Generator North East Limited

All UK companiesArts, entertainment and recreationGenerator North East Limited

Support activities to performing arts

Generator North East Limited contacts: address, phone, fax, email, website, shedule

Address: Cluny Annexe 36 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne

Phone: +44-1382 5875183

Fax: +44-1382 5875183

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Generator North East Limited"? - send email to us!

Generator North East Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Generator North East Limited.

Registration data Generator North East Limited

Register date: 1998-11-19

Register number: 03670235

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

Get full report form global database UK for Generator North East Limited

Owner, director, manager of Generator North East Limited

Kari Owers Director. Address: Stepney Bank, Newcastle Upon Tyne, NE1 2NP, Great Britain. DoB: August 1973, British

Jason John Donald Legget Director. Address: 36 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ. DoB: March 1970, British

Josephine Anne Thornton Director. Address: Windsor Avenue, Gateshead, Tyne And Wear, NE8 4PA. DoB: August 1977, British

Antony Ronald Wadsworth Director. Address: 148 Court Lane, Dulwich, London, SE21 7EB. DoB: October 1956, British

James Edward Mawdsley Director. Address: 64 Ravenswood Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5TX. DoB: July 1966, British

David Gordon Cross Director. Address: 32 Sanderson Road, Newcastle, NE2 2DS. DoB: November 1950, British

Stacy Gillian Hall Director. Address: 36 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: February 1968, British

Melanie Shee Director. Address: 36 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: May 1965, English

Damian Paul Baetens Director. Address: 36 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: July 1970, British

Robert White Director. Address: 20 Ravensdowne, Berwick Upon Tweed, Northumberland, TD15 1HX. DoB: September 1940, British

Graham Simon Thrower Director. Address: Fotherley House, Riding Mill, Northumberland, NE44 6BD. DoB: December 1966, British

Claire Louise Dupree Director. Address: Tranwell, Morpeth, Northumberland, NE61 6AF. DoB: June 1980, British

Suzanne Goulding Director. Address: The Old School, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0DR. DoB: July 1970, British

Rebecca Ceriowen Elisabeth Owen Director. Address: 141 Sidney Grove, Newcastle, Tyne & Wear, NE4 5PE. DoB: February 1978, British

Richard John Owen Director. Address: 39 Linden Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DP. DoB: February 1977, British

Terence Patrick Hollingworth Director. Address: 7a Burnland Terrace, Hexham, Northumberland, NE46 3JT. DoB: June 1958, British

Simon Brooks Director. Address: 46 Starbeck Mews, Newcastle Upon Tyne, Tyne & Wear, NE2 1LG. DoB: February 1960, British

Lee Conlon Director. Address: 123 Addycombe Terrace, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5SQ. DoB: February 1962, British

Martin Jones Director. Address: 350 Waterloo Street, Waterloo Building, Newcastle Upon Tyne, NE1 4DJ. DoB: April 1964, British

Steve Hamilton Baker Director. Address: 70 Aire Street, Middlesbrough, Tees, TS1 4PG. DoB: June 1968, British

Ray Laidlaw Director. Address: 18 Victoria Terrace, Whitley Bay, Tyne & Wear, NE26 2QW. DoB: May 1948, British

Philip Browne Director. Address: 19 Foundry Court, St Peter's Basin, Newcastle Upon Tyne, Tyne & Wear, NE6 1UG. DoB: March 1972, British

Councillor Mark Williamson Director. Address: 21 Woodbine Avenue, Wallsend, Tyne & Wear, NE28 8HB. DoB: September 1978, British

Edwin Buick Secretary. Address: 85 Bayswater Road, Newcastle Upon Tyne, Tyne & Wear, NE2 3HR. DoB: August 1959, British

Joanne Marie Jeffels Director. Address: 7 Cheviot Road, Monkton Village, Jarrow, Tyne & Wear, NE32 5NT. DoB: November 1966, British

Tim Poolan Director. Address: 24 Galen House, Low Friar Street, Newcastle Upon Tyne, NE1 5UG. DoB: August 1961, British

Edwin Buick Director. Address: 85 Bayswater Road, Newcastle Upon Tyne, Tyne & Wear, NE2 3HR. DoB: August 1959, British

Susan Claire Wilkinson Secretary. Address: 32 Waterloo Street, Newcastle Upon Tyne, NE1 4DE. DoB: May 1957, British

Peter Robert Ferry Director. Address: 2 Lodore Road, High West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NN. DoB: January 1954, British

Thomas Ian Heslop Director. Address: 1 Fergusons Lane, Benwell Village, Newcastle, Tyne & Wear, NE15 7PL. DoB: August 1938, British

Adrian Neil Hooper Director. Address: 17 Holly Avenue, Ryton, Tyne & Wear, NE40 3PA. DoB: July 1961, British

David Gordon Cross Director. Address: 32 Sanderson Road, Newcastle, NE2 2DS. DoB: November 1950, British

Jobs in Generator North East Limited vacancies. Career and practice on Generator North East Limited. Working and traineeship

Sorry, now on Generator North East Limited all vacancies is closed.

Responds for Generator North East Limited on FaceBook

Read more comments for Generator North East Limited. Leave a respond Generator North East Limited in social networks. Generator North East Limited on Facebook and Google+, LinkedIn, MySpace

Address Generator North East Limited on google map

Other similar UK companies as Generator North East Limited: Keang Limited | Geeksnerds Limited | Faircompare Ltd | Ample Stream Ltd | Dialogic It Limited

The firm operates under the name of Generator North East Limited. The company was founded eighteen years ago and was registered under 03670235 as the company registration number. The head office of this company is situated in Newcastle Upon Tyne. You may find them at Cluny Annexe 36 Lime Street, Ouseburn Valley. The firm is registered with SIC code 90020 which means Support activities to performing arts. The latest filings were submitted for the period up to 2015-05-31 and the most current annual return information was released on 2015-12-07. 18 years of presence in this particular field comes to full flow with Generator North East Ltd as the company managed to keep their clients satisfied through all this time.

3 transactions have been registered in 2011 with a sum total of £27,969. In 2010 there were less transactions (exactly 2) that added up to £18,646. Cooperation with the Newcastle City Council council covered the following areas: Cxo Nfr and Environment & Regeneration.

At the moment, the directors hired by this limited company are: Kari Owers given the job in 2015 in December, Jason John Donald Legget given the job in 2014 in January, Josephine Anne Thornton given the job on 2008/09/26 and 3 other members of the Management Board who might be found within the Company Staff section of our website.