Ncfe

All UK companiesEducationNcfe

Educational support services

Ncfe contacts: address, phone, fax, email, website, shedule

Address: Q6 Quorum Business Park Benton Lane NE12 8BT Newcastle Upon Tyne

Phone: 01912398000

Fax: 01912398000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ncfe"? - send email to us!

Ncfe detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ncfe.

Registration data Ncfe

Register date: 1994-02-10

Register number: 02896700

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 Ncfe

Owner, director, manager of Ncfe

Philip Murray Secretary. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT. DoB:

Michael Austin Director. Address: Lanthwaite Road, Gateshead, Tyne And Wear, NE9 6TL, Great Britain. DoB: November 1971, British

Michael John Robinson Director. Address: Bowes, Barnard Castle, County Durham, DL12 9HU, England. DoB: June 1961, British

Terence Hodgkinson Director. Address: Portland Gate, St. Johns North, Wakefield, West Yorkshire, WF1 3QE, United Kingdom. DoB: March 1949, British

David John Allison Director. Address: Magdalen Close, Syresham, Brackley, Northamptonshire, NN13 5YF, United Kingdom. DoB: April 1974, British

Christopher John Fleetwood Director. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT, England. DoB: July 1951, British

Nigel Gary Hudson Director. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT, England. DoB: July 1963, British

Lucy Victoria Winwood Armstrong Director. Address: St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU. DoB: July 1968, British

Angela Mary O'donoghue Director. Address: Mayorswell Street, Durham, County Durham, DH1 1LQ. DoB: October 1956, British

Rachel Louise Turnbull Director. Address: Kingswood Court, Tynemouth, Tyne And Wear, NE30 4DH, Great Britain. DoB: June 1978, British

Professor David Roy Sandbach Director. Address: Fourstones, Hexham, Northumberland, NE47 5DX, United Kingdom. DoB: May 1954, British

Robert Steele Director. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT, England. DoB: September 1943, British

Graeme Walker Secretary. Address: Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT, England. DoB:

Nathan Roberts Secretary. Address: 19 Grasmere Place, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2JA. DoB:

Alastair Provan Thomson Director. Address: 12 Malvern Drive, Stokesley, Middlesbrough, TS9 5NS. DoB: December 1961, British

Robert Geoffrey Wye Director. Address: Woodcote Road, Leamington Spa, West Mids, CV32 6PY. DoB: April 1955, British

William Stirling Mills Director. Address: 4 Churton Avenue, Sale, M33 4SW. DoB: March 1951, British

Christopher Cherry Director. Address: 1 Mayville Drive, Didsbury, Manchester, Lancashire, M20 3RB. DoB: July 1969, British

Christopher John Hughes Director. Address: 502 Hawkins House, Dolphin Square, London, SW1V 3NU. DoB: August 1945, British

Jeremy Barton Roberts Director. Address: Pengilley, Fortescue Road, Sidmouth, Devon, EX10 9QB. DoB: February 1958, British

Kevin John Maxfield Director. Address: 45 Vincent Drive, Westminster Park, Chester, Cheshire, CH4 7RQ. DoB: May 1958, British

Gillian Rosenberg Director. Address: The Old School House Main Road, Scalby Nr Gilberdyke, Brough, East Yorkshire, HU15 2UU. DoB: August 1946, British

Paul Hamilton Essery Director. Address: The Manor House, Noke, Oxfordshire, OX3 9TX. DoB: April 1963, British

Prudence Huddleston Director. Address: 140 Selly Park Road, Selly Park, Birmingham, West Midlands, B29 7LH. DoB: July 1945, British

Stephan John Director. Address: 4 Waterside Close, Surbiton, Surrey, KT6 7SF. DoB: November 1965, British

Dr Graeme Hall Director. Address: 30 Green Birch Close, Basingstoke, Hampshire, RG22 5JL. DoB: October 1949, British

Ann Mary Mccall Director. Address: 22 Neville Crescent, Acton, Wrexham, Clwyd, LL12 7HE. DoB: October 1948, British

Professor Steven John Broomhead Director. Address: 34 Deacons Close, Croft, Warrington, Cheshire, WA3 7EN. DoB: January 1956, British

Peter O'hara Secretary. Address: 4 Stoneyhurst Road West, Gosforth, Newcastle Upon Tyne, NE3 1PG. DoB: n\a, British

Victor James Seddon Director. Address: 28 Ridge Langley, South Croydon, Surrey, CR2 0AR. DoB: August 1945, British

