• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gerard George HALL

    Natural Person

    TitleMr
    First NameGerard
    Middle NamesGeorge
    Last NameHALL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive5
    Resigned13
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    I LOVE HARTLEPOOL LIMITEDJun 14, 2017DissolvedNoneDirector
    Eamont Gardens
    TS26 9JD Hartlepool
    11
    England
    EnglandBritish
    WE LOVE HARTLEPOOL LIMITEDJun 12, 2017DissolvedAccountantDirector
    Eamont Gardens
    TS26 9JD Hartlepool
    11
    England
    EnglandBritish
    HARTLEPOOL COMMUNITY BROADCASTING LIMITEDJun 18, 2014ActiveDirector
    Eamont Gardens
    TS26 9JD Hartlepool
    11
    Cleveland
    England
    EnglandBritish
    HARTLEPOOL & EAST DURHAM MEDIA LIMITEDFeb 26, 2012DissolvedAccountantDirector
    Eamont Gardens
    TS26 9JD Hartlepool
    11
    Cleveland
    United Kingdom
    EnglandBritish
    ABBEYHILL PROPERTY DEVELOPMENTS LIMITEDAug 23, 2007DissolvedAccountantSecretary
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    British
    ABBEYHILL PROPERTY DEVELOPMENTS LIMITEDAug 23, 2007DissolvedAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITEDJul 20, 1999May 23, 2018ActiveAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    CHT DEVELOPMENTS LIMITEDJul 31, 2006May 17, 2018ActiveAccountantSecretary
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    British
    CHT DEVELOPMENTS LIMITEDJul 31, 2006May 17, 2018ActiveAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    SOPWITH PARK MANAGEMENT COMPANY LIMITEDJun 10, 2013May 01, 2018DissolvedAccountantDirector
    Eamont Gardens
    TS26 9JD Hartlepool
    11
    England
    EnglandBritish
    CHANGING FUTURES NORTH EASTJun 08, 2010Apr 25, 2018ActiveAccountantDirector
    3 Abbey Street
    Headland
    TS24 0JR Hartlepool
    EnglandBritish
    WHEATLANDS (PRAGNELL COURT) LIMITEDAug 10, 2006Apr 04, 2018ActiveSecretary
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    British
    WHEATLANDS (PRAGNELL COURT) LIMITEDJul 29, 2005Apr 04, 2018ActiveAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    CLEVELAND HOUSING TRUST LIMITEDMay 17, 1998Apr 04, 2018ActiveAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    CLEVELAND HOUSING TRUST LIMITEDMay 16, 1996Apr 04, 2018ActiveSecretary
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    British
    THE HMS TRINCOMALEE TRUSTNov 30, 2005Jun 29, 2016ActiveAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    TEESSIDE INTERNATIONAL AIRPORT LIMITEDMay 24, 2007May 27, 2010ActiveAccountantDirector
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    EnglandBritish
    MEEKS FARM LIMITEDNov 05, 2003Aug 21, 2009DissolvedAccountantSecretary
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    British
    SOCIAL ENTERPRISE PARTNERSHIP LIMITEDJun 16, 2004Jun 15, 2008DissolvedSecretary
    11 Eamont Gardens
    TS26 9JD Hartlepool
    Cleveland
    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