National Energy Action

Other social work activities without accommodation n.e.c.

Contacts of National Energy Action: address, phone, fax, email, website, working hours

Address: 6th Floor West One Forth Banks NE1 3PA Newcastle Upon Tyne

Phone: 01912615677 01912615677

Fax: 01912615677 01912615677

Email: [email protected]

Website:

Schedule:

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

National Energy Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Energy Action.

Registration data National Energy Action

Register date: 1984-10-09
Register number: 01853927
Capital: 908,000 GBP
Sales per year: Less 548,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 National Energy Action

Addition activities kind of National Energy Action

22820102. Darning yarn: twisting, winding, or spooling
28419904. Scouring compounds
36340513. Trouser pressers, electric
38120404. Taffrail logs
80690101. Alcoholism rehabilitation hospital

Owner, director, manager of National Energy Action

Director - John Philip Barnett. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: October 1965, British

Director - Philip John Hudson. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: n\a, British

Director - Andrew Mavor Brown. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1956, British

Director - Professor Christopher Patrick Underwood. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1956, British

Director - Syed Viqar Ahmed. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1967, British

Director - Emily Clare Reichwald. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: December 1975, British

Director - Greg Nicholas Louden Fernie. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1976, British

Director - Claire Durkin. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1956, British

Director - Derek Arthur Lickorish. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1951, British

Director - Alison Jane Cole. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: September 1962, British

Director - Tessa Sayers. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: September 1961, British

Director - James Ernest Kirby. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: October 1952, British

Secretary - Tracey Ann Archer. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB:

Director - David Maxwell Crothers. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1946, British

Director - Jayne Carole Pitkeathley. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: April 1961, British

Director - Norman William Kerr. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1955, British

Director - Beryl May Balls. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: May 1948, British

Director - Clifford Wright. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: July 1951, British

Director - Wyn Edgerton Jones. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: August 1949, British

Director - Richard Fraser. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: June 1950, Uk

Director - Huw Roberts. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: February 1947, British

Director - Stephen Hodgson. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: n\a, British

Director - Adrian Peter Holt. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: September 1968, Uk

Director - Claudia Naomi Webbe. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: March 1965, British

Director - Professor Eugene Michael Gerard Milne. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: November 1960, British

Director - Rebecca Brown. Address: Cleves Barn, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: November 1967, British

Director - Ruth Thompson. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: August 1956, British

Director - Patrick James Law. Address: West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. DoB: February 1964, British

Director - Jacqueline Park. Address: 20 Guardians Court, North Road, Ponteland, Northumberland, NE20 9UG. DoB: October 1958, British

Director - Virginia Katharine Croft Graham. Address: 137 Edgeley Road, London, SW4 6HD. DoB: July 1954, British

Director - Mimi Mcalinden. Address: 3 Dorrandale Road, Newtownards, County Down, BT23 7BA. DoB: February 1954, British

Director - David Cowans. Address: Rawcliffe Lane, York, YO30 6NP. DoB: May 1957, British

Director - David Cameron Hall. Address: 20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL. DoB: September 1956, British

Director - Gwyndaf Morris Hughes. Address: 26 Llys Famau, Ruthin, Denbighshire, LL15 1LJ. DoB: July 1960, British

Director - Dr Robert Charles Dobbie. Address: 7 Hornby Close, London, NW3 3JL. DoB: January 1942, British

Director - Roger David Murray. Address: 7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL. DoB: September 1945, British

Director - Marilyn Anne Mason. Address: Underwood, Lower Quay Road, Hook, Haverfordwest, Dyfed, SA62 4LR. DoB: July 1946, British

Director - Harris Beider. Address: 64 Willows Crescent, Balsall Heath, Birmingham, B12 9ND. DoB: August 1964, British

Director - Andrew Varah Cooper. Address: 76 Brockholes Lane, Brockholes, Huddersfield, West Yorkshire, HD7 7AW. DoB: November 1964, British

Director - Howard Anthony Lewis. Address: 46a Clyde Road, Brighton, BN1 4NP. DoB: March 1961, British

Director - Dr Malcolm William Kennedy. Address: 39 Phillipson Memorial Building, Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG. DoB: March 1935, British

Director - Councillor David Leslie Wood. Address: 51 Borrowdale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4HL. DoB: December 1948, British

Director - Nigel John Cole Elliott Brady. Address: Hollybank House, Tullyhona Florence Court, Enniskillen, County Fermanagh, BT92 1DE, N Ireland. DoB: January 1961, British

Director - Alayne Fiona Macfarlane Macgillivray. Address: 47 Conway Road, London, N15 3BD. DoB: June 1955, British

Director - John Malcolm Chatwin. Address: Duchy Villa, 24 Duchy Road, Harrogate, North Yorkshire, HG1 2ER. DoB: July 1945, British

Director - Domini Francis Mary Gunn-peim. Address: 85 Holmfield Road, Stoneygate, Leicester, Leicestershire, LE2 1SF. DoB: August 1953, British

Director - Nichola Wilkins. Address: 8 Newstead Street, Sherwood, Nottingham, Nottinghamshire, NG5 2GY. DoB: September 1950, British

Director - Richard Charles Moores. Address: 2 Hawthorn Way, St Albans, Hertfordshire, AL2 3BQ. DoB: January 1946, British

Director - Arnold David Willan. Address: Rockwood, Billinge End Road, Blackburn, Lancashire, BB2 6PT. DoB: July 1948, British

Director - Naomi Helen Eisenstadt. Address: 24 London Road, Stony Stratford, Milton Keynes, MK11 1JL. DoB: February 1950, British

Director - Paul Myles Mulholland. Address: Haverstock Orchard Close, East Harting, Petersfield, Hampshire, GU31 5NE. DoB: October 1936, British

Director - Ronald Terence Stoneley. Address: 31 Brighouse Close, Ormskirk, Lancashire, L39 3NA. DoB: December 1929, British

Director - Majella Mccloskey. Address: 47 Coolnasilla Park West, Belfast, BT11 8JT. DoB: January 1965, British

Director - David Clifford Davies. Address: 50 Cefn Gelli, Cwmgwrach, Neath, West Glamorgan, SA11 5PE. DoB: July 1939, British

Director - Roger Malcolm Mardell. Address: 55 Purland Road, Heartsease Estate, Norwich, Norfolk, NR7 9DZ. DoB: July 1958, British

Director - Ann Loughrey. Address: Eastville 102 West Clyde Street, Helensburgh, Dunbartonshire, G84 8BE. DoB: n\a, Scottish

Director - Dr Barbara Maria O'toole. Address: Top Floor Flat, 14 Canynge Square Clifton, Bristol, BS8 3LA. DoB: February 1960, British

Director - David Ivor Williams. Address: Benbecula 10 Priory Gardens, Bridgend, Mid Glamorgan, CF31 3LB. DoB: June 1937, British

Secretary - Rowland Paul Jack Hill. Address: 32 Linskill Terrace, North Shields, Tyne & Wear, NE30 2EN. DoB: September 1950, British

Director - Stephen Ronald Hawkins. Address: 23 Dowsefield Lane, Calderstone, Liverpool, L18 3GJ. DoB: December 1959, British

Director - Paul Johnson. Address: 16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA. DoB: n\a, British

Director - Mervyn Russell Kohler. Address: 67 Southgate Road, London, N1 3JS. DoB: August 1948, British

Director - John Hywel Griffiths. Address: Plymouth House, Caerphilly, Mid Glamorgan, CF8 2RL. DoB: October 1933, British

Director - Dympna Mcglade. Address: 41 Collinbridge Park, Glengormley, Newtownabbey, County Antrim, BT36 7SY, Northern Ireland. DoB: May 1957, Irish

Director - Kenneth Middlemass. Address: 15 Eastfield Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 8BD. DoB: August 1947, British

Director - David Ian Green. Address: Castle Road, Bedford, Bedfordshire, MK40 3TX. DoB: October 1954, U.K.

