Durham Benevolence Limited

Dormant Company

Contacts of Durham Benevolence Limited: address, phone, fax, email, website, working hours

Address: 8 The Esplanade Sunderland SR2 7BH Tyne & Wear

Phone: +44-1298 3524108 +44-1298 3524108

Fax: +44-1323 4759246 +44-1323 4759246

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Durham Benevolence Limited"? - Send email to us!

Durham Benevolence Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Durham Benevolence Limited.

Registration data Durham Benevolence Limited

Register date: 1956-07-24
Register number: 00569380
Capital: 820,000 GBP
Sales per year: Approximately 861,000,000 GBP
Employees: Less 10
Credit rating: Good
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 Durham Benevolence Limited

Addition activities kind of Durham Benevolence Limited

3554. Paper industries machinery
208602. Pasteurized and mineral waters, bottled and canned
738200. Security systems services
07510202. Poultry coop cleaning services
12419903. Draining or pumping of anthracite mines
35370202. Bomb lifts and trucks
38229917. Water heater controls
79990302. Racquetball club, non-membership

Owner, director, manager of Durham Benevolence Limited

Director - Edwin John Jeffrey. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: December 1952, British

Secretary - Philip Donald Rann. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB:

Director - Philip Donald Rann. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: April 1954, British

Director - John Lockhart Webster. Address: Conifer Lodge, Hunton, Bedale, North Yorkshire, DL8 1PY. DoB: December 1946, British

Director - John David Watts. Address: 31 Trinity Courtyard, St Peters Basin, Newcastle Upon Tyne, NE6 1TS. DoB: March 1963, British

Director - Professor Brian Footitt. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: August 1944, British

Director - Robert William Stobbs. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: October 1934, British

Director - Brian Graham. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: January 1941, British

Director - Craig Steele. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: August 1958, British

Director - Christopher Watson. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: January 1943, British

Director - Paul Debenham. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB: April 1954, British

Director - Geoffrey Rumford. Address: 46 Vicarage Close, Silksworth, Sunderland, Tyne & Wear, SR3 1JF. DoB: May 1954, British

Secretary - Professor Denovan Keith Wilson. Address: 12 Newlands Avenue, Sunderland, Tyne & Wear, SR3 1XW. DoB: n\a, British

Director - Keith Bibby. Address: 4 Rydal Mount, Sunderland, Tyne & Wear, SR5 1PB. DoB: July 1949, British

Director - Alexander Ash Gowens. Address: 9 Ewesley, Chapel Wood Rickleton, Washington, Tyne & Wear, NE38 9JG. DoB: September 1944, British

Director - Joseph Bulmer. Address: 12 Rushmoor Park, Spennymoor, County Durham, DL16 6NX. DoB: June 1934, British

Director - Richard Hamlyn Tucker. Address: 48 Woodlands Road, Darlington, Co Durham, DL3 9NU. DoB: October 1958, British

Director - Robin Charles Middleton. Address: 9 Minskip Close, Moorside, Sunderland, Tyne & Wear, SR3 2RH. DoB: June 1949, British

Director - Derek Richmond. Address: 15 Sandy Flatts Lane, Middlesbrough, Cleveland, TS5 7YY. DoB: October 1941, British

Director - Malcolm James Kennedy Sweet. Address: 3 Summerhouse Grove, Darlington, County Durham, DL3 8UE. DoB: September 1950, British

Director - Stephen Robert Ramshaw. Address: 17 Kirkside, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4NX. DoB: July 1960, British

Director - Kenneth Wake. Address: Knaresdale House, Roseworth Crescent Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NR. DoB: July 1937, British

Director - David Johnson. Address: 19 Castle View, Chester Le Street, Durham, DH3 3XA. DoB: July 1949, British

Director - James Frederick Forster. Address: West Deanery Farm, South Church, Bishop Auckland, Durham, DL14 6SQ. DoB: January 1937, British

Director - John Edward Stableford. Address: 2 Oakdale Glen, Harrogate, North Yorkshire, HG1 2JZ. DoB: September 1939, British

