The Entrepreneurs Forum Limited

All UK companiesOther service activitiesThe Entrepreneurs Forum Limited

Activities of business and employers membership organizations

The Entrepreneurs Forum Limited contacts: address, phone, fax, email, website, shedule

Address: Baltimore House Abbott's Hill NE8 3DF Gateshead

Phone: +44-1434 5889190

Fax: +44-1434 5889190

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Entrepreneurs Forum Limited"? - send email to us!

The Entrepreneurs Forum Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Entrepreneurs Forum Limited.

Registration data The Entrepreneurs Forum Limited

Register date: 2002-10-24

Register number: 04571883

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

Get full report form global database UK for The Entrepreneurs Forum Limited

Owner, director, manager of The Entrepreneurs Forum Limited

James Alexander Robson Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF. DoB: October 1960, British

John Frederick Myers Director. Address: Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, Great Britain. DoB: April 1959, British

Gillian Southern Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF. DoB: June 1962, British

Brendon Matthew Hayward Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF. DoB: July 1980, British

Fiona Dempster Raglan Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF. DoB: December 1957, British

Yvonne Bell Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF. DoB: March 1960, British

Pamela Petty Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom. DoB: March 1968, British

Graham Michael Robb Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom. DoB: April 1964, British

Brian Henry Jobling Director. Address: Brockwell Drive, Sherburn Towers, Rowlands Gill, Tyne And Wear, NE39 2PX, United Kingdom. DoB: September 1968, United Kingdom

Alastair Waite Director. Address: Clack Lane, Osmotherly, North Yorkshire, DL6 3PP, United Kingdom. DoB: June 1960, British

Nigel John Mills Director. Address: Fairfield Lodge, Fencer Hill Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2EA. DoB: September 1958, British

Geoffrey Thompson Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom. DoB: n\a, British

Robert David Mathieson Director. Address: Georgian Court, Newcastle Upon Tyne, NE12 7NZ, United Kingdom. DoB: June 1981, British

Nicola Jane Short Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom. DoB: January 1970, British

John Anthony Waterworth Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom. DoB: November 1963, British

Lisa Hart Shepherd Director. Address: Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom. DoB: May 1973, British

Graeme Paul Lowdon Director. Address: Croft House, Aydon Road, Corbridge, Northumberland, NE45 5DP. DoB: April 1965, British

John Hays Director. Address: Front Street, Whitburn, Sunderland, Tyne And Wear, SR6 7JD. DoB: July 1949, British

Julie Drummond Director. Address: The Croft, Kellfield Avenue, Low Fell, Gateshead, Tyne & Wear, NE9 5YP. DoB: September 1971, British

Steven Andrew Bell Director. Address: Ayton Firs Hall, Great Ayton, Middlesbrough, Cleveland, TS9 6JB. DoB: July 1960, British

Simon Heptinstall Director. Address: Holywood, Wolsingham, Bishop Auckland, County Durham, DL13 3HE. DoB: May 1964, British

Paul Ashton Walker Director. Address: 5 Elmfield Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4UX. DoB: May 1957, British

Ronald Keith Miller Director. Address: Kenton House, 13 Kenton Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JD. DoB: April 1957, British

Martin Philip Jones Director. Address: 29 Graham Park Road, Gosforth, Tyne & Wear, NE3 4BH. DoB: n\a, British

Paul Andrew Campbell Director. Address: Roses Bower, Great Whittington, Northumberland, NE19 2HE. DoB: February 1959, British

Sir Peter Vardy Director. Address: Rainton House, Middle Rainton, Houghton Le Spring, Tyne & Wear, DH4 6PJ. DoB: March 1947, British

Paul Michael Callaghan Director. Address: Thomas Hawksley Park, Sunderland, Tyne And Wear, SR3 1UY. DoB: June 1952, British

David Charlton Director. Address: Number 1 Fern Dene Court, Moor Road South, Newcastle Upon Tyne, NE3 1NN. DoB: January 1955, British

Tom Maxfield Director. Address: Flass Vale Hall, Crossgate Moor, Durham, DH1 4HR. DoB: January 1949, British

Catherine Lorna Moran Director. Address: Edgemere T, 13 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH. DoB: June 1950, British

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

John Eric Marshall Director. Address: Durham House, 33a Old Elvet, Durham, DH1 3HN. DoB: May 1956, British

Richard Geoffrey Tonks Director. Address: The Hall Wycliffe, Barnard Castle, County Durham, DL12 9TS. DoB: March 1955, British

Jobs in The Entrepreneurs Forum Limited vacancies. Career and practice on The Entrepreneurs Forum Limited. Working and traineeship

Sorry, now on The Entrepreneurs Forum Limited all vacancies is closed.

Responds for The Entrepreneurs Forum Limited on FaceBook

Read more comments for The Entrepreneurs Forum Limited. Leave a respond The Entrepreneurs Forum Limited in social networks. The Entrepreneurs Forum Limited on Facebook and Google+, LinkedIn, MySpace

Address The Entrepreneurs Forum Limited on google map

Other similar UK companies as The Entrepreneurs Forum Limited: Lrv Technology Solutions Ltd | Nest Martial Arts Limited | Akitu Press Ltd | Digital Torque Limited | Prime Technologies Limited

This business is known under the name of The Entrepreneurs Forum Limited. This firm was started 14 years ago and was registered with 04571883 as its registration number. This head office of the company is located in Gateshead. You can contact them at Baltimore House, Abbott's Hill. This business SIC and NACE codes are 94110 meaning Activities of business and employers membership organizations. 2015-03-31 is the last time the accounts were reported. It's been fourteen years for The Entrepreneurs Forum Ltd on the local market, it is still in the race and is very inspiring for it's competition.

James Alexander Robson, John Frederick Myers, Gillian Southern and 8 other directors who might be found below are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2016.