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

Mr Andrew Rolland Cunningham

British – Born 67 years ago (July 1956)

Mr Andrew Rolland Cunningham
Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Current appointments

Resigned appointments

189

Closed appointments

Companies

Company NameGrainger Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (84 years after company formation)
Appointment Duration19 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 NameNorthumberland & Durham Property Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (74 years, 5 months after company formation)
Appointment Duration19 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 NameCrossco (No. 103) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (3 years after company formation)
Appointment Duration18 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 NameDerwent Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (12 years, 1 month after company formation)
Appointment Duration18 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 NameFrincon Holdings 1986 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (10 years, 8 months after company formation)
Appointment Duration18 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 NameGIP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (30 years, 10 months after company formation)
Appointment Duration18 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 NameGlobe Brothers Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (67 years, 7 months after company formation)
Appointment Duration18 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 NameGrainger (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (12 years after company formation)
Appointment Duration18 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 NameGrainger Housing & Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (11 years after company formation)
Appointment Duration18 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 NameN & D London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (8 years, 7 months after company formation)
Appointment Duration18 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 NameRotation Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (11 years, 4 months after company formation)
Appointment Duration18 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 NameVictoria Court (Southport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (1 year, 5 months after company formation)
Appointment Duration18 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 NameWarren Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (1 year, 7 months after company formation)
Appointment Duration18 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 NameWest Waterlooville Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (2 years, 1 month after company formation)
Appointment Duration18 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 NameChrisdell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (24 years, 6 months after company formation)
Appointment Duration17 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 NameGrainger Maidenhead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (2 weeks, 1 day after company formation)
Appointment Duration16 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 NameHome Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (4 months, 3 weeks after company formation)
Appointment Duration16 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 NameGrainger Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (2 weeks, 2 days after company formation)
Appointment Duration16 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 NameGrainger Newbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (2 days after company formation)
Appointment Duration15 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 NameGrainger Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration15 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 NameGrainger Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (3 weeks, 6 days after company formation)
Appointment Duration14 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 NameGrainger Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (2 weeks after company formation)
Appointment Duration14 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 NameGrainger (Clapham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (3 months, 4 weeks after company formation)
Appointment Duration14 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 NameGrainger (Peachey) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (3 years, 8 months after company formation)
Appointment Duration13 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 NameHamsard 2342 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (1 year, 5 months after company formation)
Appointment Duration13 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 NameBridgewater (Home Reversions Number 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (11 months, 2 weeks after company formation)
Appointment Duration13 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 NameBridgewater (Home Reversions Number 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (1 year, 1 month after company formation)
Appointment Duration13 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 NameHamsard 2492 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (10 months, 3 weeks after company formation)
Appointment Duration13 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 NameGrainger Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (4 weeks, 1 day after company formation)
Appointment Duration9 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 NameFaside Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (66 years, 6 months after company formation)
Appointment Duration12 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 NameEl Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (44 years, 2 months after company formation)
Appointment Duration12 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 NameHarborne Tenants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (63 years, 3 months after company formation)
Appointment Duration12 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 NameMargrave Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (65 years, 12 months after company formation)
Appointment Duration12 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 NameResidential Leases Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (20 years, 8 months after company formation)
Appointment Duration12 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 NameResidential Tenancies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (7 years, 10 months after company formation)
Appointment Duration12 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 NameThe Bradford Property Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (14 years, 4 months after company formation)
Appointment Duration12 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 NameBPT (Assured Homes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (9 years, 2 months after company formation)
Appointment Duration12 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 NameBPT Bridgewater (Home Reversions) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (5 years, 11 months after company formation)
Appointment Duration12 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 NameBPT (Residential Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (63 years, 7 months after company formation)
Appointment Duration12 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 NameGrainger Development Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (7 years, 8 months after company formation)
Appointment Duration12 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 NameBPT (Bradford Property Trust) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (72 years, 9 months after company formation)
Appointment Duration12 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 NameBPT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (75 years, 6 months after company formation)
Appointment Duration12 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 NameBPT (Full Reversions) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (2 years, 2 months after company formation)
Appointment Duration12 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 NameBromley Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (2 years, 9 months after company formation)
Appointment Duration12 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 NameBromley Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (3 years after company formation)
Appointment Duration12 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 NameBridgewater Tenancies Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (2 weeks, 6 days after company formation)
