Redcar & Cleveland Enterprise Limited
Other service activities not elsewhere classified
Redcar & Cleveland Enterprise Limited contacts: address, phone, fax, email, website, shedule
Address: South Tees Business Centre Puddlers Road TS6 6TL Middlesbrough
Phone: +44-1387 2189819
Fax: +44-1387 2189819
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Redcar & Cleveland Enterprise Limited"? - send email to us!
Registration data Redcar & Cleveland Enterprise Limited
Register date: 1988-12-14
Register number: 02328553
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Redcar & Cleveland Enterprise LimitedOwner, director, manager of Redcar & Cleveland Enterprise Limited
Cllr Ronald Hedley Harrison Director. Address: South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. DoB: July 1950, British
Cllr Lynn Marie Pallister Director. Address: South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. DoB: January 1960, British
Stanley Derek Higgins Director. Address: Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England. DoB: June 1953, British
Malcolm Peter Fitzgerald Director. Address: Corporation Road, Redcar, Cleveland, TS10 1HA, England. DoB: February 1964, British
Councillor George Robert Dunning Director. Address: 22 Cornhill Walk, Ormesby, Middlesbrough, Cleveland, TS7 9LW. DoB: May 1949, British
Sheelagh Clarke Director. Address: Crathorne Park, Middlesbrough, Cleveland, TS6 0JL. DoB: January 1941, British
Councillor Mark Terence Patrick Hannon Director. Address: Bolton Close, Redcar, Cleveland, TS10 2ND. DoB: March 1967, British
Andrew George Wilson Director. Address: West End, Stokesley, Middlesbrough, Cleveland, TS9 5BN. DoB: February 1954, English
Robert Iain Sim Director. Address: Ennis Square, Redcar, Cleveland, TS10 5JR, England. DoB: November 1957, British
Prof Brian Footitt Director. Address: The Paddock, Elwick, Hartlepool, Cleveland, TS27 3DZ, England. DoB: August 1944, British
Alexander Bousfield Secretary. Address: South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. DoB:
Keith Anthony Hunter Director. Address: Middlesbrough Road East, Middlesbrough, Cleveland, TS6 6TZ, United Kingdom. DoB: April 1954, British
Councillor Norah Cooney Director. Address: 3 St Andrews Road, New Marske, Redcar, Cleveland, TS11 8AU. DoB: April 1930, British
Councillor David Fitzpatrick Director. Address: The Station Hotel, Station Road, Loftus, Cleveland, TS13 4QB. DoB: March 1957, British
Ann Higgins Director. Address: 415 Normanby Road, Normanby, Yorkshire, TS6 0BL. DoB: April 1949, British
Jean White Director. Address: 37 Granville Terrace, Redcar, TS10 3AP. DoB: December 1933, British
Irene Curr Director. Address: 48 Muriel Street, Redcar, Cleveland, TS10 3JB. DoB: October 1946, British
Adrian Francis Howell Secretary. Address: 81 Cambridge Road, Middlesbrough, Cleveland, TS5 5LD. DoB:
John Partridge Director. Address: 14 Claver Close, Swainby, Northallerton, North Yorkshire, DL6 3DH. DoB: August 1951, British
Andrew France Director. Address: 19 Wilson Street, Barnard Castle, County Durham, DL12 8JU. DoB: November 1970, British
Brent Robert Godfrey Director. Address: 6 Cowley Close, Park View, Eaglescliffe, Cleveland, TS16 0QY. DoB: September 1944, British
Robert Stanway Director. Address: 2 Hawthorn Road, Redcar, Cleveland, TS10 3NU. DoB: October 1938, British
Councillor Eric Empson Director. Address: 28 Woodside, Ormesby, Middlesbrough, Cleveland, TS7 9AL. DoB: November 1924, British
Stephen Loughborough Director. Address: 9 Wheatear Lane, The Pastures, Ingleby Barwick, Stockton On Tees, TS12 OTB, Cleveland. DoB: February 1957, British
Colin Crossman Secretary. Address: 48 Deepdale, Pinehills, Guisborough, Cleveland, TS14 8JY. DoB: February 1952, British
Gary Lumby Director. Address: 17 The Granary, Wynyard, Billingham, Cleveland, TS22 5QG. DoB: March 1958, British
Councillor Brenda Forster Director. Address: 7 Walworth Close, Redcar, Cleveland, TS10 2NA. DoB: July 1940, British
Simon Timothy Hamilton Director. Address: Woodfold, 392 Coniscliffe Road, Darlington, County Durham, DL3 8AG. DoB: August 1968, British
Michael Cottingham Director. Address: 9 Greenbank Court, Hartlepool, Cleveland, TS26 0HH. DoB: October 1941, British
Stanley William Wilson Director. Address: 118 West Dyke Road, Redcar, Cleveland, TS10 1JH. DoB: November 1931, British
David Walsh Director. Address: 4 Yeoman Street, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2LG. DoB: April 1949, British
