Watson Burton Llp

All companies of The UKOther classificationWatson Burton Llp

Contacts of Watson Burton Llp: address, phone, fax, email, website, working hours

Address: 1 St James Gate Newcastle Upon Tyne NE99 1YQ Tyne & Wear

Phone: +44-191 8566284 +44-191 8566284

Fax: +44-191 8566284 +44-191 8566284

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Watson Burton Llp"? - Send email to us!

Watson Burton Llp detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Watson Burton Llp.

Registration data Watson Burton Llp

Register date: 2003-11-24
Register number: OC306105
Capital: 617,000 GBP
Sales per year: Less 216,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Limited Liability Partnership

Get full report from global database of The UK for Watson Burton Llp

Addition activities kind of Watson Burton Llp

282199. Plastics materials and resins, nec
369903. Electronic training devices
382502. Test equipment for electronic and electric measurement
01829901. Fruits, grown under cover
26310404. Food board, special
30530200. Packing materials
32290105. Cooking utensils, glass or glass ceramic
73891003. Switchboard operation, private branch exchanges
73891403. Barter exchange

Owner, director, manager of Watson Burton Llp

Llp-designated-member - David Andrew Pridmore. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, England. DoB: March 1970, British

Llp-designated-member - Duncan Bryson Reid. Address: Slaley, Hexham, Northumberland, NE47 0AA. DoB: June 1971, British

Llp-designated-member - Christopher Graham. Address: West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES. DoB: March 1966, British

Llp-designated-member - Richard John Palmer. Address: Sunderland Road, East Boldon, Tyne And Wear, NE36 0NA. DoB: July 1967, British

Llp-member - Penelope Tate. Address: City Square, Leeds, West Yorkshire, LS1 2ES, United Kingdom. DoB: September 1972, British

Llp-designated-member - Elizabeth Henderson. Address: St James Gate, Newcastle Upon Tyne, NE99 1YQ, Uk. DoB: June 1971, British

Llp-member - Patrick Kemp. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, United Kingdom. DoB: May 1978, British

Llp-member - David Spires. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, United Kingdom. DoB: August 1974, British

Llp-member - Andrew Poyner. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, United Kingdom. DoB: February 1978, British

Llp-member - Sam Jardine. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD, Uk. DoB: October 1975, British

Llp-member - Gavin Winter. Address: St James' Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, United Kingdom. DoB: September 1973, British

Llp-member - Anne-Marie Knight. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ. DoB: January 1969, British

Llp-member - Andrew Francey. Address: St James Gate, Newcastle Upon Tyne, NE99 1YQ, England. DoB: October 1974, British

Llp-designated-member - Andrew Johnson. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ. DoB: April 1976, British

Llp-member - Jacqueline Turner. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ. DoB: January 1979, British

Llp-member - James Harrison. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ. DoB: June 1977, British

Llp-designated-member - Tracy Hall. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ. DoB: July 1958, British

Llp-member - George Parker-fuller. Address: Littlethorpe, Peterlee, County Durham, SR8 3UD. DoB: September 1975, British

Llp-member - Michael Ord. Address: St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ. DoB: February 1958, British

Llp-member - Richard James Arnot. Address: 19 Elmfield Road, Gosforth, Newcastle Upon Tyne, , NE3 4AY, . DoB: December 1966, British

Llp-member - Henry Graham Cave. Address: 9 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, , NE2 2HA, . DoB: April 1966, British

Llp-member - Matthew Richard Craig Dalzell. Address: Scholes Lane, Scholes, Cleckheaton, West Yorkshire, BD19 6LY. DoB: May 1979, British

Llp-designated-member - Warren Kemp. Address: Linton Road, Low Fell, Gateshead, Tyne And Wear, NE9 6XL. DoB:

Llp-designated-member - Gearalt Fahy. Address: The Green, Guiseley, Leeds, W Yorks, LS20 9BB. DoB:

Llp-member - Andrea Jayne Gardner. Address: Goodwell Lea, Brancepeth, Durham, County Durham, DH7 8EN. DoB: October 1971, British

Llp-member - Edward Meikle. Address: Shipley Road, Tynemouth, Tyne And Wear, NE30 2SB. DoB:

Llp-designated-member - Ann Margaret Lewin. Address: Hawthorn Road, Ripley, Woking, Surrey, GU23 6LH. DoB: n\a, British

Llp-designated-member - Andrew Cawkwell. Address: Faraday Court, Nevilles Cross, Durham, County Durham, DH1 4FG. DoB: March 1979, British

Llp-member - David Jenkins. Address: The Green, Wallsend, Tyne And Wear, NE28 7PG. DoB:

Llp-member - Mark Lazenby. Address: Audley Road, South Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QX. DoB:

Llp-member - Robin Adams. Address: The Oval, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9PP. DoB:

Llp-member - David Jones. Address: The Old Lodge, Tuesley Lane, Godalming, , GU7 1SB, . DoB: July 1951, British

Llp-member - Sarah Wilson. Address: Brookside House, High Coniscliffe, Darlington, , DL2 2LQ, . DoB:

