Newground Together

Non-trading company

Contacts of Newground Together: address, phone, fax, email, website, working hours

Address: Environment Centre 193 Bolton Road BB2 3GE Blackburn

Phone: +44-1371 9249908 +44-1371 9249908

Fax: +44-1371 9249908 +44-1371 9249908

Email: [email protected]

Website:

Schedule:

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

Newground Together detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newground Together.

Registration data Newground Together

Register date: 1990-05-14
Register number: 02501885
Capital: 405,000 GBP
Sales per year: Less 104,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Newground Together

Addition activities kind of Newground Together

07210405. Flame cultivation services
24410202. Packing cases, wood: nailed or lock corner
28990106. Eucalyptus oil
32970301. Dolomite or dolomite-magnesite brick and shapes
34290204. Padlocks
35410103. Countersinking machines
39530110. Time stamps, hand: rubber or metal

Owner, director, manager of Newground Together

Director - Graham John Haworth. Address: 193 Bolton Road, Blackburn, BB2 3GE. DoB: n\a, British

Director - James Hartley. Address: 193 Bolton Road, Blackburn, BB2 3GE. DoB: August 1964, British

Director - Laurence Loft. Address: 193 Bolton Road, Blackburn, BB2 3GE, England. DoB: January 1942, British

Director - John Andrew Townend. Address: 193 Bolton Road, Blackburn, BB2 3GE, England. DoB: December 1943, British

Director - Kevin Leith. Address: Fell View, Goosnargh Lane, Goosnargh, Preston, Lancashire, PR3 2BN. DoB: January 1963, British

Director - Stuart Mellor. Address: 13 Merlin Road, Blackburn, Lancashire, BB2 7BA. DoB: March 1950, British

Director - Patricia Sheard. Address: 193 Bolton Road, Blackburn, BB2 3GE, England. DoB: November 1954, British

Director - Paul James Ernest Rink. Address: 193 Bolton Road, Blackburn, BB2 3GE, England. DoB: December 1940, British

Director - Alan Cotton. Address: 193 Bolton Road, Blackburn, BB2 3GE, England. DoB: January 1946, British

Director - Adrian Lord. Address: 193 Bolton Road, Blackburn, BB2 3GE, England. DoB: February 1942, British

Director - Ashley Whalley. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: May 1952, British

Director - John Baker. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: October 1947, British

Director - Ciaran Wells. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: November 1985, British

Director - Peter Rennie Mccann. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: April 1960, British

Director - Andrew Clive Mitchell Macnae. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: April 1965, British

Director - Councillor Andrew Kay. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: May 1946, British

Director - Eileen Entwistle. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: December 1935, British

Director - Timothy John Henry Webber. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: January 1954, British

Director - John Patrick Draper. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: December 1966, British

Director - Councillor Peter Steen. Address: Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE. DoB: August 1948, British

Director - Councillor Jonathan Eyre. Address: Bedford Street, Nelson, Lancs, BB9 6DA. DoB: May 1960, British

Director - Elizabeth O'neill. Address: Woodside Road, Simonstone, Burnley, Lancs, BB12 7JG. DoB: March 1965, British

Director - Roger Barstow Frost. Address: 33 Cross Street, Briercliffe, Burnley, Lancashire, BB10 2HT. DoB: December 1947, British

Director - James Starkie. Address: Noggarth Road, Roughlee, Burnley, Lancashire, BB12 9PR. DoB: July 1952, British

Director - Terence Hill. Address: 57 Woodland Park, Whalley, Clitheroe, Lancashire, BB7 9UG. DoB: December 1942, British

Director - Brian Gordon Jackson. Address: Hillside, Shawes Drive, Anderton, Chorley, Lancashire, PR6 9HR. DoB: August 1954, British

Director - Gregory William King. Address: 292 Rochdale Road, Bacup, Lancashire, OL13 9TW. DoB: December 1946, British

Director - Margaret Lishman. Address: 42 Halifax Road, Briercliffe, Burnley, Lancashire, BB10 3QN. DoB: October 1951, British

