Northumbria Gliding Club Limited(the)

All companies of The UKArts, entertainment and recreationNorthumbria Gliding Club Limited(the)

Operation of sports facilities

Contacts of Northumbria Gliding Club Limited(the): address, phone, fax, email, website, working hours

Address: Currock Hill Chopwell NE17 7AX Newcastle-upon-tyne

Phone: +44-1290 9623718 +44-1290 9623718

Fax: +44-1290 9623718 +44-1290 9623718

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Northumbria Gliding Club Limited(the)"? - Send email to us!

Northumbria Gliding Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northumbria Gliding Club Limited(the).

Registration data Northumbria Gliding Club Limited(the)

Register date: 1967-05-01
Register number: 00904997
Capital: 396,000 GBP
Sales per year: More 875,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Northumbria Gliding Club Limited(the)

Addition activities kind of Northumbria Gliding Club Limited(the)

334101. Secondary lead and zinc
751499. Passenger car rental, nec
26310202. Shoe board
32810601. Curbing, granite or stone
36489906. Reflectors, for lighting equipment: metal
39990302. Down (feathers)
50949904. Pearls
79290109. Orchestras or bands, nec

Owner, director, manager of Northumbria Gliding Club Limited(the)

Director - Rodger Winley. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: February 1953, British

Director - Robert Rose. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: September 1984, British

Director - Keith William Bell. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: February 1951, British

Secretary - Donald Welsh. Address: The Court, Whickham, Newcastle Upon Tyne, NE16 4HW, England. DoB:

Director - James Mcgregor. Address: Purley, Teal Farm, Washington, Tyne And Wear, NE38 8TW. DoB: June 1987, British

Director - Stephen Joseph Gooch. Address: Fourstones, Thornley Lane, Rowlands Gill, Tyne & Wear, NE39 1AX. DoB: February 1950, British

Director - John Malcolm Hire. Address: 12 Mount Pleasant, Stocksfield, Northumberland, NE43 7LP. DoB: September 1950, British

Director - Malcolm Smith. Address: New Ridley Road, Stocksfield, Great Britain. DoB: April 1958, British

Director - Connor Richardson. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: May 1993, British

Director - Colin Tweddell. Address: Cayton Grove, Newcastle Upon Tyne, NE5 1HL, Great Britain. DoB: August 1947, British

Director - Stephanie Burn. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: October 1987, British

Director - Robert Rose. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: September 1984, British

Director - Ian Plant. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: November 1981, British

Director - David Scott. Address: Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. DoB: December 1965, British

Director - Donald Welsh. Address: The Court, Whickham, Newcastle Upon Tyne, NE16 4HW, England. DoB: May 1945, British

Secretary - Stewart Ross Campbell. Address: November Courtyard, South Staithes, Gateshead, Tyne And Wear, NE8 2BW. DoB:

Director - Francis Joseph Mclougliin. Address: 21 Darwin Crescent, Newcastle Upon Tyne, Tyne & Wear, NE3 4TT. DoB: April 1942, British

Director - David John Osborne. Address: 11 Stella Hall Drive, Blaydon, Tyne & Wear, NE21 4LB. DoB: March 1945, British

Director - Ailsa Jane Cooper. Address: 26 George Street, Chester Le Street, County Durham, DH3 3NE. DoB: January 1977, British

Secretary - Ailsa Jane Cooper. Address: 26 George Street, Chester Le Street, County Durham, DH3 3NE. DoB: January 1977, British

Director - Craig Storey. Address: 9 Briarside, Shotley Bridge, Consett, County Durham, DH8 0AS. DoB: November 1985, British

Director - John Cameron Allan. Address: Priestfield Stables, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6AF. DoB: April 1929, British

Director - Alan Palmer Scott. Address: 4 Bygate Road, Whitley Bay, Tyne & Wear, NE25 8BN. DoB: September 1939, British

Director - William Turnbull. Address: 26 Aisgill Drive, Chapel House, Newcastle Upon Tyne, NE5 1AR. DoB: April 1945, British

Director - Theodore Frederic Brandi. Address: 9 Appletree Drive, Prudhoe, Northumberland, NE42 5QJ. DoB: October 1967, American

Director - Nicola Jane Brandi. Address: 9 Appletree Drive, Prudhoe, Northumberland, NE42 5QJ. DoB: May 1970, British

