Working Links (employment) Limited

All companies of The UKAdministrative and support service activitiesWorking Links (employment) Limited

Other activities of employment placement agencies

Contacts of Working Links (employment) Limited: address, phone, fax, email, website, working hours

Address: 2nd Floor Sun Alliance House 16 - 26 Albert Road TS1 1PR Middlesbrough

Phone: +44-1561 7271545 +44-1561 7271545

Fax: +44-1561 7271545 +44-1561 7271545

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Working Links (employment) Limited"? - Send email to us!

Working Links (employment) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Working Links (employment) Limited.

Registration data Working Links (employment) Limited

Register date: 2000-03-06
Register number: 03943678
Capital: 306,000 GBP
Sales per year: More 786,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Working Links (employment) Limited

Addition activities kind of Working Links (employment) Limited

252201. Office chairs, benches, and stools, except wood
633101. Agricultural insurance
28920214. Nitrosugars (explosive)
32910500. Synthetic abrasives
38610110. Photographic paper and cloth, all types, nec
59990600. Telephone and communication equipment

Owner, director, manager of Working Links (employment) Limited

Secretary - Joanna Emily Laxton. Address: Carteret Street, London, SW1H 9DJ, England. DoB:

Director - John Dougal. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR. DoB: March 1967, British

Director - Philip Richard Andrew. Address: 2nd Floor, 57-59 Long Acre, London, WC2E 9JL, United Kingdom. DoB: March 1971, British

Director - Iain Keddie. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR. DoB: June 1964, British

Director - Catherine Yeomans. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR. DoB: May 1964, Australian

Director - Jeffrey John Halliwell. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: April 1954, British

Director - Urmila Banerjee. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: June 1946, British

Director - Prins Aubrey Ralston. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: October 1963, Australian

Director - Michael James Harrison. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: December 1963, British

Director - Breege Burke. Address: Garden House 2nd Floor, 57-59 Long Acre, London, WC2E 9JL. DoB: December 1960, Irish

Director - James Toby Hall. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: November 1965, New Zealand

Director - Joanna Elizabeth Clare Shanmugalingam. Address: 15 Coleridge Road, London, N8 8EH. DoB: May 1978, British

Director - Mark Anthony Cahill. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: January 1958, British

Director - Damian Paul Whitham. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: October 1967, British

Director - Richard John Norwood Wheatly. Address: Garden House 2nd Floor, 57-59 Long Acre, London, WC2E 9JL. DoB: February 1946, British

Director - Ewen Graham Wolseley Crouch. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: January 1956, Australian

Director - Martin Graham Watkins. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: September 1955, Australian

Director - Jennifer Margaret Lambert. Address: 14 Smith Street, Manly, Nsw 2095, Australia. DoB: May 1967, Australian

Secretary - Anthony George Hunter. Address: 107 Hammersmith Road, London, W14 0QH, Great Britain. DoB: n\a, British

Director - Paul Anthony Scales. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: April 1966, British

Director - Richard Grellman. Address: 67 Bancroft Avenue, Roseville, 2069, Australia. DoB: March 1950, Australian

Director - Yoav Michaely. Address: Apartment 18 20 Tavistock Street, London, WC1 7NZ. DoB: October 1956, Israeli

Director - Mark Francis Russell. Address: Garden House 2nd Floor, 57-59 Long Acre, London, WC2E 9JL. DoB: May 1960, British

Secretary - Carole Shephard. Address: 1 Hillgrove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BT. DoB: December 1955, British

Director - William Cook. Address: Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: November 1955, British

Director - Stephen Graham Booth. Address: Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF, Uk. DoB: February 1964, British

Director - Sir Anthony Brian Cleaver. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British

Director - Gordon Hugh Macnair. Address: 40 Meadowbank Avenue, Sheffield, South Yorkshire, S7 1PB. DoB: January 1945, British

Director - Stephen Holt. Address: 55 Jessel House, Judd Street, London, WC1H 9NU. DoB: May 1953, British

Director - Keith John Faulkner. Address: Garden House 2nd Floor, 57-59 Long Acre, London, WC2E 9JL. DoB: May 1943, British

Director - Cyd Fowkes. Address: Flat 5, 34 Church Road, Richmond, Surrey, TW9 1UA. DoB: December 1965, British

Director - Christopher Mark Fisher. Address: Laithe Croft, Totties, Holmfirth, West Yorkshire, HD9 1UL. DoB: October 1960, British

Director - Alan Roy Brown. Address: 76 Netherby Road, Edinburgh, Midlothian, EH5 3LX. DoB: December 1945, British

Director - Mark Frost. Address: 10 Stake Lane, Cove, Farnborough, Hampshire, GU14 8NP. DoB: May 1957, British

Director - David Michael Foulds. Address: 8 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP. DoB: September 1960, British

Director - Kevin Charles Gordon White. Address: 23 Beech Hill Road, Broomhill, Sheffield, S10 2SA. DoB: July 1950, British

Director - Martin Philip Cook. Address: 7 Ryecroft, Longfield Hill, Longfield, Kent, DA3 7AU. DoB: August 1958, British

