South Tyneside Women's Aid

All UK companiesOther service activitiesSouth Tyneside Women's Aid

Other service activities not elsewhere classified

South Tyneside Women's Aid contacts: address, phone, fax, email, website, shedule

Address: 1 St. James Gate NE1 4AD Newcastle Upon Tyne

Phone: 0191 4548257

Fax: 0191 4548257

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South Tyneside Women's Aid"? - send email to us!

South Tyneside Women's Aid detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Tyneside Women's Aid.

Registration data South Tyneside Women's Aid

Register date: 1993-04-20

Register number: 02811125

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for South Tyneside Women's Aid

Owner, director, manager of South Tyneside Women's Aid

Jenny Carter Secretary. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB:

Roderick Macleod Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: March 1948, British

Kathryn Mcclafferty Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: January 1962, British

Andrew Robson Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: February 1964, British

Barbara Dickson Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: August 1945, British

Enid Catherine Hetherington Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: n\a, British

Jenny Carter Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: n\a, British

Brenda Stokes Director. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: n\a, British

Barbara Dickson Secretary. Address: Tenon House, Ferry Boat Lane, Sunderland, Tyne And Wear, SR5 3JN. DoB:

Gemma Maria Thompson Director. Address: Tenon House, Ferry Boat Lane, Sunderland, Tyne And Wear, SR5 3JN. DoB: September 1983, British

Patricia Ann Fitzgerald Secretary. Address: Havercroft, Gateshead, Tyne And Wear, NE10 8DQ. DoB:

Shirley Stratford Director. Address: 45 Souter View, Whitburn, Sunderland, Tyne & Wear, SR6 7HY. DoB: December 1934, British

Jenny Carter Secretary. Address: 26 Ravenswood Road, Heaton, Newcastle, NE6 5TU. DoB: n\a, British

Lisa Cox Director. Address: 10 Longhirst Drive, Cramlington, Northumberland, NE23 7XL. DoB: June 1966, British

Deborah Cain Director. Address: 429 Prince Edward Road, South Shields, Tyne & Wear, NE34 7NE. DoB: February 1968, British

Anne Josephine Walsh Director. Address: 13 Mortimer Road, South Shields, Tyne & Wear, NE33 4TT. DoB: August 1959, British

Nancy Hetherington Gladstone Director. Address: 89 Roman Road, South Shields, Tyne & Wear, NE33 2HB. DoB: October 1923, British

Julie Crammon Director. Address: 74 Romsey Drive, Boldon Colliery, Tyne & Wear, NE35 9NA. DoB: July 1962, British

Shuley Alam Director. Address: 11 Trajan Street, South Shields, Tyne & Wear, NE33 2AW. DoB: October 1973, British

Clare Louise Marley Director. Address: 57 Church Road, South Gosforth, Newcastle Upon Tyne, NE3 1UE. DoB: March 1974, British

Sylvia Calvert Director. Address: 11 Cheviot Road, Jarrow, Tyne & Wear, NE32 5NT. DoB: April 1940, British

Vivienne Dean Hayden Director. Address: 29 Mozart Street, South Shields, Tyne & Wear, NE33 3LE. DoB: November 1934, British

Wilhelmina Moad Director. Address: 40 Felton Avenue, South Shields, Tyne & Wear, NE34 6RY. DoB: November 1938, British

Jannette Mcinnes Laird Morrison Director. Address: 21 Hedley Close, South Shields, Tyne & Wear, NE33 2ED. DoB: August 1966, British

Denise Ellen Amar Director. Address: 25 Redberry Way, West Harton, South Shields, Tyne & Wear, NE34 0BQ. DoB: November 1958, British

Councillor Nancy Maxwell Director. Address: 26 Sullivan Walk, Hebburn, Tyne & Wear, NE31 1YN. DoB: July 1945, British

Enid Catherine Hetherington Secretary. Address: Oxford Street, South Shields, Tyne & Wear, NE33 4BH. DoB: n\a, British

Lorraine Geddes Director. Address: 41 Garrick Street, South Shields, Tyne & Wear, NE33 4JT. DoB: December 1972, British

