Teesside Environmental Trust
Other letting and operating of own or leased real estate
Contacts of Teesside Environmental Trust: address, phone, fax, email, website, working hours
Address: 19 Yarm Road Stockton On Tees TS18 3NJ Cleveland
Phone: 01642 454953 01642 454953
Fax: 01642 454953 01642 454953
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Teesside Environmental Trust"? - Send email to us!
Registration data Teesside Environmental Trust
Get full report from global database of The UK for Teesside Environmental Trust
Addition activities kind of Teesside Environmental Trust
251201. Wood upholstered chairs and couches
32920500. Tubing and piping, asbestos and asbestos cement
35770100. Printers and plotters
39520206. Canvas, prepared on frames: artists'
45819904. Airport terminal services
Owner, director, manager of Teesside Environmental Trust
Director - John Arthur Mann. Address: Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England. DoB: April 1947, British
Secretary - Dr Robert Woods. Address: Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England. DoB:
Director - Councillor Carl Quartermain. Address: Ridley Street, Redcar, Cleveland, TS10 1TD, England. DoB: July 1976, British
Director - Councillor Tracy Harvey. Address: Corporation Road, Middlesbrough, Cleveland, TS1 9FT, England. DoB: May 1963, British
Director - Stephen Thomas. Address: 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ. DoB: December 1962, British
Director - William Kenmir. Address: White Cross Industrial Estate, South Road, Lancaster, LA1 4XF, England. DoB: June 1966, British
Director - Richard Drinkwater. Address: 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ. DoB: June 1968, Brtish
Director - Clifford Harry Shepherd. Address: 1 Easton Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2LF. DoB: September 1945, British
Director - Paul Lealman. Address: 8 Bainton Close, Billingham, Cleveland, TS23 3YB. DoB: October 1978, British
Director - Dr Peter Leslie Cornes. Address: White Cottage, Pinchinthorpe, Guisborough, Cleveland, TS14 8HE. DoB: September 1949, British
Director - Keith Hissitt. Address: 2 Vane Court, Long Newton, Stockton On Tees, Cleveland, TS21 1PB. DoB: July 1955, British
Director - David Kitchen Kitchen. Address: 19 Regency Park, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QR. DoB: December 1945, Brtiish
Director - Councillor John Hannon. Address: Mapleton Crescent, Redcar, Cleveland, TS10 4SE, England. DoB: June 1959, British
Director - Councillor Sylvia Tempest. Address: Rowell Street, Headland, Hartlepool, Cleveland, England. DoB: November 1958, British
Director - Councillor Nicola Joy Walker. Address: Wilton International, Redcar, Cleveland, TS10 4RG, England. DoB: November 1955, British
Director - David Rose. Address: 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ. DoB: March 1970, British
Director - Stephen Thomas. Address: 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ. DoB: December 1962, British
Director - Councillor Susan Jennifer Jeffrey. Address: Wilton, Redcar, Cleveland, TS10 4RG, England. DoB: October 1958, British
Director - Doctor Keith Clarkson. Address: 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ. DoB: March 1957, British
Secretary - John Arthur Mann. Address: 99 Thames Avenue, Guisborough, Cleveland, TS14 8AQ. DoB: April 1947, British
Director - Paul Thompson. Address: 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA. DoB: August 1947, British
Director - Wayne Alexander. Address: Burntoft, Wynyard, Billingham, Teeside, TS22 5SX. DoB: April 1957, British
Director - Mohammed Pervaz Khan. Address: 48 Southfield Road, Middlesbrough, Cleveland, TS1 3EU. DoB: May 1975, British
Director - Sylvia Szintai. Address: 157 Normanby Road, South Bank, Middlesbrough, Cleveland, TS6 6SR. DoB: November 1947, British
Director - Councillor Keith Pudney. Address: 9 Hollymead Drive, Guisborough, Cleveland, TS14 6EE. DoB: July 1944, British
Director - Mark Kirk. Address: Willow Cottage, 16 Kelfield Road, York, North Yorkshire, YO19 6PG. DoB: August 1969, British
Director - Andrew Boylett. Address: Kentisbury, The Spital, Yarm, Cleveland, TS15 9EU. DoB: March 1963, British
Director - Councillor Eric Empson. Address: 28 Woodside, Ormesby, Middlesbrough, Cleveland, TS7 9AL. DoB: November 1924, British
