Tees Valley Business Club Ltd.

All companies of The UKOther service activitiesTees Valley Business Club Ltd.

Activities of other membership organizations n.e.c.

Contacts of Tees Valley Business Club Ltd.: address, phone, fax, email, website, working hours

Address: Tobias House, St Mark's Court Teesdale Business Park TS17 6QW Teesside

Phone: +44-1527 1599304 +44-1527 1599304

Fax: +44-1527 1599304 +44-1527 1599304

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tees Valley Business Club Ltd."? - Send email to us!

Tees Valley Business Club Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tees Valley Business Club Ltd..

Registration data Tees Valley Business Club Ltd.

Register date: 1974-07-10
Register number: 01176818
Capital: 479,000 GBP
Sales per year: Approximately 876,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 Tees Valley Business Club Ltd.

Addition activities kind of Tees Valley Business Club Ltd.

5172. Petroleum products, nec
249901. Laundry products, wood
308399. Laminated plastics plate and sheet, nec
327400. Lime
23920201. Bags, garment storage: except paper or plastic film
30889901. Bathroom fixtures, plastics
38220102. Fan control, temperature responsive

Owner, director, manager of Tees Valley Business Club Ltd.

Director - Angeline Danielle Stewart. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom. DoB: November 1984, British

Director - Emily Jane Bentley. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom. DoB: May 1978, British

Director - Jane Anne Reynolds. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom. DoB: November 1962, British

Director - Joanna Smith. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: April 1970, British

Director - Lewis Charles Goodwin. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: August 1978, British

Director - Thomas Brindle. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: March 1980, British

Director - Robert James Rushby. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: April 1980, British

Director - Jayne Campbell. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: April 1960, British

Director - John Leggett. Address: 97 Elmwood, Middlesbrough, Cleveland, TS8 0SS. DoB: June 1960, British

Director - Michael James Layfield. Address: 11 Worcester Road, Newton Hall, Durham, DH1 5PZ. DoB: April 1959, British

Director - Pauline Osborne. Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom. DoB: n\a, English

Director - Jill Brown. Address: 11 Rushmere Heath, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9HA. DoB: July 1964, British

Director - Robert John Tucker. Address: 28 Ellerbeck Way, Middlesbrough, Cleveland, TS7 9QH. DoB: September 1966, British

Director - Judith Healey. Address: 12 Braemar Road, Billingham, Cleveland, TS23 2AF. DoB: September 1960, English

Director - Paul Elliott Mines. Address: 5 Reeth Road, Hartburn, Stockton On Tees, Cleveland, TS18 5HB. DoB: December 1969, British

Director - Robert James Rushby. Address: 245 Birchington Avenue, Middlesbrough, Cleveland, TS6 8AH. DoB: April 1980, British

Secretary - David Bruce Turner. Address: Russet Wain, The Orchard, Great Smeaton, Northallerton, North Yorkshire, DL6 2HS. DoB: April 1946, British

Director - Susan Kiddle. Address: Thorington Gardens, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UR. DoB: December 1954, Uk

Director - Carol Hodgson. Address: 57 Birchwood Road, Marton, Middlesbrough, TS7 8DD. DoB: May 1947, British

Director - Brian Coady. Address: 95 Greenbank Road, Darlington, County Durham, DL3 6EN. DoB: August 1942, British

Director - Veronica Christine Rosalind Wilkie. Address: 27 Cedar Drive, Thornton, Middlesbrough, Cleveland, TS8 9BY. DoB: December 1940, British

Director - Sylvia Coe. Address: 6 Moulton Grove, Fairfield, Stockton On Tees, TS19 7RH. DoB: May 1946, British

Director - Stephen John Wales. Address: 18 Penton Court, Billingham, Cleveland, TS23 3UH. DoB: September 1969, British

Director - Keith Miller. Address: 91 Wallington Road, High Grange, Billingham, Cleveland, TS23 3XQ. DoB: May 1959, British

Secretary - Donald Mitchell Hill. Address: 53 Cockerton Green, Darlington, County Durham, DL3 9EG. DoB:

Director - Susan Kiddle. Address: Thorington Gardens, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UR. DoB: December 1954, Uk

Director - Hilary Marie Dunne. Address: 31 Jesmond Road, Darlington, County Durham, DL1 3HN. DoB: May 1971, British

Director - David John Laud. Address: 5 Coniston Crescent, Redmarshall, Stockton On Tees, Teesdide, TS21 1HT. DoB: January 1965, British

Director - Terence Brown. Address: 2 Chartwell Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XQ. DoB: March 1950, British

Director - David Bruce Turner. Address: Russet Wain, The Orchard, Great Smeaton, Northallerton, North Yorkshire, DL6 2HS. DoB: April 1946, British

Director - John Robinson. Address: 17 Rook Lane, Stockton On Tees, Cleveland, TS20 1SB. DoB: March 1950, British

Secretary - Douglas Geoffrey Embleton. Address: 6 Wycliffe Way, Darlington, County Durham. DoB: May 1947, British

Director - Douglas Geoffrey Embleton. Address: 6 Wycliffe Way, Darlington, County Durham. DoB: May 1947, British

Director - Colin Maclean. Address: 3 Ellerton Road, Hartburn, Stockton On Tees, Cleveland, TS18 5NJ. DoB: March 1948, British

