Tees Valley Tomorrow Limited

All UK companiesAdministrative and support service activitiesTees Valley Tomorrow Limited

Other business support service activities n.e.c.

Tees Valley Tomorrow Limited contacts: address, phone, fax, email, website, shedule

Address: Jacksons C&pl Innovation House Yarm Road TS18 3TN Stockton On Tees

Phone: +44-1442 6071014

Fax: +44-1442 6071014

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tees Valley Tomorrow Limited"? - send email to us!

Tees Valley Tomorrow Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tees Valley Tomorrow Limited.

Registration data Tees Valley Tomorrow Limited

Register date: 1989-04-11

Register number: 02370592

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

Get full report form global database UK for Tees Valley Tomorrow Limited

Owner, director, manager of Tees Valley Tomorrow Limited

Anthony James Wentworth Director. Address: Cleveland Avenue, Stokesley, Middlesbrough, Cleveland, TS9 5HB. DoB: September 1963, British

Anthony James Wentworth Secretary. Address: Cleveland Avenue, Stokesley, Middlesbrough, Cleveland, TS9 5HB. DoB: September 1963, British

John Gordon Irwin Director. Address: Field Edge, Carlton In Cleveland, Middlesbrough, North Yorkshire, TS9 7DW. DoB: July 1949, Uk

Andrew Gregory Director. Address: 57 Valley Drive, Yarm, Stockton On Tees, TS15 9JQ. DoB: May 1954, British

Steven Andrew Bell Director. Address: 8 Dykes Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6HJ. DoB: July 1960, British

Susan Kiddle Director. Address: Thorington Gardens, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UR. DoB: December 1954, Uk

Margaret Fay Director. Address: 4 Southgate East, Westoe Village, South Shields, NE33 3EG. DoB: May 1949, British

William George Baker Baker Director. Address: Hunters Banks, Crathorne, Yarm, Cleveland, TS15 0BE. DoB: January 1955, British

Alistair Angus Maccoll Director. Address: Rosedene, Inleby Arncliffe, North Yorkshire, DL6 3LX. DoB: December 1964, British

Neil Francis Etherington Director. Address: 14 Grinton Road, Stockton On Tees, Teeside, TS18 5HE. DoB: November 1957, British

Robert Shotton Director. Address: 14 Eden Park Road, Hutton Rudby, Yarm, Cleveland, TS15 0HS. DoB: June 1949, British

Doctor Jonathan Mills Bird Director. Address: The Tower, Church Lane, Bedlington, Northumberland, NE22 5EL. DoB: October 1949, British

Valda Goodfellow Director. Address: 19 High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ. DoB: July 1959, British

William Wallace Murray Director. Address: 48 Saint Austell Close, Stainton Manor, Middlesbrough, TS8 9NQ. DoB: January 1940, British

Kevin John Ninow Director. Address: 4 The Wynd, Wynyard Park, Billingham, Cleveland, TS22 5QE. DoB: August 1963, American

Colin Peter Moore Director. Address: Petch's Cottages, Liverton, Saltburn By Sea, Cleveland, TS13 4TD. DoB: May 1950, British

Neil Benson Director. Address: Low Farm House,, Ingleby Greenhow, Great Ayton, Middlesbrough, Cleveland, TS9 6RG. DoB: October 1954, British

John Vincent Anderson Director. Address: 4 Denevale, Yarm, Cleveland, TS15 9SA. DoB: July 1944, British

Colin Crossman Secretary. Address: 48 Deepdale, Pinehills, Guisborough, Cleveland, TS14 8JY. DoB: n\a, British

Francis Walter Burns Director. Address: 15 Moorberries, Hilton, Yarm, Cleveland, TS15 9WA. DoB: August 1943, Irish

Alan John Fielder Director. Address: Whashton Grange, Whashton, Richmond, North Yorkshire, DL11 7JL. DoB: April 1948, British

Alasdair Macconachie Director. Address: 99 Stanhope Road South, Darlington, County Durham, DL3 7SF. DoB: March 1946, British

John Donovan Mcdougall Director. Address: Drogheda, Middleton On Leven, Yarm, Cleveland, TS15 0JU. DoB: June 1949, British

Alison Christine Thain Director. Address: 35 South Street, Durham City, County Durham, DH1 4QP. DoB: March 1955, British

Phillip Eric Connor Director. Address: Billy Hill House, Stanley, Crook, County Durham, DL15 9QS. DoB: October 1948, English

George Garlick Director. Address: 36 Hartburn Village, Stockton On Tees, Cleveland, TS18 5EB. DoB: January 1956, British

Peter William Rowley Director. Address: 7 Grangeside, Darlington, Co Durham, DL3 8QJ. DoB: July 1955, British

John Edward Foster Director. Address: Westroyd Mill House, Wesley Street Ossett, Wakefield, West Yorkshire, WF5 8EZ. DoB: December 1948, British

