Amble Development Trust

All UK companiesOther service activitiesAmble Development Trust

Other service activities not elsewhere classified

Amble Development Trust contacts: address, phone, fax, email, website, shedule

Address: Fourways 2 6 Dilston Terrace Amble NE65 0DT Morpeth

Phone: 01665 712929

Fax: 01665 712929

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Amble Development Trust"? - send email to us!

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

Registration data Amble Development Trust

Register date: 1994-11-15

Register number: 02990425

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Amble Development Trust

Owner, director, manager of Amble Development Trust

Craig Weir Director. Address: 6 Dilston Terrace Amble, Morpeth, Northumberland, NE65 0DT, United Kingdom. DoB: August 1946, British

Julia Aston Secretary. Address: 6 Dilston Terrace, Amble, Northumberland, NE65 0DT. DoB:

Jeffrey George Watson Director. Address: Tower Cottage, 1 Castle Terrace Warkworth, Morpeth, Northumberland, NE65 0UP. DoB: November 1947, British

Mary Helena Maclean Director. Address: Philip Drive, Amble, Northumberland, NE65 0QU. DoB: June 1943, British

Rodney Alwyn Henderson Director. Address: Southmead, Amble, Morpeth, Northumberland, NE65 0WH. DoB: November 1956, British

William Redford Armstrong Director. Address: 12 Sea View, Amble, Northumberland, NE65 0BE. DoB: September 1943, British

John Charles Carruthers Director. Address: 19 The Gables, Widdrington Station, Morpeth, Northumberland, NE61 5QY. DoB: February 1956, British

Moyra Evelyn Nyberg Director. Address: 36 Westfield Estate, Amble, Morpeth, Northumberland, NE65 0NR. DoB: November 1938, British

Andrew Sim Director. Address: 10 Broomhill Street, Amble, Morpeth, Northumberland, NE65 0AN. DoB: June 1936, British

Derek Gibson Sproat Nickalls Director. Address: 18a Station Road, Warkworth, Northumberland, NE65 0XP. DoB: June 1950, British

Terence John Broughton Director. Address: The Orchard Bede Street, Amble, Morpeth, Northumberland, NE65 0EA. DoB: February 1943, British

Councillor George Robert Arckless Director. Address: 37 Links Avenue, Amble, Morpeth, Northumberland, NE65 0RZ. DoB: March 1958, British

Catherine Millar Armstrong Director. Address: 12 Sea View, Amblew, Morpeth, Northumberland, NE65 0BE. DoB: January 1949, British

John Shutt Director. Address: 6 Dilston Terrace Amble, Morpeth, Northumberland, NE65 0DT, United Kingdom. DoB: January 1953, British

Ian Hinson Director. Address: Dilston Terrace, Amble, Morpeth, Northumberland, NE65 0DT. DoB: September 1938, British

Ian Hinson Director. Address: 11 Eastgarth Avenue, Amble, Morpeth, Northumberland, NE65 0LW. DoB: September 1938, British

Helen Avery Lewis Director. Address: 11 Kennedy Road, Amble, Morpeth, Northumberland, NE65 0QH. DoB: September 1950, British

Peter Michael Ridgers Director. Address: Chy An Mor, 20 Bay View, Amble, Northumberland, NE65 0AZ. DoB: January 1950, British

Carl Stephen Oliver Director. Address: 5 Burton Road, Amble, Morpeth, Northumberland, DE65 2QP. DoB: May 1967, British

Audrey Mary Jones Director. Address: 34 Ladbroke Street, Amble, Northumberland, NE65 0AS. DoB: March 1940, British

John Hedley Director. Address: 6 Philip Drive, Amble, Morpeth, Northumberland, NE65 0QU. DoB: June 1949, British

Fiona Stewart Director. Address: 7 Panhaven Road, Amble, Morpeth, Northumberland, NE65 0BD. DoB: April 1975, British

John Taylor Director. Address: Woodlea, Denwick, Alnwick, Northumberland, NE66 3RD. DoB: September 1936, British

Eileen Cutts Director. Address: 28 Lealands, Lesbury, Alnwick, Northumberland, NE66 3QN. DoB: February 1944, British

Charles Henry Aston Director. Address: 14 Woodbine Street, Amble, Northumberland, NE65 0NH. DoB: February 1954, British

Ian Hinson Director. Address: 11 Eastgarth Avenue, Amble, Morpeth, Northumberland, NE65 0LW. DoB: September 1938, British

David John Milburn Secretary. Address: 22 North Meadow, Prudhoe, Northumberland, NE42 6QH. DoB: July 1954, British

Lynn Mary Hayes Secretary. Address: 5 Lingfield Close, Warkworth, Morpeth, Northumberland, NE65 0YN. DoB:

Kevin Ainsley Henderson Director. Address: 11 Runciman Way, Amble, Morpeth, Northumberland, NE65 0AW. DoB: August 1963, British

Elizabeth Isabella Stewart Director. Address: 5 Churchill Avenue, Amble, Morpeth, Northumberland, NE65 0QJ. DoB: January 1932, British

Alyn Gibson Director. Address: 1 Old Coastguard Cottages, Amble, Morpeth, Northumberland, NE65 0AY. DoB: January 1947, British

John Robert Geggie Director. Address: 1 Broomhill Street, Amble, Morpeth, Northumberland, NE65 0AN. DoB: February 1950, British

Elizabeth Gray Director. Address: 21 Broomhill Street, Amble, Morpeth, Northumberland, NE65 0AN. DoB: October 1937, British

Thomas Mark Director. Address: 86 Gloster Park, Amble, Morpeth, Northumberland, NE65 0JA. DoB: November 1939, British