Director - Michael Charles Damms. Address: Far Hillock Farm, Roman Road Blacksnape, Darwen, Lancs, BB3 3PP. DoB: April 1951, British

Director - Timothy Mansfield. Address: 8 Conder Green Road, Galgate, Lancaster, Lancashire, LA2 0NU. DoB: January 1966, British

Director - Peter Abbott. Address: Whitehalgh House, 16 Midfield Langho, Blackburn, Lancs, BB6 8HF. DoB: May 1947, British

Director - Sean Serridge. Address: 25 The Moorlands, Bacup, Rossendale, Lancashire, OL138BT. DoB: October 1983, British

Director - Councillor Anne Cartner Cheetham. Address: Edewfield, Ramsbottom, Bury, Lancashire, BL0 0JW. DoB: January 1942, British

Director - Dennis Taylor. Address: 14 Thetford Close, Bury, Lancashire, BL8 1XB. DoB: December 1948, British

Director - Councillor Francis Wren. Address: Higham, Burnley, Lancashire, BB12 9LX. DoB: April 1948, British

Director - Councillor Alan Cottam. Address: Westone House Pleasington Lane, Pleasington, Blackburn, Lancs, BB2 5JE. DoB: October 1936, British

Director - Peter Clarke. Address: 9 Ash Lane, Great Harwood, Blackburn, Lancashire, BB6 7NU. DoB: April 1941, British

Director - Jane Ellen Mccann. Address: 1 Pagefield Crescent, Clitheroe, Lancashire, BB7 1LH. DoB: September 1958, British

Director - Peter Jonathan Arthur Fox. Address: Lower Hall, Clutton, Chester, Cheshire, CH3 9SJ. DoB: May 1963, British

Director - Laurence Rankin. Address: 78 Westminster Drive, Southport, Merseyside, PR8 2QZ. DoB: December 1951, British

Director - Councillor James Smith. Address: 57 Brookway, Blackburn, Lancashire, BB2 4RB. DoB: November 1963, British

Director - Graham John Haworth. Address: 23 Alden Close, Helmshore, Rossendale, Lancashire, BB4 4AX. DoB: n\a, British

Director - Bruce Kitchin. Address: 14 Colenso Road, Blackburn, Lancashire, BB1 8DR. DoB: September 1943, British

Director - Khalid Saifullah. Address: 25 Lynwood Road, Blackburn, Lancashire, BB2 6HP. DoB: June 1974, British

Director - Ian Liddle. Address: 4 Windsor Close, Read, Burnley, Lancashire, BB12 7QH. DoB: November 1969, British

Director - Councillor Mary Leaver. Address: 193 Pringle Street, Blackburn, Lancashire, BB1 1SF. DoB: March 1931, British

Secretary - Christopher Frank Chester. Address: 36 Tower Lane, Fulwood, Preston, Lancashire, PR2 9HP. DoB: August 1947, British

Director - Keith Ashcroft. Address: 4 Oakengate, Fulwood, Preston, Lancashire, PR2 6RB. DoB: October 1963, British

Director - Peter David Moots. Address: 34 Springwater Avenue, Ramsbottom, Bury, Lancashire, BL0 9RH. DoB: March 1944, British

Director - Malcolm Ivan Harrison. Address: 24 The Strand, Horwich, Bolton, Lancashire, BL6 6DB. DoB: July 1954, British

Director - Mubarak Ismail Patel. Address: 72 Oswald Street, Blackburn, Lancashire, BB1 7EZ. DoB: March 1971, British

Director - Councillor Andrew Kay. Address: 354 Preston Old Road, Feniscliffe, Blackburn, BB2 5LJ. DoB: May 1946, British

Director - Christopher Dale. Address: 10 Troon Close, Euxton, Chorley, Lancashire, PR7 6FS. DoB: December 1963, British

Director - Philip Malcolm Burgess. Address: 9 Winward Close, Oakenhurst Farm Lower Darwen, Blackburn, Lancashire, BB3 0SE. DoB: October 1946, British

Director - Geoffrey Tolley. Address: 1 Nave Close, Darwen, Lancashire, BB3 3JY. DoB: September 1938, British

Director - John Townsend. Address: Broadmead, Meins Road, Blackburn, Lancashire, BB2 6QQ. DoB: December 1943, British

Director - Ashley Whalley. Address: 110 Columbia Way, Blackburn, BB2 7DT. DoB: May 1952, British

Director - Christopher Alan Ravenscroft. Address: 15 Warwick Drive, Hale, Altrincham, Cheshire, WA15 9EA. DoB: October 1953, British

Secretary - Brian Woodhouse. Address: 31 Gib Lane, Blackburn, Lancashire, BB2 5BP. DoB:

Director - Ian Kennedy. Address: 171 New Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3QN. DoB: September 1964, British

Director - Ian Maxwell Kennedy. Address: 171 New Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3QN. DoB: September 1964, British

Director - John O'rourke. Address: 5 Overdale Grange, Skipton, North Yorkshire, BD23 6AG. DoB: February 1958, British

Director - Joy Heffernan. Address: The Garth Commons Lane, Balderstone, Blackburn, Lancashire, BB2 7LL. DoB: September 1931, British

Director - Richard Leslie Matthewman. Address: Alum Scar Pleasington Road, Pleasington, Blackburn, Lancashire, BB2 6RA. DoB: February 1955, British

Director - Peter Charles Greifenberg. Address: 8 Ridge Way, Penwortham, Preston, Lancashire, PR1 9XW. DoB: December 1952, British

Director - Mel Mann. Address: Dove Cottage, Snodworth Road Langho, Blackburn, Lancashire, BB6 8DR. DoB: August 1942, British

Director - Councillor Andrew Kay. Address: 354 Preston Old Road, Feniscliffe, Blackburn, BB2 5LJ. DoB: May 1946, British

Director - Eileen Entwistle. Address: 6 Almond Street, Darwen, Lancashire, BB3 2SD. DoB: December 1935, British

Secretary - Linda Ward. Address: 5 Stonebridge Close, Lostock Hall, Preston, Lancashire, PR5 5YN. DoB:

Director - Tony Varley. Address: 1 Kensington Drive, Horwich, Bolton, Lancashire, BL6 6AE. DoB: December 1947, British

Director - Geoffrey Thompson. Address: Marpalee 15 Knowlesley Meadows, Darwen, Lancashire, BB3 2UP. DoB: December 1947, British

Director - Councillor Florence Oldfield. Address: 24 Hollin Street, Blackburn, Lancashire, BB2 4AW. DoB: February 1936, British

Director - Anthony Hollows. Address: Otter Bank, Over Kellet, Carnforth, Lancashire, LA6 1DY. DoB: January 1947, British

Director - Neil Joseph Mckay. Address: Old Gates Drive, Blackburn, Lancashire, BB2 5BY. DoB: August 1953, British

Director - John Fisher. Address: 29 Jubilee Street, Darwen, Lancashire, BB3 2RS. DoB: February 1928, British

Director - Michael Barrett. Address: 198 Brandy House Brow, Blackburn, Lancashire, BB2 3EY. DoB: February 1949, British

Director - Ian Selby. Address: 9 Reed Field, Bamber Bridge, Preston, Lancashire, PR5 8HT. DoB: July 1957, British

Director - John Andrew Townend. Address: Broadmead 19 Meins Road, Blackburn, Lancashire, BB2 6QQ. DoB: December 1943, British

Director - Paul Myerscough. Address: Fartherdown, Buncer Lane, Blackburn, Lancs, BB2 6SY. DoB: April 1948, British

Director - Susan Reid. Address: 13 Marsh Terrace, Darwen, Lancashire, BB3 0HF. DoB: June 1963, British

Director - Stephen Francis Duncan. Address: Park House, Park Road, Darwen, Lancashire, BB3 2LE. DoB: February 1952, British

Secretary - Peter Rostron. Address: 17 Midfield, Langho, Blackburn, Lancashire, BB6 8HF. DoB: n\a, British

Director - Robert James. Address: 2 Horrocksford Way, Westbourne Park, Lancaster, Lancashire, LA1 5UU. DoB: July 1950, British

