1
ACHIEVE DIGITAL MARKETING LTD - now
VIRTUOSO DIGITAL MARKETING LIMITED - 2015-09-07
VIRTUOSO OFFICE SERVICES LIMITED
- 2011-02-08
03878687EVER 1250 LIMITED - 2000-04-06
Oakmere, Belmont Business Park, Durham, England
Active Corporate (7 parents)
Officer
2004-06-16 ~ 2008-04-01
IIF 46 - Secretary → ME
2
C. H. NEWTON JUNIOR & CO. LIMITED
00887528 15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (8 parents)
Officer
2004-07-07 ~ dissolved
IIF 49 - Secretary → ME
3
Nursery House, Brancepeth, Durham
Dissolved Corporate (5 parents)
Officer
2012-07-09 ~ dissolved
IIF 24 - Director → ME
4
CTFE GROUP LIMITED - now
CTFE PROPERTIES (2015) LIMITED
- 2017-02-16
09844685 12 Dell Crescent, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-10-27 ~ 2015-10-29
IIF 10 - Director → ME
5
DURHAM CATHEDRAL SCHOOLS FOUNDATION - now
The Bursars Office, Durham School, Durham
Active Corporate (81 parents, 2 offsprings)
Officer
1997-02-24 ~ 2015-07-01
IIF 36 - Director → ME
6
Unit 7/9 First Avenue, Drum Industrial Estate, Chester-le-street, County Durham, England
Active Corporate (32 parents)
Officer
2001-05-09 ~ 2010-09-23
IIF 33 - Director → ME
1999-11-02 ~ 2010-10-28
IIF 47 - Secretary → ME
7
DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED
02629641 Abbey Road, Pity Me Durham, Durham City
Active Corporate (32 parents)
Officer
~ 2004-11-18
IIF 41 - Director → ME
1996-09-13 ~ 2004-11-18
IIF 66 - Secretary → ME
8
36 Old Elvet, Durham, United Kingdom
Active Corporate (1 parent)
Officer
2024-02-02 ~ now
IIF 2 - Director → ME
Person with significant control
2024-02-02 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
9
The Grove, Durham School, Quarryheads Lane, Durham County Durham
Active Corporate (21 parents)
Officer
2012-07-12 ~ 2016-04-01
IIF 39 - Director → ME
10
The Willows, Kingswood, Langley Park, Durham
Active Corporate (5 parents)
Officer
2007-02-20 ~ 2020-11-30
IIF 42 - Secretary → ME
11
15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
Dissolved Corporate (1 parent)
Officer
2009-01-30 ~ dissolved
IIF 37 - Director → ME
12
FOX HALL COUNTRY SUPPLIES LTD - now
SV QUARRIES LIMITED
- 2021-09-16
11142515 Langdale House Snaith Road, Rawcliffe, Goole, England
Active Corporate (4 parents)
Officer
2018-01-10 ~ 2020-02-10
IIF 3 - Director → ME
13
FRIENDS OF DCSF LTD - now
THE FRIENDS OF DURHAM CATHEDRAL SCHOOLS LTD - 2023-06-16
THE FRIENDS OF DURHAM SCHOOL
- 2023-03-06
00347512DURHAM SCHOOL SOCIETY(THE)
- 1992-02-07
00347512 Durham School, Quarryheads Lane, Durham
Active Corporate (67 parents)
Officer
(before 1991-11-21) ~ 2015-04-29
IIF 38 - Director → ME
2006-04-25 ~ 2016-05-26
IIF 50 - Secretary → ME
14
Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
Active Corporate (8 parents, 1 offspring)
Officer
2015-11-01 ~ 2018-07-18
IIF 14 - Director → ME
2015-11-01 ~ 2018-07-18
IIF 63 - Secretary → ME
15
GLOBALBRIDGE OPERATIONS (UK) LIMITED
11024044 C/o Lawson 2020 Ltd, Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
Active Corporate (3 parents)
Officer
2017-10-20 ~ 2018-08-25
IIF 7 - Director → ME
16
HAMPTON PROPERTIES (NE) LIMITED
06529896 15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (3 parents, 8 offsprings)
Officer
2008-03-11 ~ 2020-11-03
IIF 11 - Director → ME
2008-03-11 ~ 2020-09-16
IIF 44 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
17
VAN DALEN DURHAM LIMITED
- 2009-10-23
05307247 Alexander Rae, Nursery House, Brancepeth, Durham
Dissolved Corporate (12 parents)
Officer
2009-10-16 ~ dissolved
IIF 45 - Secretary → ME
18
Nursery House, Brancepeth, Durham
Active Corporate (6 parents)
Officer
2007-10-04 ~ 2024-10-17
IIF 43 - Secretary → ME
19
15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (2 parents)
Officer
2020-09-21 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2020-09-21 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
The Clervaux Exchange, Clervaux Terrace, Jarrow, South Tyneside, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2017-09-25
IIF 4 - Director → ME
2016-05-01 ~ 2017-09-25
IIF 65 - Secretary → ME
21
