Redcar & Cleveland Enterprise Limited
Other service activities not elsewhere classified
Contacts of Redcar & Cleveland Enterprise Limited: address, phone, fax, email, website, working hours
Address: South Tees Business Centre Puddlers Road TS6 6TL Middlesbrough
Phone: +44-1387 2189819 +44-1387 2189819
Fax: +44-1387 2189819 +44-1387 2189819
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Redcar & Cleveland Enterprise Limited"? - Send email to us!
Registration data Redcar & Cleveland Enterprise Limited
Get full report from global database of The UK for Redcar & Cleveland Enterprise Limited
Addition activities kind of Redcar & Cleveland Enterprise Limited
16230102. Natural gas compressor station construction
23990201. Horse blankets
51720204. Lubricating oils and greases
56619902. Footwear, athletic
62110104. Floor traders, security
87119906. Energy conservation engineering
Owner, director, manager of Redcar & Cleveland Enterprise Limited
Director - Cllr Ronald Hedley Harrison. Address: South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. DoB: July 1950, British
Director - Cllr Lynn Marie Pallister. Address: South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. DoB: January 1960, British
Director - Stanley Derek Higgins. Address: Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England. DoB: June 1953, British
Director - Malcolm Peter Fitzgerald. Address: Corporation Road, Redcar, Cleveland, TS10 1HA, England. DoB: February 1964, British
Director - Councillor George Robert Dunning. Address: 22 Cornhill Walk, Ormesby, Middlesbrough, Cleveland, TS7 9LW. DoB: May 1949, British
Director - Sheelagh Clarke. Address: Crathorne Park, Middlesbrough, Cleveland, TS6 0JL. DoB: January 1941, British
Director - Councillor Mark Terence Patrick Hannon. Address: Bolton Close, Redcar, Cleveland, TS10 2ND. DoB: March 1967, British
Director - Andrew George Wilson. Address: West End, Stokesley, Middlesbrough, Cleveland, TS9 5BN. DoB: February 1954, English
Director - Robert Iain Sim. Address: Ennis Square, Redcar, Cleveland, TS10 5JR, England. DoB: November 1957, British
Director - Prof Brian Footitt. Address: The Paddock, Elwick, Hartlepool, Cleveland, TS27 3DZ, England. DoB: August 1944, British
Secretary - Alexander Bousfield. Address: South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. DoB:
Director - Keith Anthony Hunter. Address: Middlesbrough Road East, Middlesbrough, Cleveland, TS6 6TZ, United Kingdom. DoB: April 1954, British
Director - Councillor Norah Cooney. Address: 3 St Andrews Road, New Marske, Redcar, Cleveland, TS11 8AU. DoB: April 1930, British
Director - Councillor David Fitzpatrick. Address: The Station Hotel, Station Road, Loftus, Cleveland, TS13 4QB. DoB: March 1957, British
Director - Ann Higgins. Address: 415 Normanby Road, Normanby, Yorkshire, TS6 0BL. DoB: April 1949, British
Director - Jean White. Address: 37 Granville Terrace, Redcar, TS10 3AP. DoB: December 1933, British
Director - Irene Curr. Address: 48 Muriel Street, Redcar, Cleveland, TS10 3JB. DoB: October 1946, British
Secretary - Adrian Francis Howell. Address: 81 Cambridge Road, Middlesbrough, Cleveland, TS5 5LD. DoB:
Director - John Partridge. Address: 14 Claver Close, Swainby, Northallerton, North Yorkshire, DL6 3DH. DoB: August 1951, British
Director - Andrew France. Address: 19 Wilson Street, Barnard Castle, County Durham, DL12 8JU. DoB: November 1970, British
Director - Brent Robert Godfrey. Address: 6 Cowley Close, Park View, Eaglescliffe, Cleveland, TS16 0QY. DoB: September 1944, British
Director - Robert Stanway. Address: 2 Hawthorn Road, Redcar, Cleveland, TS10 3NU. DoB: October 1938, British
Director - Councillor Eric Empson. Address: 28 Woodside, Ormesby, Middlesbrough, Cleveland, TS7 9AL. DoB: November 1924, British
Director - Stephen Loughborough. Address: 9 Wheatear Lane, The Pastures, Ingleby Barwick, Stockton On Tees, TS12 OTB, Cleveland. DoB: February 1957, British
Secretary - Colin Crossman. Address: 48 Deepdale, Pinehills, Guisborough, Cleveland, TS14 8JY. DoB: February 1952, British
Director - Gary Lumby. Address: 17 The Granary, Wynyard, Billingham, Cleveland, TS22 5QG. DoB: March 1958, British
Director - Councillor Brenda Forster. Address: 7 Walworth Close, Redcar, Cleveland, TS10 2NA. DoB: July 1940, British
Director - Simon Timothy Hamilton. Address: Woodfold, 392 Coniscliffe Road, Darlington, County Durham, DL3 8AG. DoB: August 1968, British
Director - Michael Cottingham. Address: 9 Greenbank Court, Hartlepool, Cleveland, TS26 0HH. DoB: October 1941, British
Director - Stanley William Wilson. Address: 118 West Dyke Road, Redcar, Cleveland, TS10 1JH. DoB: November 1931, British
Director - David Walsh. Address: 4 Yeoman Street, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2LG. DoB: April 1949, British
Director - Councillor George Robert Dunning. Address: 22 Cornhill Walk, Ormesby, Middlesbrough, Cleveland, TS7 9LW. DoB: May 1949, British
Director - Alastair Brownlee. Address: 51 Beech Grove Road, Linthorpe, Middlesbrough, Cleveland, TS5 6RE. DoB: April 1959, British
Director - Arthur Frederick Harvison. Address: 39 Wilton Way, Grangetown, Middlesbrough, TS6 7QP. DoB: April 1927, British
Director - Stanley William Wilson. Address: 118 West Dyke Road, Redcar, Cleveland, TS10 1JH. DoB: November 1931, British
Director - Kevin Owen Nilan. Address: 13 Southampton Street, Redcar, Cleveland, TS10 2BJ. DoB: May 1928, British
Secretary - David Wright. Address: Permanent House 91 Albert Road, Middlesbrough, Cleveland, TS1 2PA. DoB: December 1948, British
Director - Jeffrey Paul Dougherty. Address: 10 Sinderby Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5JB. DoB: June 1947, British
Director - Christine Rosemary Hall. Address: 11 Macmillan Road, South Bank, Middlesbrough, Cleveland, TS6 6QY. DoB: February 1944, British
Director - John Patrick Keelty. Address: 65 Grinkle Road, Redcar, Cleveland, TS10 5DY. DoB: October 1959, British
Director - Ronald Townsend Kemp. Address: 1 St Germains Lane, Marske By The Sea, Redcar, Cleveland, TS11 7LG. DoB: May 1940, British