Director - Pauline Barbara Montoute. Address: Flat 4 74 Belvidere Road, Princes Park, Liverpool, Merseyside, L8 3TQ. DoB: May 1950, British

Director - Carol Ann Godridge. Address: Ben Doran, Ayr Street, Moniaive, Thornhill, Dumfriesshire, DG3 4HW. DoB: n\a, British

Director - Alan Anthony Sinclair. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British

Director - Norman William Cole. Address: 25 Denaby Lane, Old Denaby, Doncaster, South Yorkshire, DN12 4JX. DoB: July 1941, British

Director - Eric John Hill. Address: 38 Gleneagles Road, Coventry, West Midlands, CV2 3BP. DoB: March 1943, British

Director - Simon Cutcliffe Hebditch. Address: 83 Dover Court Road, London, SE22 8UW. DoB: December 1945, British

Jobs in National Energy Action, vacancies. Career and training on National Energy Action, practic

Now National Energy Action have no open offers. Look for open vacancies in other companies

  • Senior International Officer: South and South East Asia (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Marketing, Recruitment & International Office

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Pre-sessional Programme Director (Summer Vacation) (Reading)

    Region: Reading

    Company: University of Reading

    Department: International Study & Language Institute

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Business Development Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PDRA in Modelling of Flexible Materials for Adsorption Processes (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Food and Beverage Assistant (00530-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Training and Conference Centre

    Salary: £16,341 to £16,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Assistant Professor of Communications (London)

    Region: London

    Company: Richmond, The American International University in London

    Department: N\A

    Salary: £33,000 to £38,850 per annum pro-rata,plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Languages, Literature and Culture,Cultural Studies

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow in Neuroethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy

  • PhD Studentship - Cerebral Perfusion in Neonates during Intervention for Acute Respiratory Failure (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Public Health Institute

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology,Sport and Leisure,Sports Science

  • Faculty Position in Orthopedics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Insectary Manager (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £32,315 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance

Responds for National Energy Action on Facebook, comments in social nerworks

Read more comments for National Energy Action. Leave a comment for National Energy Action. Profiles of National Energy Action on Facebook and Google+, LinkedIn, MySpace

Location National Energy Action on Google maps

Other similar companies of The United Kingdom as National Energy Action: Duke Street Medical Care Services Limited | M Mansour Limited | Lspk Limited | Knee Solutions Limited | The Tiny Lives Trust

National Energy Action came into being in 1984 as company enlisted under the no 01853927, located at NE1 3PA Newcastle Upon Tyne at 6th Floor West One. It has been expanding for thirty two years and its up-to-data status is active. The firm name change from Neighbourhood Energy Action to National Energy Action occurred in 1995-09-28. The enterprise SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were reported. Since it started in this particular field 32 years ago, this firm managed to sustain its impressive level of success.

The corporation's trademark number is UK00003059961. They applied for it on 16th June 2014 and it was printed in the journal number 2014-029.

The firm became a charity on 8th November 1984. It operates under charity registration number 290511. The geographic range of the company's area of benefit is not defined and it works in different places across Throughout England And Wales, Northern Ireland. The company's trustees committee features twenty five representatives: Stephen Hodgson, David Crothers, Wyn Edgerton Jones, James Kirby and Carole Pitkeathley, and others. When it comes to the charity's financial situation, their most prosperous time was in 2010 when their income was £23,062,021 and their expenditures were £22,476,188. National Energy Action engages in training and education, the problems of unemployment and economic and community development , poverty prevention or relief. It works to improve the situation of youth or children, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides help to the above agents by the means of granting money to individuals, acting as an umbrella or a resource body and acting as a resource body or an umbrella. If you want to get to know something more about the charity's activities, call them on the following number 01912615677 or go to their website. If you want to get to know something more about the charity's activities, mail them on the following e-mail [email protected] or go to their website.

This business owes its achievements and unending progress to a team of fifteen directors, specifically John Philip Barnett, Philip John Hudson, Andrew Mavor Brown and 12 others listed below, who have been overseeing the firm since February 2016. To help the directors in their tasks, since August 2011 the business has been utilizing the skills of Tracey Ann Archer, who has been responsible for making sure that the firm follows with both legislation and regulation.

National Energy Action is a domestic nonprofit company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 6th Floor West One Forth Banks NE1 3PA Newcastle Upon Tyne. National Energy Action was registered on 1984-10-09. 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 - 908,000 GBP, sales per year - less 548,000 GBP. National Energy Action is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Energy Action is Human health and social work activities, including 5 other directions. Director of National Energy Action is John Philip Barnett, which was registered at West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA. Products made in National Energy Action were not found. This corporation was registered on 1984-10-09 and was issued with the Register number 01853927 in Newcastle Upon Tyne, 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 National Energy Action, open vacancies, location of National Energy Action 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 April 1st, 2024

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