County Durham Development Company Limited

All companies of The UKPublic administration and defence; compulsory socialCounty Durham Development Company Limited

Regulation of health care, education, cultural and other social services, not incl. social security

Contacts of County Durham Development Company Limited: address, phone, fax, email, website, working hours

Address: Ground Floor Millennium Place DH1 1WA Durham

Phone: +44-1358 2468048 +44-1358 2468048

Fax: +44-1358 2468048 +44-1358 2468048

Email: n\a

Website:

Schedule:

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

County Durham Development Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders County Durham Development Company Limited.

Registration data County Durham Development Company Limited

Register date: 1986-03-10
Register number: 01997673
Capital: 388,000 GBP
Sales per year: Less 677,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for County Durham Development Company Limited

Addition activities kind of County Durham Development Company Limited

26550300. Fiber shipping and mailing containers
30690310. Rubberized fabrics
32510203. Corncrib tile
50650304. Condensers, electronic
54119902. Delicatessen stores

Owner, director, manager of County Durham Development Company Limited

Secretary - Clare Louise Pattinson. Address: Millennium Place, Durham, DH1 1WA, England. DoB:

Director - Patricia Pemberton. Address: Millennium Place, Durham, County Durham, DH1 1WA. DoB: February 1955, British

Director - Councillor Watts Stelling. Address: Aykley Heads, Durham, DH1 5TS, England. DoB: March 1952, British

Director - Alan Napier. Address: Murton Village, Seaham, Durham, SR7 9RN. DoB: April 1954, British

Director - Councillor Simon Antony Henig. Address: Rickleton Avenue, Chester Le Street, County Durham, DH3 4AE, United Kingdom. DoB: June 1969, British

Director - Edward Warner Tomlinson. Address: 4 Bronte Court, Crook, County Durham, DL15 9TU. DoB: February 1944, British

Director - Neil Crowther Foster. Address: 51 Keswick Drive, Spennymoor, Durham, DL16 6EQ. DoB: September 1960, British

Director - Councillor John Robinson. Address: Aykley Heads, Durham, County Durham, DH1 5TS, England. DoB: March 1958, British

Director - Councillor Pauline Mary Charlton. Address: Aykley Heads, Durham, DH1 5TS, England. DoB: April 1939, British

Director - Joy Allen. Address: n\a. DoB: July 1965, British

Director - Councillor Linda Marshall. Address: Aykley Heads, Durham, DH1 5TS. DoB: March 1956, English

Director - Councillor Dennis Morgan. Address: Aykley Heads, Durham, DH1 5TS. DoB: March 1950, British

Director - Abiodun Macdonald Williams. Address: Aykley Heads, Durham, DH1 5TS. DoB: November 1944, British

Secretary - David Norman Taylor. Address: Aykley Heads, Durham, DH1 5TS. DoB: n\a, British

Director - Brian Leslie Myers. Address: Penlan 85 Low Willington, Willington, Crook, County Durham, DL15 0BB. DoB: n\a, British

Director - David Boyes. Address: Briardene Way, Easington Colliery, Durham, SR8 3NR. DoB: January 1963, British

Director - Leonard O'donnell. Address: Helford Road, Peterlee, Durham, SR8 1ER. DoB: August 1932, British

Director - Robert Young. Address: Townhead Farm, Iveston, Consett, Co Durham, DH8 7TD. DoB: May 1946, British

Director - Edna Hunter. Address: 65 Heather Way, Stanley, Derwentside, DH9 7RP, Co Durham. DoB: July 1939, British

Director - County Councillor Clive Robson. Address: Constance Street, Consett, Durham, DH8 5DY. DoB: March 1952, British

Director - Councillor Jean Chaplow. Address: 20b Oswald Court, Durham, County Durham, DH1 3DH. DoB: March 1939, British

Director - Alan Cox. Address: Yoden Villa 5 Brockwell, Blackhall, Hartlepool, Cleveland, TS27 4JY. DoB: April 1943, British

Director - Alan Barker. Address: 24 Glebe Terrace, Easington Colliery, Peterlee, County Durham, SR8 3DH. DoB: March 1940, British

Director - Dr Nigel Martin. Address: Hag House Farm, Pity Me, Durham, DH1 5RN. DoB: April 1945, British

Director - Ernest Foster. Address: 13 St John's Court, Kirk Merrington, Durham, County Durham, DL16 7JU. DoB: December 1938, British

Director - Alan Fenwick. Address: 14 Union Street, Seaham, County Durham, SR7 7QH. DoB: September 1930, British

Director - Councillor John Brian Walker. Address: 24 Balmoral, Great Lumley, Chester Le Street, County Durham, DH3 4LP. DoB: November 1940, British

Director - Charles Magee. Address: 4 Priors Path, Ferryhill, County Durham, DL17 8UA. DoB: September 1932, British

Director - Norman Donald Parker Ross. Address: 10 South View, Bearpark, Durham, DH7 7DE. DoB: December 1934, British

Director - Albert Nugent. Address: 53 Windermere Road, Westlea, Seaham, County Durham, SR7 8HW. DoB: June 1942, British

Director - Councillor Kenneth Manton. Address: 12 Millfield Road, Fishburn, Stockton On Tees, Cleveland, TS21 4DT. DoB: August 1951, British

Director - Thomas Forster. Address: 31 Greenwell Park, Lanchester, Durham, DH7 0NW. DoB: November 1945, British

Director - Arthur Richardson. Address: Glaisthorpe, 4 Carville Estate, Willington, Crook, County Durham, DL15 0HH. DoB: May 1922, British

Director - Ronald Norman Morrissey. Address: 4 Front Street, Sherburn, Durham, County Durham, DH6 1HA. DoB: March 1936, British

