Northern Grid For Learning

All UK companiesEducationNorthern Grid For Learning

Educational support services

Northern Grid For Learning contacts: address, phone, fax, email, website, shedule

Address: Langdale Centre Langdale Gardens NE28 0HG Wallsend

Phone: +44-1576 6567321

Fax: +44-1576 6567321

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Grid For Learning"? - send email to us!

Northern Grid For Learning detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Grid For Learning.

Registration data Northern Grid For Learning

Register date: 2003-07-07

Register number: 04824016

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 Northern Grid For Learning

Owner, director, manager of Northern Grid For Learning

Jane Melanie Wright Director. Address: Langdale Gardens, Wallsend, Tyne And Wear, NE28 0HG, England. DoB: May 1957, British

Jonathan Mark Chicken Director. Address: Langdale Gardens, Wallsend, Tyne And Wear, NE28 0HG, United Kingdom. DoB: July 1972, British

Brian Jeffrey Boggon Director. Address: Feethams, Darlington, County Durham, DL1 5QT, United Kingdom. DoB: November 1957, British

Michael Hamilton Director. Address: Cleadon Lea, Cleadon, Sunderland, Tyne And Wear, SR6 7TQ, United Kingdom. DoB: April 1965, British

Stephen Moss Director. Address: Holme Park, New Hutton, Kendal, Cumbria, LA8 0AE, United Kingdom. DoB: March 1952, British

Richenda Broad Director. Address: Gurney Street, Middlesbrough, Cleveland, TS1 9FU, United Kingdom. DoB: March 1956, British

Paul Sauders Director. Address: Church Road, Stockton-On-Tees, Cleveland, TS19 1UE, United Kingdom. DoB: June 1958, British

Peter Mcintosh Director. Address: Victoria Road, Hartlepool, Cleveland, TS24 8AY, United Kingdom. DoB: December 1953, British

David Hamilton Major Director. Address: 11 Vance Business Park, Norwood Road, Gateshead, NE11 9NE. DoB: August 1957, British

Nicola Kathryn Bailey Director. Address: Flywheel Lane, Scorton, Richmond, North Yorkshire, DL10 6DU. DoB: October 1965, British

Angela James Director. Address: Algernon Terrace, Wylam, Northumberland, NE41 8AX. DoB: May 1960, British

Michael Conlon Director. Address: Fortrose Avenue, Sunderland, Tyne And Wear, SR3 1UT. DoB: August 1960, British

George Mcqueen Director. Address: Old Etherby, Constable Burton, Leyburn, North Yorkshire, DL8 5LN. DoB: June 1956, British

Andrew Stuart Dunn Director. Address: 26 Farndale Drive, Guisborough, Redcar, Cleveland, TS14 8JA. DoB: June 1964, British

Marian Evelyn Simmons Director. Address: Redwood 1 Kinn Barns, Birks Farm, New Hutton, Cumbria, LA8 0AZ. DoB: November 1955, British

Anthony John Beckwith Director. Address: 45 Hemingford Gardens, Yarm, Stockton On Tees, Cleveland, TS15 9ST. DoB: July 1950, British

Adrienne Simcock Director. Address: 30 Wellgarth Mews, Sedgefield, Stockton On Tees, Cleveland, TS21 3NN. DoB: August 1951, British

Julie Anne Cordiner Director. Address: 3 Dauntless Close, Seaton Carew, Hartlepool, Cleveland, TS25 1EX. DoB: August 1959, British

Paul Campbell Director. Address: 5 Springbank Road, Ormesby, Middlesbrough, Cleveland, TS7 9EL. DoB: September 1962, British

Anthony Mark Burrett Director. Address: 10 Lyndale, Pinehills, Guisborough, Cleveland, TS14 8JN. DoB: May 1950, British

Peter Parish Director. Address: 56 Acomb Avenue, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0HG. DoB: November 1949, British

Anne High Director. Address: 7 Larwood Court, Chester Le Street, Durham, DH3 3QQ. DoB: January 1958, British

Jennifer Margaret Lewis Director. Address: 560 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BX. DoB: February 1955, British

Dr Margaret Elizabeth Atkinson Director. Address: 23 Broadoaks, Murton, Seaham, County Durham, SR7 9DL. DoB: September 1956, British

Susan Mary Goodhall Director. Address: Church House, Middleton On Leven, Yarm, Cleveland, TS15 0JX. DoB: August 1951, British

Geoffrey Pennington Director. Address: Sherwood, 1 Currys Buildings, Leamside, Houghton Le Spring, County Durham, DH4 6QU. DoB: February 1952, British

Jeremy John Fitt Director. Address: Prospect House, Great Fryupdale, Whitby, North Yorkshire, YO21 2AS. DoB: May 1950, British

Melita Philipson Secretary. Address: Stonecroft, Ingoe Matfen, Newcastle Upon Tyne, Tyne & Wear, NE20 0SP. DoB:

Jobs in Northern Grid For Learning vacancies. Career and practice on Northern Grid For Learning. Working and traineeship

Other personal. From GBP 1300

Manager. From GBP 3200

Electrical Supervisor. From GBP 2000

Assistant. From GBP 1600

Administrator. From GBP 2100

Responds for Northern Grid For Learning on FaceBook

Read more comments for Northern Grid For Learning. Leave a respond Northern Grid For Learning in social networks. Northern Grid For Learning on Facebook and Google+, LinkedIn, MySpace

Address Northern Grid For Learning on google map

Other similar UK companies as Northern Grid For Learning: Bmc Azurri Systems Limited | My I Am Me Limited | Abp I.t Consultants Limited | Double Busy Ltd | Intelligent Authoring Solutions Limited

Northern Grid For Learning could be gotten hold of Langdale Centre, Langdale Gardens in Wallsend. The area code is NE28 0HG. Northern Grid For Learning has been operating on the British market since it was set up in 2003. The registered no. is 04824016. The firm SIC code is 85600 and has the NACE code: Educational support services. 2015-03-31 is the last time company accounts were reported. It has been 13 years for Northern Grid For Learning on the market, it is doing well and is an object of envy for the competition.

At the moment, the directors employed by the following limited company include: Jane Melanie Wright assigned to lead the company in 2012 in June, Jonathan Mark Chicken assigned to lead the company in 2011, Brian Jeffrey Boggon assigned to lead the company five years ago and Brian Jeffrey Boggon assigned to lead the company five years ago.