Relate Northumberland And Tyneside

All UK companiesHuman health and social work activitiesRelate Northumberland And Tyneside

Other social work activities without accommodation n.e.c.

Retail sale of other second-hand goods in stores (not incl. antiques)

Technical and vocational secondary education

Relate Northumberland And Tyneside contacts: address, phone, fax, email, website, shedule

Address: Mea House Ellison Place NE1 8XS Newcastle Upon Tyne

Phone: 0191 269 7901

Fax: 0191 269 7901

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Relate Northumberland And Tyneside"? - send email to us!

Relate Northumberland And Tyneside detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate Northumberland And Tyneside.

Registration data Relate Northumberland And Tyneside

Register date: 1995-10-26

Register number: 03118600

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 Relate Northumberland And Tyneside

Owner, director, manager of Relate Northumberland And Tyneside

Ian Gerard Hunter Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: June 1966, British

Linda Ions Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: October 1953, British

Gordon Smythe Goldie Director. Address: Whinbank, Ponteland, Newcastle Upon Tyne, NE20 9HX, Great Britain. DoB: January 1955, Uk

Alan Brice Director. Address: Bath Terrace, Newcastle Upon Tyne, NE3 1UH, Great Britain. DoB: October 1956, British

Jennifer Elaine Goldstein Director. Address: High Laws, South Gosforth, Newcastle Upon Tyne, NE3 1RQ, Great Britain. DoB: September 1961, British

Ann Brown Director. Address: Kingsley Place, Whickham, Newcastle Upon Tyne, NE16 4BQ, Great Britain. DoB: April 1961, British

Alister Brown Director. Address: Kendor Grove, Loansdean, Morpeth, Northumberland, NE61 2BU, England. DoB: June 1965, British

Sharon Lesley Spurling Director. Address: Home Farm Cottages, Swarland, Morpeth, Northumberland, NE65 9JH, Great Britain. DoB: August 1963, British

Sheihla Naqvi Naqvi Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS, England. DoB: July 1968, British

Stephen Stirk Director. Address: Westfield Paddock, Staindrop, Darlington, County Durham, DL2 3LY, England. DoB: May 1953, British

Russell Paton Director. Address: Tyne & Wear Nhs Foundation Trust, Jubilee Road, Gosforth, Newcastle Upon Tyne, NE3 3XT, England. DoB: July 1962, British

Lesley-Ann Ann Thorburn Director. Address: North Bank, Haydon Bridge, Hexham, Northumberland, NE47 6LY, England. DoB: November 1968, British

Katie Taylor Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: January 1980, British

Nicholas Iain Forbes Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: November 1973, British

Mike Dixon Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: March 1949, British

Mark Butcher Director. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: May 1960, British

Lynn Graham Director. Address: Hepscott, Morpeth, Northumberland, NE61 6LN. DoB: July 1959, British

Jane Maughan Director. Address: Stuart Court, Newcastle Upon Tyne, Tyne & Wear, NE3 2QF. DoB: June 1951, British

Fergus John Currie Director. Address: Parkside House, South Broomhill, Morpeth, Northumberland, NE65 9RR. DoB: October 1954, British

Dr Elizabeth Jane Trinder Director. Address: 26 Brackenfield Road, Newcastle Upon Tyne, NE3 4DX. DoB: February 1963, British

Georgina Claire Collingwood Cameron Director. Address: Old School House, Glanton, Alnwick, Northumberland, NE66 4BA, United Kingdom. DoB: February 1968, British

David Granath Director. Address: Whitefield House, Esh, Durham, DH7 9QU. DoB: May 1950, British

Asmah Baig Director. Address: 126 Wingrove Gardens, Newcastle Upon Tyne, Tyne & Wear, NE4 9HR. DoB: June 1963, British

Mary Caroline Shaw Director. Address: 20 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BA. DoB: May 1959, British

Reverend Gillian Harwood Secretary. Address: 7 Hedgerow Mews, Fallowfield, Ashington, NE63 8LH. DoB: n\a, British

Rita Stringfellow Secretary. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British

John Carr Scott Director. Address: 9 Grenville Court, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HT. DoB: October 1936, British

Rita Stringfellow Director. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British

Valerie Moderate Director. Address: 32 Flodden, Killingworth, Tyne & Wear, NE12 6NF. DoB: April 1946, British

John Milton Keir Director. Address: 3 Woodside, Morpeth, Northumberland, NE61 2BJ. DoB: October 1932, British

Elizabeth Gallagher Director. Address: 12 Beech Avenue, Hexham, NE46 3AF. DoB: November 1961, British

John Greenacre Director. Address: 4 Astley Grove, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4JL. DoB: October 1941, British

Margaret Edith Tarn Director. Address: 16 Marina Drive, South Shields, Tyne & Wear, NE33 2NH. DoB: July 1935, British

Reverend Gillian Harwood Director. Address: 7 Hedgerow Mews, Fallowfield, Ashington, NE63 8LH. DoB: n\a, British

