Northumbrian Water Limited

Sewerage

Water collection, treatment and supply

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

Address: Northumbria House Abbey Road DH1 5FJ Pity Me

Phone: +44-1300 7944458 +44-1300 7944458

Fax: +44-1300 7944458 +44-1300 7944458

Email: n\a

Website:

Schedule:

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

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

Registration data Northumbrian Water Limited

Register date: 1989-04-01
Register number: 02366703
Capital: 913,000 GBP
Sales per year: More 669,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Northumbrian Water Limited

Addition activities kind of Northumbrian Water Limited

329204. Asbestos friction materials
354799. Rolling mill machinery, nec
382403. Vehicle instruments
514906. Organic and diet food
20870205. Fruit juices: concentrated for fountain use
28650308. Chloronaphthalene
34520103. Spring pins, metal
36120108. Line voltage regulators
44919901. Ship hold cleaning
82110207. Private junior high school

Owner, director, manager of Northumbrian Water Limited

Director - Christopher Ian Johns. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: June 1970, British

Director - Wai Che Wendy Tong Barnes. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ. DoB: September 1960, British

Director - Frank Riddell Frame. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ. DoB: February 1930, British

Director - Hing Lam Kam. Address: Estoril Court, 55 Garden Road, Hong Kong. DoB: October 1946, Chinese

Director - Andrew John Hunter. Address: No.2 G/F., 83 Stewart Terrace, 81-95 Peak Road,, The Peak, Hong Kong. DoB: October 1958, British

Director - Duncan Nicholas Macrae. Address: 9 Seymour Road, Tsim Sha Tsui, Midlevels, Hong Kong. DoB: September 1970, British

Director - Loi Shun Chan. Address: Flat A, 16/F., Tower 1,, Island Crest, 8 First Street, Hong Kong. DoB: August 1962, Chinese

Director - Paul Francis Rew. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: May 1953, British

Director - Margaret Fay. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ. DoB: May 1949, British

Director - Heidi Mottram. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ. DoB: March 1965, British

Director - Simon Lyster. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: April 1952, British

Director - Martin Andre Negre. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: September 1946, French

Director - Andrew Ceri Jones. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: September 1965, British

Secretary - Martin Parker. Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: n\a, British

Director - Sai Hong Luk. Address: House 10, Golden Villa, 5 Pik Sha Road, Clear Water Bay, New Territories, Hong Kong. DoB: June 1963, Chinese

Director - Tak Chuen Edmond Ip. Address: Flat B2, 10/F.,, Park Place, No. 7 Tai Tim Reservoir Road, Hong Kong. DoB: June 1952, British

Director - Claude Richard Lamoreux. Address: Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: September 1942, Canadian

Director - Jennifer Mary Williams. Address: 46 Durand Gardens, London, SW9 0PP. DoB: September 1948, British

Director - Sir Derek Wanless. Address: Abbey Road, Ptiy Me, Durham, DH1 5FJ, United Kingdom. DoB: September 1947, British

Director - Sir Austen Patrick Brown. Address: 6th Floor, 1 Warwick Road, London, SW1E 5ER. DoB: April 1940, British

Director - Ronald Kenneth Lepin. Address: 66 Howland Avenue, Upper Floor, Toronto, Ontario M5r 3b3, M5R 3B3, Canada. DoB: September 1965, Canadian

Director - Alexander John Scott-barrett. Address: Abbey Road, Pity Me, Durwich, DH1 5FJ, United Kingdom. DoB: June 1955, British

Director - Christophe Cros. Address: 4 Rue Thenard, Paris, 75005, FOREIGN, France. DoB: August 1959, French

Director - Michel Claude Denis Botrel. Address: 7 Boulevard D'Angleterre 78110, Le Vesinet, France. DoB: June 1956, French

Director - Jean Louis Chaussade. Address: 3 Rue Bixio, 75017 Paris, FOREIGN, France. DoB: December 1951, French

Director - Alain Chaigneau. Address: 20 Rue Beaujon, 75008 Paris, France, FOREIGN. DoB: September 1951, French

Director - Jacques Francis Petry. Address: 11 Bis Rue D'Edimbourg, Paris, 75008, FOREIGN, France. DoB: October 1954, French

Director - Bernard Guirkinger. Address: 61 Avenue Emile Thiebaut, Le Vesinet, 78110, France. DoB: April 1952, French

