Redcar & Cleveland Enterprise Limited

All companies of The UKOther service activitiesRedcar & 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:

Schedule:

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

Redcar & Cleveland Enterprise Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redcar & Cleveland Enterprise Limited.

Registration data Redcar & Cleveland Enterprise Limited

Register date: 1988-12-14
Register number: 02328553
Capital: 627,000 GBP
Sales per year: Approximately 824,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 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, MySpace

Location 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

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