Equality North East Ltd

All UK companiesAdministrative and support service activitiesEquality North East Ltd

Other business support service activities not elsewhere classified

Equality North East Ltd contacts: address, phone, fax, email, website, shedule

Address: Room 1-107 Hub Building Construction Centre 8th Avenue Kingsway Team Valley Trading Estate NE11 0JL Gateshead

Phone: +44-1575 8074371

Fax: +44-1575 8074371

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Equality North East Ltd"? - send email to us!

Equality North East Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Equality North East Ltd.

Registration data Equality North East Ltd

Register date: 1997-10-08

Register number: 03446714

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

Get full report form global database UK for Equality North East Ltd

Owner, director, manager of Equality North East Ltd

John Holt Secretary. Address: Pondicherry, Rothbury, Morpeth, Northumberland, NE65 7YS, England. DoB:

Kevin Antony Lewis Director. Address: Hub Building Construction Centre, 8th Avenue Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JL, England. DoB: January 1970, British

Judith Frances Doyle Director. Address: Hub Building Construction Centre, 8th Avenue Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JL, England. DoB: November 1961, British

John Holt Director. Address: Quarryfield Road, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3BE, England. DoB: July 1968, British

Mark Thompson Director. Address: Hub Building Construction Centre, 8th Avenue Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JL, England. DoB: March 1961, British

Michael Bernard Brophy Director. Address: Quarryfield Road, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3BE, England. DoB: October 1950, British

Keith Granville Cann-evans Director. Address: Quarryfield Road, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3BE, England. DoB: October 1934, British

Kirsty Jane Thirwell Director. Address: Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. DoB: January 1971, British

Paul Anthony Johnstone Secretary. Address: 14 Park View, Wallsend, Newcastle Upon Tyne, Tyne & Wear, NE28 8DD. DoB: December 1962, British

Paul Anthony Johnstone Director. Address: 14 Park View, Wallsend, Newcastle Upon Tyne, Tyne & Wear, NE28 8DD. DoB: December 1962, British

Susan Mary Bickerton Director. Address: Swallow Barn, Catchburn Farm, Morpeth, Northumberland, NE61 6DF. DoB: May 1960, British

Josephine Boaden Director. Address: Beaconfield Crescent Low Fell, Gateshead, Tyne And Wear, NE9 5RG, United Kingdom. DoB: July 1956, British

Liaquat Latif Director. Address: 21 Heybrook Avenue, North Shields, Tyne & Wear, NE29 9HG. DoB: July 1970, British

Julie Hawksby Secretary. Address: 16 South Bailey, Durham, County Durham, DH1 3EE. DoB: April 1954, British

Julie Hawksby Director. Address: 16 South Bailey, Durham, County Durham, DH1 3EE. DoB: April 1954, British

Terence Brown Secretary. Address: 29 Linskill Terrace, North Shields, Tyne & Wear, NE30 2EN. DoB: September 1944, British

Katherine Henderson Director. Address: 22 Ripon Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 1HN. DoB: July 1962, British

Michael Edward Topping Director. Address: 10 Meadway Drive, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, NE12 9RQ. DoB: January 1952, British

Lynn Dobbs Director. Address: 36 Harley Terrace, Newcastle Upon Tyne, Tyne & Wear, NE3 1UL. DoB: July 1957, British

David Edward Barker Director. Address: 12 Etherley Close, Newton Hall, Durham, DH1 5XQ. DoB: August 1965, British

Hari Shukla Director. Address: 82 Hillhead Parkway, Chapel House Estate, Newcastle Upon Tyne, Tyne & Wear, NE5 1LJ. DoB: September 1933, British

Kevin Rowan Director. Address: 5 West View, Bedlington, Northumberland, NE22 7JX. DoB: November 1965, British

John Bowman Wilkin Director. Address: 28 Rectory Road, Newcastle Upon Tyne, Tyne & Wear, NE3 1XP. DoB: June 1942, British

Angus Sneddon Hynd Director. Address: 5 Dachet Road, Whitley Bay, Tyne & Wear, NE25 9UQ. DoB: January 1947, British

Geoffrey Richard Boyd Director. Address: 7 Durham Road, Bishop Auckland, County Durham, DL14 7HU. DoB: December 1946, British

Paul Nowak Director. Address: 5 Saint Andrews Road, Hexham, Northumberland, NE46 2EY. DoB: May 1972, British

