National Energy Action
Other social work activities without accommodation n.e.c.
National Energy Action contacts: address, phone, fax, email, website, shedule
Address: 6th Floor West One Forth Banks NE1 3PA Newcastle Upon Tyne
Phone: 01912615677
Fax: 01912615677
Email: [email protected]
Website: www.nea.org.uk
Shedule:
Incorrect data or we want add more details informations for "National Energy Action"? - send email to us!
Registration data National Energy Action
Register date: 1984-10-09
Register number: 01853927
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for National Energy ActionOwner, director, manager of National Energy Action
John Philip Barnett Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: October 1965, British
Philip John Hudson Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: n\a, British
Andrew Mavor Brown Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1956, British
Professor Christopher Patrick Underwood Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1956, British
Syed Viqar Ahmed Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1967, British
Emily Clare Reichwald Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: December 1975, British
Greg Nicholas Louden Fernie Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1976, British
Claire Durkin Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1956, British
Derek Arthur Lickorish Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1951, British
Alison Jane Cole Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: September 1962, British
Tessa Sayers Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: September 1961, British
James Ernest Kirby Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: October 1952, British
Tracey Ann Archer Secretary. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB:
David Maxwell Crothers Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1946, British
Jayne Carole Pitkeathley Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1961, British
Norman William Kerr Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1955, British
Beryl May Balls Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1948, British
Clifford Wright Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: July 1951, British
Wyn Edgerton Jones Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: August 1949, British
Richard Fraser Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: June 1950, Uk
Huw Roberts Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: February 1947, British
Stephen Hodgson Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: n\a, British
Adrian Peter Holt Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: September 1968, Uk
Claudia Naomi Webbe Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: March 1965, British
Professor Eugene Michael Gerard Milne Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: November 1960, British
Rebecca Brown Director. Address: Cleves Barn, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: November 1967, British
Ruth Thompson Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: August 1956, British
Patrick James Law Director. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: February 1964, British
Jacqueline Park Director. Address: 20 Guardians Court, North Road, Ponteland, Northumberland, NE20 9UG. DoB: October 1958, British
Virginia Katharine Croft Graham Director. Address: 137 Edgeley Road, London, SW4 6HD. DoB: July 1954, British
Mimi Mcalinden Director. Address: 3 Dorrandale Road, Newtownards, County Down, BT23 7BA. DoB: February 1954, British
David Cowans Director. Address: Rawcliffe Lane, York, YO30 6NP. DoB: May 1957, British
David Cameron Hall Director. Address: 20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL. DoB: September 1956, British
Gwyndaf Morris Hughes Director. Address: 26 Llys Famau, Ruthin, Denbighshire, LL15 1LJ. DoB: July 1960, British
Dr Robert Charles Dobbie Director. Address: 7 Hornby Close, London, NW3 3JL. DoB: January 1942, British
Roger David Murray Director. Address: 7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL. DoB: September 1945, British
Marilyn Anne Mason Director. Address: Underwood, Lower Quay Road, Hook, Haverfordwest, Dyfed, SA62 4LR. DoB: July 1946, British
Harris Beider Director. Address: 64 Willows Crescent, Balsall Heath, Birmingham, B12 9ND. DoB: August 1964, British
Andrew Varah Cooper Director. Address: 76 Brockholes Lane, Brockholes, Huddersfield, West Yorkshire, HD7 7AW. DoB: November 1964, British
Howard Anthony Lewis Director. Address: 46a Clyde Road, Brighton, BN1 4NP. DoB: March 1961, British
Dr Malcolm William Kennedy Director. Address: 39 Phillipson Memorial Building, Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG. DoB: March 1935, British
Councillor David Leslie Wood Director. Address: 51 Borrowdale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4HL. DoB: December 1948, British
Nigel John Cole Elliott Brady Director. Address: Hollybank House, Tullyhona Florence Court, Enniskillen, County Fermanagh, BT92 1DE, N Ireland. DoB: January 1961, British
Alayne Fiona Macfarlane Macgillivray Director. Address: 47 Conway Road, London, N15 3BD. DoB: June 1955, British
John Malcolm Chatwin Director. Address: Duchy Villa, 24 Duchy Road, Harrogate, North Yorkshire, HG1 2ER. DoB: July 1945, British
Domini Francis Mary Gunn-peim Director. Address: 85 Holmfield Road, Stoneygate, Leicester, Leicestershire, LE2 1SF. DoB: August 1953, British
Nichola Wilkins Director. Address: 8 Newstead Street, Sherwood, Nottingham, Nottinghamshire, NG5 2GY. DoB: September 1950, British
Richard Charles Moores Director. Address: 2 Hawthorn Way, St Albans, Hertfordshire, AL2 3BQ. DoB: January 1946, British
Arnold David Willan Director. Address: Rockwood, Billinge End Road, Blackburn, Lancashire, BB2 6PT. DoB: July 1948, British
