Newcastle Gateshead Initiative Limited

All UK companiesOther service activitiesNewcastle Gateshead Initiative Limited

Activities of business and employers membership organizations

Newcastle Gateshead Initiative Limited contacts: address, phone, fax, email, website, shedule

Address: 9th Floor Baltic Place East South Shore Road NE8 3AE Gateshead

Phone: +44-1301 3493347

Fax: +44-1301 3493347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newcastle Gateshead Initiative Limited"? - send email to us!

Newcastle Gateshead Initiative Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newcastle Gateshead Initiative Limited.

Registration data Newcastle Gateshead Initiative Limited

Register date: 1988-07-28

Register number: 02281242

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

Get full report form global database UK for Newcastle Gateshead Initiative Limited

Owner, director, manager of Newcastle Gateshead Initiative Limited

Andrew Fox Director. Address: Hawthorn Square, Stephenson Quarter, Forth Street, Newcastle Upon Tyne, NE1 3SA, England. DoB: May 1962, British

Timothy Guy Pain Director. Address: Edinburgh Building, Chester Road, Chester Road, Sunderland, SR1 3SD, England. DoB: December 1966, British

Tony Lewin Director. Address: Rye Hill Campus, Scotswood Road, Newcastle Upon Tyne, NE4 7SA, England. DoB: October 1964, British

Lee Charnley Director. Address: St James' Park, Barrack Road, Newcastle Upon Tyne, NE1 4ST, England. DoB: November 1977, British

Stuart James Birkett Director. Address: Groat Market, Newcastle Upon Tyne, NE1 1ED, England. DoB: July 1964, British

Patricia Ann Ritchie Director. Address: Civic Centre, Barras Bridge, Newcastle Upon Tyne, NE1 8QH, England. DoB: May 1959, British

Michael Ian Spriggs Director. Address: Building 7, Queens Park, Queensway, Team Valley, Gateshead, NE11 0QD, England. DoB: December 1956, British

Colin Thompson Hewitt Director. Address: Quayside, Newcastle Upon Tyne, NE1 3DX, England. DoB: November 1957, British

Phillip Robert Steele Director. Address: Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB, England. DoB: June 1962, British

Judith Frances Doyle Director. Address: Quarryfield Road, Gateshead, Tyne And Wear, NE8 3BE, England. DoB: November 1961, British

Richard John Davies Director. Address: Executive Office, Level 5, Kings Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 7RU, England. DoB: December 1967, British

Paul Callaghan Director. Address: Floor Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: June 1952, British

Anthony David Mooney Director. Address: Floor Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: February 1971, British

Louise Hunter Director. Address: Floor Baltic Place East, South Shore Road, Gateshead, Tyne Ad Wear, NE8 3AE, England. DoB: July 1975, British

Robin Michael Earl Secretary. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB:

Andrew Noel Moffat Director. Address: Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY. DoB: May 1956, British

Graeme Mark Mason Director. Address: Balmoral Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1YE. DoB: December 1968, British

Professor Andrew Brian Wathey Director. Address: Westfield Avenue, Godforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4YH, France. DoB: July 1958, British

Mark Richard Thompson Director. Address: 9 Midhurst Road, Benton, Newcastle Upon Tyne, NE12 9NU. DoB: October 1965, British

Tobyn James Hughes Director. Address: 33 St. James Boulevard, Newcastle Upon Tyne, NE1 4AX, England. DoB: July 1972, British

Phillip Graham Sean Marsh Director. Address: Chester Road, Sunderland, Tyne And Wear, SR2 7PT, England. DoB: May 1969, British

Phil Graham Sean Marsh Director. Address: Chester Road, Sunderland, Tyne And Wear, SR2 7PT, England. DoB: May 1969, British

Kenneth Ellington Director. Address: The Close, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3RT, England. DoB: December 1969, British

Carole Jane Kitching Director. Address: Floor Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: March 1962, British

Mark Ashley Parker Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: March 1965, British

Jane Elizabeth Robinson Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: December 1970, British

Beverley Rose Robinson Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: August 1964, British

Brian Aitken Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: February 1960, British

Professor Ella Ritchie Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: July 1949, British

John Phillip Marshall Director. Address: South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: September 1966, British

John Andrew Irving Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: June 1978, British

Richard James Thorold Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: September 1951, British

Barry Blamire Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: October 1974, British

Jonathan Blair Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: September 1964, British

Allison Mary Thompson Director. Address: Floor, Baltic Place East South Shore Road, Gateshead, Tyne And Wear, NE8 3AE. DoB: November 1964, British

David Simms Director. Address: 4 Hepscott Manor Farm, Hepscott, Northumberland, NE61 6PH. DoB: May 1963, British

