Unite Limited
Other social work activities without accommodation n.e.c.
Unite Limited contacts: address, phone, fax, email, website, shedule
Address: Cargo Fleet Offices Middlesbrough Road South Bank TS6 6XH Middlesbrough
Phone: 01642 311633
Fax: 01642 311633
Email: [email protected]
Website: www.unite-mediation.org
Shedule:
Incorrect data or we want add more details informations for "Unite Limited"? - send email to us!
Registration data Unite Limited
Register date: 1993-09-17
Register number: 02854345
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Unite LimitedOwner, director, manager of Unite Limited
Brenda Gillian Kirby Director. Address: Middlesbrough Road, South Bank, Middlesbrough, Cleveland, TS6 6XH, England. DoB: March 1950, British
Dr Ernest Roger Archer Shimmin Secretary. Address: Middlesbrough Road, South Bank, Middlesbrough, Cleveland, TS6 6XH, England. DoB:
Ernest Roger Archer Shimmin Director. Address: Middlesbrough Road, South Bank, Middlesbrough, Cleveland, TS6 6XH, England. DoB: August 1946, Manx
Henrietta Wallace Director. Address: Red House, Great Broughton, Middlesbrough, North Yorkshire, TS9 7ET. DoB: February 1966, British
Jennifer Pauline Shepherd Director. Address: 1 Easton Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2LF. DoB: June 1946, British
Gillian Louise Dobson Director. Address: 8 Springfield Garden, Stokesley, North Yorkshire, TS9 5PH. DoB: June 1967, British
Narelle-Jay Fortescue Director. Address: Middlesbrough Road, South Bank, Middlesbrough, Cleveland, TS6 6XH, England. DoB: July 1981, Australian
Angharad Kate Davies Director. Address: Southlands Centre, Ormesby Road, Middlesbrough, Cleveland, TS3 0HB. DoB: October 1977, British
Margaret Jean Kuby Director. Address: Curthwaite, Acklam, Middlesbrough, TS5 8UQ. DoB: June 1959, British
Chris Fields Director. Address: Darnbrook Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0RA. DoB: December 1952, British
Paul Frankland Director. Address: Headingley Court, Seaton Carew, Cleveland, TS25 2PD. DoB: November 1965, British
Rev Dr David Edwin George Whiting Director. Address: 24 Melrose Drive, Stockton On Tees, Cleveland, TS18 3UE. DoB: September 1955, British
Clare Michele Butterfield Director. Address: Swaledale, 6 The Avenue Sleights, Whitby, North Yorkshire, YO22 5BS. DoB: April 1962, British
Henrietta Wallace Director. Address: Red House, Great Broughton, Middlesbrough, North Yorkshire, TS9 7ET. DoB: February 1966, British
Susanne Convery Director. Address: 53 The Stripe, Stokesley, North Yorkshire, TS9 5PX. DoB: January 1974, British
John Young Director. Address: 12 Nevada Gardens, Darlington, Durham, DL1 2RQ. DoB: June 1949, British
Linda Laidler Director. Address: 32 Sandy Flatts Lane, Middlesbrough, Teeside, TS5 7YY. DoB: August 1946, British
Gillian Gajdatsy Director. Address: 31 Cleveland Terrace, Darlington, County Durham, DL3 7HD. DoB: September 1945, British
Stephen Twist Secretary. Address: 8 South Terrace, Darlington, Co Durham, DL1 5JA. DoB: September 1950, British
Judith Kitching Director. Address: Sexhow Park Farm, Hutton Rudby, Yarm On Tees, North Yorkshire, TS15 0ER. DoB: November 1948, British
Stephen Twist Director. Address: 8 South Terrace, Darlington, Co Durham, DL1 5JA. DoB: September 1950, British
Geoffrey Sanderson Jaques Director. Address: 132 Roseberry Crescent, Great Ayton, Middlesbrough, Cleveland, TS9 6EW. DoB: November 1948, British
Stephen Kenelm Elliott Secretary. Address: 19 Stewart Drive, Wingate, County Durham, TS28 5PS. DoB: n\a, British
Mohammed Zafar Khan Director. Address: 171 Southfield Road, Middlesbrough, Cleveland, TS1 3HF. DoB: September 1967, British
Jeffrey Blood Director. Address: Wyndor 4 Stokesley Road, Guisborough, Cleveland, TS14 8DL. DoB: September 1945, British
Frances Louise Harding Director. Address: 138 Guildford Road, Normanby, Middlesbrough, TS6 0SW. DoB: August 1956, British
Paul William Morrison Director. Address: The Old Post House, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW. DoB: April 1964, British
Stephen John Hall Director. Address: 13 Oak Road, Redcar, Cleveland, TS10 3NX. DoB: April 1954, British
Steven Winter Director. Address: 24 Guisborough Court, Middlesbrough, Cleveland, TS6 9NL. DoB: March 1960, British
Peter Morgan Director. Address: 66 Central Avenue, Billingham, Cleveland, TS23 1LN. DoB: January 1964, British
Trudy Caroline Woolley Director. Address: 3 Charltons, Saltburn By The Sea, Cleveland, TS12 3DA. DoB: October 1969, British
Callum Mckeon Secretary. Address: 8 Cornforth Hill, Richmond, North Yorkshire, DL10 4RR. DoB:
Brenda Gillian Kirby Director. Address: 5 Branksome Grove, Hartburn, Cleveland, TS18 5DD. DoB: March 1950, British
David William Crawford Director. Address: 55 Blairgowrie, Marton, Middlesbrough, TS8 9XU. DoB: November 1969, British
Diane Jean Hunt Director. Address: Branbeck, Clack Lane, Osmotherley, Northallerton, DL6 3PW. DoB: August 1956, British
Michael Horsley Director. Address: 20 Thornfield Grove, Middlesbrough, Cleveland, TS5 5LG. DoB: April 1947, British
John Arthur Mann Director. Address: 99 Thames Avenue, Guisborough, Cleveland, TS14 8AQ. DoB: April 1947, British
Rachel Anne Lofthouse Secretary. Address: 11 Luce Sands, Acklam, Middlesbrough, TS5 8UL. DoB:
Jane Berry Secretary. Address: 8 Tatham Close, Nunthorpe, Middlesbrough, Cleveland, TS7 0QW. DoB:
