The Glendale Gateway Trust

All companies of The UKOther service activitiesThe Glendale Gateway Trust

Other service activities not elsewhere classified

Contacts of The Glendale Gateway Trust: address, phone, fax, email, website, working hours

Address: Cheviot Centre 12 Padgepool Place NE71 6BL Wooler

Phone: 01668 282406 01668 282406

Fax: 01668 282406 01668 282406

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Glendale Gateway Trust"? - Send email to us!

The Glendale Gateway Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Glendale Gateway Trust.

Registration data The Glendale Gateway Trust

Register date: 1996-06-06
Register number: 03208721
Capital: 827,000 GBP
Sales per year: Approximately 774,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Glendale Gateway Trust

Addition activities kind of The Glendale Gateway Trust

01390200. Food crops
24529902. Log cabins, prefabricated, wood
33550301. Extrusion ingot, aluminum: made in rolling mills
39490302. Exercising cycles
48220102. Telephoto services
59469901. Cameras
87330201. Archeological expeditions

Owner, director, manager of The Glendale Gateway Trust

Director - Elizabeth Margaret Brown. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: April 1960, British

Director - Patrick James Sheard. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: March 1963, British

Director - Jane Elizabeth Pannell. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: December 1951, British

Director - Dr Julian Bruce Bales. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: December 1947, British

Director - Alfreda Patricia Hindmarsh. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: November 1946, British

Director - Mark Cuddigan. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: February 1955, Irish

Director - Alison Mary Hilton. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: May 1939, British

Director - Robert Anthony Marriner. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: July 1959, British

Director - Frank Ormston Mansfield. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: November 1946, Brithish

Director - Patsy Healey. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: January 1940, British

Director - Councillor Anthony Harkness Murray. Address: 8 Weetwood Road, Wooler, Northumberland, NE71 6AE. DoB: October 1937, British

Director - Simon William Henderson. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: November 1963, British

Director - Jane Field. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: July 1958, British

Director - Joyce Robertson. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: September 1947, British

Director - James David Lockie. Address: n\a. DoB: April 1947, British

Director - Anne Margaret Park. Address: n\a. DoB: February 1951, British

Director - David Graham Rogers Buckle. Address: Tor Cottage, Cornhill-On-Tweed, Northumberland, TD12 4QA. DoB: September 1937, British

Director - Jennifer Katherine Graham Allen. Address: Branxton House, Branxton, Cornhill On Tweed, Northumberland, TD12 4SW. DoB: April 1968, British

Director - David Charles Brown Girdwood. Address: Cumbye, Whittingham Road, Glanton, Northumberland, NE66 4AS. DoB: July 1954, British

Director - James Miller Fleck Nesbit. Address: Orchard Cottage, Old Road Chatton, Alnwick, Northumberland, NE66 5PX. DoB: October 1930, British

Director - Catherine Sarah Murphy. Address: Brownslaw, Common Road, Wooler, Northumberland, NE71 6RL. DoB: September 1965, British

Director - Edward Brown. Address: Kirknewton, Wooler, Northumberland, NE71 6XG. DoB: February 1940, British

Director - Alison Judith Wright. Address: No 2 The Row, Duddo, Berwick Upon Tweed, Northumberland, TD15 2PS. DoB: September 1965, British

Director - Jonathan Mullard. Address: National Park, Eastburn South Park, Hexham, Northumberland, NE46 1BS. DoB: June 1955, British

Director - Clive Geoffrey Hallam-baker. Address: Branxton Villa, Branxton, Cornhill On Tweed, Northumberland, TD12 4SW. DoB: March 1943, British

Director - Roger Miket. Address: Yearle Mill, Yearle, Wooler, Northumberland, NE71 6RA. DoB: August 1948, British

Director - Timothy Sharp. Address: Fowberry, Newhall, Wooler, Northumberland, NE71 6EP. DoB: December 1939, British

Director - Brian Hurst. Address: 2 Queens Road, Wooler, Northumberland, NE71 6DR. DoB: December 1958, British

Director - Robert Tait. Address: High Burn House Farm, Wooler, Northumberland, NE71 6EE. DoB: February 1957, British

Director - Councillor Anthony Harkness Murray. Address: 8 Weetwood Road, Wooler, Northumberland, NE71 6AE. DoB: October 1937, British

