Mobex North East
Other social work activities without accommodation n.e.c.
Mobex North East contacts: address, phone, fax, email, website, shedule
Address: Unit 3-5 Stoddart Street Shieldfield Industrial Estate NE2 1AN Newcastle Upon Tyne
Phone: 0191 230 2830
Fax: +44-1571 9274627
Email: [email protected]
Website: www.mobexnortheast.org.uk
Shedule:
Incorrect data or we want add more details informations for "Mobex North East"? - send email to us!
Registration data Mobex North East
Register date: 1994-10-04
Register number: 02973399
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 Mobex North EastOwner, director, manager of Mobex North East
Thomas Edward Bird Secretary. Address: Fernwood Avenue, Newcastle Upon Tyne, NE3 5DL, England. DoB:
James Walder Director. Address: Sandringham Road, Gosforth, Newcastle Upon Tyne, NE3 1PY. DoB: September 1976, British
Thomas Edward Bird Director. Address: Fernwood Avenue, Newcastle Upon Tyne, NE3 5DL, United Kingdom. DoB: June 1979, British
Sonya Elizabeth Mcdonough Director. Address: Swinburne Gardens, Whitley Bay, Tyne & Wear, NE26 3AZ. DoB: January 1968, British
Derek William Shingleton Director. Address: 3 Powburn Close, Chester Le Street, County Durham, DH2 3TP. DoB: September 1950, British
Rebecca Marjorie Armstrong Director. Address: Grenaby Way, Murton, Seaham, County Durham, SR7 9GW, United Kingdom. DoB: May 1980, British
Andrea Ward Director. Address: Sydenham Terrace, South Shields, Tyne And Wear, NE33 2RY, United Kingdom. DoB: June 1966, British
Philip Dowson Director. Address: 137 Bayswater Road, Jesmond, Newcastle Upon Tyne, NE2 3HP. DoB: October 1981, British
Robert Sharp Director. Address: 80 The Stables, Wynyard, Billingham, Cleveland, TS22 5SG. DoB: February 1972, British
Fay Arlene Howell Secretary. Address: 32 The Meadows, Fandon, Newcastle, NE3 3NA. DoB: August 1959, British
Richard James Coles Director. Address: 34 Collingwood Mews, Gosforth, Newcastle Up On Tyne, NE3 1BF. DoB: September 1977, British
Sharon Macinnes Director. Address: 9 Farleigh Court, New York, North Shields, Tyne & Wear, NE29 8DU. DoB: March 1964, British
Julia Sharp Director. Address: 109 Albion Row, Newcastle Upon Tyne, Tyne & Wear, NE6 1LR. DoB: December 1969, British
Councillor Colin Carr Director. Address: Corialda 15 Frosterley Drive, Chester Le Street, Durham, DH3 4SJ. DoB: April 1947, British
Andrew Render Secretary. Address: 8 Crescent Way South, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9AS. DoB: January 1964, British
Linda Burns Director. Address: 6 Granville Court, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1TQ. DoB: May 1962, British
Nicola Jane Brandi Director. Address: 9 Appletree Drive, Prudhoe, Northumberland, NE42 5QJ. DoB: May 1970, British
Fay Arlene Howell Director. Address: 32 The Meadows, Fandon, Newcastle, NE3 3NA. DoB: August 1959, British
Anne Nixon Director. Address: 22 Wood Grove, Newcastle Upon Tyne, Tyne & Wear, NE15 7TF. DoB: April 1955, British
Andrew Render Director. Address: 8 Crescent Way South, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9AS. DoB: January 1964, British
Daniel Thomas Connolly Secretary. Address: Rosedale, South Parade, Croft On Tees, Darlington, County Durham, DL2 2SN. DoB: September 1965, British
Gustav Ian Macleod Director. Address: 12 Osborne Gardens, Whitley Bay, Tyne & Wear, NE26 3PG. DoB: December 1948, British
John Robert Knight Secretary. Address: 1 Cotswold Gardens, Newcastle Upon Tyne, Tyne & Wear, NE7 7AD. DoB:
Daniel Thomas Connolly Director. Address: Rosedale, South Parade, Croft On Tees, Darlington, County Durham, DL2 2SN. DoB: September 1965, British
Albert Emile Joseph Mitson Director. Address: 2 Eggleston Close, Great Lumley, Chester Le Street, County Durham, DH3 4SR. DoB: October 1942, British
Caroline Anne Waitt Director. Address: Horsley Cottage, Greenhaugh, Hexham, Northumberland, NE48 1PW. DoB: December 1957, British
Dennis Gilchrist Director. Address: Landswood Terrace, Winlaton Mill, Blaydon-On-Tyne, Tyne And Wear, NE21 6RX. DoB: March 1952, British
