82 ST. GEORGES TERRACE LIMITED

84 St. Georges Terrace 84 St. Georges Terrace, Newcastle, NE2 2DL
StatusACTIVE
Company No.01716827
CategoryPrivate Limited Company
Incorporated20 Apr 1983
Age41 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

82 ST. GEORGES TERRACE LIMITED is an active private limited company with number 01716827. It was incorporated 41 years, 1 month, 27 days ago, on 20 April 1983. The company address is 84 St. Georges Terrace 84 St. Georges Terrace, Newcastle, NE2 2DL.



People

FORSTER, Ian Walter

Director

Director

ACTIVE

Assigned on 21 Oct 2021

Current time on role 2 years, 7 months, 27 days

CARNABY, Joyce

Secretary

Retired

RESIGNED

Assigned on 01 Apr 1992

Resigned on 27 Jul 1996

Time on role 4 years, 3 months, 26 days

CARNABY, Marjorie

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1992

Time on role 32 years, 2 months, 16 days

LORENZI, Alice Ruth, Dr

Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 14 Aug 2009

Time on role 3 years, 11 months, 8 days

SMITH, Phillip John

Secretary

Medicine

RESIGNED

Assigned on 20 Jun 2003

Resigned on 06 Sep 2005

Time on role 2 years, 2 months, 16 days

SYLVESTER, Christopher John

Secretary

RESIGNED

Assigned on 14 Aug 2009

Resigned on 20 Jul 2011

Time on role 1 year, 11 months, 6 days

YAKOVLEV, Alexander

Secretary

RESIGNED

Assigned on 27 Jul 1996

Resigned on 20 Jun 2003

Time on role 6 years, 10 months, 24 days

CARNABY, Marjorie

Director

Retired

RESIGNED

Assigned on 20 Jul 2011

Resigned on 02 Apr 2015

Time on role 3 years, 8 months, 13 days

CARNABY, Marjorie

Director

Lgo Retired

RESIGNED

Assigned on

Resigned on 07 Jun 2006

Time on role 18 years, 10 days

GILBERT, Maureen Regina

Director

Retired

RESIGNED

Assigned on 20 Jul 2011

Resigned on 01 Apr 2018

Time on role 6 years, 8 months, 12 days

MENSLEY, Tom Sayers

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 18 days

SIZER, Jordan

Director

Sales Manager

RESIGNED

Assigned on 01 Apr 2018

Resigned on 21 Oct 2021

Time on role 3 years, 6 months, 20 days

STEWART, Richard, Dr

Director

Doctor

RESIGNED

Assigned on 20 Jun 2006

Resigned on 28 Mar 2008

Time on role 1 year, 9 months, 8 days

SYLVESTER, Catherine Mary

Director

Lecturer

RESIGNED

Assigned on 28 Mar 2008

Resigned on 20 Jul 2011

Time on role 3 years, 3 months, 23 days


Some Companies

EMILY LARKIN CONSULTING LIMITED

81C COPLESTON ROAD,LONDON,SE15 4AH

Number:10767648
Status:ACTIVE
Category:Private Limited Company

GJOE TRANSPORT LIMITED

27 WOODSTOCK GARDENS,ILFORD,IG3 9SZ

Number:09286308
Status:ACTIVE
Category:Private Limited Company

HONEYWELL GROUP HOLDING UK II

HONEYWELL HOUSE,BRACKNELL,RG12 1EB

Number:03896222
Status:ACTIVE
Category:Private Unlimited Company

KEITH ACRES CARAVAN PARK LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:04654238
Status:ACTIVE
Category:Private Limited Company

RISAKE LIMITED

82 WALLACEBRAE ROAD,ABERDEEN,AB22 8YQ

Number:SC245196
Status:ACTIVE
Category:Private Limited Company

TL STEP BY STEP LIMITED

85 CONDELL ROAD,LONDON,SW8 4HS

Number:08645952
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