Training And Development Resource Limited
Other education not elsewhere classified
Training And Development Resource Limited contacts: address, phone, fax, email, website, shedule
Address: Q1 Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne
Phone: 0191 491 1505
Fax: 0191 491 1505
Email: [email protected]
Website: www.tdrtraining.co.uk
Shedule:
Incorrect data or we want add more details informations for "Training And Development Resource Limited"? - send email to us!
Registration data Training And Development Resource Limited
Register date: 1996-02-23
Register number: 03163754
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Training And Development Resource LimitedOwner, director, manager of Training And Development Resource Limited
Xue Li Secretary. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX. DoB:
Barrie Stuart Hensby Director. Address: Bishops Hill, Acomb, Hexham, Northumberland, NE46 4NH, United Kingdom. DoB: May 1952, British
Lawrence Joseph Brown Director. Address: Unit 3 Walker Riverside, Newcastle Upon Tyne, NE6 3PF, United Kingdom. DoB: May 1955, British
Vincent Samuel Middleton Director. Address: Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England. DoB: May 1964, British
William John Mcgawley Director. Address: Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JT. DoB: January 1949, British
Ian Young Director. Address: Finchale Close, Gateshead, Tyne And Wear, NE11 0PP. DoB: July 1957, British
Tracey Ann Wilson Director. Address: 16 Redheugh Road, South Wellfield, Whitley Bay, Tyne & Wear, NE25 9HJ. DoB: July 1963, British
David Trotter Director. Address: 26 Cliftonville Avenue, Grainger Park Estate, Newcastle Upon Tyne, NE4 8RT, Tyne And Wear. DoB: November 1944, British
Richard Dodd Director. Address: St. Peters, Newcastle Upon Tyne, NE6 1BS, United Kingdom. DoB: May 1974, British
Arjoo Miah Secretary. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, United Kingdom. DoB:
John Stephen Wood Director. Address: 83 Cleadon Lea, Cleadon Village, Sunderland, Tyne & Wear, SR6 7TG. DoB: February 1954, British
Bernard Mcgill Director. Address: 3 Ashley Close, Newcastle Upon Tyne, Tyne & Wear, NE12 6GD. DoB: February 1944, British
Roy Robert Edward Stanley Director. Address: 16 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH. DoB: September 1951, British
Katharine Francis Simpson Director. Address: 29 Bewicke View, Birtley, County Durham, DH3 1RU. DoB: August 1960, British
Gordon Kaye Ollivere Director. Address: Howden Burn Howden Bank, Lanchester, Durham, DH7 0QR. DoB: July 1948, British
William John Mcgawley Secretary. Address: 137 Edge Hill, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JT. DoB: January 1949, British
Benjamin Geoffrey Race Director. Address: 7 Rudby Lea, Hutton Rudby, Yarm, Cleveland, TS15 0JZ. DoB: January 1944, British
David Alfred Cheetham Director. Address: 1 Villa View, Low Fell, Gateshead, NE9 5SR. DoB: March 1949, British
Thomas Allison Director. Address: 21 Byron Terrace, Houghton, Tyne Wear, DH5 8LL. DoB: March 1953, British
Professor Alistair John Sambell Director. Address: Tree Corner, Causey Hill, Hexham, Northumberland, NE46 2DW. DoB: January 1966, British
Leonard Stule Director. Address: 18 Cortina Avenue, Sunderland, Tyne & Wear, SR4 8NE. DoB: July 1957, British
Michael Norman Zarraga Director. Address: 24 The Paddock, Walbottle, Newcastle Upon Tyne, Tyne & Wear, NE15 8JG. DoB: July 1942, British
Alan John Hall Director. Address: Aberlour 54 Linden Way, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JF. DoB: February 1949, British
Ross Alexander Forbes Director. Address: 8 Wallace Terrace, Ryton, Tyne & Wear, NE40 3PL. DoB: July 1957, British
William John Mcgawley Director. Address: 137 Edge Hill, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JT. DoB: January 1949, British
Linda Turnbull Secretary. Address: 9 Princes Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HR. DoB:
