Derwentside Enterprise Agency C.i.c

All companies of The UKOther service activitiesDerwentside Enterprise Agency C.i.c

Other service activities not elsewhere classified

Contacts of Derwentside Enterprise Agency C.i.c: address, phone, fax, email, website, working hours

Address: Office 5, Consett Innovation Centre Ponds Court Business Park Genesis Way DH8 5XP Consett

Phone: +44-1329 7412170 +44-1329 7412170

Fax: +44-1329 7412170 +44-1329 7412170

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Derwentside Enterprise Agency C.i.c"? - Send email to us!

Derwentside Enterprise Agency C.i.c detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Derwentside Enterprise Agency C.i.c.

Registration data Derwentside Enterprise Agency C.i.c

Register date: 1982-10-28
Register number: 01674373
Capital: 523,000 GBP
Sales per year: Approximately 346,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Community Interest Company

Get full report from global database of The UK for Derwentside Enterprise Agency C.i.c

Addition activities kind of Derwentside Enterprise Agency C.i.c

283408. Drugs affecting parasitic and infective diseases
641103. Insurance agents and brokers
22210701. Failles
35890103. Food warming equipment, commercial
36340400. Housewares, excluding cooking appliances and utensils
36940204. Ignition coils, automotive
39110203. Cigarette cases, precious metal
75389902. General truck repair
87420100. Industrial and labor consulting services

Owner, director, manager of Derwentside Enterprise Agency C.i.c

Director - Martin David Warhurst. Address: Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom. DoB: January 1974, British

Director - Susan Errington. Address: Front Street, Corselt, Durham, DH8 5EE, United Kingdom. DoB: April 1970, British

Director - Harold Burn. Address: Bridge End, Chester Le Street, County Durham, DH3 3RA, United Kingdom. DoB: March 1926, British

Director - Terence Carney. Address: Bridge End, Chester Le Street, DH3 3RA, United Kingdom. DoB: February 1947, British

Director - Peter Mcdowell. Address: Millennium Place, Durham City, DH1 1WA, United Kingdom. DoB: January 1963, British

Director - Robert William Ribchester. Address: Bridge End, Chester Le Street, DH3 3RA, United Kingdom. DoB: May 1981, British

Director - Joseph James Murray. Address: Bridge End, Chester Le Street, County Durham, DH3 3RA, England. DoB: March 1979, British

Director - Ronald Batty. Address: Bridge End, Chester Le Street, DH3 3RA, United Kingdom. DoB: May 1953, British

Director - Neil Crowther Foster. Address: Steel House, Ponds Court Business Park, Genesis Way Consett, County Durham, DH8 5XP. DoB: September 1960, British

Secretary - William Leslie Brown. Address: Walker Terrace, Gateshead, Tyne & Wear, NE8 1DH, United Kingdom. DoB:

Director - Sarah Emily Greenwell. Address: Bridge End, Chester Le Street, County Durham, DH3 3RA, United Kingdom. DoB: April 1982, British

Director - Frank Nicholson. Address: Bridge End, Chester Le Street, County Durham, DH3 3RA, United Kingdom. DoB: February 1954, British

Director - Keith Anthony Tallintire. Address: Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE. DoB: October 1959, British

Director - John Thomas Lyle. Address: 115 Kenton Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4NN. DoB: December 1957, British

Director - Michael Wright. Address: 152 Whitehall Road, Gateshead, Tyne & Wear, NE8 1TP. DoB: March 1957, British

Director - Douglas Waugh. Address: 37 Muirfield Close, Consett, County Durham, DH8 5XE. DoB: September 1948, British

Director - Andrew Gordon Frost. Address: 18 Dovecote Road, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9LL. DoB: June 1952, British

Director - Stephen William Armstrong. Address: 21 Langholm Road, East Boldon, Tyne & Wear, NE36 0ED. DoB: February 1960, British

Director - Jeremy James Nicholson. Address: 7 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HA. DoB: June 1957, British

Director - Nigel Cook. Address: Woodside, Low Waskerley, Shotley Bridge, Consett, County Durham, DH8 9JZ. DoB: January 1968, British

Director - David Llewellyn. Address: 7 George Street, Blackhill, Consett, Durham, DH8 0AE. DoB: December 1947, British