Director - Anita Margaret Frew. Address: Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: June 1957, British

Director - Alastair Gordon Balls. Address: Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: March 1944, British

Director - Graham Neave. Address: Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: November 1955, British

Director - Christopher Michael Green. Address: Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. DoB: October 1954, British

Director - Sir John Derek Richardson Bradbeer. Address: Forge Cottage, Shilvington Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 0AP. DoB: n\a, British

Director - Alain Chaigneau. Address: 20 Rue Beaujon, 75008 Paris, France, FOREIGN. DoB: September 1951, French

Director - Joseph Antony Haynes. Address: 40 Edwardes Square, London, W8 6HH. DoB: October 1930, British

Director - Richard Ronald Allan. Address: Mornington House 1 High Trees, Stock, Essex, CM4 9DQ. DoB: November 1934, British

Director - Martin Andre Negre. Address: Penthouse E, Montrose Court, Princes Gate, London, SW7 2QG. DoB: September 1946, French

Director - Professor Sir Frederick George Thomas Holliday. Address: East Rosehill Cottage, Northwater Bridge, Laurencekirk, Grampian, AB30 1QD. DoB: September 1935, British

Director - Simon Mark Straw. Address: 41 Tynedale Gardens, Stocksfield, Northumberland, NE43 7EZ. DoB: December 1960, British

Director - Dr Deborah-Anne Trebilco. Address: 3 Richfield Court, Meshanic Station, NJ08853, American. DoB: January 1954, British

Director - Lawrence Michael Caple. Address: Hartsholme Middlesteads, Longhirst, Morpeth, Northumberland, NE61 6PT. DoB: September 1940, British

Director - James Graham. Address: 10 Windermere, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QQ. DoB: April 1946, British

Director - Graham Neave. Address: 6 Scarthwood Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0UL. DoB: November 1955, British

Director - John Arthur Cuthbert. Address: 9 Larwood Court, Chester Le Street, Durham, DH3 3QQ. DoB: February 1953, British

Director - Howard Andrew Lacy. Address: 58 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ. DoB: October 1955, British

Director - Patrick Babin. Address: 57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH. DoB: March 1958, French

Director - Anthony John Harding. Address: The Byre Dilston Steading, Corbridge, Northumberland, NE45 5RF. DoB: April 1949, British

Director - Hugh David Mcconnachie Speed. Address: 31 Spylaw Road, Edinburgh, Midlothian, EH10 5BN. DoB: September 1936, British

Director - Alfred Colin Price. Address: 2 Ivycroft, Netherby Rise, Darlington, County Durham, DL3 8SE. DoB: June 1952, British

Director - Dr Jonathan Watson Hargreaves. Address: 118 Newgate Street, Morpeth, Northumberland, NE61 1DA. DoB: March 1950, British

Director - Ian Macmillan. Address: 4 Ash Banks, Allery Banks, Morpeth, Northumberland, NE61 1XB. DoB: November 1943, British

Secretary - David John Watson. Address: 13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY. DoB: n\a, British

Director - Sir Michael Ian Bowstead Straker. Address: High Warden, Hexham, Northumberland, NE46 4SR. DoB: March 1928, British

Director - David Gordon Cranston. Address: 2 Edge Hill Close, Ponteland, Newcastle Upon Tyne, NE20 9JX. DoB: August 1932, British

Director - John Anthony Foster. Address: 8 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS. DoB: May 1945, British

Director - Alan Girven. Address: Martindale, Black Boy Road Chilton Moor, Houghton Le Spring, Co Durham, DH4 6LU. DoB: February 1935, British

Director - David John Watson. Address: 13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY. DoB: n\a, British

Director - Alan Fredrick Jones. Address: 10 Queensway, Newminster Park, Morpeth, Northumberland, NE61 2BG. DoB: May 1949, British

Director - Robert Hilton Smith. Address: Hillside Lowes Barn Bank, Durham, County Durham, DH1 3QJ. DoB: July 1936, British

Secretary - Charles Stuart Raistrick. Address: Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG. DoB: n\a, British

Jobs in Northumbrian Water Limited, vacancies. Career and training on Northumbrian Water Limited, practic

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

  • ICT Networks Technician (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Project Manager - A2i (London)