Pinki Jasmin Mahil Secretary. Address: 100 High Street, Norton, Stockton On Tees, TS20 1DS. DoB: n\a, British

Dr Sushma Dilip Acouilla Director. Address: Kilifi House 2 Leven Close, Stokesley, Middlesbrough, Cleveland, TS9 5AU. DoB: March 1948, British

Terence Brown Director. Address: 29 Linskill Terrace, North Shields, Tyne & Wear, NE30 2EN. DoB: September 1944, British

Pinki Jasmin Mahil Director. Address: 100 High Street, Norton, Stockton On Tees, TS20 1DS. DoB: n\a, British

Mark Lloyd Director. Address: Apartment 7 Belmont House, Belmont Road, Belmont, Durham, County Durham, DH1 2QN. DoB: July 1967, British

Jaak Meriste Director. Address: 3 Deneholm, Whitley Bay, Tyne & Wear, NE25 9AU. DoB: October 1946, British

Susan Wharton Director. Address: 44 West Green, Stokesley, Middlesbrough, Cleveland, TS9 5BD. DoB: March 1960, British

Janice Anthony Director. Address: 74 Eastbourne Gardens, Whitley Bay, Tyne & Wear, NE26 3LX. DoB: September 1950, British

Susan Johnson Director. Address: 12 Ashwood Terrace, Sunderland, Tyne & Wear, SR2 7NB. DoB: June 1957, British

Kathy Olivia Graham Director. Address: 20 Richmond Way, Cramlington, Northumberland, NE23 7XE. DoB: September 1944, British

Carol Ann Mc Cletchie Director. Address: 20 Bolton Grove, Hartlepool, Cleveland, TS25 1BD. DoB: July 1953, British

Lynda Ann Wadge Director. Address: 7 Crofts Park, Hepscott, Morpeth, Northumberland, NE61 6LJ. DoB: n\a, British

Gillian Elizabeth Watson Director. Address: 4 Hollin Crescent, Romaldkirk, Barnard Castle, County Durham, DL12 9EN. DoB: May 1955, British

Kathleen Mary Manning Secretary. Address: 117 Whitton Road, Fairfield, Stockton On Tees, Cleveland, TS19 7DN. DoB:

Janet Sinclair Director. Address: 5 Hall Farm, Shincliffe, Durham, County Durham, DH1 2UE. DoB: March 1955, British

Carol Chambers Director. Address: 2 Newton Grove, Billingham, Cleveland, TS22 5HY. DoB: July 1962, British

Jobs in Equality North East Ltd vacancies. Career and practice on Equality North East Ltd. Working and traineeship

Sorry, now on Equality North East Ltd all vacancies is closed.

Responds for Equality North East Ltd on FaceBook

Read more comments for Equality North East Ltd. Leave a respond Equality North East Ltd in social networks. Equality North East Ltd on Facebook and Google+, LinkedIn, MySpace

Address Equality North East Ltd on google map

Other similar UK companies as Equality North East Ltd: Ritter Sport Chocolate Uk Ltd | Rai Seafoods Limited | Q1 Oils (nw) Limited | Sim Free Ltd | Green Bird Limited

This firm known as Equality North East has been registered on October 8, 1997 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters can be gotten hold of Gateshead on Room 1-107 Hub Building Construction Centre, 8th Avenue Kingsway Team Valley Trading Estate. In case you want to contact this company by mail, its postal code is NE11 0JL. It's reg. no. for Equality North East Ltd is 03446714. The company known today as Equality North East Ltd, was earlier known as Fair Play (north East). The change has occurred in September 15, 2003. This firm SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Equality North East Limited reported its latest accounts for the period up to 2015-07-31. The firm's latest annual return was released on 2015-11-19. It has been nineteen years for Equality North East Limited in this field, it is not planning to stop growing and is an example for the competition.

1 transaction have been registered in 2013 with a sum total of £4,750. In 2011 there was a similar number of transactions (exactly 1) that added up to £850. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

Kevin Antony Lewis, Judith Frances Doyle and John Holt are listed as company's directors and have been doing everything they can to help the company since July 2013. In order to find professional help with legal documentation, for the last almost one month this company has been implementing the ideas of John Holt, who's been focusing on maintaining the company's records.