This company is commonly known as Productjudge Limited. The company was founded 37 years ago and was given the registration number 02200659. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 98000 - Residents property management.
| Name | : | PRODUCTJUDGE LIMITED |
|---|---|---|
| Company Number | : | 02200659 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 30 November 1987 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 97, Sedbergh Road, Kendal, England, LA9 6BE | Secretary | 25 September 2023 | Active |
| 97, Sedbergh Road, Kendal, England, LA9 6BE | Director | 25 September 2023 | Active |
| 37 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3EA | Director | 17 October 2000 | Active |
| Flat A, 3 The Wynding, Bamburgh, NE69 7DB | Director | 17 October 2000 | Active |
| 3 The Wynding, Bamburgh, NE69 7DB | Secretary | - | Active |
| Sellet Lodge, Stainton, Kendal, LA8 0LE | Secretary | 17 December 2001 | Active |
| 3a The Wynding, Bamburgh, NE69 7DB | Secretary | 28 April 1993 | Active |
| 44-48 Hide Hill, Berwick Upon Tweed, TD15 1AB | Secretary | 16 June 1999 | Active |
| Birch Lodge, Strathpeffer, IV14 9BA | Director | - | Active |
| 3 The Wynding, Bamburgh, NE69 7DB | Director | - | Active |
| Sellet Lodge, Stainton, Kendal, LA8 0LE | Director | 22 May 2001 | Active |
| Farndale, Hepscott, Morpeth, NE61 6LQ | Director | - | Active |
| 8 Merley Gate, Morpeth, NE61 2EP | Director | 09 September 1998 | Active |
| The Great Barn, Moot Lane, Downton, Salisbury, SP5 3JP | Director | - | Active |
| Mrs Angela Mary Broomby | ||
| Notified on | : | 21 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1943 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ |
| Nature of control | : |
|
| Mrs Nicola Mcwhinnie | ||
| Notified on | : | 21 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ |
| Nature of control | : |
|
| Mr Howard Broomby | ||
| Notified on | : | 01 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1942 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Sellet Lodge, Stainton, Kendal, United Kingdom, LA8 0LE |
| Nature of control | : |
|
| Mrs Julia Anne Ferrier | ||
| Notified on | : | 01 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 37, Highbury, Newcastle Upon Tyne, United Kingdom, NE2 3EA |
| Nature of control | : |
|
| Mr Thomas William Robson | ||
| Notified on | : | 01 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1937 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat A, 3 The Wynding, Bamburgh, United Kingdom, NE69 7DB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.