Northumbria 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: www.thecoalition.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Northumbria Coalition Against Crime"? - Send email to us!
Registration data Northumbria Coalition Against Crime
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, MySpaceLocation 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