REDDE NORTHGATE PLC

Northgate Centre Northgate Centre, Darlington, DL1 4PZ, England
StatusACTIVE
Company No.00053171
CategoryPrivate Limited Company
Incorporated02 Jul 1897
Age126 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

REDDE NORTHGATE PLC is an active private limited company with number 00053171. It was incorporated 126 years, 9 months, 24 days ago, on 02 July 1897. The company address is Northgate Centre Northgate Centre, Darlington, DL1 4PZ, England.



People

KERTON, James Edward Spencer

Secretary

ACTIVE

Assigned on 04 Apr 2022

Current time on role 2 years, 22 days

BUTCHER, Alexander Mark

Director

Non-Executive Director

ACTIVE

Assigned on 24 Sep 2019

Current time on role 4 years, 7 months, 2 days

KARIA, Bindiya

Director

Director

ACTIVE

Assigned on 06 May 2022

Current time on role 1 year, 11 months, 20 days

MCCAFFERTY, Mark

Director

Director

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 2 months, 5 days

PALMER-BAUNACK, Avril

Director

Chairman

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 8 months, 14 days

PATTULLO, John Cook

Director

Company Director

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 3 months, 25 days

RABSON, Nicola

Director

Partner

ACTIVE

Assigned on 09 Nov 2022

Current time on role 1 year, 5 months, 17 days

VINCENT, Philip James

Director

Chief Finance Officer

ACTIVE

Assigned on 16 Jul 2018

Current time on role 5 years, 9 months, 10 days

WARD, Martin

Director

Director

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 2 months, 5 days

HENDERSON, David

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 2016

Time on role 7 years, 4 months, 25 days

TASKER-WOOD, Katie Laura

Secretary

RESIGNED

Assigned on 01 Dec 2016

Resigned on 31 May 2020

Time on role 3 years, 5 months, 30 days

TILLEY, Nicholas Paul

Secretary

RESIGNED

Assigned on 01 Jun 2020

Resigned on 04 Apr 2022

Time on role 1 year, 10 months, 3 days

ALLNER, Andrew James

Director

Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 31 Dec 2018

Time on role 11 years, 3 months, 5 days

ASTRAND, Jan Gunnar

Director

Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 17 Sep 2015

Time on role 14 years, 7 months, 4 days

BALLINGER, Martin Stanley Andrew

Director

Director

RESIGNED

Assigned on 10 Nov 2004

Resigned on 14 Nov 2006

Time on role 2 years, 4 days

BAUGHAN, Michael Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Sep 2001

Time on role 22 years, 7 months, 14 days

BRADSHAW, Kevin Michael

Director

Director

RESIGNED

Assigned on 11 Jan 2017

Resigned on 29 Nov 2019

Time on role 2 years, 10 months, 18 days

BROWN, Thomas Henry Phelps

Director

Director

RESIGNED

Assigned on 13 Apr 2005

Resigned on 18 Sep 2014

Time on role 9 years, 5 months, 5 days

CASEBERRY, Gillian

Director

Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 24 Sep 2019

Time on role 6 years, 9 months, 14 days

COGOLLOS UBEDA, Fernando Maria

Director

Independent Non-Executive Director

RESIGNED

Assigned on 24 Sep 2019

Resigned on 20 Mar 2020

Time on role 5 months, 26 days

CONTRERAS, Robert Leonard

Director

Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 11 Jan 2017

Time on role 8 years, 7 months, 9 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 21 Feb 2020

Resigned on 06 May 2022

Time on role 2 years, 2 months, 14 days

GALLAGHER, Patrick James

Director

Director

RESIGNED

Assigned on 22 Feb 2016

Resigned on 26 Sep 2017

Time on role 1 year, 7 months, 4 days

KINGSBURY, Derek John

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 1 month, 28 days

MACKENZIE, Robert David

Director

Director

RESIGNED

Assigned on 05 Feb 2010

Resigned on 17 Sep 2015

Time on role 5 years, 7 months, 12 days

MILES, Claire

Director

Director

RESIGNED

Assigned on 27 Nov 2015

Resigned on 20 Mar 2020

Time on role 4 years, 3 months, 23 days

MOORHOUSE, Philip James

Director

Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Mar 2010

Time on role 12 years, 7 months, 30 days

MUIR, Christopher James Russell

Director

Director

RESIGNED

Assigned on 19 May 2011

Resigned on 22 Feb 2016

Time on role 4 years, 9 months, 3 days

MURRAY, Gerard Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jan 2003

Resigned on 31 Dec 2007

Time on role 4 years, 11 months, 23 days

NOBLE, Alan Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2010

Time on role 14 years, 26 days

OAKLEY, Stephen Edward

Director

Director

RESIGNED

Assigned on 21 Feb 2020

Resigned on 16 May 2020

Time on role 2 months, 24 days

PAGE, Andrew

Director

Director

RESIGNED

Assigned on 02 Dec 2014

Resigned on 28 Mar 2019

Time on role 4 years, 3 months, 26 days

ROGERSON, Philip Graham

Director

Director

RESIGNED

Assigned on 05 Nov 2003

Resigned on 31 Dec 2009

Time on role 6 years, 1 month, 26 days

SMITH, Stephen John

Director

Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Mar 2010

Time on role 12 years, 7 months, 30 days

SPENCE, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Sep 2001

Time on role 22 years, 7 months, 14 days

SPENCER, William

Director

Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 20 Mar 2020

Time on role 3 years, 9 months, 19 days

TALLENTIRE, Paul John

Director

Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 04 Jun 2010

Time on role 1 year, 7 months, 4 days

TAYLOR, Alan Robert

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 4 months, 28 days

THOMPSON, Dudley Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Feb 1998

Time on role 26 years, 2 months, 25 days

WARING, Frank Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Jan 2005

Time on role 19 years, 3 months, 15 days

WILLIAMS, Ronald

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 28 Sep 2005

Time on role 9 years, 6 months, 27 days


Some Companies

B FRENCH LIMITED

5A ROMILLY CRESCENT,CARDIFF,CF11 9NP

Number:10069904
Status:ACTIVE
Category:Private Limited Company

DIANEX LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:04026107
Status:ACTIVE
Category:Private Limited Company

EAST KENT TRIM SUPPLIES LTD

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:06473867
Status:ACTIVE
Category:Private Limited Company

GL PROPERTY (NI) LLP

14 LATT ROAD,NEWRY,BT35 6PB

Number:NC001001
Status:ACTIVE
Category:Limited Liability Partnership

HALLMARK PROPERTY DEVELOPMENTS LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:03854588
Status:LIQUIDATION
Category:Private Limited Company

SPECIALITY CLEANERS LIMITED

56A GREEN LANE,ILFORD,IG1 1YJ

Number:09593481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source