Middlesbrough Environment City Trust Limited

All companies of The UKEducationMiddlesbrough Environment City Trust Limited

Other education not elsewhere classified

Contacts of Middlesbrough Environment City Trust Limited: address, phone, fax, email, website, working hours

Address: Middlesbrough Environment City Sandy Flatts Lane Acklam TS5 7YN Middlesbrough

Phone: 01642 243183 01642 243183

Fax: 01642 243183 01642 243183

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Middlesbrough Environment City Trust Limited"? - Send email to us!

Middlesbrough Environment City Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Middlesbrough Environment City Trust Limited.

Registration data Middlesbrough Environment City Trust Limited

Register date: 1997-06-13
Register number: 03386853
Capital: 261,000 GBP
Sales per year: More 487,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Middlesbrough Environment City Trust Limited

Addition activities kind of Middlesbrough Environment City Trust Limited

8211. Elementary and secondary schools
632101. Accident and health insurance carriers
27829901. Blankbooks
33659901. Masts, cast aluminum
72990100. Personal appearance services

Owner, director, manager of Middlesbrough Environment City Trust Limited

Director - Samantha Jane Granger. Address: Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. DoB: August 1977, British

Director - Councillor Tracy Harvey. Address: Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. DoB: May 1963, British

Director - Professor Paul Crawshaw. Address: Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. DoB: December 1975, British

Director - Brian Glover. Address: Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. DoB: June 1954, British

Director - Keith Andrew Lewis. Address: Cambridge Road, Middlesbrough, Cleveland, TS5 5LE, United Kingdom. DoB: August 1949, British

Director - Councillor Nicola Joy Walker. Address: The Viewley Centre, Hemlington, Middlesbrough, Cleveland, TS8 9JH, United Kingdom. DoB: November 1955, British

Director - Julia Rostron. Address: Chipchase Road, Linthorpe, Middlesbrough, TS5 6EL. DoB: November 1947, British

Director - Jeremy Alexander Garside. Address: 6 Meadow Walk, Carlton, Stockton On Tees, Cleveland, TS21 1QD. DoB: May 1964, British

Director - Martin Havelock Harvey. Address: North Avenue, Saltburn-By-The-Sea, Cleveland, TS12 1QD, England. DoB: February 1964, British

Director - Russell Karl Mills. Address: Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. DoB: May 1972, British

Director - Valerie Cunningham. Address: Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. DoB: July 1947, British

Director - Lynne Elizabeth Hammond. Address: 6 Fen Moor Close, Hemlington, Middlesbrough, Cleveland, TS8 9RQ. DoB: November 1961, British

Director - Kelvin Joseph Mcmonagle. Address: 10 Benson Street, Middlesbrough, Cleveland, TS5 6JQ. DoB: June 1954, British

Director - Cllr Brenda Alice Thompson. Address: North Road, Middlesbrough, Cleveland, TS2 1DE. DoB: September 1940, British

Director - James David Carroll. Address: North Road, Middlesbrough, Cleveland, TS2 1DE, United Kingdom. DoB: June 1992, British

Secretary - Samantha Dorchell. Address: Middlesbrough Council, Town Hall, Middlesbrough, TS1 9FX, England. DoB:

Director - Cllr Peter Sharrocks. Address: Earlsdon Avenue, Middlesbrough, Cleveland, TS5 8JH, United Kingdom. DoB: May 1968, British

Director - Christine Smith. Address: North Road, Middlesbrough, Cleveland, TS2 1DE. DoB: October 1962, British

Director - Paul Anthony Jackson. Address: West Lodge Normanby Road, Normanby, Middlesbrough, TS6 9BZ. DoB: August 1958, British

Director - John Jones. Address: 88 Green Lane, Acklam, Middlesbrough, Cleveland, TS5 7AH. DoB: March 1933, British

Director - Charles Michael Rooney. Address: Minsterley Drive, Middlesbrough, Cleveland, TS5 8QR. DoB: September 1954, British

Director - Garry Bartliff Clark. Address: 7 Hurworth Road, Beechwood, Middlesbrough, Cleveland, TS4 3DW. DoB: October 1942, British

Director - Dr Dermot James Roddy. Address: 7 Byemoor Avenue, Great Ayton, Middlesbrough, Cleveland, TS9 6JP. DoB: April 1960, British

Director - Pauline Osborne. Address: 27 Canberra Road, Marton, Middlesbrough, TS7 8ES. DoB: n\a, English

Director - George William Rogers. Address: 55 Hesleden Avenue, Acklam, Middlesbrough, Cleveland, TS5 8RF. DoB: November 1939, British

Director - Shenaz Hanif. Address: 77 Cumberland Road, Middlesbrough, Cleveland, TS5 6PN. DoB: July 1960, British

Director - Councillor Thomas William Mawston. Address: 28 Thurnham Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8PT. DoB: January 1944, British

Director - Councillor Ronnie Lowes. Address: 41 Earlsdon Avenue, Acklam, Middlesbrough, TS5 8JR. DoB: December 1936, British

