Rtc North Limited

Other professional, scientific and technical activities n.e.c.

Contacts of Rtc North Limited: address, phone, fax, email, website, working hours

Address: 1 Hylton Park Wessington Way SR5 3NR Sunderland

Phone: +44-1522 2574615 +44-1522 2574615

Fax: +44-114 6999633 +44-114 6999633

Email: n\a

Website:

Schedule:

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

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

Registration data Rtc North Limited

Register date: 1989-04-19
Register number: 02373630
Capital: 552,000 GBP
Sales per year: Approximately 682,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 Rtc North Limited

Addition activities kind of Rtc North Limited

209903. Dessert mixes and fillings
769915. Photographic and optical goods equipment repair services
13899920. Well logging
20840203. Neutral brandy
23230200. Men's and boys' scarves
25999907. Hospital furniture, except beds
34990100. Fire- or burglary-resistive products
36259911. Noise control equipment
75320200. Lettering and painting services
92230404. Correctional institutions, local government

Owner, director, manager of Rtc North Limited

Director - Dr Anthony Ikwue. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: October 1961, British

Director - Professor Steven Kyffin. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: August 1959, British

Director - Dr James Callaghan. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: July 1964, Irish

Director - Michael Alan Smith. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: December 1958, British

Director - Sarah Hart. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: January 1972, British

Secretary - Martin Carl Porton. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB:

Director - Dr Nicola Claire Wesley. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: May 1979, British

Director - Martin Carl Porton. Address: 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. DoB: June 1966, British

Director - Peter Atkinson. Address: Neville Road, Darlington, County Durham, DL3 8HZ, Great Britain. DoB: January 1958, British

Director - Bob Paton. Address: The Lee, Hexham, Northumberland, NE46 1SR, Great Britain. DoB: July 1956, British

Director - Christopher Alun Jones. Address: Henrietta Close, Richmond, North Yorkshire, DL10 7TA, England. DoB: October 1966, British

Director - Dr Stanley Derek Higgins. Address: Crathorne, Yarm, Cleveland, TS15 0BB, United Kingdom. DoB: February 1953, British

Director - Professor Brian Keith Tanner. Address: Gilesgate, Durham, Uk, DH1 1HY, United Kingdom. DoB: April 1947, British

Director - Gordon Kaye Ollivere. Address: Howden Burn Howden Bank, Lanchester, Durham, DH7 0QR. DoB: July 1948, British

Director - Eric William Blakie. Address: Weardale Avenue, Sunderland, SR6 8AS, England. DoB: September 1953, British

Director - Dr Philip Paul Nichols. Address: Hauxley, Morpeth, Northumberland, NE65 0JP, United Kingdom. DoB: March 1967, British

Director - Professor Ian Postlethwaite. Address: Brandling Place South, Newcastle Upon Tyne, NE2 4RU, Great Britain. DoB: September 1953, British

Director - Peter Strike. Address: Cade Hill Road, Stocksfield, Northumberland, NE43 7PB, United Kingdom. DoB: November 1948, British

Director - Douglas William Robertson. Address: 27 Netherwitton Way, Newcastle Upon Tyne, NE3 5RP. DoB: January 1957, British

Director - Robin Timothy Statham. Address: Dalbeattie, Ford Road Lanchester, Durham, County Durham, DH7 0SL. DoB: November 1952, British

Director - Professor Cliff Hardcastle. Address: 191 Woodland Road, Darlington, Co Durham, DL3 9ND. DoB: August 1950, British

Director - Kenneth Mackinlay Gilmour. Address: 1 The Paddock, Seton Mains, Long Niddry, East Lothian, EH32 0PG. DoB: January 1966, British

Director - Paul Michael Callaghan. Address: 41 Albert Street, Western Hill, Durham City, DH1 4RJ. DoB: June 1952, British

Director - Brian Cocksedge. Address: 3 Northumberland Terrace, Tynemouth, Tyne And Wear, NE30 4BA. DoB: October 1946, British

Director - Dr. Alfred Colin Price. Address: 8 Greyfriars Road, Darlington, Durham, DL3 8VA. DoB: June 1952, British

Director - Dr David Knight. Address: 3 North Side, Kirkheaton, Newcastle Upon Tyne, NE19 2DG. DoB: August 1960, British

Director - Professor Andrew John Slade. Address: 51 Frenchgate, Richmond, North Yorkshire, DL10 7AE. DoB: March 1949, British

Director - Professor Philip Jones. Address: Keepers Cottage, Howlands Farm, South Road, Durham, Co Durham, DH1 3TQ. DoB: November 1950, British

Director - Michael Alan Smith. Address: Annan House, 30a Commercial Street, Cornsay Colliery, Durham, DH7 9BW. DoB: December 1958, British

Director - Richard George Elphick. Address: 11 Westfield Grove, Newcastle Upon Tyne, Tyne & Wear, NE3 4YA. DoB: February 1959, British

Director - Professor John Ditch. Address: Northumbria University, Ellison Building, Newcastle Upon Tyne, NE1 8ST. DoB: November 1952, British

