South Tyneside Women's Aid

All companies of The UKOther service activitiesSouth Tyneside Women's Aid

Other service activities not elsewhere classified

Contacts of South Tyneside Women's Aid: address, phone, fax, email, website, working hours

Address: 1 St. James Gate NE1 4AD Newcastle Upon Tyne

Phone: 0191 4548257 0191 4548257

Fax: 0191 4548257 0191 4548257

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South Tyneside Women's Aid"? - Send email to us!

South Tyneside Women's Aid detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Tyneside Women's Aid.

Registration data South Tyneside Women's Aid

Register date: 1993-04-20
Register number: 02811125
Capital: 617,000 GBP
Sales per year: Less 216,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 South Tyneside Women's Aid

Addition activities kind of South Tyneside Women's Aid

083102. Gum and resin extraction and distillation
175101. Cabinet and finish carpentry
631101. Mutual association life insurance
22820104. Knitting yarn: twisting, winding, or spooling
28990103. Citronella oil
51980000. Paints, varnishes, and supplies
59619904. Cards, mail order
78190103. Consultants, motion picture
79991306. Off-track betting

Owner, director, manager of South Tyneside Women's Aid

Secretary - Jenny Carter. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB:

Director - Roderick Macleod. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: March 1948, British

Director - Kathryn Mcclafferty. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: January 1962, British

Director - Andrew Robson. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: February 1964, British

Director - Barbara Dickson. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: August 1945, British

Director - Enid Catherine Hetherington. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: n\a, British

Director - Jenny Carter. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: n\a, British

Director - Brenda Stokes. Address: St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. DoB: n\a, British

Secretary - Barbara Dickson. Address: Tenon House, Ferry Boat Lane, Sunderland, Tyne And Wear, SR5 3JN. DoB:

Director - Gemma Maria Thompson. Address: Tenon House, Ferry Boat Lane, Sunderland, Tyne And Wear, SR5 3JN. DoB: September 1983, British

Secretary - Patricia Ann Fitzgerald. Address: Havercroft, Gateshead, Tyne And Wear, NE10 8DQ. DoB:

Director - Shirley Stratford. Address: 45 Souter View, Whitburn, Sunderland, Tyne & Wear, SR6 7HY. DoB: December 1934, British

Secretary - Jenny Carter. Address: 26 Ravenswood Road, Heaton, Newcastle, NE6 5TU. DoB: n\a, British

Director - Lisa Cox. Address: 10 Longhirst Drive, Cramlington, Northumberland, NE23 7XL. DoB: June 1966, British

Director - Deborah Cain. Address: 429 Prince Edward Road, South Shields, Tyne & Wear, NE34 7NE. DoB: February 1968, British

Director - Anne Josephine Walsh. Address: 13 Mortimer Road, South Shields, Tyne & Wear, NE33 4TT. DoB: August 1959, British

Director - Nancy Hetherington Gladstone. Address: 89 Roman Road, South Shields, Tyne & Wear, NE33 2HB. DoB: October 1923, British

Director - Julie Crammon. Address: 74 Romsey Drive, Boldon Colliery, Tyne & Wear, NE35 9NA. DoB: July 1962, British

Director - Shuley Alam. Address: 11 Trajan Street, South Shields, Tyne & Wear, NE33 2AW. DoB: October 1973, British

Director - Clare Louise Marley. Address: 57 Church Road, South Gosforth, Newcastle Upon Tyne, NE3 1UE. DoB: March 1974, British

Director - Sylvia Calvert. Address: 11 Cheviot Road, Jarrow, Tyne & Wear, NE32 5NT. DoB: April 1940, British

Director - Vivienne Dean Hayden. Address: 29 Mozart Street, South Shields, Tyne & Wear, NE33 3LE. DoB: November 1934, British

Director - Wilhelmina Moad. Address: 40 Felton Avenue, South Shields, Tyne & Wear, NE34 6RY. DoB: November 1938, British

Director - Jannette Mcinnes Laird Morrison. Address: 21 Hedley Close, South Shields, Tyne & Wear, NE33 2ED. DoB: August 1966, British

Director - Denise Ellen Amar. Address: 25 Redberry Way, West Harton, South Shields, Tyne & Wear, NE34 0BQ. DoB: November 1958, British

Director - Councillor Nancy Maxwell. Address: 26 Sullivan Walk, Hebburn, Tyne & Wear, NE31 1YN. DoB: July 1945, British

Secretary - Enid Catherine Hetherington. Address: Oxford Street, South Shields, Tyne & Wear, NE33 4BH. DoB: n\a, British

Director - Lorraine Geddes. Address: 41 Garrick Street, South Shields, Tyne & Wear, NE33 4JT. DoB: December 1972, British

Director - Madeline Knight. Address: 2 The Grove, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9PE. DoB: March 1950, British

Secretary - Jenny Carter. Address: 43 Ilford Road, West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NZ. DoB: n\a, British

