Northumbria Gliding Club Limited(the)
Operation of sports facilities
Northumbria Gliding Club Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Currock Hill Chopwell NE17 7AX Newcastle-upon-tyne
Phone: +44-1290 9623718
Fax: +44-1290 9623718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Northumbria Gliding Club Limited(the)"? - send email to us!
Registration data Northumbria Gliding Club Limited(the)
Register date: 1967-05-01
Register number: 00904997
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Northumbria Gliding Club Limited(the)Owner, director, manager of Northumbria Gliding Club Limited(the)
Rodger Winley Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: February 1953, British
Robert Rose Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: September 1984, British
Keith William Bell Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: February 1951, British
Donald Welsh Secretary. Address: The Court, Whickham, Newcastle Upon Tyne, NE16 4HW, England. DoB:
James Mcgregor Director. Address: Purley, Teal Farm, Washington, Tyne And Wear, NE38 8TW. DoB: June 1987, British
Stephen Joseph Gooch Director. Address: Fourstones, Thornley Lane, Rowlands Gill, Tyne & Wear, NE39 1AX. DoB: February 1950, British
John Malcolm Hire Director. Address: 12 Mount Pleasant, Stocksfield, Northumberland, NE43 7LP. DoB: September 1950, British
Malcolm Smith Director. Address: New Ridley Road, Stocksfield, Great Britain. DoB: April 1958, British
Connor Richardson Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: May 1993, British
Colin Tweddell Director. Address: Cayton Grove, Newcastle Upon Tyne, NE5 1HL, Great Britain. DoB: August 1947, British
Stephanie Burn Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: October 1987, British
Robert Rose Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: September 1984, British
Ian Plant Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: November 1981, British
David Scott Director. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: December 1965, British
Donald Welsh Director. Address: The Court, Whickham, Newcastle Upon Tyne, NE16 4HW, England. DoB: May 1945, British
Stewart Ross Campbell Secretary. Address: November Courtyard, South Staithes, Gateshead, Tyne And Wear, NE8 2BW. DoB:
Francis Joseph Mclougliin Director. Address: 21 Darwin Crescent, Newcastle Upon Tyne, Tyne & Wear, NE3 4TT. DoB: April 1942, British
David John Osborne Director. Address: 11 Stella Hall Drive, Blaydon, Tyne & Wear, NE21 4LB. DoB: March 1945, British
Ailsa Jane Cooper Director. Address: 26 George Street, Chester Le Street, County Durham, DH3 3NE. DoB: January 1977, British
Ailsa Jane Cooper Secretary. Address: 26 George Street, Chester Le Street, County Durham, DH3 3NE. DoB: January 1977, British
Craig Storey Director. Address: 9 Briarside, Shotley Bridge, Consett, County Durham, DH8 0AS. DoB: November 1985, British
John Cameron Allan Director. Address: Priestfield Stables, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6AF. DoB: April 1929, British
Alan Palmer Scott Director. Address: 4 Bygate Road, Whitley Bay, Tyne & Wear, NE25 8BN. DoB: September 1939, British
William Turnbull Director. Address: 26 Aisgill Drive, Chapel House, Newcastle Upon Tyne, NE5 1AR. DoB: April 1945, British
Theodore Frederic Brandi Director. Address: 9 Appletree Drive, Prudhoe, Northumberland, NE42 5QJ. DoB: October 1967, American
Nicola Jane Brandi Director. Address: 9 Appletree Drive, Prudhoe, Northumberland, NE42 5QJ. DoB: May 1970, British
Stephen Thomas Fairley Director. Address: 14 Ingleside Road, North Shields, Tyne & Wear, NE29 9PB. DoB: November 1961, British
Roy Alan Mitchinson Director. Address: 9 Kirkstone Close, Hillside View, Blaydon, Tyne & Wear, NE21 6SY. DoB: January 1967, British
Martin Andrew Fellis Director. Address: 79 Wansford Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TB. DoB: September 1962, British
Gary Richardson Director. Address: 21 First Street, Bradley Bungalows, Consett, County Durham, DH8 6JS. DoB: January 1962, British
Peter Alexander Wilson Director. Address: 6 Folly Yard, Greenside, Ryton, Tyne & Wear, NE40 4JE. DoB: June 1969, British
Stuart Briggs Director. Address: 11 Grange Crescent, Ryton, Tyne & Wear, NE40 3LP. DoB: October 1946, British
Gordon Dixon Director. Address: 15 Cottingwood Gardens, Morpeth, Northumberland, NE61 1DT. DoB: June 1943, British
Donald Welsh Director. Address: 9 The Court, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4HS. DoB: May 1945, British
David Leonard Rogers Director. Address: 1 Grange Court, Prudhoe, Northumberland, NE42 5LX. DoB: May 1941, British
Alan Palmer Scott Director. Address: 4 Bygate Road, Whitley Bay, Tyne & Wear, NE25 8BN. DoB: September 1939, British
Martin Andrew Fellis Director. Address: 79 Wansford Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TB. DoB: September 1962, British