Alastair Rodgers Director. Address: 20 Church Lane, Middleton St. George, Darlington, County Durham, DL2 1DF. DoB: March 1939, British
George Robert Hanlon Director. Address: Cross Rigg Close, Penshaw, Houghton-Le-Spring, Tyne & Wear, DH4 7SP, United Kingdom. DoB: June 1952, British
Dr Michael John Newton Director. Address: 3 Abernethy, Ouston, Chester Le Street, County Durham, DH2 1RX. DoB: July 1945, British
Thomas Brennan Director. Address: 56 Bede Burn View, Jarrow, Tyne & Wear, NE32 5PQ. DoB: January 1947, British
David Randall Harrison Director. Address: 38 Craythorne Gardens, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5UJ. DoB: January 1942, British
Michael John Baxter Jones Director. Address: Springfields Nedderton, Beddlington, Northumberland, NE61 2AN. DoB: December 1953, British
John Sinclair Smith Secretary. Address: 3 Ivy Lane, Low Fell, Gateshead, Tyne & Wear, NE9 6QD. DoB: July 1958, British
Edward Allis Director. Address: 10 South Croft, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9LR. DoB: March 1939, British
Thomas Ivan Macallan Director. Address: 132 Devonshire Road, Belmont, County Durham, DH1 2BL. DoB: February 1953, British
Christopher Scott Thompson Director. Address: Flat 1 Ashgill House, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL. DoB: September 1956, British
John Robert Wells Director. Address: 240 Mowbray Road, South Shields, Tyne & Wear, NE33 3NW. DoB: December 1938, British
Karen Thomson Director. Address: 16 Denshaw Close, Cramlington, Northumberland, NE23 9FP. DoB: May 1965, British
Michael Keith Wright Director. Address: 46 Axwell Park Road, Blaydon On Tyne, Tyne & Wear, NE21 5PB. DoB: December 1952, British
Robert James Mullen Director. Address: Xanadu Cottage 41 Busty Bank, Burnopfield, Newcastle Upon Tyne, NE16 6NG. DoB: August 1943, British
Geoffrey Peter Ball Director. Address: 2 Chollerford Avenue, Whitley Bay, Tyne & Wear, NE25 8QE. DoB: April 1942, British
Professor Robert Anthony Cryan Director. Address: 39 Queensway, Brunton Park, Newcastle, Tyne & Wear, NE3 5NS. DoB: January 1964, British
Mbe Ronald Dodd Director. Address: 19 Longdean Park, Chester Le Street, County Durham, DH3 4DF. DoB: April 1937, British
John Edmunds Director. Address: 35 The Grange, Woodham, Newton Aycliffe, County Durham, DL5 4SZ. DoB: April 1947, British
Denis Scott Director. Address: 8 Curlew Hill, Morpeth, Northumberland, NE61 3SH. DoB: December 1952, British
Jonathan Edward Oliver Billings Director. Address: 71 Kingston Drive, Whitley Bay, Tyne & Wear, NE26 1JJ. DoB: July 1946, British
Steven Arthur James Goodchild Director. Address: 7 Maple Grove, Prudhoe, Northumberland, NE42 6PU. DoB: July 1957, British
Stephen Keyworth Director. Address: Farndale, Hepscott, Morpeth, Northumberland, NE61 6LQ. DoB: February 1946, British
Fred Crow Director. Address: 4 John Street, Sacriston, Durham, County Durham, DH7 6HH. DoB: December 1941, British
Marjorie Olivia Grant Secretary. Address: 7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1946, British
David Brian Mcnulty Director. Address: The Grange, 8 Westoe Village, South Shields, Tyne & Wear, NE33 3DZ. DoB: May 1951, British
Thomas Brennan Director. Address: 56 Bede Burn View, Jarrow, Tyne & Wear, NE32 5PQ. DoB: January 1947, British
John Dermot Caulfield Director. Address: 51 Holywell Avenue, Whitley Bay, Tyne & Wear, NE26 3AQ. DoB: October 1940, British
Kenneth Edward Relton Director. Address: 69 Brigandine Close, Hartlepool, Cleveland, TS25 1ET. DoB: October 1949, British
Denis Scott Director. Address: 8 Curlew Hill, Morpeth, Northumberland, NE61 3SH. DoB: December 1952, British
Stephen Alfred Whiteley Director. Address: 1 Kenton Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JB. DoB: March 1942, British
Peter Alexander Milne Director. Address: 14 Woodland Close, Earsdon Village, Whitley Bay, Tyne & Wear, NE25 9LL. DoB: April 1935, British
Barry Neil Johnson Director. Address: 21 Trinity Courtyard, St Peters Basin, Newcastle Upon Tyne, Tyne & Wear, NE6 1TS. DoB: January 1948, British
