The Novocastrians Rugby Football Club Limited

All UK companiesArts, entertainment and recreationThe Novocastrians Rugby Football Club Limited

Activities of sport clubs

The Novocastrians Rugby Football Club Limited contacts: address, phone, fax, email, website, shedule

Address: Novocastrians Rfc The Drive Longbenton NE7 7SZ Newcastle Upon Tyne

Phone: +44-1371 6266845

Fax: +44-1371 6266845

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Novocastrians Rugby Football Club Limited"? - send email to us!

The Novocastrians Rugby Football Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Novocastrians Rugby Football Club Limited.

Registration data The Novocastrians Rugby Football Club Limited

Register date: 1988-11-25

Register number: 02321406

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

Get full report form global database UK for The Novocastrians Rugby Football Club Limited

Owner, director, manager of The Novocastrians Rugby Football Club Limited

Paul Minto Director. Address: Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham, DH3 2RY, England. DoB: March 1970, British

Janette Evans Secretary. Address: Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham, DH3 2RY, England. DoB:

Timothy John Dias Director. Address: 22 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HJ. DoB: June 1955, British

Thomas Jackson Director. Address: Parkgate Lodge, Near East Lea, Wincaton, Tyne & Wear, NE21 6NE. DoB: August 1947, British

Colin Chater Director. Address: 30 Mount Close, Killingworth, Tyne & Wear, NE12 6GE. DoB: March 1965, British

Robert Fay Director. Address: 10 Lyndhurst Crescent, Gateshead, Tyne & Wear, NE9 6BA. DoB: July 1943, British

Kerry Adcock Director. Address: Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham, DH3 2RY, England. DoB: July 1979, Irish

Nick Cotterill Director. Address: 12 Northumberland Square, North Shields, Tyne And Wear, NE30 1PY. DoB: March 1971, British

Barry Hopper Director. Address: 13 Avondale Court, Rectory Road Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XQ. DoB: September 1968, British

Barrie Russell Director. Address: 10 Swarland Avenue, Newcastle Upon Tyne, Tyne & Wear, NE7 7TD. DoB: March 1951, British

Richard Barry Deas Director. Address: 26 Balmoral Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1YH. DoB: November 1948, British

David Cooper Director. Address: 26 Polwarth Crescent, Brunton Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2EE. DoB: May 1953, British

Angus Walker Director. Address: 6 Redesdale Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3PP. DoB: January 1961, British

Kevin Charles Southwood Director. Address: 80a Western Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9AW. DoB: September 1950, British

Angus Walker Secretary. Address: 6 Redesdale Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3PP. DoB: January 1961, British

Junius Horne Director. Address: 9 Camp Terrace, North Shields, Tyne & Wear, NE29 0NE. DoB: February 1962, Irish

Donald Robinson Director. Address: 31 Swarland Avenue, Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7TE. DoB: June 1946, British

Robin Frank Mellor Director. Address: 23 Tynedale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE12 8AY. DoB: February 1953, British

Angus Walker Director. Address: 6 Redesdale Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3PP. DoB: January 1961, British

Kenneth Foreman Director. Address: 12 Saint Julien Gardens, Newcastle Upon Tyne, Tyne & Wear, NE7 7LL. DoB: April 1951, British

Christopher Magnay Director. Address: 3 Kiln Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5QN. DoB: December 1947, British

Neil Maxwell Director. Address: 143 Biddlestone Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5SP. DoB: n\a, British

Alan Dickinson Director. Address: 4 Rectory Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1949, British

Peter Stewart Director. Address: 5 Teviotdale Gardens, Newcastle Upon Tyne, Tyne & Wear, NE7 7PU. DoB: August 1958, British

Thomas Cavanagh Director. Address: 70 Goathland Avenue, Benton, Newcastle Upon Tyne, NE12 8EA. DoB: September 1965, British

Alan Dickinson Director. Address: 4 Rectory Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1949, British

Graeme Cooper Director. Address: 54 Albatross Way, Blyth, Northumberland, NE24 3QH. DoB: December 1965, British

