Cdc Enterprise Agency Limited

Other business support service activities not elsewhere classified

Contacts of Cdc Enterprise Agency Limited: address, phone, fax, email, website, working hours

Address: Mile House Bridge End Chester Le Street

Phone: +44-118 9707763 +44-118 9707763

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

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

Cdc Enterprise Agency Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cdc Enterprise Agency Limited.

Registration data Cdc Enterprise Agency Limited

Register date: 1987-02-02
Register number: 02095779
Capital: 752,000 GBP
Sales per year: Less 347,000 GBP
Employees: Less 10
Credit rating: Low
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 Cdc Enterprise Agency Limited

Addition activities kind of Cdc Enterprise Agency Limited

2311. Men's and boy's suits and coats
252200. Office furniture, except wood
279600. Platemaking services
35999904. Column clamps and shores
50650206. Paging and signaling equipment
75380100. Engine repair

Owner, director, manager of Cdc Enterprise Agency Limited

Secretary - Joseph Murray. Address: Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra. DoB:

Director - Martin Warhurst. Address: Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom. DoB: January 1974, British

Director - Susan Errington. Address: Front Street, Consett, Durham, DH8 5EE, United Kingdom. DoB: April 1970, British

Director - William Leslie Brown. Address: Bridge End, Chester Le Street, County Durham, DH3 3RA, Uk. DoB: November 1966, British

Director - Joseph James Murray. Address: Bridge End, Chester Le Street, Co Durham, DH3 3RA, United Kingdom. DoB: March 1979, British

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

Director - Peter Mcdowell. Address: Millennium Place, Durham City, DH1 1WA, England. DoB: January 1963, British

Director - Ronald Batty. Address: The Avenue, Greencroft, Stanley, Co Durham, DH9 8NX, England. DoB: May 1953, British

Director - John Jennings. Address: Hilda House, St Johns Road, Durham, DH1 4NU. DoB: September 1946, British

Director - Harold Burn. Address: 8 Blind Lane, Chester Le Street, County Durham, DH3 4AG. DoB: March 1926, British

Secretary - Ronald Batty. Address: Stonehouse The Avenue Greencroft, Stanley, Co Durham, DH9 8NX. DoB: May 1953, British

Director - Terence Carney. Address: 29 Lambton Court, High Rickleton, Washington, Tyne & Wear, NE38 9HE. DoB: February 1947, British

Secretary - Ronald Batty. Address: Stonehouse The Avenue Greencroft, Stanley, Co Durham, DH9 8NX. DoB: May 1953, British

Director - Robert William Ribchester. Address: Belmont Business Park, Durham, DH1 1TW, England. DoB: May 1981, Uk

Director - Sarah Emily Greenwell. Address: Heaviside Place, Gilesgate, Durham, DH1 1JG, England. DoB: April 1982, British

Director - Gail Unsworth. Address: Lowes Rise, Nevilles Cross, Durham, DH1 4NS, England. DoB: May 1957, British

Director - Martin James Gollan. Address: 27 Cooperative Street, Chester Le Street, County Durham, DH3 3EX. DoB: August 1963, Scottish

Director - David Pike. Address: Wildcat Gate, Jedburgh, TD8 6LS, Scotland. DoB: December 1949, British

Director - John Lightley. Address: 25 Hill Meadows, High Shincliffe, Durham, County Durham, DH1 2PE. DoB: April 1930, British

Director - Dr James Holland. Address: 23 Albert Street, Western Hill, Durham, County Durham, DH1 4RL. DoB: November 1938, British

Director - John Tindale. Address: 5 St Barnabas, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6ET. DoB: October 1967, British

Director - Christopher John Jukes. Address: 4 Mitford Close, Chester Le Street, County Durham, DH3 4BL. DoB: December 1959, British

Director - Fraser Reynolds. Address: 17 Louisa Terrace, Witton Gilbert, Durham, County Durham, DH7 6QS. DoB: July 1945, British