Director - Joy Heffernan. Address: The Garth Commons Lane, Balderstone, Blackburn, Lancashire, BB2 7LL. DoB: September 1931, British

Director - Donald Chadwick. Address: 7 Gorple Green, Worsthorne, Burnley, Lancashire, BB10 3PT. DoB: n\a, British

Director - County Councillor Gordon Toole. Address: 22 Emerald Street, Blackburn, BB1 9QJ. DoB: March 1936, British

Director - Brian Littler. Address: 2 Sawrey Court, Clayton Le Moors, Accrington, Lancashire, BB5 5GD. DoB: June 1953, British

Secretary - Donald Chadwick. Address: 7 Gorple Green, Worsthorne, Burnley, Lancashire, BB10 3PT. DoB: n\a, British

Director - Michael Christopher Johnson. Address: 66 Palmer Road, Blackburn, Lancashire, BB1 8BS. DoB: December 1953, British

Director - David Nelson. Address: 12 Isle Of Man, Ramsgreave, Blackburn, Lancashire, BB1 9BW. DoB: October 1940, British

Director - Ronald Pickup. Address: 9 Lingfield Avenue, Clitheroe, Lancashire, BB7 1HA. DoB: February 1931, British

Director - Janaid Qureshi. Address: 100 Queens Road, Blackburn, Lancashire, BB1 1QG. DoB: May 1948, British

Director - Christopher Alan Ravenscroft. Address: 15 Warwick Drive, Hale, Altrincham, Cheshire, WA15 9EA. DoB: October 1953, British

Director - Paul James Ernest Rink. Address: 2 Warth Farm Cottages, Coppice Lane White Coppice, Chorley, Lancashire, PR6 9DB. DoB: December 1940, British

Director - Peter Rostron. Address: 17 Midfield, Langho, Blackburn, Lancashire, BB6 8HF. DoB: n\a, British

Director - Steven Michael Rudge. Address: 27 Lucerne Avenue, Bicester, Oxfordshire, OX6 9HJ. DoB: June 1957, British

Director - David Smith. Address: 133 Avondale Road, Darwen, Lancashire, BB3 1JE. DoB: August 1964, British

Director - George Glassbrook. Address: Tanglewood Ash Leigh Drive, Markland Hill, Bolton, Lancashire, BL1 5BD. DoB: April 1933, British

Director - Raymond Paul Gemmell. Address: Manor Grove, Penwortham, Preston, Lancashire, PR1 0QA. DoB: December 1942, British

Director - John Fisher. Address: 29 Jubilee Street, Darwen, Lancashire, BB3 2RS. DoB: February 1928, British

Director - Gordon Hayes Fairweather. Address: 37 Rogersfield, Langho, Blackburn, Lancashire, BB6 8HB. DoB: March 1933, British

Director - Brian Bertrand Buckley. Address: Benfro 8 Brundhurst Fold, Mellor, Blackburn, Lancashire, BB2 7JT. DoB: October 1939, British

Director - John Wallace Boland. Address: Ardenlee 806 Garstang Road, Barton, Preston, Lancashire, PR3 5AA. DoB: March 1953, British

Director - Arthur White. Address: 25 Riponhall Avenue, Ramsbottom, Bury, Lancashire, BL0 9RE. DoB: July 1943, British

Director - David Harling. Address: 101 Selborne Street, Blackburn, BB2 2SW. DoB: September 1957, British

Secretary - Brian Buckley. Address: Oakfield House 93 Preston New Road, Blackburn, Lancashire, BB2 6AY. DoB:

Director - John David Kay. Address: Calf House Farm, Abbot Brow Mellor, Blackburn, Lancashire, BB2 7HU. DoB: April 1935, British

Director - Donald Lomax. Address: Green Meadows, Mire Ash Brow Mellor, Blackburn, Lancashire, BB2 7EZ. DoB: March 1934, British

Jobs in Newground Together, vacancies. Career and training on Newground Together, practic

Now Newground Together have no open offers. Look for open vacancies in other companies

  • Clinical Senior Lecturer and Honorary Consultant Gastroenterologist (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science Department of Tissue and Energy

