Chin-up

All UK companiesOther service activitiesChin-up

Other service activities not elsewhere classified

Chin-up contacts: address, phone, fax, email, website, shedule

Address: Glenn Keep Castle Hill NE49 0DZ Haltwhistle

Phone: 016977 46000

Fax: 016977 46000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Chin-up"? - send email to us!

Chin-up detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chin-up.

Registration data Chin-up

Register date: 1994-09-29

Register number: 02972263

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 Chin-up

Owner, director, manager of Chin-up

Carol Ann Drummond Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB. DoB: January 1972, British

Trevor Ellison Hardcastle Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB. DoB: April 1949, British

Lynn Dixon Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB. DoB: April 1978, British

David Jeremy Dixon Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB. DoB: July 1962, British

Richard James Weir Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: February 1977, British

Elizabeth Jane Ellen Phillips Director. Address: The Croft, Falstone, Hexham, Northumberland, NE48 1AT, United Kingdom. DoB: December 1949, British

Ann Maureen Hardcastle Director. Address: 18 Pennine Road, Halton Lea Gate, Brampton, Cumbria, CA8 7LB. DoB: June 1942, British

Jacqualine Margaret Purdham Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: March 1953, British

Lynn Dixon Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: April 1978, British

Alison Elizabeth Baluch Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: January 1975, British

Lillian Mary Turnbull Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: August 1954, British

Lisa Carole Hedley-eke Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: December 1983, British

Ellen Walton Secretary. Address: 8 High Ridley, Coanwood, Haltwhistle, Northumberland, NE49 0QU. DoB: n\a, British

Richard James Weir Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: February 1977, British

Ellen Walton Director. Address: 8 High Ridley, Coanwood, Haltwhistle, Northumberland, NE49 0QU. DoB: n\a, British

Laura Jayne Walton Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: January 1985, British

James Mervyn Mchugh Secretary. Address: 6 Pennine Road, Halton Lea Gate, Brampton, Cumbria, CA8 7LB. DoB: June 1945, British

James Mervyn Mchugh Director. Address: 6 Pennine Road, Halton Lea Gate, Brampton, Cumbria, CA8 7LB. DoB: June 1945, British

Louise Richley Director. Address: Flat 32 St Anns Quay, 4 St Anns Street, Newcastle, NE1 2DJ. DoB: August 1978, British

Janet Ann Maytum Director. Address: Pennine Road, Halton-Lea-Gate, Brampton, Cumbria, CA8 7LB, United Kingdom. DoB: May 1951, British

Colin Edward Faddy Secretary. Address: 7 Eleanor Terrace, Crawcrook, Tyne & Wear, NE40 3UF. DoB: May 1964, British

Mary Elizabeth Richley Director. Address: 5 Ollerton Drive, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9JP. DoB: July 1948, British

Colin Edward Faddy Director. Address: 7 Eleanor Terrace, Crawcrook, Tyne & Wear, NE40 3UF. DoB: May 1964, British

William Sturrock Secretary. Address: 2 Oakwood Avenue, North Gosforth, Newcastle Upon Tyne, NE13 6QE. DoB: October 1944, British

Maureen Nicolaou Director. Address: 31 Rayleigh Drive, Newcastle Upon Tyne, NE13 6AQ. DoB: October 1947, British

William Sturrock Director. Address: 2 Oakwood Avenue, North Gosforth, Newcastle Upon Tyne, NE13 6QE. DoB: October 1944, British

David Nicolaou Director. Address: 31 Rayleigh Drive, Wideopen, Newcastle Upon Tyne, North Tyneside, NE13 6AQ. DoB: January 1945, British

Jobs in Chin-up vacancies. Career and practice on Chin-up. Working and traineeship

Electrician. From GBP 1700

Other personal. From GBP 1100

Controller. From GBP 2500

Responds for Chin-up on FaceBook

Read more comments for Chin-up. Leave a respond Chin-up in social networks. Chin-up on Facebook and Google+, LinkedIn, MySpace

Address Chin-up on google map

Other similar UK companies as Chin-up: Citiscape Developments Limited | J D Building Services (york) Limited | Rose Roofing & Guttering Services Limited | Edina Gas Limited | Project Developments (2000) Limited

Chin-up ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in Glenn Keep, Castle Hill , Haltwhistle. The main office postal code is NE49 0DZ This business has been twenty two years in the United Kingdom. The registered no. is 02972263. This business declared SIC number is 96090 , that means Other service activities not elsewhere classified. 2016-03-31 is the last time company accounts were filed. 22 years of presence in this field comes to full flow with Chin-up as the company managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on 1994-10-06. Its charity registration number is 1041319. The range of the charity's area of benefit is north east and cumbria and it operates in many towns and cities around Throughout England. The corporate board of trustees features seven members: Lynn Dixon, Richard Weir, Jacqui Purdham, Maureen Hardcastle and Ellen Phillips, and others. As concerns the charity's finances, their most successful period was in 2013 when they earned 30,483 pounds and they spent 17,550 pounds. Chin-up concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to improve the situation of children or youth, the youngest. It helps the above beneficiaries by the means of providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. If you would like to know more about the enterprise's activity, dial them on this number 016977 46000 or see their website. If you would like to know more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.

Within the following company, all of director's responsibilities have been executed by Carol Ann Drummond, Trevor Ellison Hardcastle, Lynn Dixon and 4 other directors who might be found below. Out of these seven people, Ann Maureen Hardcastle has been an employee of the company the longest, having become a member of directors' team in 2005.