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