Groundwork South Tyneside And Newcastle Upon Tyne
Technical and vocational secondary education
Landscape service activities
Groundwork South Tyneside And Newcastle Upon Tyne contacts: address, phone, fax, email, website, shedule
Address: The Eco Centre Windmill Way NE31 1SR Hebburn
Phone: +44-1341 7629150
Fax: +44-1341 7629150
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Groundwork South Tyneside And Newcastle Upon Tyne"? - send email to us!
Registration data Groundwork South Tyneside And Newcastle Upon Tyne
Register date: 1991-03-15
Register number: 02592100
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Groundwork South Tyneside And Newcastle Upon TyneOwner, director, manager of Groundwork South Tyneside And Newcastle Upon Tyne
Danielle Turton Director. Address: Shields Road, Newcastle Upon Tyne, NE6 2YL, England. DoB: February 1987, British
Neil Quinn Director. Address: Barras Bridge, Newcastle-Upon-Tyne, Tyne And Wear, NE1 8QH, England. DoB: January 1967, British
Dr Geoffrey O'brien Director. Address: Rabygate, Newcastle Upon Tyne, NE6 2EF, Great Britain. DoB: January 1952, British
Catherine Donnelly Director. Address: St. Georges Avenue, South Shields, Tyne And Wear, NE34 6ET, England. DoB: March 1968, British
John Richard Short Director. Address: Windmill Way, Hebburn, Tyne And Wear, NE31 1SR, United Kingdom. DoB: December 1952, British
Tracey Anfield Director. Address: Windmill Way, Hebburn, Tyne And Wear, NE31 1SR, England. DoB: October 1967, British
Andrew Whittaker Director. Address: Heddon Way, South Shields, Tyne And Wear, NE34 0TN, England. DoB: December 1965, British
Diana Catherine Pearce Director. Address: The Eco Centre, Windmill Way, Hebburn, Tyne And Wear, NE31 1SR. DoB: August 1952, British
Councillor James Perry Director. Address: Windmill Way, Hebburn, Tyne And Wear, NE31 1SR, United Kingdom. DoB: February 1947, British
Derrick Laland Robson Secretary. Address: Blagdon, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, NE13 6DD, United Kingdom. DoB: November 1945, British
Jeffrey Owen Director. Address: 13 Cygnet Close, Ashington, Northumberland, NE63 0DF. DoB: n\a, British
Derrick Laland Robson Director. Address: Blagdon, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, NE13 6DD, United Kingdom. DoB: November 1945, British
Mark Charlton Director. Address: Westoe Village, South Shields, Tyne And Wear, NE33 3EG, Great Britain. DoB: August 1958, British
Graham Hartley Director. Address: Shields Road, Newcastle Upon Tyne, NE6 2YL, England. DoB: March 1961, British
Councillor Matthew James Myers Director. Address: The Eco Centre, Windmill Way, Hebburn, Tyne And Wear, NE31 1SR. DoB: July 1979, British
Patrick Martin Melia Director. Address: Westoe Road, South Shields, Tyne And Wear, NE33 2RL, United Kingdom. DoB: November 1967, British
Janet Cromarty Director. Address: Windmill Way, Hebburn, Tyne And Wear, NE31 1SR, United Kingdom. DoB: March 1963, British
Michael Cuthbertson Director. Address: Laburnum Grove, Cleadon, Sunderland, Tyne And Wear, SR6 7RJ. DoB: June 1956, British
Cllr Gareth Kane Director. Address: 157 Stratford Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5AS. DoB: March 1971, British
Carl Ennis Director. Address: Oxley Mews, Boldon Colliery, Newcastle, NE35 9BB. DoB: November 1968, British
Fiona Carole Brown Director. Address: Park Place East, Sunderland, Tyne And Wear, SR2 8EE. DoB: October 1966, British
Nigel Hails Director. Address: 15 Cade Hill Road, Stocksfield, Northumberland, NE43 7PB. DoB: January 1962, British
Councillor Wendy Taylor Director. Address: 12 Boundary Gardens, High Heaton, Tyne & Wear, NE7 7AA. DoB: July 1955, British
Dr Keith Melton Director. Address: 84 Eastern Way, Darras Hall, Northumberland, NE20 9RE. DoB: January 1948, British
Cllr James Foreman Director. Address: 27 West Stevenson Street, South Shields, Tyne & Wear, NE33 4AG. DoB: July 1947, British
John Tomley Hayes Director. Address: The Beeches, Beech Hill, Hexham, NE46 3AG. DoB: June 1962, British
Dr Gordon Johnston Adam Director. Address: Old Farmhouse East House Farm, Killingworth Village, Newcastle Upon Tyne, Tyne & Wear, NE12 6BQ. DoB: March 1934, British
Ian Douglas Everard Director. Address: The Woodlands, 1017 Blackburn Road, Bolton, Lancashire, BL1 7LG. DoB: December 1959, British
Amanda Skelton Director. Address: Grange Mews, Morpeth, Northumberland, NE61 6JZ. DoB: February 1961, British
Andrew Frost Director. Address: 2 Heron Drive, South Shields, Tyne & Wear, NE33 1LN. DoB: September 1943, British
Allyson Stewart Director. Address: 12 Charles Baker Walk, South Shields, Tyne & Wear, NE34 7DE. DoB: March 1957, British
Clifford Ayton Director. Address: 44 Saint Marys Avenue, Whitley Bay, Tyne & Wear, NE26 1TA. DoB: December 1945, British
