Andrew John SCAIFE
Natural Person
| Title | Mr |
|---|---|
| First Name | Andrew |
| Middle Names | John |
| Last Name | SCAIFE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 4 |
| Resigned | 21 |
| Total | 25 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| LEAN RESTAURANT GROUP LIMITED | Apr 07, 2017 | Dissolved | Director | Gosforth NE3 1NF Newcastle Upon Tyne 5 Eastcliffe Mews United Kingdom | United Kingdom | British | ||
| SCAIFE STRATEGIC LIMITED | Jan 12, 2017 | Dissolved | Director | Eastcliffe Mews Moor Road North Gosforth NE3 1NF Newcastle Upon Tyne 5 Tyne And Wear England | United Kingdom | British | ||
| DS MANAGEMENT LIMITED | Jan 08, 2010 | Dissolved | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | Britain | British | ||
| ART EVOLUTION LIMITED | Oct 25, 2004 | Dissolved | Secretary | North Leech Lancaster Park NE61 3RX Morpeth 4 United Kingdom | British | |||
| HONCHO MARKETS LTD | Oct 17, 2016 | Oct 10, 2019 | Dissolved | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House England | United Kingdom | British | |
| OPENWORKS ENGINEERING LTD | Feb 28, 2017 | Feb 19, 2019 | Active | Director | Stocksfield Hall NE43 7TN Stocksfield 4b Northumberland England | United Kingdom | British | |
| REALSAFE TECHNOLOGIES LIMITED | Jul 14, 2016 | Jul 05, 2017 | Active | Director | Abbott's Hill Baltic Business Quarter NE8 3DF Gateshead Northern Design Centre England | United Kingdom | British | |
| QUANTUM PHARMA HOLDINGS LIMITED | Oct 17, 2014 | Jul 30, 2016 | Active | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | |
| QUANTUM PHARMA 2014 LIMITED | Oct 17, 2014 | Jul 30, 2016 | Active | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | |
| PHARMACY PRIME LIMITED | Mar 18, 2013 | Jul 30, 2016 | Dissolved | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House Co Durham | Britain | British | |
| QUANTUM SPECIALS TRUSTEE LIMITED | Jan 28, 2009 | Jul 30, 2016 | Dissolved | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | England | British | |
| QUANTUM PHARMA GROUP LIMITED | Jan 14, 2009 | Jul 30, 2016 | Active | Director | Hobson Industrial Estate, Burnopfield Hobson NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | |
| NUPHARM GROUP LIMITED | Jul 13, 2015 | Dec 01, 2015 | Dissolved | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | |
| NUPHARM LABORATORIES LIMITED | Jul 13, 2015 | Dec 01, 2015 | Dissolved | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | |
| LAMDA (UK) LIMITED | Apr 16, 2015 | Dec 01, 2015 | Active | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House Couty Durham | United Kingdom | British | |
| LAMDA PHARMA LIMITED | Apr 01, 2015 | Dec 01, 2015 | Active | Director | Hobson Industrial Estate, Burnopfield Hobson NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | |
| PROTOHEALTH LIMITED | Mar 18, 2013 | Dec 01, 2015 | Dissolved | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House Co Durham | Britain | British | |
| COLONIS PHARMA LIMITED | Sep 19, 2012 | Dec 01, 2015 | Active | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | Britain | British | |
| U L MEDICINES LIMITED | Feb 18, 2012 | Dec 01, 2015 | Active | Director | Unit D, 3 Regal Way Watford WD24 4JY Hertfordshire Hampton House | Britain | British | |
| HEALTHNET HOMECARE (UK) LIMITED | May 16, 2011 | Dec 01, 2015 | Active | Director | Ardane Park Phoenix Avenue Featherstone WF7 6EP Pontefract Unit 3 West Yorkshire England | England | British | |
| PROTOMED LIMITED | Oct 27, 2010 | Dec 01, 2015 | Liquidation | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | Britain | British | |
| PERN CONSUMER PRODUCTS LIMITED | Jan 31, 2009 | Dec 01, 2015 | Active | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | Britain | British | |
| QUANTUM PHARMACEUTICAL LIMITED | Jan 31, 2009 | Dec 01, 2015 | Active | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Co Durham | England | British | |
| QUANTUM PHARMACEUTICAL LIMITED | Mar 30, 2009 | Jan 29, 2010 | Active | Secretary | Whitebridge Close Gosforth NE3 2DN Newcastle Upon Tyne 20 | British | ||
| NEWCASTLE YOUNG PROFESSIONALS FORUM LIMITED | Jun 14, 2007 | Oct 13, 2008 | Active | Director | 43 Denewood Forest Hall NE12 7FA Newcastle Upon Tyne Tyne & Wear | 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