Shildon And Darlington Training Limited

All UK companiesEducationShildon And Darlington Training Limited

Other education not elsewhere classified

Shildon And Darlington Training Limited contacts: address, phone, fax, email, website, shedule

Address: Wynyard Park House Wynyard Avenue TS22 5TB Wynyard

Phone: 01642 790790

Fax: 01642 790790

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Shildon And Darlington Training Limited"? - send email to us!

Shildon And Darlington Training Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shildon And Darlington Training Limited.

Registration data Shildon And Darlington Training Limited

Register date: 1993-03-31

Register number: 02807159

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

Get full report form global database UK for Shildon And Darlington Training Limited

Owner, director, manager of Shildon And Darlington Training Limited

Alasdair James Ross Director. Address: High Street, Yarm, Stockton On Tees, TS15 9AE. DoB: September 1962, British

Andrea Marshall Director. Address: High Street, Yarm, Stockton On Tees, TS15 9AE. DoB: January 1965, British

Toni Stratton Director. Address: 101 Clifton Road, Darlington, Durham, DL1 5DX. DoB: August 1963, British

Susan Coulson Secretary. Address: Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA, United Kingdom. DoB:

John Graeme Wilkin Director. Address: Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA, United Kingdom. DoB: April 1962, British

Ian Charles Bradshaw Director. Address: Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA, United Kingdom. DoB: May 1951, English

Wilhelmina Put Director. Address: Brandon View, Broompark, Durham, Durham, DH7 7SY, United Kingdom. DoB: June 1965, Dutch

Anita Clementson Director. Address: Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA, United Kingdom. DoB: July 1970, British

Harry Armitage Director. Address: Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA, United Kingdom. DoB: July 1942, British

Allan Walker Secretary. Address: 25 Primitive Street, Shildon, County Durham, DL4 1EQ. DoB: n\a, British

Thomas Ferguson Director. Address: Lilac Close, Spennymoor, County Durham, DL16 7YB. DoB: February 1956, British

Maqbool Chaudhri Director. Address: 15 The Green, Richmond, North Yorkshire, DL10 4RG. DoB: June 1940, British

Robert Charles Whitehouse Director. Address: Parkland Drive, Darlington, County Durham, DL3 9DT. DoB: July 1950, British

Kuldip Kaur Brooks Director. Address: 6 Cromarty Close, Darlington, County Durham, DL1 3RE. DoB: March 1965, British

Thomas Toward Director. Address: 1 Grasmere Avenue, West Auckland, County Durham, DL14 9LX. DoB: January 1934, British

Gordon Lipinski Director. Address: 34 Riverside, South Church, Bishop Auckland, County Durham, DL14 6XT. DoB: October 1952, Canadian

James Younghusband Director. Address: 12 Garbutt Close, Shildon, County Durham, DL4 1AS. DoB: April 1941, British

Peter Garnett Jp Director. Address: 17 Windsor Gardens, Meridan, Shildon, County Durham, DL4 1NA. DoB: March 1947, British

John Smith Director. Address: The Printer's House, Six Mafeking Place, Shildon, County Durham, DL4 1LY. DoB: July 1946, British

Bryan Mawson Director. Address: 11 Pine Tree Crescent, Shildon, County Durham, DL4 2AU. DoB: February 1938, British

John Arnott Director. Address: 17 Almond Court, Shildon, County Durham, DL4 2RG. DoB: January 1954, British

Wray Baxter Director. Address: 26 King Edward Street, Shildon, County Durham, DL4 2EU. DoB: September 1958, British

John Bell Director. Address: 29 St Johns Road, Shildon, County Durham, DL4 1LT, Dl4 1ew. DoB: October 1952, British

Agnes Chapman Director. Address: 1 Newlands Avenue, Shildon, County Durham, DL4 1NJ. DoB: April 1938, British

Vernon Chapman Director. Address: 1 Newlands Road, Shildon, County Durham, DL4 1NJ. DoB: March 1942, British

Cllr Mr James Huntington Director. Address: 5 Central Parade, Shildon, County Durham, DL4 1DL. DoB: December 1940, British

Linda Lowe Director. Address: 92 Redworth Road, Shildon, County Durham, DL4 2JS. DoB: January 1949, British

Thomas Toward Secretary. Address: 1 Grasmere Avenue, West Auckland, County Durham, DL14 9LX. DoB: January 1934, British

Walter Nunn Director. Address: 12 Queen Street, Shildon, County Durham, DL4 2HD. DoB: February 1920, British

Barry Powton Director. Address: 18 Tomlin Street, Shildon, County Durham, DL4 2JG. DoB: May 1946, British

John Quigley Director. Address: 37 Teesdale Walk, Shildon, County Durham, DL4 2NB. DoB: March 1935, British

Sidney Race Director. Address: 131 Auckland Terrace, Shildon, County Durham, DL4 1AZ. DoB: May 1932, British

John Sedgwick Director. Address: 18 Fir Tree, Shildon, County Durham, DL4 2AF. DoB: June 1927, British

Philip Thompson Director. Address: Fox And Hounds, Market Place, Shildon, County Durham, DL4 2DP. DoB: May 1950, British

Frank Timmis Director. Address: 4 Aspen Court, Shildon, County Durham, DL4 2RQ. DoB: October 1937, British

Joseph Waites Director. Address: 27 Jubilee Crescent, Shildon, County Durham, DL4 2AN. DoB: May 1921, British

Alan Walker Director. Address: 25 Primitive Street, Shildon, County Durham, DL4 1EQ. DoB: June 1938, British

Jobs in Shildon And Darlington Training Limited vacancies. Career and practice on Shildon And Darlington Training Limited. Working and traineeship

Fabricator. From GBP 2800

Administrator. From GBP 2400

Responds for Shildon And Darlington Training Limited on FaceBook

Read more comments for Shildon And Darlington Training Limited. Leave a respond Shildon And Darlington Training Limited in social networks. Shildon And Darlington Training Limited on Facebook and Google+, LinkedIn, MySpace

Address Shildon And Darlington Training Limited on google map

1993 signifies the start of Shildon And Darlington Training Limited, the company which is situated at Wynyard Park House, Wynyard Avenue in Wynyard. That would make twenty three years Shildon And Darlington Training has been in the United Kingdom, as the company was founded on 1993-03-31. The company's reg. no. is 02807159 and the company area code is TS22 5TB. This firm SIC code is 85590 which stands for Other education not elsewhere classified. Tue, 31st Jul 2012 is the last time company accounts were filed.

The company became a charity on November 12, 2008. It is registered under charity number 1126675. The range of the enterprise's area of benefit is shildon and across the wider areas of county durham darlington and cloveland. They operate in Durham, North Yorkshire, Darlington, Redcar And Cleveland. The Shildon And Darlington Training discloses the names of three representatives of the corporate trustee committee, that is, Toni Stratton, Ms Andrea Joy Marshall and Alasdair James Ross. When it comes to the charity's financial summary, their most prosperous time was in 2010 when they earned £1,099,901 and their expenditures were £1,163,931. Shildon And Darlington Training Ltd concentrates its efforts on training and education and education and training. It strives to help the youngest, youth or children, other definied groups. It tries to help these agents by providing various services and providing various services. If you wish to learn more about the corporation's activities, dial them on the following number 01642 790790 or browse their official website.

At the moment, the directors chosen by the following company are as follow: Alasdair James Ross assigned to lead the company in 2012, Andrea Marshall assigned to lead the company in 2012 in November and Toni Stratton assigned to lead the company in 2005 in January.