Teesside Environmental Trust

All companies of The UKReal estate activitiesTeesside 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:

Schedule:

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

Teesside Environmental Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Teesside Environmental Trust.

Registration data Teesside Environmental Trust

Register date: 1997-09-18
Register number: 03438389
Capital: 806,000 GBP
Sales per year: Less 527,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 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

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, MySpace

Location 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

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