South East Northumberland Enterprise Trust Limited

All UK companiesAdministrative and support service activitiesSouth East Northumberland Enterprise Trust Limited

Other business support service activities not elsewhere classified

South East Northumberland Enterprise Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 6 6 Esther Court Wansbeck Business Park NE63 8AP Ashington

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South East Northumberland Enterprise Trust Limited"? - send email to us!

South East Northumberland Enterprise Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South East Northumberland Enterprise Trust Limited.

Registration data South East Northumberland Enterprise Trust Limited

Register date: 1984-06-06

Register number: 01822506

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

Get full report form global database UK for South East Northumberland Enterprise Trust Limited

Owner, director, manager of South East Northumberland Enterprise Trust Limited

Margaret Rosemary Smith Director. Address: 6 Esther Court, Wansbeck Business Park, Ashington, Northumberland, NE63 8AP, England. DoB: May 1957, British

Philip David Langton Director. Address: Rotary Parkway, Ashington, Northumberland, NE63 8QZ, England. DoB: May 1950, British

Michael John Rudd Director. Address: Shildon Grange, Corbridge, Northumberland, NE45 5PT. DoB: October 1957, British

Margaret Rosemary Smith Secretary. Address: 1 King John Court, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9AR. DoB: May 1957, British

Derek Gibson Sproat Nickalls Director. Address: 4 Bridge Street, Amble, Morpeth, Northumberland, NE65 0DR. DoB: June 1950, British

Kenneth Brian Beattie Director. Address: Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom. DoB: April 1953, British

John Neville Hall Director. Address: 12 Hauxley Drive, Cramlington, NE23 3UZ. DoB: June 1946, British

David John Milburn Director. Address: 22 North Meadow, Prudhoe, Northumberland, NE42 6QH. DoB: July 1954, British

Colin Blakey Director. Address: 133 Eastern Way, Darras Hall, Ponteland, Tyne & Wear, NE20 9RH. DoB: August 1950, British

William Tarbit Director. Address: 59 Ilford Avenue, Cramlington, Northumberland, NE23 3LE. DoB: January 1954, British

Cllr Mary Elizabeth Gilchrist Director. Address: 22 Burdon Avenue, Nelson Village, Cramlington, Northumberland, NE23 1HA. DoB: August 1927, British

Gordon Thomas Knox Director. Address: 21 Appledore Road, South Beach, Blyth, Northumberland, NE24 3TE. DoB: May 1950, British

Michael John Kelly Director. Address: Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ. DoB: March 1946, British

Goeffrey Paul Director. Address: 102 Wansdyke, Lancaster Park, Morpeth, Northumberland, NE61 3RA. DoB: February 1959, British

Peter Ellis Director. Address: 9 Orchard Place, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2DE. DoB: October 1952, British

Councillor Nigel Race Director. Address: 22 Lindsey Close, Cramlington, Northumberland, NE23 8EJ. DoB: April 1961, British

Councillor Michael John Scullion Director. Address: 53 Katherine Street, Ashington, Northumberland, NE63 9DN. DoB: March 1945, British

Cllr Margaret Simpson Director. Address: 19 Wharfedale Gardens, Blyth, Northumberland, NE24 5LY. DoB: January 1947, British

John Warnes Matthews Director. Address: 38 Ringway, Stakeford, Choppington, Northumberland, NE62 5YW. DoB: May 1948, British

Councillor Nigel Race Director. Address: 22 Lindsey Close, Cramlington, Northumberland, NE23 8EJ. DoB: April 1961, British

Robert Alan Bell Secretary. Address: 46 Hamilton Drive, Whitley Bay, Tyne & Wear, NE26 1JQ. DoB: January 1935, British

Peter James Moran Director. Address: 51 Augustus Drive, The Chesters, Bedlington, Northumberland, NE22 6LF. DoB: December 1956, British

Ian Lindsay Robertson Director. Address: 26 Fellside Darras Hall, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9JP. DoB: May 1953, British

Robert Alan Bell Director. Address: 46 Hamilton Drive, Whitley Bay, Tyne & Wear, NE26 1JQ. DoB: January 1935, British

Anthony Howard Cox Secretary. Address: 7 Glenbrooke Terrace, Gateshead, Tyne & Wear, NE9 6AJ. DoB:

