East Cleveland Employment And Training Group Limited

All companies of The UKAdministrative and support service activitiesEast Cleveland Employment And Training Group Limited

Leasing of intellectual property and similar products, except copyright works

Contacts of East Cleveland Employment And Training Group Limited: address, phone, fax, email, website, working hours

Address: Lantsbery Drive Liverton Mines TS13 4QZ Saltburn By The Sea

Phone: +44-1465 9246063 +44-1465 9246063

Fax: +44-1465 9246063 +44-1465 9246063

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "East Cleveland Employment And Training Group Limited"? - Send email to us!

East Cleveland Employment And Training Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Cleveland Employment And Training Group Limited.

Registration data East Cleveland Employment And Training Group Limited

Register date: 1984-05-17
Register number: 01817293
Capital: 348,000 GBP
Sales per year: Approximately 702,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 East Cleveland Employment And Training Group Limited

Addition activities kind of East Cleveland Employment And Training Group Limited

353204. Mine cars, plows, loaders, feeders, and similar equipment
20480201. Bone meal, prepared as animal feed
20660303. Chocolate candy, solid
24910204. Trestles, treated wood
36929901. Dry cell batteries, single or multiple cell
50870603. Concrete burial vaults and boxes

Owner, director, manager of East Cleveland Employment And Training Group Limited

Director - Jenny Dickinson. Address: East Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4JA, United Kingdom. DoB: July 1940, British

Director - Susan Tilburn. Address: Glebe Gardens, Easington, Saltburn-By-The-Sea, Cleveland, TS13 4NN, United Kingdom. DoB: August 1949, British

Director - Councillor Andrew Downs. Address: High Street, Skinningrove, North Yorkshire, TS13 4BQ. DoB: January 1947, British

Director - Susan Wheatley. Address: 2 The Court, Lune Street, Saltburn, Cleveland, TS12 1JL. DoB: May 1959, British

Director - Myrtle Fishlock. Address: 147 Coronation Road, Loftus, Saltburn, Cleveland, TS13 4PT. DoB: July 1939, British

Secretary - Julie Evelyn Bint. Address: 5 Crispin Court, Brotton, Saltburn, Cleveland, TS12 2XL. DoB: August 1962, British

Director - Julie Evelyn Bint. Address: 5 Crispin Court, Brotton, Saltburn, Cleveland, TS12 2XL. DoB: August 1962, British

Director - Margaret Stevenson. Address: Barnard Road, Easington, Saltburn By The Sea, Cleveland, TS13 4NF. DoB: March 1944, British

Director - Joan Mavis Guy. Address: 11 Leven Street, Saltburn By The Sea, Cleveland, TS12 1JY. DoB: November 1937, British

Director - David Wall. Address: Roslyn House, Whitby Road Robin Hoods Bay, Whitby, North Yorkshire, TS13 4RG. DoB: November 1946, British

Director - Philip Wiseman. Address: Lantsbery Drive, Liverton Mines, Saltburn By The Sea, Cleveland, TS13 4QZ. DoB: August 1954, British

Director - June Clark. Address: 31 Twizziegill View, Easington, Cleveland, TS13 4NX. DoB: November 1933, British

Director - Linda Mary Bell. Address: Spring House Farm North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JG. DoB: December 1949, British

Director - Vince Teesdale. Address: 1 New Company Row, Skinningrove, Saltburn, Cleveland, TS13 4AU. DoB: July 1921, British

Director - Mary Patricia Hardy. Address: 58 Coach Road, Brotton, Saltburn, Cleveland, TS12 2RP. DoB: September 1954, British

Director - Alfred Edward Mcnicholls. Address: 1 Kiltonthorpe, Brotton, Saltburn, TS12 2UB. DoB: March 1928, British

Director - Anthony David Dryden. Address: 81 Westminster Oval, Norton, TS20 1UU. DoB: February 1974, British