Director - Patrick Neil Bourne. Address: 4 Levisham Close, Acklam, Middlesbrough, Cleveland, TS5 7LT. DoB: January 1945, British

Secretary - Molly Richardson. Address: 11 Darnbrook Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0RA. DoB: December 1940, British

Director - Peter Stuart Langley. Address: 107 Parliament Road, Middlesbrough, Cleveland, TS1 4JE. DoB: November 1949, British

Director - Yvonne Wallace. Address: 3 Carpenter Close, Yarm, Cleveland, TS15 9UT. DoB: April 1957, British

Director - Joseph Richardson. Address: Cleveland Gates, 6 Lawson Ind Estate, Middlesbrough, Cleveland, B3 6LW. DoB: August 1939, British

Director - Molly Richardson. Address: Cleveland Gates, 6 Lawson Industrial Estate, Middlesbrough, Cleveland, TS3 6LW. DoB: December 1940, British

Director - Kenneth Arthur Braithwaite. Address: Hutton Fields, Garbutts Lane Hutton Rudby, Yarm, Cleveland, TS15 0DN. DoB: June 1937, British

Director - John Ian Lawson. Address: Wyndham Rose, 19 Plantations, Wynyard, TS22 5SN. DoB: January 1958, British

Secretary - Julie Middleton. Address: 9 Palmer Walk, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9JW. DoB:

Director - Alan Moore. Address: Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN. DoB: February 1937, British

Director - Donald Mitchell Hill. Address: 53 The Green, Cockerton, Darlington, Co Durham, DL3 9EG. DoB: August 1927, British

Director - Malcolm Cyril Fox. Address: 24 Carlton Avenue, Billingham, Cleveland, TS22 5HU. DoB: November 1938, British

Director - Brian Howard Whitfield. Address: 171 Guisborough Road, Nunthorpe, Middlesbrough, Cleveland, TS7 0JQ. DoB: March 1936, British

Jobs in Tees Valley Business Club Ltd., vacancies. Career and training on Tees Valley Business Club Ltd., practic

Now Tees Valley Business Club Ltd. have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Chemical Biology of the Genome and the Epigenome (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Biochemistry

  • School Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Modern Languages

    Salary: £18,263 to £20,411

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Research Associate: Quantum Annealing Experiment (London)

    Region: London

    Company: University College London

    Department: London Centre for Nanotechnology

    Salary: £42,304 to £52,752 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Professor and Head of Department of Environmental Science (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management

  • Research Facilitator (London)

    Region: London

    Company: King's College London

    Department: Psychosis Studies

    Salary: £28,098 to £32,548 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Laboratory Technician (Sport and Exercise Psychology) (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: N\A

    Salary: £27,285 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Fellow (Chilworth)

    Region: Chilworth

    Company: University of Southampton

    Department: SHTAC

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Projects and Market Insight Officer (Keele)

    Region: Keele

    Company: Keele University

    Department: Directorate of Marketing and Communications

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Tutor in Cyber Security and Computing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

Responds for Tees Valley Business Club Ltd. on Facebook, comments in social nerworks

Read more comments for Tees Valley Business Club Ltd.. Leave a comment for Tees Valley Business Club Ltd.. Profiles of Tees Valley Business Club Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Tees Valley Business Club Ltd. on Google maps

Other similar companies of The United Kingdom as Tees Valley Business Club Ltd.: 77 Rutland Road Hove Limited | Kercom Limited | Destiva Solutions Ltd. | Metromost Ltd | P W Gilvey Consultants Limited

01176818 - registration number of Tees Valley Business Club Ltd.. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1974/07/10. The company has been active on the market for the last 42 years. This firm could be found at Tobias House, St Mark's Court Teesdale Business Park in Teesside. The main office zip code assigned to this place is TS17 6QW. Tees Valley Business Club Ltd. was known 18 years ago as Teesside Small Business Club. This firm is classified under the NACe and SiC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The firm's most recent filings were filed up to 2015-04-30 and the most recent annual return was filed on 2015-10-15. It has been fourty two years for Tees Valley Business Club Limited. on the local market, it is doing well and is an object of envy for the competition.

Angeline Danielle Stewart, Emily Jane Bentley and Jane Anne Reynolds are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2014/10/16. Another limited company has been appointed as one of the secretaries of this company: Endeavour Secretary Limited.

Tees Valley Business Club Ltd. is a domestic company, located in Teesside, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Tobias House, St Mark's Court Teesdale Business Park TS17 6QW Teesside. Tees Valley Business Club Ltd. was registered on 1974-07-10. 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 - 479,000 GBP, sales per year - approximately 876,000 GBP. Tees Valley Business Club Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tees Valley Business Club Ltd. is Other service activities, including 7 other directions. Director of Tees Valley Business Club Ltd. is Angeline Danielle Stewart, which was registered at St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom. Products made in Tees Valley Business Club Ltd. were not found. This corporation was registered on 1974-07-10 and was issued with the Register number 01176818 in Teesside, 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 Tees Valley Business Club Ltd., open vacancies, location of Tees Valley Business Club 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 June 1st, 2024

Detailed data about Tees Valley Business Club Ltd. from yellow pages of The United Kingdom. Find address Tees Valley Business Club Ltd., phone, email, website credits, responds, Tees Valley Business Club Ltd. job and vacancies, contacts finance sectors Tees Valley Business Club Ltd.