Warm Zones C.i.c
Other service activities n.e.c.
Contacts of Warm Zones C.i.c: address, phone, fax, email, website, working hours
Address: 2nd Floor, 9 Portland Terrace Jesmond NE2 1QQ Newcastle Upon Tyne
Phone: +44-1565 2561157 +44-1565 2561157
Fax: +44-1565 2561157 +44-1565 2561157
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Warm Zones C.i.c"? - Send email to us!
Registration data Warm Zones C.i.c
Get full report from global database of The UK for Warm Zones C.i.c
Addition activities kind of Warm Zones C.i.c
35630201. Dusting outfits for metals, paints, and chemicals
38410205. Cystoscopes
39999904. Bristles, dressing of
73590502. Electronic equipment rental, except computers
95319903. Housing authority, nonoperating: government
Owner, director, manager of Warm Zones C.i.c
Director - Ian Belfield. Address: Derby Road, Stockport, Cheshire, SK4 4NE, England. DoB: August 1971, British
Director - Greg Nicholas Louden Fernie. Address: Portland Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1QQ. DoB: May 1976, British
Director - Wyn Edgerton Jones. Address: Portland Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 1QQ, United Kingdom. DoB: August 1949, British
Director - Richard Fraser. Address: Miller Lane, Cottam, Preston, PR4 0ND. DoB: June 1950, Uk
Secretary - Toni Samantha Dawson. Address: Grange Nook, Whickham, Tyne And Wear, NE16 5AQ. DoB: June 1969, British
Director - David Connor. Address: Thorngrafton, Hexham, Northumberland, NE47 7AD. DoB: March 1968, British
Director - Toni Samantha Dawson. Address: Grange Nook, Whickham, Tyne And Wear, NE16 5AQ. DoB: June 1969, British
Director - William Wright Gillis. Address: 77 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AR. DoB: June 1951, British
Director - Adrian Holt. Address: The Tower, Georges Square Redcliffe, Bristol, BS1 6LB, United Kingdom. DoB: September 1968, Uk
Director - Robert John Carter. Address: Keswick Grange, Leeds, N Yorks, LS17 9BX. DoB: November 1954, British
Director - James Francis O'sullivan. Address: 40 School Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8BD. DoB: July 1965, British
Director - Rebecca Brown. Address: Cleves Barn, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: November 1967, British
Director - Neil Malcolm Hartwell. Address: 7 Westfield Terrace, Hexham, Northumberland, NE46 3DJ. DoB: August 1950, British
Director - Dr Robert Charles Dobbie. Address: 1 Oak Hill Park, London, NW3 7LB. DoB: January 1942, British
Director - Roger David Murray. Address: 7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL. DoB: September 1945, British
Director - David Cameron Hall. Address: 20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL. DoB: September 1956, British
Secretary - Neil Malcolm Hartwell. Address: 7 Westfield Terrace, Hexham, Northumberland, NE46 3DJ. DoB: August 1950, British
Director - Adrian Richard Hull. Address: 89 Wingrove Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9AJ. DoB: September 1975, British
Director - Anthony David Burton. Address: 15 Beechwood Drive, Bishop Auckland, County Durham, DL14 6XS. DoB: August 1950, British
Director - Gareth David Worthington. Address: 17 Church View, Ardleigh, Colchester, CO7 7TG. DoB: March 1958, British
Director - Michael Rodney Newton Moore. Address: 32 Lower Belgrave Street, London, SW1W 0LN. DoB: March 1936, British
Director - Bernard Victor Hindes. Address: 4 South Close, Ipswich, Suffolk, IP4 2TH. DoB: May 1945, British
Director - Richard John Adams. Address: 18 Northumberland Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE. DoB: October 1946, British
Director - Rebecca Brown. Address: Cleves Barn, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: November 1967, British
Director - Dr. John William Clough. Address: 3 High View Darras Hall, Ponteland, Northumberland, NE20 9ET. DoB: May 1959, British
Director - Philip Victor Kear. Address: 1 Hadley Villas, Droitwich Road, Claines, Worcestershire, WR3 7SW. DoB: June 1949, British
Director - Mark Richard Patchett. Address: 122 Lonsdale Avenue, London, E6 3JX. DoB: October 1960, British
Secretary - Malcolm John Lynch. Address: 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN. DoB: n\a, British
Secretary - Julia Madeline Pellow. Address: 81 Green Road, Leeds, West Yorkshire, LS6 4LE. DoB: n\a, British
Director - Jonathan Mark Harrop. Address: 1 Rawling Way, Leeds, West Yorkshire, LS6 2SB. DoB: September 1958, British
Jobs in Warm Zones C.i.c, vacancies. Career and training on Warm Zones C.i.c, practic
Now Warm Zones C.i.c have no open offers. Look for open vacancies in other companies
-
Lecturer, Nursing & Health Care School (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Medicine, Dentistry & Nursing