Director - Stephen Loughborough. Address: 9 Wheatear Lane, The Pastures, Ingleby Barwick, Stockton On Tees, TS12 OTB, Cleveland. DoB: February 1957, British

Director - Councillor Andrew Downs. Address: High Street, Skinningrove, North Yorkshire, TS13 4BQ. DoB: January 1947, British

Director - David Brendan Blaney. Address: 19 Scarborough Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4RX. DoB: July 1932, British

Director - Kathleen Mary Hicks. Address: Woodview Mill Lane, Skinningrove, Saltburn, Cleveland, TS13 4AJ. DoB: May 1954, British

Director - Albert Foulkes Probert. Address: 20 Rosecroft Avenue, Loftus, Saltburn, Cleveland, TS13 4PH. DoB: October 1924, British

Director - Francis Edward Allinson. Address: 2 Severn Way, Redcar, Cleveland, TS10 1PG. DoB: June 1930, British

Secretary - Gerald Roy Dickinson. Address: 10 East Street, Loftus, Saltburn, TS13 4JA. DoB: n\a, British

Director - Alan Massey. Address: 3 Kingsway, Darlington, County Durham, DL1 3EY. DoB: December 1934, British

Director - Colin Michael Robinson. Address: 36 Staindale, Guisborough, Cleveland, TS14 8JU. DoB: February 1947, British

Director - Linda Mary Bell. Address: Spring House Farm North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JG. DoB: December 1949, British

Secretary - Gerald Roy Dickinson. Address: 1 Lime Walk, Loftus, Saltburn By The Sea, Cleveland, TS13 4XL. DoB: n\a, British

Director - John Williams. Address: 3 Moor Green, Nunthorpe, Middlesbrough, Cleveland, TS7 0ND. DoB: January 1941, British

Director - John Welford. Address: 2 Whitby Road, Saithes, Saltburn, Cleveland, TS13. DoB: February 1930, British

Director - Margaret Stevenson. Address: 27 Barnard Road, Easington, Saltburn By The Sea, Cleveland, TS13 4NF. DoB: March 1944, British

Director - Reverend Denis Samways. Address: The Vicarage, Boosbeck, Saltburn By The Sea, Cleveland, TS12 3AY. DoB: October 1934, British

Director - John Morrish. Address: 10 Abingdon Road, Easington, Saltburn, Cleveland, TS13 4NL. DoB: May 1934, British

Director - Councillor Eric Michael Jackson. Address: 18 East Crescent, Loftus, Cleveland, TS13 4LB. DoB: August 1940, British

Director - Timothy Husbands. Address: 2-3 Petchs Cottages, Liverton, Saltburn By The Sea, Cleveland, TS13 4TD. DoB: July 1963, British

Director - Canon Eric Hoskin. Address: The Rectory, Easington, Saltburn, Cleveand. DoB: January 1928, British

Director - Janette Irene Holt. Address: 75 St Germains Lane, Marske By The Sea, Redcar, Cleveland, TS11 7EL. DoB: February 1940, British

Director - Reverend David Hodgson. Address: The Rectory, Loftus, Saltburn, Cleveland. DoB: January 1954, British

Director - Stephen Hadfield. Address: 16 High Row, Loftus, Saltburn By The Sea, Cleveland, TS13 4SA. DoB: January 1964, British

Director - Reverend David James Dermott. Address: The Rectory, Hinderwell, Saltburn, Cleveland, TS13 5JH. DoB: August 1934, British

Director - Raymond Brown. Address: 44 Grosvenor Terrace, Carlin How, Saltburn By The Sea, Cleveland, TS13 4DH. DoB: April 1948, British

Director - Ronald Victor Haynes. Address: 4 School Lane, Liverton Mines, Saltburn By The Sea, Cleveland, TS13 4QS. DoB: July 1920, British

Director - June Clark. Address: 31 Twizziegill View, Easington, Cleveland, TS13 4NX. DoB: November 1933, British

