Roger Harry GABRIEL
Natural Person
Title | Mr |
---|---|
First Name | Roger |
Middle Names | Harry |
Last Name | GABRIEL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 9 |
Inactive | 3 |
Resigned | 8 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HALO WEAR LIMITED | Dec 12, 2022 | Dissolved | Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 Tyne And Wear United Kingdom | United Kingdom | British | |
HEXHAM TRADERS LIMITED | Nov 02, 2022 | Dissolved | Director | Director | Salters Road NE3 4HJ Newcastle Upon Tyne 151 Tyne And Wear United Kingdom | United Kingdom | British | |
1 SYCAMORE SQUARE LTD | Jul 05, 2022 | Active | Company Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 Tyne And Wear England | United Kingdom | British | |
11 MAYFIELD ROAD NE3 LIMITED | Jan 20, 2022 | Dissolved | Company Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 Tyne And Wear England | United Kingdom | British | |
WEST MEWS DEVELOPMENT COMPANY LIMITED | Oct 11, 2021 | Active | Company Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 Tyne And Wear United Kingdom | United Kingdom | British | |
DATUM BUILD LIMITED | Aug 12, 2020 | Active | Company Director | Director | Salters Road NE3 4HJ Newcastle Upon Tyne 151 Tyne And Wear England | United Kingdom | British | |
GOSFORTH TRADERS LIMITED | Aug 10, 2020 | Active | Company Director | Director | Salters Road NE3 4HJ Newcastle Upon Tyne 151 Tyne And Wear England | United Kingdom | British | |
GABRIEL GROUP LIMITED | Aug 05, 2020 | Active | Company Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 Tyne And Wear England | United Kingdom | British | |
ST JAMES' CROSS LIMITED | Dec 11, 2019 | Active | Company Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 Tyne And Wear England | United Kingdom | British | |
NORTHUMBRIA PRESTIGE LIMITED | Dec 17, 2018 | Active | Garage Proprietor | Director | Standwell Farm NE15 0QD Harlow Hill Unit 12 United Kingdom | United Kingdom | British | |
THROCKLEY MARSH FARM LTD | Sep 14, 2018 | Active | Company Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 England | United Kingdom | British | |
FITNESS WORKS NE LTD | Nov 05, 2013 | Active | Director | Director | Durham Road Birtley DH3 2QJ Chester Le Street 58 Tyne And Wear England | United Kingdom | British | |
WEST MEWS MANAGEMENT COMPANY (GOSFORTH) LIMITED | Aug 10, 2023 | Jul 19, 2024 | Active | Director | Director | Linden Road Gosforth NE3 4HB Newcastle Upon Tyne 58 United Kingdom | United Kingdom | British |
CURTIS GABRIEL HOLDINGS LIMITED | Jun 01, 2022 | Dec 05, 2023 | Dissolved | Non Executive Director | Director | The Pantry Bakers Yard NE3 1XD Gosforth Unit 24 Tyne And Wear United Kingdom | United Kingdom | British |
CURTIS GABRIEL LIMITED | Apr 21, 2021 | Dec 05, 2023 | Dissolved | Director | Director | The Pantry, Bakers Yard NE3 1XD Gosforth Unit 24 Tyne & Wear | United Kingdom | British |
CURTIS GABRIEL CORPORATION LIMITED | Jul 17, 2013 | Dec 05, 2023 | In Administration | Director | Director | Regent Centre NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor Bulman House | United Kingdom | British |
LEADING TECHNOLOGY DEVELOPMENTS LTD | Mar 31, 2014 | Apr 08, 2022 | Liquidation | Company Director | Director | Quays Office Park Conference Avenue, Portishead BS20 7LZ Bristol St Matthew's House | United Kingdom | British |
DEREGALLERA TECHNOLOGY LTD | Jun 01, 2011 | Apr 08, 2022 | Active | Company Director | Director | Mill Field Road Cottingley BD16 1PY Bingley 15 Victoria Mews England | United Kingdom | British |
DEREGALLERA LTD | Jun 01, 2011 | Apr 08, 2022 | Liquidation | Company Director | Director | Mill Field Road Cottingley BD16 1PY Bingley 15 Victoria Mews England | United Kingdom | British |
DEREGALLERA HOLDINGS LTD | Jun 01, 2011 | Apr 08, 2022 | Liquidation | Company Director | Director | Quays Office Park Conference Avenue, Portishead BS20 7LZ Bristol St Matthew's House | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0