The Glendale Gateway Trust

All UK companiesOther service activitiesThe Glendale Gateway Trust

Other service activities not elsewhere classified

The Glendale Gateway Trust contacts: address, phone, fax, email, website, shedule

Address: Cheviot Centre 12 Padgepool Place NE71 6BL Wooler

Phone: 01668 282406

Fax: 01668 282406

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Glendale Gateway Trust

Register date: 1996-06-06

Register number: 03208721

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 Glendale Gateway Trust

Owner, director, manager of The Glendale Gateway Trust

Elizabeth Margaret Brown Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: April 1960, British

Patrick James Sheard Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: March 1963, British

Jane Elizabeth Pannell Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: December 1951, British

Dr Julian Bruce Bales Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: December 1947, British

Alfreda Patricia Hindmarsh Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: November 1946, British

Mark Cuddigan Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: February 1955, Irish

Alison Mary Hilton Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: May 1939, British

Robert Anthony Marriner Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: July 1959, British

Frank Ormston Mansfield Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: November 1946, Brithish

Patsy Healey Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: January 1940, British

Councillor Anthony Harkness Murray Director. Address: 8 Weetwood Road, Wooler, Northumberland, NE71 6AE. DoB: October 1937, British

Simon William Henderson Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: November 1963, British

Jane Field Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: July 1958, British

Joyce Robertson Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: September 1947, British

James David Lockie Director. Address: n\a. DoB: April 1947, British

Anne Margaret Park Director. Address: n\a. DoB: February 1951, British

David Graham Rogers Buckle Director. Address: Tor Cottage, Cornhill-On-Tweed, Northumberland, TD12 4QA. DoB: September 1937, British

Jennifer Katherine Graham Allen Director. Address: Branxton House, Branxton, Cornhill On Tweed, Northumberland, TD12 4SW. DoB: April 1968, British

David Charles Brown Girdwood Director. Address: Cumbye, Whittingham Road, Glanton, Northumberland, NE66 4AS. DoB: July 1954, British

James Miller Fleck Nesbit Director. Address: Orchard Cottage, Old Road Chatton, Alnwick, Northumberland, NE66 5PX. DoB: October 1930, British

Catherine Sarah Murphy Director. Address: Brownslaw, Common Road, Wooler, Northumberland, NE71 6RL. DoB: September 1965, British

Edward Brown Director. Address: Kirknewton, Wooler, Northumberland, NE71 6XG. DoB: February 1940, British

Alison Judith Wright Director. Address: No 2 The Row, Duddo, Berwick Upon Tweed, Northumberland, TD15 2PS. DoB: September 1965, British

Jonathan Mullard Director. Address: National Park, Eastburn South Park, Hexham, Northumberland, NE46 1BS. DoB: June 1955, British

Clive Geoffrey Hallam-baker Director. Address: Branxton Villa, Branxton, Cornhill On Tweed, Northumberland, TD12 4SW. DoB: March 1943, British

Roger Miket Director. Address: Yearle Mill, Yearle, Wooler, Northumberland, NE71 6RA. DoB: August 1948, British

Timothy Sharp Director. Address: Fowberry, Newhall, Wooler, Northumberland, NE71 6EP. DoB: December 1939, British

Brian Hurst Director. Address: 2 Queens Road, Wooler, Northumberland, NE71 6DR. DoB: December 1958, British

Robert Tait Director. Address: High Burn House Farm, Wooler, Northumberland, NE71 6EE. DoB: February 1957, British

Councillor Anthony Harkness Murray Director. Address: 8 Weetwood Road, Wooler, Northumberland, NE71 6AE. DoB: October 1937, British

John Roger Kirkup Secretary. Address: Middleton Hall, Wooler, Northumberland, NE71 6RD. DoB: March 1936, British

Linda Edna Murray Director. Address: Gallowdene, Gallowlaw Burnhouse Road, Wooler, Northumberland, NE71 6ST. DoB: March 1955, British

John Andrew Davidson Director. Address: 10 Burnhouse Road, Wooler, Northumberland, NE71 6EE. DoB: January 1945, British

Sarah Katherine Davidson Director. Address: Lilburn Tower, Alnwick, Northumberland, NE66 4PQ. DoB: June 1942, British

James Call Short Director. Address: Humbleton, Wooler, Northumberland, NE71 6SY. DoB: April 1957, British

Catherine Dunn Director. Address: 26 Cheviot Street, Wooler, Northumberland, NE71 6LW. DoB: June 1963, British

Alan Stuart Rogerson Director. Address: Blink Bonny Farm, Crookham, Cornhill On Tweed, Northumberland, TD12 4TF. DoB: May 1956, British

Jeffrey Newton Bullock Director. Address: Pippin Lodge, Burnhouse Road, Wooler, Northumberland, ME71 6EE. DoB: October 1944, British

Ian Thompson Director. Address: Westfield, Gallowlaw, Burnhouse Road, Wooler, Northumberland, NE71 6ST. DoB: June 1942, British

Barbara Rattcliff Director. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: August 1937, British

Kevan James Curry Director. Address: 24 Oliver Road, Wooler, Northumberland, NE71 6NT. DoB: December 1958, British

Capt Retired Keith John Thompson Director. Address: 1 Glendale Road, Wooler, Northumberland, NE71 6DN. DoB: June 1946, British

