Groundwork South Tyneside And Newcastle Upon Tyne

All UK companiesEducationGroundwork 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:

Shedule:

Incorrect data or we want add more details informations for "Groundwork South Tyneside And Newcastle Upon Tyne"? - send email to us!

Groundwork South Tyneside And Newcastle Upon Tyne detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groundwork South Tyneside And Newcastle Upon Tyne.

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 Tyne

Owner, 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, MySpace

Address 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.