Director - Henry Padget. Address: 36 Foster Street, Brotton, Saltburn, Cleveland, TS12 2TR. DoB: March 1920, British

Jobs in East Cleveland Employment And Training Group Limited, vacancies. Career and training on East Cleveland Employment And Training Group Limited, practic

Now East Cleveland Employment And Training Group Limited have no open offers. Look for open vacancies in other companies

  • Bar/Cellar Person (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Christ Church

    Salary: £18,000 to £18,500 pa plus usual college benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Lecturer- Marine Engineering (Fleetwood)

    Region: Fleetwood

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Maritime Technology

  • Senior Assistant Registrar (Quality Assurance and Enhancement) (London)

    Region: London

    Company: Imperial College London

    Department: Registry

    Salary: £54,880 to £62,980 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Outreach Officer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement

    Salary: £23,879 to £28,452 per annum Administrative Services Grade 5. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Executive Assistant to CEO, Trust Board & Executive Team (London)

    Region: London

    Company: Lion Academy Trust

    Department: N\A

    Salary: £31,170 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow in Chemistry (EPSRC-QUIET) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Assistant or Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    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 Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science

  • Principal Auditor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Education

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Financial Officer (Florence - Italy)

    Region: Florence - Italy

    Company: N\A

    Department: N\A

    Salary: Grade: FG III, Grade 08

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

Responds for East Cleveland Employment And Training Group Limited on Facebook, comments in social nerworks

Read more comments for East Cleveland Employment And Training Group Limited. Leave a comment for East Cleveland Employment And Training Group Limited. Profiles of East Cleveland Employment And Training Group Limited on Facebook and Google+, LinkedIn, MySpace

Location East Cleveland Employment And Training Group Limited on Google maps

Other similar companies of The United Kingdom as East Cleveland Employment And Training Group Limited: Jefferson Civil Engineering Limited | Bentinck Finance (uk) Limited | Kahnz Limited | Aviemore Car & Van Rental Limited | J K Shah Enterprises Limited

East Cleveland Employment And Training Group has been operating on the market for thirty two years. Registered under 01817293, this firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of the company during office hours under the following address: Lantsbery Drive Liverton Mines, TS13 4QZ Saltburn By The Sea. This enterprise is classified under the NACe and SiC code 77400 which stands for Leasing of intellectual property and similar products, except copyright works. 2016-03-31 is the last time the company accounts were reported. Ever since the firm debuted in this field 32 years ago, this firm has sustained its impressive level of prosperity.

Jenny Dickinson, Susan Tilburn, Councillor Andrew Downs and 6 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been working on the company success since 2012. To maximise its growth, since the appointment on 2006-06-22 the limited company has been utilizing the skills of Julie Evelyn Bint, age 54 who has been in charge of ensuring efficient administration of the company.

East Cleveland Employment And Training Group Limited is a foreign stock company, located in Saltburn By The Sea, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Lantsbery Drive Liverton Mines TS13 4QZ Saltburn By The Sea. East Cleveland Employment And Training Group Limited was registered on 1984-05-17. 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 - 348,000 GBP, sales per year - approximately 702,000 GBP. East Cleveland Employment And Training Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East Cleveland Employment And Training Group Limited is Administrative and support service activities, including 6 other directions. Director of East Cleveland Employment And Training Group Limited is Jenny Dickinson, which was registered at East Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4JA, United Kingdom. Products made in East Cleveland Employment And Training Group Limited were not found. This corporation was registered on 1984-05-17 and was issued with the Register number 01817293 in Saltburn By The Sea, 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 East Cleveland Employment And Training Group Limited, open vacancies, location of East Cleveland Employment And Training Group 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

Detailed data about East Cleveland Employment And Training Group Limited from yellow pages of The United Kingdom. Find address East Cleveland Employment And Training Group Limited, phone, email, website credits, responds, East Cleveland Employment And Training Group Limited job and vacancies, contacts finance sectors East Cleveland Employment And Training Group Limited