GERALD MAURICE KRASNER - GATESHEAD

GERALD MAURICE KRASNER - GATESHEAD

.

Overview

MR GERALD MAURICE KRASNER is a Director from Gateshead Tyne And Wear. This person was born in June 1949, which was over 74 years ago. MR GERALD MAURICE KRASNER is British and resident in England. This company officer is, or was, associated with at least 39 company roles.
Their most recent appointment, in our records, was to AX-AI LTD on 2023-09-27.

Address

Unit 4, The Watermark
Bankside
Gateshead
Tyne And Wear
NE11 9SY
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
AX-AI LTD Active Director 2023-09-27 CURRENT
MYLEARNING SOFTWARE LIMITED Active Director 2023-06-30 CURRENT
FIRST IN HEALTHCARE LIMITED Active - Proposal to Strike off Director 2021-12-23 until 2022-06-01 RESIGNED £-11,105 equity
VTS SOLUTIONS LIMITED Liquidation Director 2021-12-14 until 2022-05-18 RESIGNED £-57,502 equity
VALHALLA TRAINING & SECURITY LTD Active Director 2021-09-01 until 2022-11-26 RESIGNED £-10,409 equity
CHELSEA STAFF BUREAU LIMITED Active Director 2021-09-01 until 2022-03-31 RESIGNED £-283,537 equity
SECURECRUIT LTD Active Director 2021-07-22 until 2023-04-01 RESIGNED £90,756 equity
BARTHOLOMEW TRUSTEE COMPANY LTD Active Director 2021-02-23 CURRENT £6,303 equity
TEASE HAIR UK LTD Active Director 2021-01-19 CURRENT £2,107 equity
TW PROPERTY 2019 LTD Dissolved - no longer trading Director 2019-06-21 until 2019-07-08 RESIGNED
TW PROPERTY 2019 LTD Dissolved - no longer trading Director 2019-06-17 until 2019-06-18 RESIGNED
SBA NATIONWIDE LIMITED Active Director 2019-01-16 CURRENT £149,097 cash, £203,670 equity
PANORAMIC SERVICES LIMITED Active Director 2019-01-04 CURRENT £735,922 equity
DCR-IT LTD Dissolved - no longer trading Director 2018-11-20 until 2018-12-03 RESIGNED
GO-CENTRIC LIMITED Liquidation Director 2018-11-14 CURRENT £71,448 cash, £1,362,706 equity
MAKE YOUR FUTURE LIMITED Active Director 2018-09-14 until 2018-11-04 RESIGNED £15,464 equity
GLAMOURGRANANN LIMITED Active Director 2018-05-31 until 2019-01-04 RESIGNED £3,274 equity
TWENTYCO LIMITED Active Director 2017-10-13 until 2018-08-01 RESIGNED £172,425 equity
MJC INTERNATIONAL LIMITED Dissolved - no longer trading Director 2015-06-04 until 2017-02-13 RESIGNED £1,000 equity
M J TELWORLD LIMITED Dissolved - no longer trading Director 2015-06-04 until 2017-02-13 RESIGNED £11,741 cash, £532 equity
118 117 .COM LIMITED Dissolved - no longer trading Director 2015-06-04 CURRENT £1,000 equity
TURTON GROUP TRADING LIMITED Active Director 2014-09-10 until 2016-10-31 RESIGNED £631,258 cash, £2,012,582 equity
TURTON GROUP INVESTMENTS LIMITED Active Director 2014-09-10 until 2015-12-31 RESIGNED £370,244 cash, £1,972,585 equity
GMK SPORTING SERVICES LIMITED Active Director 2014-06-16 CURRENT £28,102 cash, £25,084 equity
POWERS (NI) LIMITED Active Director 2007-05-15 CURRENT £6,818 cash, £-140,549 equity
POWERS LIMITED Active Director 2006-05-15 CURRENT £87 cash, £-73,483 equity
ENDON LIGHTING LIMITED Active Secretary 1998-09-04 until 1998-12-21 RESIGNED
ENDON LIGHTING LIMITED Active Director 1998-09-04 until 1998-12-21 RESIGNED
BURLEY HOUSE LEEDS LIMITED Liquidation Secretary RESIGNED £278 cash, £1,474,456 equity
BURLEY HOUSE LEEDS LIMITED Liquidation Director RESIGNED £278 cash, £1,474,456 equity

Companies Controlled

Company Active from Level of control
DCR-IT LTD 2018-11-20 - 2018-12-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TW PROPERTY 2019 LTD 2019-06-17 - 2019-06-18 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EMMA ELLIOTT TRAINING LTD 2019-02-04 - 2019-02-07 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PAIGE LOUISE TRAINING LTD 2018-08-30 - 2019-11-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
PAIGE LOUISE TRAINING LTD 2018-08-30 - 2019-10-31 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
SBA NATIONWIDE LIMITED 2019-01-16 - 2023-02-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
JOHN WILLIAM TURTON Co Director Upper Batley 7
MR NEIL DAVID PETTIT Company Director Billingham, England 14
MR MEYER MASLO Company Director Chesterfield 25
MRS ELISHEBA MASLO Company Director London, England 9
NEIL ANTHONY FOX Director Adel 7
CLIVE SYDNEY LAWRENCE Solicitor Shipley, United Kingdom 7
WARREN JOHN PREWER Director Hockliffe, England 7
DAVID MATTHEW SANDBERG Director London, England 9
BRIAN MARK WRIGHT Marketing Director Cambridge 5
NIKI PAUL WRIGHT Director Peterborough 3
MR PETER STUART JACKSON Director Billingham, England 8
TRACEY ADRIENNE LOUISE GOODALL Company Secretary Batley, England 2
JEFFREY FOTHERGILL Estimator Surveyor Batley, England 5
PHILIP PERKINS Co Secretary Leeds 4
MR NEIL ANDREW BALDWIN Director Wetherby, England 2
MR CHRISTOPHER DODD Director Leeds, United Kingdom 7
MR TREVOR PHILIP HAYFIELD Director Leeds, United Kingdom 5
ANDREW JOHN TURTON Company Director Batley 1
MR MICHAEL DAVID LAST Chief Executive Officer Redbourn, England 21

Nearby People

Name Occupation Address No of Appointments
MS GILDA JANE BUTLER Property Developer Gateshead 1
MR RAYMOND GILBERT Manager Gateshead, England 9
THAI ELEPHANT LIMITED Gateshead, England 1
NANA POKUA APPAFRAM Gateshead, England 1
MRS ARFA NAVEED ANWAR Director Gateshead, United Kingdom 2
BRIAN THOMAS FAULKNER CAMPBELL Gateshead, United Kingdom 1
MR JEFFERY JOHN WINN Executive Chairman Gateshead, United Kingdom 48
SIMON EDWARD SMITH Chartered Surveyor Gateshead, United Kingdom 13
MR ANTHONY ROBERT CARR Director Gateshead, United Kingdom 4
MR YASIR JAVED Accountant Gateshead, United Kingdom 7