Secretary - John Roger Kirkup. Address: Middleton Hall, Wooler, Northumberland, NE71 6RD. DoB: March 1936, British

Director - Linda Edna Murray. Address: Gallowdene, Gallowlaw Burnhouse Road, Wooler, Northumberland, NE71 6ST. DoB: March 1955, British

Director - John Andrew Davidson. Address: 10 Burnhouse Road, Wooler, Northumberland, NE71 6EE. DoB: January 1945, British

Director - Sarah Katherine Davidson. Address: Lilburn Tower, Alnwick, Northumberland, NE66 4PQ. DoB: June 1942, British

Director - James Call Short. Address: Humbleton, Wooler, Northumberland, NE71 6SY. DoB: April 1957, British

Director - Catherine Dunn. Address: 26 Cheviot Street, Wooler, Northumberland, NE71 6LW. DoB: June 1963, British

Director - Alan Stuart Rogerson. Address: Blink Bonny Farm, Crookham, Cornhill On Tweed, Northumberland, TD12 4TF. DoB: May 1956, British

Director - Jeffrey Newton Bullock. Address: Pippin Lodge, Burnhouse Road, Wooler, Northumberland, ME71 6EE. DoB: October 1944, British

Director - Ian Thompson. Address: Westfield, Gallowlaw, Burnhouse Road, Wooler, Northumberland, NE71 6ST. DoB: June 1942, British

Director - Barbara Rattcliff. Address: Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. DoB: August 1937, British

Director - Kevan James Curry. Address: 24 Oliver Road, Wooler, Northumberland, NE71 6NT. DoB: December 1958, British

Director - Capt Retired Keith John Thompson. Address: 1 Glendale Road, Wooler, Northumberland, NE71 6DN. DoB: June 1946, British

Director - James William Hugonin. Address: Chapel Hill High Humbleton, Wooler, Northumberland, NE71 6SU. DoB: October 1950, British

Director - David Peter Brettell. Address: 3 Crookham, Eastfield, Cornhill On Tweed, Northumberland, TD12 4SQ. DoB: November 1962, British

Director - Alistair John Neil Macdonald-smith. Address: 3 Lilburn Grange Cottages, West Lilburn, Alnwick, Northumberland, NE66 4PP. DoB: May 1960, British

Director - Brian John Patterson. Address: The Mill House, Cottage Farm Wooler, Northumberland, NE71 6AB. DoB: July 1958, British

Director - John Roger Kirkup. Address: Middleton Hall, Wooler, Northumberland, NE71 6RD. DoB: March 1936, British

Director - John Anthony Bradley. Address: 1 Ford Village, Ford, Berwick Upon Tweed, Northumberland, TD15 2QG. DoB: September 1934, British

Director - Derek George Smibert. Address: Ord Hill Cottage, Berwick Upon Tweed, Northumberland, TD15 2NG. DoB: February 1932, British

Secretary - William Edward Henry. Address: Kelso Cottage West End, Horncliffe, Berwick Upon Tweed, TD15 2XN. DoB:

Director - Revd. Canon Robert Benjamin Stuart Burston. Address: The Vicarage, 5 Fenton Drive, Wooler, Northumberland, NE71 6DT. DoB: November 1945, British

Director - Thomas Walker Sale. Address: Ilderton Glebe, Wooperton, Alnwick, Northumberland, NE66 4YD. DoB: July 1933, British

Director - Ronald Shaw. Address: 1 Lords Mount, Berwick Upon Tweed, Northumberland, TD15 1LY. DoB: June 1936, British

Director - Karin Oakes. Address: 4 Holborn Granage, Lowick, Berwick Upon Tweed, TD15 2UL. DoB: September 1955, British

Director - Margaret Herron. Address: 11 High Fair, Wooler, Northumberland, NE71 6PA. DoB: July 1948, British

Director - William Nicholas Ferguson. Address: 37 Burnhouse Road, Wooler, Northumberland, NE71 6EQ. DoB: February 1936, British

Director - Capt Retired Keith John Thompson. Address: 1 Glendale Road, Wooler, Northumberland, NE71 6DN. DoB: June 1946, British

Director - James Aidan Lang. Address: 35 Barnston, Ashington, Northumberland, NE63 9TY. DoB: May 1954, British

Director - Thomas Watson Grundy. Address: 4 Church Lane Main Street, Lowick, Berwick Upon Tweed, TD15 2UD. DoB: May 1947, British