Salary: £42,418 to £49,149 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)
Region: Sligo
Company: N\A
Department: N\A
Salary: €36,489 to €42,181
£33,591.77 to £38,831.83 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science
-
Mechanical Project Engineer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: Harwell Science and Innovation Campus
Salary: £39,500 to £50,000 per annum, dependent upon qualifications and experience and inclusive of annual allowance
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Research Fellow in Cell Wall Biophysics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
HR Administrator (West End)
Region: West End
Company: University of Westminster
Department: Services & Recruitment
Salary: £25,766 p.a. (inc. L.W.A)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Trainers to Deliver the Level 4 Cyber Intrusion Analyst and Level 4 Cyber Security Technologist Apprenticeship Programmes (Ilford)
Region: Ilford
Company: School of Information Risk Management
Department: N\A
Salary: Negotiable
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Administrative
-
GoWell Research Associate/Fellow (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social Sciences
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Head of School, School of Social and Political Sciences (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Faculty of Arts and Social Sciences
Salary: Attractive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government
-
Tenure Track Professorships to ERC Starting Grantees - Culture, Languages and Literature (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
Faculty of Science REF Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Faculty Director of Partnerships and Business Engagement (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Faculty of Science and Technology
Salary: £51,260 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
Responds for Warm Zones C.i.c on Facebook, comments in social nerworks
Read more comments for Warm Zones C.i.c. Leave a comment for Warm Zones C.i.c. Profiles of Warm Zones C.i.c on Facebook and Google+, LinkedIn, MySpaceLocation Warm Zones C.i.c on Google maps
Other similar companies of The United Kingdom as Warm Zones C.i.c: The Independent Family Funeral Directors Ltd | Beautify Limited | Traction Engine Club Of Ulster Limited | Febridge Limited | London City Mission Trust(the)
Warm Zones C.i.c began its business in 2000 as a Community Interest Company registered with number: 04124262. This particular firm has been working with great success for 16 years and the present status is active. The company's head office is based in Newcastle Upon Tyne at 2nd Floor, 9 Portland Terrace. You can also locate the company by its area code : NE2 1QQ. This company debuted under the name Warm Zones, though for the last 8 years has operated under the name Warm Zones C.i.c. The firm declared SIC number is 96090 which stands for Other service activities not elsewhere classified. 2015-03-31 is the last time when the accounts were filed. Ever since the company debuted in this particular field sixteen years ago, this company has sustained its impressive level of prosperity.
2 transactions have been registered in 2011 with a sum total of £7,160. In 2010 there were less transactions (exactly 1) that added up to £3,918.
Because of this specific firm's constant growth, it was vital to acquire further executives, including: Ian Belfield, Greg Nicholas Louden Fernie, Wyn Edgerton Jones who have been aiding each other since 2014 for the benefit of the following limited company. To help the directors in their tasks, since the appointment on 2008-12-19 the limited company has been making use of Toni Samantha Dawson, age 47 who has been in charge of maintaining the company's records.
Warm Zones C.i.c is a domestic company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 2nd Floor, 9 Portland Terrace Jesmond NE2 1QQ Newcastle Upon Tyne. Warm Zones C.i.c was registered on 2000-12-08. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. Warm Zones C.i.c is Community Interest Company.
The main activity of Warm Zones C.i.c is Other service activities, including 5 other directions. Director of Warm Zones C.i.c is Ian Belfield, which was registered at Derby Road, Stockport, Cheshire, SK4 4NE, England. Products made in Warm Zones C.i.c were not found. This corporation was registered on 2000-12-08 and was issued with the Register number 04124262 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 Warm Zones C.i.c, open vacancies, location of Warm Zones C.i.c 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