Relate Northumberland And Tyneside

All companies of The UKHuman health and social work activitiesRelate Northumberland And Tyneside

Other social work activities without accommodation n.e.c.

Retail sale of other second-hand goods in stores (not incl. antiques)

Technical and vocational secondary education

Contacts of Relate Northumberland And Tyneside: address, phone, fax, email, website, working hours

Address: Mea House Ellison Place NE1 8XS Newcastle Upon Tyne

Phone: 0191 269 7901 0191 269 7901

Fax: 0191 269 7901 0191 269 7901

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Relate Northumberland And Tyneside"? - Send email to us!

Relate Northumberland And Tyneside detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate Northumberland And Tyneside.

Registration data Relate Northumberland And Tyneside

Register date: 1995-10-26
Register number: 03118600
Capital: 904,000 GBP
Sales per year: Less 611,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Relate Northumberland And Tyneside

Addition activities kind of Relate Northumberland And Tyneside

3535. Conveyors and conveying equipment
34239912. Hammers (hand tools)
34239923. Screw drivers, pliers, chisels, etc. (hand tools)
34430506. Pressurizers or auxiliary equipment, nuclear: metal plate
34440305. Skylights, sheet metal
51590403. Wool tops
76990802. Microscope repair

Owner, director, manager of Relate Northumberland And Tyneside

Director - Ian Gerard Hunter. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: June 1966, British

Director - Linda Ions. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: October 1953, British

Director - Gordon Smythe Goldie. Address: Whinbank, Ponteland, Newcastle Upon Tyne, NE20 9HX, Great Britain. DoB: January 1955, Uk

Director - Alan Brice. Address: Bath Terrace, Newcastle Upon Tyne, NE3 1UH, Great Britain. DoB: October 1956, British

Director - Jennifer Elaine Goldstein. Address: High Laws, South Gosforth, Newcastle Upon Tyne, NE3 1RQ, Great Britain. DoB: September 1961, British

Director - Ann Brown. Address: Kingsley Place, Whickham, Newcastle Upon Tyne, NE16 4BQ, Great Britain. DoB: April 1961, British

Director - Alister Brown. Address: Kendor Grove, Loansdean, Morpeth, Northumberland, NE61 2BU, England. DoB: June 1965, British

Director - Sharon Lesley Spurling. Address: Home Farm Cottages, Swarland, Morpeth, Northumberland, NE65 9JH, Great Britain. DoB: August 1963, British

Director - Sheihla Naqvi Naqvi. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS, England. DoB: July 1968, British

Director - Stephen Stirk. Address: Westfield Paddock, Staindrop, Darlington, County Durham, DL2 3LY, England. DoB: May 1953, British

Director - Russell Paton. Address: Tyne & Wear Nhs Foundation Trust, Jubilee Road, Gosforth, Newcastle Upon Tyne, NE3 3XT, England. DoB: July 1962, British

Director - Lesley-Ann Ann Thorburn. Address: North Bank, Haydon Bridge, Hexham, Northumberland, NE47 6LY, England. DoB: November 1968, British

Director - Katie Taylor. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: January 1980, British

Director - Nicholas Iain Forbes. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: November 1973, British

Director - Mike Dixon. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: March 1949, British

Director - Mark Butcher. Address: Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: May 1960, British

Director - Lynn Graham. Address: Hepscott, Morpeth, Northumberland, NE61 6LN. DoB: July 1959, British

Director - Jane Maughan. Address: Stuart Court, Newcastle Upon Tyne, Tyne & Wear, NE3 2QF. DoB: June 1951, British

Director - Fergus John Currie. Address: Parkside House, South Broomhill, Morpeth, Northumberland, NE65 9RR. DoB: October 1954, British

Director - Dr Elizabeth Jane Trinder. Address: 26 Brackenfield Road, Newcastle Upon Tyne, NE3 4DX. DoB: February 1963, British

Director - Georgina Claire Collingwood Cameron. Address: Old School House, Glanton, Alnwick, Northumberland, NE66 4BA, United Kingdom. DoB: February 1968, British

