Emmanuel College
Emmanuel College contacts: address, phone, fax, email, website, shedule
Address: Trinity House Bede Academy Sixth Avenue NE24 2SY Blyth
Phone: +44-1366 7364105
Fax: +44-1243 9923095
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Emmanuel College"? - send email to us!
Registration data Emmanuel College
Register date: 1990-01-19
Register number: 02461391
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 Emmanuel CollegeOwner, director, manager of Emmanuel College
Christine Taylor Secretary. Address: Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY. DoB:
Dr Mark Andrew Pike Director. Address: Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY. DoB: May 1968, British
Martin Oldknow Director. Address: Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY. DoB: June 1957, British
Donald Hutton Director. Address: Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY. DoB: October 1947, British
Rev Dr David Wilkinson Director. Address: Durham University, 3 South Bailey, Durham, Durham, DH1 3RJ, Uk. DoB: May 1963, British
Nigel Rhyl Robson Director. Address: Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY. DoB: May 1951, Uk
Geoffrey Ronald Davies Director. Address: Kington Magna, Gillingham, Dorset, SP8 5HB, United Kingdom. DoB: September 1947, Solicitor
Patricia Rowland Secretary. Address: Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY, England. DoB: n\a, British
Canon Rev'D Stephen Ronald Taylor Director. Address: Boxley Road, Penenden Heath, Maidstone, Kent, ME14 2AE, United Kingdom. DoB: May 1955, British
Dame Kathryn Mary August Director. Address: Mersey Road, Heaton Mersey, Stockport, Cheshire, SK4 3DE. DoB: July 1952, British
Sir Ewan William Harper Director. Address: Titchmarsh, Northants, NN14 3DA. DoB: June 1939, British
Edward John Humphrey Gould Director. Address: Cross Lane, Brancaster, King's Lynn, Norfolk, PE31 8AE. DoB: October 1943, British
Donald Hutton Director. Address: The Lea, Swarland, Morpeth, Northumberland, NE65 9HB. DoB: October 1947, British
Claire Stafford Secretary. Address: Outram Street, Houghton Le Spring, Tyne And Wear, DH5 8AZ. DoB: n\a, British
David Vardy Director. Address: Southdowns, Fairfield Manor, Sedgefield, TS21 3NR. DoB: February 1945, British
Joanna Lynne Grant Director. Address: 28 Cromwell Terrace, Billquay, Gateshead, Tyne & Wear, NE10 0UB. DoB: n\a, British
John William Hawksworth Director. Address: 3 Windsor Terrace, Whitley Bay, Tyne And Wear, NE26 2NS. DoB: November 1966, British
Lord Michael Walton Bates Director. Address: 42 Old Dryburn Way, Durham, County Durham, DH1 5SE. DoB: May 1961, British
Nigel Mcquoid Director. Address: 88 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ. DoB: February 1960, British
Richard Angus Reginald Vardy Director. Address: Stoneygate, Whitehall Lane, Iveston, DH8 7TB. DoB: n\a, British
Brian Norton Director. Address: 23 Orchard Drive, Durham, DH1 1LA. DoB: May 1939, British
Patricia Rowland Secretary. Address: 6 Monument View, New Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7JN. DoB:
Reverend Andrew Paul Merton Director. Address: 58 Grange Road, Fenham, Newcastle Upon Tyne, NE4 9LD. DoB: January 1958, British
Peter James Mole Director. Address: 58 Meresyde, Leam Lane Estate Felling, Gateshead, Tyne & Wear, NE10 8UN. DoB: March 1942, British
Mai Lai Chun Mak Secretary. Address: Brackenfield Road, Newcastle Upon Tyne, NE3 4DY, United Kingdom. DoB: July 1959, British
Mai Lai Chun Mak Director. Address: Brackenfield Road, Newcastle Upon Tyne, NE3 4DY, United Kingdom. DoB: July 1959, British
Caroline Baroness Cox Of Queensbury Director. Address: 1 Arnellan House, 146 Slough Lane, Kingsbury, London, NW9 8XJ. DoB: July 1937, British
John Burn Director. Address: 36 Wyncote Court, Newcastle Upon Tyne, Tyne & Wear, NE7 7BG. DoB: March 1938, British
John Farrow Director. Address: Hamilton House, East Common, Harpenden, Hertfordshire, AL5 1DA. DoB: May 1935, British