Secretary - Valerie Elsy. Address: 8 Salisbury Place, South Shields, Tyne & Wear, NE33 2NF. DoB: n\a, British

Director - Judy Johnson. Address: 17 Nell Terrace, Rowlands Gill, Tyne & Wear, NE39 2NQ. DoB: July 1952, British

Director - Councillor Moira Smith. Address: 14 Holland Park Drive, Jarrow, Tyne & Wear, NE32 4LL. DoB: November 1944, British

Director - Karin Joyce Griffiths. Address: 325 Sunderland Road, South Shields, Tyne & Wear, NE34 8PT. DoB: November 1960, British

Director - Jean Reay. Address: 22 Green Hill Walk, South Shields, Tyne & Wear, NE34 7EY. DoB: July 1950, British

Secretary - Brenda Stokes. Address: 76 The Lonnen, South Shields, Tyne & Wear, NE34 8EE. DoB: n\a, British

Director - Kathryn Sara Barr. Address: 30 Bolbec Road, Fenham, Newcastle Upon Tyne, NE4 9EP. DoB: March 1958, British

Director - Mavis Brady. Address: 47 Millais Gardens, South Shields, Tyne & Wear, NE34 8RY. DoB: May 1936, British

Director - Pauline Young. Address: 30 Black Road, Hebburn, Tyne & Wear, NE31 1HY. DoB: June 1954, British

Director - Mary Kent. Address: 9 Ayr Drive, Scotch Estate, Jarrow, Tyne & Wear, NE32 4AW. DoB: October 1943, British

Director - Patricia Ann Buckley. Address: 1 Plantation Avenue, Swalwell, Newcastle Upon Tyne, NE16 3JN. DoB: October 1953, British

Director - Christine Crooks. Address: 42 Broadlands, Cleadon, Sunderland, SR6 7RD. DoB: January 1950, British

Director - Joanne Maughan. Address: 9 Maddox Road, Benton, Newcastle, NE12 8BB. DoB: May 1970, British

Director - Karen Hill. Address: 45 Larkspur Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DT. DoB: n\a, British

Director - Allyson Stewart. Address: 12 Charles Baker Walk, South Shields, Tyne & Wear, NE34 7DE. DoB: March 1957, British

Director - Doreen Mayne. Address: 263 Sunderland Road, South Shields, Tyne & Wear, NE34 6AL. DoB: November 1944, British

Director - Ruth Richardson. Address: 9 St Johns Terrace, East Boldon, Tyne & Wear, NE36 0LN. DoB: October 1936, British

Director - Sheila Mcbride. Address: 18 Thornleigh Gardens, Cleadon Village, Sunderland, Tyne And Wear, SR6 7PX. DoB: January 1937, British

Director - Suzanne Kennedy. Address: 13 Coquet Avenue, Horsley Hill, South Shields, Tyne & Wear, NE34 7TF. DoB: July 1964, British

Director - Elaine Richards. Address: Quoin Cottage The Folly, Bank Top, Boldon, Tyne & Wear, NE36 0QL. DoB: April 1957, British

Director - Annie Storey Metcalfe. Address: 8 Agricola Court, South Shields, Tyne & Wear, NE33 2BX. DoB: February 1925, British

Director - Valerie Elsy. Address: 8 Salisbury Place, South Shields, Tyne & Wear, NE33 2NF. DoB: n\a, British

Director - Shirley Stratford. Address: 45 Souter View, Whitburn, Sunderland, Tyne & Wear, SR6 7HY. DoB: December 1934, British

Director - Margaret Hamilton. Address: 171 St Vincent Street, South Shields, Tyne & Wear, NE33 3BJ. DoB: July 1938, British

Director - Joanne Brown. Address: 163 Fulwell Road, Sunderland, Tyne And Wear, SR6 9JQ. DoB: December 1968, British

Director - Sheila Logan. Address: 12 Greathead Street, South Shields, Tyne & Wear, NE33 5LX. DoB: November 1938, British

Director - Nancy Hetherington Gladstone. Address: 89 Roman Road, South Shields, Tyne & Wear, NE33 2HB. DoB: October 1923, British

Director - Helen Margaret Frame. Address: 46 Watson Avenue, South Shields, Tyne & Wear, NE34 7QX. DoB: June 1959, British

Director - Jane Branley. Address: 5 Westoe Hall, Westoe Village, South Shields, Tyne & Wear, NE33 3EG. DoB: March 1948, British

Director - Christine Crooks. Address: 42 Broadlands, Cleadon, Sunderland, SR6 7RD. DoB: January 1950, British

Director - Karen Semianczuk. Address: 75 Cartington Terrace, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5SH. DoB: March 1966, British

Secretary - Margaret Hamilton. Address: 171 St Vincent Street, South Shields, Tyne & Wear, NE33 3BJ. DoB: July 1938, British

