2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited
Activities of other membership organizations n.e.c.
Contacts of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited: address, phone, fax, email, website, working hours
Address: Grosvenor House 29 Market Place DL14 7NP Bishop Auckland
Phone: +44-1424 3675170 +44-1424 3675170
Fax: +44-1547 7740661 +44-1547 7740661
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited"? - Send email to us!
Registration data 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited
Addition activities kind of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited
354799. Rolling mill machinery, nec
525100. Hardware stores
799100. Physical fitness facilities
15420105. Shopping center construction
34440505. Hoods, range: sheet metal
34490202. Plastering accessories, metal
35520111. Picker machines, textile
Owner, director, manager of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited
Director - Paul John Parsons. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: November 1972, Uk
Director - Vivienne Jane Holmes. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: September 1967, British
Director - Graham Tomaszko. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: July 1952, British
Director - James Welch. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: February 1950, British
Director - Peter Irving. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: April 1950, British
Director - Ian Lyle. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: December 1967, English
Director - Mary Helen Tribe. Address: House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. DoB: December 1937, British
Secretary - Michele Janice Armstrong. Address: 27 Saint James Gardens, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BG. DoB: n\a, British
Director - Ann Pamela Spurrell. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: March 1938, British
Director - John Paul Pulford Allison. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: November 1965, Brittish
Director - Oliver Richard Graham. Address: Market Place, Bishop Auckland, County Durham, DL14 7NP. DoB: June 1977, British
Director - Jane Ascroft. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: n\a, British
Director - Alan Wardle. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: October 1953, British
Director - Olwyn Elizabeth Gunn. Address: 7 Railway Terrace, Hunwick, Crook, County Durham, DL15 0RA. DoB: April 1949, British
Director - Arnold Smith. Address: Shirley Close, Evenwood, Bishop Auckland, Co Durham, DL14 9RQ. DoB: May 1931, British
Director - Kenneth Alexander Godard. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: April 1948, British
Director - David Wardle. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: February 1954, British
Director - Dawn Fairlamb. Address: Victoria Terrace, Lanchester, Durham, County Durham, DH7 0JB. DoB: April 1959, British
Director - Amy Waddell. Address: Stable Edge, Newbiggin, Durham, DL12 0UG. DoB: October 1982, British
Director - Peter Sung. Address: 10 Appleby Court, Crook, County Durham, DL15 9GB. DoB: October 1955, British
Director - John Ernest Armstrong. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: October 1942, British
Director - Jacqueline Beatrice Donnelly. Address: 21 Oakwood, Lanchester, Durham, County Durham, DH7 0NP. DoB: December 1963, British
Director - David Craggs. Address: Fern House 26 Dawson Street, Crook, County Durham, DL15 8NH. DoB: February 1948, British
Director - Julian Charles Haynes. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: April 1962, British
Director - Neville Singleton. Address: 3 Moor View, Cockfield, Bishop Auckland, County Durham, DL13 5EX. DoB: December 1943, British
Director - Andrew John Charles Maxwell. Address: 30 Highside Road, Heighington Village, Newton Aycliffe, County Durham, DL5 6PG. DoB: December 1947, British
Director - Julie Form. Address: Ivy House, Littlethorpe Easington Village, Peterlee, Durham, SR8 3UD. DoB: March 1967, British
Director - Michele Connell. Address: 5 Henderson Road, Newton Aycliffe, Durham, DL5 5PE. DoB: September 1962, British
Director - Deborah Ingoldsby. Address: 8 North Close, Spennymoor, Durham, DL16 7HH. DoB: May 1970, British
Director - Malcolm Thomas Chatham. Address: 83 Beechburn Park, Crook, County Durham, DL15 8SA. DoB: December 1941, British
Director - Rachel Louise Tweddle. Address: 3 Thorngate Wynd, Barnard Castle, Co Durham, DL12 8EP. DoB: March 1980, British
Director - Margaret Elizabeth Hall. Address: 4 Bertha Street, Ferryhill, County Durham, DL17 8AZ. DoB: July 1958, British
Director - Brenda Suzanne Singleton. Address: 3 Moor View, Cockfield, Bishop Auckland, County Durham, DL13 5EX. DoB: July 1946, British
Director - Edward Murphy. Address: 6 Albert Street, Crook, County Durham, DL15 9EL. DoB: January 1945, British
Director - Victor Ricardo Cadaxa. Address: 29 Frederick Gardens, New Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7JY. DoB: October 1946, British
Director - Jane Middleton. Address: Beechburn Grange, High Grange, Crook, County Durham, DL15 8AX. DoB: March 1948, British
Director - Kevin James Hickford. Address: Shallcotts Townfield, Blanchland, Consett, County Durham, DH8 9UY. DoB: November 1942, British
Director - Stephen Raine. Address: Crook Business Centre, New Road Crook, County Durham, DL15 8QX. DoB: December 1946, British
Director - James Andrew Lynn. Address: Dale House, Hutton Magna, Richmond, North Yorkshire, DL11 7HH. DoB: August 1956, British
Director - Margaret Mary Ingledew. Address: 19 Brockwell Court, Coundon Grange, Bishop Auckland, County Durham, DL14 8XH. DoB: September 1947, British
Director - Katharine Ann Howard. Address: Herdship Farm, Harwood In Teesdale, Barnard Castle, County Durham, DL12 0YB. DoB: January 1946, British
Director - Peta Victoria Cockburn. Address: 7 Barnard Road, Ferryhill, County Durham, DL17 8QJ. DoB: June 1950, British
Director - Francis Borthwick Gilchrist Wilson. Address: 183 Toft Hill, Bishop Auckland, County Durham, DL14 0JD. DoB: October 1931, British
Director - Fiona Elizabeth Macdougall. Address: Rose Cottage, Bowes, Barnard Castle, County Durham, DL12 9HT. DoB: April 1973, British
Director - Kathleen Mary Mitchell. Address: 9 Beechside, Staindrop, Darlington, County Durham, DL2 3PE. DoB: June 1929, British
Director - David English. Address: 18 Honister Square, Crook, County Durham, DL15 8PX. DoB: October 1957, British
Director - Lynn Phillips. Address: Brokerscliffe, West End, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BJ. DoB: March 1961, British
Director - David Craggs. Address: Fern House 26 Dawson Street, Crook, County Durham, DL15 8NH. DoB: February 1948, British
Director - John Christopher Elliott. Address: 6 Saint Nicholas Drive, Whitesmocks, Durham, County Durham, DH1 4HH. DoB: February 1958, British