Director - Gilbert Crossley. Address: 39 Borrowdale Avenue, Seaburn, Sunderland, SR6 8LJ. DoB: January 1938, British

Director - Malcolm Hall Fortune. Address: 20 Woodlands Road, Sunderland, Tyne & Wear, SR6 7UD. DoB: October 1937, British

Director - David Fairweather Mcfarlane. Address: Brecon View Hillcrest, Claypath, Durham City, County Durham, DH1 1RB. DoB: February 1927, British

Director - Robert Louis Mattimore. Address: 71 Adolphus Street, Whitburn, South Tyneside, SR6 7DJ. DoB: November 1936, British

Director - Roy Norman Neville. Address: 113 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9HN. DoB: October 1939, British

Secretary - Alan Hall. Address: 14 Park Road North, Chester Le Street, County Durham, DH3 3SD. DoB: December 1942, British

Director - Michael Manning. Address: 68 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5ER. DoB: March 1928, British

Director - Angus Macdonald Griffin. Address: 8a West Park Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RR. DoB: November 1944, British

Director - George Clark. Address: 2 Dene Crescent, Ryton, Tyne & Wear, NE40 3RY. DoB: May 1945, British

Director - Kenneth Charles Davies Stobart. Address: 9 Calderbourne Avenue, Roker, Sunderland, Tyne & Wear, SR6 9DS. DoB: October 1931, British

Director - Harry Milne. Address: 55 Park Avenue, Roker, Sunderland, Tyne & Wear, SR6 9NJ. DoB: February 1929, British

Director - Jack Murray. Address: Upper Lintz Farm, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6AT. DoB: November 1933, British

Director - Joseph William Froud. Address: Richmond House, Rosemary Lane Easington Village, Peterlee, Durham, SR8 3BQ. DoB: January 1939, British

Director - Charles Sheldon Marshall. Address: 60 Westfield Road, Bishop Auckland, County Durham, DL14 6AE. DoB: January 1944, British

Director - Frank Westwick. Address: 14 West Meadows Road, Cleadon, Sunderland, Tyne And Wear, SR6 7TX. DoB: July 1924, British

Director - Alan Hall. Address: 14 Park Road North, Chester Le Street, County Durham, DH3 3SD. DoB: December 1942, British

Director - James William Lamb. Address: 6 Moor Lane, Whitburn, Sunderland, Tyne & Wear, SR6 7JT. DoB: September 1926, British

Director - Walter Norman Savage. Address: 4 Magdalene Drive, Hart, Hartlepool, Cleveland, TS27 3BU. DoB: January 1926, British

Director - John Henry Pendlebury. Address: 24 Westoe Drive, South Shields, Tyne & Wear, NE33 3EJ. DoB: April 1927, British

Director - George Cheesmond. Address: Brandelhow, Church Lane Barton, Richmond. DoB: June 1923, British

Director - Frederick Lackenby Bush. Address: 18 Dryden Road, Low Fell, Gateshead, Tyne & Wear, NE9 5HQ. DoB: May 1925, British

Director - Norman William Brewis. Address: 25 Dryden Road, Low Fell, Gateshead, Tyne & Wear, NE9 5HP. DoB: October 1910, British

Director - George Edward Bates. Address: 5 Ullswater Grove, Sunderland, Tyne & Wear, SR5 1RF. DoB: May 1906, British

Director - Thomas Addison Walton Wedge. Address: 45 Woodcrest Road, Darlington, County Durham, DL3 8EE. DoB: May 1908, British

Director - Joseph Potts. Address: Zinna The Park, Bishop Middleham, Ferryhill, Durham. DoB: December 1918, British

Director - Maurice Race. Address: 7 East Shaws, Whorlton, Barnard Castle, Durham, DL12 8HT. DoB: September 1928, British

Director - John Thomas Shuttleworth. Address: The Green, Stapleton, Darlington, Durham. DoB: February 1927, British

Director - Harry Smith. Address: 25 Baden Street, Chester Le Street, County Durham, DH3 3JQ. DoB: September 1906, British