Director - Martin James Gollan. Address: 27 Cooperative Street, Chester Le Street, County Durham, DH3 3EX. DoB: August 1963, Scottish

Director - Susan Pitts. Address: 27 Hallgarth Street, Durham, County Durham, DH1 3AT. DoB: November 1941, British

Director - Councillor Robert Wynn. Address: 50 Crossgate, Durham City, County Durham, DH1 4PS. DoB: November 1936, British

Director - Peter May. Address: Hollydene, North Lodge, Chester Le Street, County Durham, DH3 4AZ. DoB: May 1949, British

Director - Cllr John Evans. Address: 50 Tintagel, Great Lumley, Chester Le Street, County Durham, DH3 4NF. DoB: October 1938, British

Director - Councillor Maurice Crathorne. Address: 28 Cooperative Terrace, Coxhoe, Durham, DH6 4DQ. DoB: March 1936, British

Director - George Mansbridge. Address: 43 Mowlam Drive, Stanley, County Durham, DH9 6YZ. DoB: October 1965, British

Director - Councillor John Bowman. Address: 1 Mill Lane, Sherburn, Durham, DH6 1EQ. DoB: December 1934, British

Director - Herbert Hedges. Address: 16 Lindisfarne Avenue, Chester Le Street, County Durham, DH3 3PT. DoB: May 1922, British

Director - Eric Borley. Address: 11 Bellerby Drive, Ouston, Chester Le Street, County Durham, DH2 1TW. DoB: October 1943, British

Director - Kevan Robson. Address: 5 Middlebrook, Ponteland, Newcastle Upon Tyne, NE20 9XH. DoB: October 1947, British

Director - David Bell. Address: 4 Fairfalls Terrace, New Brancepeth, Durham, DH7 7HB. DoB: February 1944, British

Director - Councillor William Kellett. Address: Blacksmiths House, Low Pittington, Durham, Co Durham, DH6 1BJ. DoB: June 1939, British

Director - Richard Owen. Address: 32 Park Road North, Chester-Le-Street, Co Durham, DH3 3SD. DoB: August 1948, British

Director - Thomas Moffat. Address: 11 Windermere Avenue, Garden Farm Estate, Chester Le Street, Co Durham, DH2 3DU. DoB: April 1930, British

Director - Frank Jarvis. Address: 13 Linburn, Rickleton, Washington, Tyne & Wear, NE38 9EB. DoB: July 1939, British

Director - Hugh Mackay. Address: 5 North Lodge, Chester-Le-Street, Co Durham, DH3 4BA. DoB: November 1922, British

Director - Frank Nicholson. Address: Cocken House, Chester Le Street, County Durham, DH3 4EN. DoB: February 1954, British

Director - Leslie Fraser. Address: 11 Linden Close, Briggswath, Whitby, North Yorkshire, YO21 1TA. DoB: June 1931, British

Director - Alan Gibson. Address: 25 Lowes Rise, Nevilles Cross, Durham, County Durham, DH1 4NS. DoB: March 1942, British

Director - Thomas Gill. Address: 33 Briar Avenue, Brandon, Durham, DH7 8AL. DoB: April 1928, British

Director - Kenneth Howe. Address: Cestria House, High Chare, Chester-Le-Street, Durham, DH3 3PY. DoB: September 1941, British

Director - John Hunt. Address: 14 Norton Close, Chester-Le-Street, Co Durham, DH2 3JF. DoB: August 1945, British

Director - Michael Syer. Address: 8 Clarence Street, Bowburn, Durham, DH6 5BB. DoB: June 1943, British

Director - Malcolm Pratt. Address: The Wickets, 22 Castle View, Chester Le Street, County Durham, DH3 3XA. DoB: December 1940, British

Jobs in Cdc Enterprise Agency Limited, vacancies. Career and training on Cdc Enterprise Agency Limited, practic

Now Cdc Enterprise Agency Limited have no open offers. Look for open vacancies in other companies

