Durham Tees Valley Airport Limited

All companies of The UKTransportation and storageDurham Tees Valley Airport Limited

Scheduled passenger air transport

Contacts of Durham Tees Valley Airport Limited: address, phone, fax, email, website, working hours

Address: Peel Dome Intu Trafford Centre Traffordcity M17 8PL Manchester

Phone: +44-1241 6720306 +44-1241 6720306

Fax: +44-1241 6720306 +44-1241 6720306

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Durham Tees Valley Airport Limited"? - Send email to us!

Durham Tees Valley Airport Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Durham Tees Valley Airport Limited.

Registration data Durham Tees Valley Airport Limited

Register date: 1986-05-16
Register number: 02020423
Capital: 626,000 GBP
Sales per year: Less 809,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Durham Tees Valley Airport Limited

Addition activities kind of Durham Tees Valley Airport Limited

3955. Carbon paper and inked ribbons
124199. Coal mining services, nec
22820209. Vinyon filament yarn: throwing, twisting, winding, spooling
35410600. Saws and sawing machines
35429905. Electroforming machines

Owner, director, manager of Durham Tees Valley Airport Limited

Director - David Walsh. Address: Kirkleatham Street, Redcar, Yorkshire, TS10 1YA, United Kingdom. DoB: April 1949, British

Director - Susan Jennifer Jeffrey. Address: Kirkleatham Street, Redcar, Yorkshire, TS10 1YA, United Kingdom. DoB: October 1958, British

Director - Councillor Nicholas Victor Thorne-wallis. Address: Little Stainton, Darlington, TS21 1HN, United Kingdom. DoB: July 1965, British

Director - Kevin Henry Cranney. Address: Stockton Road, Hartlepool, TS25 1SJ, United Kingdom. DoB: March 1956, British

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

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

Director - Stephen Leslie Gill. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: September 1964, British

Director - Robert Eric Hough. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: July 1945, British

Director - Steven Underwood. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: March 1974, British

Director - David Jonathan Glover. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: December 1956, British

Secretary - Neil Lees. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB:

Director - John Whittaker. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: March 1942, British

Director - Peter John Hosker. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: April 1957, British

Director - Neil Lees. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: June 1963, British

Director - Peter John Nears. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: February 1955, British

Director - Councillor William Gene Dixon. Address: Stanhope Road, Darlington, DL3 7AR, United Kingdom. DoB: January 1953, British

Director - Councillor Robert Cook. Address: Municipal Buildings, Church Road, Stockton, TS18 1LD, United Kingdom. DoB: March 1952, British

Director - Christopher David Budd. Address: 10 Montrose Close, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LA. DoB: February 1948, British

Director - Mary Lanigan. Address: Twizziegill View, Easington, Saltburn By The Sea, TS13 4NX, United Kingdom. DoB: June 1950, British

Director - Paul Malcolm Thompson. Address: Intrepid Close, Hartlepool, TS25 1GF, United Kingdom. DoB: January 1978, British

Director - Iain Martin Taylor. Address: The Trafford Centre, Manchester, England, M17 8PL, England. DoB: February 1977, British

Director - Richard James Carter-ferris. Address: Airport Limited, Liverpool John Lennon Airport, Liverpool, L24 1YD, United Kingdom. DoB: March 1962, British

Director - Wesley George Porter. Address: n\a. DoB: May 1962, Canadian

Secretary - Elizabeth Mcdonald. Address: n\a. DoB:

Director - Craig Richmond. Address: n\a. DoB: July 1961, Canadian

Director - Amit Rikhy. Address: n\a. DoB: July 1965, American

Director - Neville Weir. Address: Eversheds House, 70 Great Bridgewater Street, Liverpool, L24 1YD, United Kingdom. DoB: November 1961, Canadian

Director - George Casey. Address: n\a. DoB: July 1962, American

Director - Mr Glenn William Mccoy. Address: n\a. DoB: July 1963, Canadian

Director - Peter Terence Jackson. Address: Newquay Close, Hartlepool, TS26 0XG, United Kingdom. DoB: March 1960, British

Director - Steven Underwood. Address: View, Lumb Carr Road, Holcombe, Lancashire, BL8 4NN, United Kingdom. DoB: March 1974, British