Councillor Neil Bonnar Director. Address: 5 Monkton Hall, Hebburn, Tyne & Wear, NE31 2RH. DoB: July 1929, British
Dr Leslie Graham Grant Director. Address: 6 Southgate Wood, Morpeth, Northumberland, NE61 2EN. DoB: September 1952, British
Patrick Mcgarry Director. Address: 136 Blackwell Lane, Darlington, County Durham, DL3 8QQ. DoB: August 1964, British
Councillor James Harper Director. Address: 6 Straker Terrace, South Shields, Tyne & Wear, NE34 0JX. DoB: June 1942, British
William Macfarlane Director. Address: 9 Regency Way, Ponteland, Newcastle Upon Tyne, NE20 9AU. DoB: June 1933, British
Robert Hill Director. Address: 49 Devonshire Place, Newcastle Upon Tyne, Tyne & Wear, NE2 2NB. DoB: June 1937, British
George Douglas Scott Director. Address: 91 Snows Green Road, Shotley Bridge, County Durham, DH8 0EP. DoB: October 1957, British
Audrey Mcmillan Director. Address: 55 Julian Avenue, South Shields, Tyne & Wear, NE33 2EW. DoB: December 1942, British
Henry John Barrie Director. Address: 26 Rosemount, Durham, DH1 5GA. DoB: April 1941, British
Kenneth Middlemass Director. Address: 15 Eastfield Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 8BD. DoB: August 1947, British
Councillor John Robert Temple Director. Address: 147 Stanhope Road, South Shields, Tyne & Wear, NE33 4RU. DoB: September 1959, British
Revd Derek Rosamond Director. Address: 21 Thornhill Terrace, Sunderland, Tyne & Wear, SR2 7JL. DoB: May 1949, British
Rosalind Slater Director. Address: 21 Roberts Terrace, Jarrow, Tyne & Wear, NE32 5PY. DoB: July 1941, British
Norma Morrison Secretary. Address: 18 Oval Park View, Gateshead, Tyne & Wear, NE10 9DS. DoB:
John Hossack Director. Address: 25 Bexhill Road, Town End Farm, Sunderland, Tyne & Wear, SR5 4PX. DoB: February 1934, British
Michael Copner Director. Address: 2 Holmewood Drive, Rowlands Gill, Tyne & Wear, NE39 1EL. DoB: December 1941, Manx
John Turner Director. Address: Glenthorpe House, West Stevenson Street, South Shields, Tyne And Wear, NE33 4DL. DoB: May 1940, English
Philip Bull Director. Address: Eastside, Bingfield Hallington, Newcastle Upon Tyne, NE19 2LE. DoB: September 1952, British
Anthony John Tompkins Director. Address: 8 Swinbourne Gardens, Whitley Bay, Tyne & Wear, NE26 3AZ. DoB: October 1934, British
Allyson Stewart Director. Address: 12 Charles Baker Walk, South Shields, Tyne & Wear, NE34 7DE. DoB: March 1957, British
Alexander William Tudberry Director. Address: 52 Cedar Grove, Sunderland, SR6 7BB. DoB: September 1953, British
Robert Brian Wilkie Director. Address: The Bungalow Burnthouse Lane, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5AS. DoB: January 1934, British
Michael Mattok Director. Address: 37 Beatrice Road, St Gabriels Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5RJ. DoB: August 1949, British
Councillor Charles Mchugh Director. Address: 8 Jutland Avenue, Hebburn, Tyne & Wear, NE31 1QP. DoB: February 1929, British
Jobs in Groundwork South Tyneside And Newcastle Upon Tyne vacancies. Career and practice on Groundwork South Tyneside And Newcastle Upon Tyne. Working and traineeship
Helpdesk. From GBP 1500
Tester. From GBP 2900
Assistant. From GBP 1400
Responds for Groundwork South Tyneside And Newcastle Upon Tyne on FaceBook
Read more comments for Groundwork South Tyneside And Newcastle Upon Tyne. Leave a respond Groundwork South Tyneside And Newcastle Upon Tyne in social networks. Groundwork South Tyneside And Newcastle Upon Tyne on Facebook and Google+, LinkedIn, MySpaceAddress Groundwork South Tyneside And Newcastle Upon Tyne on google map
Other similar UK companies as Groundwork South Tyneside And Newcastle Upon Tyne: Rowlands General Builders Limited | P1 Construction Limited | Gralex Construction Limited | Able Services (chesterfield) Ltd | Joe Sallis Limited
Registered at The Eco Centre, Hebburn NE31 1SR Groundwork South Tyneside And Newcastle Upon Tyne is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02592100 Companies House Reg No.. It was created on March 15, 1991. Established as South Tyneside Groundwork Trust, the firm used the name until December 10, 2007, then it got changed to Groundwork South Tyneside And Newcastle Upon Tyne. This business is registered with SIC code 85320 and their NACE code stands for Technical and vocational secondary education. March 31, 2015 is the last time when company accounts were filed. It has been 25 years for Groundwork South Tyneside And Newcastle Upon Tyne in this field, it is still strong and is an example for it's competition.
Danielle Turton, Neil Quinn, Dr Geoffrey O'brien and 9 others listed below are listed as firm's directors and have been doing everything they can to help the company since October 2015. Moreover, the director's duties are regularly backed by a secretary - Derrick Laland Robson, age 71, from who was chosen by the following business on August 29, 2003.