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

Mr Thomas Edward Hayes

British – Born 45 years ago (October 1978)

Mr Thomas Edward Hayes
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH

Current appointments

9

Resigned appointments

Closed appointments

2

Companies

Company NameNorthern Bear Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2014 (7 years, 10 months after company formation)
Appointment Duration10 years, 2 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
A1 Grainger
Prestwick Park Prestwick
Newcastle Upon Tyne
NE20 9SJ
Registered Company Address
A1 Grainger
Prestwick Park Prestwick
Newcastle Upon Tyne
NE20 9SJ
Company NameAlcor Handling Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (30 years, 2 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Registered Company Address
Unit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Company NameIsoler Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (27 years, 6 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Registered Company Address
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Company NameJ Lister Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (18 years, 6 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 2 Osbaldwick Link Road
York
YO19 5JA
Registered Company Address
Unit 2
Osbaldwick Link Road
York
YO19 5JA
Company NameJennings Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (35 years, 2 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 4 Emmanuel Trading Estate
Springwell Road
Leeds
West Yorkshire
LS12 1AT
Registered Company Address
Unit 4 Emmanuel Trading Estate
Springwell Road
Leeds
West Yorkshire
LS12 1AT
Company NameMGM Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (28 years, 4 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Registered Company Address
Unit 333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Company NameArcas Building Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (7 years, 3 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Registered Company Address
Unit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Company NameNorthern Bear (Safety) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (13 years after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Registered Company Address
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Company NameSprings Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2020 (35 years, 3 months after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Kimblesworth Industrial Estate
Kimblesworth
Chester Le Street
Co Durham
DH2 3QT
Registered Company Address
Kimblesworth Industrial Estate
Kimblesworth
Chester Le Street
Co Durham
DH2 3QT
Company NameJennings Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2020 (23 years, 10 months after company formation)
Appointment Duration2 years (Closed 28 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 4 Emmanuel Trading
Estate Springwell Road
Leeds
West Yorkshire
LS12 1AT
Registered Company Address
Unit 4 Emmanuel Trading
Estate Springwell Road
Leeds
West Yorkshire
LS12 1AT
Company NameH Peel & Sons (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2020 (6 years, 1 month after company formation)
Appointment Duration2 years (Closed 28 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Dewlan House Cannon Way
Mill Street West
Dewsbury
West Yorkshire
WF13 1XL
Registered Company Address
Dewlan House Cannon Way
Mill Street West
Dewsbury
West Yorkshire
WF13 1XL

Appointment Timeline

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