Brian Chater Director. Address: 100 Malvern Road, Preston Grange, North Shields, Tyne & Wear, NE29 9ES. DoB: March 1937, British

David Strange Director. Address: 28 Hiddlestone Avenue, Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7NJ. DoB: April 1948, British

Leslie Gutteridge Director. Address: 14 Amberley Gardens, Cochrane Park, Newcastle Upon Tyne, NE7 7JR. DoB: January 1954, British

Colin Chater Director. Address: 30 Mount Close, Killingworth, Tyne & Wear, NE12 6GE. DoB: March 1965, British

Stephen Banks Director. Address: 14 Dene Terrace, Gosforth, Newcastle Upon Tyne, NE3 1QP. DoB: February 1954, British

John Harrison Director. Address: 9 Crompton Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5QL. DoB: December 1955, British

Ian Taylor Elvin Director. Address: 15 West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4ES. DoB: May 1947, British

John Carr Scott Director. Address: 9 Grenville Court, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HT. DoB: October 1936, British

Robert Brian Pollock Director. Address: 101 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 3LN. DoB: November 1954, British

Ian James Watson Director. Address: 11 Ingram Drive, Newcastle Upon Tyne, Tyne & Wear, NE5 1TG. DoB: January 1942, British

Christopher Magnay Director. Address: 3 Kiln Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5QN. DoB: December 1947, British

Alan James Castree Director. Address: 2 Wenlock Road, Sale, Cheshire, M33 3TR. DoB: April 1942, British

Ian Wallace Director. Address: 5 Elmfield Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XA. DoB: August 1952, British

Geoffrey Owen Director. Address: 157 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU. DoB: n\a, British

Geoffrey Parkinson Director. Address: 16 Sturdee Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 3QT. DoB: January 1938, British

Clement Stephenson Lawson Director. Address: 10 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU. DoB: December 1944, British

Christopher Cordiner Director. Address: 385 Old Durham Road, Gateshead, Tyne & Wear, NE9 5LB. DoB: October 1960, British

Robert Fay Director. Address: 10 Lyndhurst Crescent, Gateshead, Tyne & Wear, NE9 6BA. DoB: July 1943, British

John Colin Peacock Director. Address: 40 St Georges Crescent, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8BL. DoB: February 1944, British

Jobs in The Novocastrians Rugby Football Club Limited vacancies. Career and practice on The Novocastrians Rugby Football Club Limited. Working and traineeship

Carpenter. From GBP 2000

Driver. From GBP 2000

Electrician. From GBP 1700

Tester. From GBP 3200

Project Co-ordinator. From GBP 1200

Controller. From GBP 2400

Responds for The Novocastrians Rugby Football Club Limited on FaceBook

Read more comments for The Novocastrians Rugby Football Club Limited. Leave a respond The Novocastrians Rugby Football Club Limited in social networks. The Novocastrians Rugby Football Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Novocastrians Rugby Football Club Limited on google map

Other similar UK companies as The Novocastrians Rugby Football Club Limited: Ondemandworld Limited | Cybermart-uk Limited | Etrading Bond Limited | Ampersand Creative Limited | Uk Gaming Computers Limited

The Novocastrians Rugby Football Club Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Novocastrians Rfc The Drive, Longbenton in Newcastle Upon Tyne. The office postal code is NE7 7SZ The enterprise 's been twenty eight years in this business. The business reg. no. is 02321406. The enterprise SIC code is 93120 which stands for Activities of sport clubs. The Novocastrians Rugby Football Club Ltd released its latest accounts for the period up to 2016-04-30. The business latest annual return information was submitted on 2015-09-14. From the moment it debuted on the local market 28 years ago, this company managed to sustain its impressive level of success.

Current directors hired by this specific firm are: Paul Minto given the job on 2014/06/30, Timothy John Dias given the job twelve years ago, Thomas Jackson given the job on 2003/09/09 and 2 other directors have been described below. Moreover, the managing director's assignments are regularly supported by a secretary - Janette Evans, from who was hired by this firm 6 years ago.