Appointment Duration12 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 NameBridgewater Tenancies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (2 weeks, 6 days after company formation)
Appointment Duration12 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 NameGrainger Residential Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (1 month, 3 weeks after company formation)
Appointment Duration11 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 NameGrainger Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (4 days after company formation)
Appointment Duration11 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 NameHamsard 2518 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (1 year, 9 months after company formation)
Appointment Duration11 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 NameGrainger Employees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (1 week, 2 days after company formation)
Appointment Duration11 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 NameBridgewater Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (1 week after company formation)
Appointment Duration11 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 NameBridgewater Equity Release Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (6 days after company formation)
Appointment Duration11 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 NameBridgewater Contractual Tenancies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (5 days after company formation)
Appointment Duration11 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 NameBridgewater Lifetime Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (2 weeks, 3 days after company formation)
Appointment Duration11 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 NameGrainger (Hornsey) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (9 months after company formation)
Appointment Duration11 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 NameHamsard 2517 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (2 years after company formation)
Appointment Duration11 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 NameAtlantic Metropolitan (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (22 years, 1 month after company formation)
Appointment Duration11 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 NameGrainger Land & Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (2 weeks, 5 days after company formation)
Appointment Duration11 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 NameGrainger Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (2 months after company formation)
Appointment Duration10 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 NameEquity Release (Increments) Nominees No.10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (2 months, 1 week after company formation)
Appointment Duration8 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 NameEquity Release (Increments) Nominees No.9 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (2 months, 1 week after company formation)
Appointment Duration8 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 NameEquity Release Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (1 month after company formation)
Appointment Duration10 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 NameRetirement Bridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (3 weeks, 1 day after company formation)
Appointment Duration10 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 NameRetirement Bridge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (1 month after company formation)
Appointment Duration10 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 NameCity North 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (6 years after company formation)
Appointment Duration10 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 NameCity North Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (11 years, 10 months after company formation)
Appointment Duration10 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 NameCity North Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (16 years, 10 months after company formation)
Appointment Duration10 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 NameGrainger Europe (No. 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (1 month, 2 weeks after company formation)
Appointment Duration10 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 NameBridgewater Equity Release Nominees (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (1 month, 2 weeks after company formation)
Appointment Duration10 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 NameBridgewater Equity Release Nominees (No 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (3 weeks, 1 day after company formation)
Appointment Duration10 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 NameGrainger Unitholder No 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (1 month, 1 week after company formation)
Appointment Duration10 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 NameGrainger Homes (Gateshead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (1 month after company formation)
Appointment Duration9 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 NameGrainger (Octavia Hill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (2 months after company formation)
Appointment Duration9 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 NameGreit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (1 day after company formation)
Appointment Duration9 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 NameGrainger Prs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment Duration9 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 NameEquity Release (Increments) Nominees No.7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (1 month after company formation)
Appointment Duration7 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 NameEquity Release (Increments) Nominees No.8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (3 days after company formation)
Appointment Duration7 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 NameSuburban Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (43 years after company formation)
Appointment Duration9 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 NameDerwent Developments (Curzon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (3 months after company formation)
Appointment Duration9 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 NameRetirement Bridge Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (3 months, 2 weeks after company formation)
Appointment Duration9 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 NameEquity Release (Increments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (5 months, 2 weeks after company formation)
Appointment Duration6 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 NameHamsard 2517 (New Business) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (5 months, 2 weeks after company formation)
Appointment Duration8 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 NamePortland House Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (17 years, 6 months after company formation)
Appointment Duration8 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 NameGrainger Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (2 months after company formation)
Appointment Duration8 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 NameAlina Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (2 years, 3 months after company formation)
Appointment Duration2 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 NameGrainger Seven Sisters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (1 month, 3 weeks after company formation)
Appointment Duration8 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 NameEconomic Reversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (1 year, 10 months after company formation)
Appointment Duration8 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 NameElm Reversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (2 years, 1 month after company formation)
Appointment Duration8 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 NameMilford Reversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (2 years, 2 months after company formation)
Appointment Duration8 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 NameEquity Release (Increments) Nominees No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (1 month, 2 weeks after company formation)
Appointment Duration6 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 NameEquity Release (Increments) Nominees No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (1 month, 2 weeks after company formation)
Appointment Duration6 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 NameGrainger Europe (No. 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2007 (4 weeks after company formation)