Director - William John Robert Kerr. Address: 2 Thornfield Road, Middlesbrough, Cleveland, TS5 5LB. DoB: September 1939, British
Director - William Coward. Address: 16 Coniscliffe Road, Hartlepool, Cleveland, TS26 0BS. DoB: August 1940, British
Director - Christopher David Budd. Address: 10 Montrose Close, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LA. DoB: February 1948, British
Director - Councillor Ronnie Lowes. Address: 41 Earlsdon Avenue, Acklam, Middlesbrough, TS5 8JR. DoB: December 1936, British
Director - Dr Robert Baxter. Address: 1 Priestburn Close, Esh Winning, Durham, DH7 9NF. DoB: January 1964, British
Director - James Morrison. Address: 8 Picktree Lodge, Chester Le Street, County Durham, DH3 4DJ. DoB: March 1949, British
Director - Andrew Bunten. Address: 3 Leazes Terrace, Hexham, Northumberland, NE46 3DL. DoB: January 1954, British
Director - David Wilkins. Address: High Rockcliffe House, 9 Blind Lane, Hurworth On Tees, County Durham, DL2 2JB. DoB: November 1952, British
Director - William Coward. Address: 16 Coniscliffe Road, Hartlepool, Cleveland, TS26 0BS. DoB: August 1940, British
Secretary - Clifford Harry Shepherd. Address: Creak Hill, 1 Easton Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2LF. DoB: September 1945, British
Director - Philip Richard Milnes Harbottle. Address: Caponscleugh House, Allerwash, Hexham, Northumberland, NE47 5AB. DoB: March 1934, British
Director - Councillor Ron Watts. Address: 1 Mount Pleasant, Elwick, Hartlepool, Cleveland, TS27 3EF. DoB: March 1941, British
Director - John Michael Stephen. Address: 24 Waveney Grove, Skelton, Cleveland, TS12 2LS. DoB: August 1943, British
Director - Robert Gibson. Address: 30 Appleton Road, Stockton On Tees, Cleveland, TS19 0HY. DoB: October 1937, British
Director - Dr Peter Richard Evans. Address: 18 Baliol Square, Durham, County Durham, DH1 3QH. DoB: July 1937, British
Director - Joseph Wilson Campbell. Address: 5 Broad Close, Stainton, Middlesbrough, Cleveland, TS8 9BW. DoB: March 1937, British
Secretary - Stephen Boyle. Address: St Margarets Eglinton Terrace, Skelmorlie, Ayrshire, PA17 5ER. DoB: n\a, British
Director - Roger Taylor Kingdon. Address: West End Farm, The Green Borrowby, Thirsk, North Yorkshire, YO7 4QL. DoB: June 1930, British
Director - Lord Dormand Of Eastington. Address: Durham Cottage, Main Street, Clipsham, Oakham, Leicestershire, LE15 7SH. DoB: August 1919, British
Director - Bryan Hanson. Address: 4 Grantham Avenue, Hartlepool, Cleveland, TS26 9QT. DoB: May 1931, British
Director - Cllr Michael Carr. Address: 27 Cedarwood Glade, Stainton, Middlesbrough, TS8 9DJ. DoB: April 1947, British
Director - Sir Ronald Norman. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British
Jobs in Teesside Environmental Trust, vacancies. Career and training on Teesside Environmental Trust, practic
Now Teesside Environmental Trust have no open offers. Look for open vacancies in other companies
-
Sackler Research Forum Programme Manager (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £36,644 to £41,958 per annum including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Clinical Research Nurse (London)
Region: London
Company: Royal Brompton & Harefield NHS
Department: Cardiovascular Research Unit
Salary: £31,878 to £42,046 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Research Associate/Research Fellow (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £41,212
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Associate in Statistics (Bristol, Home Based)
Region: Bristol, Home Based
Company: University of Bristol
Department: Bristol Dental School
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
Engineer (Infrastructure) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £28,452 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Education Support Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,399 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Assistant in Visual Computing (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £26,829 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Fellow - Leverhulme Trust: Towards a Comprehensive Theory of Feedback Control for Chemical Reaction Networks (80476-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Assistant Director - Information Systems (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: IT Services
