Meadow Well Connected

Other information service activities n.e.c.

Other social work activities without accommodation n.e.c.

Other activities of employment placement agencies

Other service activities not elsewhere classified

Contacts of Meadow Well Connected: address, phone, fax, email, website, working hours

Address: The Meadows Waterville Road NE29 6BA North Shields

Phone: 0191 2005034 0191 2005034

Fax: 0191 2005034 0191 2005034

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Meadow Well Connected"? - Send email to us!

Meadow Well Connected detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Meadow Well Connected.

Registration data Meadow Well Connected

Register date: 1997-09-12
Register number: 03433217
Capital: 254,000 GBP
Sales per year: Less 472,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
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 Meadow Well Connected

Addition activities kind of Meadow Well Connected

131100. Crude petroleum and natural gas
201508. Turkey processing and slaughtering
14999913. Pozzolana mining
23710104. Coats, fur
28910206. Glue
61110104. Government national mortgage association
72990607. Visa procurement service

Owner, director, manager of Meadow Well Connected

Director - Elizabeth Anne Robson. Address: Waterville Road, North Shields, Tyne And Wear, NE29 6BA. DoB: November 1953, British

Director - Sarah Jane Howell. Address: Waterville Road, North Shields, Tyne And Wear, NE29 6BA. DoB: August 1967, British

Director - Jean Beavers. Address: Clifton Gardens, North Shields, Tyne And Wear, NE29 6XZ, United Kingdom. DoB: January 1962, British

Director - Wendy King. Address: Clifton Gardens, North Shields, Tyne And Wear, NE29 6XZ, United Kingdom. DoB: November 1963, British

Director - Katherine Mills. Address: Lindisfarne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2HE, Great Britain. DoB: April 1961, British

Director - Julie Elizabeth Kelly. Address: Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR, England. DoB: August 1957, British

Director - Peter Michael Berrie. Address: Waterville Road, North Shields, Tyne And Wear, NE29 6BA, England. DoB: August 1960, British

Director - Simon Hanson. Address: Benfieldside Road, Consett, County Durham, DH8 0SG, England. DoB: February 1981, United Kingdom

Director - Helen Carol Batey. Address: Longmeadows, Ponteland, Newcastle Upon Tyne, NE20 9DY, United Kingdom. DoB: April 1957, British

Director - Elisabeth O'neil. Address: Kenton Lane, Newcastle Upon Tyne, NE3 3QE, United Kingdom. DoB: January 1968, British

Director - Gary Nelson. Address: Mortimer Avenue, North Shields, Tyne And Wear, NE29 7NU, United Kingdom. DoB: January 1984, Uk

Director - Anthony John Winston Baker. Address: School Close, Great Whittington, Newcastle Upon Tyne, NE19 2HZ, Great Britain. DoB: March 1947, British

Director - John Philip Walker. Address: Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA. DoB: April 1967, British

Director - Paula Maria Mccormack. Address: Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA. DoB: September 1969, British

Director - John Edward Jobling. Address: Earsdon View, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0DS, Uk. DoB: October 1947, British

Director - George Edward Simpson Lawman. Address: Hurworth Grange, Hurworth On Tees, County Durham, DL2 2BN, Uk. DoB: September 1946, British

Director - Hilton Heslop. Address: Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA. DoB: June 1963, British

Director - William John Peacock. Address: Bolbec Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9EP, Uk. DoB: September 1947, British

Director - Stewart Lennox Renfrew. Address: The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, England. DoB: February 1965, British

Director - Deborah Ann Halliday. Address: Waterville, North Shields, Newcastle Upon Tyne, Tyne And Wear, NE29 6BA, United Kingdom. DoB: April 1979, British

Director - Vice Chair Robert Mason. Address: Minton Court, North Shields, Tyne And Wear, NE29 6EJ, England. DoB: December 1960, British

Director - Tracy Bourne. Address: 41 Banbury Way, North Shields, Tyne & Wear, NE29 6HQ. DoB: June 1969, British

Director - Denise Margaret Downey. Address: 113 Elsdon Terrace, North Shields, Tyne & Wear, NE29 7AS. DoB: December 1961, British