Director - Jeff Duffield. Address: 14 Woodvale, Coulby Newham, Middlesbrough, TS8 0SH. DoB: July 1956, British

Director - Philip James Cunningham. Address: 6 Chalford Oaks, Acklam, Middlesbrough, Teeside, TS5 8QF. DoB: June 1973, British

Director - William Alderson Teasdale. Address: 186 Crescent Road, Middlesbrough, TS1 4QX. DoB: December 1934, British

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

Director - Gwendoline Popple. Address: 14 Parkfield Avenue, Tollesby, Middlesbrough, Cleveland, TS5 7LE. DoB: May 1925, British

Director - Edward Neil Dryden. Address: 19 Sycamore Road, Linthorpe, Middlesbrough, Cleveland, TS5 6QX. DoB: February 1958, British

Director - Carole Ann Rushall. Address: 22 Eastbourne Road, Middlesbrough, Cleveland, TS5 6QW. DoB: June 1958, British

Director - James Henry Smith. Address: 3 Cragdale Road, Middlesbrough, Cleveland, TS3 7QT. DoB: October 1945, British

Director - Mirja Mohammed Zafar Uddin. Address: 28 Eastbourne Road, Middlesbrough, Cleveland, TS5 6QW. DoB: January 1956, Bangladeshi/British

Director - Robert Fleming Macmillan. Address: 14 Lansdowne Road, Longlands, Middlesbrough, Cleveland, TS4 2LN. DoB: January 1943, British

Director - James Frederick Teasdale. Address: 54 Bradhope Road, Berwick Hills, Middlesbrough, Cleveland, TS3 7BW. DoB: January 1943, British

Director - John Jennings. Address: 90 Low Lane, Middlesbrough, Cleveland, TS5 8EB. DoB: January 1932, British

Director - Roy Jenkison. Address: 8 Mersehead Sands, Middlesbrough, Cleveland, TS5 8UN. DoB: May 1936, British

Director - Eileen Grace. Address: 7 Tavistock Street, Linthorpe, Middlesbrough, Cleveland, TS5 6AX. DoB: March 1954, British

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

Director - Councillor Michael John Carr. Address: 24 Canterbury Grove, Middlesbrough, Cleveland, TS5 6NS. DoB: January 1959, British

Director - John Jones. Address: 88 Green Lane, Acklam, Middlesbrough, Cleveland, TS5 7AH. DoB: March 1933, British

Director - Kenneth Walker. Address: 97 Green Lane, Acklam, Middlesbrough, Cleveland, TS5 7AQ. DoB: August 1942, British

Director - Councillor Thomas William Mawston. Address: 28 Thurnham Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8PT. DoB: January 1944, British

Director - Bernard Edward Taylor. Address: 55 Heythrop Drive, Acklam, Middlesbrough, TS5 8QB. DoB: October 1942, British

Director - Professor Graham Street. Address: 8 Kirkdale, Guisborough, Cleveland, TS14 8EX. DoB: July 1942, British

Director - Councillor Frank Platt. Address: 18 Mainsforth Drive, Acklam, Middlesbrough, Cleveland, TS5 8JZ. DoB: November 1923, British

Director - Kevin Francis Whitty. Address: 3 Haxby Close, Middlesbrough, Cleveland, TS5 7JJ. DoB: March 1940, British

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

Director - Oliver Johnson. Address: 9 Pevensey Close, Middlesbrough, Cleveland, TS4 3EG. DoB: July 1942, British

Director - Councillor Kenneth Edward Johnson. Address: 59 Malvern Drive, Brookfield, Middlesbrough, Cleveland, TS5 8JD. DoB: August 1942, British

Director - Kenneth Wright Jackson. Address: 1 Severn Grove, Billingham, Cleveland, TS22 5BJ. DoB: August 1929, British

Director - Richard Jeffrey Hulse. Address: The Heathers, Hutton Rudby, Yarm, North Yorkshire, TS15 0HB. DoB: February 1938, British

Director - Councillor Sydney Holt. Address: 48 Roworth Road, Middlesbrough, Cleveland, TS3 9PP. DoB: January 1954, British

Director - Councillor Geoffrey Connolly. Address: 38 Mallowdale, Nunthorpe, Middlesbrough, Cleveland, TS7 0QQ. DoB: November 1946, British

Director - Glen Colvin. Address: 7 Nunnington Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TZ. DoB: March 1967, British

Director - Simon Richard Clark. Address: 114 Whitby Avenue, Guisborough, Cleveland, TS14 7BA. DoB: July 1956, British

Director - Michael Clark. Address: 32 Grange Avenue, Stockton On Tees, Cleveland, TS18 4LT. DoB: June 1955, British

Director - David Robert Bowe. Address: 14 Thornfield Grove, Middlesbrough, Cleveland, TS5 5LG. DoB: July 1955, British

Director - Susan Beatrice Jebb. Address: 30 Runnymede, Nunthorpe, Middlesbrough, Cleveland, TS7 0QL. DoB: November 1946, British

Director - Leonard Poole. Address: 7 Belle Vue Grove, Middlesbrough, Cleveland, TS4 2PU. DoB: April 1920, British

