Abbeyfield Newcastle Upon Tyne Society Limited(the)

All UK companiesHuman health and social work activitiesAbbeyfield Newcastle Upon Tyne Society Limited(the)

Residential care activities for the elderly and disabled

Abbeyfield Newcastle Upon Tyne Society Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 40a The Grove Gosforth NE3 1NH Newcastle Upon Tyne

Phone: +44-1522 9768188

Fax: +44-1522 9768188

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Abbeyfield Newcastle Upon Tyne Society Limited(the)"? - send email to us!

Abbeyfield Newcastle Upon Tyne Society Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abbeyfield Newcastle Upon Tyne Society Limited(the).

Registration data Abbeyfield Newcastle Upon Tyne Society Limited(the)

Register date: 1961-09-12

Register number: 00702983

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

Get full report form global database UK for Abbeyfield Newcastle Upon Tyne Society Limited(the)

Owner, director, manager of Abbeyfield Newcastle Upon Tyne Society Limited(the)

Christine Tweedie Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH. DoB: May 1946, British

William Kevin Parrish Secretary. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB:

Carole Lesley Eke Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB: December 1943, British

Brian Duell Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB: May 1936, British

Vera Rose Wilkinson Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB: March 1954, British

Anthony William Kay Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB: July 1965, British

Zoey Stanton Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH. DoB: March 1975, British

Zoey Stanton Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB: March 1975, British

Christine Tweedie Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH, England. DoB: May 1946, British

John Kenelm Kilner Director. Address: 31 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4EY. DoB: January 1938, British

Evelyn Elliott Director. Address: 80 Moorside North, Newcastle Upon Tyne, Tyne & Wear, NE4 9DU. DoB: May 1944, British

Nicholas William Ireland Director. Address: 24 Snowball Close, Westlea, Crook, County Durham, DL15 9GD. DoB: January 1975, British

Peter Martin Fryer Secretary. Address: 66 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2ES. DoB: April 1934, British

Robert Pennock Robinson Director. Address: Pinelea, 23 Underhill Road, Cleadon Village, Sunderland, SR6 7RS. DoB: June 1942, British

Alaine Guthzeit Director. Address: 8 Melbury, Red House Farm, Whitley Bay, Tyne & Wear, NE25 9XP. DoB: September 1955, British

Sarah Mary Luise Cassidy Odd Director. Address: 56 Moor Crescent, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ. DoB: November 1938, British

Keith Eckford Hulse Director. Address: 6 Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HS. DoB: October 1934, British

Olive Kaer Director. Address: 3 Moorside Place, Newcastle Upon Tyne, Tyne & Wear, NE4 9EA. DoB: November 1923, British

Margaret Mckay Director. Address: 9 Grange Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9LB. DoB: December 1928, British

Peter Martin Fryer Director. Address: 66 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2ES. DoB: April 1934, British

Christopher Jobe Director. Address: 12 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY. DoB: September 1950, British

Andrew Kirk Walker Director. Address: 7 Towers Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3QE. DoB: April 1959, Uk

William John Bennett Carr Director. Address: 6 Errington Close, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, NE20 9LT. DoB: July 1931, British

Peter Bradley Director. Address: 8 Low Gosforth Court, Gosforth, Newcastle Upon Tyne, NE3 5QU. DoB: March 1938, British

John Christopher Gilmour Forrest Director. Address: 104 Moorside North, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9DX. DoB: February 1940, British

Ainsley Morris Philipson Director. Address: 49 Countess Drive, Newcastle Upon Tyne, NE15 7AD. DoB: July 1924, British

Andrew James Brown Director. Address: 12 Kingston Close, Whitley Lodge, Whitley Bay, Tyne & Wear, NE26 1JW. DoB: July 1965, British

Richard Wilson Best Director. Address: 31 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU. DoB: November 1947, British

Dr Jennifer Mary Brockington Director. Address: 1 Bradley Mews, Bradley Hall, Wylam, Northumberland, NE41 8JL. DoB: March 1944, British

