Sunderland Bid Limited

All UK companiesOther service activitiesSunderland Bid Limited

Activities of other membership organizations n.e.c.

Sunderland Bid Limited contacts: address, phone, fax, email, website, shedule

Address: 27/28 Frederick Street Chester Road SR1 1LZ Sunderland

Phone: +44-1395 8446533

Fax: +44-1395 8446533

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sunderland Bid Limited"? - send email to us!

Sunderland Bid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sunderland Bid Limited.

Registration data Sunderland Bid Limited

Register date: 2013-12-04

Register number: 08802680

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

Get full report form global database UK for Sunderland Bid Limited

Owner, director, manager of Sunderland Bid Limited

Shirley Anne Atkinson Director. Address: Edinburgh Building, Chester Road, Sunderland, Tyne & Wear, SR1 3SD, England. DoB: April 1960, British

June Clark Director. Address: Frederick Street, Sunderland, SR1 1NA, England. DoB: June 1964, British

Nigel Robert Harrett Director. Address: Middle Drive, Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DN, England. DoB: August 1964, British

Allison Mary Thompson Director. Address: Cygnet Way, Rainton Bridge South, Houghton Le Spring, Tyne And Wear, DH4 5QY, England. DoB: November 1964, British

Magnus John Marriage Wilson Director. Address: Newton, Stocksfield, Northumberland, NE43 7UU, England. DoB: May 1962, British

Ammar Yusuf Mirza Director. Address: Mosley Street, Newcastle Upon Tyne, NE1 1DE, England. DoB: March 1973, British

Ye Hang Wong Director. Address: West Wear Street, Sunderland, SR1 1XD, England. DoB: December 1977, British

Raymond Robert Reynolds Director. Address: Clayton Road, Newcastle Upon Tyne, NE2 1TL, England. DoB: November 1959, British

David John Place Director. Address: Highgrove Court, Littlethorpe, Easington Village, Peterlee, County Durham, SR8 3UU, England. DoB: April 1974, British

Alan Patchett Director. Address: Bradbury Centre, Stockton Road, Sunderland, SR2 7AQ, England. DoB: January 1952, British

Gary Hutchinson Director. Address: Stadium Of Light, Sunderland, England, SR5 1SU, England. DoB: April 1980, British

Melville George Speding Director. Address: Civic Centre, Burdon Road, Sunderland, England, SR2 7DN, England. DoB: January 1953, British

John Dennis Mowbray Director. Address: North East Bic, Wearfield, Sunderland, England, SR5 2TA, England. DoB: August 1957, British

William Kenneth Dunbar Director. Address: Frederick Street, Chester Road, Sunderland, Tyne & Wear, SR1 1LZ, United Kingdom. DoB: July 1961, British

Henry Trueman Director. Address: Civic Centre, Burdon Road, Sunderland, England, SR2 7DN, England. DoB: December 1948, British

Harry Russell Collinson Director. Address: 29c-31 Crowtree Road, Sunderland, England, SR1 3JU, England. DoB: June 1973, British

Andrew Antony Bradley Director. Address: Frederick Street, Chester Road, Sunderland, Tyne & Wear, SR1 1LZ, United Kingdom. DoB: June 1967, British

Stacy Gillian Hall Director. Address: Rosemount, Durham, DH1 5GA, England. DoB: February 1968, British

Stephen Snowball Director. Address: Edinburgh Building, Chester Road, Sunderland, Tyne And Wear, SR1 3SD, United Kingdom. DoB: October 1974, British

John Roger Stuart Craggs Director. Address: Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR, England. DoB: November 1959, British

Allison Mary Thompson Director. Address: Edinburgh Building, Chester Road, Sunderland, Tyne And Wear, SR1 3SD, United Kingdom. DoB: November 1964, British

Professor Peter Michael Fidler Director. Address: City Campus, Sunderland, England, SR1 3SD, England. DoB: October 1947, British

Stacy Gillian Hall Director. Address: The Meadows, Seaton, Seaham, England, SR7 0QB, England. DoB: February 1968, British

Allison Mary Thompson Secretary. Address: Edinburgh Building, Chester Road, Sunderland, Tyne And Wear, SR1 3SD, United Kingdom. DoB:

Jobs in Sunderland Bid Limited vacancies. Career and practice on Sunderland Bid Limited. Working and traineeship

Electrical Supervisor. From GBP 1800

Director. From GBP 5600

Project Planner. From GBP 3500

Tester. From GBP 2200

Driver. From GBP 2100

Electrician. From GBP 2100

Responds for Sunderland Bid Limited on FaceBook

Read more comments for Sunderland Bid Limited. Leave a respond Sunderland Bid Limited in social networks. Sunderland Bid Limited on Facebook and Google+, LinkedIn, MySpace

Address Sunderland Bid Limited on google map

Other similar UK companies as Sunderland Bid Limited: Lsp Contractors Limited | Bowater Holdings Limited | M Hind Project Management Services Limited | Ken Stapleton And Son Ltd | Discount Door And Window Centre Ltd.

08802680 - company registration number assigned to Sunderland Bid Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2013-12-04. This company has existed on the British market for 3 years. The enterprise may be reached at 27/28 Frederick Street Chester Road in Sunderland. The company postal code assigned is SR1 1LZ. The enterprise Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Sunderland Bid Ltd reported its latest accounts for the period up to 2015-03-31. The company's most recent annual return was released on 2015-12-04. The enterprise has been responsible for a significant part of this sector of the market for three years.

Shirley Anne Atkinson, June Clark, Nigel Robert Harrett and 14 others listed below are registered as the firm's directors and have been doing everything they can to help the company since February 2016.