The Northumbrian Educational Trust Ltd
General secondary education
Primary education
Pre-primary education
Contacts of The Northumbrian Educational Trust Ltd: address, phone, fax, email, website, working hours
Address: Oakfield House Oakfield Road NE3 4HS Gosforth
Phone: +44-1302 9253753 +44-1302 9253753
Fax: +44-1302 9253753 +44-1302 9253753
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Northumbrian Educational Trust Ltd"? - Send email to us!
Registration data The Northumbrian Educational Trust Ltd
Get full report from global database of The UK for The Northumbrian Educational Trust Ltd
Addition activities kind of The Northumbrian Educational Trust Ltd
7922. Theatrical producers and services
356903. Lubricating equipment
864104. Social associations
23990503. Hats, hand crocheted
35310701. Crushers, portable
35420000. Machine tools, metal forming type
36489907. Sun tanning equipment, incl. tanning beds
59320400. Clothing and shoes, secondhand
72170101. Carpet and furniture cleaning on location
Owner, director, manager of The Northumbrian Educational Trust Ltd
Director - Ian Henderson. Address: Redburn, Hexham, Northumberland, NE47 7EA, United Kingdom. DoB: December 1957, British
Director - Isabel Smales. Address: Green Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BZ, United Kingdom. DoB: June 1952, British
Director - Kris Bainbridge. Address: 3 St. Hildas Place, Blaydon-On-Tyne, Tyne And Wear, NE21 4FQ, United Kingdom. DoB: January 1982, British
Director - Lex Dowie. Address: Humshaugh, Humshaugh, Hexham, Northumberland, NE46 4HP, United Kingdom. DoB: November 1951, British
Director - Liz Keightley. Address: St. Agnes Gardens, Ryton, Tyne And Wear, NE40 4NW, United Kingdom. DoB: May 1974, British
Secretary - Sarah Jane Alice Duffey. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB:
Director - Dr Joanna Samantha Berry. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: September 1962, British
Director - Dr Kathryn Anne Manzo. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: January 1957, American
Director - Iain Francis Greenshields. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: February 1967, British
Director - Steven Norman Simpson. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: January 1959, British
Director - Jane Margaret Keep. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: April 1958, British
Director - Vivien Jane Robson. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: March 1960, British
Secretary - Kay Wightman. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB:
Director - Deborah Ann Mcgowan. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: July 1965, British
Director - Murray Magowan. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: January 1952, British
Director - Elspeth Fiona Gordon Standfield. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: July 1959, British
Director - Susan Elizabeth Ross. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: September 1959, British
Director - Stephen Howard Sharp. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: n\a, British
Director - Peter Walton. Address: 5 Saxilby Drive, Gosforth, Tyne & Wear, NE3 5LS. DoB: June 1969, British
Director - Andrew Clayton Coulson. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: April 1963, British
Director - Dr David Younger. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: February 1943, British
Secretary - Susan Gillian Easton. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB:
Director - David Bryan Ronn. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: July 1959, British
Director - Rachel Jane Swinburne. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: May 1967, British
Secretary - David Keith Belk. Address: 4 Harton Lane, South Shields, Tyne & Wear, NE34 0EF. DoB: April 1955, British
Secretary - David Bell Monaghan. Address: River House, Wylam, Northumberland, NE41 8DX. DoB: July 1938, British
Secretary - Andrew James Hopper. Address: 3 Harewood Gardens, Sunderland, Tyne & Wear, SR3 1UF. DoB:
Director - Oonagh Forster. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: November 1963, British
Director - Mary Charlotte Dryden. Address: Inkle Haugh, Stable Green Mitford, Morpeth, Northumberland, NE61 3QA. DoB: March 1949, British
Director - Ian David Atherton. Address: High Buston Hall, Alnwick, Northumberland, NE66 3QH. DoB: April 1954, British
Director - Patrick Charles Mansel Lewis. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: November 1965, British
Director - Nigel Anthony Wright. Address: 32 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH. DoB: September 1961, British
Director - Nicholas Robin Barton. Address: 47 Claypath, Durham, Durham, DH1 1QS. DoB: July 1941, British
Director - Jill Margaret Walker Hodgson. Address: Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne, NE3 4HS. DoB: April 1956, British
Director - David Bell Monaghan. Address: River House, Wylam, Northumberland, NE41 8DX. DoB: July 1938, British
Secretary - Antony Richard Friswell. Address: Westholme, Durham Moor, Durham, County Durham, DH1 5AH. DoB: January 1940, British
Director - Christopher Robert Andrew. Address: 56 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB. DoB: February 1963, British
Director - Michael Leonard Ranson. Address: 6 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3JX. DoB: May 1947, British
Director - Dr Alison Beverley Mattinson. Address: Westfield House, Westfield Drive Gosforth, Newcastle Upon Tyne, NE3 4XY. DoB: October 1960, British
Director - Peter Ian Cussins. Address: Bitchfield Tower, Belsay, Newcastle Upon Tyne, Tyne & Wear, NE20 0JP. DoB: March 1949, British
Director - Kathryn Lucy Hay Winskell. Address: 11 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE. DoB: December 1963, British
Director - Christopher John Knox. Address: 12 Beechfield Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4DR. DoB: September 1952, British
Director - Professor Mary Bromly. Address: West Wing Callaly Castle, Whittingham, Alnwick, Northumberland, NE66 4TA. DoB: May 1933, British
Director - Mary Alice Milford. Address: Hill House, Haydon Bridge, Northumberland, NE47 6HL. DoB: March 1951, British
Director - William Mark Wood. Address: Shotton Grange, Seaton Burn, Newcastle Upon Tyne, NE13 6DF. DoB: July 1947, British
Director - Dr Margaret Ann Stewart Appleby. Address: 48 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BB. DoB: January 1942, British
