Download leads from Nexok and grow your business. Find out more

Mr Christopher Scott Thompson

British – Born 67 years ago (September 1956)

Mr Christopher Scott Thompson
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameExpress Engineering (Gateshead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1992 (13 years, 5 months after company formation)
Appointment Duration24 years, 11 months (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kingsway North
Team Valley Trading Estate
Gateshead
Ne11 Oeg
Registered Company Address
Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Company NameOmega North East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (1 month after company formation)
Appointment Duration27 years, 2 months (Resigned 01 April 2024)
Assigned Occupation Engineer
Addresses
Correspondence Address
Omega Plastics Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JL
Registered Company Address
Omega Plastics Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JL
Company NameExpress Engineering (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration14 years, 4 months (Resigned 28 April 2017)
Assigned Occupation Engineer
Addresses
Correspondence Address
Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Registered Company Address
Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Company NamePrecision Oiltools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (5 months after company formation)
Appointment Duration5 years, 5 months (Resigned 29 October 2009)
Assigned Occupation Engineer
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameMediaworks UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (6 days after company formation)
Appointment Duration12 years, 5 months (Resigned 11 December 2019)
Assigned Occupation Engineer
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Floor 2 The Honeycomb
The Watermark
Gateshead
NE11 9SZ
Company NameNEL Fund Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2008 (17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Company NameNorth East Finance (Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (3 months, 1 week after company formation)
Appointment Duration4 years (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 St James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Registered Company Address
Third Floor, Baltimore House
Abbots Hill
Gateshead
NE8 3DF
Company NameAvid Technology Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (10 months after company formation)
Appointment Duration6 years, 5 months (Resigned 04 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Registered Company Address
Turntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Company NameExpress Engineering (Aerospace) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Registered Company Address
C/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Company NameExpress Engineering (Industrial Products) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Registered Company Address
C/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Company NameSignal Plastic Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (Resigned 01 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Omega Group Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0JL
Registered Company Address
Omega Group Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0JL
Company NameQuartztec Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2015 (6 months after company formation)
Appointment Duration7 years, 7 months (Resigned 02 August 2023)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Registered Company Address
5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Company NameQuartztec Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2015 (53 years, 3 months after company formation)
Appointment Duration7 years, 7 months (Resigned 02 August 2023)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Registered Company Address
Acomb House The Green
Acomb
Hexham
NE46 4PH
Company NameBenbecula Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN
Registered Company Address
Benbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Company NameExact Machining UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (7 years, 3 months after company formation)
Appointment Duration16 years, 1 month (Resigned 04 April 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Armstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Company NameInnoveytion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (1 month, 4 weeks after company formation)
Appointment Duration9 years, 9 months (Resigned 06 June 2012)
Assigned Occupation Engineer
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Express Group
398a Princesway Team Valley Trading Estate
Gateshead
NE11 0TU
Company NameExact Machining (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 04 April 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Armstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Company NameProduct Futures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 01 November 2007)
Assigned Occupation Engineer
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Evans Business Centre
Durham Way South
Newton Aycliffe
County Durham
DL5 6XP
Company NameDOTT 07/Designs Of The Time Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Stella House
Goldcrest Way Newburn Riverside
Newcastle Upon Tyne
Tyne & Wear
NE15 8NY
Company NamePure Insight Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 03 September 2008)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Evans Business Centre
Durham Way South Aycliffe
Industrial Park Newton Aycliffe
Durham
DL5 6XP
Company NameNf Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (3 years, 8 months after company formation)
Appointment Duration1 year (Resigned 17 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Company NameTrade Training Associates (North East) Limited
Company StatusDissolved 2014
Company Ownership
42.86%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2008 (1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (Resigned 24 October 2012)
Assigned Occupation Company Director Ceo
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Express Group 398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0TU
Company NameNorthern Enterprise Employee Benefit Trust Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (3 years, 10 months after company formation)
Appointment Duration6 months (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Company NameResponsive Engineering (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (5 years after company formation)
Appointment Duration2 years, 8 months (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
98 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BF
Registered Company Address
C/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Company NameAvid Electric Vehicles Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 04 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Arcot Court, Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Registered Company Address
Turntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Company NameAvid Innovation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 04 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Arcot Court, Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Registered Company Address
Turntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Company NameAvid Thermal Technology Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Registered Company Address
Unit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Company NameTimec 1398 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 28 January 2016)
Assigned Occupation Company Director / Ceo
Addresses
Correspondence Address
398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Registered Company Address
398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing