Northern Print Studio Limited
Operation of arts facilities
Printing n.e.c.
Contacts of Northern Print Studio Limited: address, phone, fax, email, website, working hours
Address: Stepney Bank Newcastle Upon Tyne NE1 2NP Tyne & Wear
Phone: 0191 261 7000 0191 261 7000
Fax: 0191 261 7000 0191 261 7000
Email: [email protected]
Website: www.northernprint.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Northern Print Studio Limited"? - Send email to us!
Registration data Northern Print Studio Limited
Get full report from global database of The UK for Northern Print Studio Limited
Addition activities kind of Northern Print Studio Limited
075299. Animal specialty services, nec
753203. Customizing services, nonfactory basis
20990701. Box lunches, for sale off premisses
39490602. Surfboards
96319908. Sanitary district: nonoperating, government
Owner, director, manager of Northern Print Studio Limited
Director - Adam Tom Heather. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: November 1972, British
Director - John Charles Tulip. Address: North Street, West Rainton, Houghton Le Spring, Tyne And Wear, DH4 6NU, England. DoB: March 1959, British
Director - Catherine Louise Atkinson. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: April 1963, British
Director - Jeanne Diane Hale. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: August 1955, British
Director - Erika Servin Gonzalez. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: January 1972, Mexican
Director - Alan Robson Wann. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: October 1948, British
Director - Karen Taws. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: n\a, British
Director - Sarah Jane Callender. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: March 1975, British
Director - Caroline Greener. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: February 1976, British
Director - Ian Thompson. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: n\a, British
Director - Julie Harrison. Address: Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. DoB: September 1958, British
Director - Judith Gabrielle King. Address: 7 Dunwoodie Terrace, Hexham, Northumberland, NE46 3QT. DoB: March 1954, British
Secretary - Karen Taws. Address: 2 Tosson Terrace, Heaton, Tyne & Wear, NE6 5LX. DoB: n\a, British
Secretary - David Douglass. Address: Nursery House, Bradley Hall, Wylam, Northumberland, NE41 8JL. DoB: June 1948, British
Director - Alison Joyce Graham. Address: 11 Kingsway, Tynemouth, Tyne & Wear, NE30 2LY. DoB: January 1967, British
Secretary - Dr Michelle Hume Wood. Address: 31 Warkworth Avenue, Whitley Bay, Tyne & Wear, NE26 3PS. DoB: October 1964, British
Director - Peter John Millican. Address: The Old Vicarage, Matfen, Stamfordham, Northumberland, NE20 0RS. DoB: January 1949, British
Director - Catherine Louise Atkinson. Address: 13 Glamis Crescent, Rowlands Gill, Tyne & Wear, NE39 1AT. DoB: April 1963, British
Director - Dr Michelle Hume Wood. Address: 31 Warkworth Avenue, Whitley Bay, Tyne & Wear, NE26 3PS. DoB: October 1964, British
Director - Stephen Palmer. Address: 214 Sackville Road, Newcastle Upon Tyne, NE6 5TD. DoB: December 1967, British
Director - Irene Fisher. Address: 66 Plessey Crescent, Whitley Bay, Tyne & Wear, NE25 8QA. DoB: December 1960, British
Director - David Douglass. Address: Nursery House, Bradley Hall, Wylam, Northumberland, NE41 8JL. DoB: June 1948, British
Director - Christine Egan Fowler. Address: 79 Rosebury Crescent, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1EX. DoB: August 1961, British
Director - James Andrew Hutchinson. Address: 11 Lancaster Street, Newcastle Upon Tyne, Tyne & Wear, NE4 6EU. DoB: February 1968, British
Director - Simon Douglas. Address: 27 Jameson Drive, Corbridge, Hexham, Northumberland, NE45 5EX. DoB: July 1967, British
Director - Angela Hughes. Address: The Cottage Blaydon Burn House, Burn Road, Blaydon, On Tyne, NE21 6JR. DoB: October 1964, British
Secretary - Marcia Lant. Address: 18 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN. DoB: November 1963, British
Director - Marcia Lant. Address: 18 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN. DoB: November 1963, British
Director - Ross Alexander Forbes. Address: 8 Wallace Terrace, Ryton, Tyne & Wear, NE40 3PL. DoB: July 1957, British
Director - Cyril Hugh Maddison. Address: 70 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AY. DoB: March 1947, British
Director - Maureen Louise Madden. Address: 103 Park Road, Wallsend, Tyne & Wear, NE28 7LP. DoB: March 1950, British
Secretary - Richard John Broderick. Address: 48 Stanley St West, North Shields, Tyne & Wear, NE29 6RG. DoB: January 1963, British
Director - Adam Cedric Hudson Scott. Address: 3 Hawthorn Gardens, Whitley Bay, Tyne & Wear, NE26 3PQ. DoB: June 1951, British
Director - Colin Alasdair Stewart Cameron. Address: 47 Park Crescent, North Shields, Tyne & Wear, NE30 2HR. DoB: May 1964, British
Director - Cllr Frank Lott. Address: 28 Kestrel Way, Royal Quays, North Shields, Tyne & Wear, NE29 6XH. DoB: April 1949, British
Director - Anne Curtis. Address: 40 The Hawthorns, East Boldon, Tyne & Wear, NE36 0DP. DoB: August 1954, British
Director - Rebecca Jane Nanson. Address: 53 Sidney Grove, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5PD. DoB: October 1970, British
Director - Richard Austin Talbot. Address: 63 Bedford Street, North Shields, Tyne & Wear, NE29 0AR. DoB: November 1956, British
Director - Richard John Broderick. Address: 48 Stanley St West, North Shields, Tyne & Wear, NE29 6RG. DoB: January 1963, British
Director - Caroline Helen Theobald. Address: 25 Cleveland Road, North Shields, Tyne And Wear, NE29 0NG. DoB: September 1957, British
Director - Mark Dobson. Address: Flat 4, 7 Eslington Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4RJ. DoB: October 1963, British
Director - Alison Catherine Lloyd. Address: 24 Front Street, Copley Village, Bishop Auckland, County Durham, DL13 5LR. DoB: March 1957, British
Director - Councillor Thomas Charles Cruikshanks. Address: 37 Hotspur Street, Tynemouth, North Shields, Tyne & Wear, NE30 4EN. DoB: April 1943, British
Nominee-director - Betty June Doyle. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Director - Peter Davies. Address: 7 Northumberland Terrace, North Shields, Tyne & Wear, NE30 4BA. DoB: February 1944, British
Director - Gavin Robson. Address: 68 Teviotdale Gardens, High Heaton, Newcastle Upon Tyne, NE7 7PX. DoB: April 1950, British
