Northumbria Coalition Against Crime

All companies of The UKHuman health and social work activitiesNorthumbria Coalition Against Crime

Other social work activities without accommodation n.e.c.

Activities of other membership organizations n.e.c.

Other service activities not elsewhere classified

Contacts of Northumbria Coalition Against Crime: address, phone, fax, email, website, working hours

Address: Whickham Police Station Front Street Whickham NE16 4HE Newcastle Upon Tyne

Phone: 01912218324 01912218324

Fax: 01912218324 01912218324

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Northumbria Coalition Against Crime"? - Send email to us!

Northumbria Coalition Against Crime detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northumbria Coalition Against Crime.

Registration data Northumbria Coalition Against Crime

Register date: 1990-03-14
Register number: 02480943
Capital: 851,000 GBP
Sales per year: Approximately 779,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Northumbria Coalition Against Crime

Addition activities kind of Northumbria Coalition Against Crime

352402. Lawn and garden mowers and accessories
22990405. Slubs and nubs
28420109. Sweeping compounds, oil or water absorbent, clay or sawdust
32720401. Chimney caps, concrete
35550401. Blocks, wood: engravers'
35560100. Dairy and milk machinery
35560200. Cutting, chopping, grinding, mixing, and similar machinery
36259915. Resistors and resistor units
48329901. Ethnic programming
64110101. Advisory services, insurance

Owner, director, manager of Northumbria Coalition Against Crime

Director - Philip David Patrick Angier. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP, England. DoB: May 1950, British

Director - Karen Read. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP, England. DoB: August 1971, British

Director - Philip Butler. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP. DoB: June 1960, British

Director - David Lloyd Harris. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP, England. DoB: October 1959, British

Director - Graham Swallow. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP. DoB: April 1963, British

Director - Eric Malcolm Wilkins. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP. DoB: n\a, British

Director - Elaine Margaret Carey. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP. DoB: October 1956, British

Director - Laura Jane Cunningham. Address: Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP, England. DoB: January 1986, British

Director - Norma Patricia Anne Beaton. Address: 38 Charles Street, Pegswood, Morpeth, Northumberland, NE61 6UN, England. DoB: October 1959, British

Director - Lindsay Henderson. Address: Grove Road, Gateshead, Tyne And Wear, NE9 5SS, England. DoB: November 1970, British

Director - Annesley Wilson. Address: 9 Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 5HT. DoB: April 1962, British

Director - Barry Peart. Address: Black Thatch Barn, High Woolly, Stanley, Crook, County Durham, DL15 9AP. DoB: August 1950, British

Director - Jayne Leather. Address: 6 Kingfisher Drive, Guisborough, Cleveland, TS14 8HS. DoB: May 1969, British

Director - Stephen Knight. Address: 11 Fairney Edge, Ponteland, Newcastle Upon Tyne, NE20 9EF. DoB: July 1959, British

Director - George Kelly. Address: North Cottage, Fellside Road, Whickham, Tyne And Wear, NE16 5BD. DoB: October 1952, British

Director - Angela Maria Brunton. Address: 1 Tattershall, Barnes, Sunderland, SR2 7RA. DoB: July 1964, British

Secretary - Peter Maurice Smith. Address: 60 Kingswell, Morpeth, Northumberland, NE61 2TZ. DoB: August 1968, British

Director - Brian Dodds. Address: 61 Seaview Road West, Graystoke, Sunderland, Tyne & Wear, SR2 9HA. DoB: January 1940, British

Director - Kevin Rogers. Address: 67 Hackwood Park, Hexham, Northumberland, NE46 1AZ. DoB: November 1963, British

Director - Pauline May Price. Address: 145 Hedworth Lane, Jarrow, Tyne & Wear, NE32 4LT. DoB: April 1936, British

Director - John David Gardiner. Address: 7 West Hextol Close, Hexham, Northumberland, NE46 2BS. DoB: March 1955, British

Director - Thomas Foster. Address: 19 Kirkwall Close, Fulford Grange, Sunderland, Tyne And Wear, SR5 3DL. DoB: October 1944, British

Director - Ian Swain. Address: The Grange, Kirkby Lane Kirkby In Cleveland, Middlesbrough, North Yorkshire, TS9 7AG. DoB: April 1956, British

Director - David John Buffham. Address: 157 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ. DoB: August 1959, British

Director - Denise Anne Farrar. Address: 17 Holly Avenue, Ryton, Tyne & Wear, NE40 3PP. DoB: August 1959, British

