Seven Stories, The National Centre For Children’s Books Limited

All companies of The UKEducationSeven Stories, The National Centre For Children’s Books Limited

Cultural education

Archives activities

Museums activities

Contacts of Seven Stories, The National Centre For Children’s Books Limited: address, phone, fax, email, website, working hours

Address: 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne

Phone: 0845 271 0777 0845 271 0777

Fax: +44-1325 7461883 +44-1325 7461883

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Seven Stories, The National Centre For Children’s Books Limited"? - Send email to us!

Seven Stories, The National Centre For Children’s Books Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seven Stories, The National Centre For Children’s Books Limited.

Registration data Seven Stories, The National Centre For Children’s Books Limited

Register date: 1996-06-07
Register number: 03209411
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
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 Seven Stories, The National Centre For Children’s Books Limited

Addition activities kind of Seven Stories, The National Centre For Children’s Books Limited

315199. Leather gloves and mittens, nec
25310301. Cabs, for off-highway trucks
26790203. Egg cartons, molded pulp: made from purchased material
31449902. Dress shoes, women's
32530100. Clay wall and floor tile
50920100. Hobby supplies
51120202. Stationery

Owner, director, manager of Seven Stories, The National Centre For Children’s Books Limited

Director - Antony Lewis Pierce. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: August 1976, British

Director - Nick Kemp. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: February 1969, British

Director - Manohari Saravanamuttu. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: November 1972, British

Director - Douglas Dodds. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: January 1956, British

Director - Julia Dawn Morrison. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: March 1959, British

Director - Irna Mumtaz Qureshi. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: February 1967, British

Director - Linda Moore. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: February 1952, British

Director - Dr Stella Vera Frances Butler. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: May 1956, British

Director - Andrew Mark Robinson. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: October 1964, British

Director - Deirdre Mcdermott. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: June 1966, British

Director - Sarah Catherine Pelham. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: February 1967, British

Director - Catriona Nicholson. Address: Chalkshire Road, Butlers Cross, Aylesbury, Bucks, HP17 0TJ. DoB: May 1942, British

Secretary - Kathryn Chaplin. Address: 21 Alexandra Terrace, Hexham, Northumberland, NE46 3JH. DoB: n\a, British

Director - Professor Kimberley Kay Reynolds. Address: Brandling Place South, Newcastle Upon Tyne, Tyne & Wear, NE2 4RU. DoB: January 1955, British And American

Director - Charles Wilson Hoult. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: April 1967, British

Director - Doctor Caroline Jane Watchorn. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: July 1962, British

Director - Sara Marie Grady. Address: Lime Street, Ousebwn Valley, Newcastle Upon Tyne, Tyne And Wear, NE1 2PQ. DoB: February 1982, British

Director - John Turner. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: May 1956, British

Director - Dr Caroline Mary Murphy. Address: 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. DoB: June 1964, British

Director - Gordon Francis Bates. Address: 12 Mickleby Close, Nunthorpe, Middlesbrough, Cleveland, TS7 0QX. DoB: October 1943, British

Director - George Charles Hepburn. Address: Bewick House, Bewick Garth Mickley Square, Stocksfield, Northumberland, NE43 7AU. DoB: November 1949, British

Director - Gillian Tiplady. Address: Woodside, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9JB, England. DoB: n\a, Brtiish

Director - Veronica Susan Colegate. Address: 1 Beatty Avenue, Newcastle, Tyne & Wear, NE2 3QN. DoB: June 1977, British

Director - Harold Beverley Joicey. Address: 11 Roper Court, Richmond, North Yorkshire, DL10 4DF. DoB: April 1941, British

Director - Richard Gregory. Address: 45 Kenton Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4SE. DoB: May 1973, British

Director - John Flynn. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX. DoB: June 1959, British

Director - Lucy Mckeever. Address: 16 Lavender Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3DE. DoB: September 1969, British

Director - Cuthbert Douglas Earl. Address: 10 Mayo Drive, Sunderland, Tyne And Wear, SR3 2QT. DoB: October 1944, British

Director - Timothy James Caulton. Address: Elm Tree Farm, Elmton, Worksop, Nottinghamshire, S80 4LS. DoB: February 1953, British

Director - Councillor Nicholas Charles Kemp. Address: 36 Ravenswood Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5TU. DoB: February 1969, British

Director - Sally Anne Young. Address: 10 Ivy Road, Gosforth, Newcastle, Tyne & Wear, NE3 1DB. DoB: November 1956, British

Secretary - Mary Briggs. Address: Holmlea, Edmundbyers, County Durham, DH8 9NL. DoB: March 1948, British

Director - David Kynaston Lloyd. Address: Walker Books Ltd, 87 Vauxhall Walk, London, SE11 5HJ. DoB: January 1945, British

Director - David Christopher John Fickling. Address: 29 The Villas, Rutherway, Oxford, OX2 6QY. DoB: March 1953, British

Director - John Brennan. Address: 69 Park Road North, Chester Le Street, County Durham, DH3 3SA. DoB: December 1940, British

Director - Linda Louise O'hara. Address: 7 Fenham Hall Drive, Newcastle Upon Tyne, Tyne & Wear, NE4 9UT. DoB: July 1952, British

Director - David Almond. Address: Ravenside, Humshaugh, Hexham, Northumberland, NE46 4AA. DoB: May 1951, British

Director - John Graham Clarke. Address: 5 Cornforth Hill, Richmond, North Yorkshire, DL10 4RR. DoB: August 1937, British

Director - John Massey. Address: 15 Ashtree Close, Rowlands Gill, Tyne & Wear, NE39 1RA. DoB: March 1940, British

Director - Councillor Keith Taylor. Address: 4 Ingram Avenue, Red House Farm Estate, Newcastle Upon Tyne, NE3 2BR. DoB: July 1952, British

Director - Elizabeth Hannah Macrobert. Address: 25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP. DoB: January 1957, British

Director - Mary Kinghorn Davies. Address: 5 Brookfield, Westfield, Gosforth, Newcastle Upon Tyne, NE3 4YB. DoB: n\a, British

Director - Victor George Watson. Address: Teazle Cottage Hilltop Lane, Saffron Walden, Essex, CB11 4AS. DoB: September 1936, British

Director - Peter Hunt. Address: West Sundial Cottage, Downend, Horsley, Stroud, Gloucestershire, GL6 0PF. DoB: September 1945, British

Secretary - Elizabeth Hammill. Address: 29 Brandling Place South, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RU, England. DoB: February 1943, American

Director - Dr Susan Juliet Laurence. Address: 36 Hudleston Road, London, N7 0AG. DoB: August 1951, British

Director - Sally Madeline Brown. Address: 61 Winterbrook Road, London, SE24 9HZ. DoB: May 1950, British

Director - Kimberley Kay Reynolds. Address: 10 Dorset Road, Lewes, East Sussex, BN7 1TH. DoB: January 1955, American

Director - Philip Nicholas Pullman. Address: Burnt House Farm 25 High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: October 1946, British

Director - Elizabeth Hammill. Address: 29 Brandling Place South, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RU, England. DoB: February 1943, American

Director - Valerie Bierman. Address: 9 Gillespie Crescent, Edinburgh, Lothian, EH10 4HT, Scotland. DoB: August 1940, British

Director - Janice Jane Clements. Address: 31 St Marys Avenue, Whitley Bay, Tyne & Wear, NE26 1TB, England. DoB: May 1948, British

Director - Mary Briggs. Address: Holmlea, Edmundbyers, County Durham, DH8 9NL. DoB: March 1948, British

Jobs in Seven Stories, The National Centre For Children’s Books Limited, vacancies. Career and training on Seven Stories, The National Centre For Children’s Books Limited, practic

Now Seven Stories, The National Centre For Children’s Books Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Developmental Biology and Cancer

    Salary: £29,809 to £31,432 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,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Project Officer (ATHENA and SMILE Mechanical) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Science, Technology, Engineering and Mathematics, School of Physical Sciences

    Salary: £26,495 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Recruitment Administrator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Human Resources

    Salary: £16,654 to £21,585 dependent on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Assistant in the Economics of Brexit (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, Department of Economics

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Politics and Government

  • Associate Professor / Professor in Renewable Energy Systems (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Patient Safety Teaching Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute Of Education for Medical and Dental Sciences

    Salary: £39,324 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Lecturer (Filmmaking) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Manchester School of Art

    Salary: £41,212 to £47,722 Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Sobell Department of Motor Neuroscience and Movement Disorders

    Salary: £34,056 per annum, including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biochemistry

