NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED

Quayside House Suite 2a - Northumberland Estates Quayside House Suite 2a - Northumberland Estates, Newcastle Upon Tyne, NE1 3DX, United Kingdom
StatusACTIVE
Company No.06020738
CategoryPrivate Limited Company
Incorporated06 Dec 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED is an active private limited company with number 06020738. It was incorporated 17 years, 6 months, 13 days ago, on 06 December 2006. The company address is Quayside House Suite 2a - Northumberland Estates Quayside House Suite 2a - Northumberland Estates, Newcastle Upon Tyne, NE1 3DX, United Kingdom.



People

BARNES, Colin Leslie

Director

Town & Country Planner

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 4 months, 25 days

INGLE, Clare

Director

Cfo

ACTIVE

Assigned on 17 Jun 2021

Current time on role 3 years, 2 days

PERCY, Ralph George Algernon, Duke Of Northumberland

Director

Peer To The Realm

ACTIVE

Assigned on 02 Dec 2015

Current time on role 8 years, 6 months, 17 days

WILSON, Roderick Charles St John

Director

Land Agent

ACTIVE

Assigned on 06 Dec 2006

Current time on role 17 years, 6 months, 13 days

BREARLEY, John Richard

Secretary

RESIGNED

Assigned on 06 Dec 2006

Resigned on 31 May 2017

Time on role 10 years, 5 months, 25 days

ILDERTON, Lesley Ann

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 30 Sep 2020

Time on role 3 years, 3 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Dec 2006

Resigned on 06 Dec 2006

Time on role

12TH DUKE OF NORTHUMBERLAND, Ralph George Algernon, His Grace

Director

Peer Of The Realm

RESIGNED

Assigned on 06 Dec 2006

Resigned on 01 Dec 2015

Time on role 8 years, 11 months, 26 days

BREARLEY, John Richard

Director

Finance Director

RESIGNED

Assigned on 04 May 2007

Resigned on 31 May 2017

Time on role 10 years, 27 days

DAVIDSON, Colin

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Feb 2017

Resigned on 04 Sep 2020

Time on role 3 years, 6 months, 4 days

ILDERTON, Lesley Ann

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2017

Resigned on 30 Sep 2021

Time on role 4 years, 3 months, 29 days

SMYTH, David Hamilton

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2006

Resigned on 01 Apr 2012

Time on role 5 years, 3 months, 20 days

WALSH, Christopher Phillip

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2006

Resigned on 01 Apr 2012

Time on role 5 years, 3 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 06 Dec 2006

Time on role


Some Companies

BABERTON ACCOUNTING LIMITED

1 BABERTON MAINS FARM,EDINBURGH,EH14 2SR

Number:SC439615
Status:ACTIVE
Category:Private Limited Company

CALLOW LOCKSMITHS LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:06260059
Status:ACTIVE
Category:Private Limited Company

DALEREAM LIMITED

DUNSTON HOUSE,HESSLE,HU13 0EG

Number:04329128
Status:ACTIVE
Category:Private Limited Company

MICHAEL C HOLT LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:06127794
Status:ACTIVE
Category:Private Limited Company

MIDLAND CONVEYORS LTD

85-87 SALTERGATE,CHESTERFIELD,S40 1JS

Number:10891358
Status:ACTIVE
Category:Private Limited Company

ST. IVES VEHICLE SOLUTIONS LIMITED

22 VICTORIA ROAD,ST AUSTELL,PL25 4QD

Number:08928628
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