Director - Stephen Thomas Fairley. Address: 14 Ingleside Road, North Shields, Tyne & Wear, NE29 9PB. DoB: November 1961, British

Director - Roy Alan Mitchinson. Address: 9 Kirkstone Close, Hillside View, Blaydon, Tyne & Wear, NE21 6SY. DoB: January 1967, British

Director - Martin Andrew Fellis. Address: 79 Wansford Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TB. DoB: September 1962, British

Director - Gary Richardson. Address: 21 First Street, Bradley Bungalows, Consett, County Durham, DH8 6JS. DoB: January 1962, British

Director - Peter Alexander Wilson. Address: 6 Folly Yard, Greenside, Ryton, Tyne & Wear, NE40 4JE. DoB: June 1969, British

Director - Stuart Briggs. Address: 11 Grange Crescent, Ryton, Tyne & Wear, NE40 3LP. DoB: October 1946, British

Director - Gordon Dixon. Address: 15 Cottingwood Gardens, Morpeth, Northumberland, NE61 1DT. DoB: June 1943, British

Director - Donald Welsh. Address: 9 The Court, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4HS. DoB: May 1945, British

Director - David Leonard Rogers. Address: 1 Grange Court, Prudhoe, Northumberland, NE42 5LX. DoB: May 1941, British

Director - Alan Palmer Scott. Address: 4 Bygate Road, Whitley Bay, Tyne & Wear, NE25 8BN. DoB: September 1939, British

Director - Martin Andrew Fellis. Address: 79 Wansford Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TB. DoB: September 1962, British

Director - Helen Collinson. Address: 2 Cadaway House Lead Road, Greenside, Ryton, Tyne & Wear, NE40 4SH. DoB: October 1966, British

Director - Paul Basey. Address: 14 Barrack Court, Barrack Road, Newcastle Upon Tyne, NE4 6BA. DoB: January 1965, British

Director - Derek Robson. Address: Woodside Green Cottage, Woodside, Ryton, Tyne & Wear, NE40 4SX. DoB: March 1948, British

Director - John Malcolm Hogbin. Address: South View Upper Denton, Gilsland, Carlisle, Cumbria, CA6 7AG. DoB: October 1945, British

Director - Wilfred William Turnbull. Address: 10 Bredon Close Lambton, Washington Tyne & Wear, Washington, Tyne & Wear, NE38 0PQ. DoB: March 1957, British

Director - John James Richardson. Address: 3 Laburnum Avenue, Durham City, DH1 4HA. DoB: October 1937, British

Director - Thomas Corrigan. Address: 3 Dalton Way, Penshaw, Houghton Le Spring, County Durham, DH4 7RB. DoB: April 1938, British

Director - John Cameron Allan. Address: Priestfield Stables, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6AF. DoB: April 1929, British

Director - David William Humphreys. Address: 20 Highfield Road, Highfield, Rowlands Gill, Tyne & Wear, NE39 2LZ. DoB: July 1954, British

Director - Brian Milburn. Address: 11 Rushley Crescent, Loup Farm Estate Blaydon, Blaydon On Tyne, Tyne & Wear, NE21 4BH. DoB: November 1947, British

Secretary - Alexander Colin Saxton. Address: 1 Maureen Terrace, Carrville, Durham City, Durham, DH1 1SN. DoB: December 1949, British

Director - Colin Andrew Tweddell. Address: 7 Langley Road, East Denton, Tyne & Wear, NE5 2AP. DoB: August 1947, British

Director - Colin David Sword. Address: 12 Till Grove, Ellington, Morpeth, Northumberland, NE61 5ER. DoB: March 1952, British

Director - John George Graham. Address: 10 Castlefields, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6HH. DoB: March 1951, British

Director - Brian Leslie Holburn. Address: Felliside House, New Ridley Road, Stocksfield, Northumberland, NE43 7EF. DoB: October 1936, British

Director - Kenneth Lee Holburn. Address: Llanwst 34 Lydgate Lane, Wolsingham, Bishop Auckland, County Durham, DL13 3LF. DoB: October 1929, British

Director - Alexander Colin Saxton. Address: 1 Maureen Terrace, Carrville, Durham City, Durham, DH1 1SN. DoB: December 1949, British

Director - Roger Alan Winley. Address: 133 Avenue Road, Gateshead, Tyne & Wear, NE8 4JH. DoB: February 1953, British