Geoffrey Marshall Director. Address: 5 Wellburn Road, Stockton On Tees, Cleveland, TS19 7PT. DoB: June 1955, British
Timothy James Care Nominee-director. Address: West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP. DoB: August 1961, British
Thomas Simpson Arnott Secretary. Address: 9 Burnside, East Boldon, Tyne & Wear, NE36 0LS. DoB:
Marjorie Olivia Grant Director. Address: 7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1946, British
Jobs in Training And Development Resource Limited vacancies. Career and practice on Training And Development Resource Limited. Working and traineeship
Controller. From GBP 2400
Package Manager. From GBP 1300
Administrator. From GBP 2000
Administrator. From GBP 2100
Electrical Supervisor. From GBP 1800
Other personal. From GBP 1000
Responds for Training And Development Resource Limited on FaceBook
Read more comments for Training And Development Resource Limited. Leave a respond Training And Development Resource Limited in social networks. Training And Development Resource Limited on Facebook and Google+, LinkedIn, MySpaceAddress Training And Development Resource Limited on google map
Other similar UK companies as Training And Development Resource Limited: It Horizon Limited | Aform Data Limited | Bare Cheek Television Limited | Conversion Company Limited(the) | Spectrumpharma Japan Limited
03163754 - reg. no. used by Training And Development Resource Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1996-02-23. The company has existed in this business for the last twenty years. This firm can be gotten hold of Q1 Quorum Business Park Benton Lane in Newcastle Upon Tyne. The head office postal code assigned is NE12 8EX. The present name is Training And Development Resource Limited. This firm previous associates may recognize the company also as Tyneside Maritime And Engineering, which was used up till 1998-07-27. This firm principal business activity number is 85590 : Other education not elsewhere classified. Training And Development Resource Ltd filed its account information for the period up to 2015-07-31. The business most recent annual return was released on 2016-03-22. It's been 20 years for Training And Development Resource Ltd in this particular field, it is doing well and is an object of envy for the competition.
The enterprise became a charity on March 27, 1997. Its charity registration number is 1061605. The range of the company's activity is not defined. They provide aid in Throughout England And Wales. The firm's board of trustees consists of five people, i.e., David Trotter, Tracey Ann Wilson, William John Mcgawley Obe, Ian Young and Vincent Samuel Middleton. As regards the charity's financial situation, their best year was 2013 when they raised 3,806,441 pounds and their spendings were 4,055,194 pounds. Training And Development Resource Ltd concentrates its efforts on education and training, the problems of economic and community development and unemployment and training and education. It strives to aid children or youth, the whole mankind, the youngest. It provides aid to its agents by acting as an umbrella company or a resource body, providing advocacy, advice or information and providing advocacy and counselling services. If you wish to find out anything else about the corporation's activities, call them on this number 0191 491 1505 or browse their official website. If you wish to find out anything else about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.
The directors currently enumerated by this particular limited company are as follow: Barrie Stuart Hensby assigned this position in 2014, Lawrence Joseph Brown assigned this position on 2014-11-04, Vincent Samuel Middleton assigned this position on 2012-11-05 and 4 others listed below. In addition, the managing director's assignments are bolstered by a secretary - Xue Li, from who found employment in this limited company on 2016-03-04.
