Northern Print Studio Limited

All UK companiesArts, entertainment and recreationNorthern Print Studio Limited

Operation of arts facilities

Printing n.e.c.

Northern Print Studio Limited contacts: address, phone, fax, email, website, shedule

Address: Stepney Bank Newcastle Upon Tyne NE1 2NP Tyne & Wear

Phone: 0191 261 7000

Fax: 0191 261 7000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Print Studio Limited"? - send email to us!

Northern Print Studio Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Print Studio Limited.

Registration data Northern Print Studio Limited

Register date: 1994-02-11

Register number: 02899117

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

Get full report form global database UK for Northern Print Studio Limited

Owner, director, manager of Northern Print Studio Limited

Adam Tom Heather Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: November 1972, British

John Charles Tulip Director. Address: North Street, West Rainton, Houghton Le Spring, Tyne And Wear, DH4 6NU, England. DoB: March 1959, British

Catherine Louise Atkinson Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: April 1963, British

Jeanne Diane Hale Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: August 1955, British

Erika Servin Gonzalez Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: January 1972, Mexican

Alan Robson Wann Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: October 1948, British

Karen Taws Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: n\a, British

Sarah Jane Callender Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: March 1975, British

Caroline Greener Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: February 1976, British

Ian Thompson Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: n\a, British

Julie Harrison Director. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: September 1958, British

Judith Gabrielle King Director. Address: 7 Dunwoodie Terrace, Hexham, Northumberland, NE46 3QT. DoB: March 1954, British

Karen Taws Secretary. Address: 2 Tosson Terrace, Heaton, Tyne & Wear, NE6 5LX. DoB: n\a, British

David Douglass Secretary. Address: Nursery House, Bradley Hall, Wylam, Northumberland, NE41 8JL. DoB: June 1948, British

Alison Joyce Graham Director. Address: 11 Kingsway, Tynemouth, Tyne & Wear, NE30 2LY. DoB: January 1967, British

Dr Michelle Hume Wood Secretary. Address: 31 Warkworth Avenue, Whitley Bay, Tyne & Wear, NE26 3PS. DoB: October 1964, British

Peter John Millican Director. Address: The Old Vicarage, Matfen, Stamfordham, Northumberland, NE20 0RS. DoB: January 1949, British

Catherine Louise Atkinson Director. Address: 13 Glamis Crescent, Rowlands Gill, Tyne & Wear, NE39 1AT. DoB: April 1963, British

Dr Michelle Hume Wood Director. Address: 31 Warkworth Avenue, Whitley Bay, Tyne & Wear, NE26 3PS. DoB: October 1964, British

Stephen Palmer Director. Address: 214 Sackville Road, Newcastle Upon Tyne, NE6 5TD. DoB: December 1967, British

Irene Fisher Director. Address: 66 Plessey Crescent, Whitley Bay, Tyne & Wear, NE25 8QA. DoB: December 1960, British

David Douglass Director. Address: Nursery House, Bradley Hall, Wylam, Northumberland, NE41 8JL. DoB: June 1948, British

Christine Egan Fowler Director. Address: 79 Rosebury Crescent, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1EX. DoB: August 1961, British

James Andrew Hutchinson Director. Address: 11 Lancaster Street, Newcastle Upon Tyne, Tyne & Wear, NE4 6EU. DoB: February 1968, British

Simon Douglas Director. Address: 27 Jameson Drive, Corbridge, Hexham, Northumberland, NE45 5EX. DoB: July 1967, British

Angela Hughes Director. Address: The Cottage Blaydon Burn House, Burn Road, Blaydon, On Tyne, NE21 6JR. DoB: October 1964, British

Marcia Lant Secretary. Address: 18 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN. DoB: November 1963, British

Marcia Lant Director. Address: 18 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN. DoB: November 1963, British

Ross Alexander Forbes Director. Address: 8 Wallace Terrace, Ryton, Tyne & Wear, NE40 3PL. DoB: July 1957, British

Cyril Hugh Maddison Director. Address: 70 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AY. DoB: March 1947, British

Maureen Louise Madden Director. Address: 103 Park Road, Wallsend, Tyne & Wear, NE28 7LP. DoB: March 1950, British

Richard John Broderick Secretary. Address: 48 Stanley St West, North Shields, Tyne & Wear, NE29 6RG. DoB: January 1963, British

