North Of England Civic Trust

All UK companiesArts, entertainment and recreationNorth Of England Civic Trust

Operation of historical sites and buildings and similar visitor attractions

Other professional, scientific and technical activities not elsewhere classified

North Of England Civic Trust contacts: address, phone, fax, email, website, shedule

Address: The Schoolhouse Trinity Chare Quayside NE1 3DF Newcastle Upon Tyne

Phone: +44-1538 2954742

Fax: +44-1538 2954742

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "North Of England Civic Trust"? - send email to us!

North Of England Civic Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Of England Civic Trust.

Registration data North Of England Civic Trust

Register date: 1982-07-29

Register number: 01654806

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

Get full report form global database UK for North Of England Civic Trust

Owner, director, manager of North Of England Civic Trust

Celia Katherine Mackenzie Director. Address: Trinity Chare, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DF, England. DoB: June 1959, British

Barry Neil Speker Director. Address: Trinity Chare, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DF, England. DoB: June 1947, British

Peter Bromley Director. Address: Trinity Chare, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DF, England. DoB: May 1955, British

Prof. Robert David Pickard Director. Address: Trinity Chare, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DF, England. DoB: February 1957, British

Christopher John Mullin Director. Address: Trinity Chare, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DF. DoB: December 1947, British

Peter Haswell Candler Director. Address: The Rivergreen Centre, Aykley Heads, Durham, Co. Durham, DH1 5TS, United Kingdom. DoB: n\a, British

Michael Moody Director. Address: Trinity Chare, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DF. DoB: July 1965, British

David Butterworth Director. Address: Studdah Garth, Mill Lane, Bellerby, Leyburn, North Yorkshire, DL8 5QN. DoB: February 1964, British

Ian Wilfred Bruce Director. Address: Dyms, Matterdale End, Penrith, Cumbria, CA11 0LF. DoB: November 1946, British

Anne Victoria Hallowell Secretary. Address: 21 Carlisle Close, Holystone, Newcastle Upon Tyne, Tyne & Wear, NE27 0UT. DoB: n\a, British

David C Gluck Director. Address: 4 Bridge Cottages, Aberford, Leeds, West Yorkshire, LS25 3AB. DoB: April 1965, British

Diana Mary Wharton Director. Address: 5 West Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4ES. DoB: December 1950, British

George Gill Director. Address: 1a William Street, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7JH. DoB: October 1934, British

Brian Edmundson Director. Address: Raysdale, Castle Carrock, Brampton, Cumbria, CA8 9LT. DoB: November 1944, British

Susan Margaret Wilson Director. Address: East House, Whalton, Morpeth, Northumberland, NE61 3UU. DoB: March 1952, British

Dr Robert Charles Dobbie Director. Address: 38 Albert Street, London, NW1 7NU. DoB: January 1942, British

Charles Stuart Raistrick Secretary. Address: Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG. DoB: n\a, British

Professor Sir Kenneth Calman Director. Address: Hollingside House Hollingside Lane, Durham, DH1 3TL. DoB: December 1941, British

Professor Roy Swanston Director. Address: 1 Burton Close, Wheathampstead, St Albans, Hertfordshire, AL4 8LU. DoB: October 1940, British

Alan Edward Kilburn Director. Address: 132 Edge Hill, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9JL. DoB: April 1936, British

Graham Bell Secretary. Address: Carr Cottage, Great Bavington, Capheaton, Northumberland, NE19 2BN. DoB: n\a, British

Professor Douglass Wise Director. Address: Welburn, Kirkwhelpington, Newcastle Upon Tyne, NE19 2SA. DoB: November 1927, British

Mary Kathleen Lindsay Cookson Director. Address: Highfield Farm, Whittonstall, Consett, County Durham, DH8 9LQ. DoB: July 1923, British

Professor Mary Bromly Director. Address: West Wing Callaly Castle, Whittingham, Alnwick, Northumberland, NE66 4TA. DoB: May 1933, British

Christabel Jane Hatcher Director. Address: 22 Bridge Street, Richmond, North Yorkshire, DL10 4RW. DoB: May 1949, British

James Jesse Gardner Director. Address: 121 Queen Alexandra Road, Sunderland, SR2 9HR. DoB: April 1932, British

Philip Thomas Deakin Director. Address: Grove House Howick Street, Alnwick, Northumberland, NE66 1UY. DoB: October 1937, British

Professor Paul Brenikov Director. Address: 46 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3LA. DoB: July 1921, British

Revd Peter Cedric Moth Director. Address: 9 Arcade Park Apartments, Tynemouth, North Shields, NE30 4HP. DoB: October 1936, British

Sir Paul Douglas Nicholson Director. Address: Quarry Hill, Brancepeth, County Durham, DH7 8DW. DoB: March 1938, British

Sir Ronald Norman Director. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British

Robin Alfred Rackham Director. Address: Lartington Hall, Lartington, Barnard Castle, County Durham, DL12 9BW. DoB: May 1938, British

Viscount Terence Devonport Director. Address: Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG. DoB: August 1944, British

Joyce Mary Clark Secretary. Address: 7 Hope Street, Sherburn, Durham, County Durham, DH6 1EG. DoB:

Ronald Duncan Redhead Director. Address: 15 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HX. DoB: June 1930, British

Professor Evelyn Algernon Valentine Ebsworth Director. Address: Hollingside House, Hollingside Lane, Durham, DH1 3TL. DoB: February 1933, British

Edward David Michael Ryle-hodges Director. Address: Brignall Mill, Barnard Castle, Co Durham, DL12 9SQ. DoB: May 1939, British

Henry Faulkner-brown Director. Address: Anick House, Anick, Hexham, Northumberland, NE46 4LW. DoB: December 1920, British

John Harold Vick Sutcliffe Director. Address: Chapelgarth, Great Broughton, Middlesbrough, Cleveland, TS9 7ET. DoB: April 1931, British

Robert Girling Tilmouth Director. Address: 7 Woodmans Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TR. DoB: October 1931, British

John James Fenwick Director. Address: 27 St Dionis Road, London, SW6 4UQ. DoB: August 1932, British

Jobs in North Of England Civic Trust vacancies. Career and practice on North Of England Civic Trust. Working and traineeship

Sorry, now on North Of England Civic Trust all vacancies is closed.

Responds for North Of England Civic Trust on FaceBook

Read more comments for North Of England Civic Trust. Leave a respond North Of England Civic Trust in social networks. North Of England Civic Trust on Facebook and Google+, LinkedIn, MySpace

Address North Of England Civic Trust on google map

Other similar UK companies as North Of England Civic Trust: Tenbury Estates Ltd | Ballanard Limited | Kelbie Engineering Limited | Asset Recoveries Uk Limited | Grafters Transport Limited

North Of England Civic Trust is located at Newcastle Upon Tyne at The Schoolhouse Trinity Chare. Anyone can look up the company by referencing its zip code - NE1 3DF. The enterprise has been in business on the English market for thirty four years. The enterprise is registered under the number 01654806 and company's public status is active. Created as North East Civic Trust, the company used the name until December 24, 2004, at which point it was changed to North Of England Civic Trust. The enterprise SIC and NACE codes are 91030 and their NACE code stands for Operation of historical sites and buildings and similar visitor attractions. The latest records were filed up to 2015-03-31 and the most current annual return information was released on 2015-12-20. Since it began in the field 34 years ago, the firm has sustained its praiseworthy level of success.

There is a group of eight directors controlling this company at the moment, namely Celia Katherine Mackenzie, Barry Neil Speker, Peter Bromley and 5 other directors have been described below who have been utilizing the directors assignments since July 16, 2012.