Greater Morpeth Development Trust Limited

All UK companiesAdministrative and support service activitiesGreater Morpeth Development Trust Limited

Other business support service activities not elsewhere classified

Greater Morpeth Development Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Carlisle Park Lodge Castle Square NE61 1YD Morpeth

Phone: 01670 503866

Fax: 01670 503866

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Greater Morpeth Development Trust Limited"? - send email to us!

Greater Morpeth Development Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greater Morpeth Development Trust Limited.

Registration data Greater Morpeth Development Trust Limited

Register date: 2006-01-16

Register number: 05676236

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

Get full report form global database UK for Greater Morpeth Development Trust Limited

Owner, director, manager of Greater Morpeth Development Trust Limited

Michael David Willis Director. Address: Carlisle Park Lodge, Castle Square, Morpeth, Northumberland, NE61 1YD. DoB: August 1964, British

Susan Claire Dibben Director. Address: Carlisle Park Lodge, Castle Square, Morpeth, Northumberland, NE61 1YD. DoB: October 1965, British

Jonathan Hugh Edmundson Director. Address: Carlisle Park Lodge, Castle Square, Morpeth, Northumberland, NE61 1YD. DoB: April 1952, British

Karen Elizabeth Bower Director. Address: Carlisle Park Lodge, Castle Square, Morpeth, Northumberland, NE61 1YD. DoB: April 1957, British

Frank Rescigno Director. Address: Castle Square, Morpeth, Northumberland, NE61 1YD, England. DoB: December 1940, British

David William Lodge Secretary. Address: 10 Orchard Close, Summerfield Park, Killingworth, Newcastle Upon Tyne, NE12 6YZ. DoB: March 1956, British

Douglas Phillips Director. Address: Castle Square, Morpeth, Northumberland, NE61 1YD, England. DoB: January 1944, British

Katherine Marie Bibby-wilson Director. Address: Castle Square, Morpeth, Northumberland, NE61 1YD, England. DoB: November 1953, British

Rosemary Elizabeth Jane Matheson Director. Address: Castle Square, Morpeth, Northumberland, NE61 1YD, England. DoB: September 1955, British

Reverend Ronald John Forster Director. Address: 3 River View, Morpeth, Northumberland, NE61 1JU. DoB: November 1951, British

Councillor David James Towns Director. Address: Mitford, Morpeth, Northumberland, NE61 3QE. DoB: January 1979, British

Chistopher Harold Menzies Director. Address: Lincoln Avenue, Wallsend, Tyne Wear, NE28 8DZ. DoB: February 1973, British

Nicholas Francis Best Director. Address: 57 Olympia Gardens, Morpeth, Northumberland, NE61 1JQ. DoB: November 1952, British

Richard Dodd Director. Address: Ogle Hill Head, Belsay, Newcastle Upon Tyne, Tyne & Wear, NE20 0DR. DoB: November 1960, British

Councillor Derek Thompson Director. Address: Whinham Way, Morpeth, Northumberland, NE61 2TF. DoB: March 1939, British

Richard Henry Warne Director. Address: Castle Square, Morpeth, Northumberland, NE61 1YD, England. DoB: July 1946, British

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

Dorothy Luke Director. Address: 62 Westerkirk, Southfield Lea, Cramlington, Northumberland, NE23 6NE. DoB: March 1938, British

Alison Taylor Secretary. Address: 4 Orchard Close, Morpeth, Northumberland, NE61 1XE. DoB: June 1968, British

David Pope Director. Address: 9 Tenter Terrace, Morpeth, Northumberland, NE61 1TN. DoB: February 1946, British

Charles Gregory Robinson Director. Address: 15 De Merley Road, Morpeth, Northumberland, NE61 1HZ. DoB: July 1953, British

Simon Joshua Director. Address: Thornton Steads, Witton Shield Farm Netherwitton, Castle Morpeth, NE61 4NL. DoB: October 1943, British

George Charles William Sellers Director. Address: 12 Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU. DoB: February 1953, British

Cllr Alan Sambrook Director. Address: 5 Spencer Drive, Pegswood, Morpeth, Northumberland, NE61 6SZ. DoB: May 1955, British

Michael Bruce Farquhar Murray Director. Address: 3 Felton Mill, Felton, Morpeth, Northumberland, NE65 9HL. DoB: December 1966, British

Alan Cutter Director. Address: 15 Westwood Gardens, Stakeford, Choppington, Northumberland, NE62 5YF. DoB: May 1941, English

Trevor Downing Director. Address: 4 Ash Banks, Morpeth, Northumberland, NE61 1XB. DoB: August 1953, British

Mark Horton Director. Address: 39 The Kylins, Morpeth, Northumberland, NE61 2DJ. DoB: June 1955, British

Colin Edward Harvey Director. Address: 1 Highmoor, Morpeth, Northumberland, NE61 2AL. DoB: April 1936, British

Trevor Walker Secretary. Address: 6 Albatross Way, South Beach, Blyth, Northumberland, NE24 3QH. DoB: July 1954, British

Jobs in Greater Morpeth Development Trust Limited vacancies. Career and practice on Greater Morpeth Development Trust Limited. Working and traineeship

Assistant. From GBP 1600

Assistant. From GBP 1300

Other personal. From GBP 1000

Responds for Greater Morpeth Development Trust Limited on FaceBook

Read more comments for Greater Morpeth Development Trust Limited. Leave a respond Greater Morpeth Development Trust Limited in social networks. Greater Morpeth Development Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Greater Morpeth Development Trust Limited on google map

Other similar UK companies as Greater Morpeth Development Trust Limited: Mistline Limited | Mute Management Limited | Premier Window Cleaning Limited | Real Studios Limited | Gray Material Handling (inverness) Limited

This Greater Morpeth Development Trust Limited firm has been in this business for at least 10 years, having launched in 2006. Registered with number 05676236, Greater Morpeth Development Trust is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Carlisle Park Lodge, Morpeth NE61 1YD. The enterprise Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. 2016-03-31 is the last time company accounts were filed. It's been ten years that Greater Morpeth Development Trust Ltd has started to play a significant role in this particular field.

The firm started working as a charity on Tue, 28th Nov 2006. It is registered under charity number 1117036. The geographic range of the enterprise's area of benefit is morpeth, northumberland. They provide aid in Northumberland. Their trustees committee features seven members: Frank Rescigno, Katherine Marie Bibby-Wilson, Nicholas Francis Best, Doug Phillips and Henry Warne, among others. Regarding the charity's financial summary, their best period was in 2009 when they raised 402,805 pounds and they spent 325,675 pounds. Greater Morpeth Development Trust Ltd concentrates on the area of culture, arts, heritage or science, the area of arts, heritage, science or culture and the problems of economic and community development and unemployment. It strives to help young people or children, other charities or voluntary bodies, the general public. It helps the above recipients by providing specific services, acting as a resource body or an umbrella and providing facilities, buildings and open spaces. If you would like to learn more about the company's activities, call them on this number 01670 503866 or browse their website. If you would like to learn more about the company's activities, mail them on this e-mail [email protected] or browse their website.

Michael David Willis, Susan Claire Dibben, Jonathan Hugh Edmundson and 4 other directors have been described below are registered as the enterprise's directors and have been doing everything they can to help the company since 2016-07-14. To maximise its growth, since 2007 the following limited company has been providing employment to David William Lodge, age 60 who has been looking for creative solutions ensuring efficient administration of this company.