Councillor George Robert Dunning Director. Address: 22 Cornhill Walk, Ormesby, Middlesbrough, Cleveland, TS7 9LW. DoB: May 1949, British
Alastair Brownlee Director. Address: 51 Beech Grove Road, Linthorpe, Middlesbrough, Cleveland, TS5 6RE. DoB: April 1959, British
Arthur Frederick Harvison Director. Address: 39 Wilton Way, Grangetown, Middlesbrough, TS6 7QP. DoB: April 1927, British
Stanley William Wilson Director. Address: 118 West Dyke Road, Redcar, Cleveland, TS10 1JH. DoB: November 1931, British
Kevin Owen Nilan Director. Address: 13 Southampton Street, Redcar, Cleveland, TS10 2BJ. DoB: May 1928, British
David Wright Secretary. Address: Permanent House 91 Albert Road, Middlesbrough, Cleveland, TS1 2PA. DoB: December 1948, British
Jeffrey Paul Dougherty Director. Address: 10 Sinderby Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5JB. DoB: June 1947, British
Christine Rosemary Hall Director. Address: 11 Macmillan Road, South Bank, Middlesbrough, Cleveland, TS6 6QY. DoB: February 1944, British
John Patrick Keelty Director. Address: 65 Grinkle Road, Redcar, Cleveland, TS10 5DY. DoB: October 1959, British
Ronald Townsend Kemp Director. Address: 1 St Germains Lane, Marske By The Sea, Redcar, Cleveland, TS11 7LG. DoB: May 1940, British
Beatrice Suzanne Lythgoe Director. Address: 2 Craven Vale, Guisborough, Cleveland, TS14 7LD. DoB: July 1936, British
Stephen David Readman Director. Address: 53 Brooksbank Avenue, Redcar, Cleveland, TS10 1HW. DoB: January 1966, British
Christopher Derek Dickinson Director. Address: Oak Street, Weedon, Daventry, Northamptonshire, NN7 4RQ. DoB: October 1954, British
Jobs in Redcar & Cleveland Enterprise Limited vacancies. Career and practice on Redcar & Cleveland Enterprise Limited. Working and traineeship
Assistant. From GBP 1600
Carpenter. From GBP 2000
Engineer. From GBP 2400
Driver. From GBP 1800
Package Manager. From GBP 1500
Electrical Supervisor. From GBP 2100
Electrical Supervisor. From GBP 2200
Tester. From GBP 4000
Fabricator. From GBP 2600
Responds for Redcar & Cleveland Enterprise Limited on FaceBook
Read more comments for Redcar & Cleveland Enterprise Limited. Leave a respond Redcar & Cleveland Enterprise Limited in social networks. Redcar & Cleveland Enterprise Limited on Facebook and Google+, LinkedIn, MySpaceAddress Redcar & Cleveland Enterprise Limited on google map
Other similar UK companies as Redcar & Cleveland Enterprise Limited: Bcs Facilities Management Limited | Athena Leasing Limited | Spain Brothers (financial Services) Limited | Codingshack Limited | Quantech Solutions (uk) Ltd
Redcar & Cleveland Enterprise came into being in 1988 as company enlisted under the no 02328553, located at TS6 6TL Middlesbrough at South Tees Business Centre. This firm has been expanding for 28 years and its current status is active. It 's been five years from the moment It's name is Redcar & Cleveland Enterprise Limited, but till 2011 the business name was Redcar & Cleveland Development Agency and before that, until 1996-02-22 the firm was known under the name Langbaurgh-on-tees Development Agency. This means it has used three different names. The company is classified under the NACe and SiC code 96090 which means Other service activities not elsewhere classified. The most recent filings were submitted for the period up to 2015/03/31 and the most current annual return information was released on 2016/06/14. It has been twenty eight years for Redcar & Cleveland Enterprise Ltd on the local market, it is not planning to stop growing and is an object of envy for it's competition.
2 transactions have been registered in 2013 with a sum total of £4,302. In 2012 there was a similar number of transactions (exactly 20) that added up to £23,818. The Council conducted 20 transactions in 2011, this added up to £8,644. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 42 transactions and issued invoices for £36,764. Cooperation with the Middlesbrough Council council covered the following areas: Hire Of Rooms, Rents and Electricity.
In order to be able to match the demands of their clientele, this specific limited company is constantly being directed by a group of eight directors who are, to name just a few, Cllr Ronald Hedley Harrison, Cllr Lynn Marie Pallister and Stanley Derek Higgins. Their joint efforts have been of crucial use to the following limited company since September 2013.