Barry Alan Rowland Director. Address: Goodwood Close, Shotley Br, Consett, Durham, DH8 0UF. DoB: August 1961, British

Richard John Smelt Director. Address: 141 Moorgate, London, EC2M 6TX. DoB: June 1957, British

Guy Hilton Director. Address: Kirklands, Innerleithen, Peeblesshire, EH44 6NA. DoB: June 1969, British

David Craig Williamson Director. Address: 37 Glendale Close, Chapel Park, Newcastle Upon Tyne, Tyne & Wear, NE5 1SD. DoB: August 1959, British

Jeremy Robin Bloom Director. Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX. DoB: September 1957, British

Professor Chris Hendrik Brink Director. Address: Eland Lodge 16 North Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9UH. DoB: January 1951, British, South African, Australian

David Warcup Director. Address: 18 Beech Court, Ponteland, Newcastle, Tyne & Wear, NE20 9NE. DoB: November 1957, British

Jamie Martin Director. Address: 3 Linden Avenue, Gosforth, Tyne & Wear, NE3 4HD. DoB: August 1954, British

Bernard George Garner Director. Address: 54 Madeira Avenue, Whitley Bay, Tyne & Wear, NE26 3SZ. DoB: February 1951, British

Jonathan David Edwards Director. Address: 13 Westfield, Gosforth, Newcastle, NE3 4YE. DoB: May 1966, British

John Parkin Director. Address: 198 Osborne Road, Newcastle, Tyne & Wear, NE2 3LD. DoB: September 1954, British

Stewart Palmer Lorimer Director. Address: Leahurst Main Road, Low Westwood, Newcastle Upon Tyne, Tyne & Wear, NE17 7PZ. DoB: May 1967, British

Christopher Michael Jowsey Director. Address: 3 Queens Avenue South, Edinburgh, Lothian, EH4 2BU. DoB: February 1965, British

Alison Moyra Smith Director. Address: Scholars House, Longwitton, Morpeth, Northumberland, NE61 4JZ. DoB: April 1969, British

Fiona Mary Ellis Director. Address: Brunswick House, Whalton, Morpeth, Northumberland, NE61 3UZ. DoB: February 1954, Irish

Professor John Kelvin Fidler Director. Address: Greendike, Allendale, Hexham, Northumberland, NE47 9AW. DoB: May 1944, British

Roger Michael Kelly Director. Address: Thornley House Thornley Village, Tow Law, Bishop Auckland, DH3 4NU. DoB: October 1953, British

Alastair Gordon Balls Director. Address: Oakwood House, Wylam, Northumberland, NE41 8BH. DoB: March 1944, British

John Anthony Botia Director. Address: 9 Galachlaw Shot, Edinburgh, Midlothian, EH10 7JF. DoB: August 1967, British

Dame Jackie Fisher Director. Address: Church Lane Barn, Allerwash, Hexham, Northumberland, NE47 5BJ. DoB: March 1956, British

William Moore Teasdale Secretary. Address: Lindisfarne, Gubeon Wood, Tranwell, Morpeth, Northumberland, NE61 6BH. DoB: July 1942, British

Ian Dodd Stratford Director. Address: 2 Edgewood, Ponteland, Northumberland, NE20 9RY. DoB: June 1954, British

Professor Christopher Edwards Director. Address: 6 Kensington Terrace, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU. DoB: February 1942, British

John Dennis Mowbray Director. Address: 36 Haversham Park, Sunderland, Tyne & Wear, SR5 1HW. DoB: August 1957, British

William John Julian Crawshay Director. Address: The Old Vicarage, Wylam, Northumberland, NE41 8AT. DoB: April 1960, British

Margaret Fay Director. Address: 4 Southgate East, Westoe Village, South Shields, NE33 3EG. DoB: May 1949, British

Russell Jones Director. Address: Garden House, The Avenue, Wynyard, Teeside, TS22 5SH. DoB: December 1944, British

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

Neil Mahendra Rami Director. Address: Flat 37 Sallyport House, City Road, Newcastle Upon Tyne, Tyne & Wear, NE1 2AE. DoB: July 1967, British

John Thomas Haldane Williams Secretary. Address: Alisley 14 Ramsey Tullis Drive, Delph Wood, Tullibody, Clackmannanshire, FK10 2UD. DoB: March 1942, British

Steven John Brown Director. Address: Ivy Lea Cottage, Carlton In Cleveland, North Yorkshire, TS9 7BB. DoB: January 1961, British

Lionel Roderic Joyce Director. Address: Old School House, Barrasford, Hexham, Northumberland, NE48 4AR. DoB: April 1947, British

Sir Leslie Norman Elton Director. Address: The Hayway, Ovingham, Nothumberland, NE42 6DE. DoB: February 1947, British