Director - Dr Gitika Banerjee. Address: 9 Bainbridge Holme Close, Sunderland, Tyne & Wear, SR3 1YX. DoB: September 1937, British

Director - Lindsay James Williams. Address: Elmslea, The Crescent, Rowlands Gill, Tyne & Wear, NE39 1JP. DoB: January 1947, British

Director - John Paul Lee. Address: Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW. DoB: January 1959, British

Director - Peter Maurice Smith. Address: 60 Kingswell, Morpeth, Northumberland, NE61 2TZ. DoB: August 1968, British

Director - David John Hammond. Address: 61 Wansdyke, Lancaster Park, Morpeth, Northumberland, NE61 3RA. DoB: November 1944, British

Director - Anthony Halliwell. Address: 6 Hill House Road, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9JQ. DoB: December 1939, British

Director - John Flynn. Address: Overdene, Sandy Bank, Riding Mill, Northumberland, NE44 6HT. DoB: June 1959, British

Director - John Teasdale Ward. Address: 92 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NP. DoB: February 1936, British

Director - Michael Bird. Address: Stone Cutters Church Road, Wylam, Northumberland, NE41 8AP. DoB: August 1942, British

Director - Edward Roy Dodsworth. Address: 4 Mickledore Ridge, Hollingwood Lane, Bradford, West Yorks, BD7 4AZ. DoB: October 1945, British

Director - John Michael Boyfield. Address: 8 Riverside Way, Rowlands Gill, Tyne & Wear, NE39 1EJ. DoB: October 1944, British

Director - Stephen Christopher Murphy. Address: Jasmine Cottage, The Square, Broomhaugh, Riding Mill, Northumberland, NE44 6EL. DoB: December 1952, British

Director - Jill Preston. Address: 31b Leazes Terrace, Newcastle Upon Tyne, Tyne & Wear, NE1 4LZ. DoB: July 1945, British

Director - Peter Millican. Address: 14 Rectory Park, Morpeth, Northumberland, NE61 2SZ. DoB: March 1967, British

Director - Gary Andrew Coombe. Address: West Byres, Tritlington, Morpeth, Northumberland, NE61 3DY. DoB: February 1964, British

Director - Wendy Dale. Address: 1 Sherburn Park Drive, Rowlands Gill, Tyne & Wear, NE39 1QW. DoB: September 1953, British

Director - Robert Graham Maben. Address: Hawthorn Cottage, Stichill, Kelso, Roxburghshire, TD5 7TB. DoB: October 1948, British

Director - Roger Charlton Spoor. Address: 5 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH. DoB: April 1932, British

Director - Jennifer Ann Bernard. Address: 4 Victoria Mews, Newcastle Upon Tyne, NE2 1ER. DoB: March 1949, British

Director - Sheila Stokes White. Address: 28 Front Street, Corbridge, Northumberland, NE45 5AP. DoB: February 1946, British

Director - Dr Alan William Lillington. Address: 30 Barnes View, Sunderland, Tyne And Wear, SR4 7QA. DoB: September 1932, British

Director - Anthony Russell Wood. Address: Helister House, Riding Mill, Northumberland, NE44 6JB. DoB: October 1943, British

Director - Alfred Taylor. Address: 41 Hartley Avenue, Whitley Bay, Tyne & Wear, NE26 3NS. DoB: March 1949, British

Director - John Michael Kitchen. Address: 7 The Gardens, Aberlady, Longniddry, East Lothian, EH32 0SF. DoB: July 1937, British

Director - Gavin Aarvold. Address: 55 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER. DoB: September 1943, British

Director - Michael John Worthington. Address: 13 Chathill Close, Morpeth, Northumberland, NE61 2TH. DoB: May 1942, British

Director - Barry Stewart. Address: Church House, Saint Johns Terrace Percy Main, North Shields, NE29 6HS. DoB: March 1945, British

Director - Sir David Robert Macgowan Chapman. Address: Westmount, 14 West Park Road Cleadon, Sunderland, Tyne & Wear, SR6 7RR. DoB: December 1941, British

Secretary - David Hibbert Noble. Address: 10 Stonehaugh Way, Darras Hall, Newcastle Upon Tyne, Northumberland, NE20 9LX. DoB: March 1947, British

Director - Peter James Lobb. Address: 41 Baronswood, Gosforth, Newcastle Upon Tyne, NE3 3UB. DoB: December 1955, British

Director - Roger Charlton Spoor. Address: 5 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH. DoB: April 1932, British