Director - Thomas Johnston. Address: 21 Ramseys Lane, Wooler, Northumberland, NE71 6NY. DoB: December 1961, British

Director - John Aspin. Address: Haven Holidays, Riverside Holiday, Brewery Road Park, Wooler, Northumberland, NE71 6QG. DoB: June 1948, British

Jobs in The Glendale Gateway Trust, vacancies. Career and training on The Glendale Gateway Trust, practic

Now The Glendale Gateway Trust have no open offers. Look for open vacancies in other companies

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,548 per annum (starting salary)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Membrane Protein Structure - Protein NMR (80343-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: £29,799 to £38,833 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Netball Development Officer (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £18,000 to £22,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Estate Support Service

    Salary: £16,983 to £17,764 per annum, with progression to £20,411.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Teaching Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Engineering & Materials Science

    Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Special Collections Library Assistant - Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: University Library

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

Responds for The Glendale Gateway Trust on Facebook, comments in social nerworks

Read more comments for The Glendale Gateway Trust. Leave a comment for The Glendale Gateway Trust. Profiles of The Glendale Gateway Trust on Facebook and Google+, LinkedIn, MySpace

Location The Glendale Gateway Trust on Google maps

Other similar companies of The United Kingdom as The Glendale Gateway Trust: Modell & Hobby Bielefeld Limited | Microsystech Ltd | Peach Perfect Beauty Ltd | Salon Strand Limited | Vellacott Launderettes Limited

This enterprise called The Glendale Gateway Trust has been created on 1996-06-06 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise headquarters can be found at Wooler on Cheviot Centre, 12 Padgepool Place. When you have to get in touch with the firm by mail, its area code is NE71 6BL. The office company registration number for The Glendale Gateway Trust is 03208721. This enterprise SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. Its most recent filed account data documents were filed up to Thu, 31st Mar 2016 and the most recent annual return information was filed on Mon, 6th Jun 2016. Twenty years of experience in this field comes to full flow with The Glendale Gateway Trust as the company managed to keep their customers happy through all the years.

The enterprise started working as a charity on 1996/12/12. Its charity registration number is 1059761. The range of the charity's area of benefit is in particular but not exclusively the the town of wooler and the surrounding area administered by the former rural district council of glendale and it operates in different locations in Northumberland. Their board of trustees consists of thirteen people: Mark Cuddigan, Bob Burston, David Graham Rogers Buckle, Anthony Murray and Frank Mansfield, to name a few of them. In terms of the charity's financial summary, their most successful period was in 2014 when they earned 527,551 pounds and their spendings were 291,228 pounds. The Glendale Gateway Trust concentrates its efforts on charitable purposes, the problems of economic and community development and unemployment and problems related to accommodation and housing. It tries to help the elderly, the youngest, children or youth. It provides aid to the above recipients by the means of acting as an umbrella or a resource body, providing buildings, facilities or open spaces and acting as a resource body or an umbrella company. If you want to know something more about the company's activities, call them on the following number 01668 282406 or go to their official website. If you want to know something more about the company's activities, mail them on the following e-mail [email protected] or go to their official website.

Taking into consideration the following enterprise's number of employees, it became imperative to employ new executives, including: Elizabeth Margaret Brown, Patrick James Sheard, Jane Elizabeth Pannell who have been participating in joint efforts since 2016-05-25 to promote the success of this business.

The Glendale Gateway Trust is a domestic company, located in Wooler, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Cheviot Centre 12 Padgepool Place NE71 6BL Wooler. The Glendale Gateway Trust was registered on 1996-06-06. 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 - 827,000 GBP, sales per year - approximately 774,000 GBP. The Glendale Gateway Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Glendale Gateway Trust is Other service activities, including 7 other directions. Director of The Glendale Gateway Trust is Elizabeth Margaret Brown, which was registered at Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL. Products made in The Glendale Gateway Trust were not found. This corporation was registered on 1996-06-06 and was issued with the Register number 03208721 in Wooler, 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 Glendale Gateway Trust, open vacancies, location of The Glendale Gateway Trust 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 The Glendale Gateway Trust from yellow pages of The United Kingdom. Find address The Glendale Gateway Trust, phone, email, website credits, responds, The Glendale Gateway Trust job and vacancies, contacts finance sectors The Glendale Gateway Trust