Director - Sid Smith. Address: Bridge Road South, North Shields, Tyne And Wear, NE29 6AB. DoB: March 1959, British

Director - Kevin Byrne. Address: Amble Close, North Shields, Tyne And Wear, NE29 7XW. DoB: January 1963, British

Director - Frank Best. Address: 6 Tolls Close, Whitley Bay, Tyne & Wear, NE25 9XY. DoB: October 1960, British

Director - John William Walker. Address: 14 Beadnell Avenue, North Shields, Tyne & Wear, NE29 7AU. DoB: July 1953, British

Director - Steven Flint. Address: 67 Annitsford Drive, Cramlington, Northumberland, NE23 7BY. DoB: April 1980, British

Director - Thomas Edward King. Address: 44 Angus Crescent, North Shields, Tyne & Wear, NE29 6UE. DoB: October 1940, British

Director - Kathleen Teresa King. Address: 130 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: October 1959, British

Director - Maureen Flanighan. Address: 23 Prestwick Avenue, North Shields, Tyne & Wear, NE29 8AJ. DoB: April 1943, British

Director - Carole Ann Bell. Address: 163 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: December 1947, British

Director - Pauline Finn. Address: 52 Clifton Gardens, Riverside Park, North Shields, Tyne & Wear, NE29 6XZ. DoB: March 1946, British

Director - Terri Maltman. Address: 29 Penman Place, North Shields, Tyne & Wear, NE29 6SY. DoB: November 1944, British

Director - Amanda May Denley. Address: 30 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: March 1966, British

Director - Mark William Clissold. Address: 13 Orpen Avenue, South Shields, Tyne & Wear, NE34 8RR. DoB: January 1962, British

Director - Denise Margaret Dodds. Address: 5 Elsdon Terrace, North Shields, Tyne & Wear, NE29 7AS. DoB: December 1961, British

Director - Timothy James Agnew. Address: 155 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: December 1959, British

Director - Anne Clissold. Address: 13 Orpen Avenue, South Shields, Tyne & Wear, NE34 8RR. DoB: April 1962, British

Director - Kevin Riach. Address: 65 Avon Avenue, North Shields, Tyne & Wear, NE29 7RT. DoB: August 1964, British

Director - Paul Bine. Address: 12 Minton Lane, North Shields, Tyne & Wear, NE29 6DQ. DoB: October 1963, British

Director - Jo Sneddon. Address: 61 Banbury Way, North Shields, Tyne And Wear, NE29 6HQ. DoB: February 1966, British

Director - Tracy Bourne. Address: 41 Banbury Way, North Shields, Tyne & Wear, NE29 6HQ. DoB: June 1969, British

Secretary - Chyvonne Janet Docherty. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: February 1940, British

Director - Sheralyn Whittle. Address: 52a Silkeys Lane, North Shields, Tyne & Wear, NE29 0SR. DoB: May 1970, British

Secretary - Leonard Docherty. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: January 1960, British

Director - Amanda May Wandless. Address: 30 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: March 1966, British

Director - William Frederick Temple. Address: The Hobbit Hole, 39 Ashton Way, Whitley Bay, Tyne & Wear, NE26 3JH. DoB: January 1945, British

Director - Denise Jones. Address: 87 Clifton Gardens, North Shields, Tyne & Wear, NE29 6XY. DoB: January 1962, British

Secretary - Ellen Greve Heads. Address: 125 Waterville Road, North Shields, Tyne & Wear, NE29 6BQ. DoB: April 1940, British

Director - Leonard Docherty. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: January 1960, British

Director - Chyvonne Janet Docherty. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: February 1940, British

Director - Ellen Greve Heads. Address: 125 Waterville Road, North Shields, Tyne & Wear, NE29 6BQ. DoB: April 1940, British

Director - Lilian Elizabeth White. Address: 140 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: October 1949, British

Director - Debra Ann Spellman. Address: 30 Clifton Gardens, North Shields, Tyne & Wear, NE29 6XZ. DoB: August 1960, British

Secretary - Robert Maison. Address: 17 Minton Court, North Shields, Tyne & Wear, NE29 6EJ. DoB:

Director - Vice Chair Robert Mason. Address: 17 Minton Court, North Shields, Tyne & Wear, NE29 6EJ. DoB: December 1960, British

Director - Gordon Davison. Address: 37 Banbury Way, Meadow Well Estate, North Shields, Tyne & Wear, NE29 6HQ. DoB: December 1978, British

Director - Zoe Smith. Address: 155 Waterville Road, North Shields, Tyne & Wear, NE29 6BA. DoB: December 1978, British

Director - Leslie Andrew Hall. Address: 22 Amble Close, North Shields, Tyne & Wear, NE29 7XW. DoB: March 1962, British

Secretary - Denise Margaret Dodds. Address: 23 Malton Crescent, North Shields, Tyne & Wear, NE29 7RJ. DoB: December 1961, British

Secretary - Christine Graham. Address: 22 Amble Close, North Shields, Tyne & Wear, NE29 7XW. DoB: February 1966, British

Director - Grahame Ramsay. Address: 2 Kingston Close, Whitley Bay, Tyne & Wear, NE26 1JW. DoB: November 1943, British

Director - Sheralyn Whittle. Address: 52a Silkeys Lane, North Shields, Tyne & Wear, NE29 0SR. DoB: May 1970, British

Director - Sandra Margaret Longworth. Address: 161 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: June 1963, British

Director - Kareine Gwen Craig. Address: 45 Padstow Road, North Shields, Tyne & Wear, NE29 7RP. DoB: June 1970, British

Director - Alan Robson. Address: 112 The Avenue, Wallsend, Tyne & Wear, NE28 6SD. DoB: October 1952, British

Director - Denise Lorraine Jones. Address: 5 Ripley Avenue, North Shields, Tyne & Wear, NE29 7SB. DoB: June 1962, British

Director - Denise Margaret Dodds. Address: 23 Malton Crescent, North Shields, Tyne & Wear, NE29 7RJ. DoB: December 1961, British

Director - Andrew King. Address: 67a Avon Avenue, North Shields, Tyne & Wear, NE29 6RT. DoB: December 1979, British

Director - Trevor George Bulmer. Address: 64 Tynemouth Road, North Shields, Tyne & Wear, NE30 1EE. DoB: October 1959, British

Director - Desmond Thomas Baldwin. Address: 43 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: August 1955, British

Director - Christine Graham. Address: 22 Amble Close, North Shields, Tyne & Wear, NE29 7XW. DoB: February 1966, British

Director - Angela Francis Smith. Address: 1 Morcott Gardens, North Shields, Tyne & Wear, NE29 6BH. DoB: July 1952, British

Director - Eric Robertson. Address: 6 Woodlea Court, North Shields, Tyne & Wear, NE29 6AT. DoB: July 1967, British

Director - Linda Campell. Address: 39 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: May 1947, British

Director - Reverend Charles Henry Hope. Address: The Vicarage, 5 Kepwell Court, Prudhoe, Northumberland, NE42 5PE. DoB: March 1964, British

Director - Steven Tunmore. Address: A19 Unit Hunters Close, Percy Main, North Shields, Tyne & Wear, NE29 6HL. DoB: December 1961, British

Director - Martin Gordon Craig. Address: Meadow Well Health Project Meadow Well Clinic, Waterville Road, North Shields, Tyne & Wear, NE29 6BT. DoB: October 1946, British

Director - Elizabeth Anne Girdlestone. Address: 9 Woodlea Court, North Shields, Tyne & Wear, NE29 6AT. DoB: November 1955, British

Director - Edith Anne Peters. Address: 23 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7QL. DoB: December 1924, British

Director - Carole Ann Bell. Address: 209 Epsom Close, North Shields, Tyne & Wear, NE29 6EL. DoB: December 1947, British

Director - Sharon Barker. Address: North Tyneside Council, Meadow Well Centre Avon Avenue, North Shields, NE29 7QT. DoB: March 1958, British

Director - Angie Lott. Address: 11 Alma Place, North Shields, Tyne & Wear, NE29 0LZ. DoB: December 1948, British

Director - Margaret Dumble. Address: 7 Woodlea Court, Riverside Park, North Shields, Tyne & Wear, NE29 6AT. DoB: August 1925, British

