Akt Outpost
Akt Outpost contacts: address, phone, fax, email, website, shedule
Address: Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens EC1N 7RJ London
Phone: 0191 281 0099
Fax: +44-1478 5086364
Email: [email protected]
Website: www.akt.org.uk
Shedule:
Incorrect data or we want add more details informations for "Akt Outpost"? - send email to us!
Registration data Akt Outpost
Register date: 1995-08-29
Register number: 03095970
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Akt OutpostOwner, director, manager of Akt Outpost
Simon Derek Anthony Fillery Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: September 1972, British
Brian Langley Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: July 1948, British
Michelle Booth Director. Address: Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA, United Kingdom. DoB: January 1979, British
Jim Mcelderry Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: January 1962, British
Alison Williams Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: December 1975, British
Audrey Johnson Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: September 1967, British
Shirley Anderson Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: March 1969, British
Sean Wilson Director. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB: March 1980, British
James Anderson Director. Address: Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA, United Kingdom. DoB: August 1983, British
Tony Swinhoe Director. Address: Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA, United Kingdom. DoB: April 1972, British
Alistair Stuart Chisholm Director. Address: Stannington Ave, Newcastle Upon Tyne, Tyne And Wear, NE6 5AD. DoB: December 1966, British
Val Fraser Director. Address: Pinetree Gardens, Whitley Bay, Tyne And Wear, NE25 8XU, United Kingdom. DoB: April 1963, British
Alan Coleman Director. Address: Brownlow Close, Victoria Glade, Newcastle Upon Tyne, Tyne And Wear, NE7 7FF, United Kingdom. DoB: January 1961, British
Adrian Peter Holt Director. Address: Barras Bridge, Newcastle Upon Tyne, Tyne And Wear, NE99 2BN, United Kingdom. DoB: September 1968, British
Janet Owen Director. Address: Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA, United Kingdom. DoB: June 1968, British
Shaz Russell Director. Address: 26 Hazeldene Avenue, Newcastle Upon Tyne, NE3 3XU. DoB: May 1965, British
Ruth Baddoo Director. Address: 14 Rosedale Terrace, North Shields, Tyne & Wear, NE30 2HP. DoB: September 1963, British
Simon Bede Mcgurk Director. Address: 37 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, Tyne & Wear, NE4 8SQ. DoB: August 1968, British
Heather Jane Witham Secretary. Address: Unit 203 Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, England. DoB:
Allison Mosley Director. Address: 5 Church Street, West Rainton, Houghton Le Spring, County Durham, DH4 6NR. DoB: March 1965, British
Nicola Margaret Sugden Director. Address: 44 Sefton Avenue, Heaton, Newcastle Upon Tyne, NE6 5QR. DoB: October 1960, British
Adrian John Lourie Secretary. Address: 32 Brinkburn Avenue, Gateshead, Tyne & Wear, NE8 4JT. DoB:
Darren Etherington Secretary. Address: 17 Cobden Street, Gateshead, Tyne & Wear, NE8 3PJ. DoB:
Adrian John Lourie Secretary. Address: 32 Brinkburn Avenue, Gateshead, Tyne & Wear, NE8 4JT. DoB:
Nick Springham Director. Address: Pine Ridge, Fourstones, Hexham, Newcastle Upon Tyne, Tyne & Wear, NE47 5PL. DoB: December 1957, British
Rachel Folley Director. Address: 44 Woodbine Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DD. DoB: February 1961, British
Julie Ballands Director. Address: Flat 5 169 Elswick Road, Elswick, Newcastle Upon Tyne, Tyne & Wear, NE4 6SQ. DoB: July 1967, British
Adrian John Smith Director. Address: 16 Ivy Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1DB. DoB: May 1972, British
James Michael Feather Director. Address: 69 Eighth Avenue, Newcastle Upon Tyne, Tyne & Wear, NE6 5YB. DoB: March 1972, British
Elizabeth Oakley Secretary. Address: 2 Tudor Wynd, Newcastle Upon Tyne, Tyne & Wear, NE6 5UU. DoB:
Pamela Douglas Director. Address: 10 Stanhope Street, Greenside, Ryton, Tyne & Wear, NE40 4AL. DoB: December 1958, British
Lucy Jane Wilkinson Director. Address: 40 Park Lane, Shiremoor, Newcastle Upon Tyne, NE27 0TJ. DoB: n\a, British
Simon John Bartlett Director. Address: Cartington Terrace, Heaton, Newcastle Upon Tyne, NE6 5SE, England. DoB: n\a, British
Cullagh Warnock Director. Address: 150 Stanton Street, Newcastle Upon Tyne, Tyne & Wear, NE4 5LH. DoB: August 1965, British
Ruth Mary Charlton Director. Address: 14 Holmside Place, Newcastle Upon Tyne, NE6 5AJ. DoB: June 1962, British
Jobs in Akt Outpost vacancies. Career and practice on Akt Outpost. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Akt Outpost on FaceBook
Read more comments for Akt Outpost. Leave a respond Akt Outpost in social networks. Akt Outpost on Facebook and Google+, LinkedIn, MySpaceAddress Akt Outpost on google map
Other similar UK companies as Akt Outpost: Lacuna Cyclesport Limited | Artistic Touch Ltd | Amazon Fitness Ltd | Sportmode Management Ltd | Midland Entertainment And Management Agency Ltd
Akt Outpost is a business registered at EC1N 7RJ London at Unit 203 Unit 203 Hatton Square Business Centre. This firm has been in existence since 1995 and is established under the identification number 03095970. This firm has existed on the UK market for twenty one years now and its status at the time is is active - proposal to strike off. The firm now known as Akt Outpost, was previously registered as The Outpost Housing Project. The transformation has taken place in 2013-05-10. This firm is registered with SIC code 55900 and their NACE code stands for Other accommodation. The business most recent records were submitted for the period up to 2014-04-30 and the latest annual return information was submitted on 2014-08-16.
The company became a charity on 12th December 1996. It is registered under charity number 1059768. The range of the charity's activity is in practise the north east of england and it operates in various towns across Durham, Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland, South Tyneside, Sunderland. The Akt Outpost provides the names of two representatives of the trustee board, that is, Simon Fillery and Brian Langley. As regards the charity's financial summary, their most prosperous year was 2013 when they earned £228,886 and they spent £243,175. Akt Outpost concentrates its efforts on training and education, problems related to accommodation and housing and problems related to accommodation and housing. It works to aid children or young people, the youngest. It helps its agents by the means of providing specific services, counselling and providing advocacy and providing advocacy, advice or information. If you wish to get to know anything else about the corporation's activities, call them on the following number 0191 281 0099 or visit their website. If you wish to get to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or visit their website.
We have a group of two directors employed by this specific business at present, specifically Simon Derek Anthony Fillery and Brian Langley who have been performing the directors assignments for three years.