British – Born 48 years ago (January 1976)
Company Name | Holbrook Estate Agents Hartlepool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 06 March 2017) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Seaside Lane Easington Colliery Durham SR8 3LJ Registered Company Address 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
Company Name | Conroy's Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 29 November 2000) |
Assigned Occupation | Salesman |
Addresses | Correspondence Address Greenacres Beamish Stanley County Durham DH9 0QH Registered Company Address Ernest And Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
Company Name | Bourneland Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2004 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenacres Beamish Stanley County Durham DH9 0QH Registered Company Address 5 North Cottage 14 Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HH |
Company Name | Castledene Sales And Lettings Stanley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 331 Perry Street Billericay Essex CM12 0RF Registered Company Address 5-9 Station Road Stanley Co Durham DH9 0JL |
Company Name | Sleep Smart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 06 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Paterson Drive Woodhouse Eaves Loughborough Leicestershire LE12 8RL Registered Company Address 14 Paterson Drive Woodhouse Eaves Loughborough Leicestershire LE12 8RL |
Company Name | Comply UK Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ Registered Company Address Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ |
Company Name | Property Services North East Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Cote 151a Kings Road Westcliff-On-Sea Essex SS0 8PP Registered Company Address 13 Leith Gardens Tanfield Lea Stanley DH9 9LZ |