Park House, Merryoaks, Durham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-02-02 ~ 2019-03-18
IIF 25 - Director → ME
22
NORTH EAST HOSPICES LOTTERY LIMITED
03540674 Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
Liquidation Corporate (38 parents)
Officer
2001-11-07 ~ 2009-01-14
IIF 35 - Director → ME
23
Whittle Colliery, Hampeth, Morpeth, England
Liquidation Corporate (2 parents, 1 offspring)
Officer
2018-02-15 ~ 2018-04-17
IIF 22 - Director → ME
2015-08-25 ~ 2016-07-01
IIF 21 - Director → ME
2018-02-08 ~ 2018-02-14
IIF 40 - Director → ME
24
Langdale House Snaith Road, Rawcliffe, Goole, England
Active Corporate (3 parents, 2 offsprings)
Officer
2017-12-20 ~ 2018-04-17
IIF 18 - Director → ME
25
OMG 888 PROPERTY SERVICES LIMITED
12002820 Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield
Liquidation Corporate (3 parents)
Officer
2019-05-17 ~ 2019-12-10
IIF 8 - Director → ME
Person with significant control
2019-05-17 ~ 2019-11-20
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
26
OMG 888 RESOLUTIONS LIMITED
- now 07568343OMG YORKSHIRE 2015 LTD - 2019-04-01
NIGEL SMITH YORKSHIRE 2012 LTD - 2015-03-26
LIVERPOOL OASIS LIMITED - 2012-11-21
Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (5 parents, 4 offsprings)
Officer
2019-05-16 ~ 2019-05-22
IIF 9 - Director → ME
27
OMG FINANCIAL RESOLUTIONS 2016 LIMITED
- 2016-12-01
09961952 Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2017-08-30 ~ 2017-10-24
IIF 23 - Director → ME
2016-01-21 ~ 2016-11-22
IIF 20 - Director → ME
28
OMG DISTRIBUTIONS LIMITED
- now 09875756 Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (5 parents)
Officer
2017-11-20 ~ 2018-04-17
IIF 6 - Director → ME
2015-11-17 ~ 2016-01-23
IIF 19 - Director → ME
2016-01-23 ~ 2018-04-17
IIF 64 - Secretary → ME
Person with significant control
2016-04-06 ~ 2019-12-10
IIF 56 - Ownership of shares – 75% or more → OE
29
Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2017-08-30 ~ 2017-10-01
IIF 30 - Director → ME
2015-08-25 ~ 2016-01-23
IIF 31 - Director → ME
2016-01-23 ~ 2017-05-27
IIF 61 - Secretary → ME
30
St Cuthbert's Hospice, Park House Road, Durham, England
Converted / Closed Corporate (63 parents, 1 offspring)
Officer
1994-11-04 ~ 2005-10-17
IIF 32 - Director → ME
1995-10-26 ~ 2019-12-19
IIF 48 - Secretary → ME
31
Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2018-11-19 ~ 2020-11-05
IIF 28 - Director → ME
Person with significant control
2018-11-19 ~ 2019-01-31
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
32
Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2018-11-19 ~ 2020-11-05
IIF 29 - Director → ME
Person with significant control
2018-11-19 ~ 2019-01-31
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
33
Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2017-12-20 ~ 2020-11-05
IIF 27 - Director → ME
34
15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (3 parents)
Officer
2017-12-20 ~ 2020-11-03
IIF 13 - Director → ME
35
15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2020-11-03
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-31
IIF 57 - Ownership of shares – 75% or more → OE
36
Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2018-11-19 ~ 2020-11-05
IIF 26 - Director → ME
37
15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2020-11-05
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-31
IIF 59 - Ownership of shares – 75% or more → OE
38
15 St. Cuthberts Way, Sherburn Village, Durham, England
Dissolved Corporate (3 parents, 9 offsprings)
Officer
2016-06-01 ~ 2020-11-05
IIF 17 - Director → ME
2014-09-15 ~ 2016-01-23
IIF 16 - Director → ME
2016-01-23 ~ 2020-09-16
IIF 62 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 53 - Ownership of shares – 75% or more → OE
39
THE KING'S SCHOOL TYNEMOUTH LIMITED - now
C/o The Woodard Corporation, 1 Adam Street, London, England
Active Corporate (73 parents)
Officer
1997-03-21 ~ 2004-06-14
IIF 1 - Director → ME
40
15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
Dissolved Corporate (1 parent)
Officer
2009-01-30 ~ dissolved
IIF 34 - Director → ME