West View Advice & Resource Centre Limited

All UK companiesInformation and communicationWest View Advice & Resource Centre Limited

Other information service activities n.e.c.

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

West View Advice & Resource Centre Limited contacts: address, phone, fax, email, website, shedule

Address: West View Community Centre Miers Avenue TS24 9JQ Hartlepool

Phone: +44-1490 1532287

Fax: +44-1490 1532287

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "West View Advice & Resource Centre Limited"? - send email to us!

West View Advice & Resource Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West View Advice & Resource Centre Limited.

Registration data West View Advice & Resource Centre Limited

Register date: 1994-11-25

Register number: 02994776

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

Get full report form global database UK for West View Advice & Resource Centre Limited

Owner, director, manager of West View Advice & Resource Centre Limited

Christopher James Simmons Director. Address: Miers Avenue, Hartlepool, Cleveland, TS24 9JQ, England. DoB: November 1944, British

Trevor Rogan Director. Address: Miers Avenue, Hartlepool, Cleveland, TS24 9JQ, England. DoB: January 1954, British

Councillor Robin William Cook Director. Address: Bellasis Grove, Hartlepool, Cleveland, TS27 3PL. DoB: February 1948, English

Valerie Ann Evens Secretary. Address: 49 Trentbrooke Avenue, Hartlepool, Cleveland, TS25 5JN. DoB: February 1964, British

Sheila Griffin Director. Address: 79 Davison Drive, West View, Hartlepool, Cleveland, TS24 9BX. DoB: December 1928, British

Jane Elizabeth Shaw Director. Address: 23 Helmsley Street, Hartlepool, Teesside, TS24 8QN. DoB: July 1958, British

David Wise Director. Address: 15 Lincoln Road, Hartlepool, Cleveland, TS25 2LJ. DoB: March 1954, British

Reverend Thomas George Rooke Director. Address: King Oswy Drive, Hartlepool, Cleveland, TS24 9LX. DoB: May 1949, British

Kathleen Mary Thornton Director. Address: 63 Miers Avenue, Hartlepool, Cleveland, TS24 9JE. DoB: March 1949, British

David Wise Secretary. Address: 15 Lincoln Road, Hartlepool, Cleveland, TS25 2LJ. DoB: March 1954, British

The Reverend Philip John North Secretary. Address: Holy Trinity Vicarage Davison Drive, Hartlepool, Cleveland, TS24 9BX. DoB: December 1966, British

Keith Wanley Director. Address: 6 Miller Crescent, Hartlepool, Cleveland, TS24 9QZ. DoB: October 1953, British

The Reverend Philip John North Director. Address: Holy Trinity Vicarage Davison Drive, Hartlepool, Cleveland, TS24 9BX. DoB: December 1966, British

Geoffrey Proud Secretary. Address: 1 Bankside Close, Ryhope, Sunderland, Tyne & Wear, SR2 0AN. DoB: April 1954, British

Councillor Dennis Bentley Director. Address: 7 Alliance Street, Hartlepool, Cleveland, TS24 0EY. DoB: October 1928, British

Eva Agostini Director. Address: 31 Miers Avenue, Hartlepool, Cleveland, TS24 9HH. DoB: December 1936, British

Ernest Joseph Dring Director. Address: 180 West View Road, Hartlepool, Cleveland, TS24 9LF. DoB: September 1921, British

Kathleen Mary Thornton Director. Address: 1 Smyth Place, Hartlepool, Cleveland, TS24 9HT. DoB: March 1949, British

Captain John James Smith Director. Address: 15 Raby Street, The Headland, Hartlepool, Cleveland, TS24 0NE. DoB: June 1962, British

John Walters Secretary. Address: Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH. DoB: n\a, British

Norman John Forder Director. Address: 33 Wynnstay Gardens, Hartlepool, Cleveland, TS24 8QJ. DoB: June 1927, British

Nancy Garbutt Director. Address: 19 Zetland Road, Hartlepool, Cleveland, TS26 8PZ. DoB: July 1933, British

Doreen Stonehouse Director. Address: 143 King Oswy Drive, Hart Station, Hartlepool, Cleveland, TS24 9SG. DoB: January 1928, British

Reverend Timothy Lindon Wilkinson Director. Address: Wesley Manse Bruntoft Avenue, Hartlepool, Cleveland, TS24 9NE. DoB: January 1964, British

Joyce Harrison Director. Address: 4 Ocean Road, Hartlepool, Cleveland, TS24 9RH. DoB: June 1947, British

John Walters Director. Address: Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH. DoB: n\a, British

John Tilly Secretary. Address: 23 West Park, Hartlepool, TS26 0DB. DoB: n\a, British

Jobs in West View Advice & Resource Centre Limited vacancies. Career and practice on West View Advice & Resource Centre Limited. Working and traineeship

Project Planner. From GBP 2500

Electrical Supervisor. From GBP 1600

Plumber. From GBP 2100

Plumber. From GBP 1700

Fabricator. From GBP 2700

Project Co-ordinator. From GBP 2000

Project Planner. From GBP 3000

Engineer. From GBP 2000

Responds for West View Advice & Resource Centre Limited on FaceBook

Read more comments for West View Advice & Resource Centre Limited. Leave a respond West View Advice & Resource Centre Limited in social networks. West View Advice & Resource Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address West View Advice & Resource Centre Limited on google map

Other similar UK companies as West View Advice & Resource Centre Limited: Ahmed Poultry Limited | Scots Antiques Limited | Eco Taxis Limited | Joule Bikes Limited | Clover Furniture Uk Limited

02994776 - company registration number for West View Advice & Resource Centre Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1994-11-25. The firm has been on the market for the last twenty two years. The company is gotten hold of West View Community Centre Miers Avenue in Hartlepool. The postal code assigned is TS24 9JQ. The company SIC code is 63990 which means Other information service activities n.e.c.. West View Advice & Resource Centre Ltd filed its account information up to 31st March 2015. Its latest annual return information was released on 25th November 2015. Ever since it started in this field of business 22 years ago, this firm managed to sustain its great level of success.

10 transactions have been registered in 2015 with a sum total of £70,050. In 2014 there were less transactions (exactly 6) that added up to £64,325. The Council conducted 20 transactions in 2013, this added up to £166,779. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 47 transactions and issued invoices for £408,378. Cooperation with the Hartlepool Borough Council council covered the following areas: Grants & Donations and Room Hire/hall Hire.

Currently, the directors employed by this specific business are: Christopher James Simmons designated to this position 5 years ago, Trevor Rogan designated to this position in 2011, Councillor Robin William Cook designated to this position on 2008-03-04 and 3 other members of the Management Board who might be found within the Company Staff section of our website. What is more, the director's duties are continually backed by a secretary - Valerie Ann Evens, age 52, from who joined this specific business in 2007.