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: HLS17/01
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management
-
Four-year EngD scholarship with the National Composites Centre: “Automated Deposition process development and optimization” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering - National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Teesside Environmental Trust on Facebook, comments in social nerworks
Read more comments for Teesside Environmental Trust. Leave a comment for Teesside Environmental Trust. Profiles of Teesside Environmental Trust on Facebook and Google+, LinkedIn, MySpaceLocation Teesside Environmental Trust on Google maps
Other similar companies of The United Kingdom as Teesside Environmental Trust: Sold Estates Limited | The Woodfords Partnership Ltd | 1878 Pubco Ltd | Direct Development Company Ltd | Spectrum Property Group Limited
Registered at 19 Yarm Road, Cleveland TS18 3NJ Teesside Environmental Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 03438389 Companies House Reg No.. This company appeared on Thu, 18th Sep 1997. This firm currently known as Teesside Environmental Trust, was previously registered as Teeside Environmental Trust. The transformation has occurred in Fri, 30th Jan 1998. This business is classified under the NACe and SiC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2015/12/31 is the last time when account status updates were reported. From the moment the company began on the local market nineteen years ago, this firm managed to sustain its impressive level of success.
The enterprise became a charity on 2002-08-07. It operates under charity registration number 1093327. The geographic range of the company's area of benefit is teesside. They operate in Stockton-On-Tees. Their trustees committee features eleven members: David Kitchen, Joseph Wilson Campbell, Keith Hissitt, Dr Peter Leslie Cornes and Paul Lealman, among others. When it comes to the charity's finances, their best time was in 2009 when they earned £251,817 and they spent £1,055,339. Teesside Environmental Trust engages in training and education, amateur sports activities and the conservation of heritage sites and the environment's protection. It tries to improve the situation of children or youth, the general public, youth or children. It provides help to its agents by providing buildings, open spaces and facilities, providing human resources and granting money to organisations. If you want to get to know anything else about the company's activity, dial them on the following number 01642 454953 or visit their website. If you want to get to know anything else about the company's activity, mail them on the following e-mail [email protected] or visit their website.
At the moment, the directors hired by this business include: John Arthur Mann selected to lead the company in 2015 in December, Councillor Carl Quartermain selected to lead the company in 2015 in September, Councillor Tracy Harvey selected to lead the company one year ago and 8 other directors have been described below. To maximise its growth, since November 2015 the business has been providing employment to Dr Robert Woods, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Teesside Environmental Trust is a foreign company, located in Cleveland, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 19 Yarm Road Stockton On Tees TS18 3NJ Cleveland. Teesside Environmental Trust was registered on 1997-09-18. 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 - 806,000 GBP, sales per year - less 527,000 GBP. Teesside Environmental Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Teesside Environmental Trust is Real estate activities, including 5 other directions. Director of Teesside Environmental Trust is John Arthur Mann, which was registered at Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England. Products made in Teesside Environmental Trust were not found. This corporation was registered on 1997-09-18 and was issued with the Register number 03438389 in Cleveland, 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 Teesside Environmental Trust, open vacancies, location of Teesside Environmental Trust 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