Also (uk)

All UK companiesEducationAlso (uk)

Other education n.e.c.

Also (uk) contacts: address, phone, fax, email, website, shedule

Address: Unit 16 Quay Level St Peters Wharf NE6 1TZ Newcastle Upon Tyne

Phone: 01912766929

Fax: +44-1566 5007263

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Also (uk)"? - send email to us!

Also (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Also (uk).

Registration data Also (uk)

Register date: 2006-10-30

Register number: 05982732

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 Also (uk)

Owner, director, manager of Also (uk)

Dr Phillip Samuel Hogg Director. Address: Blackfriars Road, Salford, M3 7ER, England. DoB: January 1975, British

Doctor Stamatios Karavolos Director. Address: St. James Gate, Newcastle Upon Tyne, NE1 4BB, United Kingdom. DoB: May 1976, Greek

Prof Paul Lewis Director. Address: West Cliff Road, Bournemouth, BH2 5EZ, England. DoB: April 1950, British

Catherine Perpetua Mcdaid Director. Address: Osprey Drive, Londonderry, BT47 2LE, Northern Ireland. DoB: August 1955, Northern Irish

Alison Collier Director. Address: Corner Field, Kingsnorth, Ashford, Kent, TN23 3NH, England. DoB: January 1967, British

Dr Joan Evelyn Aarvold Director. Address: Unit 16 Quay Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ. DoB: August 1949, British

Roger Wolfe Neuberg Director. Address: 9 Barrington Road, Stoneygate, Leicestershire, LE2 2RA. DoB: May 1941, British

Miriam Abdullah Secretary. Address: 73 Highfield Road, South Shields, Tyne & Wear, NE34 6HG. DoB:

Dr Anne Marie Lashford Director. Address: Whitley House, Whitley, Melksham, Wiltshire, SN12 8QG. DoB: August 1951, British

Kathleen Mary Mannion Director. Address: Houndwood, Eyemouth, Berwickshire, TD14 5TP, United Kingdom. DoB: December 1957, British

Dr Elizabeth Anne Ryall Director. Address: 1 Eden Park Road, Hutton Rudby, Yarm, Cleveland, TS15 0HS. DoB: February 1954, British

Dr Graeme Walker Director. Address: 27 South Oswald Road, Grange, Lothian, Edingburgh, EH9 2HH. DoB: July 1964, British

Dr Gavin Young Director. Address: Eden Croft, Temple Sowerby, Penrith, Cumbria, CA10 1RZ. DoB: April 1951, British

Esther Jean Davies Director. Address: 25 Rectory Terrace, Newcastle Upon Tyne, NE3 1YB. DoB: September 1942, British

Dr Catherine Mary Emmerson Director. Address: Brookfield Gardens, Brookfield Gardens, Sunderland, SR2 7GA, England. DoB: December 1961, British

Hock Kim Stephen Hinshaw Director. Address: 8 Beresford Park, Sunderland, Tyne & Wear, SR2 7JU. DoB: April 1959, British

Jobs in Also (uk) vacancies. Career and practice on Also (uk). 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 Also (uk) on FaceBook

Read more comments for Also (uk). Leave a respond Also (uk) in social networks. Also (uk) on Facebook and Google+, LinkedIn, MySpace

Address Also (uk) on google map

Other similar UK companies as Also (uk): Kwesi | Auntie Ann's Day Nursery Ltd | Savera Uk Ltd | London School Of Astrology Limited | Cockerham Caterpillars Ltd

2006 signifies the launching of Also (uk), a firm which is situated at Unit 16 Quay Level, St Peters Wharf , Newcastle Upon Tyne. That would make 10 years Also (uk) has been on the local market, as it was founded on 2006-10-30. The Companies House Registration Number is 05982732 and the company postal code is NE6 1TZ. The firm SIC code is 85590 which means Other education not elsewhere classified. Also (uk) filed its account information for the period up to 2014/12/31. The business most recent annual return information was filed on 2015/10/07. It's been ten years that Also (uk) began to play a significant role on this market.

The firm started working as a charity on Thursday 21st December 2006. Its charity registration number is 1117368. The geographic range of the enterprise's area of benefit is not defined. and it operates in multiple locations in Throughout England And Wales. Their board of trustees has nine members: Dr Anne Marie Lashford, Dr Catherine Mary Emmerson, Dr Elizabeth Anne Ryall, Kathleen Mary Mannion and Hock Kim Stephen Hinshaw, among others. In terms of the charity's financial statement, their most successful year was 2008 when they earned £519,181 and they spent £453,899. The enterprise focuses on the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It devotes its dedicates its efforts all the people, the general public. It provides aid to the above recipients by the means of counselling and providing advocacy, providing human resources and providing human resources. If you want to learn anything else about the company's activity, dial them on this number 01912766929 or visit their official website. If you want to learn anything else about the company's activity, mail them on this e-mail [email protected] or visit their official website.

This limited company owes its well established position on the market and constant improvement to a team of seven directors, who are Dr Phillip Samuel Hogg, Doctor Stamatios Karavolos, Prof Paul Lewis and 4 remaining, listed below, who have been supervising it since 2015. Moreover, the director's efforts are regularly supported by a secretary - Miriam Abdullah, from who was hired by the limited company in October 2006.