Llp-member - Martin Smith. Address: 12 Tree Tops Court, Roundhay, Leeds, , LS8 2AH, . DoB:

Llp-member - John Richard Devine. Address: 24 Stonecroft Gardens, Haydon Grange, Newcastle Upon Tyne, , NE7 7GD, . DoB: April 1976, British

Llp-designated-member - Simon Scougall. Address: Coquet Avenue, Whitley Bay, Tyne And Wear, NE26 1EE. DoB: September 1976, British

Llp-designated-member - Mark Whitehead. Address: 15 The Drive, Tynemouth, NE30 4JP. DoB:

Llp-member - Gillian Burnett. Address: Dubh-Uis, 29 Meadowfield Road, Stocksfield, , NE43 7PY, . DoB:

Llp-member - Robert Vincent O Donovan. Address: Headland Cottage, Pastens Road, Oxted, , RH8 0RE, . DoB: July 1951, British

Llp-designated-member - Barnabas Webster Frith. Address: 54 Chipchase, Oxclose, Washington, , NE38 0NG, . DoB: n\a, British

Llp-member - William Alexander Barton. Address: 21 Henley Close, Rawdon, Leeds, , LS19 6QB, . DoB: May 1964, British

Llp-member - Lawrence Bruce. Address: 19 Westhall Park, Warlingham, , CR6 9HS, . DoB:

Llp-member - Olivia Bateman. Address: 16 Stronsa Road, London, , W12 9LB, . DoB: August 1971, British

Llp-member - Arthur Storey. Address: 7 Moorfield, High West Jesmond, Newcastle Upon Tyne, , NE2 3NL, . DoB:

Llp-member - David Lester Wilson. Address: 2 Coverdale Garth, Collingham, Wetherby, , LS22 5LR, . DoB: January 1972, British

Llp-member - Karen Marie Eckstein. Address: Fernbank Drive, Bingley, West Yorkshire, BD16 4PJ. DoB: April 1965, British

Llp-designated-member - Dr John Mcmullen. Address: Yew Tree House, 91 Wheatley Lane Ben Rhydding, Ilkley, , LS29 8PP, . DoB: March 1954, British

Llp-member - Lyn Ayrton. Address: 40 Lawton Crescent, Scalebor Park, Ilkley, , LS29 7ST, . DoB: April 1966, British

Llp-member - Richard Sowler. Address: Unthank Hall, Haltwhistle, , NE49 0HX, . DoB:

Llp-designated-member - Philip John Jordan. Address: 66 Riplingham Road, Kirk Ella, East Yorkshire, , HU10 7TR, . DoB: December 1953, British

Llp-member - Andrew William Walker. Address: The Fields Linton Road, Collingham, Wetherby, LS22 5BS. DoB: January 1944, British

Llp-designated-member - David Bowden. Address: Mowbray Mews, Harrogate, HG1 8BS. DoB:

Llp-member - Nicholas Kippax. Address: The Moorlands, Barrisford Park, Hexham, , NE48 4BB, . DoB:

Llp-designated-member - Sharon Needle. Address: 6 Allerton Park, Chapel Allerton, Leeds, , LS7 4ND, . DoB:

Llp-member - Anne Louise Kelly. Address: 11 Warkworth Drive, Chester Le Street, , DH2 3JQ, . DoB:

Llp-member - Alistair Groves. Address: 12 Castlefields Drive, Prudhoe, , NE42 5FP, . DoB:

Llp-designated-member - Jonathan Mark Warburton. Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, , NE99 1SB, . DoB: May 1961, British

Llp-member - Graham Ridler. Address: 3 Silcoates Avenue, Wrenthorpe, Wakefield, , WF2 0UP, . DoB:

Llp-designated-member - Tristan Meears-white. Address: The Riding, Newcastle Upon Tyne, Tyne And Wear, NE3 4LQ. DoB: March 1969, British

Llp-designated-member - Andrew William Gosnay. Address: 123 Deansgate, Manchester, , M3 2BU, . DoB:

Llp-member - John Paul Mcgowan. Address: Riding Home Farm St John Lee, Hexham, Northumberland, NE46 4PF. DoB: February 1971, British

Llp-designated-member - Roderick Gordon. Address: Whiteladies 1 The Crofts, Newcastle Road, Corbridge, NE45 5LW. DoB: March 1959, British

Llp-designated-member - Richard Freeman Wallace. Address: Longhorsley, Morpeth, Northumberland, NE65 8QW. DoB:

Llp-designated-member - Anthony George Asquith Brown. Address: Ovingham, Prudhoe, Northumberland, NE42 6HQ. DoB: November 1965, British

Llp-member - Keith Hately. Address: 40 Princes Meadow, Gosforth, Newcastle Upon Tyne, , NE3 4RZ, . DoB: May 1962, British

Llp-member - Doreen Reveley. Address: 60 Albatross Way, South Beach, Blyth, , NE24 3QH, . DoB:

Llp-member - Bryan Riley. Address: Wansdyke, Morpeth, Northumberland, NE61 3RA. DoB:

Llp-member - David Hardman. Address: 1 Donnington Court, Castledene South Gosforth, Newcastle Upon Tyne, , NE3 1TP, . DoB: January 1954, British

Llp-member - Fiona Swift. Address: 79 Middle Drive, Ponteland, Newcastle Upon Tyne, , NE20 9DN, . DoB:

Llp-member - Nicholas Charlton Dudley Craig. Address: Piper Close, Aydon Road, Corbridge, , NE45 5PW, . DoB: May 1946, British

Llp-designated-member - Ian Wanstall. Address: 10 Springside, Sacriston, Durham, , DH8 6QJ, . DoB: April 1959, British

Llp-member - Lee Dixon. Address: 14 Hampstead Close, Blyth, Northumberland, , NE24 3XE, . DoB:

Llp-designated-member - Kenneth Millband. Address: 10 Abbey Drive, Abbey Grange North Walbottle, Newcastle Upon Tyne, , NE5 1QR, . DoB:

Llp-designated-member - Mark William Lawton. Address: 28 The Grove, Gosforth, Tyne And Wear, NE3 1NE, United Kingdom. DoB: May 1963, British

Llp-designated-member - Robert Langley. Address: 26 Rectory Terrace, Gosforth, Newcastle Upon Tyne, , NE3 1YB, . DoB: December 1952, British

Llp-designated-member - Allan John Henderson. Address: 25 Beverley Gardens, Cullercoats, Tynemouth, , NE30 4NS, . DoB: May 1961, British

Llp-designated-member - Mark Heath. Address: 8 Wilmington Close, Kenton, Newcastle Upon Tyne, NE3 2SF. DoB: December 1971, British

Llp-designated-member - Gillian Mary Hall. Address: 38 St. Georges Crescent, Monkseaton Whitley Bay, Newcastle Upon Tyne, , NE25 8BL, . DoB: November 1960, British

Llp-member - Julian David Gill. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, , NE99 1SB, . DoB:

Llp-member - Kristian Andersen. Address: Dene House, Millfield Road Riding Mill, Northumberland, , NE44 6DW, . DoB: October 1946, British

Llp-designated-member - Andrew Christopher Hoyle. Address: 15 Brandling Park, Jesmond, Newcastle Upon Tyne, , NE2 4RR, . DoB: September 1959, British

Llp-designated-member - John Williams. Address: 17 Kenton Road, Gosforth, Newcastle Upon Tyne, , NE3 4NE, . DoB:

Jobs in Watson Burton Llp, vacancies. Career and training on Watson Burton Llp, practic

Now Watson Burton Llp have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Adviser: Gateway Services (Canterbury)

    Region: Canterbury

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Project Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Education Department

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Researcher (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate (London)

    Region: London

    Company: University of Westminster

    Department: Department of Life Sciences, Faculty of Science and Technology

    Salary: £33,847 per annum, inclusive of London Weighting Allowance

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Professor of English & College External Grant Funding Advisor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of English, Communication and Philosophy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Lecturer in Emergency Management (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: School of Energy, Construction and Environment

    Salary: £32,013 to £39,333 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography,Politics and Government

  • Coordinator – Multilingual Performance in Schools (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Creative Arts and Design,Performing Arts,Administrative,Student Services

  • PhD Studentship - Optimization-Based Analysis & Control of Fluid Flows (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering

Responds for Watson Burton Llp on Facebook, comments in social nerworks

Read more comments for Watson Burton Llp. Leave a comment for Watson Burton Llp. Profiles of Watson Burton Llp on Facebook and Google+, LinkedIn, MySpace

Location Watson Burton Llp on Google maps

Other similar companies of The United Kingdom as Watson Burton Llp: Big Adventure Films Ltd | Parwell Commerce Ltd | Dinak, S.a. | Patientcare Medical Services Limited | David Holling Contractors Limited

Registered as OC306105 13 years ago, Watson Burton Llp was set up as a Limited Liability Partnership. The actual registration address is 1 St James Gate, Newcastle Upon Tyne Tyne & Wear. Watson Burton Llp filed its account information up to 2015/04/30. The most recent annual return was filed on 2015/11/11. Thirteen years of competing in this field comes to full flow with Watson Burton Llp as the company managed to keep their customers satisfied through all the years.

Watson Burton Llp is a domestic nonprofit company, located in Tyne & Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 1 St James Gate Newcastle Upon Tyne NE99 1YQ Tyne & Wear. Watson Burton Llp was registered on 2003-11-24. 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 - 617,000 GBP, sales per year - less 216,000,000 GBP. Watson Burton Llp is Limited Liability Partnership.
The main activity of Watson Burton Llp is Other classification, including 9 other directions. Llp-designated-member of Watson Burton Llp is David Andrew Pridmore, which was registered at St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, England. Products made in Watson Burton Llp were not found. This corporation was registered on 2003-11-24 and was issued with the Register number OC306105 in Tyne & Wear, 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 Watson Burton Llp, open vacancies, location of Watson Burton Llp 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

Detailed data about Watson Burton Llp from yellow pages of The United Kingdom. Find address Watson Burton Llp, phone, email, website credits, responds, Watson Burton Llp job and vacancies, contacts finance sectors Watson Burton Llp