Mark Andrew Reed Director. Address: Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH. DoB: March 1966, British

John Flynn Director. Address: Overdene, Sandy Bank, Riding Mill, Northumberland, NE44 6HT. DoB: June 1959, British

Councillor Anthony Gerard Flynn Director. Address: 12 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX. DoB: April 1949, British

Keith Tipping Director. Address: 25 The Park, Riverside, Chester Le Street, County Durham, DH3 3QX. DoB: December 1945, British

Margaret Fay Director. Address: The Achorage, 7 Westoe Village, South Shields, Tyne & Wear, NE33 3DZ. DoB: May 1949, British

Sir Ian William Wrigglesworth Director. Address: 7 Northumberland Place, London, W2 5BS. DoB: December 1939, British

Andrew Dixon Director. Address: 30 Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4RR. DoB: December 1958, British

John Gary Cunningham Director. Address: The Steading, Home Farm, Newton On The Moor, Morpeth, Northumberland, NE65 9JX. DoB: January 1960, British

Kevin Gregory Lavery Director. Address: Old Colony House, 6, South King Street, Manchester, M2 6DQ. DoB: May 1960, British

Robert Barclay Cook Director. Address: 55 Osborne Avenue, Newcastle Upon Tyne, Tyne & Wear, NE2 1JT. DoB: January 1966, British

John Dennis Mowbray Director. Address: 36 Haversham Park, Sunderland, Tyne & Wear, SR5 1HW. DoB: August 1957, British

Emmanuel Martin Nunn Director. Address: 8 Earlston Way, Cramlington, Northumberland, NE23 3HP. DoB: July 1944, British

Gerard Thomas Parker Director. Address: Leaholme, Glebe Crescent, Washington, Tyne & Wear, NE38 7AW. DoB: March 1953, British

Michael John Parker Director. Address: Mount Royal Allendale Road, Hexham, Northumberland, NE46 2NJ. DoB: n\a, British

Dr Robert Charles Dobbie Director. Address: 11 Granville Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1TP. DoB: January 1942, British

Christopher Scott Thompson Director. Address: Highfield House, Woodhill Farm, Ponteland, Newcastle Upon Tyne, NE20 0JA. DoB: September 1956, British

Marjorie Olivia Grant Director. Address: 7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1946, British

George Gill Director. Address: 1a William Street, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7JH. DoB: October 1934, British

Peter Michael Gates Director. Address: 62 Western Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AP. DoB: July 1951, British

Robert John Hollinshead Director. Address: Holly Rise, The Street Little Bealings, Woodbridge, Suffolk, IP13 6LN. DoB: May 1955, British

Anthony John Settle Director. Address: 10 Beechways, Whitesmocks, Durham, DH1 4LG. DoB: December 1953, British

Jeremy Haywood Scutts Secretary. Address: 38 Whinfell Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9EW. DoB: n\a, British

Peter Riddle Allan Director. Address: 5 Brandling Park, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4QA. DoB: July 1936, British

John Malin Riddle Director. Address: 6 Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HW. DoB: October 1951, British

Gregory Edward Abel Director. Address: Le Bon Heur West Side, Newton Hall, Stocksfield, Northumberland, NE43 7TW. DoB: June 1962, Canadian

James Edward Thompson Director. Address: 5 The Charter, Maze Green Road, Bishop's Stortford, Hertfordshire, CM23 2PG. DoB: November 1942, British

Stephen Davenport Parker Director. Address: Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS. DoB: July 1952, British

Alan Edward Kilburn Director. Address: 132 Edge Hill, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9JL. DoB: April 1936, British

Professor Gilbert Arthur Smith Director. Address: 5 Cragside, Corbridge, Northumberland, NE45 5EU. DoB: November 1944, British

Antony Hadfield Director. Address: Woodbury 5b Redlake Road, Stourbridge, West Midlands, DY9 0RU. DoB: September 1936, British

Robin Macdongall Garnett Director. Address: Holmfield Sandy Bank, Riding Mill, Northumberland, NE44 6HS. DoB: February 1939, British

William Moore Teasdale Director. Address: Lindisfarne, Gubeon Wood, Tranwell, Morpeth, Northumberland, NE61 6BH. DoB: July 1942, British

Paul Polman Director. Address: Harlea Lodge 45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH. DoB: July 1956, Dutch

Brian Richard Peter Forbes-turner Director. Address: Highbury Main Road, Stocksfield, Northumberland, NE43 7DU. DoB: August 1944, British

Susan Margaret Wilson Secretary. Address: East House, Whalton, Morpeth, Northumberland, NE61 3UU. DoB: March 1952, British

