The North East Social Enterprise Partnership Limited
Other business support service activities not elsewhere classified
The North East Social Enterprise Partnership Limited contacts: address, phone, fax, email, website, shedule
Address: Unit R9 Sea Winnings Way NE33 3PE South Shields
Phone: +44-1539 7594268
Fax: +44-1539 7594268
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The North East Social Enterprise Partnership Limited"? - send email to us!
Registration data The North East Social Enterprise Partnership Limited
Register date: 2002-10-03
Register number: 04552513
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The North East Social Enterprise Partnership LimitedOwner, director, manager of The North East Social Enterprise Partnership Limited
Graeme Williams Director. Address: Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, England. DoB: August 1959, British
Deborah Lamb Director. Address: Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, England. DoB: May 1957, British
Clifford Douglas Southcombe Director. Address: Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RQ, United Kingdom. DoB: March 1951, British
Linda Rose Rutter Director. Address: Sea Winnings Way, Wawn Street, South Shields, Tyne And Wear, NE33 3PE, England. DoB: January 1965, British
John Anthony Kirsop Director. Address: Sea Winnings Way, Wawn Street, South Shields, Tyne And Wear, NE33 3PE, England. DoB: June 1961, British
Michael Marston Director. Address: Beech Grove, Blackhall Mill, Newcastle Upon Tyne, NE17 7TD, England. DoB: June 1949, British
Christopher Johnston Beety Director. Address: Sycamore House, South Cowton, Northallerton, North Yorkshire, DL7 0JB. DoB: August 1946, English
William Marley Director. Address: Sea Winnings Way, Wawn Street, South Shields, Tyne And Wear, NE33 3PE, England. DoB: January 1953, British
Mark Heslett Saddingon Director. Address: 10 Thornhill Crescent, Sunderland, Tyne & Wear, SR2 7AD. DoB: September 1958, British
John Raymond Nelson Director. Address: 12 Rowell Street, Hartlepool, TS24 0QE. DoB: May 1954, British
Robert Gordon Webb Director. Address: 1 Church View, Earsdon, Whitley Bay, Tyne And Wear, NE25 9LP. DoB: January 1959, British
John Andrew Sargent Director. Address: 11 Leeming Gardens, Windy Nook, Gateshead, Tyne And Wear, NE9 6RD. DoB: February 1955, English
Janine Annie Ogilvie Director. Address: 5 Tynemouth Way, Heaton, Tyne & Wear, NE6 2RZ. DoB: February 1972, British
Lawrence James Mcanelly Director. Address: 12 Whaddon Chase, Guisborough, Cleveland, TS14 7NQ. DoB: November 1963, British
Lynne Craggs Director. Address: 21 Walton Park, North Shields, Tyne & Wear, NE29 9DA. DoB: December 1952, British
Linda Rose Rutter Director. Address: 119 Seawinnings Way, South Shields, NE33 3NS. DoB: January 1965, British
David Neil Colley Secretary. Address: 1 Feetham Court, Newcastle Upon Tyne, Tyne & Wear, NE12 9QJ. DoB: n\a, British
Pauline Nelson Director. Address: 43 Broomridge Avenue, Condercum Park Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 6QN. DoB: June 1952, British
Tony Curtis Director. Address: 48 South Terrace, Esh Winning, County Durham, DH7 9PS. DoB: January 1953, British
Robert Michael Berriman Director. Address: 88 Mayfield Crescent, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0NN. DoB: September 1962, English
Karen Audrey Wood Director. Address: 15 Luffness Drive, South Shields, Tyne & Wear, NE34 8AJ. DoB: November 1969, British
Patricia Cook Director. Address: Blacksmiths, Preston Le Skerne, Newton Aycliffe, County Durham, DL5 6JH. DoB: n\a, British
Kevin Marquis Director. Address: 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY. DoB: May 1958, British
Deborah Lamb Director. Address: 36 Second Street, Watling Bungalows, Leadgate, County Durham, DH8 6HR. DoB: May 1957, British
Andrew Nigel Cox Director. Address: 113 Dykelands Road, Sunderland, Tyne & Wear, SR6 8DX. DoB: July 1962, British
Stuart Mckellar Director. Address: 16 Howard Road, Morpeth, Northumberland, NE61 1JD. DoB: March 1960, British
Keith Richardson Director. Address: 3 Lovaine Terrace, Alnmouth, Alnwick, Northumberland, NE66 2RQ. DoB: March 1958, British
Jobs in The North East Social Enterprise Partnership Limited vacancies. Career and practice on The North East Social Enterprise Partnership Limited. Working and traineeship
Electrical Supervisor. From GBP 2300
Electrician. From GBP 1700
Manager. From GBP 2700
Electrical Supervisor. From GBP 2400
Responds for The North East Social Enterprise Partnership Limited on FaceBook
Read more comments for The North East Social Enterprise Partnership Limited. Leave a respond The North East Social Enterprise Partnership Limited in social networks. The North East Social Enterprise Partnership Limited on Facebook and Google+, LinkedIn, MySpaceAddress The North East Social Enterprise Partnership Limited on google map
The North East Social Enterprise Partnership Limited is located at South Shields at Unit R9. You can find this business by the zip code - NE33 3PE. The North East Social Enterprise Partnership's incorporation dates back to year 2002. This company is registered under the number 04552513 and their last known state is active. This company is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were filed. Ever since the company started in the field 14 years ago, this company has sustained its praiseworthy level of success.
The following firm owes its well established position on the market and constant improvement to seven directors, who are Graeme Williams, Deborah Lamb, Clifford Douglas Southcombe and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the firm since March 2015.