Brian John Dinsdale Director. Address: 17 Warcop Close, Nunthorpe, Middlesbrough, Cleveland, TS7 0QH. DoB: July 1948, British

Steven John Brown Director. Address: Ivy Lea Cottage, Carlton In Cleveland, North Yorkshire, TS9 7BB. DoB: January 1961, British

Laurance Ian Collinson Director. Address: 8 Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE. DoB: May 1943, British

Arthur Nigel Askew Dicken Director. Address: Merry Acre, Dale Brow, Prestbury, Cheshire, SK10 4BH. DoB: December 1940, British

Professor Derek Fraser Director. Address: 14 Wigton Park Close, Leeds, LS17 8UH. DoB: July 1940, British

Leslie Bell Director. Address: 4 Sandwood Park, Guisborough, Cleveland, TS14 8EH. DoB: August 1933, British

David Iain Scott Director. Address: 99 Back Lane South, Wheldrake, York, Yorkshire, YO4 6DT. DoB: May 1938, British

Neil Francis Etherington Director. Address: 22 Hartburn Village, Hartburn, Stockton On Tees, TS18 5EB. DoB: November 1957, British

John Neville Bridge Director. Address: The Granary, Fenwick Shield, Matfen, Northumberland, NE18 0QS. DoB: September 1942, British

Anthony Warwick Brindle Director. Address: 5 Westgate Close, Whitley Bay, Tyne & Wear, NE25 9HT. DoB: January 1950, British

David Wright Secretary. Address: Permanent House 91 Albert Road, Middlesbrough, Cleveland, TS1 2PA. DoB: December 1948, British

Alexander Beveridge Anderson Director. Address: Carperby Lodge, 39 Abbey Road, Darlington, County Durham, DL3 8LR. DoB: April 1944, British

Joseph Wilson Campbell Director. Address: 5 Broad Close, Stainton, Middlesbrough, Cleveland, TS8 9BW. DoB: March 1937, British

Alistair Grant Arkley Director. Address: Hurworth Moor House, Hurworth Moor, Darlington, County Durham, DL2 1QG. DoB: May 1947, British

Sir Ronald Norman Director. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British

Dr Barry Leonard Phillipo Director. Address: 46 Mount Leven Road, Yarm, Cleveland, TS15 9RJ. DoB: May 1947, British

John William Redhead Director. Address: 83 Valley Drive, Yarm, Cleveland, TS15 9JQ. DoB: April 1943, British

Simon Jonathan Henry Still Director. Address: Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ. DoB: June 1949, British

Alan Timothy Director. Address: 11 The Paddock, Elwick, Hartlepool, Cleveland, TS27 3DZ. DoB: November 1956, British

John Robert Foster Director. Address: 22 The Greenway, Nunthorpe, Middlesbrough, TS7 0DB. DoB: May 1934, British

George William Hunter Hook Director. Address: 5 Woodmans Way Fellside Park, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TR. DoB: June 1937, British

David James Watson Director. Address: 96 St Marys Avenue, Whitley Bay, Tyne & Wear, NE26 3TS. DoB: November 1941, British

Albert George Dicken Director. Address: Portrack Lane, Stockton On Tees, Cleveland, TS18 2PA. DoB: May 1946, British

Jobs in Tees Valley Tomorrow Limited vacancies. Career and practice on Tees Valley Tomorrow Limited. Working and traineeship

Director. From GBP 5500

Helpdesk. From GBP 1400

Tester. From GBP 2100

Administrator. From GBP 2200

Driver. From GBP 1800

Responds for Tees Valley Tomorrow Limited on FaceBook

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

Address Tees Valley Tomorrow Limited on google map

Other similar UK companies as Tees Valley Tomorrow Limited: 3u International Ltd | Betley Court 1960 Limited | Sunset Commodity Brokers Limited | Trapeze Music Publishing Limited | Stif Activities Limited

Tees Valley Tomorrow Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in Jacksons C&pl, Innovation House Yarm Road , Stockton On Tees. The main office located in TS18 3TN The enterprise has been prospering twenty seven years on the British market. The business Companies House Registration Number is 02370592. Tees Valley Tomorrow Limited was listed eighteen years from now as Teesside Tomorrow. The enterprise is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business latest records were filed up to 30th September 2015 and the most current annual return was released on 13th June 2016. It's been 27 years for Tees Valley Tomorrow Ltd on this market, it is not planning to stop growing and is an example for many.

As the data suggests, this limited company was created in Tuesday 11th April 1989 and has been managed by fourty eight directors, and out this collection of individuals two (Anthony James Wentworth and John Gordon Irwin) are still employed. In order to maximise its growth, for the last nearly one month this specific limited company has been providing employment to Anthony James Wentworth, age 53 who has been working on maintaining the company's records.