1ng Limited
1ng Limited contacts: address, phone, fax, email, website, shedule
Address: Civic Centre Barras Bridge NE1 8QH Newcastle Upon Tyne
Phone: +44-118 9707763
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "1ng Limited"? - send email to us!
Registration data 1ng Limited
Register date: 2009-03-03
Register number: 06835399
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for 1ng LimitedOwner, director, manager of 1ng Limited
Tom Warburton Director. Address: Barras Bridge, Newcastle Upon Tyne, NE1 8QH. DoB: July 1964, British
Andrew James Lewis Director. Address: Civic Centre, Newcastle Upon Tyne, NE1 8QH, United Kingdom. DoB: November 1969, British
Stephen Paul Savage Director. Address: Barras Bridge, Newcastle Upon Tyne, NE1 8QH, England. DoB: October 1959, British
Andrew William Graham Wylie Director. Address: Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: August 1959, British
Michael Johnson Director. Address: Barras Bridge, Newcastle Upon Tyne, NE1 8QH. DoB: May 1981, British
Nicholas Iain Forbes Director. Address: Barras Bridge, Newcastle Upon Tyne, NE1 8QH, England. DoB: November 1973, British
Emma Celine Speight Director. Address: Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: September 1970, British
Councillor Anita Anne Lower Director. Address: Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: May 1957, British
David Alan Faulkner Director. Address: Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: January 1948, British
Professor Chris Hendrik Brink Director. Address: Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England. DoB: January 1951, British, South African, Australian
Robin Michael Earl Secretary. Address: Kings Road, Whitley Bay, Tyne And Wear, NE26 3BD. DoB:
David John Cramond Director. Address: Embleton Drive, Chester Le Street, County Durham, DH2 3JS. DoB: January 1958, British
Charles Leslie Falconer Director. Address: Barras Bridge, Newcastle Upon Tyne, NE1 8QH, England. DoB: November 1951, British
Sir Hugh Ridley Sykes Director. Address: Brookfield Manor, Main Road, Hathersage, Hope Valley, Derbyshire, S32 1BR. DoB: September 1932, British
Professor Andrew Brian Wathey Director. Address: Westfield Avenue, Godforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4YH, France. DoB: July 1958, British
Kathryn Lucy Hay Winskell Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NE. DoB: December 1963, British
Sir Terry Farrell Director. Address: 7 Hatton Street, London, NW8 8PL. DoB: May 1938, British
John George Abel Director. Address: 9 Hutton Gate, Hutton Mount, Brentwood, Essex, CM13 2XA. DoB: August 1944, British
Gary Andrew Hoffman Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4PL. DoB: October 1960, British
Alison Wendy Powell Secretary. Address: Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG. DoB:
Barry Alan Rowland Director. Address: Goodwood Close, Shotley Br, Consett, Durham, DH8 0UF. DoB: August 1961, British
Catherine Donovan Director. Address: Liddell Terrace, Bensham, Gateshead, NE8 1YN. DoB: September 1959, British
William James Shepherd Director. Address: 27 Bath Terrace, Newcastle Upon Tyne, Tyne & Wear, NE3 1UH. DoB: July 1969, British
Lord John Warren Shipley Director. Address: 6 Bridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DX. DoB: July 1946, British
David Slater Director. Address: 29 Hawthorn Gardens, Whitley Bay, Tyne & Wear, NE26 3PQ. DoB: July 1957, British
Michael Francis Henry Director. Address: 7 Woodbine Terrace, Bensham, Gateshead, Tyne & Wear, NE8 1RU. DoB: October 1947, British
Michael Mcnestry Director. Address: 34 Mill Road, Chopwell, Newcastle Upon Tyne, Tyne & Wear, NE17 7HA. DoB: May 1947, British
Peter James Mole Director. Address: 58 Meresyde, Leam Lane Estate Felling, Gateshead, Tyne & Wear, NE10 8UN. DoB: March 1942, British
Ian Gareth Dormer Director. Address: 16 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH. DoB: March 1964, British
Jobs in 1ng Limited vacancies. Career and practice on 1ng Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for 1ng Limited on FaceBook
Read more comments for 1ng Limited. Leave a respond 1ng Limited in social networks. 1ng Limited on Facebook and Google+, LinkedIn, MySpaceAddress 1ng Limited on google map
Other similar UK companies as 1ng Limited: Belcole Limited | Soscuba Limited | Asylum 33 Limited | Amlwch Town Community Sports Limited | Middlestump Ltd
The 1ng Limited firm has been operating offering its services for at least seven years, having launched in 2009. Registered under the number 06835399, 1ng is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Civic Centre, Newcastle Upon Tyne NE1 8QH. The enterprise Standard Industrial Classification Code is 41100 : Development of building projects. 1ng Ltd reported its account information for the period up to 31st March 2015. Its latest annual return was released on 3rd March 2016. 1ng Ltd has been operating in this field of business for the last 7 years.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 11 transactions from worth at least 500 pounds each, amounting to £3,120,366 in total. The company also worked with the Gateshead Council (4 transactions worth £636,500 in total). 1ng was the service provided to the Newcastle City Council Council covering the following areas: Environment & Regeneration and Regen M/supp.
Currently, the directors chosen by the business are as follow: Tom Warburton appointed on Tuesday 25th August 2015 and Andrew James Lewis appointed on Friday 31st July 2015.