Director - John George Carney. Address: Hillcrest The Crescent, Wylam, Northumberland, NE41 8HU. DoB: December 1948, British

Secretary - Joanne Cowie. Address: Calf Hall North, Muggleswick, Consett, Durham, DH8 9DN. DoB:

Director - David Owen Mcfarlane. Address: Duke Willey, Allendale Road, Hexham, Northumberland, England And Wales, NE46 2NJ. DoB: June 1959, British

Director - John Pearson. Address: 7 Annaside Mews, Leadgate, Consett, County Durham, DH8 6HL. DoB: March 1959, British

Director - Diana Fayle Vivers. Address: High Brooms Broomlane, Leadgate, Consett, County Durham, DH8 7SP. DoB: January 1940, British

Director - Simon Timothy Hamilton. Address: Woodfold, 392 Coniscliffe Road, Darlington, County Durham, DL3 8AG. DoB: August 1968, British

Director - Councillor Joseph Toner. Address: 32 Queensway, Consett, County Durham, DH8 0RZ. DoB: August 1949, British

Director - Ian Francis Sherwood. Address: 8 Byron Court, Dalton On Tees, Darlington, County Durham, DL2 2PX. DoB: November 1948, British

Director - Scott Andrew Middleton. Address: Grange Farm, Sunniside, Bishop Auckland, County Durham, DL13 4LZ. DoB: July 1959, British

Director - Neal Mernock. Address: 10 Ferens Park, Durham, DH1 1NU. DoB: February 1954, British

Director - Thomas Malcolm Davies. Address: Barn House Tinkler Hill, Shotley Bridge, Consett, County Durham, DH8 0NN. DoB: January 1937, British

Director - Stuart Roger Green. Address: 16 Spoon Way, Stannington, Sheffield, South Yorkshire, S6 6EZ. DoB: July 1953, British

Director - Kenneth Walker. Address: 52 Vindomora Road, Ebchester, Consett, Durham, DH8 0PR. DoB: May 1930, British

Director - Ian Derek Powlton. Address: East Oakwood Farm, Oakwood, Hexham, Northumberland, NE46 4LE. DoB: April 1951, British

Director - Dr Frank Roberts. Address: Briardene, Acomb, Hexham, Northumberland, NE46 4RD. DoB: October 1946, British

Director - William Connolly. Address: 2 Aviemore Road, West Boldon, Tyne & Wear, NE36 0ET. DoB: August 1946, British

Director - Paul Ian Revell. Address: 14 North View, Blackhill, Consett, County Durham, DH8 0JJ. DoB: February 1954, British

Director - Adrian John Lewis. Address: 44 Westwood Avenue, Linthorpe, Middlesbrough, Cleveland, TS5 5PX. DoB: October 1954, British

Director - Stephen Mark I'anson. Address: Lipwood Hall, Haydon Bridge, Hexham, Northumberland, NE47 6DY. DoB: January 1955, English

Director - David Vivers. Address: High Brooms Brooms Lane, Leadgate, Consett, County Durham, DH8 7SP. DoB: August 1940, British

Director - Ian Anthony Charles Parkin. Address: Baliol House, St Johns Road, Durham, County Durham, DH1 4NU. DoB: March 1954, British

Secretary - Michael Lee Dunstan. Address: Westwood House, Ebchester, County Durham, DH8 0TD. DoB:

Director - John Martin Kennair. Address: Linden Lane Cottage, Long Horsley, Northumberland, NE65 8XA. DoB: March 1944, British

Director - Edwin Hutchinson. Address: 17 South Crescent, North End, Durham, County Durham, DH1 4NF. DoB: July 1944, British

Director - Lawrence Stuart Haveron. Address: 66 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RG. DoB: April 1938, British

Director - Roger Antony Nigel Mckechnie. Address: Dilston House, Corbridge, Northumberland, NE45 5RH. DoB: May 1941, British

Director - Roger Murray Griffiths. Address: 19 Pinegarth, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LF. DoB: June 1943, British

Director - Barry Craig Eccleston. Address: 21 Briary Gardens, Shotley Bridge, Consett, County Durham, DH8 0RE. DoB: May 1932, British

Director - John Mark Tait. Address: 45 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QD. DoB: July 1936, British