Marisa Lawton Director. Address: 13 Wolveleigh Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1UP. DoB: November 1963, British
Rod Stapley Director. Address: 7 Fenham Hall Drive, Newcastle Upon Tyne, Tyne & Wear, NE4 9UT. DoB: October 1951, British
Gordon Tose Director. Address: 16 Salcombe Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6XZ. DoB: July 1937, British
John Matthews Director. Address: 11 St Aidans Terrace, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4LZ. DoB: April 1967, British
Hugh Benson Welch Director. Address: Riding Lea, Riding Mill, Northumberland, NE44 6HZ. DoB: April 1957, British
Mark Arnold Bowes Hatton Director. Address: The Paddock, Slaley, Hexham, Northumberland, NE47 0AD. DoB: January 1962, British
Reverend David Francis Mayhew Director. Address: Mitford Vicarage, Stable Green Mitford, Morpeth, Northumberland, NE61 3PZ. DoB: July 1951, British
Marisa Lawton Secretary. Address: 13 Wolveleigh Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1UP. DoB: November 1963, British
Jobs in Mobex North East vacancies. Career and practice on Mobex North East. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Mobex North East on FaceBook
Read more comments for Mobex North East. Leave a respond Mobex North East in social networks. Mobex North East on Facebook and Google+, LinkedIn, MySpaceAddress Mobex North East on google map
Other similar UK companies as Mobex North East: Bowring Transport Limited | M Humphreys Transport Limited | 360 Transport Solutions Limited | Frex Limited | Cropspray Ltd
02973399 - company registration number used by Mobex North East. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1994-10-04. This firm has been actively competing on the British market for the last 22 years. This company can be contacted at Unit 3-5 Stoddart Street Shieldfield Industrial Estate in Newcastle Upon Tyne. It's area code assigned to this place is NE2 1AN. This company SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. Its latest filed account data documents cover the period up to March 31, 2013 and the most current annual return was released on October 1, 2013.
The firm became a charity on Thursday 27th October 1994. It operates under charity registration number 1041710. The geographic range of the firm's area of benefit is north east region of england and it works in various cities across Sunderland, Stockton-On-Tees, Durham, Gateshead, Hartlepool, Middlesbrough, Newcastle Upon Tyne City, North Tyneside, Northumberland and South Tyneside. The charity's trustees committee has four members, that is, Derek William Shingleton, James Walder, Sonya Mcdonough and Thomas Bird. As regards the charity's financial situation, their best period was in 2010 when their income was £395,959 and their expenditures were £375,668. Mobex North East concentrates on recreation, the issue of disability and education and training. It strives to help youth or children, other voluntary bodies or charities, the general public. It provides help to the above agents by the means of providing specific services, unspecified charitable services and providing facilities, buildings and open spaces. If you would like to find out anything else about the firm's undertakings, dial them on this number 0191 230 2830 or see their website. If you would like to find out anything else about the firm's undertakings, mail them on this e-mail [email protected] or see their website.
For this company, a number of director's duties up till now have been carried out by James Walder, Thomas Edward Bird, Sonya Elizabeth Mcdonough and Sonya Elizabeth Mcdonough. Amongst these four people, Derek William Shingleton has been with the company the longest, having been one of the many members of company's Management Board in 2004. To increase its productivity, since 2008 this company has been providing employment to Thomas Edward Bird, who's been concerned with making sure that the firm follows with both legislation and regulation.