Helen Collinson Director. Address: 2 Cadaway House Lead Road, Greenside, Ryton, Tyne & Wear, NE40 4SH. DoB: October 1966, British
Paul Basey Director. Address: 14 Barrack Court, Barrack Road, Newcastle Upon Tyne, NE4 6BA. DoB: January 1965, British
Derek Robson Director. Address: Woodside Green Cottage, Woodside, Ryton, Tyne & Wear, NE40 4SX. DoB: March 1948, British
John Malcolm Hogbin Director. Address: South View Upper Denton, Gilsland, Carlisle, Cumbria, CA6 7AG. DoB: October 1945, British
Wilfred William Turnbull Director. Address: 10 Bredon Close Lambton, Washington Tyne & Wear, Washington, Tyne & Wear, NE38 0PQ. DoB: March 1957, British
John James Richardson Director. Address: 3 Laburnum Avenue, Durham City, DH1 4HA. DoB: October 1937, British
Thomas Corrigan Director. Address: 3 Dalton Way, Penshaw, Houghton Le Spring, County Durham, DH4 7RB. DoB: April 1938, British
John Cameron Allan Director. Address: Priestfield Stables, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6AF. DoB: April 1929, British
David William Humphreys Director. Address: 20 Highfield Road, Highfield, Rowlands Gill, Tyne & Wear, NE39 2LZ. DoB: July 1954, British
Brian Milburn Director. Address: 11 Rushley Crescent, Loup Farm Estate Blaydon, Blaydon On Tyne, Tyne & Wear, NE21 4BH. DoB: November 1947, British
Alexander Colin Saxton Secretary. Address: 1 Maureen Terrace, Carrville, Durham City, Durham, DH1 1SN. DoB: December 1949, British
Colin Andrew Tweddell Director. Address: 7 Langley Road, East Denton, Tyne & Wear, NE5 2AP. DoB: August 1947, British
Colin David Sword Director. Address: 12 Till Grove, Ellington, Morpeth, Northumberland, NE61 5ER. DoB: March 1952, British
John George Graham Director. Address: 10 Castlefields, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6HH. DoB: March 1951, British
Brian Leslie Holburn Director. Address: Felliside House, New Ridley Road, Stocksfield, Northumberland, NE43 7EF. DoB: October 1936, British
Kenneth Lee Holburn Director. Address: Llanwst 34 Lydgate Lane, Wolsingham, Bishop Auckland, County Durham, DL13 3LF. DoB: October 1929, British
Alexander Colin Saxton Director. Address: 1 Maureen Terrace, Carrville, Durham City, Durham, DH1 1SN. DoB: December 1949, British
Roger Alan Winley Director. Address: 133 Avenue Road, Gateshead, Tyne & Wear, NE8 4JH. DoB: February 1953, British
John Tully Collinson Director. Address: 46 Thomas Street, Blackhill, Consett, County Durham, DH8 0AB. DoB: June 1964, British
Norman Crawford Director. Address: 11 Aydon Crescent, Corbridge, Northumberland, NE45 5EB. DoB: n\a, British
Stephen Thomas Fairley Director. Address: 25 Purbeck Close, North Shields, Tyne & Wear, NE29 9QF. DoB: November 1961, British
Ronald Davies Director. Address: 5 The Oval, Houghton Le Spring, Tyne & Wear, DH4 5DB. DoB: October 1927, British
Martin Andrew Fellis Director. Address: 79 Wansford Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TB. DoB: September 1962, British
William Fuller Director. Address: 11 Armstrong Road, Willington Quay, Wallsend, Tyne & Wear, NE28 6LZ. DoB: September 1936, British
Jobs in Northumbria Gliding Club Limited(the) vacancies. Career and practice on Northumbria Gliding Club Limited(the). Working and traineeship
Sorry, now on Northumbria Gliding Club Limited(the) all vacancies is closed.
Responds for Northumbria Gliding Club Limited(the) on FaceBook
Read more comments for Northumbria Gliding Club Limited(the). Leave a respond Northumbria Gliding Club Limited(the) in social networks. Northumbria Gliding Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Northumbria Gliding Club Limited(the) on google map
Other similar UK companies as Northumbria Gliding Club Limited(the): Rota Services Limited | Weigh & Save Wholesale Limited | Ah Business Forms Ltd | Scoops (bradford) Ltd. | Pantheon Chemical Uk Limited
Registered at Currock Hill, Newcastle-upon-tyne NE17 7AX Northumbria Gliding Club Limited(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00904997 registration number. This firm was founded fourty nine years ago. The firm Standard Industrial Classification Code is 93110 which means Operation of sports facilities. Its latest filed account data documents cover the period up to 2015-07-31 and the latest annual return information was submitted on 2015-12-05. 49 years of competing in this field comes to full flow with Northumbria Gliding Club Ltd(the) as they managed to keep their customers satisfied throughout their long history.
That business owes its achievements and permanent improvement to six directors, namely Rodger Winley, Robert Rose, Keith William Bell and 3 other directors who might be found below, who have been presiding over the firm since Sunday 6th April 2014. To find professional help with legal documentation, since September 2010 this business has been utilizing the expertise of Donald Welsh, who's been working on making sure that the firm follows with both legislation and regulation.