Director - Ian Dermot Shott. Address: Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN. DoB: February 1957, British

Director - John Desmond Clark. Address: 32 Lindisfarne Road, Newton Hall, Durham City, County Durham, DH1 5YQ. DoB: May 1954, British

Director - Claude Jean Francois Lebelle. Address: The Gardens, Lambton Park, Chester Le Street, County Durham, DH3 4PN. DoB: September 1947, French

Director - Professor John Burgess Goddard. Address: Woodruff Long Ridge, Riding Mill, Northumberland, NE44 6AL. DoB: August 1943, British

Director - Les Straughan. Address: 7 Queensway, Morpeth, Northumberland, NE61 2BG. DoB: April 1952, British

Director - Ruth Thompson. Address: 24 Laburnum Grove, Cleadon, Sunderland, SR6 7RJ. DoB: August 1956, British

Director - Hugh Richard Vaughan Morgan Williams. Address: Cowesby Farm House, Cowesby, Thirsk, North Yorkshire, YO7 2JL. DoB: January 1953, British

Director - Mary Anne Macharg. Address: The Lodge Snow Hall, Main Road, Gainford, Darlington, County Durham, DL2 3BL. DoB: December 1965, British

Director - Charles David Bragg. Address: 28 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ. DoB: April 1956, British

Director - Robin Vivian Nigel Jones. Address: Flat C, 2a Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS. DoB: March 1950, British

Director - David Chesser. Address: Dunkirk House, Watling Street, Corbridge, Northumberland, NE45 5AQ. DoB: n\a, British

Director - Gordon Cameron Clouston. Address: 25 Priors Grange, High Pittington, Durham, County Durham, DH6 1DA. DoB: October 1962, British

Director - Kevin Martin Tokell. Address: 16 Kensington Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 2HP. DoB: December 1959, British

Director - Dr Alan Lowdon. Address: 13 Victoria Mews, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1ER. DoB: November 1962, British

Director - John Burke. Address: 31 West Lodge, Holywood Hall, Wolsingham, County Durham, DL13 3HE. DoB: May 1953, British

Director - Lord John Warren Shipley. Address: 6 Bridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DX. DoB: July 1946, British

Director - Professor John Howard Anstee. Address: 35 Albert Street, Western Hill, Durham City, County Durham, DH1 4RJ. DoB: April 1943, British

Director - Daniel Georges Villessot. Address: 81 Boulevard Suchet, Paris 75016, France. DoB: December 1944, French

Director - Lyn Preston Peter Ginger. Address: Budleigh House, Newsham, Richmond, North Yorkshire, DL11 7RD. DoB: June 1944, British

Director - Terence Maxwell Hogg. Address: 3 The Kitchen Garden, Tunstall Park, Hartlepool, TS26 0NA. DoB: December 1943, British

Director - Ian Michael Harris. Address: Park House, Windlestone, Rushyford, Co Durham, DL17 0NF. DoB: August 1943, British

Director - Rodney George Gordon Taylor. Address: Fawcett House, Heathwaite, Swainby, North Yorkshire, DL6 3DS. DoB: July 1951, British

Director - Professor Anthony David Rae Dickson. Address: Revelstone, The Dene Allendale, Hexham, Northumberland, NE47 9PX. DoB: April 1948, British

Director - Dr Andrew Hamnett. Address: 11a Howard Terrace, Morpeth, Northumberland, NE61 1HU. DoB: November 1947, British

Director - Dr David George Parker. Address: 7 Kew Gardens, Norton, Stockton On Tees, Cleveland, TS20 1QE. DoB: June 1950, British

Secretary - Sheena Rae Murray. Address: 28 Goodwell Lea, Brancepeth, Durham, Co Durham, DH7 8EN. DoB: December 1948, British

Director - Professor Jeffrey Richard Brown. Address: 12 Thornfield Grove, Sunderland, Tyne And Wear, SR2 7UZ. DoB: June 1945, British

Director - Helen Elizabeth Pickering. Address: Chantry Cottage, 19 Church Road, Stockton On Tees, Cleveland, TS16 9DQ. DoB: April 1946, British

Director - Professor Leslie Hobson. Address: 41 Byemoor Avenue, Great Ayton, Middlesbrough, Cleveland, TS9 6JP. DoB: April 1949, British

Director - Professor Anthony Philip Parker. Address: 26 Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE. DoB: October 1944, British

Director - Dr Margaret Susan Hurley. Address: Crow Hall Crow Hall Lane, Felling, Gatehead, Tyne & Wear, NE10 9PX. DoB: January 1938, British

Director - John Mcginnety. Address: The Mews, Broomley Grange, Stocksfield, Northumberland, NE43 7RY. DoB: April 1941, British

Director - David Richard Morris. Address: Churchfield 1 Top Street, Wing, Oakham, Leicestershire, LE15 8SE. DoB: July 1934, British