Director - David Houseago. Address: 60 Mays Way, Potterspury, Towcester, Northamptonshire, NN12 7PR. DoB: May 1957, British

Director - Clare Dodgson. Address: 2 Ashford Manor, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JY. DoB: September 1962, British

Director - Keith John Faulkner. Address: Pantiles Boyndon Road, Maidenhead, Berkshire, SL6 4EU. DoB: May 1943, British

Director - Sarah Henwood. Address: 4 Malvern House, 1a Liverpool Grove, London, SE17 2JJ. DoB: September 1962, British

Director - William Cook. Address: 56 Main Street, Long Compton, Shipston On Stour, Warwickshire, CV36 5JS. DoB: November 1955, British

Director - Gordon Hugh Macnair. Address: 40 Meadowbank Avenue, Sheffield, South Yorkshire, S7 1PB. DoB: January 1945, British

Director - Richard Scot Foster. Address: Willow Grange, Yaffle Road, Weybridge, Surrey, KT13 0QF. DoB: March 1950, British

Director - Paul Thorley. Address: Hammerpond House, Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PF. DoB: March 1956, British

Jobs in Working Links (employment) Limited, vacancies. Career and training on Working Links (employment) Limited, practic

Now Working Links (employment) Limited have no open offers. Look for open vacancies in other companies

  • Principal and Chief Executive (Sidcup)

    Region: Sidcup

    Company: Rose Bruford College

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Post Doctoral Research Associate – Epidemiological study (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Sociology,Social Policy,Social Work

  • Epidemiologist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Cancer Prevention

    Salary: £32,956 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Schools and Colleges Liaison Administrator (Huddersfield)

    Region: Huddersfield

    Company: University of Huddersfield

    Department: Marketing, Communications and Student Recruitment

    Salary: £22,044 to £25,531

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Adult Nursing (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Nursing, Health and Professional Practice

    Salary: £32,004 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Learning and Teaching Development Manager (Learning Design) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Learning and Teaching Innovation (LTI)

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Chair in Software Engineering (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £63,836 + (Professorial Scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Partnership and Enterprise Development Officer (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Nursing (Scotland)

    Region: Scotland

    Company: Abertay University

    Department: Division of Mental Health and Counselling

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Scientific Support Assistant (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Associate Professor (80365-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Philosophy

    Salary: £48,327 to £59,400 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law,Historical and Philosophical Studies,Philosophy

  • Executive Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Up to £70,000 plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

Responds for Working Links (employment) Limited on Facebook, comments in social nerworks

Read more comments for Working Links (employment) Limited. Leave a comment for Working Links (employment) Limited. Profiles of Working Links (employment) Limited on Facebook and Google+, LinkedIn, MySpace

Location Working Links (employment) Limited on Google maps

Other similar companies of The United Kingdom as Working Links (employment) Limited: Eco Joinery Solutions Ltd | Westbury Communications Limited | Golden International Management Services Limited | Dezboot Limited | Hart Capital Limited

Working Links (employment) Limited 's been on the local market for 16 years. Registered under the number 03943678 in the year Monday 6th March 2000, the firm is registered at 2nd Floor, Middlesbrough TS1 1PR. The firm is registered with SIC code 78109 - Other activities of employment placement agencies. Wed, 30th Sep 2015 is the last time when company accounts were filed. It's been sixteen years for Working Links (employment) Ltd in this line of business, it is doing well and is very inspiring for many.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 1 transactions from worth at least 500 pounds each, amounting to £2,917 in total. The company also worked with the Hartlepool Borough Council (2 transactions worth £1,000 in total). Working Links (employment) was the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required was also the service provided to the Hartlepool Borough Council Council covering the following areas: Grants & Donations.

We have a number of two directors employed by the following limited company at the moment, including John Dougal and Philip Richard Andrew who have been executing the directors assignments since 2016. What is more, the director's tasks are continually helped by a secretary - Joanna Emily Laxton, from who was hired by this specific limited company nearly one year ago.

Working Links (employment) Limited is a foreign stock company, located in Middlesbrough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 2nd Floor Sun Alliance House 16 - 26 Albert Road TS1 1PR Middlesbrough. Working Links (employment) Limited was registered on 2000-03-06. 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 - 306,000 GBP, sales per year - more 786,000 GBP. Working Links (employment) Limited is Private Limited Company.
The main activity of Working Links (employment) Limited is Administrative and support service activities, including 6 other directions. Secretary of Working Links (employment) Limited is Joanna Emily Laxton, which was registered at Carteret Street, London, SW1H 9DJ, England. Products made in Working Links (employment) Limited were not found. This corporation was registered on 2000-03-06 and was issued with the Register number 03943678 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 Working Links (employment) Limited, open vacancies, location of Working Links (employment) 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 Working Links (employment) Limited from yellow pages of The United Kingdom. Find address Working Links (employment) Limited, phone, email, website credits, responds, Working Links (employment) Limited job and vacancies, contacts finance sectors Working Links (employment) Limited