The Tyne And Wear South Federation Of Womens Institutes

All UK companiesOther service activitiesThe Tyne And Wear South Federation Of Womens Institutes

Activities of other membership organizations n.e.c.

The Tyne And Wear South Federation Of Womens Institutes contacts: address, phone, fax, email, website, shedule

Address: St Aidans Parish Centre New Herrington Houghton Le Spring DH4 4LR Sunderland

Phone: +44-1357 6780181

Fax: +44-1357 6780181

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Tyne And Wear South Federation Of Womens Institutes"? - send email to us!

The Tyne And Wear South Federation Of Womens Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Tyne And Wear South Federation Of Womens Institutes.

Registration data The Tyne And Wear South Federation Of Womens Institutes

Register date: 2003-01-29

Register number: 04650948

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 The Tyne And Wear South Federation Of Womens Institutes

Owner, director, manager of The Tyne And Wear South Federation Of Womens Institutes

Judith Thompson Director. Address: St. Aidans Terrace, Houghton Le Spring, Tyne And Wear, DH4 4LZ, England. DoB: September 1956, British

Wendy Slater Director. Address: St. Aidans Terrace, Houghton Le Spring, Tyne And Wear, DH4 4LZ, England. DoB: November 1949, British

Hazel Pringle Director. Address: New Herrington, Houghton Le Spring, Sunderland, Tyne And Wear, DH4 4LR. DoB: September 1949, British

Vera Patchett Secretary. Address: New Herrington, Houghton Le Spring, Sunderland, Tyne And Wear, DH4 4LR. DoB:

Teresa Ann Rowell Director. Address: St Chads Road, Middle Herrington, Sunderland, Tyne And Wear, SR3 3TP. DoB: December 1948, British

Pam Margaret Chrisp Director. Address: Foxhills Covert, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5TN. DoB: May 1945, British

Marjorie Elizabeth Burland Director. Address: Raby Drive, Great Herrington, Sunderland, Tyne And Wear, SR3 3QE. DoB: January 1946, British

Kathleen Ann Laybourne Director. Address: 41 Fenton Terrace, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 7AZ. DoB: n\a, British

Christine Letitia Wilson Director. Address: 1 Mews Cottage, Seaham Hall, Seaham, County Durham, SR7 7AG. DoB: July 1941, British

Joyce Little Director. Address: 7 Silverdale Drive, Hanover Estate, Blaydon On Tyne, Tyne & Wear, NE21 6EQ. DoB: April 1941, British

Maureen Milnthorp Director. Address: Strawberry Court, Sunderland, SR2 7RQ, England. DoB: July 1939, British

Mary Evans Director. Address: New Herrington, Houghton Le Spring, Sunderland, Tyne And Wear, DH4 4LR. DoB: November 1941, British

Sheila Arbuckle Director. Address: Park Chare, Washington, Tyne And Wear, NE38 7LH, England. DoB: July 1938, British

Nora Graham Director. Address: Dunvegan Avenue, Chester Le Street, Durham, DH2 3HL. DoB: December 1940, British

Kathleen Ann Laybourne Secretary. Address: 41 Fenton Terrace, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 7AZ. DoB: n\a, British

June Willis Director. Address: Glebe Crescent, Washington Village, Washington, Tyne And Wear, NE38 7AF. DoB: June 1946, British

Mavis Turnbull Director. Address: Thurlow Way, Houghton Le Spring, Tyne And Wear, DH5 8NW. DoB: July 1938, British

Valerie Lowery Director. Address: 59 The Strand, Lakeside Village, Sunderland, Tyne & Wear, SR3 3DS. DoB: September 1941, British

Margaret Walker Director. Address: 10 Thristley Gardens, Sunderland, Tyne & Wear, SR2 9BL. DoB: October 1932, British

Christina Anne Short Director. Address: 19 Briardene Close, East Herrington, Sunderland, Tyne & Wear, SR3 3RU. DoB: August 1938, British

Brenda Soulsby Director. Address: 11 Ridgeway Crescent, Sunderland, Tyne & Wear, SR3 1YL. DoB: July 1927, British

Alwyn Margaret Barrass Director. Address: 31 West Park, Middle Herrington, Sunderland, Tyne & Wear, SR3 3SY. DoB: October 1928, British

Margaret Evans Director. Address: 11 Avenue Vivian, Fencehouses, Houghton Le Spring, Tyne & Wear, DH4 6HX. DoB: May 1928, British

Sheila Arbuckle Director. Address: 6 Park Chare, Washington, Tyne & Wear, NE38 7LH. DoB: July 1938, British

Jean Hargrave Director. Address: 4 Westcott Terrace, Old Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EW. DoB: August 1941, British

Allwyn Margaret Nichols Director. Address: 24 Church Street, Marley Hill, Newcastle Upon Tyne, Tyne & Wear, NE16 5DW. DoB: October 1938, British

Ann Clark Director. Address: 10 Axwell View, Whickham, Tyne & Wear, NE16 4JS. DoB: April 1942, British

Elisabeth Binks Director. Address: 15 Douglas Terrace, Old Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EZ. DoB: October 1938, British

Sylvia Frost Director. Address: 4 West Lawn, Ashbrooke, Sunderland, Tyne & Wear, SR2 7HW. DoB: October 1932, British

Rosemary Aird Director. Address: Pond Cottage, Cleadon Lane, Whitburn, Sunderland, Tyne & Wear, SR6 7JY. DoB: February 1942, British

Jobs in The Tyne And Wear South Federation Of Womens Institutes vacancies. Career and practice on The Tyne And Wear South Federation Of Womens Institutes. Working and traineeship

Fabricator. From GBP 2700

Helpdesk. From GBP 1400

Cleaner. From GBP 1200

Carpenter. From GBP 2400

Responds for The Tyne And Wear South Federation Of Womens Institutes on FaceBook

Read more comments for The Tyne And Wear South Federation Of Womens Institutes. Leave a respond The Tyne And Wear South Federation Of Womens Institutes in social networks. The Tyne And Wear South Federation Of Womens Institutes on Facebook and Google+, LinkedIn, MySpace

Address The Tyne And Wear South Federation Of Womens Institutes on google map

Other similar UK companies as The Tyne And Wear South Federation Of Womens Institutes: Shy Camera Ltd | All Saints Court (didcot) Freehold Company Limited | Mainword Consultants Limited | D L Consultants Limited | Smartgov Technologies Ltd

The Tyne And Wear South Federation Of Womens Institutes has been in this business for thirteen years. Registered under the number 04650948 in the year Wednesday 29th January 2003, the firm is registered at St Aidans Parish Centre New Herrington, Sunderland DH4 4LR. This enterprise SIC code is 94990 meaning Activities of other membership organizations n.e.c.. The business most recent financial reports were filed up to 2015-12-31 and the most recent annual return was released on 2015-12-01. It has been 13 years for The Tyne And Wear South Federation Of Womens Institutes on this market, it is doing well and is very inspiring for many.

That firm owes its achievements and permanent development to ten directors, who are Judith Thompson, Wendy Slater, Hazel Pringle and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been employed by the firm since 2015. Additionally, the director's tasks are regularly backed by a secretary - Vera Patchett, from who found employment in this firm in January 2011.