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

Mr David William Midgley

British – Born 82 years ago (February 1942)

Mr David William Midgley
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT

Current appointments

Resigned appointments

52

Closed appointments

Companies

Company NameJesmond Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (1 year, 7 months after company formation)
Appointment Duration4 years (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Company NameHigh Gosforth Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1998 (96 years, 1 month after company formation)
Appointment Duration3 years (Resigned 31 December 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Millbank Tower
21-24 Millbank
London
SW1P 4QP
Company NameDurham County Cricket Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Emirates Riverside Riverside
Riverside
Chester Le Street
Durham
DH3 3QR
Company NameNorthern Skills Group Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (11 years, 4 months after company formation)
Appointment Duration2 years (Resigned 06 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
C/O Middlesbrough College
Dock Street
Middlesbrough
Cleveland
TS2 1AD
Company NameMarie Curie Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (10 years, 8 months after company formation)
Appointment Duration2 months (Resigned 08 July 1999)
Assigned Occupation Businessman
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
One Embassy Gardens
8 Viaduct Gardens
London
SW11 7BW
Company NameReal Radio (North East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2001 (8 years after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
30 Leicester Square
London
WC2H 7LA
Company NameNational Chamber Of Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
British Chambers Of Commerce
65 Petty France
London
SW1H 9EU
Company NameChambersign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 06 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
65 Petty France
London
SW1H 9EU
Company NameGlobal Charities
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2004 (2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
30 Leicester Square
London
WC2H 7LA
Company NamePhoto Stuff Limited
Company StatusActive
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2013)
Assigned Occupation Banker
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
121 Cauldwell Lane
Whitley Bay
Tyne And Wear
NE25 8SR
Company NameThe Literary & Philosophical Trading Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Registered Company Address
23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Company NameLeazes Homes Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment Duration9 years, 2 months (Resigned 12 July 2018)
Assigned Occupation Company Director/Chairman
Addresses
Correspondence Address
Jubilee Court Kenton Road
Newcastle Upon Tyne
NE3 3BW
Registered Company Address
Jubilee Court
Kenton Road
Newcastle Upon Tyne
NE3 3BW
Company NameNewcastle Mortgage Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1991 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameBank Of Newcastle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameNewcastle Bank Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1991 (7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameAdamson Newcastle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (1 year after company formation)
Appointment Duration6 years (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameAdamscastle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1992 (2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameN.B.S. Financial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1992 (5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameNewcastle Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameNewcastle Portland House Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
1 Cobalt Park Way
Wallsend
NE28 9EJ
Company NameStrachans (Newcastle) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameNewcastle College Training And Enterprise Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 15 June 1995)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Company NameThe Concert Series Trust
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (1 month after company formation)
Appointment Duration3 years, 8 months (Resigned 21 February 2000)
Assigned Occupation Chief Executive Newcastle B/S
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Old Town Hall
West Street
Gateshead
NE8 1HE
Company NameNBS Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameNBS Property Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 1998)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Portland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Company NameThe Safer Newcastle Partnership
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 26 October 1998)
Assigned Occupation Chief Exec. Building Society
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameNewcastle Systems Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 March 1998)
Assigned Occupation Building Society Executive7
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
1 Cobalt Park Way
Wallsend
NE28 9EJ
Company NameCare Alternatives  Contracts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (6 years, 9 months after company formation)
Appointment Duration3 years (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
1st Floor
408 Strand
London
WC2R 0NE
Company NameCare Alternatives Nurses Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (8 years, 1 month after company formation)
Appointment Duration3 years (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
First Floor
408 The Strand
London
WC2R 0NE
Company NameFolkworks
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
69 Westgate Road
Newcastle Upon Tyne
NE1 1SG
Company NameMICO Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (3 years after company formation)
Appointment Duration4 years (Resigned 31 March 2002)
Assigned Occupation Building Society Chief Executi
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Partnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Company NameClose House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 07 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Company NameBest Price Online Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Rmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
Company NameBest Price Purchase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
The Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Company NameChamber Online Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameNorth East London Chamber Of Commerce Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameChamber B2B Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameChamberbiz UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameChamberbiz Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameNorth West London Chamber Of Commerce Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameWest Yorkshire Chamber Of Commerce And Industry Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameSouth East London Chamber Of Commerce Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameSouth West London Chamber Of Commerce Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameBritish Chambers Of Commerce Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameChamber Simplysign Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Westwood House
Westwood Business Park
Coventry
CV4 8HS
Company NameGateshead Rugby League
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
7 Westwell Court
Castle Dene
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Company NameChambertrust Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
4 Westwood House
Westwood Business Park
Coventry
Warwickshire
CV4 8HS
Company NameStreet North East Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 November 2007)
Assigned Occupation Banker
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Company NameNorth East Radio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2005 (5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
30 Leicester Square
London
WC2H 7LA
Company NameGateshead & Newcastle Rugby Limited
Company StatusDissolved 2014
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2006 (1 week, 4 days after company formation)
Appointment Duration1 year (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
83 Ashdene Avenue
Crofton
Wakefield
West Yorks
WF4 1LY
Company NameNorcare Enterprises Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
1st Floor The Exchange Building
Manor Court Jesmond
Newcastle Upon Tyne
NE2 2JA
Company NameEnergy Saving Lighting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2007 (2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 February 2010)
Assigned Occupation Co Director
Addresses
Correspondence Address
17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Registered Company Address
Plummer Tower
Croft Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6NG

Appointment Timeline

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

Companies Viewed

Directors Viewed