Director - Beatrice Suzanne Lythgoe. Address: 2 Craven Vale, Guisborough, Cleveland, TS14 7LD. DoB: July 1936, British
Director - Stephen David Readman. Address: 53 Brooksbank Avenue, Redcar, Cleveland, TS10 1HW. DoB: January 1966, British
Director - Christopher Derek Dickinson. Address: Oak Street, Weedon, Daventry, Northamptonshire, NN7 4RQ. DoB: October 1954, British
Jobs in Redcar & Cleveland Enterprise Limited, vacancies. Career and training on Redcar & Cleveland Enterprise Limited, practic
Now Redcar & Cleveland Enterprise Limited have no open offers. Look for open vacancies in other companies
-
Administrator (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £16,129.62 to £17,671.72 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Assessor- Plumbing (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £23,697 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer / Senior Lecturer in Computer Graphics (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: Faculty of Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Associate (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £38,883 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law
-
Demonstrator in Biosciences (Fixed Term) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science and Technology
Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Maintenance Operative (Halls Painter and Decorator) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Estates Maintenance Services
Salary: £17,898 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
Professor of Medicinal Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: Professorial Salary is determined by negotiation
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Chemistry
-
Developer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading 5 or 6 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Faculty Position in Reservoir Simulation (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Computer Science and Informatics (SCSI), Faculty of Technology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Other 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
-
Assistant Professor in the Department of Architecture (Winnipeg - Canada)
Region: Winnipeg - Canada
Company: University of Manitoba
Department: Faculty of Architecture
Salary: Salary will commensurate with experience and qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
Responds for Redcar & Cleveland Enterprise Limited on Facebook, comments in social nerworks
Read more comments for Redcar & Cleveland Enterprise Limited. Leave a comment for Redcar & Cleveland Enterprise Limited. Profiles of Redcar & Cleveland Enterprise Limited on Facebook and Google+, LinkedIn, MySpaceLocation Redcar & Cleveland Enterprise Limited on Google maps
Other similar companies of The United Kingdom as Redcar & Cleveland Enterprise Limited: The Village Centre Limited | The Retreat (west Calder) Limited | J S Cleaning Services (bristol) Limited | Michael Robert Wig & Hair Piece Centre Ltd | Bingol Engineering Limited
Redcar & Cleveland Enterprise came into being in 1988 as company enlisted under the no 02328553, located at TS6 6TL Middlesbrough at South Tees Business Centre. This firm has been expanding for 28 years and its current status is active. It 's been five years from the moment It's name is Redcar & Cleveland Enterprise Limited, but till 2011 the business name was Redcar & Cleveland Development Agency and before that, until 1996-02-22 the firm was known under the name Langbaurgh-on-tees Development Agency. This means it has used three different names. The company is classified under the NACe and SiC code 96090 which means Other service activities not elsewhere classified. The most recent filings were submitted for the period up to 2015/03/31 and the most current annual return information was released on 2016/06/14. It has been twenty eight years for Redcar & Cleveland Enterprise Ltd on the local market, it is not planning to stop growing and is an object of envy for it's competition.
2 transactions have been registered in 2013 with a sum total of £4,302. In 2012 there was a similar number of transactions (exactly 20) that added up to £23,818. The Council conducted 20 transactions in 2011, this added up to £8,644. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 42 transactions and issued invoices for £36,764. Cooperation with the Middlesbrough Council council covered the following areas: Hire Of Rooms, Rents and Electricity.
In order to be able to match the demands of their clientele, this specific limited company is constantly being directed by a group of eight directors who are, to name just a few, Cllr Ronald Hedley Harrison, Cllr Lynn Marie Pallister and Stanley Derek Higgins. Their joint efforts have been of crucial use to the following limited company since September 2013.
Redcar & Cleveland Enterprise Limited is a domestic stock company, located in Middlesbrough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in South Tees Business Centre Puddlers Road TS6 6TL Middlesbrough. Redcar & Cleveland Enterprise Limited was registered on 1988-12-14. 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 - 627,000 GBP, sales per year - approximately 824,000,000 GBP. Redcar & Cleveland Enterprise Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Redcar & Cleveland Enterprise Limited is Other service activities, including 6 other directions. Director of Redcar & Cleveland Enterprise Limited is Cllr Ronald Hedley Harrison, which was registered at South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL. Products made in Redcar & Cleveland Enterprise Limited were not found. This corporation was registered on 1988-12-14 and was issued with the Register number 02328553 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 Redcar & Cleveland Enterprise Limited, open vacancies, location of Redcar & Cleveland Enterprise 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