Warm Zones C.i.c

All UK companiesOther service activitiesWarm Zones C.i.c

Other service activities n.e.c.

Warm Zones C.i.c contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor, 9 Portland Terrace Jesmond NE2 1QQ Newcastle Upon Tyne

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Warm Zones C.i.c"? - send email to us!

Warm Zones C.i.c detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Warm Zones C.i.c.

Registration data Warm Zones C.i.c

Register date: 2000-12-08

Register number: 04124262

Type of company: Community Interest Company

Get full report form global database UK for Warm Zones C.i.c

Owner, director, manager of Warm Zones C.i.c

Ian Belfield Director. Address: Derby Road, Stockport, Cheshire, SK4 4NE, England. DoB: August 1971, British

Greg Nicholas Louden Fernie Director. Address: Portland Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1QQ. DoB: May 1976, British

Wyn Edgerton Jones Director. Address: Portland Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1QQ, United Kingdom. DoB: August 1949, British

Richard Fraser Director. Address: Miller Lane, Cottam, Preston, PR4 0ND. DoB: June 1950, Uk

Toni Samantha Dawson Secretary. Address: Grange Nook, Whickham, Tyne And Wear, NE16 5AQ. DoB: June 1969, British

David Connor Director. Address: Thorngrafton, Hexham, Northumberland, NE47 7AD. DoB: March 1968, British

Toni Samantha Dawson Director. Address: Grange Nook, Whickham, Tyne And Wear, NE16 5AQ. DoB: June 1969, British

William Wright Gillis Director. Address: 77 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AR. DoB: June 1951, British

Adrian Holt Director. Address: The Tower, Georges Square Redcliffe, Bristol, BS1 6LB, United Kingdom. DoB: September 1968, Uk

Robert John Carter Director. Address: Keswick Grange, Leeds, N Yorks, LS17 9BX. DoB: November 1954, British

James Francis O'sullivan Director. Address: 40 School Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8BD. DoB: July 1965, British

Rebecca Brown Director. Address: Cleves Barn, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: November 1967, British

Neil Malcolm Hartwell Director. Address: 7 Westfield Terrace, Hexham, Northumberland, NE46 3DJ. DoB: August 1950, British

Dr Robert Charles Dobbie Director. Address: 1 Oak Hill Park, London, NW3 7LB. DoB: January 1942, British

Roger David Murray Director. Address: 7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL. DoB: September 1945, British

David Cameron Hall Director. Address: 20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL. DoB: September 1956, British

Neil Malcolm Hartwell Secretary. Address: 7 Westfield Terrace, Hexham, Northumberland, NE46 3DJ. DoB: August 1950, British

Adrian Richard Hull Director. Address: 89 Wingrove Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9AJ. DoB: September 1975, British

Anthony David Burton Director. Address: 15 Beechwood Drive, Bishop Auckland, County Durham, DL14 6XS. DoB: August 1950, British

Gareth David Worthington Director. Address: 17 Church View, Ardleigh, Colchester, CO7 7TG. DoB: March 1958, British

Michael Rodney Newton Moore Director. Address: 32 Lower Belgrave Street, London, SW1W 0LN. DoB: March 1936, British

Bernard Victor Hindes Director. Address: 4 South Close, Ipswich, Suffolk, IP4 2TH. DoB: May 1945, British

Richard John Adams Director. Address: 18 Northumberland Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE. DoB: October 1946, British

Rebecca Brown Director. Address: Cleves Barn, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: November 1967, British

Dr. John William Clough Director. Address: 3 High View Darras Hall, Ponteland, Northumberland, NE20 9ET. DoB: May 1959, British

Philip Victor Kear Director. Address: 1 Hadley Villas, Droitwich Road, Claines, Worcestershire, WR3 7SW. DoB: June 1949, British

Mark Richard Patchett Director. Address: 122 Lonsdale Avenue, London, E6 3JX. DoB: October 1960, British

Malcolm John Lynch Secretary. Address: 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN. DoB: n\a, British

Julia Madeline Pellow Secretary. Address: 81 Green Road, Leeds, West Yorkshire, LS6 4LE. DoB: n\a, British

Jonathan Mark Harrop Director. Address: 1 Rawling Way, Leeds, West Yorkshire, LS6 2SB. DoB: September 1958, British

Jobs in Warm Zones C.i.c vacancies. Career and practice on Warm Zones C.i.c. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Warm Zones C.i.c on FaceBook

Read more comments for Warm Zones C.i.c. Leave a respond Warm Zones C.i.c in social networks. Warm Zones C.i.c on Facebook and Google+, LinkedIn, MySpace

Address Warm Zones C.i.c on google map

Other similar UK companies as Warm Zones C.i.c: Amana Advance Interiors Limited | Teamworks Community Maintenance C.i.c. | Venn Street Limited | Hockhotspur Limited | Contatti Limited

Warm Zones C.i.c began its business in 2000 as a Community Interest Company registered with number: 04124262. This particular firm has been working with great success for 16 years and the present status is active. The company's head office is based in Newcastle Upon Tyne at 2nd Floor, 9 Portland Terrace. You can also locate the company by its area code : NE2 1QQ. This company debuted under the name Warm Zones, though for the last 8 years has operated under the name Warm Zones C.i.c. The firm declared SIC number is 96090 which stands for Other service activities not elsewhere classified. 2015-03-31 is the last time when the accounts were filed. Ever since the company debuted in this particular field sixteen years ago, this company has sustained its impressive level of prosperity.

2 transactions have been registered in 2011 with a sum total of £7,160. In 2010 there were less transactions (exactly 1) that added up to £3,918.

Because of this specific firm's constant growth, it was vital to acquire further executives, including: Ian Belfield, Greg Nicholas Louden Fernie, Wyn Edgerton Jones who have been aiding each other since 2014 for the benefit of the following limited company. To help the directors in their tasks, since the appointment on 2008-12-19 the limited company has been making use of Toni Samantha Dawson, age 47 who has been in charge of maintaining the company's records.