Director - Keiran Mcgarry. Address: Waterville Childrens Project, Meadow Well Community Centre, North Shields, Tyne & Wear, NE29 6BA. DoB: October 1961, British

Director - Kathleen Teresa King. Address: 130 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: October 1959, British

Jobs in Meadow Well Connected, vacancies. Career and training on Meadow Well Connected, practic

Now Meadow Well Connected have no open offers. Look for open vacancies in other companies

  • Wellcome ISSF Research Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,604 to £34,520 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Researcher in Computer Science - Vision & AI Based Mobile Computing Systems. Prof. Antti Ylä-Jääski. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Associate (86831) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Strathclyde Institute of Pharmacy and Biomedical Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Medical Statistician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Clinical Trials Unit

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow in Propulsion & Thermal Management Systems Integration (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Aerospace Engineering,Other Engineering

  • College Intelligence Business Partner (Derby)

    Region: Derby

    Company: University of Derby

    Department: Corporate Intelligence Unit

    Salary: £34,935 to £37,517 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies

  • Robertson Fellow in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Experimental Officer in the Clean Combustion Laboratory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering

Responds for Meadow Well Connected on Facebook, comments in social nerworks

Read more comments for Meadow Well Connected. Leave a comment for Meadow Well Connected. Profiles of Meadow Well Connected on Facebook and Google+, LinkedIn, MySpace

Location Meadow Well Connected on Google maps

Other similar companies of The United Kingdom as Meadow Well Connected: Realysis Sol Limited | Bracken Fields Multimedia Limited | House Of Code Limited | Mirror Entertainment Limited | Ticketogo Ltd

Meadow Well Connected with reg. no. 03433217 has been operating on the market for 19 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at The Meadows, Waterville Road , North Shields and its area code is NE29 6BA. The firm is known under the name of Meadow Well Connected. It should be noted that the company also was registered as Meadow Well Community Resource Centre up till the name got changed 12 years from now. This firm is registered with SIC code 63990 and has the NACE code: Other information service activities n.e.c.. Meadow Well Connected reported its latest accounts up until 2015/03/31. Its latest annual return information was submitted on 2015/09/21. Nineteen years of experience on the local market comes to full flow with Meadow Well Connected as they managed to keep their customers satisfied throughout their long history.

The company became a charity on 1998-08-03. It works under charity registration number 1070839. The geographic range of the enterprise's activity is meadow well estate, north shields, tyne and wear. They operate in North Tyneside. Their board of trustees has ten members: Ms Tracy Bourne, Peter Michael Berrie, Julie Elizabeth Kelly, Anthony John Winston Baker and Ms Elisabeth O'neil, among others. When it comes to the charity's financial statement, their most successful period was in 2009 when they earned £680,346 and they spent £568,212. Meadow Well Connected concentrates on education and training, the problems of unemployment and economic and community development , the area of amateur sport. It works to aid youth or children, people with disabilities, all the people. It tries to help these agents by acting as a resource body or an umbrella, providing advocacy and counselling services and providing various services. If you would like to learn more about the company's undertakings, call them on this number 0191 2005034 or see their official website. If you would like to learn more about the company's undertakings, mail them on this e-mail [email protected] or see their official website.

Elizabeth Anne Robson, Sarah Jane Howell, Jean Beavers and 4 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been managing the firm since 2016.

Meadow Well Connected is a foreign company, located in North Shields, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in The Meadows Waterville Road NE29 6BA North Shields. Meadow Well Connected was registered on 1997-09-12. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Meadow Well Connected is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Meadow Well Connected is Information and communication, including 7 other directions. Director of Meadow Well Connected is Elizabeth Anne Robson, which was registered at Waterville Road, North Shields, Tyne And Wear, NE29 6BA. Products made in Meadow Well Connected were not found. This corporation was registered on 1997-09-12 and was issued with the Register number 03433217 in North Shields, 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 Meadow Well Connected, open vacancies, location of Meadow Well Connected 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 Meadow Well Connected from yellow pages of The United Kingdom. Find address Meadow Well Connected, phone, email, website credits, responds, Meadow Well Connected job and vacancies, contacts finance sectors Meadow Well Connected