James William Hugonin Director. Address: Chapel Hill High Humbleton, Wooler, Northumberland, NE71 6SU. DoB: October 1950, British

David Peter Brettell Director. Address: 3 Crookham, Eastfield, Cornhill On Tweed, Northumberland, TD12 4SQ. DoB: November 1962, British

Alistair John Neil Macdonald-smith Director. Address: 3 Lilburn Grange Cottages, West Lilburn, Alnwick, Northumberland, NE66 4PP. DoB: May 1960, British

Brian John Patterson Director. Address: The Mill House, Cottage Farm Wooler, Northumberland, NE71 6AB. DoB: July 1958, British

John Roger Kirkup Director. Address: Middleton Hall, Wooler, Northumberland, NE71 6RD. DoB: March 1936, British

John Anthony Bradley Director. Address: 1 Ford Village, Ford, Berwick Upon Tweed, Northumberland, TD15 2QG. DoB: September 1934, British

Derek George Smibert Director. Address: Ord Hill Cottage, Berwick Upon Tweed, Northumberland, TD15 2NG. DoB: February 1932, British

William Edward Henry Secretary. Address: Kelso Cottage West End, Horncliffe, Berwick Upon Tweed, TD15 2XN. DoB:

Revd. Canon Robert Benjamin Stuart Burston Director. Address: The Vicarage, 5 Fenton Drive, Wooler, Northumberland, NE71 6DT. DoB: November 1945, British

Thomas Walker Sale Director. Address: Ilderton Glebe, Wooperton, Alnwick, Northumberland, NE66 4YD. DoB: July 1933, British

Ronald Shaw Director. Address: 1 Lords Mount, Berwick Upon Tweed, Northumberland, TD15 1LY. DoB: June 1936, British

Karin Oakes Director. Address: 4 Holborn Granage, Lowick, Berwick Upon Tweed, TD15 2UL. DoB: September 1955, British

Margaret Herron Director. Address: 11 High Fair, Wooler, Northumberland, NE71 6PA. DoB: July 1948, British

William Nicholas Ferguson Director. Address: 37 Burnhouse Road, Wooler, Northumberland, NE71 6EQ. DoB: February 1936, British

Capt Retired Keith John Thompson Director. Address: 1 Glendale Road, Wooler, Northumberland, NE71 6DN. DoB: June 1946, British

James Aidan Lang Director. Address: 35 Barnston, Ashington, Northumberland, NE63 9TY. DoB: May 1954, British

Thomas Watson Grundy Director. Address: 4 Church Lane Main Street, Lowick, Berwick Upon Tweed, TD15 2UD. DoB: May 1947, British

Thomas Johnston Director. Address: 21 Ramseys Lane, Wooler, Northumberland, NE71 6NY. DoB: December 1961, British

John Aspin Director. Address: Haven Holidays, Riverside Holiday, Brewery Road Park, Wooler, Northumberland, NE71 6QG. DoB: June 1948, British

Jobs in The Glendale Gateway Trust vacancies. Career and practice on The Glendale Gateway Trust. Working and traineeship

Driver. From GBP 1500

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Manager. From GBP 2500

Tester. From GBP 3800

Plumber. From GBP 1600

Carpenter. From GBP 2500

Responds for The Glendale Gateway Trust on FaceBook

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

Address The Glendale Gateway Trust on google map

Other similar UK companies as The Glendale Gateway Trust: Destruction Lab Limited | Masonsoft Technology Limited | Wordalive Publishers (uk) Limited | Encom Solutions Limited | Splice Media Ltd

This enterprise called The Glendale Gateway Trust has been created on 1996-06-06 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise headquarters can be found at Wooler on Cheviot Centre, 12 Padgepool Place. When you have to get in touch with the firm by mail, its area code is NE71 6BL. The office company registration number for The Glendale Gateway Trust is 03208721. This enterprise SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. Its most recent filed account data documents were filed up to Thu, 31st Mar 2016 and the most recent annual return information was filed on Mon, 6th Jun 2016. Twenty years of experience in this field comes to full flow with The Glendale Gateway Trust as the company managed to keep their customers happy through all the years.

The enterprise started working as a charity on 1996/12/12. Its charity registration number is 1059761. The range of the charity's area of benefit is in particular but not exclusively the the town of wooler and the surrounding area administered by the former rural district council of glendale and it operates in different locations in Northumberland. Their board of trustees consists of thirteen people: Mark Cuddigan, Bob Burston, David Graham Rogers Buckle, Anthony Murray and Frank Mansfield, to name a few of them. In terms of the charity's financial summary, their most successful period was in 2014 when they earned 527,551 pounds and their spendings were 291,228 pounds. The Glendale Gateway Trust concentrates its efforts on charitable purposes, the problems of economic and community development and unemployment and problems related to accommodation and housing. It tries to help the elderly, the youngest, children or youth. It provides aid to the above recipients by the means of acting as an umbrella or a resource body, providing buildings, facilities or open spaces and acting as a resource body or an umbrella company. If you want to know something more about the company's activities, call them on the following number 01668 282406 or go to their official website. If you want to know something more about the company's activities, mail them on the following e-mail [email protected] or go to their official website.

Taking into consideration the following enterprise's number of employees, it became imperative to employ new executives, including: Elizabeth Margaret Brown, Patrick James Sheard, Jane Elizabeth Pannell who have been participating in joint efforts since 2016-05-25 to promote the success of this business.