Irene Read Director. Address: 53 Reid Park Road, Newcastle Upon Tyne, NE2 2ER. DoB: October 1929, British

Samuel Reid Lennan Director. Address: 18 Ladywell Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9TB. DoB: April 1924, British

Edward Lancelot Robson Director. Address: Flat 12 Carlton House, Bedlington, Northumberland, NE22 6LN. DoB: July 1923, British

John Howard Thompson Director. Address: 26 Leslie Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AN. DoB: December 1930, British

Leslie Wake Director. Address: 14 Napier Court Broadway, Whickham, Newcastle Upon Tyne, NE16 5QH. DoB: August 1925, British

Marie Jeannette Evans Director. Address: 102 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU. DoB: January 1939, British

Eleanor Mary Aylen Director. Address: 8 Elmtree Grove, Gosforth, Newcastle Upon Tyne, NE3 4BG. DoB: December 1928, British

Jean Dickie Greve Director. Address: 42 Grosvenor Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2NP. DoB: October 1918, British

Joyce Nancy Watson Director. Address: 27 Wilmington Close, Newcastle Upon Tyne, Tyne & Wear, NE3 2SF. DoB: April 1922, British

John George Hellawell Director. Address: 105 Tillmouth Avenue, Holywell, Whitley Bay, Tyne & Wear, NE25 0NS. DoB: March 1915, British

Robert Neilson Cockburn Director. Address: 29 Haddington Road, Whitley Bay, Tyne & Wear, NE25 9XE. DoB: July 1938, British

Audrey Kathleen Browell Director. Address: 28 Ventnor Gardens, Whitley Bay, Tyne & Wear, NE26 1QB. DoB: October 1923, British

Nuala Bridget Hedley Director. Address: 2 Moor Road North, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1AD. DoB: February 1958, British

William Miles Director. Address: 23 Moor Crescent, Newcastle Upon Tyne, NE3 4AP. DoB: September 1933, British

Fuller Mansfield Osborn Director. Address: 9 Furzefield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4EA. DoB: November 1915, British

Dorothy Postle Director. Address: 53 Oakland Road, Whitley Bay, Tyne & Wear, NE25 8LX. DoB: April 1923, British

Jobs in Abbeyfield Newcastle Upon Tyne Society Limited(the) vacancies. Career and practice on Abbeyfield Newcastle Upon Tyne Society Limited(the). Working and traineeship

Plumber. From GBP 1700

Welder. From GBP 1500

Controller. From GBP 3000

Manager. From GBP 2800

Helpdesk. From GBP 1300

Responds for Abbeyfield Newcastle Upon Tyne Society Limited(the) on FaceBook

Read more comments for Abbeyfield Newcastle Upon Tyne Society Limited(the). Leave a respond Abbeyfield Newcastle Upon Tyne Society Limited(the) in social networks. Abbeyfield Newcastle Upon Tyne Society Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Abbeyfield Newcastle Upon Tyne Society Limited(the) on google map

1961 marks the establishment of Abbeyfield Newcastle Upon Tyne Society Limited(the), a company located at 40a The Grove, Gosforth , Newcastle Upon Tyne. This means it's been 55 years Abbeyfield Newcastle Upon Tyne Society (the) has been in the business, as it was registered on 1961-09-12. The company's Companies House Reg No. is 00702983 and its zip code is NE3 1NH. This business declared SIC number is 87300 , that means Residential care activities for the elderly and disabled. Its latest filed account data documents were submitted for the period up to 2016-01-31 and the most recent annual return information was filed on 2015-08-01. Abbeyfield Newcastle Upon Tyne Society Ltd(the) has been operating as a part of this market for more than fifty five years, something not many companies managed to do.

Christine Tweedie, Carole Lesley Eke, Brian Duell and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been managing the firm for one year. In order to find professional help with legal documentation, since 2014 this specific company has been implementing the ideas of William Kevin Parrish, who has been looking into maintaining the company's records.