Councillor James Clough Director. Address: 1 The Crescent, Seghill, Cramlington, Northumberland, NE23 7SL. DoB: August 1930, British

David Crawford Director. Address: The Red House, Wintrick, Felton, Northumberland, NE65 9QN. DoB: May 1943, British

Councillor George Robert Arckless Director. Address: 37 Links Avenue, Amble, Morpeth, Northumberland, NE65 0RZ. DoB: March 1958, British

Stuart Mckellar Director. Address: 16 Howard Road, Morpeth, Northumberland, NE61 1JD. DoB: March 1960, British

Thomas Dean Director. Address: West Haugh Cottage Sunniside, Sunniside Croft Thropton, Morpeth, Northumberland, NE65 7NP. DoB: December 1931, British

Ian Ellis Director. Address: 2 Whitehouse Mews, Wallsend, Tyne & Wear, NE28 7EP. DoB: May 1947, British

Alan Ferguson Director. Address: Fintry, Fairmoor, Morpeth, Northumberland, NE61 3JL. DoB: November 1954, Britsh

Councillor Kevin Liam Paul Flaherty Director. Address: 55 Highburn, Cramlington, Northumberland, NE23 6BA. DoB: June 1959, British

Alan French Director. Address: 3 Princess Mary Court, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG. DoB: July 1950, British

John Courtis Kingcome Director. Address: 12 Bracken Ridge, Morpeth, Northumberland, NE61 3SY. DoB: August 1942, British

John Faulds Hamilton Director. Address: 46b West Lane, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 0BE. DoB: December 1946, British

Peter Henry Grant Director. Address: 22 Beverley Road, Whitley Bay, Tyne And Wear, NE25 8JH. DoB: November 1952, British

Thomas Gordon Director. Address: Wayside Lodge, Mitford, Morpeth, Northumberland, NE61 3PT. DoB: February 1928, British

William Patterson Director. Address: 53 Wansdyke, Morpeth, Northumberland, NE61 3RA. DoB: September 1919, British

Doctor Anthony James Birch Director. Address: 3 Avondale Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9NA. DoB: August 1948, British

Councillor Robert Baccus Anderson Director. Address: 18 Craigmill Park, Cowpen, Blyth, Northumberland, NE24 5JL. DoB: September 1926, British

George Robert Loggie Director. Address: 26 Front Street, Newbiggin By The Sea, Northumberland, NE64 6PJ. DoB: March 1937, British

Donald George Eric Kent Director. Address: 50 Hastings Avenue, Whitley Bay, Tyne & Wear, NE26 4AG. DoB: November 1919, British

Jobs in South East Northumberland Enterprise Trust Limited vacancies. Career and practice on South East Northumberland Enterprise Trust Limited. Working and traineeship

Sorry, now on South East Northumberland Enterprise Trust Limited all vacancies is closed.

Responds for South East Northumberland Enterprise Trust Limited on FaceBook

Read more comments for South East Northumberland Enterprise Trust Limited. Leave a respond South East Northumberland Enterprise Trust Limited in social networks. South East Northumberland Enterprise Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address South East Northumberland Enterprise Trust Limited on google map

Other similar UK companies as South East Northumberland Enterprise Trust Limited: Bongle Limited | Brian Sutton Associates Limited | East Riding Quality Services Limited | Gsg Atlantic Limited | Mocagency Ltd

South East Northumberland Enterprise Trust Limited may be gotten hold of 6 6 Esther Court, Wansbeck Business Park in Ashington. The firm area code is NE63 8AP. South East Northumberland Enterprise Trust has existed in this business since the company was started in 1984. The firm reg. no. is 01822506. This company declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The firm's latest records cover the period up to 31st March 2015 and the most current annual return was submitted on 15th January 2016. Thirty two years of presence in the field comes to full flow with South East Northumberland Enterprise Trust Ltd as they managed to keep their customers happy throughout their long history.

In order to satisfy their clientele, this particular limited company is constantly led by a unit of five directors who are, to mention just a few, Margaret Rosemary Smith, Philip David Langton and Michael John Rudd. Their successful cooperation has been of critical importance to this specific limited company since December 2010. To find professional help with legal documentation, since the appointment on 2007-05-03 this specific limited company has been providing employment to Margaret Rosemary Smith, age 59 who has been working on making sure that the firm follows with both legislation and regulation.