TYNE RIVERS TRUST

Unit 8 Shawwell Business Centre Unit 8 Shawwell Business Centre, Corbridge, NE45 5PE, Northumberland
StatusACTIVE
Company No.05086888
Category
Incorporated29 Mar 2004
Age20 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

TYNE RIVERS TRUST is an active with number 05086888. It was incorporated 20 years, 2 months, 3 days ago, on 29 March 2004. The company address is Unit 8 Shawwell Business Centre Unit 8 Shawwell Business Centre, Corbridge, NE45 5PE, Northumberland.



People

REMNANT, Hugo Charles

Secretary

ACTIVE

Assigned on 02 Oct 2013

Current time on role 10 years, 7 months, 30 days

BRADSHAW, David

Director

Accountant

ACTIVE

Assigned on 22 Jan 2015

Current time on role 9 years, 4 months, 10 days

BROWN, Jonathan Mark Anthony

Director

Consultant

ACTIVE

Assigned on 06 Dec 2023

Current time on role 5 months, 26 days

HUNNEYSETT, Stephen James

Director

Company Director

ACTIVE

Assigned on 20 Jun 2019

Current time on role 4 years, 11 months, 11 days

KIRK, Charles Richard

Director

Retired Doctor Of Medicine

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 1 month

LIDDLE, Christopher

Director

Marketing Consultant

ACTIVE

Assigned on 20 Jun 2019

Current time on role 4 years, 11 months, 11 days

REMNANT, Hugo Charles

Director

Chartered Surveyor

ACTIVE

Assigned on 19 Dec 2006

Current time on role 17 years, 5 months, 13 days

RICHARDSON, Thomas David

Director

Farmer

ACTIVE

Assigned on 20 Jun 2019

Current time on role 4 years, 11 months, 11 days

SIMPSON, Katharine Francis

Director

Consultant

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 10 days

TWIDDY, Edward James

Director

Public Servant

ACTIVE

Assigned on 20 Aug 2012

Current time on role 11 years, 9 months, 12 days

WRIGHT, James Andrew

Director

Environment Manager

ACTIVE

Assigned on 16 Sep 2021

Current time on role 2 years, 8 months, 15 days

DAVISON, Andrew John

Secretary

RESIGNED

Assigned on 29 Mar 2004

Resigned on 21 Sep 2013

Time on role 9 years, 5 months, 23 days

BAILY, Hugh Campbell Carey

Director

Company Director

RESIGNED

Assigned on 10 Aug 2005

Resigned on 14 Aug 2006

Time on role 1 year, 4 days

BARNETT, Charles George

Director

Farmer And Banking Consultant

RESIGNED

Assigned on 29 Mar 2004

Resigned on 11 May 2004

Time on role 1 month, 13 days

BEAUMONT, Charles Richard, Honourable

Director

Farmer

RESIGNED

Assigned on 10 Mar 2009

Resigned on 12 Dec 2017

Time on role 8 years, 9 months, 2 days

BROWNE-SWINBURNE, William

Director

Marketing Consultant

RESIGNED

Assigned on 15 Oct 2012

Resigned on 23 May 2016

Time on role 3 years, 7 months, 8 days

BUTTRESS, Christopher Ian Marshall

Director

Partner, Pricewaterhousecoopers Llp

RESIGNED

Assigned on 07 Apr 2008

Resigned on 07 Feb 2014

Time on role 5 years, 10 months

CLAPPERTON, Steven Bryan

Director

Harbour Master

RESIGNED

Assigned on 20 Jun 2019

Resigned on 15 Jul 2021

Time on role 2 years, 25 days

CLEAR HILL, Ernest Hugh Ross

Director

Chartered Town Planner

RESIGNED

Assigned on 03 Aug 2004

Resigned on 27 Jan 2018

Time on role 13 years, 5 months, 24 days

CURRY, Donald Thomas Younger, Lord

Director

Company Director

RESIGNED

Assigned on 26 Mar 2015

Resigned on 20 Jun 2019

Time on role 4 years, 2 months, 25 days

DAVISON, Andrew John

Director

Solicitor

RESIGNED

Assigned on 29 Mar 2004

Resigned on 21 Sep 2013

Time on role 9 years, 5 months, 23 days

DICKINSON, Mary Elisabeth

Director

Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 23 Jan 2013

Time on role 8 years, 7 months, 5 days

HOWAT, Martyn John Rutland

Director

Civil Servant

RESIGNED

Assigned on 18 Jun 2004

Resigned on 17 Sep 2020

Time on role 16 years, 2 months, 29 days

NEWSON, Malcolm David

Director

Environmental Consultant

RESIGNED

Assigned on 25 Oct 2018

Resigned on 24 Oct 2019

Time on role 11 months, 30 days

ROBINSON, Marcus Damon

Director

Management Consultant

RESIGNED

Assigned on 07 Feb 2014

Resigned on 29 Jun 2016

Time on role 2 years, 4 months, 22 days

RONN, David Bryan

Director

Director Of Charity

RESIGNED

Assigned on 18 Jun 2004

Resigned on 17 Oct 2011

Time on role 7 years, 3 months, 29 days

TORDAY, Paul Lazslo

Director

Company Director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 27 Nov 2008

Time on role 1 year, 10 months, 4 days

TORDAY, Paul Lazslo

Director

Company Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 10 Jan 2006

Time on role 1 year, 9 months, 12 days


Some Companies

DUNSYRE SITE INVESTIGATIONS LIMITED

WILLOW TREE FARM EAGLE ROAD,NEWARK,NG23 7HA

Number:08761205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E ADINA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11090307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HWM-WATER LIMITED

TY COCH HOUSE,CWMBRAN,NP44 3AW

Number:01463016
Status:ACTIVE
Category:Private Limited Company
Number:CE011172
Status:ACTIVE
Category:Charitable Incorporated Organisation

PLATINUM HEALING LIMITED

1ST FLOOR,BURGESS HILL,RH15 9AE

Number:09114049
Status:ACTIVE
Category:Private Limited Company

SUIT-THE-CASE TRAINING LTD

17 AKEMAN STREET,TRING,HP23 6AA

Number:10158738
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