British – Born 67 years ago (July 1956)
Company Name | Grainger Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (84 years after company formation) |
Appointment Duration | 19 years, 1 month (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Northumberland & Durham Property Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (74 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Crossco (No. 103) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (3 years after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Derwent Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (12 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Frincon Holdings 1986 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (10 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | GIP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (30 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Globe Brothers Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (67 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (12 years after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Housing & Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (11 years after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | N & D London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (8 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Rotation Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (11 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Victoria Court (Southport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (1 year, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Warren Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (1 year, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | West Waterlooville Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (2 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Chrisdell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1998 (24 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Maidenhead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Home Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger Finance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1999 (2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Newbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2000 (2 days after company formation) |
Appointment Duration | 15 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger (Clapham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2001 (3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger (Peachey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (3 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Hamsard 2342 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (1 year, 5 months after company formation) |
Appointment Duration | 13 years (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater (Home Reversions Number 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (11 months, 2 weeks after company formation) |
Appointment Duration | 13 years (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater (Home Reversions Number 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (1 year, 1 month after company formation) |
Appointment Duration | 13 years (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Hamsard 2492 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (10 months, 3 weeks after company formation) |
Appointment Duration | 13 years (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 28 September 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Faside Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (66 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
Company Name | El Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (44 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Harborne Tenants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (63 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Margrave Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (65 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Residential Leases Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (20 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Residential Tenancies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (7 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | The Bradford Property Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (14 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | BPT (Assured Homes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (9 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | BPT Bridgewater (Home Reversions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | BPT (Residential Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (63 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Development Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (7 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | BPT (Bradford Property Trust) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (72 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | BPT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (75 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | BPT (Full Reversions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (2 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bromley Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (2 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Bromley Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (3 years after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Bridgewater Tenancies Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater Tenancies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger Residential Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (4 days after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Company Name | Hamsard 2518 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger Employees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Bridgewater Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (1 week after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater Equity Release Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (6 days after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater Contractual Tenancies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (5 days after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater Lifetime Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger (Hornsey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2004 (9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Hamsard 2517 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (2 years after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Atlantic Metropolitan (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (22 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Land & Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2004 (2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (2 months after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James' Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Equity Release (Increments) Nominees No.10 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No.9 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release Investment Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (1 month after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Retirement Bridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Retirement Bridge Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (1 month after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | City North 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (6 years after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | City North Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (11 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle NE1 4JE |
Company Name | City North Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (16 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle NE1 4JE |
Company Name | Grainger Europe (No. 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Bridgewater Equity Release Nominees (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Bridgewater Equity Release Nominees (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger Unitholder No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Homes (Gateshead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (1 month after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger (Octavia Hill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (2 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Greit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (1 day after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Prs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Equity Release (Increments) Nominees No.7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (1 month after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No.8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (3 days after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Suburban Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (43 years after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Derwent Developments (Curzon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (3 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Retirement Bridge Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Hamsard 2517 (New Business) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Portland House Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (17 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (2 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Alina Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 10 September 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 35 Montagu Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JH Registered Company Address Eastleigh Court Bishopstrow Warminster BA12 9HW |
Company Name | Grainger Seven Sisters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Economic Reversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Elm Reversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Milford Reversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 04 January 2016) |
Assigned Occupation | Charterd Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No. 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Grainger Europe (No. 4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Retirement Housing No. 1 (2007) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Curzon Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 35 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | PHA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | H I Tricomm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (4 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Infrastructure Investors Defence Housing (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Tricomm Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Tricomm Housing (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger (Aldershot) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (1 day after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Invest (No.1 Holdco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (2 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Ramp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Southwark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Occc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | New Sovereign Reversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Sovereign Nominees No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Sovereign Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Reversions Financing (No.1) 2011 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (1 day after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 35 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Reversions Financing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (1 day after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 04 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Nitro 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 04 January 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Connected Living London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (2 days after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Enfranchisement No. 1 (2012) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (2 days after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Enfranchisement No. 2 (2012) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (2 days after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Pearl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 35 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Pearl Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 35 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Grainger Kensington & Chelsea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (1 month after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger Finance (Tricomm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Equity Release (Increments) Nominees No.5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No.3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No.4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Equity Release (Increments) Nominees No.6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 09 January 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE Registered Company Address Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Company Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (24 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 31 October 2020) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | The Banks Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 July 2020) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Inkerman House St John'S Road Meadowfield Durham County Durham DH7 8XL Registered Company Address Inkerman House St John'S Road Meadowfield Durham County Durham DH7 8XL |
Company Name | Cussins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 06 April 2021) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ Registered Company Address 12 Bondgate Within Alnwick NE66 1TD |
Company Name | Cussins (North East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 06 April 2021) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ Registered Company Address 12 Bondgate Within Alnwick NE66 1TD |
Company Name | Aviva Investors Secure Income Reit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Helen'S 1 Undershaft London EC3P 3DQ Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Banks Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2018 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 31 July 2020) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL Registered Company Address Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Company Name | Banks Renewables Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 July 2020) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL Registered Company Address Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Company Name | Ekacroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (25 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | G W Dray & Son Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (95 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Hatch Warren Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (11 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Hurlingham Business Park Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (86 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | N & D Southern Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (3 years after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Seaton Valley Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (35 years after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Southvale Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (11 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Grainger McKay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1999 (2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger Res Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (15 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Letpress Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2000 (6 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Grainger (Shoreditch) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | The Farm Housing Enterprise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger (Elder) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2001 (1 month after company formation) |
Appointment Duration | 14 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger (Samuel) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2001 (42 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger Upminster Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (63 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Grainger (Peachey Number 2) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (3 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger Rural Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Home Sgo Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Eastbourne Artisans Dwellings Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (101 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | RPQH Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (13 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Sowerby Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (96 years after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Trafford Park Dwellings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (101 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | BPT (Home Reversions) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger Land Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Bridgewater (Home Reversions) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger (Barnsbury) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2004 (8 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | City Property Developments (No. 2) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | City Property Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (45 years after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Grainger Serviced Apartments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2004 (2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Grainger European Financing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2004 (4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 28 September 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Holdfield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (20 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger Czech Republic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Grainger Rural Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Grainger Europe (No. 2) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (1 month after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Company Name | Planfirst Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (7 years after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Greit Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Greit Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (1 day after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | St. Andrew's Property Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | The Tilt Estate Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2007 (72 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 15 Canada Square London E14 5GL |
Company Name | King Street Developments (Hammersmith) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 15 January 2016) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Grainger Malta Finance (No 2) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 28 September 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Company Name | Formation Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Gibson Gardens (Paignton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | PHA Housing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Sovereign Reversions Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Cross House Westgate Road Newcastle Upon Tyne NE1 4XX |
Company Name | The Grainger Trust Employee Trustee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Frincon Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (38 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | N & D Properties (Midlands) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (4 years after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Owners Of The Middlesbrough Estate Limited(The) |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (95 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Park Estates (Liverpool) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (4 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Park Developments (Liverpool) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (14 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Park Estates Investments (Liverpool) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (18 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Grainger Pimlico Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 6 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Grainger Property Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2000 (2 days after company formation) |
Appointment Duration | 15 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Grainger (Hadston) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2000 (1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Wansbeck Lodge Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (4 months, 4 weeks after company formation) |
Appointment Duration | 14 years (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Derwent Nominees (No 2) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Bromley No 1 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (101 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Bromley No.1 Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Langwood Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (62 years, 8 months after company formation) |
Appointment Duration | 9 years (Resigned 31 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE Registered Company Address Broxden House Lamberkine Drive Perth PH1 1RA Scotland |