Madeline Knight Director. Address: 2 The Grove, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9PE. DoB: March 1950, British

Jenny Carter Secretary. Address: 43 Ilford Road, West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NZ. DoB: n\a, British

Valerie Elsy Secretary. Address: 8 Salisbury Place, South Shields, Tyne & Wear, NE33 2NF. DoB: n\a, British

Judy Johnson Director. Address: 17 Nell Terrace, Rowlands Gill, Tyne & Wear, NE39 2NQ. DoB: July 1952, British

Councillor Moira Smith Director. Address: 14 Holland Park Drive, Jarrow, Tyne & Wear, NE32 4LL. DoB: November 1944, British

Karin Joyce Griffiths Director. Address: 325 Sunderland Road, South Shields, Tyne & Wear, NE34 8PT. DoB: November 1960, British

Jean Reay Director. Address: 22 Green Hill Walk, South Shields, Tyne & Wear, NE34 7EY. DoB: July 1950, British

Brenda Stokes Secretary. Address: 76 The Lonnen, South Shields, Tyne & Wear, NE34 8EE. DoB: n\a, British

Kathryn Sara Barr Director. Address: 30 Bolbec Road, Fenham, Newcastle Upon Tyne, NE4 9EP. DoB: March 1958, British

Mavis Brady Director. Address: 47 Millais Gardens, South Shields, Tyne & Wear, NE34 8RY. DoB: May 1936, British

Pauline Young Director. Address: 30 Black Road, Hebburn, Tyne & Wear, NE31 1HY. DoB: June 1954, British

Mary Kent Director. Address: 9 Ayr Drive, Scotch Estate, Jarrow, Tyne & Wear, NE32 4AW. DoB: October 1943, British

Patricia Ann Buckley Director. Address: 1 Plantation Avenue, Swalwell, Newcastle Upon Tyne, NE16 3JN. DoB: October 1953, British

Christine Crooks Director. Address: 42 Broadlands, Cleadon, Sunderland, SR6 7RD. DoB: January 1950, British

Joanne Maughan Director. Address: 9 Maddox Road, Benton, Newcastle, NE12 8BB. DoB: May 1970, British

Karen Hill Director. Address: 45 Larkspur Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DT. DoB: n\a, British

Allyson Stewart Director. Address: 12 Charles Baker Walk, South Shields, Tyne & Wear, NE34 7DE. DoB: March 1957, British

Doreen Mayne Director. Address: 263 Sunderland Road, South Shields, Tyne & Wear, NE34 6AL. DoB: November 1944, British

Ruth Richardson Director. Address: 9 St Johns Terrace, East Boldon, Tyne & Wear, NE36 0LN. DoB: October 1936, British

Sheila Mcbride Director. Address: 18 Thornleigh Gardens, Cleadon Village, Sunderland, Tyne And Wear, SR6 7PX. DoB: January 1937, British

Suzanne Kennedy Director. Address: 13 Coquet Avenue, Horsley Hill, South Shields, Tyne & Wear, NE34 7TF. DoB: July 1964, British

Elaine Richards Director. Address: Quoin Cottage The Folly, Bank Top, Boldon, Tyne & Wear, NE36 0QL. DoB: April 1957, British

Annie Storey Metcalfe Director. Address: 8 Agricola Court, South Shields, Tyne & Wear, NE33 2BX. DoB: February 1925, British

Valerie Elsy Director. Address: 8 Salisbury Place, South Shields, Tyne & Wear, NE33 2NF. DoB: n\a, British

Shirley Stratford Director. Address: 45 Souter View, Whitburn, Sunderland, Tyne & Wear, SR6 7HY. DoB: December 1934, British

Margaret Hamilton Director. Address: 171 St Vincent Street, South Shields, Tyne & Wear, NE33 3BJ. DoB: July 1938, British

Joanne Brown Director. Address: 163 Fulwell Road, Sunderland, Tyne And Wear, SR6 9JQ. DoB: December 1968, British

Sheila Logan Director. Address: 12 Greathead Street, South Shields, Tyne & Wear, NE33 5LX. DoB: November 1938, British

