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

Mr Christopher John Gill

British – Born 62 years ago (June 1962)

Mr Christopher John Gill
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB

Current appointments

Resigned appointments

107

Closed appointments

Companies

Company NameDomnick Hunter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (35 years, 7 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
2nd Floor Suite 2a, Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Company NameDomnick Hunter Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
2nd Floor Suite 2a, Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Company NameDomnick Hunter Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
2nd Floor Suite 2a, Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Company NameDomnick Hunter Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (51 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
2 Seaforth Road South
Hillington
Glasgow
G52 4PB
Scotland
Company NameTanlea Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
2nd Floor Suite 2a, Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Company NameCicor Hartlepool Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (77 years, 3 months after company formation)
Appointment Duration12 years (Resigned 18 April 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Tofts Farm Industrial Estate East
Brenda Road
Hartlepool
TS25 2BQ
Company NameMechanised Project Management
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (60 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameAmusement Rides And Automatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (49 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameOKT Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameNOL (Personnel) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameNoble's Pleasure Fairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSun Valley Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSun Valley Amusements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameShoppers Amusements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSun Valley Leisure
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameBarry Noble Enterprises
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSun Valley Social Clubs
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameStandard Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameEdenpace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameCrossco (1411) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameCoral Island Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSouthern Amusements
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NamePiccadilly
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameB.J.'s Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameLeisure Centre Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameMitlux
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameLuxury Leisure
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Fifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Company NameChillport
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameLeaguenotion
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameMatchurban
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSummit Leisure (Clayton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameSummit Leisure (Northumberland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameNoble's Amusements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameGolfswing
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameAddbudget Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (12 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameFalcombe
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameCrossco (173)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameClennell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameLinkfield Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameTropical Gold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameNoble Restaurant Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameGolftee Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameTombola Clubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameGolftee  Nom A  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameGolftee Nom B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameGolftee Lp 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameGolftee Lp 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameGolftee Lp 7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameCrossco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameAberdeen Angus Steakhouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameThe Steakhouse Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (1 year after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameBrighton Marine Palace & Pier Company (The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
36 Drury Lane
London
WC2B 5RR
Company NameThe Noble Organisation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (14 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameThe Southern Amusements & General Trading Company (1945)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (60 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameTuscany Food Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameWM. Noble (Automatics) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (28 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameT C Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameOrion Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (46 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameStampflat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (2 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameConey (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameCrossco (888) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameBranden Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameReger Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2007 (1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameReger Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2007 (2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameBruder Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (2 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameCrossco N0.3 Unlimited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameMichael Noble Investments
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (4 months, 2 weeks after company formation)
Appointment Duration2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameCrossco No. 4 Unlimited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Suite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Company NameWellstream International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 03 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Wellstream House
Wincomblee Road
Walker Riverside
Newcastle Upon Tyne
NE6 3PF
Company NameNigel Wright Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (1 year, 10 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Registered Company Address
Lloyds Court 78
Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Company NameNigel Wright Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (12 years, 5 months after company formation)
Appointment Duration6 months (Resigned 31 January 2012)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameNigel Wright Employment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (4 years, 5 months after company formation)
Appointment Duration6 months (Resigned 31 January 2012)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AF
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AF
Company NameNigel Wright International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (2 years, 5 months after company formation)
Appointment Duration6 months (Resigned 31 January 2012)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Company NameNigel Wright Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (2 years, 2 months after company formation)
Appointment Duration6 months (Resigned 31 January 2012)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Company NameSpecialist Machine Developments (SMD) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameSoil Machine Dynamics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (40 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameSMD Robotics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 08 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameSMD Offshore Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameSeanamic Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 31 May 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Union Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Registered Company Address
Sengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Company NameCaley Ocean Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 May 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Watermark Business Park 375 Govan Road
Glasgow
G51 2SE
Scotland
Registered Company Address
Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Company NameSeanamic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 May 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Watermark Business Park 249 Govan Road
Glasgow
G51 1HJ
Scotland
Registered Company Address
Sengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Company NameBenbecula Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN
Registered Company Address
Benbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Company NameTekmar Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (Resigned 06 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innovation House Centurion Way
Darlington
DL3 0UP
Registered Company Address
Grindon Way
Aycliffe Business Park
Newton Aycliffe
DL5 6SH
Company NameOnpath Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2022 (33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 14 December 2023)
Assigned Occupation Chartered Accountant
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 NameDomnick Hunter Iberica Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Overseas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameZander (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameAFL Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Nihon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Filters Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (54 years, 2 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameDomnick Hunter France Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Engineers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (29 years, 9 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameNitrox Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (14 years, 11 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter China Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 30 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameDomnick Hunter Technologies Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (41 years, 8 months after company formation)
Appointment Duration2 years (Resigned 30 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NamePTI Technologies (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (22 years, 11 months after company formation)
Appointment Duration2 years (Resigned 30 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Parker House
55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Company NameGolftee Nom X Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameChoicescheme
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (16 years after company formation)
Appointment Duration1 year, 2 months (Resigned 16 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
The Point
Holmeside
Sunderland
Tyne & Wear
SR1 3HY
Company NameWellstream Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 03 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Wellstream House Wincomblee Road
Walker Riverside
Newcastle Upon Tyne
NE6 3PF
Company NameWellstream Finance Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 03 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
Wellstream House
Wincomblee Road
Walker Riverside
Newcastle Upon Tyne
NE6 3PF
Company NameRWR Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSpecialist Machine Developments (Investment) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameBywell Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameSMD Closeco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Turbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Registered Company Address
Turbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Company NameUmbilicals International (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment Duration6 months (Resigned 31 May 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Watermark Business Park 249 Govan Road
Glasgow
G51 1HJ
Scotland
Registered Company Address
Units 8-9 Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland

Appointment Timeline

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

Companies Viewed

Directors Viewed