    Salary: £78,163 to £104,627 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Billing & Accounts Receivable Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Finance

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Tutor in Management and Leadership (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)

    Region: Northampton, Home Based

    Company: University of Northampton

    Department: The Faculty of Health and Society

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Learning and Development Officer (80830-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Organisational Development

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • University Centre Telford Coordinator (Telford)

    Region: Telford

    Company: University of Wolverhampton

    Department: Directorate of Recruitment and Partnerships

    Salary: £30,688 to £33,518 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Full Time Instructor - Electrical Installations (Boston)

    Region: Boston

    Company: Boston College

    Department: N\A

    Salary: Salary Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • BRC Training Facilitator (London)

    Region: London

    Company: Great Ormond Street Hospital for Children NHS Foundation Trust

    Department: Research and Innovation

    Salary: £31,878 to £42,046 pro rata per annum inclusive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Translational Scientist - Inflammatory Disease (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £39,324 to £46,924 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Law,Creative Arts and Design,Music,Education Studies (inc. TEFL),Education Studies

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

Responds for Newground Together on Facebook, comments in social nerworks

Read more comments for Newground Together. Leave a comment for Newground Together. Profiles of Newground Together on Facebook and Google+, LinkedIn, MySpace

Location Newground Together on Google maps

Other similar companies of The United Kingdom as Newground Together: Nkin Limited | Huppenstop Limited | Brindley Goldstein Limited | Petersen Project Development Limited | Focus Fm Group Limited

Situated at Environment Centre, Blackburn BB2 3GE Newground Together is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02501885 registration number. It was founded on 1990-05-14. It has operated under three different names. Its very first name, Groundwork Pennine Lancashire Trust, was switched on 2013-09-11 to Blackburn Groundwork Trust. The current name is used since 2007, is Newground Together. The enterprise declared SIC number is 74990 and has the NACE code: Non-trading company. 2015-03-31 is the last time when the company accounts were filed.

The company started working as a charity on 1990-07-06. It is registered under charity number 702800. The range of their activity is borough of blackburn with darwin and the districts of hyndburn, burnley, pendle, rossendale and ribble valley (east lancashire).. They work in Barnsley, Blackburn With Darwen, Salford City, North Yorkshire, Bradford City, Cheshire East, Derbyshire, East Riding Of Yorkshire, Lancashire and Manchester City. The charity's trustees committee features eight people: Laurence Loft, Kevin Leith, Stuart Mellor, John Townend and Alan Cotton, to name a few of them. In terms of the charity's finances, their most successful period was in 2009 when their income was 4,648,423 pounds and their spendings were 4,127,116 pounds. Newground Together concentrates its efforts on training and education, the problems of economic and community development and unemployment and the conservation of heritage sites and the protection of the environment. It tries to aid children or youth, other voluntary bodies or charities, people of particular ethnicity or racial origin. It helps the above recipients by providing various services, manifold charitable services and donating money to individuals. If you would like to find out more about the firm's activity, mail them on this e-mail [email protected] or check their website.

The details that details the following enterprise's employees reveals the existence of six directors: Graham John Haworth, James Hartley, Laurence Loft and 3 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2015-07-23, 2015-04-16 and 2013-06-26.

Newground Together is a domestic nonprofit company, located in Blackburn, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Environment Centre 193 Bolton Road BB2 3GE Blackburn. Newground Together was registered on 1990-05-14. 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 - 405,000 GBP, sales per year - less 104,000,000 GBP. Newground Together is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Newground Together is Professional, scientific and technical activities, including 7 other directions. Director of Newground Together is Graham John Haworth, which was registered at 193 Bolton Road, Blackburn, BB2 3GE. Products made in Newground Together were not found. This corporation was registered on 1990-05-14 and was issued with the Register number 02501885 in Blackburn, 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 Newground Together, open vacancies, location of Newground Together 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 June 1st, 2024

Detailed data about Newground Together from yellow pages of The United Kingdom. Find address Newground Together, phone, email, website credits, responds, Newground Together job and vacancies, contacts finance sectors Newground Together