County Durham Development Company Limited

All UK companiesPublic administration and defence; compulsory socialCounty Durham Development Company Limited

Regulation of health care, education, cultural and other social services, not incl. social security

County Durham Development Company Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor Millennium Place DH1 1WA Durham

Phone: +44-1358 2468048

Fax: +44-1358 2468048

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "County Durham Development Company Limited"? - send email to us!

County Durham Development Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders County Durham Development Company Limited.

Registration data County Durham Development Company Limited

Register date: 1986-03-10

Register number: 01997673

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for County Durham Development Company Limited

Owner, director, manager of County Durham Development Company Limited

Clare Louise Pattinson Secretary. Address: Millennium Place, Durham, DH1 1WA, England. DoB:

Patricia Pemberton Director. Address: Millennium Place, Durham, County Durham, DH1 1WA. DoB: February 1955, British

Councillor Watts Stelling Director. Address: Aykley Heads, Durham, DH1 5TS, England. DoB: March 1952, British

Alan Napier Director. Address: Murton Village, Seaham, Durham, SR7 9RN. DoB: April 1954, British

Councillor Simon Antony Henig Director. Address: Rickleton Avenue, Chester Le Street, County Durham, DH3 4AE, United Kingdom. DoB: June 1969, British

Edward Warner Tomlinson Director. Address: 4 Bronte Court, Crook, County Durham, DL15 9TU. DoB: February 1944, British

Neil Crowther Foster Director. Address: 51 Keswick Drive, Spennymoor, Durham, DL16 6EQ. DoB: September 1960, British

Councillor John Robinson Director. Address: Aykley Heads, Durham, County Durham, DH1 5TS, England. DoB: March 1958, British

Councillor Pauline Mary Charlton Director. Address: Aykley Heads, Durham, DH1 5TS, England. DoB: April 1939, British

Joy Allen Director. Address: n\a. DoB: July 1965, British

Councillor Linda Marshall Director. Address: Aykley Heads, Durham, DH1 5TS. DoB: March 1956, English

Councillor Dennis Morgan Director. Address: Aykley Heads, Durham, DH1 5TS. DoB: March 1950, British

Abiodun Macdonald Williams Director. Address: Aykley Heads, Durham, DH1 5TS. DoB: November 1944, British

David Norman Taylor Secretary. Address: Aykley Heads, Durham, DH1 5TS. DoB: n\a, British

Brian Leslie Myers Director. Address: Penlan 85 Low Willington, Willington, Crook, County Durham, DL15 0BB. DoB: n\a, British

David Boyes Director. Address: Briardene Way, Easington Colliery, Durham, SR8 3NR. DoB: January 1963, British

Leonard O'donnell Director. Address: Helford Road, Peterlee, Durham, SR8 1ER. DoB: August 1932, British

Robert Young Director. Address: Townhead Farm, Iveston, Consett, Co Durham, DH8 7TD. DoB: May 1946, British

Edna Hunter Director. Address: 65 Heather Way, Stanley, Derwentside, DH9 7RP, Co Durham. DoB: July 1939, British

County Councillor Clive Robson Director. Address: Constance Street, Consett, Durham, DH8 5DY. DoB: March 1952, British

Councillor Jean Chaplow Director. Address: 20b Oswald Court, Durham, County Durham, DH1 3DH. DoB: March 1939, British

Alan Cox Director. Address: Yoden Villa 5 Brockwell, Blackhall, Hartlepool, Cleveland, TS27 4JY. DoB: April 1943, British

Alan Barker Director. Address: 24 Glebe Terrace, Easington Colliery, Peterlee, County Durham, SR8 3DH. DoB: March 1940, British

Dr Nigel Martin Director. Address: Hag House Farm, Pity Me, Durham, DH1 5RN. DoB: April 1945, British

Ernest Foster Director. Address: 13 St John's Court, Kirk Merrington, Durham, County Durham, DL16 7JU. DoB: December 1938, British

Alan Fenwick Director. Address: 14 Union Street, Seaham, County Durham, SR7 7QH. DoB: September 1930, British

Councillor John Brian Walker Director. Address: 24 Balmoral, Great Lumley, Chester Le Street, County Durham, DH3 4LP. DoB: November 1940, British

Charles Magee Director. Address: 4 Priors Path, Ferryhill, County Durham, DL17 8UA. DoB: September 1932, British

Norman Donald Parker Ross Director. Address: 10 South View, Bearpark, Durham, DH7 7DE. DoB: December 1934, British

