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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Northumbrian Water Limited"? - Send email to us!
Registration data Northumbrian Water Limited
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, MySpaceLocation 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