Adrian Fitzgerald Law Director. Address: 11 Pine Hill, Coulby Newham, Middlesbrough, Cleveland, TS8 0RW. DoB: June 1944, British
William White Director. Address: 16 Adelaide Road, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8HE. DoB: November 1932, British
William John Robinson Director. Address: 154 West Dyke Road, Redcar, Cleveland, TS10 1JN. DoB: April 1941, British
John Briscoe Wright Director. Address: 107 Aldenham Road, Guisborough, Cleveland, TS14 8LB. DoB: December 1943, British
Lily Robertson Denney Director. Address: Nimrod Marske Lane, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2EU. DoB: June 1922, British
David Spencer Rose Director. Address: 21 Pierremont Gardens, Darlington, County Durham, DL3 9PD. DoB: December 1946, British
Philip John Carrington Director. Address: 24 Woodvale, Coulby Newham, Middlesbrough, Cleveland, TS8 0SH. DoB: July 1948, British
Judith Hedgley Director. Address: 2 Sycamore Road, Redcar, Cleveland, TS10 3JX. DoB: June 1967, British
Robert Ralph Tindle Director. Address: Scotswood House, Thornaby Place, Stockton On Tees, TS17 6SB. DoB: August 1957, British
Reverend Stephen Fisher Director. Address: St Oswalds Vicarage, Lambton Road Grove Hill, Middlesbrough, Cleveland, TS4 2RG. DoB: March 1946, British
Jobs in Unite Limited vacancies. Career and practice on Unite Limited. Working and traineeship
Sorry, now on Unite Limited all vacancies is closed.
Responds for Unite Limited on FaceBook
Read more comments for Unite Limited. Leave a respond Unite Limited in social networks. Unite Limited on Facebook and Google+, LinkedIn, MySpaceAddress Unite Limited on google map
Other similar UK companies as Unite Limited: 141 Finborough Road Management Company Limited | M Fenwick Limited | Waddicar Property Limited | Castlewood Estates (uk) Ltd | Sterling-lynch Manangement Limited
Unite Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in Cargo Fleet Offices Middlesbrough Road, South Bank in Middlesbrough. The main office located in TS6 6XH The company has been working since 1993-09-17. Its Companies House Reg No. is 02854345. The company is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the accounts were reported. It's been 23 years for Unite Ltd in this particular field, it is still in the race and is very inspiring for it's competition.
With 30 recruitment advert since 18th November 2015, Unite has been among the most active ones on the job market. Most recently, it was looking for job candidates in Middlesbrough, M15 6jh and Cv1 5de. They most frequentlyusually hire full time workers under Flexitime mode. They look for applicants for such posts as: Housekeeping Assistant - Part Time, City Manager and Sales Supervisor - London Sales Centre. Out of the available jobs, the best paid one is Business Development & Marketing Officer in Middlesbrough with £20600 annually. Those who wish to apply for this career opportunity should call Unite on the following phone number: 01642 311 633.
The firm was registered as a charity on 26th July 1995. It is registered under charity number 1048284. The geographic range of their area of benefit is not defined and it provides aid in numerous cities around Sunderland, Stockton-On-Tees, Durham, Hartlepool, Middlesbrough, Newcastle Upon Tyne City, North Yorkshire, Redcar And Cleveland. The charity's trustees committee features nine representatives: Gillian Dobson, Henrietta Wallace, Linda Laidler, Jenny Shepherd, Paul Frankland Msc, among others. As for the charity's financial situation, their best year was 2011 when they raised £436,124 and their expenditures were £348,895. Unite Ltd concentrates on charitable purposes, training and education and education and training. It strives to improve the situation of the elderly people, children or young people, the whole humanity. It helps these beneficiaries by the means of providing specific services and providing various services. If you wish to find out something more about the firm's undertakings, dial them on this number 01642 311633 or see their website. If you wish to find out something more about the firm's undertakings, mail them on this e-mail [email protected] or see their website.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 26 transactions from worth at least 500 pounds each, amounting to £175,236 in total. The company also worked with the Gateshead Council (5 transactions worth £11,353 in total) and the South Gloucestershire Council (1 transaction worth £3,203 in total). Unite was the service provided to the South Gloucestershire Council Council covering the following areas: Training Expenses was also the service provided to the Middlesbrough Council Council covering the following areas: Grants To Organisations, Hired & Contracted Services and Expenses Non Staff.
That firm owes its achievements and permanent growth to exactly five directors, specifically Brenda Gillian Kirby, Ernest Roger Archer Shimmin, Henrietta Wallace and 2 other directors who might be found below, who have been in charge of the firm for three years. In order to maximise its growth, since the appointment on 2013-03-26 the firm has been providing employment to Dr Ernest Roger Archer Shimmin, who has been focusing on successful communication and correspondence within the firm.