  • Senior Assistant Catering Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £28,185 per annum - including London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute of Medical Sciences

    Salary: £27,285

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior International Officer: South and South East Asia (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Marketing, Recruitment & International Office

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Postdoctoral Social Scientist – Organisational Research/Human Resources Management Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Centre for Tropical Medicine and Global Health

    Salary: £39,992 to £43,685 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Human Resources Management,Management

  • Administration and Resources Manager (Cumbernauld)

    Region: Cumbernauld

    Company: N\A

    Department: N\A

    Salary: Competitive Remuneration Package including 55 days leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Project Manager (Capital Projects) (London)

    Region: London

    Company: Queen Mary University of London

    Department: N\A

    Salary: £45,577 to £50,881 + £12,000 Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Student Recruitment Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Student Marketing and Recruitment

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Assistant (80770-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Psychology

    Salary: £25,728 to £28,936 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • PhD Studentship: Neural Mechanisms of Language Learning (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Languages, Literature and Culture,Linguistics

  • Research Training and Development Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Oncology, Old Road Campus Research Building

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management,Student Services

  • Junior Reasearch Fellowship - Stipendiary (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Christ’s College

    Salary: £19,485 to £23,879

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Politics and Government,Historical and Philosophical Studies,History,History of Art,Education Studies (inc. TEFL),Education Studies

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Cdc Enterprise Agency Limited on Facebook, comments in social nerworks

Read more comments for Cdc Enterprise Agency Limited. Leave a comment for Cdc Enterprise Agency Limited. Profiles of Cdc Enterprise Agency Limited on Facebook and Google+, LinkedIn, MySpace

Location Cdc Enterprise Agency Limited on Google maps

Other similar companies of The United Kingdom as Cdc Enterprise Agency Limited: Button Pushers Limited | Jfcs Investments Limited | Travel Support Limited | Djm Consulting Ltd | Apex Resource Management Limited

Cdc Enterprise Agency Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in Mile House, Bridge End , Chester Le Street. The headquarters postal code is The company exists since Monday 2nd February 1987. The firm's registration number is 02095779. Launched as Chester Le Street And City Of Durham Enterprise Agency, this business used the business name until Tuesday 3rd March 2009, then it was changed to Cdc Enterprise Agency Limited. The company declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filings were filed up to 2015-08-31 and the most recent annual return was submitted on 2016-03-31. Twenty nine years of competing in this line of business comes to full flow with Cdc Enterprise Agency Ltd as the company managed to keep their clients satisfied through all this time.

The info we posses regarding this enterprise's personnel reveals that there are ten directors: Martin Warhurst, Susan Errington, William Leslie Brown and 7 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Wednesday 24th September 2014, Thursday 20th March 2014 and Wednesday 24th April 2013. In addition, the director's efforts are regularly supported by a secretary - Joseph Murray, from who was chosen by the following business in June 2016.

Cdc Enterprise Agency Limited is a foreign company, located in Chester Le Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Mile House Bridge End Chester Le Street. Cdc Enterprise Agency Limited was registered on 1987-02-02. 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 - 752,000 GBP, sales per year - less 347,000 GBP. Cdc Enterprise Agency Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cdc Enterprise Agency Limited is Administrative and support service activities, including 6 other directions. Secretary of Cdc Enterprise Agency Limited is Joseph Murray, which was registered at Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra. Products made in Cdc Enterprise Agency Limited were not found. This corporation was registered on 1987-02-02 and was issued with the Register number 02095779 in Chester Le Street, 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 Cdc Enterprise Agency Limited, open vacancies, location of Cdc Enterprise Agency 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 June 1st, 2024

Detailed data about Cdc Enterprise Agency Limited from yellow pages of The United Kingdom. Find address Cdc Enterprise Agency Limited, phone, email, website credits, responds, Cdc Enterprise Agency Limited job and vacancies, contacts finance sectors Cdc Enterprise Agency Limited