Michael Arthur Hamilton Director. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British
Sir John Martin Kirby Laing Director. Address: Page Street, Mill Hill, London, NW7 2ER. DoB: January 1942, British
Sir Matthew Alistair Grant Director. Address: 16 Campden Hill Square, Kensington, London, W8 7JY. DoB: March 1937, British
Albert George Dicken Director. Address: Ballasalla 7 The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS. DoB: May 1946, British
John Farrow Director. Address: 14 Rothamsted Avenue, Harpenden, Hertfordshire, AL5 2DJ. DoB: May 1935, British
Fiona Elizabeth Laughlin Secretary. Address: 23 The Crescent, Whitley Bay, Tyne & Wear, NE26 2JG. DoB: n\a, British
Sir Peter Vardy Director. Address: Rainton House, Middle Rainton, Houghton Le Spring, Tyne & Wear, DH4 6PJ. DoB: March 1947, British
David Andrew Pay Director. Address: 29 Dunsgreen, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9EH. DoB: August 1943, British
Dr Kenneth Prudhoe Director. Address: Glenpark Medical Centre, Ravensworth Road Dunston, Gateshead, Tyne And Wear, NE11 9AD. DoB: February 1947, British
Michael William Stringfellow Director. Address: 19 Goodwood Avenue, Brooklands, Manchester, M23 9JQ. DoB: September 1941, British
Derek Esp Director. Address: The Old Post Office, 84 West Street, Hinton St George, Somerset, TA17 8SB. DoB: February 1934, British
David Vardy Director. Address: Southdowns, Fairfield Manor, Sedgefield, TS21 3NR. DoB: February 1945, British
John Bates Director. Address: Roughcote Kellfield Avenue, Low Fell, Gateshead, Tyne & Wear, NE9 5YP. DoB: July 1935, British
Jobs in Emmanuel College vacancies. Career and practice on Emmanuel College. Working and traineeship
Sorry, now on Emmanuel College all vacancies is closed.
Responds for Emmanuel College on FaceBook
Read more comments for Emmanuel College. Leave a respond Emmanuel College in social networks. Emmanuel College on Facebook and Google+, LinkedIn, MySpaceAddress Emmanuel College on google map
Other similar UK companies as Emmanuel College: Block House Restaurants (uk) Limited | Tblb Limited | Sfs Retail Limited | Pizzeria Napoletana Limited | The Angel Inn Limited
This particular firm is based in Blyth under the ID 02461391. The firm was established in 1990. The main office of the firm is situated at Trinity House Bede Academy Sixth Avenue. The zip code is NE24 2SY. Its current name is Emmanuel College. The firm previous customers may remember this company also as Tyneside City Technology College, which was used until 2005-02-07. The firm declared SIC number is 85310 and their NACE code stands for General secondary education. Emmanuel College filed its account information up till Mon, 31st Aug 2015. The firm's most recent annual return was submitted on Tue, 19th Jan 2016. 26 years of experience on the local market comes to full flow with Emmanuel College as they managed to keep their customers satisfied throughout their long history.
With four recruitment offers since Friday 5th September 2014, the company has been relatively active on the job market. On Tuesday 12th July 2016, it started recruiting job candidates for a Chef post in Gateshead, and on Friday 5th September 2014, for the vacant post of a Secretary in Gateshead. So far, they have looked for employees for the Security Guard positions. Those working on these posts usually earn no less than £12600 and up to £21500 annually. Candidates who want to apply for this post should send the application to Mrs A Glaister.
In the following business, many of director's responsibilities up till now have been fulfilled by Dr Mark Andrew Pike, Martin Oldknow, Donald Hutton and 2 others listed below. When it comes to these five individuals, Nigel Rhyl Robson has been working for the business for the longest period of time, having become a vital part of directors' team in January 2009. Furthermore, the director's tasks are constantly aided by a secretary - Christine Taylor, from who was chosen by this business one year ago.