Director - Councillor George Robert Dunning. Address: 22 Cornhill Walk, Ormesby, Middlesbrough, Cleveland, TS7 9LW. DoB: May 1949, British

Director - Councillor Dennis Morgan. Address: 26 Durham Road West, Bowburn, Durham, DH6 5AU. DoB: March 1950, British

Director - Steven Underwood. Address: View, Lumb Carr Road, Holcombe, Lancashire, BL8 4NN, United Kingdom. DoB: March 1974, British

Director - Neil Lees. Address: Chapel Lane, Wilmslow, Cheshire, SK9 5HZ. DoB: June 1963, British

Director - Councillor Kenneth Allen Lupton. Address: 1 The Spinney, Darlington Road, Stockton-On-Tees, Cleveland, TS18 5HY. DoB: September 1946, British

Director - Gerard George Hall. Address: 11 Eamont Gardens, Hartlepool, Cleveland, TS26 9JD. DoB: March 1953, English

Director - Mark Whitworth. Address: 2 Old Beechfield Gardens, Wigan, Lancashire, WN6 0UR. DoB: May 1966, British

Director - Andrew Christopher Simpson. Address: Park Road, Hale, Cheshire, WA15 9NN, United Kingdom. DoB: May 1968, British

Director - Stanley Fortune. Address: Hilltop, 2 Manor Road, Hartlepool, TS26 0EH. DoB: July 1928, British

Director - John Williams. Address: 59 Milton Street, Darlington, County Durham, DL1 4ET. DoB: December 1947, British

Director - William John Robert Kerr. Address: 2 Thornfield Road, Middlesbrough, Cleveland, TS5 5LB. DoB: September 1939, British

Director - Peter John Nears. Address: 8 St Johns Road, Hazel Grove, Stockport, Cheshire, SK7 5HG. DoB: February 1955, British

Director - Vilma Trattles Collins. Address: 8 East Lodge Gardens, Kirkleatham, Redcar, Cleveland, TS11 8HL. DoB: February 1933, British

Director - Paul Philip Wainscott. Address: The Squirrels, 7 Bolton Road Hawkshaw, Bury, Lancashire, BL8 4HZ. DoB: June 1951, British

Director - Peter Anthony Scott. Address: 6 Bowling Green Way, Bamford, Rochdale, Lancashire, OL11 5QQ. DoB: April 1947, British

Director - John Whittaker. Address: Billown Mansion House, Malew, Ballasalla, Isle Of Man, IM9 3DL. DoB: March 1942, British

Director - Robert Gibson. Address: 30 Appleton Road, Stockton On Tees, Cleveland, TS19 0HY. DoB: October 1937, British

Director - Neil Pakey. Address: The Meade, Chorltonville, Manchester, M21 8FA. DoB: October 1961, British

Secretary - Neil Lees. Address: Chapel Lane, Wilmslow, Cheshire, SK9 5HZ. DoB: June 1963, British

Director - Peter John Hosker. Address: Barnholt, Town Farm Lane Norley, Warrington, Cheshire, WA6 8NH. DoB: April 1957, British

Director - Robert Eric Hough. Address: Manor House, 10 Theobald Road, Bowdon, Cheshire, WA14 3HG. DoB: July 1945, British

Director - Maurice Boddy. Address: 1 Zetland Road, Hartlepool, Cleveland, TS26 8PZ. DoB: January 1957, British

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

Director - Wendy Wall. Address: 20 Bulmer Court, Normanby, Middlesbrough, Cleveland, TS6 0NJ. DoB: September 1942, British

Director - Angela Jane Norton. Address: 8 Cedar Grove, Thornaby, Stockton On Tees, TS17 8AQ. DoB: February 1958, British

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

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

Director - Peter Charles Andrew. Address: 5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE. DoB: June 1941, British

Director - Hugh Henry Lang. Address: 1b High Church, Yarm, TS15 9BQ. DoB: January 1956, British

Director - Linda Anne Wright. Address: 11 Findon Hill, Sacriston, Durham, DH7 6LR. DoB: January 1946, British

Director - County Councillor George Porter. Address: 1 Aldwin Close Eden Park, Chilton, Ferryhill, County Durham, DL17 0RQ. DoB: June 1937, British