Director - John Robert Mould. Address: 15 West Meadow Road, Cleadon, Sunderland, Tyne & Wear, SR6 7TH. DoB: April 1933, British

Director - Sir Ian Gibson. Address: 21 Montagu Avenue, Gosforth, Tyne & Wear, NE3 4HY. DoB: February 1947, British

Director - Professor John Howard Flavell. Address: 7 Church Lane, Swainby, Northallerton, North Yorkshire, DL6 3EA. DoB: October 1947, British

Director - Dr Peter Donald Bruce Collins. Address: Glenside, Burn Lane, Hetton, Sunderland, Tyne & Wear, DH5 9JG. DoB: January 1939, British

Director - Raymond Victor Thompson. Address: The Mount Cade Hill Road, Stocksfield, Northumberland, NE43 7PU. DoB: November 1936, British

Secretary - John Harrison. Address: 40 Etherstone Avenue, Newcastle Upon Tyne, Tyne & Wear, NE7 7JX. DoB:

Director - Roger Whitworth. Address: 48 Larbre Crescent, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5YJ. DoB: August 1947, British

Director - Geoffrey Turnbull. Address: Elwick Hall, Elwick, Hartlepool, Cleveland, TS27 3EJ. DoB: July 1946, British

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

Director - John Stuart Wilson. Address: The Croft 13 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS. DoB: May 1942, British

Jobs in Rtc North Limited, vacancies. Career and training on Rtc North Limited, practic

Now Rtc North Limited have no open offers. Look for open vacancies in other companies

  • Tutor - Maths (Outreach) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Professor in the Department of Computer Science (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Computer Science

    Salary: £61,179 + per annum and going considerably higher based on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Graduate Admissions Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Finance Assistant (Cash Book) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Unipol Student Homes

    Salary: £18,777 to £21,585 Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Fellow in Crystal Structure Prediction (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Systems Chemistry

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Faculty Appointment in Korean Studies (Palo Alto - United States)

    Region: Palo Alto - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Cultural Studies

  • Beamline Technician x2 (Didcot)

    Region: Didcot

    Company: Diamond Light Source

    Department: Harwell Science & Innovation Campus

    Salary: £25,247 to £29,702 (Discretionary range to £34,157)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other

  • Lecturer in Game Audio (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • HIV Home Testing Project Co-ordinator (*Female) (Brighton)

    Region: Brighton

    Company: Brighton Oasis Project

    Department: N\A

    Salary: £28,000 per year (full time) / £22,400 based on 30 hours

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication

  • Senior Scientific Advisor for IMPACT (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: Remuneration: Competitive consultancy rates plus expenses; up to £10k p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • Online Dissertation Advisors: Psychology ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Psychology

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Rtc North Limited on Facebook, comments in social nerworks

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

Location Rtc North Limited on Google maps

Other similar companies of The United Kingdom as Rtc North Limited: Murphy Adam Ltd | Mason Alliance Ltd | Kah Consulting Limited | Silver Crow Limited | Grand Britannia Logistics Limited

02373630 is a registration number assigned to Rtc North Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 19th April 1989. It has existed in this business for twenty seven years. This business could be found at 1 Hylton Park Wessington Way in Sunderland. The headquarters zip code assigned to this place is SR5 3NR. This business declared SIC number is 74909 - Other professional, scientific and technical activities not elsewhere classified. Rtc North Ltd reported its account information up until 2015-03-31. The company's most recent annual return was submitted on 2015-04-16. Ever since it began on the market 27 years ago, this company managed to sustain its impressive level of prosperity.

2 transactions have been registered in 2011 with a sum total of £59,695. In 2010 there was a similar number of transactions (exactly 7) that added up to £117,868. Cooperation with the Newcastle City Council council covered the following areas: Cxo Reg & Euro and Cxo U&e Policy.

We have a number of thirteen directors overseeing this business at the current moment, namely Dr Anthony Ikwue, Professor Steven Kyffin, Dr James Callaghan and 10 other directors have been described below who have been performing the directors tasks since 2015. In order to increase its productivity, since 2014 this business has been utilizing the skills of Martin Carl Porton, who has been responsible for ensuring efficient administration of the company.

Rtc North Limited is a domestic company, located in Sunderland, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 1 Hylton Park Wessington Way SR5 3NR Sunderland. Rtc North Limited was registered on 1989-04-19. 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 - 552,000 GBP, sales per year - approximately 682,000,000 GBP. Rtc North Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rtc North Limited is Professional, scientific and technical activities, including 10 other directions. Director of Rtc North Limited is Dr Anthony Ikwue, which was registered at 1 Hylton Park, Wessington Way, Sunderland, SR5 3NR. Products made in Rtc North Limited were not found. This corporation was registered on 1989-04-19 and was issued with the Register number 02373630 in Sunderland, 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 Rtc North Limited, open vacancies, location of Rtc North 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 Rtc North Limited from yellow pages of The United Kingdom. Find address Rtc North Limited, phone, email, website credits, responds, Rtc North Limited job and vacancies, contacts finance sectors Rtc North Limited