Director - Margaret Ann Crombie. Address: 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH. DoB: September 1938, English
Director - David Gay Leslie. Address: Tynewood, Ovingham, Prudhoe, Northumberland, NE42 6HJ. DoB: August 1942, British
Director - Derek Malcolm Booth. Address: The Old Vicarage Newton Hall, Newton, Stocksfield, Northumberland, NE43 7UH. DoB: September 1938, British
Director - Claud Michael Gay Raynes Jenkins. Address: Mount Joy Farm, Under Barrow, Kendal, Cumbria, LA8 8MW. DoB: January 1934, British
Director - Sir David Robert Corbert Kelly. Address: Stanton Fence, Morpeth, Northumberland, NE65 8PP. DoB: December 1936, British
Director - Michael Hugh Heslop. Address: Swarlandoen, Felton, Morpeth, Northumberland, NE65 9HT. DoB: June 1948, British
Director - Susan Jane Wilson. Address: 21 Denewood, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 0FA. DoB: January 1948, British
Secretary - Michael Bell. Address: The Farmhouse East Coldcoats, Ponteland, Northumberland, NE20 0AE. DoB: August 1952, British
Director - Leonard Harton. Address: 10 Arlington Court, Newcastle Upon Tyne, Tyne & Wear, NE3 4JR. DoB: August 1918, British
Jobs in The Northumbrian Educational Trust Ltd, vacancies. Career and training on The Northumbrian Educational Trust Ltd, practic
Now The Northumbrian Educational Trust Ltd have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Management Science (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: The School of Business & Economics
Salary: Research Teaching and Enterprise grade 8 from £49,772 to £55,998 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Gonville & Caius College
Salary: £20,628 to £23,142
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Politics and Government
-
Information Adviser (70539-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Academic Registrar's Office - Academic Office
Salary: £18,777 to £20,989 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Senior Research Fellow in Geomorphology and Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute - Research and Enterprise
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Ocean Sciences,Geography,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Maritime Technology
-
Trainer - Maintenance Operations (HMP Durham) (Durham)
Region: Durham
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Associate in Local Approaches to Fracture (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Mechanical, Aerospace & Civil Engineering
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Policy Support Officer (Equality and Diversity) (Durham)
Region: Durham
Company: Durham University
Department: Equality and Diversity
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Educational Advisor (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Academic Services, The Open University
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Project Assistant/Project Officer - Advanced Materials Technology ASTUTE (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £28,452 to £33,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Programme Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £18,940 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Obstetrics and Gynaecology
Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Clinical Services Committee Administrator (London)
Region: London
Company: British Association of Dermatologists
Department: N\A
Salary: £19,000 to £23,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
Responds for The Northumbrian Educational Trust Ltd on Facebook, comments in social nerworks
Read more comments for The Northumbrian Educational Trust Ltd. Leave a comment for The Northumbrian Educational Trust Ltd. Profiles of The Northumbrian Educational Trust Ltd on Facebook and Google+, LinkedIn, MySpaceLocation The Northumbrian Educational Trust Ltd on Google maps
Other similar companies of The United Kingdom as The Northumbrian Educational Trust Ltd: Eliesha Pearls Limited | Educare Small School Limited | Cctv Training.com Limited | Nurtury (northants) Limited | Rob Hawkins Management Solutions Limited
1960 is the year of the launching of The Northumbrian Educational Trust Ltd, a firm which is located at Oakfield House, Oakfield Road , Gosforth. That would make fifty six years The Northumbrian Educational Trust has prospered on the British market, as the company was created on 13th September 1960. The company's registered no. is 00669916 and the company zip code is NE3 4HS. Started as Northbrian Educational Trust (the), the firm used the name up till 28th September 2011, then it got changed to The Northumbrian Educational Trust Ltd. This firm SIC code is 85310 which stands for General secondary education. The Northumbrian Educational Trust Limited filed its account information up to 2015-08-31. The business most recent annual return was submitted on 2015-12-19. The Northumbrian Educational Trust Limited is an ideal example that a well prospering business can last for over 56 years and enjoy a constant high level of success.
That company owes its achievements and permanent growth to exactly eleven directors, specifically Ian Henderson, Isabel Smales, Kris Bainbridge and 8 other directors who might be found below, who have been leading it since 2015. Furthermore, the director's tasks are aided by a secretary - Sarah Jane Alice Duffey, from who joined this specific company on 8th June 2015.
The Northumbrian Educational Trust Ltd is a domestic stock company, located in Gosforth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Oakfield House Oakfield Road NE3 4HS Gosforth. The Northumbrian Educational Trust Ltd was registered on 1960-09-13. 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 - 179,000 GBP, sales per year - approximately 900,000,000 GBP. The Northumbrian Educational Trust Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Northumbrian Educational Trust Ltd is Education, including 9 other directions. Director of The Northumbrian Educational Trust Ltd is Ian Henderson, which was registered at Redburn, Hexham, Northumberland, NE47 7EA, United Kingdom. Products made in The Northumbrian Educational Trust Ltd were not found. This corporation was registered on 1960-09-13 and was issued with the Register number 00669916 in Gosforth, 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 The Northumbrian Educational Trust Ltd, open vacancies, location of The Northumbrian Educational Trust Ltd 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 May 1st, 2024