  • PhD Studentship: Bioengineering Non-Sugar Modifications of Saponins (OSBOURN_J17UNIL) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • 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

  • Translational Research Manager (London, Sutton)

    Region: London, Sutton

    Company: The Royal Marsden NHS Trust

    Department: N\A

    Salary: £44,956 to £64,686 per annum inc

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management

  • PhD: Therapy Planning and Monitoring of Tissue Ablation by High-Intensity Focused Ultrasound (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Biotechnology,Other Engineering

Responds for Seven Stories, The National Centre For Children’s Books Limited on Facebook, comments in social nerworks

Read more comments for Seven Stories, The National Centre For Children’s Books Limited. Leave a comment for Seven Stories, The National Centre For Children’s Books Limited. Profiles of Seven Stories, The National Centre For Children’s Books Limited on Facebook and Google+, LinkedIn, MySpace

Location Seven Stories, The National Centre For Children’s Books Limited on Google maps

Other similar companies of The United Kingdom as Seven Stories, The National Centre For Children’s Books Limited: David Lowe Educational Consultant Limited | The Jewish Volunteering Network | Diverse Driver Training Ltd | Languages Arts And Culture Limited | Oxbridge Tutorial Services Ltd

This firm called Seven Stories, The National Centre For Children’s Books has been started on 7th June 1996 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm office may be found at Newcastle Upon Tyne on 30 Lime Street, Ouseburn Valley. In case you want to contact the company by post, the post code is NE1 2PQ. The company reg. no. for Seven Stories, The National Centre For Children’s Books Limited is 03209411. This company has a history in business name changes. In the past, the company had two other names. Until 2015 the company was prospering under the name of The Centre For Children's Books and up to that point its official company name was The Centre For The Children's Book. This firm principal business activity number is 85520 : Cultural education. Tue, 31st Mar 2015 is the last time account status updates were reported. 20 years of competing on the local market comes to full flow with Seven Stories, The National Centre For Children’s Books Ltd as they managed to keep their clients happy through all the years.

The company started working as a charity on July 15, 1996. Its charity registration number is 1056812. The range of the charity's activity is not defined and it operates in various towns and cities in Throughout England And Wales, Scotland. The corporate board of trustees features eleven members: Ms Deirdre Mcdermott, Professor Kimberley Reynolds, Mark Robinson, Charlie Hoult and Dr Stella Vera Francis Butler, and others. Regarding the charity's financial report, their most prosperous period was in 2013 when they earned £1,771,787 and they spent £1,686,646. Seven Stories, The National Centre For Children’s Books Ltd concentrates its efforts on education and training, the area of arts, science, culture, or heritage. It strives to aid young people or children, the whole mankind. It helps the above recipients by the means of providing specific services and providing buildings, facilities or open spaces. In order to learn anything else about the enterprise's undertakings, dial them on this number 0845 271 0777 or visit their website. In order to learn anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.

That business owes its well established position on the market and unending development to thirteen directors, specifically Antony Lewis Pierce, Nick Kemp, Manohari Saravanamuttu and 10 other members of the Management Board who might be found within the Company Staff section of our website, who have been hired by the firm since 2015. Moreover, the director's assignments are regularly bolstered by a secretary - Kathryn Chaplin, from who was hired by this specific business in 2008.

Seven Stories, The National Centre For Children’s Books Limited is a foreign stock company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne. Seven Stories, The National Centre For Children’s Books Limited was registered on 1996-06-07. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. Seven Stories, The National Centre For Children’s Books Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Seven Stories, The National Centre For Children’s Books Limited is Education, including 7 other directions. Director of Seven Stories, The National Centre For Children’s Books Limited is Antony Lewis Pierce, which was registered at 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ. Products made in Seven Stories, The National Centre For Children’s Books Limited were not found. This corporation was registered on 1996-06-07 and was issued with the Register number 03209411 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 Seven Stories, The National Centre For Children’s Books Limited, open vacancies, location of Seven Stories, The National Centre For Children’s Books 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 Seven Stories, The National Centre For Children’s Books Limited from yellow pages of The United Kingdom. Find address Seven Stories, The National Centre For Children’s Books Limited, phone, email, website credits, responds, Seven Stories, The National Centre For Children’s Books Limited job and vacancies, contacts finance sectors Seven Stories, The National Centre For Children’s Books Limited