Director - High Sheriff Of Northumberland Barbara Noel Lyndon Skeggs. Address: Oakhill, Cornhill-On-Tweed, Northumberland, TD12 4TH. DoB: December 1924, British

Director - Roy Dransfield. Address: 8 Sinderby Close, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5JB. DoB: September 1944, British

Director - David William Kirk. Address: 6 Hunter Close, East Boldon, Tyne & Wear, NE36 0TB. DoB: June 1945, British

Director - Brian William Taylor. Address: 28 Hillcrest Drive, Mount Hooley Farm Estate Dunston, Gateshead, Tyne & Wear, NE11 9QS, England. DoB: July 1940, British

Director - David Paul Turner. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British

Director - Eric Brian Roycroft. Address: 36 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY. DoB: October 1933, British

Director - Barry Michael Latham. Address: Grey Croft, Humshaugh, Hexham, Northumberland, NE46 4AT. DoB: September 1937, British

Secretary - Nicola Jane Hervey. Address: 11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AN. DoB: n\a, British

Director - Nicholas Anderson. Address: 9 Broadwell Court, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1YS. DoB: February 1940, British

Director - Richard Wolseley Johnson. Address: Bank House, Belsay, Newcastle Upon Tyne, Tyne & Wear, NE20 0EU. DoB: March 1939, British

Director - George William Miller. Address: 1 Canon Savage Drive, Highford Park, Hexham, Northumberland, NE46 2PE. DoB: February 1949, British

Director - Peter Charles Kenrick. Address: 15 East Avenue, Newcastle Upon Tyne, NE12 9PH. DoB: July 1946, British

Director - Rt Rev Kenneth Edward Gill. Address: Bishops House, 29 Moor Road South, Newcastle Upon Tyne, Tyne & Wear, NE3 1PA. DoB: May 1922, British

Director - Laurence Taylor. Address: 6 Dene Road, Tynemouth, Tyne & Wear, NE30 2JW. DoB: January 1954, British

Director - Anthony Brian Hill. Address: 70 Western Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AP. DoB: September 1947, British

Director - James Andrew Lowe. Address: 8 Chestnut Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8BT. DoB: October 1947, British

Director - David Hibbert Noble. Address: 10 Stonehaugh Way, Darras Hall, Newcastle Upon Tyne, Northumberland, NE20 9LX. DoB: March 1947, British

Director - Ian Thompson Hurford. Address: 24 Usher Park Road, Haxby, York, North Yorkshire, YO3 3RY. DoB: April 1947, British

Director - Dr Malcolm Race. Address: Meadow House, Humshaugh, Hexham, Northumberland, NE46 4AA. DoB: January 1940, British

Director - Tony Regan. Address: 18 Hyne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1AJ. DoB: December 1959, British

Director - Thomas David Ross. Address: 9 Hazelmere Dene, Seghill, Cramlington, Northumberland, NE23 7LW. DoB: September 1952, British

Director - Jeremy Haywood Scutts. Address: 38 Whinfell Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9EW. DoB: n\a, British

Director - John Alan Smith. Address: 35 Great North Road, Brunton Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5LX. DoB: November 1947, British

Director - Sir John Hall. Address: Wynyard Hall, Billingham, Cleveland, TS22 5NF. DoB: March 1933, British

Director - Albert Edward Gould. Address: 21 Woodburn Square, Whitley Bay, Tyne & Wear, NE26 3JE. DoB: February 1939, British

Director - Robert Noel David Stephenson. Address: Newton Low Hall, Felton, Morpeth, Northumberland, NE65 9LD. DoB: June 1932, British

Director - John Arthur Stevens. Address: C/O Northumbria Police Headquarters, Ponteland, Newcastle Upon Tyne, NE20 0BL. DoB: October 1941, British

Director - George Gill. Address: 1a William Street, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7JH. DoB: October 1934, British

Director - Raymond Cole. Address: 47 Woodcroft Road, Wylam, Northumberland, NE41 8DH. DoB: March 1936, British

Jobs in Northumbria Coalition Against Crime, vacancies. Career and training on Northumbria Coalition Against Crime, practic

Now Northumbria Coalition Against Crime have no open offers. Look for open vacancies in other companies

  • Computer Science Teaching Position for Spring 2018 term (London)

    Region: London

    Company: University of Notre Dame in London

    Department: N\A

    Salary: £3,800 to £5,000

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • School & College Liaison Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment

    Salary: £33,518 to £37,706 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication,Student Services

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Fully-Funded Doctoral Studentship in Data-Centric Analysis for the Charging of Electric Vehicles (Durham)