Nancy Hetherington Gladstone Director. Address: 89 Roman Road, South Shields, Tyne & Wear, NE33 2HB. DoB: October 1923, British

Helen Margaret Frame Director. Address: 46 Watson Avenue, South Shields, Tyne & Wear, NE34 7QX. DoB: June 1959, British

Jane Branley Director. Address: 5 Westoe Hall, Westoe Village, South Shields, Tyne & Wear, NE33 3EG. DoB: March 1948, British

Christine Crooks Director. Address: 42 Broadlands, Cleadon, Sunderland, SR6 7RD. DoB: January 1950, British

Karen Semianczuk Director. Address: 75 Cartington Terrace, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5SH. DoB: March 1966, British

Margaret Hamilton Secretary. Address: 171 St Vincent Street, South Shields, Tyne & Wear, NE33 3BJ. DoB: July 1938, British

Margaret Greenwell Director. Address: 127 Quarry Lane, South Shields, Tyne & Wear, NE34 7RB. DoB: March 1955, British

Karen Miller Director. Address: 11 Marden Court, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4AW. DoB: November 1969, British

Madeline Knight Director. Address: 2 The Grove, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9PE. DoB: March 1950, British

Anne Brown Director. Address: 5 Hawthorn Terrace, Sunderland, SR6 8BE. DoB: October 1944, British

Jobs in South Tyneside Women's Aid vacancies. Career and practice on South Tyneside Women's Aid. Working and traineeship

Manager. From GBP 1800

Controller. From GBP 2300

Cleaner. From GBP 1200

Driver. From GBP 2400

Welder. From GBP 1700

Other personal. From GBP 1200

Helpdesk. From GBP 1200

Manager. From GBP 2700

Assistant. From GBP 1300

Responds for South Tyneside Women's Aid on FaceBook

Read more comments for South Tyneside Women's Aid. Leave a respond South Tyneside Women's Aid in social networks. South Tyneside Women's Aid on Facebook and Google+, LinkedIn, MySpace

Address South Tyneside Women's Aid on google map

Other similar UK companies as South Tyneside Women's Aid: Gcf Car Finance Limited | Lexmer Services Limited | Mca Commercial Services Ltd | River Marketing T & E Limited | Quatra Solutions Limited

South Tyneside Women's Aid is a company located at NE1 4AD Newcastle Upon Tyne at 1 St. James Gate. The company was set up in 1993 and is established under reg. no. 02811125. The company has been present on the British market for 23 years now and the current state is is active. The company principal business activity number is 96090 , that means Other service activities not elsewhere classified. South Tyneside Women's Aid released its latest accounts up till 2015-03-31. The company's most recent annual return information was released on 2016-04-20. Ever since the firm started in the field twenty three years ago, the firm has managed to sustain its great level of success.

The firm started working as a charity on Monday 10th May 1993. It operates under charity registration number 1020760. The range of their activity is south tyneside and it works in different locations in South Tyneside. Their trustees committee has seven members: Ms Enid Hetherington, Barbara Dickson, Andrew Robson Fcca Mba, Kathryn Mcclafferty and Roderick Macleod, to name a few of them. Regarding the charity's financial statement, their best time was in 2010 when their income was 60,619 pounds and they spent 58,182 pounds. South Tyneside Women's Aid focuses on charitable purposes, charitable purposes. It works to aid youth or children, other voluntary bodies or charities, children or young people. It helps the above recipients by the means of providing specific services, provides other finance and providing advocacy and counselling services. In order to know anything else about the company's undertakings, dial them on this number 0191 4548257 or browse their website.

In order to be able to match the demands of their customers, the following firm is permanently being developed by a body of seven directors who are, amongst the rest, Roderick Macleod, Kathryn Mcclafferty and Andrew Robson. Their constant collaboration has been of utmost importance to this specific firm for 8 years. In order to maximise its growth, since the appointment on 2011-01-13 this specific firm has been utilizing the expertise of Jenny Carter, who has been concerned with ensuring efficient administration of the company.