Director - Geoffrey Siddle. Address: 56 Brooklands, Bishop Auckland, County Durham, DL14 6PP. DoB: January 1962, British
Director - Florence Elizabeth Todd. Address: 3 Saint Andrews Road, Bishop Auckland, County Durham, DL14 6RT. DoB: November 1944, British
Director - Alan Robson Townsend. Address: 62a Low Willington, Willington, County Durham, DL15 0BG. DoB: November 1939, British
Director - Brian Leslie Myers. Address: Penlan 85 Low Willington, Willington, Crook, County Durham, DL15 0BB. DoB: June 1942, British
Director - Edward Murphy. Address: 6 Albert Street, Crook, County Durham, DL15 9EL. DoB: January 1945, British
Director - Reverend Jonathan David Francis Inkpin. Address: 48 Front Street, Stanhope, Bishop Auckland, County Durham, DL13 2UE. DoB: January 1960, British
Director - John Dickinson Biggs. Address: 33, Etherley Grange, Bishop Auckland, County Durham, DL14 0JZ. DoB: March 1942, British
Director - Margaret Fowler. Address: 34 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP. DoB: July 1939, British
Director - Lynn Wilson. Address: 7 Barrington Street, Toronto, Bishop Auckland, County Durham, DL14 7SA. DoB: September 1954, British
Jobs in 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited, vacancies. Career and training on 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited, practic
Now 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited have no open offers. Look for open vacancies in other companies
-
Departmental Administrator (London)
Region: London
Company: University of Greenwich
Department: Family Care and Mental Health
Salary: £22,494 to £25,298 plus £4623 London weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Sackler Research Forum Administrative Assistant (0.4FTE) (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £22,974 to £26,001 per annum pro rata including London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Front of House Assistant x 2 (Reading)
Region: Reading
Company: University of Reading
Department: Catering, Hotel & Conference Services
Salary: £15,417 pro rata, per annum (44 weeks per year).
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Student Information Desk Advisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Education & Student Experience
Salary: The starting salary will be £20,411 per annum pro rata.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: IT,Student Services
-
Strategic Projects Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £41,212 to £49,149 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer in Midwifery or Radiography (Therapeutic or Diagnostic) and Divisional Lead for Midwifery & Radiography (Dual appointment) (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Health Sciences
Salary: £53,691 to £60,410 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Reader / Professor - 69204 (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Marketing
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management
-
Academic Services Administrator (Maternity cover) (Cheltenham)
Region: Cheltenham
Company: University of Gloucestershire
Department: N\A
Salary: £23,557 to £25,728 pa pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Fellow in Quantum Nanophysics (Southampton)
Region: Southampton
Company: University of Southampton
Department: Quantum, Light & Matter Group
Salary: £29,799 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Associate in Synthetic Organic/Supramolecular Chemistry (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemistry
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £32,958 to £37,075 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Call for Fellows in Photonics and Applications - Marie S.-Curie COFUND MULTIPLY (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
Responds for 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited on Facebook, comments in social nerworks
Read more comments for 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited. Leave a comment for 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited. Profiles of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited on Facebook and Google+, LinkedIn, MySpaceLocation 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited on Google maps
Other similar companies of The United Kingdom as 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited: Lipo Angel Limited | House Of Judah International Community Family Ltd | Level 4 Golf Limited | Lyndara Limited | Taylor Herring Public Relations Limited
2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited with reg. no. 03753635 has been competing in the field for 17 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Grosvenor House, 29 Market Place , Bishop Auckland and its area code is DL14 7NP. Created as Wear Valley Volunteer Development Agency, this business used the name until April 24, 2001, then it was replaced by 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited. The company is registered with SIC code 94990 which stands for Activities of other membership organizations n.e.c.. 2014-03-31 is the last time when account status updates were reported.
As stated, this specific limited company was established 17 years ago and has been supervised by fifty seven directors, and out this collection of individuals seven (Paul John Parsons, Vivienne Jane Holmes, Graham Tomaszko and 4 remaining, listed below) are still a part of the company. Moreover, the managing director's responsibilities are constantly backed by a secretary - Michele Janice Armstrong, from who was recruited by the following limited company in April 1999.
2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited is a foreign stock company, located in Bishop Auckland, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Grosvenor House 29 Market Place DL14 7NP Bishop Auckland. 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited was registered on 1999-04-16. 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 - 275,000 GBP, sales per year - approximately 121,000 GBP. 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited is Other service activities, including 7 other directions. Director of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited is Paul John Parsons, which was registered at House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP, England. Products made in 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited were not found. This corporation was registered on 1999-04-16 and was issued with the Register number 03753635 in Bishop Auckland, 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 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) Limited, open vacancies, location of 2d (support For The Voluntary And Community Sector Of Teesdale And Wear Valley) 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