Director - Dr Geoffrey Birch. Address: Woodside Windsor Terrace, Dipton, Stanley, County Durham, DH9 9EL. DoB: July 1932, British

Director - John Victor Thompson. Address: 17 Eden Road, Spennymoor, County Durham, DL16 7UE. DoB: June 1944, British

Secretary - Paul Frederick Torgersen. Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. DoB:

Director - Peter Stracey. Address: 34 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HG. DoB: June 1918, British

Jobs in Durham Benevolence Limited, vacancies. Career and training on Durham Benevolence Limited, practic

Now Durham Benevolence Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Mental Health Nursing (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £33,518 to £38,833 pro rata per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Group Director - Future Students Office (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer in Computer Games Programming (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Creative Technologies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Director of Library Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Faculty Accountant (Part Time) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Finance & Procurement

    Salary: £39,324 rising to £46,924 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Fellow in Battery Materials Modelling (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Senior Lecturer in Geotechnical Engineering (Pontypridd, Treforest)

    Region: Pontypridd, Treforest

    Company: University of South Wales

    Department: School of Engineering

    Salary: £40,523 to £46,927 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Other Physical Sciences,Engineering and Technology,Civil Engineering,Biotechnology,Other Engineering

  • Research Assistant (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic and Computer Engineering

    Salary: £28,453 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry

  • Part-Time Hourly Paid Lecturer in Nursing (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £20.33 to £22.87 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • J.Y. Pillay Chairs in Social Sciences (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Law

  • Programme Leaders (Fellows in Dementia and Neurodegeneration) (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: UK Dementia Research Institute at UCL (hub)

    Salary: £42,304 to £65,989 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

Responds for Durham Benevolence Limited on Facebook, comments in social nerworks

Read more comments for Durham Benevolence Limited. Leave a comment for Durham Benevolence Limited. Profiles of Durham Benevolence Limited on Facebook and Google+, LinkedIn, MySpace

Location Durham Benevolence Limited on Google maps

Other similar companies of The United Kingdom as Durham Benevolence Limited: Safeguard Security Maintenance Limited | Change Records Limited | New Life Christian Centre (brent) | Inline Interiors Limited | S D Music Limited

1956 is the date that marks the beginning of Durham Benevolence Limited, a company which is situated at 8 The Esplanade, Sunderland in Tyne & Wear. That would make 60 years Durham Benevolence has been on the local market, as the company was created on Tue, 24th Jul 1956. The firm reg. no. is 00569380 and its zip code is SR2 7BH. The firm SIC code is 99999 which stands for Dormant Company. Durham Benevolence Ltd released its latest accounts up till 30th September 2015. The most recent annual return was released on 11th March 2016.

When it comes to this specific business, a number of director's assignments up till now have been executed by Edwin John Jeffrey, Philip Donald Rann, John Lockhart Webster and John Lockhart Webster. Amongst these four people, John David Watts has been with the business for the longest time, having been a vital part of company's Management Board in 1999. In order to maximise its growth, since 2011 the business has been utilizing the skills of Philip Donald Rann, who has been concerned with ensuring efficient administration of the company.

Durham Benevolence Limited is a domestic company, located in Tyne & Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 8 The Esplanade Sunderland SR2 7BH Tyne & Wear. Durham Benevolence Limited was registered on 1956-07-24. 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 - 820,000 GBP, sales per year - approximately 861,000,000 GBP. Durham Benevolence Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Durham Benevolence Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Durham Benevolence Limited is Edwin John Jeffrey, which was registered at 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH. Products made in Durham Benevolence Limited were not found. This corporation was registered on 1956-07-24 and was issued with the Register number 00569380 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 Durham Benevolence Limited, open vacancies, location of Durham Benevolence 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 Durham Benevolence Limited from yellow pages of The United Kingdom. Find address Durham Benevolence Limited, phone, email, website credits, responds, Durham Benevolence Limited job and vacancies, contacts finance sectors Durham Benevolence Limited