Giltkale Limited

Management of real estate on a fee or contract basis

Contacts of Giltkale Limited: address, phone, fax, email, website, working hours

Address: Flat 4 2 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne

Phone: +44-1204 3990203 +44-1204 3990203

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Giltkale Limited"? - Send email to us!

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

Registration data Giltkale Limited

Register date: 1983-05-24
Register number: 01725946
Capital: 279,000 GBP
Sales per year: More 262,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Giltkale Limited

Addition activities kind of Giltkale Limited

279602. Engraving platemaking services
519905. Leather, leather goods, and furs
17430000. Terrazzo, tile, marble and mossaic work
28190910. Lead compounds or salts, inorganic, not used in pigments
28910208. Rubber cement
33519901. Bars and bar shapes, copper and copper alloy
35450312. Diamond dressing and wheel crushing attachments
36610103. Facsimile equipment
51420201. Fish, frozen: packaged
92210101. Bureau of criminal investigation, government

Owner, director, manager of Giltkale Limited

Director - David Graham. Address: Tankerville Terrace, Newcastle Upon Tyne, North Tyneside, NE2 3AH. DoB: June 1978, British

Director - Lucy Batley. Address: Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AH. DoB: October 1972, British

Director - Gemma Anne Doris Oliver. Address: 2 Tankerville Terrace, Newcastle, Tyne & Wear, NE2 3AH. DoB: August 1982, British

Director - Angela Mary Brennan. Address: Burnside House, 19 Moor Crescent, Newcastle Upon Tyne, NE3 4AP. DoB: April 1951, British

Director - Abigail Clare Miller. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH, United Kingdom. DoB: n\a, British

Secretary - Gemma Anne Doris Oliver. Address: 2 Tankerville Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AH, England. DoB:

Director - Gareth Cubbage. Address: Flat 4, 2 Tankerville Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: February 1970, British

Secretary - Abigail Clare Miller. Address: 129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW. DoB: n\a, British

Director - John Martin Allen. Address: Flat 4 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: March 1944, British

Secretary - Jeremy Paul Hagon. Address: Flat 2 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: January 1961, British

Director - Dr Alan Martin Groves. Address: Flat 5, 2 Tankerville Terrace, Newcastle, Tyne & Wear, NE2 3AH. DoB: January 1972, British

Director - Brian Thew Burn. Address: The Stewards House, Simonburn, Hexham, Northumberland, NE48 3AA. DoB: June 1933, British

Director - Jeremy Paul Hagon. Address: Flat 2 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: January 1961, British

Secretary - Barnaby James Hawkins. Address: Flat 4, 2 Tankerville Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: October 1965, British

Director - Dr Stephen Robert Morris. Address: Flat 1 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: May 1961, British

Director - Sheila Dunn. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: June 1922, British

Director - Barnaby James Hawkins. Address: Flat 4, 2 Tankerville Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: October 1965, British

Director - Nicholas Wood. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: December 1962, British

Director - Michael Francis. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: January 1943, British

Director - James Goldby. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: February 1934, British

Director - David Herbert. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: December 1962, British

Director - William Mather. Address: 2 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AH. DoB: February 1950, British

Jobs in Giltkale Limited, vacancies. Career and training on Giltkale Limited, practic

Now Giltkale Limited have no open offers. Look for open vacancies in other companies

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Mechanical Project Engineer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: Harwell Science and Innovation Campus

    Salary: £39,500 to £50,000 per annum, dependent upon qualifications and experience and inclusive of annual allowance

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • SEND Graduate Researcher (3 Years Fixed-Term) (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Natural Sciences - School of Computing and Mathematics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Support Analyst (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology Department

    Salary: £31,095 to £33,799 + 5% shift allowance and 10% market rate supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Electro-Mechanical Group

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Researcher in Computer Science - Algorithms for Graph Analysis and Network Inference. Prof. Aristides Gionis. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • Diamond Jubilee Chairs in Computing - Robotics and Artificial Intelligence (2 posts) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Department of Social Science

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Academic Assessor – Chevening Programme Reading Committees (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: See advert

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Florey Advanced Clinical Fellow (Microbiology) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences

Responds for Giltkale Limited on Facebook, comments in social nerworks

Read more comments for Giltkale Limited. Leave a comment for Giltkale Limited. Profiles of Giltkale Limited on Facebook and Google+, LinkedIn, MySpace

Location Giltkale Limited on Google maps

Other similar companies of The United Kingdom as Giltkale Limited: 4 Church Square Property Management Limited | Foxhaven Court Management Co Limited | The North Wales Building Preservation Trust | Western Taverns Limited | Sector Nine Investments Limited

1983 is the year of the start of Giltkale Limited, the firm which is situated at Flat 4 2 Tankerville Terrace, Jesmond in Newcastle Upon Tyne. This means it's been 33 years Giltkale has existed on the local market, as it was founded on Tuesday 24th May 1983. The firm Companies House Registration Number is 01725946 and its area code is NE2 3AH. The company is classified under the NACe and SiC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The most recent filings cover the period up to Monday 31st August 2015 and the most current annual return information was submitted on Thursday 31st December 2015. Since it started on this market thirty three years ago, this firm has managed to sustain its impressive level of prosperity.

The directors currently registered by this firm include: David Graham selected to lead the company 7 years ago, Lucy Batley selected to lead the company on Monday 3rd November 2008, Gemma Anne Doris Oliver selected to lead the company in 2006 in September and 2 other directors have been described below.

Giltkale Limited is a domestic nonprofit company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Flat 4 2 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne. Giltkale Limited was registered on 1983-05-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 279,000 GBP, sales per year - more 262,000 GBP. Giltkale Limited is Private Limited Company.
The main activity of Giltkale Limited is Real estate activities, including 10 other directions. Director of Giltkale Limited is David Graham, which was registered at Tankerville Terrace, Newcastle Upon Tyne, North Tyneside, NE2 3AH. Products made in Giltkale Limited were not found. This corporation was registered on 1983-05-24 and was issued with the Register number 01725946 in Newcastle Upon Tyne, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Giltkale Limited, open vacancies, location of Giltkale Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Giltkale Limited from yellow pages of The United Kingdom. Find address Giltkale Limited, phone, email, website credits, responds, Giltkale Limited job and vacancies, contacts finance sectors Giltkale Limited