Cramlington Village Primary Ltd
Primary education
Contacts of Cramlington Village Primary Ltd: address, phone, fax, email, website, working hours
Address: Bowmont Drive NE23 2SN Cramlington
Phone: +44-1420 8319915 +44-1420 8319915
Fax: +44-1420 8319915 +44-1420 8319915
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cramlington Village Primary Ltd"? - Send email to us!
Registration data Cramlington Village Primary Ltd
Get full report from global database of The UK for Cramlington Village Primary Ltd
Addition activities kind of Cramlington Village Primary Ltd
232300. Men's and boy's neckwear
344100. Fabricated structural metal
354901. Drawing machinery
17519904. Store fixture installation
28990106. Eucalyptus oil
30690201. Bathmats, rubber
36630202. Cameras, television
38450205. Heart-lung machine
78220300. Motion picture distribution
Owner, director, manager of Cramlington Village Primary Ltd
Director - Matthew Robert Drake. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: March 1971, British
Director - Suzanne Mcgarva. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: June 1979, British
Director - Ciara Murphy. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: June 1985, British
Director - Christopher Paul Dale. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: September 1986, British
Director - Kirsten Eva Hurst. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: November 1989, British Citizen
Director - Angela Hall. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: November 1970, British
Director - Stephen John Hornsby. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: April 1974, British
Director - Grant Richard Newberry. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: May 1969, British
Director - Deborah Jean Westhorpe-wylie. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: June 1968, British Citizen
Director - Mark Bernard Atkinson. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: November 1968, British
Director - Alison Malcolm. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: October 1973, British
Director - Teressa Bartlett. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: August 1969, British
Director - Andrew Marshall. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: April 1977, British
Director - Nicola English. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: September 1978, British
Director - Mearetey Chaillou. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: May 1978, French
Director - John Thomas Peter Collins. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN, England. DoB: August 1943, British
Director - Susan Johnston. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: November 1952, British
Director - Li Chin Khor. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: October 1978, Malaysian
Director - Heidi Guest. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: December 1975, British
Director - Beverley Christine Thompson. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: March 1980, British
Director - Michael Kenneth Lees. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: February 1955, British
Director - Sarah Louise Stephenson. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: January 1975, British
Director - Lisa Anne Brown. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: October 1974, British
Director - Beverley Christine Thompson. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY, United Kingdom. DoB: March 1980, British
Director - Laura Elizabeth Gibson. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: December 1984, British
Director - Leanne Moy-burkitt. Address: Bowmont Drive, Cramlington, Northumberland, NE23 2SN. DoB: March 1969, British
Director - Daniel Vincent Tobin. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY, United Kingdom. DoB: November 1973, British
Director - Judith Gair. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY. DoB: January 1947, British
Director - Samantha Lively. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, NE7 7BY, England. DoB: November 1983, British
Director - Ashleigh Louise Sprott. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY, England. DoB: July 1989, British
Director - Stephanie Tobin. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY, England. DoB: March 1980, British
Director - Ian James Morrow Wylie. Address: Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY, United Kingdom. DoB: June 1968, British
Jobs in Cramlington Village Primary Ltd, vacancies. Career and training on Cramlington Village Primary Ltd, practic
Now Cramlington Village Primary Ltd have no open offers. Look for open vacancies in other companies
-
Senior University Teacher: Professional and Executive Education Programmes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £50,618 to £56,950 per annum. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Clinical Trial Associate (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Advanced Research Assistant (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Library Services and Information Management
-
Finance Assistant (Home Based)
Region: Home Based
Company: Royal College of Art
Department: Finance
Salary: £30,682 to £35,132 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Professor of Molecular Pharmacology (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: Professorial Salary is determined by negotiation
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Molecular Biology and Biophysics
-
Research Associate (York)
Region: York
Company: University of York
Department: Biology
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
-
Lecturer in Primary Education (85989) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Education
Salary: please see advert for salary details
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),Education Studies
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £26,829 to £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Job Shop Adminstrator (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Careers Service
Salary: £25,319 to £28,123
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
University Lectureship / University Senior Lectureship in Parasitology (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pathology
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Faculty Position in Plastic Surgery (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
-
Lecturer in Criminology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
Responds for Cramlington Village Primary Ltd on Facebook, comments in social nerworks
Read more comments for Cramlington Village Primary Ltd. Leave a comment for Cramlington Village Primary Ltd. Profiles of Cramlington Village Primary Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Cramlington Village Primary Ltd on Google maps
Other similar companies of The United Kingdom as Cramlington Village Primary Ltd: Jays Nursery At Belvidere Limited | Team Multi-academy Trust | Academy Of Strategic Management & Leadership Limited | Jfb Training And Consultancy Ltd | Ovingdean Hall Foundation
The Cramlington Village Primary Ltd firm has been in this business for five years, as it's been established in 2011. Started with Registered No. 07575016, Cramlington Village Primary is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Bowmont Drive, Cramlington NE23 2SN. This enterprise principal business activity number is 85200 which means Primary education. The firm's latest filings cover the period up to 2015-08-31 and the most recent annual return information was filed on 2016-03-23. Cramlington Village Primary Limited has been a leader in this field for 5 years.
Considering this particular enterprise's size, it was imperative to find other executives, among others: Matthew Robert Drake, Suzanne Mcgarva, Ciara Murphy who have been participating in joint efforts since 2015-11-23 to promote the success of this company.
Cramlington Village Primary Ltd is a domestic stock company, located in Cramlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Bowmont Drive NE23 2SN Cramlington. Cramlington Village Primary Ltd was registered on 2011-03-23. 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 - 639,000 GBP, sales per year - more 674,000,000 GBP. Cramlington Village Primary Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cramlington Village Primary Ltd is Education, including 9 other directions. Director of Cramlington Village Primary Ltd is Matthew Robert Drake, which was registered at Bowmont Drive, Cramlington, Northumberland, NE23 2SN. Products made in Cramlington Village Primary Ltd were not found. This corporation was registered on 2011-03-23 and was issued with the Register number 07575016 in Cramlington, 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 Cramlington Village Primary Ltd, open vacancies, location of Cramlington Village Primary Ltd 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