Appointment Duration8 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 NameRetirement Housing No. 1 (2007) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2007 (4 weeks after company formation)
Appointment Duration8 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 NameCurzon Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (3 years, 8 months after company formation)
Appointment Duration1 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 NamePHA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (1 year, 5 months after company formation)
Appointment Duration5 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 NameH I Tricomm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (4 years, 12 months after company formation)
Appointment Duration4 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 NameInfrastructure Investors Defence Housing (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (10 years, 4 months after company formation)
Appointment Duration4 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 NameTricomm Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (9 years, 5 months after company formation)
Appointment Duration4 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 NameTricomm Housing (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (9 years, 5 months after company formation)
Appointment Duration4 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 NameGrainger (Aldershot) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (1 day after company formation)
Appointment Duration4 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 NameGrainger Invest (No.1 Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (2 days after company formation)
Appointment Duration4 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 NameGrainger Ramp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration4 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 NameGrainger Southwark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (2 weeks, 5 days after company formation)
Appointment Duration4 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 NameGrainger Occc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (2 weeks, 6 days after company formation)
Appointment Duration4 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 NameNew Sovereign Reversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration1 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 NameSovereign Nominees No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration4 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 NameSovereign Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration4 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 NameReversions Financing (No.1) 2011 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (1 day after company formation)
Appointment Duration4 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 NameReversions Financing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (1 day after company formation)
Appointment Duration4 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 NameNitro 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (1 week, 1 day after company formation)
Appointment Duration4 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 NameConnected Living London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (2 days after company formation)
Appointment Duration3 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 NameGrainger Enfranchisement No. 1 (2012) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (2 days after company formation)
Appointment Duration3 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 NameGrainger Enfranchisement No. 2 (2012) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (2 days after company formation)
Appointment Duration3 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 NameGrainger Pearl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment Duration3 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 NameGrainger Pearl Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment Duration3 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 NameGrainger Kensington & Chelsea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (1 month after company formation)
Appointment Duration3 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 NameGrainger Finance (Tricomm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration2 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 NameEquity Release (Increments) Nominees No.5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration9 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 NameEquity Release (Increments) Nominees No.3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration9 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 NameEquity Release (Increments) Nominees No.4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration9 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 NameEquity Release (Increments) Nominees No.6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration6 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 NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (24 years, 7 months after company formation)
Appointment Duration4 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 NameThe Banks Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (28 years, 3 months after company formation)
Appointment Duration3 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 NameCussins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (2 years, 5 months after company formation)
Appointment Duration4 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 NameCussins (North East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (15 years, 11 months after company formation)
Appointment Duration4 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 NameAviva Investors Secure Income Reit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (1 month, 1 week after company formation)
Appointment Duration1 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 NameBanks Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2018 (3 months, 2 weeks after company formation)
Appointment Duration2 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 NameBanks Renewables Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (1 year, 1 month after company formation)
Appointment Duration1 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 NameEkacroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (25 years, 5 months after company formation)
Appointment Duration18 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 NameG W Dray & Son Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (95 years, 6 months after company formation)
Appointment Duration18 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 NameHatch Warren Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (11 years, 1 month after company formation)
Appointment Duration18 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 NameHurlingham Business Park Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (86 years, 8 months after company formation)
Appointment Duration18 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 NameN & D Southern Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (3 years after company formation)
Appointment Duration18 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 NameSeaton Valley Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (35 years after company formation)
Appointment Duration18 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 NameSouthvale Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (11 years, 4 months after company formation)
Appointment Duration18 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 NameGrainger McKay  Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (2 weeks, 1 day after company formation)
Appointment Duration16 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 NameGrainger Res Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (15 years, 3 months after company formation)
Appointment Duration16 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 NameLetpress Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (6 years, 6 months after company formation)
Appointment Duration15 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 NameGrainger (Shoreditch) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (2 weeks, 1 day after company formation)
Appointment Duration15 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 NameThe Farm Housing Enterprise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (5 months, 2 weeks after company formation)
Appointment Duration15 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 NameGrainger (Elder) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (1 month after company formation)
Appointment Duration14 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 NameGrainger (Samuel) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (42 years, 9 months after company formation)