Director - William John Coward. Address: 16 Coniscliffe Road, Hartlepool, Cleveland, TS26 0BS. DoB: August 1940, British

Director - Steven Ianson Nelson. Address: 93 Beaconsfield Road, Norton, Stockton On Tees, Teeside, TS20 1HX. DoB: November 1957, British

Director - William Terence Bean. Address: 15 Westerton Road, Billingham, Cleveland, TS23 3SG. DoB: June 1942, British

Director - Councillor Ron Watts. Address: 1 Mount Pleasant, Elwick, Hartlepool, Cleveland, TS27 3EF. DoB: March 1941, British

Director - Councillor Robert Cook. Address: 3 Kinderton Grove, Stockton On Tees, Cleveland, TS20 1QR. DoB: March 1952, British

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

Director - Councilor Patricia Curry. Address: 6 Dowson Square, Murton, Seaham, County Durham, SR7 9SR. DoB: October 1939, British

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

Director - Kenneth Hall. Address: 10 Fane Grove, Middlesbrough, TS5 7EE. DoB: June 1953, British

Director - Councillor John Dyson. Address: 3 Frosterley Grove, Billingham, Cleveland, TS23 3PS. DoB: August 1923, British

Director - Paul Thompson. Address: 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA. DoB: August 1947, British

Director - Councillor Charles William Davis. Address: 222 Coatham Road, Redcar, Cleveland, TS10 1RA. DoB: November 1932, British

Director - Bryan Hanson. Address: 4 Grantham Avenue, Hartlepool, Cleveland, TS26 9QT. DoB: May 1931, British

Director - Terence David Murphy. Address: Davenport Road, Yarm, Cleveland, TS15 9TW. DoB: July 1965, British

Director - Angela Jane Norton. Address: 8 Cedar Grove, Thornaby, Stockton On Tees, TS17 8AQ. DoB: February 1958, British

Director - Councillor Walter Ferrier. Address: 6 Lawnswood Road, Thorntree, Middlesbrough, Cleveland, TS3 9NL. DoB: March 1924, British

Director - Robert Pitt. Address: 2 Hatfield Avenue, Aklam, Middlesbrough, Cleveland, TS5 7AU. DoB: November 1950, British

Director - County Councillor Elizabeth Temby Hart. Address: 23 Hirst Grove, Darlington, County Durham, DL1 4NX. DoB: March 1936, British

Director - Robert Howard Goldfield. Address: Windy Ridge, Bay View Road, Benleigh, Anglesey N Wales, LL74 8TT. DoB: January 1948, British

Director - Thomas Lumley. Address: 49 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS. DoB: December 1947, British

Director - Kenneth Hall. Address: 17 Westgate Road, Middlesbrough, Cleveland, TS5 5LW. DoB: June 1953, British

Director - Jennie Parkin. Address: 11 Moore Square, Wingate, County Durham, TS28 5JD. DoB: May 1932, British

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

Director - Arthur Pearson. Address: 6 Wimbledon Court, Linthorpe, Middlesbrough, Cleveland, TS5 5JP. DoB: April 1912, British

Director - David Robert Forrest. Address: 15 Birchtree Close, Ormesby, Middlesbrough, Cleveland, TS7 9PQ. DoB: June 1949, British

Director - Councillor John Flynn. Address: 72 Vickers Court, Newton Aycliffe, County Durham, DL5 5EP. DoB: January 1921, British

Director - William Firby. Address: 52 Broom Crescent, Ushaw Moor, Durham, County Durham, DH7 7LP. DoB: May 1925, British

Director - Bruce Stevenson. Address: 47 Goose Pasture, Yarm, Cleveland, TS15 9EP. DoB: December 1939, British

Director - Allan Thompson. Address: 294 Woodland Crescent, Kelloe, Durham, County Durham, DH6 4NA. DoB: June 1930, British

Director - Vilma Trattles Collins. Address: 8 East Lodge Gardens, Kirkleatham, Redcar, Cleveland, TS11 8HL. DoB: February 1933, British

Director - Hendia Janette Bevan. Address: Hill House, Brompton On Swale, Richmond, North Yorkshire, DL10 7HA. DoB: July 1946, British