    Region: London

    Company: London South Bank University

    Department: South Bank University Enterprise Limited

    Salary: £37,000 to £43,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Physics & Astronomy

    Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Assistant Professor Tenure Track in Early Modern History including Swiss History (Zürich - Switzerland)

    Region: Zürich - Switzerland

    Company: University of Zurich

    Department: Faculty of Arts and Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Assistant in Single Molecule Nanotechnology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biomedical Sciences

    Salary: £26,495 to £31,604 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Biotechnology,Other Engineering

  • Postdoctoral Research Associate in Cell Biology (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate in Aquatic Food Web Ecology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics

  • Senior Lecturer: Textile Design (Constructed) (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Senior Lecturer in Media & Communication (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Faculty Position in Production Engineer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing

  • Lecturer/Senior Lecturer in Information Systems (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Social Sciences, Information School

    Salary: £39,324 to £55,998 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

Responds for Northumbrian Water Limited on Facebook, comments in social nerworks

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

Location Northumbrian Water Limited on Google maps

Other similar companies of The United Kingdom as Northumbrian Water Limited: Wasteline Solutions Ltd | Pgp Polymer Limited | Mid Essex Landfill Limited | Raven Waste Paper Company Limited | A Hayman Asbestos Services Ltd

This particular business is registered in Pity Me under the ID 02366703. The firm was set up in the year 1989. The main office of this firm is located at Northumbria House Abbey Road. The zip code for this address is DH1 5FJ. The company declared SIC number is 37000 : Sewerage. 2015/03/31 is the last time account status updates were reported. It has been 27 years for Northumbrian Water Ltd on this market, it is not planning to stop growing and is an example for many.

Northumbrian Water Ltd is a large-sized vehicle operator with the licence number OF1012174. The firm has fourteen transport operating centres in the country. In their subsidiary in Basildon on Cricketers Retail Park, 2 machines are available. The centre in Beccles on Bungay Road has 2 trailers, and the centre in Benfleet on Great Burches Road is equipped with 2 machines. They are equipped with 59 vehicles and 8 trailers. The firm directors are Andrew Ceri Jones, Andrew John Hunter, Christopher Ian Johns and 12 others listed below.

With 30 recruitment advert since 2015-05-07, the enterprise has been among the most active enterprise on the job market. Most recently, it was recruiting job candidates in Essex, East Hanningfield and South Hanningfield. They search for applicants for such posts as: Team Manager - Customer Field Services, Team Manager - Planning & Scheduling and Customer Advisors. Out of the available jobs, the highest paid job is Customer Team Leader - Field Services in Essex with £33600 annually. More specific details on recruitment process and the job vacancy is provided in particular job offers.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 251 transactions from worth at least 500 pounds each, amounting to £4,240,258 in total. The company also worked with the Middlesbrough Council (2139 transactions worth £3,654,226 in total) and the Department for Transport (46 transactions worth £141,637 in total). Northumbrian Water was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Works was also the service provided to the Hartlepool Borough Council Council covering the following areas: Water Charges.

We have a team of thirteen directors employed by this company now, including Christopher Ian Johns, Wai Che Wendy Tong Barnes, Frank Riddell Frame and 10 others listed below who have been utilizing the directors responsibilities since January 2013. In order to maximise its growth, for the last nearly one month this specific company has been utilizing the skills of Martin Parker, who has been looking for creative solutions maintaining the company's records.

Northumbrian Water Limited is a domestic stock company, located in Pity Me, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Northumbria House Abbey Road DH1 5FJ Pity Me. Northumbrian Water Limited was registered on 1989-04-01. 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 - 913,000 GBP, sales per year - more 669,000,000 GBP. Northumbrian Water Limited is Private Limited Company.
The main activity of Northumbrian Water Limited is Water supply, sewerage, waste management and, including 10 other directions. Director of Northumbrian Water Limited is Christopher Ian Johns, which was registered at Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom. Products made in Northumbrian Water Limited were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366703 in Pity Me, 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 Northumbrian Water Limited, open vacancies, location of Northumbrian Water 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 Northumbrian Water Limited from yellow pages of The United Kingdom. Find address Northumbrian Water Limited, phone, email, website credits, responds, Northumbrian Water Limited job and vacancies, contacts finance sectors Northumbrian Water Limited