Alastair Mckinnon Wilson Director. Address: West Farmhouse Sunderland Bridge, Croxdale, Durham, DH6 5HD. DoB: December 1941, British

John Raymond Calvert Director. Address: Dorset Cottage Droitwich Road, Feckenham, Redditch, Worcestershire, B96 6HX. DoB: June 1937, British

George Michael Rowarth Director. Address: Ingleside Belmont Gardens, Haydon Bridge, Hexham, Northumberland, NE47 6HG. DoB: August 1935, British

Haydn Biddle Director. Address: Morwick Hall, Acklington, Northumberland, NE65 9DG. DoB: June 1946, British

John Streeton Ward Obe Director. Address: 5 East Fields, Whitburn, Sunderland, SR6 7DA. DoB: September 1933, British

Alan William Hogg Director. Address: Perranwell, Mayfield Lane, Wadhurst, East Sussex, TN5 6HX. DoB: July 1944, British

David William Midgley Director. Address: 17 Beaumont Drive, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: February 1942, British

Michael Clasper Director. Address: 6 Beechfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DR. DoB: April 1953, British

Sir John Hall Director. Address: Wynyard Hall, Billingham, Cleveland, TS22 5NF. DoB: March 1933, British

Anthony Brian Hill Director. Address: 70 Western Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AP. DoB: September 1947, British

Gavin Macfarlane Black Director. Address: Garden House, 7 Hawkwell Stamfordham, Newcastle Upon Tyne, Tyne & Wear, NE18 0QT. DoB: July 1949, British

Professor Laing Bardon Director. Address: 7 West Farm Road, Cleadon, Tyne & Wear, SR6 7UG. DoB: August 1931, British

John Spencer Collier Secretary. Address: 32 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH. DoB: March 1945, British

Richard Henry Maudslay Director. Address: Priorsgate House, Brinkburn, Longframlington, Morpeth, Northumberland, NE65 8HZ. DoB: November 1946, British

David Richard Morris Director. Address: Churchfield 1 Top Street, Wing, Oakham, Leicestershire, LE15 8SE. DoB: July 1934, British

Alan Naylor Director. Address: 15 Regency Way, Darras Hall, Pouteland, Newcastle Upon Tyne, NE20 9AU. DoB: October 1938, British

Anthony Reginald Pender Director. Address: 24 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JJ. DoB: August 1942, British

James Christopher Sharp Director. Address: 5 Richmond Way Darras Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HU. DoB: December 1939, British

Professor John Burgess Goddard Director. Address: Woodruff Long Ridge, Riding Mill, Northumberland, NE44 6AL. DoB: August 1943, British

James Robertson Graeme Wright Director. Address: 10 Montagu Avenue, Newcastle Upon Tyne, NE3 4JH. DoB: June 1939, British

Jobs in Newcastle Gateshead Initiative Limited vacancies. Career and practice on Newcastle Gateshead Initiative Limited. Working and traineeship

Sorry, now on Newcastle Gateshead Initiative Limited all vacancies is closed.

Responds for Newcastle Gateshead Initiative Limited on FaceBook

Read more comments for Newcastle Gateshead Initiative Limited. Leave a respond Newcastle Gateshead Initiative Limited in social networks. Newcastle Gateshead Initiative Limited on Facebook and Google+, LinkedIn, MySpace

Address Newcastle Gateshead Initiative Limited on google map

Other similar UK companies as Newcastle Gateshead Initiative Limited: Ebrands Ltd | Vemolo Limited | Ziphip Ltd | Mars Financial Technologies Ltd | The End Productions Limited

Newcastle Gateshead Initiative is a company located at NE8 3AE Gateshead at 9th Floor. This company has been in existence since 1988 and is established under the registration number 02281242. This company has existed on the British market for 28 years now and company last known status is is active. Its registered name switch from The Newcastle Initiative to Newcastle Gateshead Initiative Limited came in Friday 24th September 1999. This company is classified under the NACe and SiC code 94110 which means Activities of business and employers membership organizations. 2015-03-31 is the last time account status updates were reported. Twenty eight years of presence in this field of business comes to full flow with Newcastle Gateshead Initiative Ltd as the company managed to keep their clients satisfied through all this time.

Regarding to this particular limited company, the majority of director's duties up till now have been carried out by Andrew Fox, Timothy Guy Pain, Tony Lewin and 15 other members of the Management Board who might be found within the Company Staff section of this page. As for these eighteen executives, Mark Richard Thompson has been with the limited company the longest, having become a vital part of company's Management Board in Friday 16th February 2007. In order to increase its productivity, since 2011 this specific limited company has been making use of Robin Michael Earl, who's been tasked with ensuring efficient administration of the company.