Secretary - Anthony Ewin. Address: Peartree Cottage, Bent House Lane, Durham, County Durham, DH1 2RY. DoB: n\a, British

Director - County Councillor Christine Teresa Smith. Address: 46 Callander, Ouston, Chester Le Street, County Durham, DH2 1LG. DoB: December 1943, British

Director - Morris Nicholls. Address: 87 Johnson Estate, Wheatley Hill, Durham, DH6 3LH. DoB: October 1938, British

Director - Joseph Walker. Address: 3 Mount Pleasant, Dipton, Stanley, County Durham, DH9 9BL. DoB: December 1930, British

Director - Joseph Edward Paterson. Address: 9 Lowmoor Road, Darlington, County Durham, DL1 4RG. DoB: February 1920, British

Director - Josephine Fergus. Address: Charazel House, Gainford, Darlington, Co Durham, DL2 3EG. DoB: April 1931, British

Director - Councillor James Mackintosh. Address: 128 Caterhouse Road, Newton Hall, Durham, Co Durham, DH1 5HR. DoB: April 1923, British

Director - John Thomas Thompson. Address: 23 Langdon Gardens, Catchgate, Stanley, County Durham, DH9 8RP. DoB: December 1926, British

Secretary - Lesley Anne Davies. Address: 16 Elvington Close, Billingham, Cleveland, TS23 3YS. DoB:

Director - George William Terrans. Address: 16 Bank Top Terrace, Trimdon, Trimdon Station, County Durham, TS29 6PN. DoB: June 1910, British

Director - James Donald Robson. Address: 4 The Garth, Medomsley, Consett, County Durham, DH8 6TR. DoB: February 1934, British

Director - Sheila Mary Brown. Address: 5 Flora Avenue, Darlington, County Durham, DL3 8PF. DoB: August 1923, British

Director - Joseph Edward Paterson. Address: 9 Lowmoor Road, Darlington, County Durham, DL1 4RG. DoB: February 1920, British

Director - Robert Pendlebury. Address: 14 Church Hill, Crook, County Durham, DL15 9DN. DoB: March 1926, British

Director - John Alderson. Address: 2 Clifton Square, Peterlee, County Durham, SR8 5HQ. DoB: June 1931, British

Jobs in County Durham Development Company Limited, vacancies. Career and training on County Durham Development Company Limited, practic

Now County Durham Development Company Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Tailored Routes to Architectured Ceramic Nanocomposite Materials For Energy and Communications Applications (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Year 5 & Cambridge Graduate Course Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Office of the School of Clinical Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • 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

  • PhD Studentship: Chemical Biology of the Genome and the Epigenome (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Biochemistry

  • Ceremonial Administrator (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership and Communications

    Salary: £21,982 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Events Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Events, Alumni and Partners

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Fellow (0.8FTE) (Salford)

    Region: Salford

    Company: University of Salford

    Department: School of Nursing Midwifery, Social Work and Social Sciences

    Salary: £32,004 to £38,183

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics

  • Research Assistant (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Dementia Research Centre

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Psychology

  • Research Assistant - Statistics (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Centre for Maternal and Newborn Health

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Industrial Lecturer (METaL) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £32,958 to £38,183 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Creative Arts and Design,Design

  • Chair Professor/Professor/Associate Professor/Assistant Professor - Development Studies (Hong Kong)

    Region: Hong Kong

    Company: City University of Hong Kong

    Department: Department of Asian and International Studies

    Salary: Market competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government

Responds for County Durham Development Company Limited on Facebook, comments in social nerworks

Read more comments for County Durham Development Company Limited. Leave a comment for County Durham Development Company Limited. Profiles of County Durham Development Company Limited on Facebook and Google+, LinkedIn, MySpace

Location County Durham Development Company Limited on Google maps

Other similar companies of The United Kingdom as County Durham Development Company Limited: Solomon And Company St Helena Plc | Excel Fire Protection Limited | Solace Technologies Ltd | Dong-a Pharmaceutical Uk Limited | Firesolve Limited

County Durham Development Company Limited has been in the United Kingdom for 30 years. Started with Registered No. 01997673 in Monday 10th March 1986, the firm is registered at Ground Floor, Durham DH1 1WA. The company is classified under the NACe and SiC code 84120 meaning Regulation of health care, education, cultural and other social services, not incl. social security. County Durham Development Company Ltd filed its account information up until 2015-03-31. The business latest annual return information was submitted on 2015-09-19. Thirty years of experience in this particular field comes to full flow with County Durham Development Co Limited as the company managed to keep their clients satisfied through all the years.

Taking into consideration the enterprise's employees register, for one year there have been six directors to name just a few: Patricia Pemberton, Councillor Watts Stelling and Alan Napier. What is more, the managing director's duties are regularly helped by a secretary - Clare Louise Pattinson, from who joined the following company on Tuesday 1st September 2015.

County Durham Development Company Limited is a foreign company, located in Durham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Ground Floor Millennium Place DH1 1WA Durham. County Durham Development Company Limited was registered on 1986-03-10. 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 - 388,000 GBP, sales per year - less 677,000 GBP. County Durham Development Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of County Durham Development Company Limited is Public administration and defence; compulsory social, including 5 other directions. Secretary of County Durham Development Company Limited is Clare Louise Pattinson, which was registered at Millennium Place, Durham, DH1 1WA, England. Products made in County Durham Development Company Limited were not found. This corporation was registered on 1986-03-10 and was issued with the Register number 01997673 in Durham, 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 County Durham Development Company Limited, open vacancies, location of County Durham Development Company 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 County Durham Development Company Limited from yellow pages of The United Kingdom. Find address County Durham Development Company Limited, phone, email, website credits, responds, County Durham Development Company Limited job and vacancies, contacts finance sectors County Durham Development Company Limited