Adam Cedric Hudson Scott Director. Address: 3 Hawthorn Gardens, Whitley Bay, Tyne & Wear, NE26 3PQ. DoB: June 1951, British

Colin Alasdair Stewart Cameron Director. Address: 47 Park Crescent, North Shields, Tyne & Wear, NE30 2HR. DoB: May 1964, British

Cllr Frank Lott Director. Address: 28 Kestrel Way, Royal Quays, North Shields, Tyne & Wear, NE29 6XH. DoB: April 1949, British

Anne Curtis Director. Address: 40 The Hawthorns, East Boldon, Tyne & Wear, NE36 0DP. DoB: August 1954, British

Rebecca Jane Nanson Director. Address: 53 Sidney Grove, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5PD. DoB: October 1970, British

Richard Austin Talbot Director. Address: 63 Bedford Street, North Shields, Tyne & Wear, NE29 0AR. DoB: November 1956, British

Richard John Broderick Director. Address: 48 Stanley St West, North Shields, Tyne & Wear, NE29 6RG. DoB: January 1963, British

Caroline Helen Theobald Director. Address: 25 Cleveland Road, North Shields, Tyne And Wear, NE29 0NG. DoB: September 1957, British

Mark Dobson Director. Address: Flat 4, 7 Eslington Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4RJ. DoB: October 1963, British

Alison Catherine Lloyd Director. Address: 24 Front Street, Copley Village, Bishop Auckland, County Durham, DL13 5LR. DoB: March 1957, British

Councillor Thomas Charles Cruikshanks Director. Address: 37 Hotspur Street, Tynemouth, North Shields, Tyne & Wear, NE30 4EN. DoB: April 1943, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Peter Davies Director. Address: 7 Northumberland Terrace, North Shields, Tyne & Wear, NE30 4BA. DoB: February 1944, British

Gavin Robson Director. Address: 68 Teviotdale Gardens, High Heaton, Newcastle Upon Tyne, NE7 7PX. DoB: April 1950, British

Kenneth Richards Duffy Secretary. Address: Bath Mews Cottage, Back Front Street, Tynemouth, Tyne And Wear, NE30 4BL. DoB:

David John Butler Director. Address: 79 Grosvenor Gardens, Jesmond Vale, Newcastle Upon Tyne, Tyne And Wear, NE2 1HQ. DoB: September 1952, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British

Keith Thomas Mcintyre Director. Address: 12 Wallace Terrace, Ryton, Tyne & Wear, NE40 3PL. DoB: December 1959, British

Jobs in Northern Print Studio Limited vacancies. Career and practice on Northern Print Studio Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Northern Print Studio Limited on FaceBook

Read more comments for Northern Print Studio Limited. Leave a respond Northern Print Studio Limited in social networks. Northern Print Studio Limited on Facebook and Google+, LinkedIn, MySpace

Address Northern Print Studio Limited on google map

Other similar UK companies as Northern Print Studio Limited: Calypso It Limited | Reflect Marketing Limited | More Than Just Mobiles Limited | Mr Associates (uk) Limited | Digit Rebel Audio Limited

Registered as 02899117 twenty two years ago, Northern Print Studio Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active mailing address is Stepney Bank, Newcastle Upon Tyne Tyne & Wear. The company SIC code is 90040 - Operation of arts facilities. Northern Print Studio Ltd filed its account information up till 2015-03-31. The business most recent annual return was released on 2016-02-11. It has been 22 years for Northern Print Studio Ltd in the field, it is doing well and is an example for many.

The company became a charity on Thursday 22nd November 2012. It operates under charity registration number 1149872. The range of the enterprise's activity is . They operate in Throughout England And Wales. The firm's trustees committee has nine members: Alan Wann, Catherine Atkinson, Erika Servin Gonzales, Jeanne Hale and Karen Taws, to namea few. The charitable organisation concentrates on the area of arts, heritage, science or culture, education and training, the area of culture, arts, heritage or science. It dedicates its activity to the general public, all the people. It provides aid to the above agents by providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to know more about the corporation's activity, dial them on this number 0191 261 7000 or go to their website. If you would like to know more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

1 transaction have been registered in 2015 with a sum total of £350. In 2014 there was a similar number of transactions (exactly 2) that added up to £1,200. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

As the information gathered suggests, this specific limited company was incorporated in 1994/02/11 and has been run by fourty two directors, out of whom seven (Adam Tom Heather, John Charles Tulip, Catherine Louise Atkinson and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still employed.