Secretary - Kenneth Richards Duffy. Address: Bath Mews Cottage, Back Front Street, Tynemouth, Tyne And Wear, NE30 4BL. DoB:
Director - David John Butler. Address: 79 Grosvenor Gardens, Jesmond Vale, Newcastle Upon Tyne, Tyne And Wear, NE2 1HQ. DoB: September 1952, British
Nominee-director - Daniel John Dwyer. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British
Director - Keith Thomas Mcintyre. Address: 12 Wallace Terrace, Ryton, Tyne & Wear, NE40 3PL. DoB: December 1959, British
Jobs in Northern Print Studio Limited, vacancies. Career and training on Northern Print Studio Limited, practic
Now Northern Print Studio Limited have no open offers. Look for open vacancies in other companies
-
Employer Events Liaison Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Opportunity - Careers Centre
Salary: £22,214 to £25,728 Grade 5
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Lecturers in Social Work (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £33,518 to £38,833 p.a. pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Professor in Health Data Science (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences
Salary: Competitive Salary Plus Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Information Adviser (70539-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Academic Registrar's Office - Academic Office
Salary: £18,777 to £20,989 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Library Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £16,618 to £18,940 pro rata, subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Electrochemistry Group Technician (Southampton)
Region: Southampton
Company: University of Southampton
Department: The Southampton Electrochemistry Group
Salary: £24,285 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Other
-
PhD: Development and validation of a novel smartphone application for the assessment of acute and chronic stress, allowing the investigation of eating behaviours in association with stress during everyday life (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Senior Teaching Fellow in Health Sciences (79155-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
-
Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)
Region: Potters Bar, Hertfordshire
Company: The Royal Veterinary College, University of London
Department: Department of Clinical Science and Services
Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
International Partnerships Officer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Management
Salary: £25,728 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: International Activities
-
Research Fellow in Neuroethics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Centre for Ethics and Humanities
Salary: £31,076 to £36,001 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy
-
Professor / Reader in Entrepreneurship and Innovation (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Hunter Centre for Entrepreneurship
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
Responds for Northern Print Studio Limited on Facebook, comments in social nerworks
Read more comments for Northern Print Studio Limited. Leave a comment for Northern Print Studio Limited. Profiles of Northern Print Studio Limited on Facebook and Google+, LinkedIn, MySpaceLocation Northern Print Studio Limited on Google maps
Other similar companies of The United Kingdom as Northern Print Studio Limited: Tfk Sports Management Limited | 11th Hour Creations Ltd | Kmlc Limited | Visionary Guerrillaz Ltd | Arnolds Fitness Limited
Registered as 02899117 twenty two years ago, Northern Print Studio Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active mailing address is Stepney Bank, Newcastle Upon Tyne Tyne & Wear. The company SIC code is 90040 - Operation of arts facilities. Northern Print Studio Ltd filed its account information up till 2015-03-31. The business most recent annual return was released on 2016-02-11. It has been 22 years for Northern Print Studio Ltd in the field, it is doing well and is an example for many.
The company became a charity on Thursday 22nd November 2012. It operates under charity registration number 1149872. The range of the enterprise's activity is . They operate in Throughout England And Wales. The firm's trustees committee has nine members: Alan Wann, Catherine Atkinson, Erika Servin Gonzales, Jeanne Hale and Karen Taws, to namea few. The charitable organisation concentrates on the area of arts, heritage, science or culture, education and training, the area of culture, arts, heritage or science. It dedicates its activity to the general public, all the people. It provides aid to the above agents by providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to know more about the corporation's activity, dial them on this number 0191 261 7000 or go to their website. If you would like to know more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.
1 transaction have been registered in 2015 with a sum total of £350. In 2014 there was a similar number of transactions (exactly 2) that added up to £1,200. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.
As the information gathered suggests, this specific limited company was incorporated in 1994/02/11 and has been run by fourty two directors, out of whom seven (Adam Tom Heather, John Charles Tulip, Catherine Louise Atkinson and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still employed.
Northern Print Studio Limited is a domestic stock company, located in Tyne & Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Stepney Bank Newcastle Upon Tyne NE1 2NP Tyne & Wear. Northern Print Studio Limited was registered on 1994-02-11. 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 - 355,000 GBP, sales per year - approximately 873,000 GBP. Northern Print Studio Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Northern Print Studio Limited is Arts, entertainment and recreation, including 5 other directions. Director of Northern Print Studio Limited is Adam Tom Heather, which was registered at Stepney Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2NP. Products made in Northern Print Studio Limited were not found. This corporation was registered on 1994-02-11 and was issued with the Register number 02899117 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 Northern Print Studio Limited, open vacancies, location of Northern Print Studio Limited 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