Ouseburn Trust

All UK companiesReal estate activitiesOuseburn Trust

Renting and operating of Housing Association real estate

Other business support service activities not elsewhere classified

Ouseburn Trust contacts: address, phone, fax, email, website, shedule

Address: 53-55 Lime Street Lime Street NE1 2PQ Newcastle Upon Tyne

Phone: 0191 261 6596

Fax: +44-1432 8699768

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ouseburn Trust"? - send email to us!

Ouseburn Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ouseburn Trust.

Registration data Ouseburn Trust

Register date: 1996-01-18

Register number: 03147853

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 Ouseburn Trust

Owner, director, manager of Ouseburn Trust

Noel Anthony Gates Director. Address: Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: December 1965, Irish

Alison Currie Director. Address: Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: August 1963, British

Catherine Sarah Hindle Director. Address: Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: May 1974, British

Paul Francis Murphy Director. Address: Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: October 1961, British

Peter Smith Director. Address: The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, England. DoB: January 1951, British

David Gordon Cross Director. Address: Foundry Lane, Newcastle Upon Tyne, NE6 1LH, England. DoB: November 1950, British

Dr Myra Giesen Director. Address: Windsor Terrace, Newcastle University, Newcastle Upon Tyne, NE1 7RU, England. DoB: December 1962, American

Brenda Grey Director. Address: Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom. DoB: June 1949, British

Hugh Philip Massey Director. Address: 41 Findon Hill, Sacriston, Durham, DH7 6LS. DoB: January 1952, British

Raymond Geoffrey Bland Director. Address: Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ, England. DoB: August 1952, British

Sheila Spencer Director. Address: Roxburgh Place, Newcastle Upon Tyne, NE6 5HU, United Kingdom. DoB: August 1954, British

Geoffrey Kell Director. Address: Akenside Hill, Newcastle Upon Tyne, NE1 3XP, United Kingdom. DoB: n\a, British

Professor Pamela Briggs Director. Address: Goldspink Lane, Newcastle Upon Tyne, NE2 1NR, England. DoB: February 1957, British

Hazel Edwards Director. Address: Northbourne Avenue, Morpeth, Northumberland, NE61 1JG, United Kingdom. DoB: September 1963, British

Guy Michael Nokes Director. Address: Armstrong Ave, Heaton, Newcastle Upon Tyne, Tyne & Wear, England. DoB: March 1966, English

Carolyn Begg Miller Director. Address: Roseworth Crescent, Gosforth, Newcastle Upon Tyne, NE3 1NR, United Kingdom. DoB: August 1966, British

Wayne O'Neill Medford Director. Address: Holywell Avenue, Holywell, Whitley Bay, Tyne And Wear, NE25 0LE, United Kingdom. DoB: December 1968, British

Neil Elliott Braithwaite Director. Address: Stepney Bank, Ouseburn Valley, Newcastle Upon Tyne, NE1 2NP, United Kingdom. DoB: August 1954, British

Ernest Dobson Director. Address: n\a. DoB: June 1952, British

John Rice Park Director. Address: 35 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HT. DoB: June 1945, British

John Philip Marshall Director. Address: 2 St Bedes Way, Langley Moor, Durham, County Durham, DH7 8YB. DoB: November 1955, British

Marie Teresa Graham Director. Address: Cambridge Avenue, Newcastle Upon Tyne, NE12 8AR, United Kingdom. DoB: March 1956, British

Stefan Karol Lepkowski Director. Address: The Apartment, Karol Marketing The Old Pub, East Quayside Newcastle Upon Tyne, Tyne & Wear, NE6 1LR. DoB: May 1964, British

Shirley Ross Director. Address: Hartside House, 214 Jesmond Dene Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2JT. DoB: November 1932, British

Gareth Cooper Director. Address: 70 Falmouth Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5NT. DoB: February 1972, British

Peter Donald Kay Secretary. Address: The Cottage, West Thirston, Morpeth, Northumberland, NE65 9EG. DoB:

Susan Philippa Rylance Director. Address: 50 Mariners Wharf, Quayside, Newcastle, Tyne & Wear, NE1 2BJ. DoB: September 1941, British

Charlotte Carpenter Director. Address: 111b Osborne Road, Jesmond, Newcastle, NE2 2TA. DoB: September 1971, British

William James Colwell Director. Address: 89 St Anns Close, Battlefield, Newcastle Upon Tyne, Tyne & Wear, NE1 2QX. DoB: January 1951, British

Rachel Helen Edwards Director. Address: 39 Stratford Road, Newcastle Upon Tyne, NE6 5PB. DoB: July 1961, British

Rachel Scott Director. Address: 121 Grosvenor Road, Newcastle Upon Tyne, NE2 2RN. DoB: October 1953, British