Nancy Cookson Director. Address: Springcroft, Barley New Road, Barley, Burnley, Lancashire, BB12 9LF. DoB: October 1950, British

Ian Todd Director. Address: 4 Woodstock Road, Gateshead, Tyne & Wear, NE9 7TS. DoB: February 1947, British

Susan Bickerton Director. Address: 3 Shallon Court, Ashington, Northumberland, NE63 8JJ. DoB: May 1960, British

Elizabeth Tait Director. Address: Daleholme Masterman Place, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0ST. DoB: November 1944, British

Lynne Howe Director. Address: Lonkley Head Cottage, Lonkley Head, Allendale, Hexham, Northumberland, NE47 9DF. DoB: August 1950, British

Jacqueline Henderson Director. Address: The Old Manse, 4 High Market, Ashington, NE63 8PD. DoB: October 1939, British

Andrew Rolland Cunningham Director. Address: The Old Vicarage, Longhirst, Morpeth, Northumberland, NE61 1BZ. DoB: July 1956, British

Angus Taylor Director. Address: 12 Kings Avenue, Morpeth, Northumberland, NE61 1HX. DoB: June 1936, British

Alan Courtenay Brazendale Director. Address: 8 The Orchard, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4HD. DoB: December 1924, British

John Simpson Director. Address: 32 The Lane, Sedgefield, Stockton On Tees, Cleveland, TS21 3BE. DoB: April 1946, British

Gerald Hall Milton Director. Address: Eden House The Avenue, Durham, County Durham, DH1 4EB. DoB: March 1931, British

James Pearce Secretary. Address: 10 Woodburn Drive, Darlington, County Durham, DL3 8AB. DoB:

Michael Bedworth Director. Address: Nonesuch, Empson Road, Kendal, Cumbria, LA9 5PR. DoB: January 1940, British

Jobs in Ncfe vacancies. Career and practice on Ncfe. Working and traineeship

Sorry, now on Ncfe all vacancies is closed.

Responds for Ncfe on FaceBook

Read more comments for Ncfe. Leave a respond Ncfe in social networks. Ncfe on Facebook and Google+, LinkedIn, MySpace

Address Ncfe on google map

Other similar UK companies as Ncfe: Bush Telecom Limited | Dimm Ltd | E Learning People Ltd | Thomson Business Information Holdings Limited | Mulberry Secretarial Services Limited

This particular business is based in Newcastle Upon Tyne registered with number: 02896700. The firm was established in the year 1994. The office of the company is situated at Q6 Quorum Business Park Benton Lane. The postal code for this place is NE12 8BT. The company principal business activity number is 85600 meaning Educational support services. Ncfe reported its account information up until 2014/10/31. The business most recent annual return was released on 2016/01/20. Since the company debuted in this field of business twenty two years ago, this company has managed to sustain its great level of prosperity.

With seven recruitment advertisements since 2015-04-22, the firm has been one of the most active ones on the labour market. Recently, it was looking for job candidates in Newcastle Upon Tyne and Newcastle upon Tyne. They need workers on such posts as for instance: Test Analyst, Development Officer and Finance Assistant. Out of the offered jobs, the best paid job is Bid Manager in Newcastle Upon Tyne with £48700 annually. More specific details on recruitment and the career opportunity is provided in particular job offers.

The firm became a charity on 1994-03-10. It operates under charity registration number 1034808. The geographic range of the company's area of benefit is in practice england and europe. They work in Throughout England And Wales, Scotland. Their trustees committee has eight members: Terry Hodgkinson Cbe, Lucy Armstrong, Angela O'donoghue, Allan Steele and Chris Fleetwood, and others. As regards the charity's financial situation, their most prosperous time was in 2013 when their income was 21,025,000 pounds and they spent 14,873,000 pounds. The organisation concentrates on training and education and training and education. It dedicates its activity to the whole mankind, the whole mankind. It provides help to these agents by providing specific services and providing various services. If you would like to find out more about the company's activity, dial them on the following number 01912398000 or check their website. If you would like to find out more about the company's activity, mail them on the following e-mail [email protected] or check their website.

Michael Austin, Michael John Robinson, Terence Hodgkinson and 5 others listed below are the firm's directors and have been doing everything they can to help the company since 2014. In order to maximise its growth, since 2015 this limited company has been providing employment to Philip Murray, who has been tasked with ensuring the company's growth.