Director - John Tully Collinson. Address: 46 Thomas Street, Blackhill, Consett, County Durham, DH8 0AB. DoB: June 1964, British

Director - Norman Crawford. Address: 11 Aydon Crescent, Corbridge, Northumberland, NE45 5EB. DoB: n\a, British

Director - Stephen Thomas Fairley. Address: 25 Purbeck Close, North Shields, Tyne & Wear, NE29 9QF. DoB: November 1961, British

Director - Ronald Davies. Address: 5 The Oval, Houghton Le Spring, Tyne & Wear, DH4 5DB. DoB: October 1927, British

Director - Martin Andrew Fellis. Address: 79 Wansford Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TB. DoB: September 1962, British

Director - William Fuller. Address: 11 Armstrong Road, Willington Quay, Wallsend, Tyne & Wear, NE28 6LZ. DoB: September 1936, British

Jobs in Northumbria Gliding Club Limited(the), vacancies. Career and training on Northumbria Gliding Club Limited(the), practic

Now Northumbria Gliding Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Professors in Accounting (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Assistant Software Developer (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £19,305 + Grade 4

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Video Producer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £23,879 to £28,452 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in MR Sequencer Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Reader in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £49,149 to £56,950 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Jennifer Ward Oppenheimer Professorship of the Deep History and Archaeology of Africa (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Postdoctoral Research Assistant in GIS/Database Applications in the Eurasian Bronze Age (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Historical and Philosophical Studies,History,Archaeology

  • Lecturers in Business (London)

    Region: London

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Planning Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Senior Lecturer in Trial Conduct Methodology (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £54,240 to £58,978

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • IBSS Associate Professor/Lecturer in Economics (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £27,892.92 to £59,423.99 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for Northumbria Gliding Club Limited(the) on Facebook, comments in social nerworks

Read more comments for Northumbria Gliding Club Limited(the). Leave a comment for Northumbria Gliding Club Limited(the). Profiles of Northumbria Gliding Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Northumbria Gliding Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Northumbria Gliding Club Limited(the): Oliver Gavin Limited | Mid Devon Indoor Bowls Centre Limited | Fit For Goring Limited | Centre Stage Academy Of Theatre Arts Limited | Fitness First Clubs Limited

Registered at Currock Hill, Newcastle-upon-tyne NE17 7AX Northumbria Gliding Club Limited(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00904997 registration number. This firm was founded fourty nine years ago. The firm Standard Industrial Classification Code is 93110 which means Operation of sports facilities. Its latest filed account data documents cover the period up to 2015-07-31 and the latest annual return information was submitted on 2015-12-05. 49 years of competing in this field comes to full flow with Northumbria Gliding Club Ltd(the) as they managed to keep their customers satisfied throughout their long history.

That business owes its achievements and permanent improvement to six directors, namely Rodger Winley, Robert Rose, Keith William Bell and 3 other directors who might be found below, who have been presiding over the firm since Sunday 6th April 2014. To find professional help with legal documentation, since September 2010 this business has been utilizing the expertise of Donald Welsh, who's been working on making sure that the firm follows with both legislation and regulation.

Northumbria Gliding Club Limited(the) is a domestic company, located in Newcastle-upon-tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Currock Hill Chopwell NE17 7AX Newcastle-upon-tyne. Northumbria Gliding Club Limited(the) was registered on 1967-05-01. 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 - 396,000 GBP, sales per year - more 875,000,000 GBP. Northumbria Gliding Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Northumbria Gliding Club Limited(the) is Arts, entertainment and recreation, including 8 other directions. Director of Northumbria Gliding Club Limited(the) is Rodger Winley, which was registered at Currock Hill, Chopwell, Newcastle-Upon-Tyne, NE17 7AX. Products made in Northumbria Gliding Club Limited(the) were not found. This corporation was registered on 1967-05-01 and was issued with the Register number 00904997 in Newcastle-upon-tyne, 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 Northumbria Gliding Club Limited(the), open vacancies, location of Northumbria Gliding Club Limited(the) 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 Northumbria Gliding Club Limited(the) from yellow pages of The United Kingdom. Find address Northumbria Gliding Club Limited(the), phone, email, website credits, responds, Northumbria Gliding Club Limited(the) job and vacancies, contacts finance sectors Northumbria Gliding Club Limited(the)