Safe In Tees Valley Limited

All UK companiesPublic administration and defence; compulsory socialSafe In Tees Valley Limited

Public order and safety activities

Safe In Tees Valley Limited contacts: address, phone, fax, email, website, shedule

Address: Corvette House Falcon Court TS18 3TX Stockton-on-tees

Phone: 08452713883

Fax: 08452713883

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Safe In Tees Valley Limited"? - send email to us!

Safe In Tees Valley Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Safe In Tees Valley Limited.

Registration data Safe In Tees Valley Limited

Register date: 1996-04-16

Register number: 03186535

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

Get full report form global database UK for Safe In Tees Valley Limited

Owner, director, manager of Safe In Tees Valley Limited

Iain Spittal Director. Address: Shared Service Centre, Ash House Thornaby, Stockton On Tees, Cleveland, TS17 6AJ, Uk. DoB: April 1967, British

John Paul Bury Director. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom. DoB: October 1954, British

Michael Frederick Home Director. Address: The Acres, Stokesley, Middlesbrough, Cleveland, TS9 5QA, United Kingdom. DoB: August 1962, British

Amanda Skelton Director. Address: Town Hall, Fabian Road, South Bank, Cleveland, TS6 9AR. DoB: February 1961, British

Hayton Ian Director. Address: Gillercomb, Redcar, North Yorkshire, TS10 4SG. DoB: October 1956, British

Wendy Balmain Director. Address: Ivy Lane, Gateshead, Tyne And Wear, NE9 6QD, United Kingdom. DoB: May 1962, British

Dr Anthony John Gillham Director. Address: Oldstead Hall, Oldstead, York, YO61 4BL. DoB: May 1939, British

Jacqueline Cheer Director. Address: Ladgate Lane, Middlesbrough, Cleveland, TS8 9EH, England. DoB: September 1961, British

Julie Dawn Bruce Director. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: July 1964, British

Russell Bruce Director. Address: 73-75 Albert Road, Middlesbrough, Cleveland, TS1 2RU. DoB: February 1957, British

Ian Hayton Director. Address: Gillercomb, Redcar, TS10 4SG. DoB: October 1956, British

Tobias Harry Tilly Director. Address: Dalton Piercy, Hartlepool, TS27 3HS. DoB: August 1946, British

Deborah Sullivan Director. Address: Winsford Court, Ingleby Barwick, Stockton, Cleveland, TS17 0PJ. DoB: January 1962, British

Paul Shirras Walker Director. Address: 4 Eagle Bridge Court, Wynyard Park, Billingham, Cleveland, TS22 5SU. DoB: August 1951, British

John Thompson Spencer Director. Address: 60 Prebends Field, Durham, County Durham, DH1 1HJ. DoB: July 1944, British

John Christopher Doyle Director. Address: 42 Chichester Close, Kingsmeadow, Hartlepool, Cleveland, TS25 2QT. DoB: February 1955, Uk

Sean Price Director. Address: Cleveland Police Hq, Ladgate Lane, Middlesbrough, Cleveland, TS8 9EH. DoB: February 1957, British

Gail Bowen Director. Address: 3 Beeches End, Boston Spa, Wetherby, West Yorkshire, LS23 6HL. DoB: May 1953, British

Robert Mcmullen Director. Address: 30 Barras Avenue, Annitsford, Cramlington, Northumberland, NE23 7QX. DoB: October 1954, British

Elaine Lumley Director. Address: Kirkglen Gypsy Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0DP. DoB: July 1953, British

David Henderson Director. Address: 1 The Orchard, Heighington, Darlington, County Durham, DL5 6SB. DoB: May 1945, British

Paul Whitecross Director. Address: 12 Scholars Court, West Street Yarm, Stockton On Tees, TS15 9SQ. DoB: October 1958, British

Brent Robert Godfrey Director. Address: 6 Cowley Close, Park View, Eaglescliffe, Cleveland, TS16 0QY. DoB: September 1944, British

Tobias Harry Tilly Secretary. Address: The Grove, Dalton Piercy, Hartlepool, Cleveland, TS27 3HS. DoB: August 1946, British