Naomi Helen Eisenstadt Director. Address: 24 London Road, Stony Stratford, Milton Keynes, MK11 1JL. DoB: February 1950, British
Paul Myles Mulholland Director. Address: Haverstock Orchard Close, East Harting, Petersfield, Hampshire, GU31 5NE. DoB: October 1936, British
Ronald Terence Stoneley Director. Address: 31 Brighouse Close, Ormskirk, Lancashire, L39 3NA. DoB: December 1929, British
Majella Mccloskey Director. Address: 47 Coolnasilla Park West, Belfast, BT11 8JT. DoB: January 1965, British
David Clifford Davies Director. Address: 50 Cefn Gelli, Cwmgwrach, Neath, West Glamorgan, SA11 5PE. DoB: July 1939, British
Roger Malcolm Mardell Director. Address: 55 Purland Road, Heartsease Estate, Norwich, Norfolk, NR7 9DZ. DoB: July 1958, British
Ann Loughrey Director. Address: Eastville 102 West Clyde Street, Helensburgh, Dunbartonshire, G84 8BE. DoB: n\a, Scottish
Dr Barbara Maria O'toole Director. Address: Top Floor Flat, 14 Canynge Square Clifton, Bristol, BS8 3LA. DoB: February 1960, British
David Ivor Williams Director. Address: Benbecula 10 Priory Gardens, Bridgend, Mid Glamorgan, CF31 3LB. DoB: June 1937, British
Rowland Paul Jack Hill Secretary. Address: 32 Linskill Terrace, North Shields, Tyne & Wear, NE30 2EN. DoB: September 1950, British
Stephen Ronald Hawkins Director. Address: 23 Dowsefield Lane, Calderstone, Liverpool, L18 3GJ. DoB: December 1959, British
Paul Johnson Director. Address: 16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA. DoB: n\a, British
Mervyn Russell Kohler Director. Address: 67 Southgate Road, London, N1 3JS. DoB: August 1948, British
John Hywel Griffiths Director. Address: Plymouth House, Caerphilly, Mid Glamorgan, CF8 2RL. DoB: October 1933, British
Dympna Mcglade Director. Address: 41 Collinbridge Park, Glengormley, Newtownabbey, County Antrim, BT36 7SY, Northern Ireland. DoB: May 1957, Irish
Kenneth Middlemass Director. Address: 15 Eastfield Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 8BD. DoB: August 1947, British
David Ian Green Director. Address: Castle Road, Bedford, Bedfordshire, MK40 3TX. DoB: October 1954, U.K.
Pauline Barbara Montoute Director. Address: Flat 4 74 Belvidere Road, Princes Park, Liverpool, Merseyside, L8 3TQ. DoB: May 1950, British
Carol Ann Godridge Director. Address: Ben Doran, Ayr Street, Moniaive, Thornhill, Dumfriesshire, DG3 4HW. DoB: n\a, British
Alan Anthony Sinclair Director. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British
Norman William Cole Director. Address: 25 Denaby Lane, Old Denaby, Doncaster, South Yorkshire, DN12 4JX. DoB: July 1941, British
Eric John Hill Director. Address: 38 Gleneagles Road, Coventry, West Midlands, CV2 3BP. DoB: March 1943, British
Simon Cutcliffe Hebditch Director. Address: 83 Dover Court Road, London, SE22 8UW. DoB: December 1945, British
Jobs in National Energy Action vacancies. Career and practice on National Energy Action. Working and traineeship
Administrator. From GBP 2100
Project Planner. From GBP 3700
Carpenter. From GBP 2000
Project Planner. From GBP 3200
Cleaner. From GBP 1200
Driver. From GBP 2100
Responds for National Energy Action on FaceBook
Read more comments for National Energy Action. Leave a respond National Energy Action in social networks. National Energy Action on Facebook and Google+, LinkedIn, MySpaceAddress National Energy Action on google map
National Energy Action came into being in 1984 as company enlisted under the no 01853927, located at NE1 3PA Newcastle Upon Tyne at 6th Floor West One. It has been expanding for thirty two years and its up-to-data status is active. The firm name change from Neighbourhood Energy Action to National Energy Action occurred in 1995-09-28. The enterprise SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were reported. Since it started in this particular field 32 years ago, this firm managed to sustain its impressive level of success.
The corporation's trademark number is UK00003059961. They applied for it on 16th June 2014 and it was printed in the journal number 2014-029.
The firm became a charity on 8th November 1984. It operates under charity registration number 290511. The geographic range of the company's area of benefit is not defined and it works in different places across Throughout England And Wales, Northern Ireland. The company's trustees committee features twenty five representatives: Stephen Hodgson, David Crothers, Wyn Edgerton Jones, James Kirby and Carole Pitkeathley, and others. When it comes to the charity's financial situation, their most prosperous time was in 2010 when their income was £23,062,021 and their expenditures were £22,476,188. National Energy Action engages in training and education, the problems of unemployment and economic and community development , poverty prevention or relief. It works to improve the situation of youth or children, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides help to the above agents by the means of granting money to individuals, acting as an umbrella or a resource body and acting as a resource body or an umbrella. If you want to get to know something more about the charity's activities, call them on the following number 01912615677 or go to their website. If you want to get to know something more about the charity's activities, mail them on the following e-mail [email protected] or go to their website.
This business owes its achievements and unending progress to a team of fifteen directors, specifically John Philip Barnett, Philip John Hudson, Andrew Mavor Brown and 12 others listed below, who have been overseeing the firm since February 2016. To help the directors in their tasks, since August 2011 the business has been utilizing the skills of Tracey Ann Archer, who has been responsible for making sure that the firm follows with both legislation and regulation.