Albert Nugent Director. Address: 53 Windermere Road, Westlea, Seaham, County Durham, SR7 8HW. DoB: June 1942, British

Councillor Kenneth Manton Director. Address: 12 Millfield Road, Fishburn, Stockton On Tees, Cleveland, TS21 4DT. DoB: August 1951, British

Thomas Forster Director. Address: 31 Greenwell Park, Lanchester, Durham, DH7 0NW. DoB: November 1945, British

Arthur Richardson Director. Address: Glaisthorpe, 4 Carville Estate, Willington, Crook, County Durham, DL15 0HH. DoB: May 1922, British

Ronald Norman Morrissey Director. Address: 4 Front Street, Sherburn, Durham, County Durham, DH6 1HA. DoB: March 1936, British

Anthony Ewin Secretary. Address: Peartree Cottage, Bent House Lane, Durham, County Durham, DH1 2RY. DoB: n\a, British

County Councillor Christine Teresa Smith Director. Address: 46 Callander, Ouston, Chester Le Street, County Durham, DH2 1LG. DoB: December 1943, British

Morris Nicholls Director. Address: 87 Johnson Estate, Wheatley Hill, Durham, DH6 3LH. DoB: October 1938, British

Joseph Walker Director. Address: 3 Mount Pleasant, Dipton, Stanley, County Durham, DH9 9BL. DoB: December 1930, British

Joseph Edward Paterson Director. Address: 9 Lowmoor Road, Darlington, County Durham, DL1 4RG. DoB: February 1920, British

Josephine Fergus Director. Address: Charazel House, Gainford, Darlington, Co Durham, DL2 3EG. DoB: April 1931, British

Councillor James Mackintosh Director. Address: 128 Caterhouse Road, Newton Hall, Durham, Co Durham, DH1 5HR. DoB: April 1923, British

John Thomas Thompson Director. Address: 23 Langdon Gardens, Catchgate, Stanley, County Durham, DH9 8RP. DoB: December 1926, British

Lesley Anne Davies Secretary. Address: 16 Elvington Close, Billingham, Cleveland, TS23 3YS. DoB:

George William Terrans Director. Address: 16 Bank Top Terrace, Trimdon, Trimdon Station, County Durham, TS29 6PN. DoB: June 1910, British

James Donald Robson Director. Address: 4 The Garth, Medomsley, Consett, County Durham, DH8 6TR. DoB: February 1934, British

Sheila Mary Brown Director. Address: 5 Flora Avenue, Darlington, County Durham, DL3 8PF. DoB: August 1923, British

Joseph Edward Paterson Director. Address: 9 Lowmoor Road, Darlington, County Durham, DL1 4RG. DoB: February 1920, British

Robert Pendlebury Director. Address: 14 Church Hill, Crook, County Durham, DL15 9DN. DoB: March 1926, British

John Alderson Director. Address: 2 Clifton Square, Peterlee, County Durham, SR8 5HQ. DoB: June 1931, British

Jobs in County Durham Development Company Limited vacancies. Career and practice on County Durham Development Company Limited. Working and traineeship

Welder. From GBP 1700

Fabricator. From GBP 2500

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2000

Package Manager. From GBP 1800

Welder. From GBP 1400

Responds for County Durham Development Company Limited on FaceBook

Read more comments for County Durham Development Company Limited. Leave a respond County Durham Development Company Limited in social networks. County Durham Development Company Limited on Facebook and Google+, LinkedIn, MySpace

Address County Durham Development Company Limited on google map

Other similar UK companies as County Durham Development Company Limited: Treasure Finance Limited | Eastfield Hall Limited | Yasmine Investments Limited | Millerbrook Properties Limited | Carlow Properties Limited

County Durham Development Company Limited has been in the United Kingdom for 30 years. Started with Registered No. 01997673 in Monday 10th March 1986, the firm is registered at Ground Floor, Durham DH1 1WA. The company is classified under the NACe and SiC code 84120 meaning Regulation of health care, education, cultural and other social services, not incl. social security. County Durham Development Company Ltd filed its account information up until 2015-03-31. The business latest annual return information was submitted on 2015-09-19. Thirty years of experience in this particular field comes to full flow with County Durham Development Co Limited as the company managed to keep their clients satisfied through all the years.

Taking into consideration the enterprise's employees register, for one year there have been six directors to name just a few: Patricia Pemberton, Councillor Watts Stelling and Alan Napier. What is more, the managing director's duties are regularly helped by a secretary - Clare Louise Pattinson, from who joined the following company on Tuesday 1st September 2015.