    Region: Durham

    Company: Durham University

    Department: School of Engineering & Computing Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering

  • Orthopaedic Veterinary Nurse (Grade 5) (Neston, Wirral)

    Region: Neston, Wirral

    Company: University of Liverpool

    Department: Small Animal Clinical Science

    Salary: £23,879 to £27,629 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Lecturer/Senior Lecturer – Politics and International Relations (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Arts – Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Living Systems Institute

    Salary: £28,936 to £33,518 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow in Quantum Nanophysics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Quantum, Light & Matter Group

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer / Senior Lecturer (Education) in Psychology - GAB0086-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Division of Psychology

    Salary: See further particulars

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Geography

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems

  • Two Professors of Law (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Law and Social Justice

    Salary: Competitive and commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Northumbria Coalition Against Crime on Facebook, comments in social nerworks

Read more comments for Northumbria Coalition Against Crime. Leave a comment for Northumbria Coalition Against Crime. Profiles of Northumbria Coalition Against Crime on Facebook and Google+, LinkedIn, MySpace

Location Northumbria Coalition Against Crime on Google maps

Other similar companies of The United Kingdom as Northumbria Coalition Against Crime: Parkwood Christian Trust | The Laurandy Centre | Suepa Services Ltd | Caring Companions Homecare Limited | The Genome Consultants Limited

Northumbria Coalition Against Crime may be gotten hold of Whickham Police Station Front Street, Whickham in Newcastle Upon Tyne. The firm postal code is NE16 4HE. Northumbria Coalition Against Crime has been operating in this business since it was started in 1990. The firm reg. no. is 02480943. The firm official name change from Northumbria Coalition Against Crime to Northumbria Coalition Against Crime occurred in 21st January 1997. The firm SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. Northumbria Coalition Against Crime released its account information up till 2015-05-31. The business latest annual return information was submitted on 2016-03-14. Twenty six years of experience in this field comes to full flow with Northumbria Coalition Against Crime as they managed to keep their clients happy through all this time.

With three job offers since August 7, 2014, the corporation has been a rather active employer on the labour market. On May 15, 2015, it was looking for candidates for a full time Youth Project Worker post in Newcastle upon Tyne, and on August 7, 2014, for the vacant post of a full time Operations Assistant in Newcastle upon Tyne. So far, they have looked for employees for the Project Worker: OMP (The Odysseus Mentoring Project) positions. Workers on these positions earn min. £13500 and up to £19000 per year. Those who want to apply for this post should email to [email protected] or call the corporation on its phone number: 0191 221 8337.

The enterprise became a charity on April 4, 1990. It works under charity registration number 702756. The range of their area of benefit is in and around the northumbria police force area. They operate in Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland, South Tyneside, Sunderland. The corporate board of trustees has seven representatives: Laura Jane Cunningham, David Lloyd Harris, Elaine Margaret Carey, Eric Malcolm Wilkins and Philip David Patrick Angier, to name a few of them. As regards the charity's financial statement, their most prosperous period was in 2009 when they earned £308,587 and their expenditures were £154,042. Northumbria Coalition Against Crime focuses on charitable purposes, charitable purposes. It tries to improve the situation of youth or children, other voluntary bodies or charities, the whole humanity. It provides aid to the above agents by acting as a resource body or an umbrella company, counselling and providing advocacy and providing human resources. If you would like to learn something more about the enterprise's activities, dial them on the following number 01912218324 or visit their official website. If you would like to learn something more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.

As stated, the limited company was founded 26 years ago and has been steered by eighty two directors, out of whom seven (Philip David Patrick Angier, Karen Read, Philip Butler and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life.

Northumbria Coalition Against Crime is a foreign stock company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Whickham Police Station Front Street Whickham NE16 4HE Newcastle Upon Tyne. Northumbria Coalition Against Crime was registered on 1990-03-14. 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 - 851,000 GBP, sales per year - approximately 779,000,000 GBP. Northumbria Coalition Against Crime is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Northumbria Coalition Against Crime is Human health and social work activities, including 10 other directions. Director of Northumbria Coalition Against Crime is Philip David Patrick Angier, which was registered at Westgate Road, Newcastle Upon Tyne, Northumberland, NE4 8RP, England. Products made in Northumbria Coalition Against Crime were not found. This corporation was registered on 1990-03-14 and was issued with the Register number 02480943 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 Northumbria Coalition Against Crime, open vacancies, location of Northumbria Coalition Against Crime 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 June 1st, 2024

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