Director - Margaret Greenwell. Address: 127 Quarry Lane, South Shields, Tyne & Wear, NE34 7RB. DoB: March 1955, British

Director - Karen Miller. Address: 11 Marden Court, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4AW. DoB: November 1969, British

Director - Madeline Knight. Address: 2 The Grove, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9PE. DoB: March 1950, British

Director - Anne Brown. Address: 5 Hawthorn Terrace, Sunderland, SR6 8BE. DoB: October 1944, British

Jobs in South Tyneside Women's Aid, vacancies. Career and training on South Tyneside Women's Aid, practic

Now South Tyneside Women's Aid have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Computer Science Teaching Position for Spring 2018 term (London)

    Region: London

    Company: University of Notre Dame in London

    Department: N\A

    Salary: £5,000 to £6,750

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Senior Research Nurse (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Vaccine Group, Department of Paediatrics

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Equality and Diversity Project Support Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: People and Organisational Development

    Salary: £26,495 to £31,604 Grade: 6, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Head of Marketing (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £41,458 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Technician (Architecture) Grade 4 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School Of The Arts - School Of Architecture

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research & Engagement Manager (Feering)

    Region: Feering

    Company: N\A

    Department: N\A

    Salary: £44,000 per annum, plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management

  • Research Assistant (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £26,495 to £28,936

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    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

  • Professor of Microbial Diseases/Consultant in Microbiology or Infectious Diseases (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: School of Medicine, St. Vincent’s University Hospital

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology

  • Chair / Clinical Chair in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £73,270 + pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for South Tyneside Women's Aid on Facebook, comments in social nerworks

Read more comments for South Tyneside Women's Aid. Leave a comment for South Tyneside Women's Aid. Profiles of South Tyneside Women's Aid on Facebook and Google+, LinkedIn, MySpace

Location South Tyneside Women's Aid on Google maps

Other similar companies of The United Kingdom as South Tyneside Women's Aid: Biloz Ltd | Top Brazilian Ltd | Bellissima Hair Limited | Denham Hair Salons Limited | Arc Survey Solutions Ltd

South Tyneside Women's Aid is a company located at NE1 4AD Newcastle Upon Tyne at 1 St. James Gate. The company was set up in 1993 and is established under reg. no. 02811125. The company has been present on the British market for 23 years now and the current state is is active. The company principal business activity number is 96090 , that means Other service activities not elsewhere classified. South Tyneside Women's Aid released its latest accounts up till 2015-03-31. The company's most recent annual return information was released on 2016-04-20. Ever since the firm started in the field twenty three years ago, the firm has managed to sustain its great level of success.

The firm started working as a charity on Monday 10th May 1993. It operates under charity registration number 1020760. The range of their activity is south tyneside and it works in different locations in South Tyneside. Their trustees committee has seven members: Ms Enid Hetherington, Barbara Dickson, Andrew Robson Fcca Mba, Kathryn Mcclafferty and Roderick Macleod, to name a few of them. Regarding the charity's financial statement, their best time was in 2010 when their income was 60,619 pounds and they spent 58,182 pounds. South Tyneside Women's Aid focuses on charitable purposes, charitable purposes. It works to aid youth or children, other voluntary bodies or charities, children or young people. It helps the above recipients by the means of providing specific services, provides other finance and providing advocacy and counselling services. In order to know anything else about the company's undertakings, dial them on this number 0191 4548257 or browse their website.

In order to be able to match the demands of their customers, the following firm is permanently being developed by a body of seven directors who are, amongst the rest, Roderick Macleod, Kathryn Mcclafferty and Andrew Robson. Their constant collaboration has been of utmost importance to this specific firm for 8 years. In order to maximise its growth, since the appointment on 2011-01-13 this specific firm has been utilizing the expertise of Jenny Carter, who has been concerned with ensuring efficient administration of the company.

South Tyneside Women's Aid is a domestic nonprofit company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 1 St. James Gate NE1 4AD Newcastle Upon Tyne. South Tyneside Women's Aid was registered on 1993-04-20. 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 - 617,000 GBP, sales per year - less 216,000,000 GBP. South Tyneside Women's Aid is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of South Tyneside Women's Aid is Other service activities, including 9 other directions. Secretary of South Tyneside Women's Aid is Jenny Carter, which was registered at St. James Gate, Newcastle Upon Tyne, England, NE1 4AD, England. Products made in South Tyneside Women's Aid were not found. This corporation was registered on 1993-04-20 and was issued with the Register number 02811125 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 South Tyneside Women's Aid, open vacancies, location of South Tyneside Women's Aid 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 April 1st, 2024

Detailed data about South Tyneside Women's Aid from yellow pages of The United Kingdom. Find address South Tyneside Women's Aid, phone, email, website credits, responds, South Tyneside Women's Aid job and vacancies, contacts finance sectors South Tyneside Women's Aid