Appointment Duration14 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 NameGrainger Upminster Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (63 years, 5 months after company formation)
Appointment Duration13 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 NameGrainger (Peachey Number 2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (3 years, 8 months after company formation)
Appointment Duration13 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 NameGrainger Rural Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (2 months, 2 weeks after company formation)
Appointment Duration12 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 NameHome Sgo Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (1 month, 2 weeks after company formation)
Appointment Duration12 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 NameEastbourne Artisans Dwellings Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (101 years, 10 months after company formation)
Appointment Duration12 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 NameRPQH Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (13 years, 3 months after company formation)
Appointment Duration12 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 NameSowerby Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (96 years after company formation)
Appointment Duration12 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 NameTrafford Park Dwellings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (101 years, 10 months after company formation)
Appointment Duration12 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 NameBPT (Home Reversions) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (4 years, 5 months after company formation)
Appointment Duration12 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 NameGrainger Land Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (1 month, 3 weeks after company formation)
Appointment Duration11 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 NameBridgewater (Home Reversions) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (3 weeks, 6 days after company formation)
Appointment Duration11 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 NameGrainger (Barnsbury) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (8 months, 1 week after company formation)
Appointment Duration11 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 NameCity Property Developments (No. 2) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (1 month, 3 weeks after company formation)
Appointment Duration11 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 NameCity Property Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (45 years after company formation)
Appointment Duration11 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 NameGrainger Serviced Apartments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (2 weeks, 6 days after company formation)
Appointment Duration11 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 NameGrainger European Financing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (4 weeks, 1 day after company formation)
Appointment Duration8 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 NameHoldfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (20 years, 8 months after company formation)
Appointment Duration11 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 NameGrainger Czech Republic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (1 month, 2 weeks after company formation)
Appointment Duration10 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 NameGrainger Rural Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (2 weeks after company formation)
Appointment Duration10 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 NameGrainger Europe (No. 2) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (1 month after company formation)
Appointment Duration10 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 NamePlanfirst Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (7 years after company formation)
Appointment Duration9 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 NameGreit Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment Duration9 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 NameGreit Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (1 day after company formation)
Appointment Duration9 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 NameSt. Andrew's Property Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (6 years, 7 months after company formation)
Appointment Duration8 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 NameThe Tilt Estate Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (72 years, 11 months after company formation)
Appointment Duration8 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 NameKing Street Developments (Hammersmith) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (1 month, 3 weeks after company formation)
Appointment Duration7 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 NameGrainger Malta Finance (No 2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (1 month after company formation)
Appointment Duration3 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 NameFormation Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (4 years, 6 months after company formation)
Appointment Duration5 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 NameGibson Gardens (Paignton) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (3 years, 3 months after company formation)
Appointment Duration5 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 NamePHA Housing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (3 years, 3 months after company formation)
Appointment Duration5 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 NameSovereign Reversions Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration1 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 NameThe Grainger Trust Employee Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (17 years, 9 months after company formation)
Appointment Duration1 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 NameFrincon Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (38 years, 4 months after company formation)
Appointment Duration18 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 NameN & D Properties (Midlands) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (4 years after company formation)
Appointment Duration18 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 NameOwners Of The Middlesbrough Estate Limited(The)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (95 years, 6 months after company formation)
Appointment Duration18 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 NamePark Estates (Liverpool) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (4 years, 3 months after company formation)
Appointment Duration16 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 NamePark Developments (Liverpool) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (14 years, 3 months after company formation)
Appointment Duration16 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 NamePark Estates Investments (Liverpool) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (18 years, 5 months after company formation)
Appointment Duration16 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 NameGrainger Pimlico Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (2 weeks, 2 days after company formation)
Appointment Duration16 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 NameGrainger Property Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (2 days after company formation)
Appointment Duration15 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 NameGrainger (Hadston) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (1 week, 4 days after company formation)
Appointment Duration15 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 NameWansbeck Lodge Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (4 months, 4 weeks after company formation)
Appointment Duration14 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 NameDerwent Nominees (No 2) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (4 weeks, 1 day after company formation)
Appointment Duration12 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 NameBromley No 1 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (101 years, 10 months after company formation)
Appointment Duration12 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 NameBromley No.1 Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (2 years, 7 months after company formation)
Appointment Duration12 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 NameLangwood Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (62 years, 8 months after company formation)
Appointment Duration9 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

Appointment Timeline

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