Age Concern Newcastle (services) Limited

All UK companiesActivities of extraterritorial organisations and otherAge Concern Newcastle (services) Limited

Dormant Company

Age Concern Newcastle (services) Limited contacts: address, phone, fax, email, website, shedule

Address: Broadacre House Market Street NE1 6HQ Newcastle Upon Tyne

Phone: +44-1488 5920776

Fax: +44-1488 5920776

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Concern Newcastle (services) Limited"? - send email to us!

Age Concern Newcastle (services) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Concern Newcastle (services) Limited.

Registration data Age Concern Newcastle (services) Limited

Register date: 1994-03-28

Register number: 02913425

Type of company: Private Limited Company

Get full report form global database UK for Age Concern Newcastle (services) Limited

Owner, director, manager of Age Concern Newcastle (services) Limited

Lynn Johnson Director. Address: Market Street, Higham Place, Newcastle Upon Tyne, NE1 6HQ, England. DoB: August 1955, British

George Andrew Aitchison Director. Address: Robson Drive, Hexham, Northumberland, NE46 2HZ. DoB: April 1948, British

Peter Michel Director. Address: 18 Pinegarth, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LF. DoB: February 1948, British

Pamela Anne Denham Director. Address: 43 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HT. DoB: May 1943, British

Peter Stone Director. Address: 3 Beech Avenue, Whickham, Newcastle Upon Tyne, NE16 4SU. DoB: April 1940, British

Heather Jill Hudson Secretary. Address: Newminster Road, Newcastle Upon Tyne, NE4 9LJ. DoB:

Joanne Claire Whitfield Secretary. Address: 51 Falstone Drive, Fellside Meadows, Chester Le Street, County Durham, DH2 3ST. DoB:

Alan Groves Director. Address: 37 Avondale Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9NA. DoB: April 1936, British

Mary Ann Douglas Secretary. Address: 37 Dereham Court, Newcastle Upon Tyne, Tyne And Wear, NE5 4TZ. DoB:

David Alan Faulkner Director. Address: 3 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4LW. DoB: January 1948, British

Frances O'brien Secretary. Address: 4 Cedar Crescent, Low Fell, Gateshead, Tyne & Wear, NE9 6ER. DoB: n\a, British

Susan Pearson Director. Address: 31 Great North Road, Brunton Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5LX. DoB: n\a, British

Susan Pearson Secretary. Address: 31 Great North Road, Brunton Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5LX. DoB: n\a, British

Raymond Hall Director. Address: Freeman House, 410-420 West Road, Newcastle Upon Tyne, NE5 2ER. DoB: October 1944, British

Doctor Gabrielle Constance Greveson Director. Address: Wansbeck House, Dogger Bank, Morpeth, Northumberland, NE61 1RE. DoB: March 1951, British

Eric Brian Roycroft Director. Address: 36 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY. DoB: October 1933, British

Jobs in Age Concern Newcastle (services) Limited vacancies. Career and practice on Age Concern Newcastle (services) Limited. Working and traineeship

Electrician. From GBP 2100

Project Co-ordinator. From GBP 1300

Manager. From GBP 2000

Electrician. From GBP 2100

Administrator. From GBP 2200

Responds for Age Concern Newcastle (services) Limited on FaceBook

Read more comments for Age Concern Newcastle (services) Limited. Leave a respond Age Concern Newcastle (services) Limited in social networks. Age Concern Newcastle (services) Limited on Facebook and Google+, LinkedIn, MySpace

Address Age Concern Newcastle (services) Limited on google map

Other similar UK companies as Age Concern Newcastle (services) Limited: Avg Recycling Ltd. | Idh Consulting Limited | Nex Communications Ltd | Elaborate Communications Limited | Plainactual Limited

The business is located in Newcastle Upon Tyne under the ID 02913425. The firm was set up in the year 1994. The main office of the firm is located at Broadacre House Market Street. The zip code for this location is NE1 6HQ. The enterprise is registered with SIC code 99999 meaning Dormant Company. The firm's most recent financial reports cover the period up to Tue, 31st Mar 2015 and the most current annual return information was submitted on Sat, 12th Mar 2016.

Presently, the following business is guided by a single director: Lynn Johnson, who was selected to lead the company five years ago. For five years George Andrew Aitchison, age 68 had performed assigned duties for this business until the resignation 2 years ago. Furthermore a different director, specifically Peter Michel, age 68 resigned in 2013.