Director - David Granath. Address: Whitefield House, Esh, Durham, DH7 9QU. DoB: May 1950, British

Director - Asmah Baig. Address: 126 Wingrove Gardens, Newcastle Upon Tyne, Tyne & Wear, NE4 9HR. DoB: June 1963, British

Director - Mary Caroline Shaw. Address: 20 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BA. DoB: May 1959, British

Secretary - Reverend Gillian Harwood. Address: 7 Hedgerow Mews, Fallowfield, Ashington, NE63 8LH. DoB: n\a, British

Secretary - Rita Stringfellow. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British

Director - John Carr Scott. Address: 9 Grenville Court, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HT. DoB: October 1936, British

Director - Rita Stringfellow. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British

Director - Valerie Moderate. Address: 32 Flodden, Killingworth, Tyne & Wear, NE12 6NF. DoB: April 1946, British

Director - John Milton Keir. Address: 3 Woodside, Morpeth, Northumberland, NE61 2BJ. DoB: October 1932, British

Director - Elizabeth Gallagher. Address: 12 Beech Avenue, Hexham, NE46 3AF. DoB: November 1961, British

Director - John Greenacre. Address: 4 Astley Grove, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4JL. DoB: October 1941, British

Director - Margaret Edith Tarn. Address: 16 Marina Drive, South Shields, Tyne & Wear, NE33 2NH. DoB: July 1935, British

Director - Reverend Gillian Harwood. Address: 7 Hedgerow Mews, Fallowfield, Ashington, NE63 8LH. DoB: n\a, British

Director - Alan James Barker. Address: 5 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RJ. DoB: November 1941, British

Secretary - Margaret Hall. Address: 13 Norma Crescent, Whitley Bay, Tyne & Wear, NE26 2PD. DoB: January 1947, British

Director - Wilma Elizabeth Bruce Hunter. Address: The Old Doctors House, High Street, Rothbury, Morpeth, Northumberland, NE65 7TE. DoB: January 1943, British

Director - Mark Holman. Address: 35 Rothwell Road, Newcastle Upon Tyne, NE3 1TY. DoB: July 1951, British

Director - Marion Ward. Address: Asfields 70 Woodlands Road, Consett, Durham, DH8 0DH. DoB: March 1935, British

Director - Steve Rendell. Address: 97 Victoria Road, Bensham, Tyne & Wear, NE8 2SY. DoB: December 1959, British

Director - Margaret Hall. Address: 13 Norma Crescent, Whitley Bay, Tyne & Wear, NE26 2PD. DoB: January 1947, British

Director - Olive Patricia Stadler. Address: 67 Queens Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PL. DoB: December 1926, British

Director - Cyril Somerville Rickerby. Address: 5 Ashtrees Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5BH. DoB: August 1922, British

Director - Percival Gilbert Medd. Address: 1 Mill Farm, Ellington, Morpeth, Northumberland, NE61 5BW. DoB: August 1941, British

Director - Juliet Mary Highdon. Address: The Old Rectory, Ryton, Tyne & Wear, NE40 3QP. DoB: March 1939, British

Director - Kenneth Alan Carlisle. Address: 20 Beverley Gardens, North Shields, Tyne & Wear, NE30 4NS. DoB: January 1944, British

Director - The Reverend Canon David Leighton Goodacre. Address: St Mary's Vicarage, Ovingham Prudhoe, Northumberland, NE42 6BS. DoB: July 1936, British

Director - Margaret Allsop. Address: 7 Westwood Avenue, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5QT. DoB: June 1933, British

Director - Pauline Anne Nelson. Address: 73 Hartley Avenue, Whitley Bay, Tyne & Wear, NE26 3NS. DoB: November 1957, British

Director - Nicholas John Ashley Pears. Address: 34 Clayton Park Square, Newcastle Upon Tyne, Tyne & Wear, NE2 4DP. DoB: July 1960, British

Secretary - Peter Stonell. Address: 8 Bamburgh Drive, Pegswood, Morpeth, Northumberland, NE61 6TT. DoB: October 1946, British