Director - Reginald Corbidge. Address: 2 Slaley Park, Slaley Hall, Slaley, Hexham, NE47 0BG. DoB: September 1939, British

Director - John Charles Walton. Address: 10 Vindomora Villas, Ebchester, Consett, County Durham, DH8 0PW. DoB: May 1930, British

Director - Allan Atkinson. Address: Kynchley House, Valley View, Knitsley Consett, County Durham, DH8 9EP. DoB: February 1934, British

Director - Neil Frank Johnson. Address: White Gates, Iveston Lane Iveston, Consett, County Durham, DH8 7TB. DoB: August 1946, British

Jobs in Derwentside Enterprise Agency C.i.c, vacancies. Career and training on Derwentside Enterprise Agency C.i.c, practic

Now Derwentside Enterprise Agency C.i.c have no open offers. Look for open vacancies in other companies

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £32,548 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

  • PhD Studentship: Female Genital Mutilation: Psychological Impact, Health and Social Services Utilization, and Intervention (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • University Sexual Assault and Harassment Adviser (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Counselling Service

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Admissions Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Admissions Service

    Salary: £21,220 to £24,565 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Associate Professor of Conservation and Planning (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: AU$112,184 to AU$147,085
    £68,768.79 to £90,163.11 converted salary* plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning

  • IMAXT Astro-Medical Software/Database Developer (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Derwentside Enterprise Agency C.i.c on Facebook, comments in social nerworks

Read more comments for Derwentside Enterprise Agency C.i.c. Leave a comment for Derwentside Enterprise Agency C.i.c. Profiles of Derwentside Enterprise Agency C.i.c on Facebook and Google+, LinkedIn, MySpace

Location Derwentside Enterprise Agency C.i.c on Google maps

Other similar companies of The United Kingdom as Derwentside Enterprise Agency C.i.c: Cottar Engineering Services Ltd. | Buzz Bexhill Limited | Mcildowie Welding Inspection Services Limited | Club Class (uk) Limited | Ping Yang Limited

Derwentside Enterprise Agency C.i.c came into being in 1982 as company enlisted under the no 01674373, located at DH8 5XP Consett at Office 5, Consett Innovation Centre Ponds Court Business Park. This company has been expanding for 34 years and its official status is active. Established as Derwentside Industrial Development Agency, this company used the name up till 2008, when it was replaced by Derwentside Enterprise Agency C.i.c. The company is classified under the NACe and SiC code 96090 which stands for Other service activities not elsewhere classified. The most recent financial reports were submitted for the period up to August 31, 2015 and the latest annual return information was filed on September 29, 2015. It has been thirty four years for Derwentside Enterprise Agency C.i.c on this market, it is still in the race and is very inspiring for many.

From the data we have, the business was founded in October 1982 and has so far been led by fifty one directors, out of whom nine (Martin David Warhurst, Susan Errington, Harold Burn and 6 other directors who might be found below) are still actively participating in the company's life. Moreover, the managing director's duties are constantly aided by a secretary - William Leslie Brown, from who was chosen by the following business on 2004-10-19.

Derwentside Enterprise Agency C.i.c is a domestic nonprofit company, located in Consett, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Office 5, Consett Innovation Centre Ponds Court Business Park Genesis Way DH8 5XP Consett. Derwentside Enterprise Agency C.i.c was registered on 1982-10-28. 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 - 523,000 GBP, sales per year - approximately 346,000 GBP. Derwentside Enterprise Agency C.i.c is Community Interest Company.
The main activity of Derwentside Enterprise Agency C.i.c is Other service activities, including 9 other directions. Director of Derwentside Enterprise Agency C.i.c is Martin David Warhurst, which was registered at Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom. Products made in Derwentside Enterprise Agency C.i.c were not found. This corporation was registered on 1982-10-28 and was issued with the Register number 01674373 in Consett, 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 Derwentside Enterprise Agency C.i.c, open vacancies, location of Derwentside Enterprise Agency C.i.c 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 Derwentside Enterprise Agency C.i.c from yellow pages of The United Kingdom. Find address Derwentside Enterprise Agency C.i.c, phone, email, website credits, responds, Derwentside Enterprise Agency C.i.c job and vacancies, contacts finance sectors Derwentside Enterprise Agency C.i.c