Alison Margaret Moss Secretary. Address: Martingdale Lodge 15 The Walk, Elwick, Hartlepool, Cleveland, TS27 3DX. DoB: October 1962, British

Michael Cottingham Director. Address: 9 Greenbank Court, Hartlepool, Cleveland, TS26 0HH. DoB: October 1941, British

Chief Constable Barry Shaw Director. Address: Cleveland Constabulary, Police Headquarters, Middlesbrough, Cleveland, TS8 9EH. DoB: March 1941, British

John William Redhead Director. Address: 33 Goose Pastures, Yarm, Cleveland, TS15 9EP. DoB: April 1943, British

Gordon Bailey Director. Address: 54 Gypsy Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0DU. DoB: April 1941, British

Brian John Dinsdale Director. Address: 17 Warcop Close, Nunthorpe, Middlesbrough, Cleveland, TS7 0QH. DoB: July 1948, British

Neil Francis Etherington Director. Address: 22 Hartburn Village, Hartburn, Stockton On Tees, TS18 5EB. DoB: November 1957, British

Julie Dawn Bruce Secretary. Address: 3 Ruskin Close, Dalton On Tees, Darlington, County Durham, DL2 2PZ. DoB: July 1964, British

Jobs in Safe In Tees Valley Limited vacancies. Career and practice on Safe In Tees Valley Limited. Working and traineeship

Administrator. From GBP 2500

Assistant. From GBP 1600

Assistant. From GBP 1900

Carpenter. From GBP 2200

Manager. From GBP 1800

Responds for Safe In Tees Valley Limited on FaceBook

Read more comments for Safe In Tees Valley Limited. Leave a respond Safe In Tees Valley Limited in social networks. Safe In Tees Valley Limited on Facebook and Google+, LinkedIn, MySpace

Address Safe In Tees Valley Limited on google map

Safe In Tees Valley has been in this business for at least 20 years. Registered under number 03186535, it is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of this firm during business times at the following location: Corvette House Falcon Court, TS18 3TX Stockton-on-tees. The company currently known as Safe In Tees Valley Limited was known as Safe In Teesside until 2000-10-27 at which point the business name was replaced. This company is registered with SIC code 84240 - Public order and safety activities. Safe In Tees Valley Ltd reported its latest accounts up to 31st March 2015. The latest annual return information was filed on 16th April 2016. It has been twenty years for Safe In Tees Valley Ltd on this market, it is doing well and is an example for it's competition.

Having two recruitment offers since February 3, 2015, the firm has been an active employer on the labour market. On February 3, 2015, it started employing new employees for a part time Team Leader position in Stockton on Tees, and on February 3, 2015, for the vacant position of a part time Mentor in Stockton on Tees. Applicants who want to apply for this post ought to call the firm on the following phone number: 01642664440.

The firm became a charity on January 9, 2006. It is registered under charity number 1112657. The geographic range of the company's activity is darlington, hartlepool, middlesbrough, redcar & cleveland and stockton on tees. They operate in Throughout England And Wales. The company's trustees committee has eight people: Sean Price, Ms Wendy Balmain, Russell Bruce, Michael Home and Dr Anthony John Gillham, and others. When it comes to the charity's financial summary, their most prosperous year was 2012 when they earned £3,163,613 and their spendings were £3,009,113. Safe In Tees Valley Ltd engages in charitable purposes, charitable purposes. It tries to aid the elderly people, children or youth, all the people. It helps the above agents by providing various services, acting as a resource body or an umbrella and sponsoring or conducting research. In order to get to know more about the charity's undertakings, dial them on the following number 08452713883 or visit their official website. In order to get to know more about the charity's undertakings, mail them on the following e-mail [email protected] or visit their official website.

6 transactions have been registered in 2015 with a sum total of £50,872. In 2014 there were less transactions (exactly 1) that added up to £12,366. The Council conducted 5 transactions in 2013, this added up to £44,286. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 76 transactions and issued invoices for £529,963.

Iain Spittal, John Paul Bury, Michael Frederick Home and 4 other directors have been described below are registered as the company's directors and have been working on the company success since 2016-01-13.