Director - Michael John Edward Elphick. Address: Howarth Cottage, Longhirst, Morpeth, Northumberland, NE61 3LJ. DoB: November 1942, British

Jobs in Relate Northumberland And Tyneside, vacancies. Career and training on Relate Northumberland And Tyneside, practic

Now Relate Northumberland And Tyneside have no open offers. Look for open vacancies in other companies

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Production Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Marketing & WP & Outreach

    Salary: £29,799 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Professor in Work and Employment (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: £70,000 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management,Business Studies

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Social Sciences

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Lecturer in Natural History (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Assistant - Chemical Biology (Molecular and Cellular Biology) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Target Discovery Institute (TDI

    Salary: £27,629 to £32,958 per annum. Grade 6.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £48,327 to £61,513 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Skills Developer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources

  • Research Fellow - 26 Month Fixed Term Contract (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Health and Social Care

    Salary: £31,076 to £37,075 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Research Associate in Global Health or Epidemiology (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: The department of International Public Health

    Salary: £39,324 to £49,772 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology

  • Fully-funded PhD Studentship - III-nitride Semiconductors and Devices (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Electronic and Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for Relate Northumberland And Tyneside on Facebook, comments in social nerworks

Read more comments for Relate Northumberland And Tyneside. Leave a comment for Relate Northumberland And Tyneside. Profiles of Relate Northumberland And Tyneside on Facebook and Google+, LinkedIn, MySpace

Location Relate Northumberland And Tyneside on Google maps

Other similar companies of The United Kingdom as Relate Northumberland And Tyneside: Schechem Investments Ltd | Lspk Limited | Shortland Psychology Associates Limited | Keehan 2 Achieve Limited | Boosc Limited

Relate Northumberland And Tyneside came into being in 1995 as company enlisted under the no 03118600, located at NE1 8XS Newcastle Upon Tyne at Mea House. This firm has been expanding for 21 years and its current status is active. This firm is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the accounts were filed. Twenty one years of presence in this line of business comes to full flow with Relate Northumberland And Tyneside as the company managed to keep their clients satisfied throughout their long history.

The company became a charity on 1996/06/07. Its charity registration number is 1055953. The geographic range of the charity's activity is northumberland, metropolitan boroughs of gateshead, north tyneside and south tyneside and city of newcastle upon tyne and it works in many locations across Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland and South Tyneside. Their board of trustees features nine members: Ms Lesley-Ann Thorburn, Alister Brown, Ms Elizabeth Gallagher, Ms Mary Shaw and Fergus Currie, among others. As regards the charity's financial report, their best period was in 2012 when their income was £805,685 and they spent £774,441. Relate Northumberland And Tyneside engages in the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It works to support young people or children, the general public, youth or children. It helps these agents by the means of providing specific services and providing specific services. If you would like to get to know anything else about the company's activities, call them on this number 0191 269 7901 or go to their official website. If you would like to get to know anything else about the company's activities, mail them on this e-mail [email protected] or go to their official website.

There's a group of nine directors controlling the company at the current moment, specifically Ian Gerard Hunter, Linda Ions, Gordon Smythe Goldie and 6 remaining, listed below who have been executing the directors assignments since October 2015.

Relate Northumberland And Tyneside is a foreign company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Mea House Ellison Place NE1 8XS Newcastle Upon Tyne. Relate Northumberland And Tyneside was registered on 1995-10-26. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. Relate Northumberland And Tyneside is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Relate Northumberland And Tyneside is Human health and social work activities, including 7 other directions. Director of Relate Northumberland And Tyneside is Ian Gerard Hunter, which was registered at Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS. Products made in Relate Northumberland And Tyneside were not found. This corporation was registered on 1995-10-26 and was issued with the Register number 03118600 in Newcastle Upon Tyne, 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 Relate Northumberland And Tyneside, open vacancies, location of Relate Northumberland And Tyneside 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 June 1st, 2024

Detailed data about Relate Northumberland And Tyneside from yellow pages of The United Kingdom. Find address Relate Northumberland And Tyneside, phone, email, website credits, responds, Relate Northumberland And Tyneside job and vacancies, contacts finance sectors Relate Northumberland And Tyneside