Director - Edward Wood. Address: 37 Melrose Avenue, Billingham, Cleveland, TS23 2JG. DoB: October 1925, British

Director - Keith Legg. Address: 16 Burnmoor Drive, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0HZ. DoB: February 1950, British

Jobs in Durham Tees Valley Airport Limited, vacancies. Career and training on Durham Tees Valley Airport Limited, practic

Now Durham Tees Valley Airport Limited have no open offers. Look for open vacancies in other companies

  • Faculty Positions - Mathematics (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: The Department of Mathematics

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Project Research Scientist in Cancer Genetics (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Translation Administrator (Maternity Cover) (London)

    Region: London

    Company: The Francis Crick Institute

    Department: Translation Team

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Administrator – Multiple Birth Centre (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £28,508 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Senior Lecturer/ Lecturer/ Assistant Lecturer - Physical Education (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Sports Outreach Activator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

Responds for Durham Tees Valley Airport Limited on Facebook, comments in social nerworks

Read more comments for Durham Tees Valley Airport Limited. Leave a comment for Durham Tees Valley Airport Limited. Profiles of Durham Tees Valley Airport Limited on Facebook and Google+, LinkedIn, MySpace

Location Durham Tees Valley Airport Limited on Google maps

Other similar companies of The United Kingdom as Durham Tees Valley Airport Limited: Nustar Grangemouth Limited | East Yorkshire Community Transport Limited | Atlas Freight (uk) Limited | Keyline Driver Solutions Limited | Robbins & Sons (removals) Limited

Durham Tees Valley Airport Limited has existed in the United Kingdom for 30 years. Started with registration number 02020423 in the year 1986-05-16, the firm is registered at Peel Dome Intu Trafford Centre, Manchester M17 8PL. The registered name of this business got changed in the year 2004 to Durham Tees Valley Airport Limited. The enterprise previous name was Teesside International Airport. The enterprise SIC and NACE codes are 51101 which stands for Scheduled passenger air transport. 2015-03-31 is the last time when account status updates were reported. It has been thirty years for Durham Tees Valley Airport Ltd on this market, it is still in the race and is very inspiring for it's competition.

The trademark number of Durham Tees Valley Airport is UK00003046343. It was proposed in March, 2014 and it was printed in the journal number 2014-015. The company is represented by Sally Cooper.

2 transactions have been registered in 2014 with a sum total of £30,698. In 2013 there was a similar number of transactions (exactly 6) that added up to £148,519. The Council conducted 4 transactions in 2012, this added up to £88,403. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £576,652. Cooperation with the Department for Transport council covered the following areas: Support Services.

Our data related to this specific enterprise's members reveals the existence of seventeen directors: David Walsh, Susan Jennifer Jeffrey, Councillor Nicholas Victor Thorne-wallis and 14 other directors who might be found below who became members of the Management Board on 2015-06-25, 2015-06-24 and 2015-06-15. Furthermore, the director's duties are regularly aided by a secretary - Neil Lees, from who was recruited by the limited company in 2012.

Durham Tees Valley Airport Limited is a domestic nonprofit company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Peel Dome Intu Trafford Centre Traffordcity M17 8PL Manchester. Durham Tees Valley Airport Limited was registered on 1986-05-16. 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 - 626,000 GBP, sales per year - less 809,000,000 GBP. Durham Tees Valley Airport Limited is Private Limited Company.
The main activity of Durham Tees Valley Airport Limited is Transportation and storage, including 5 other directions. Director of Durham Tees Valley Airport Limited is David Walsh, which was registered at Kirkleatham Street, Redcar, Yorkshire, TS10 1YA, United Kingdom. Products made in Durham Tees Valley Airport Limited were not found. This corporation was registered on 1986-05-16 and was issued with the Register number 02020423 in Manchester, 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 Durham Tees Valley Airport Limited, open vacancies, location of Durham Tees Valley Airport 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 Durham Tees Valley Airport Limited from yellow pages of The United Kingdom. Find address Durham Tees Valley Airport Limited, phone, email, website credits, responds, Durham Tees Valley Airport Limited job and vacancies, contacts finance sectors Durham Tees Valley Airport Limited