The Blind Society For North Tyneside Limited

All UK companiesInformation and communicationThe Blind Society For North Tyneside Limited

Other information service activities n.e.c.

Data processing, hosting and related activities

The Blind Society For North Tyneside Limited contacts: address, phone, fax, email, website, shedule

Address: 105 Judd Street WC1H 9NE London

Phone: +44-1258 6071838

Fax: +44-1258 6071838

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Blind Society For North Tyneside Limited"? - send email to us!

The Blind Society For North Tyneside Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Blind Society For North Tyneside Limited.

Registration data The Blind Society For North Tyneside Limited

Register date: 1999-03-18

Register number: 03736040

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

Get full report form global database UK for The Blind Society For North Tyneside Limited

Owner, director, manager of The Blind Society For North Tyneside Limited

Monica Varriale Secretary. Address: 53 Sandgate Street, London, England. DoB:

Miriam Martin Director. Address: 53 Sandgate Street, London, SE15 1LE. DoB: June 1966, British

Dr Michael Leslie Nussbaum Director. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: January 1946, British

Stuart Alan Tinger Director. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: May 1947, British

Clive Timms Director. Address: - 16, Verney Road, London, SE16 3DZ, United Kingdom. DoB: October 1946, British

John Nicholas Crowther Secretary. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB:

Wing Commander Michael Greville Dudgeon Director. Address: - 16, Verney Road, London, SE16 3DZ, United Kingdom. DoB: November 1943, British

Stephen Remington Director. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: n\a, British

Michael Robson Director. Address: Harewood Crescent, Whitley Bay, Tyne And Wear, NE25 9NS, England. DoB: November 1965, British

Peter Calow Director. Address: Beadnell Gardens, Shiremoor, Tyne And Wear, NE27 0HA. DoB: August 1933, British

Edward Frank Swift Director. Address: Bede Close, Holystone, Newcastle On Tyne, NE12 9SN, England. DoB: December 1953, British

Ananthi Parkin Director. Address: Consort Place, Longbenton, Newcastle On Tyne, NE12 8PS, England. DoB: October 1980, Malaysian

Sylvia Margaret Murray Director. Address: 35 North Ridge, Whitley Bay, Tyne & Wear, NE25 9XT. DoB: October 1933, British

David Ramsay Director. Address: Cresswell Street, Byker, Newcastle On Tyne, NE6 2JB. DoB: September 1953, British

Carolyne Claire Parkin Secretary. Address: 87 Edgemount, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6GQ. DoB:

Jenney Swift Director. Address: 168 Bede Close, Holystone, Newcastle Upon Tyne, Tyne & Wear, NE12 9SN. DoB: September 1955, British

George Betham Director. Address: 2 Ventnor Gardens, Whitley Bay, Tyne & Wear, NE26 1QB. DoB: June 1946, British

George Beavis Director. Address: 35 Bewick Lodge, High Howdon, Wallsend, Tyne & Wear, NE28 0BW. DoB: August 1918, British

Grace Morgan Director. Address: 22 Links Avenue, Whitley Bay, Tyne & Wear, NE26 1TG. DoB: February 1941, British

Robert Dobson Director. Address: 2 Stamford Close, Wallsend, Tyne And Wear, NE28 3ER. DoB: June 1933, British

Marguerite Maxwell Director. Address: 23a Alderwood Crescent, Walkerville, Newcastle Upon Tyne, NE6 4TT. DoB: July 1915, British

Terry Darmody Director. Address: 40 Cresswell Road, Wallsend, Tyne & Wear, NE28 8QE. DoB: July 1935, British

Wilfred Sinton Director. Address: 71 Deneholm, Wallsend, Tyne And Wear, NE28 7HE. DoB: November 1914, British

Jean Thomas Director. Address: 1 Cliff Cottages Banktop, Cullercoats, Tyne And Wear, NE30 4QJ. DoB: May 1944, British

Jean Elizabeth Ellen Harker Director. Address: 12 The Spinney, Killingworth Village, Newcastle Upon Tyne, Tyne And Wear, NE12 6BG. DoB: October 1935, British

Ronald Harbottle Director. Address: 9 Westloch Road, Southfield Road, Cramlington, Northumberland, NE23 6LW. DoB: October 1929, British