Stephen John Barlow Director. Address: 1 Ivy Street, Amble, Morpeth, Northumberland, NE65 0PR. DoB: June 1961, British

Gregory Perks Director. Address: 39 Gloster Park, Amble, Northumberland, NE65 0JQ. DoB: November 1948, British

Teresa Catherine Martin Director. Address: 9 Panhaven Road, Ambleth, Northumberland, NE65 0BD. DoB: September 1952, British

Laura Mathieson Director. Address: 35 St Cuthberts Avenue, Amble, Morpeth, Northumberland, NE65 0PZ. DoB: January 1959, British

Christopher Rollo Director. Address: 22 Church Street, Amble, Morpeth, Northumberland, NE65 0DZ. DoB: April 1926, British

Linda Ellen Wilkinson Director. Address: Whitts End The Fairway, High Hauxley, Morpeth, Northumberland, NE65 0JW. DoB: January 1950, British

Neil Bernard Parker Director. Address: 30 Gordon Street, Amble, Morpeth, Northumberland, NE65 0AF. DoB: September 1946, British

William Little Director. Address: 8 Riverside Park, Amble, Morpeth, Northumberland, NE65 0YR. DoB: April 1939, British

Ian George Mckenzie Leighton Director. Address: Birling House, Glanton, Alnwick, Northumberland, NE66 4AN. DoB: September 1946, British

George Baxter Director. Address: 66 Charles Road, Amble, Morpeth, Northumberland, NE65 0SQ. DoB: October 1948, British

George Leslie Goodfellow Director. Address: 17 North View, Amble, Morpeth, Northumberland, NE65 0BT. DoB: September 1950, British

Gary Little Director. Address: 15 Ladbroke Street, Amble, Morpeth, Northumberland, NE65 0AS. DoB: December 1970, British

Florence Angus Director. Address: 88 Morwick Road, Warkworth, Morpeth, Northumberland, NE65 0TE. DoB: July 1940, British

Stuart Kenneth Pringle Director. Address: 4 Oswald Street, Amble, Morpeth, Northumberland. DoB: November 1962, British

James Andrew Thompson Director. Address: Cuil-Rathain Middleton Street, Amble, Morpeth, Northumberland, NE65 0ET. DoB: February 1932, British

Peter Monaghan Secretary. Address: 1 Corby Hall Drive, Sunderland, Tyne & Wear, SR2 7HZ. DoB: n\a, British

George Thomson Director. Address: 17 Blakelaw Road, Alnwick, Northumberland, NE66 1AZ. DoB: June 1952, British

Avril Margaret Turnball Director. Address: 2 St Lawrence Avenue, Amble, Morpeth, Northumberland, NE65 0QQ. DoB: May 1953, British

Ian Hinson Director. Address: 11 Eastgarth Avenue, Amble, Morpeth, Northumberland, NE65 0LW. DoB: September 1938, British

Sarah Anne Genevieve Mitchell Director. Address: 40 King Edward St., Amble, Morpeth, Northumberland, NE65 0ES. DoB: April 1951, British

Barry Nutter Director. Address: 181 Gloster Park, Amble, Morpeth, Northumberland, NE65 0HQ. DoB: September 1939, British

Maurice Burnett Secretary. Address: 56 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 1NQ. DoB: February 1951, British

Jobs in Amble Development Trust vacancies. Career and practice on Amble Development Trust. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Amble Development Trust on FaceBook

Read more comments for Amble Development Trust. Leave a respond Amble Development Trust in social networks. Amble Development Trust on Facebook and Google+, LinkedIn, MySpace

Address Amble Development Trust on google map

Other similar UK companies as Amble Development Trust: Job Electrical Consultancy Limited | Strenco Limited | Metartec Limited | Solar Pv Energy Solutions Ltd | Hollyhomes Steelworks Limited

Registered as 02990425 twenty two years ago, Amble Development Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current registration address is Fourways 2, 6 Dilston Terrace Amble Morpeth. This business Standard Industrial Classification Code is 96090 : Other service activities not elsewhere classified. 31st March 2016 is the last time when company accounts were filed. Ever since the firm began in this line of business 22 years ago, the company has managed to sustain its impressive level of success.

On 19th May 2014, the corporation was employing a Sea Food Broker to fill a full time post in Morpeth, Tyne-Tees. They offered a full time job with wage £15.4 per hour. The offered position required supervising experience. Applicants for the job were asked to or call the firm on the following phone number: 01665712929including job offer number SFB.

The firm became a charity on 22nd December 1995. It is registered under charity number 1051657. The geographic range of the firm's area of benefit is see objects and it works in multiple locations across Northumberland. Their trustees committee features fourteen people: Terry Broughton, Catherine Armstrong, Robert Arckless, Maurice Burnett and Derek Nickalls, to name a few of them. As regards the charity's finances, their best time was in 2011 when their income was 546,821 pounds and their spendings were 279,035 pounds. Amble Development Trust concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, science, culture, or heritage. It works to improve the situation of the elderly people, young people or children, other voluntary bodies or charities. It provides help to these agents by the means of providing specific services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you wish to find out more about the company's activity, call them on this number 01665 712929 or check their website. If you wish to find out more about the company's activity, mail them on this e-mail [email protected] or check their website.

This business owes its well established position on the market and unending improvement to exactly twelve directors, namely Craig Weir, Jeffrey George Watson, Mary Helena Maclean and 9 other directors have been described below, who have been hired by the company for four years. In order to find professional help with legal documentation, since the appointment on 2010-01-14 the business has been providing employment to Julia Aston, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.