Director - John Richardson. Address: 15 Mountstewart, Wynyard, Billingham, Cleveland, TS22 5QN. DoB: November 1956, British

Secretary - Richard George Long. Address: 98 Wimpole Road, Stockton On Tees, Cleveland, TS19 7LR. DoB: n\a, British

Director - Michael Cottingham. Address: 9 Greenbank Court, Hartlepool, Cleveland, TS26 0HH. DoB: October 1941, British

Director - Barbara Wren. Address: 12 The Green, Wolviston, Stockton On Tees, TS22 5LN. DoB: October 1950, British

Director - John Richard Jewitt. Address: 11 Linden Avenue, Great Ayton, Middlesbrough, Cleveland, TS9 6AE. DoB: June 1958, British

Director - Christopher Edward Robson. Address: 100 Homerton Road, Middlesbrough, Cleveland, TS3 8PQ. DoB: April 1933, British

Secretary - Graham Robson. Address: 27 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA. DoB:

Jobs in Middlesbrough Environment City Trust Limited, vacancies. Career and training on Middlesbrough Environment City Trust Limited, practic

Now Middlesbrough Environment City Trust Limited have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Equine Event Coordinator (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £22,000 per annum (depending on experience) plus food allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Part Time Research Fellow in Transport and the Environment (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Transportation Group

    Salary: £29,799 to £36,613 Pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geography,Environmental Sciences

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Senior Research Librarian (Medicine and Health Sciences) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Research & Learning Services

    Salary: £38,183 to £46,924 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Faculty of Science REF Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Sussex Humanities Lab (SHL)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Middlesbrough Environment City Trust Limited on Facebook, comments in social nerworks

Read more comments for Middlesbrough Environment City Trust Limited. Leave a comment for Middlesbrough Environment City Trust Limited. Profiles of Middlesbrough Environment City Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Middlesbrough Environment City Trust Limited on Google maps

Other similar companies of The United Kingdom as Middlesbrough Environment City Trust Limited: Plan Your Future Ltd | Moggie Company Ltd | Lecs Education Centre Ltd | Wolverhampton Domestic Violence Forum | Social Audit Network Limited

The enterprise operates as Middlesbrough Environment City Trust Limited. It was founded nineteen years ago and was registered with 03386853 as its reg. no.. This particular office of this company is registered in Middlesbrough. You may find them at Middlesbrough Environment City Sandy Flatts Lane, Acklam. The enterprise declared SIC number is 85590 : Other education not elsewhere classified. Middlesbrough Environment City Trust Ltd released its account information up till Tue, 31st Mar 2015. The company's most recent annual return was released on Mon, 13th Jun 2016. 19 years of experience on the market comes to full flow with Middlesbrough Environment City Trust Ltd as the company managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on Fri, 19th Jun 1998. It is registered under charity number 1070131. The geographic range of the company's activity is middlesbrough and it works in various locations around Middlesbrough. Their trustees committee has fifteen people: Joe Mcmonagle, Lynne Hammond, Valerie Cunningham, Russell Mills and Jeremy Garside, and others. As for the charity's financial summary, their most successful period was in 2013 when their income was £916,663 and their spendings were £911,613. The firm engages in saving lives and the advancement of health, training and education and the problems of unemployment and economic and community development . It works to the benefit of all the people, the whole mankind. It tries to help the above beneficiaries by the means of providing specific services, providing advocacy, advice or information and providing human resources. If you would like to learn something more about the company's undertakings, dial them on this number 01642 243183 or browse their official website. If you would like to learn something more about the company's undertakings, mail them on this e-mail [email protected] or browse their official website.

In order to meet the requirements of their clients, this limited company is permanently being guided by a number of thirteen directors who are, to name just a few, Samantha Jane Granger, Councillor Tracy Harvey and Professor Paul Crawshaw. Their outstanding services have been of extreme use to this limited company since 2015.

Middlesbrough Environment City Trust Limited is a foreign company, located in Middlesbrough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Middlesbrough Environment City Sandy Flatts Lane Acklam TS5 7YN Middlesbrough. Middlesbrough Environment City Trust Limited was registered on 1997-06-13. 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 - 261,000 GBP, sales per year - more 487,000,000 GBP. Middlesbrough Environment City Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Middlesbrough Environment City Trust Limited is Education, including 5 other directions. Director of Middlesbrough Environment City Trust Limited is Samantha Jane Granger, which was registered at Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, TS5 7YN, England. Products made in Middlesbrough Environment City Trust Limited were not found. This corporation was registered on 1997-06-13 and was issued with the Register number 03386853 in Middlesbrough, 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 Middlesbrough Environment City Trust Limited, open vacancies, location of Middlesbrough Environment City Trust 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 April 1st, 2024

Detailed data about Middlesbrough Environment City Trust Limited from yellow pages of The United Kingdom. Find address Middlesbrough Environment City Trust Limited, phone, email, website credits, responds, Middlesbrough Environment City Trust Limited job and vacancies, contacts finance sectors Middlesbrough Environment City Trust Limited