Maureen Lowes Director. Address: 23 The Village Longhirst, Morpeth, Northumberland, NE61 3LT. DoB: December 1930, British

Councillor Shirley Ellen Mortimer Director. Address: 46 Kirkstone Avenue, North Shields, Tyne And Wear, NE30 3BD. DoB: September 1935, British

Neil Warren Murray Director. Address: 35 North Ridge, Whitley Bay, Tyne And Wear, NE25 9XT. DoB: June 1923, British

Peter Calow Director. Address: Beadnell Gardens, Shiremoor, Tyne And Wear, NE27 0HA. DoB: August 1933, British

William Edward Cowan Director. Address: 3 Meldon Close, Wallsend, Tyne And Wear, NE28 7AS. DoB: May 1938, British

George Alan Tickell Director. Address: 2 Midhurst Road, Newcastle Upon Tyne, Tyne And Wear, NE12 9NU. DoB: January 1939, British

Hazel Evans Director. Address: 8 Weardale Avenue, Wallsend, Tyne And Wear, NE28 9LX. DoB: November 1944, British

Donald John Finlay Director. Address: 13 Hartley Avenue, Whitley Bay, Tyne And Wear, NE26 3NS. DoB: August 1936, British

June Flannagan Director. Address: 23 Dudley Drive, Dudley, Cramlington, Northumberland, NE23 7AL. DoB: June 1950, British

Shirley Anne Griffiths Director. Address: 9 Northumberland Terrace, North Shields, Tyne And Wear, NE30 4BA. DoB: January 1936, British

Raymond Hammond Director. Address: 3 Cauldwell Close, Monkseaton, Tyne & Wear, NE25 8LP. DoB: November 1945, British

Thomas Nisbet Director. Address: 5 Lansdowne Road, Forest Hall, Newcastle Upon Tyne, NE12 9BD. DoB: January 1941, British

George Pattie Director. Address: 67 Greenlea, North Shields, Tyne And Wear, NE29 8HH. DoB: July 1944, British

Jobs in The Blind Society For North Tyneside Limited vacancies. Career and practice on The Blind Society For North Tyneside Limited. Working and traineeship

Engineer. From GBP 2200

Administrator. From GBP 2400

Welder. From GBP 1300

Tester. From GBP 2200

Responds for The Blind Society For North Tyneside Limited on FaceBook

Read more comments for The Blind Society For North Tyneside Limited. Leave a respond The Blind Society For North Tyneside Limited in social networks. The Blind Society For North Tyneside Limited on Facebook and Google+, LinkedIn, MySpace

Address The Blind Society For North Tyneside Limited on google map

Other similar UK companies as The Blind Society For North Tyneside Limited: Dazzle And Shine Limited | Little Developers Limited | T Hackett & Sons,limited | Chetnole Limited | Peter A Boyes Geology Limited

The Blind Society For North Tyneside Limited with Companies House Reg No. 03736040 has been on the market for 17 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 105 Judd Street, , London and company's area code is WC1H 9NE. The company SIC code is 63990 meaning Other information service activities n.e.c.. The company's most recent records were filed up to 2015/03/31 and the latest annual return was submitted on 2016/03/18. It has been seventeen years for The Blind Society For North Tyneside Ltd in this particular field, it is still strong and is an example for it's competition.

The firm started working as a charity on 1999-06-11. It is registered under charity number 1075973. The range of the enterprise's activity is metropolitan borough of north tyneside and it works in various places in North Tyneside. The The Blind Society For North Tyneside discloses the names of three representatives of the trustee committee, that is, Michael Leslie Nussbaum, Alan Tinger and Ms Miriam Jacqueline Martin. Regarding the charity's financial statement, their most successful year was 2009 when their income was 262,019 pounds and their spendings were 338,732 pounds. The Blind Society For North Tyneside Ltd concentrates its efforts on charitable purposes, the problem of disability and the problems of economic and community development and unemployment. It tries to aid the elderly, youth or children, youth or children. It provides aid to these recipients by the means of providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.

Given the following company's growth, it became vital to acquire new company leaders: Miriam Martin, Dr Michael Leslie Nussbaum and Stuart Alan Tinger who have been supporting each other since 2014 to promote the success of this business. In order to maximise its growth, since 2014 this business has been making use of Monica Varriale, who has been working on ensuring efficient administration of this company.