Alan James Barker Director. Address: 5 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RJ. DoB: November 1941, British

Margaret Hall Secretary. Address: 13 Norma Crescent, Whitley Bay, Tyne & Wear, NE26 2PD. DoB: January 1947, British

Wilma Elizabeth Bruce Hunter Director. Address: The Old Doctors House, High Street, Rothbury, Morpeth, Northumberland, NE65 7TE. DoB: January 1943, British

Mark Holman Director. Address: 35 Rothwell Road, Newcastle Upon Tyne, NE3 1TY. DoB: July 1951, British

Marion Ward Director. Address: Asfields 70 Woodlands Road, Consett, Durham, DH8 0DH. DoB: March 1935, British

Steve Rendell Director. Address: 97 Victoria Road, Bensham, Tyne & Wear, NE8 2SY. DoB: December 1959, British

Margaret Hall Director. Address: 13 Norma Crescent, Whitley Bay, Tyne & Wear, NE26 2PD. DoB: January 1947, British

Olive Patricia Stadler Director. Address: 67 Queens Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PL. DoB: December 1926, British

Cyril Somerville Rickerby Director. Address: 5 Ashtrees Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5BH. DoB: August 1922, British

Percival Gilbert Medd Director. Address: 1 Mill Farm, Ellington, Morpeth, Northumberland, NE61 5BW. DoB: August 1941, British

Juliet Mary Highdon Director. Address: The Old Rectory, Ryton, Tyne & Wear, NE40 3QP. DoB: March 1939, British

Kenneth Alan Carlisle Director. Address: 20 Beverley Gardens, North Shields, Tyne & Wear, NE30 4NS. DoB: January 1944, British

The Reverend Canon David Leighton Goodacre Director. Address: St Mary's Vicarage, Ovingham Prudhoe, Northumberland, NE42 6BS. DoB: July 1936, British

Margaret Allsop Director. Address: 7 Westwood Avenue, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5QT. DoB: June 1933, British

Pauline Anne Nelson Director. Address: 73 Hartley Avenue, Whitley Bay, Tyne & Wear, NE26 3NS. DoB: November 1957, British

Nicholas John Ashley Pears Director. Address: 34 Clayton Park Square, Newcastle Upon Tyne, Tyne & Wear, NE2 4DP. DoB: July 1960, British

Peter Stonell Secretary. Address: 8 Bamburgh Drive, Pegswood, Morpeth, Northumberland, NE61 6TT. DoB: October 1946, British

Michael John Edward Elphick Director. Address: Howarth Cottage, Longhirst, Morpeth, Northumberland, NE61 3LJ. DoB: November 1942, British

Jobs in Relate Northumberland And Tyneside vacancies. Career and practice on Relate Northumberland And Tyneside. Working and traineeship

Other personal. From GBP 1000

Cleaner. From GBP 1100

Responds for Relate Northumberland And Tyneside on FaceBook

Read more comments for Relate Northumberland And Tyneside. Leave a respond Relate Northumberland And Tyneside in social networks. Relate Northumberland And Tyneside on Facebook and Google+, LinkedIn, MySpace

Address Relate Northumberland And Tyneside on google map

Other similar UK companies as Relate Northumberland And Tyneside: Jaro Signs (holdings) Ltd | Jtj Surveying Ltd | Salamander Alarms Limited | Pqs Services Limited | Bridgefield Global Limited

Relate Northumberland And Tyneside came into being in 1995 as company enlisted under the no 03118600, located at NE1 8XS Newcastle Upon Tyne at Mea House. This firm has been expanding for 21 years and its current status is active. This firm is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the accounts were filed. Twenty one years of presence in this line of business comes to full flow with Relate Northumberland And Tyneside as the company managed to keep their clients satisfied throughout their long history.

The company became a charity on 1996/06/07. Its charity registration number is 1055953. The geographic range of the charity's activity is northumberland, metropolitan boroughs of gateshead, north tyneside and south tyneside and city of newcastle upon tyne and it works in many locations across Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland and South Tyneside. Their board of trustees features nine members: Ms Lesley-Ann Thorburn, Alister Brown, Ms Elizabeth Gallagher, Ms Mary Shaw and Fergus Currie, among others. As regards the charity's financial report, their best period was in 2012 when their income was £805,685 and they spent £774,441. Relate Northumberland And Tyneside engages in the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It works to support young people or children, the general public, youth or children. It helps these agents by the means of providing specific services and providing specific services. If you would like to get to know anything else about the company's activities, call them on this number 0191 269 7901 or go to their official website. If you would like to get to know anything else about the company's activities, mail them on this e-mail [email protected] or go to their official website.

There's a group of nine directors controlling the company at the current moment, specifically Ian Gerard Hunter, Linda Ions, Gordon Smythe Goldie and 6 remaining, listed below who have been executing the directors assignments since October 2015.