British – Born 45 years ago (October 1978)
Company Name | Northern Bear Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2014 (7 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Alcor Handling Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (30 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Isoler Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (27 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | J Lister Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (18 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Jennings Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (35 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | MGM Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (28 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Arcas Building Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (7 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Northern Bear (Safety) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (13 years after company formation) |
Appointment Duration | 3 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 Name | Springs Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (35 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Jennings Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2020 (23 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | H Peel & Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2020 (6 years, 1 month after company formation) |
Appointment Duration | 2 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 |