Raymond Geoffrey Bland Secretary. Address: 1 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ. DoB: August 1952, British

Canon Christopher Marius Savage Director. Address: The Vicarage, 11 Gibson Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6PY. DoB: November 1946, British

Dr Christopher Bradley Llewellyn Secretary. Address: 41 Neale Street, Fulwell, Sunderland, Tyne & Wear, SR6 9EZ. DoB:

Margaret Murning Director. Address: 32 Ivy Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DB. DoB: November 1961, British

Rosalyn Montague Director. Address: 21 Warton Terrace, Heaton, Newcastle Upon Tyne, NE6 2EQ. DoB: January 1956, British

Susan Connor Director. Address: 15 Wilfred Street, Newcastle Upon Tyne, Tyne & Wear, NE6 1JQ. DoB: July 1966, British

Hopi Newmoon Sen Director. Address: 52 Helmsley Road, Newcastle, NE2 1DL, Uk. DoB: December 1972, British

Timothy Kendall Director. Address: 3 Stratford Grove Terrace, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5BA. DoB: June 1951, British

Raymond Renwick Director. Address: 43 Billy Mill Lane, North Shields, Tyne & Wear, NE29 8B7. DoB: April 1928, English

Michael Mould Director. Address: 36 Lime Street, Newcastle-Upon-Tyne, NE1 2PQ. DoB: June 1939, British

Geoffrey Kell Secretary. Address: Flat 3 27a Sandhill, Quayside, Newcastle Upon Tyne, NE1 3JF. DoB: n\a, British

Michael Marston Director. Address: 21 Beech Grove, Blackhall Mill, Newcastle Upon Tyne, Tyne And Wear, NE17 7TD. DoB: June 1949, British

Hugh Philip Massey Director. Address: 41 Findon Hill, Sacriston, Durham, DH7 6LS. DoB: January 1952, British

Eric Stephen Larkham Director. Address: 35 Trentham Avenue, Newcastle Upon Tyne, NE7 7NQ. DoB: June 1948, British

Patrick Anderson Director. Address: 7 Wandsworth Road, Heaton, Newcastle Upon Tyne, NE6 5AD. DoB: October 1950, British

Venerable Robert Langley Director. Address: 4 Acomb Close, Morpeth, Northumberland, NE61 2YH. DoB: October 1937, British

Raymond Geoffrey Bland Director. Address: 1 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ. DoB: August 1952, British

Jobs in Ouseburn Trust vacancies. Career and practice on Ouseburn Trust. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Ouseburn Trust on FaceBook

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

Address Ouseburn Trust on google map

Other similar UK companies as Ouseburn Trust: 43 Mount Ephraim Road Residents Association Limited | Limbersey Farm Residents Co Limited | Regency Park (telford) Management Company Limited | Merrick Court Management Limited | Whitecliff Road Management Company Limited

Ouseburn Trust may be found at 53-55 Lime Street, Lime Street in Newcastle Upon Tyne. Its post code is NE1 2PQ. Ouseburn Trust has been actively competing on the market since the company was set up on Thursday 18th January 1996. Its Companies House Reg No. is 03147853. This enterprise SIC and NACE codes are 68201 and has the NACE code: Renting and operating of Housing Association real estate. Ouseburn Trust reported its latest accounts up till Tuesday 31st March 2015. The company's latest annual return information was submitted on Monday 18th January 2016. Twenty years of competing in this line of business comes to full flow with Ouseburn Trust as the company managed to keep their clients satisfied through all the years.

The firm became a charity on July 20, 2000. It is registered under charity number 1081657. The geographic range of the firm's area of benefit is not defined and it provides aid in different places across Newcastle Upon Tyne City. The company's trustees committee has ten representatives: Geoffrey Kell, Neil Braithwaite, Sheila Spencer, Brenda Grey and Dr Myra Giesen, to name a few of them. When it comes to the charity's finances, their best period was in 2011 when they raised £312,891 and their expenditures were £260,901. The firm engages in charitable purposes, the area of arts, heritage, science or culture and problems related to accommodation and housing. It works to the benefit of the whole mankind, the whole humanity. It provides aid to the above agents by the means of providing advocacy and counselling services, providing buildings, open spaces and facilities and providing human resources. If you would like to know more about the charity's activity, dial them on this number 0191 261 6596 or see their website. If you would like to know more about the charity's activity, mail them on this e-mail [email protected] or see their website.

Taking into consideration the firm's size, it was vital to hire additional company leaders, among others: Noel Anthony Gates, Alison Currie, Catherine Sarah Hindle who have been collaborating since November 2015 to fulfil their statutory duties for this specific company.