Newlink Project Limited

All UK companiesEducationNewlink Project Limited

Educational support services

Technical and vocational secondary education

Newlink Project Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Lenton Business Centre Lenton Boulevard NG7 2BY Nottingham

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

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

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

Registration data Newlink Project Limited

Register date: 1993-03-02

Register number: 02795217

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Newlink Project Limited

Owner, director, manager of Newlink Project Limited

Doctor Patricia May Morton Director. Address: Unit 3 Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY. DoB: December 1952, British

David Griffiths Director. Address: 32 Nearsby Drive, West Bridgford, Nottingham, NG2 6LB. DoB: July 1950, British

Frances Margaret Chapman-king Director. Address: Tanglewood, Grantham Road Old Somerby, Grantham, Lincolnshire, NG33 4AB. DoB: May 1955, British

Priscilla Anne Lamerton Secretary. Address: The Manor House Church Lane, Cherry Willingham, Lincoln, Lincolnshire, LN3 4AB. DoB: n\a, British

Dr Radha Mohan Mishra Director. Address: 31 Spenbeck Drive, Allestree, Derby, Derbyshire, DE22 2UH. DoB: July 1937, British

Derek Oliver Director. Address: 262 Calder Road, Lincoln, Lincolnshire, LN5 9TL. DoB: December 1957, British

Philip Adrian Lewis Director. Address: The Cottage, Meeting House Lane, South Leverton, Retford, Nottinghamshire, DN22 0BS. DoB: September 1945, British

Ian Malcolm Mcmurdo Director. Address: 29 Main Road, Cotgrave, Nottingham, Nottinghamshire, NG12 3HQ. DoB: April 1929, British

Alan James Douglas Director. Address: 4 Hoe Hill View, High Meadow, Tollerton, Nottinghamshire, NG12 4GE. DoB: May 1962, British

Anthony William Oliver Director. Address: 23 Normanby Road, Wollaton, Nottingham, Nottinghamshire, NG8 2TA. DoB: August 1939, British

Stephen Tyrrell Director. Address: The Old Orchard Davys Lane, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2NB. DoB: May 1959, British

Margaret Mary Ellis Director. Address: 4 Les Bruyeres, St Laurent De Terregatte, Manche, 50240, France. DoB: September 1946, British

Christopher Ian Godfrey Sherman Director. Address: 163 Blake Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LA. DoB: July 1962, British

Michael Eales Director. Address: 23/07 Victoria Centre Flats, Milton Street, Nottingham, Nottinghamshire, NG1 3PW. DoB: January 1950, British

Josephine Follon Director. Address: 58 Ipswich Circus, Sneinton Dale, Nottingham, NG3 7DY. DoB: January 1939, British

Ann Wendy Winsborough Director. Address: 16 Laughton Crescent, Hucknall, Nottingham, Nottinghamshire, NG15 6HP. DoB: June 1942, British

Raymond Phillips Secretary. Address: The Willows Fen Lane, Donstan, Lincoln, Lincolnshire, LN4 2HB. DoB: February 1922, British

Ronald Stuart Macgregor Director. Address: 71 Harcourt Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6PZ. DoB: May 1933, British

Dorothy Marsh Director. Address: 16 Falcon Close, Eagle, Lincoln, Lincolnshire, LN6 9DX. DoB: April 1940, British

Thomas Brian Graham Director. Address: 4 Elm Tree Avenue, West Bridgford, Nottingham, Notts, NG2 7JU. DoB: October 1936, British

Paul Parker Director. Address: 53 Lamb Gardens, Lincoln, Lincolnshire, LN2 4EG. DoB: July 1952, British

Sally Reddin Director. Address: 68 East Elloe Avenue, Holbeach, Spalding, Lincolnshire, PE12 7NB. DoB: February 1947, British

Priscilla Anne Lamerton Secretary. Address: The Manor House Church Lane, Cherry Willingham, Lincoln, Lincolnshire, LN3 4AB. DoB: n\a, British

James Moody Director. Address: 44 Beech Road Branston, Lincoln, Lincolnshire, LN4 1PP. DoB: January 1951, British

Dr Richard William Jotham Director. Address: 9 Osborne Avenue, Sherwood, Nottingham, Nottinghamshire, NG5 2HJ. DoB: March 1942, British

Raymond Phillips Director. Address: The Willows Fen Lane, Donstan, Lincoln, Lincolnshire, LN4 2HB. DoB: February 1922, British

Jobs in Newlink Project Limited vacancies. Career and practice on Newlink Project Limited. Working and traineeship

Sorry, now on Newlink Project Limited all vacancies is closed.

Responds for Newlink Project Limited on FaceBook

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

Address Newlink Project Limited on google map

Other similar UK companies as Newlink Project Limited: Major Retail Limited | Mecca Fashion Limited | Global Event Management Limited | Green Energy London Ltd | Jacksons Recovery (carlisle) Limited

02795217 - company registration number for Newlink Project Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tue, 2nd Mar 1993. This company has been present on the market for 23 years. This firm can be contacted at Unit 3 Lenton Business Centre Lenton Boulevard in Nottingham. The headquarters postal code assigned is NG7 2BY. This firm principal business activity number is 85600 and has the NACE code: Educational support services. Newlink Project Ltd reported its latest accounts for the period up to 31st March 2012. The firm's most recent annual return information was submitted on 2nd March 2013.

2 transactions have been registered in 2013 with a sum total of £2,237. In 2012 there was a similar number of transactions (exactly 4) that added up to £6,712. The Council conducted 4 transactions in 2011, this added up to £6,712. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £17,323. Cooperation with the Derbyshire County Council council covered the following areas: Grants.

Our info related to the following company's staff members shows us the existence of three directors: Doctor Patricia May Morton, David Griffiths and Frances Margaret Chapman-king who joined the company's Management Board on Tue, 11th Dec 2012, Tue, 26th Apr 2005 and Wed, 13th Aug 1997. In addition, the managing director's duties are helped by a secretary - Priscilla Anne Lamerton, from who joined this specific business in January 1997.