Meadow Well Connected

All UK companiesInformation and communicationMeadow Well Connected

Other information service activities n.e.c.

Other social work activities without accommodation n.e.c.

Other activities of employment placement agencies

Other service activities not elsewhere classified

Meadow Well Connected contacts: address, phone, fax, email, website, shedule

Address: The Meadows Waterville Road NE29 6BA North Shields

Phone: 0191 2005034

Fax: 0191 2005034

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Meadow Well Connected"? - send email to us!

Meadow Well Connected detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Meadow Well Connected.

Registration data Meadow Well Connected

Register date: 1997-09-12

Register number: 03433217

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 Meadow Well Connected

Owner, director, manager of Meadow Well Connected

Elizabeth Anne Robson Director. Address: Waterville Road, North Shields, Tyne And Wear, NE29 6BA. DoB: November 1953, British

Sarah Jane Howell Director. Address: Waterville Road, North Shields, Tyne And Wear, NE29 6BA. DoB: August 1967, British

Jean Beavers Director. Address: Clifton Gardens, North Shields, Tyne And Wear, NE29 6XZ, United Kingdom. DoB: January 1962, British

Wendy King Director. Address: Clifton Gardens, North Shields, Tyne And Wear, NE29 6XZ, United Kingdom. DoB: November 1963, British

Katherine Mills Director. Address: Lindisfarne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2HE, Great Britain. DoB: April 1961, British

Julie Elizabeth Kelly Director. Address: Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR, England. DoB: August 1957, British

Peter Michael Berrie Director. Address: Waterville Road, North Shields, Tyne And Wear, NE29 6BA, England. DoB: August 1960, British

Simon Hanson Director. Address: Benfieldside Road, Consett, County Durham, DH8 0SG, England. DoB: February 1981, United Kingdom

Helen Carol Batey Director. Address: Longmeadows, Ponteland, Newcastle Upon Tyne, NE20 9DY, United Kingdom. DoB: April 1957, British

Elisabeth O'neil Director. Address: Kenton Lane, Newcastle Upon Tyne, NE3 3QE, United Kingdom. DoB: January 1968, British

Gary Nelson Director. Address: Mortimer Avenue, North Shields, Tyne And Wear, NE29 7NU, United Kingdom. DoB: January 1984, Uk

Anthony John Winston Baker Director. Address: School Close, Great Whittington, Newcastle Upon Tyne, NE19 2HZ, Great Britain. DoB: March 1947, British

John Philip Walker Director. Address: Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA. DoB: April 1967, British

Paula Maria Mccormack Director. Address: Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA. DoB: September 1969, British

John Edward Jobling Director. Address: Earsdon View, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0DS, Uk. DoB: October 1947, British

George Edward Simpson Lawman Director. Address: Hurworth Grange, Hurworth On Tees, County Durham, DL2 2BN, Uk. DoB: September 1946, British

Hilton Heslop Director. Address: Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA. DoB: June 1963, British

William John Peacock Director. Address: Bolbec Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9EP, Uk. DoB: September 1947, British

Stewart Lennox Renfrew Director. Address: The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, England. DoB: February 1965, British

Deborah Ann Halliday Director. Address: Waterville, North Shields, Newcastle Upon Tyne, Tyne And Wear, NE29 6BA, United Kingdom. DoB: April 1979, British

Vice Chair Robert Mason Director. Address: Minton Court, North Shields, Tyne And Wear, NE29 6EJ, England. DoB: December 1960, British

Tracy Bourne Director. Address: 41 Banbury Way, North Shields, Tyne & Wear, NE29 6HQ. DoB: June 1969, British

Denise Margaret Downey Director. Address: 113 Elsdon Terrace, North Shields, Tyne & Wear, NE29 7AS. DoB: December 1961, British

Sid Smith Director. Address: Bridge Road South, North Shields, Tyne And Wear, NE29 6AB. DoB: March 1959, British

Kevin Byrne Director. Address: Amble Close, North Shields, Tyne And Wear, NE29 7XW. DoB: January 1963, British

Frank Best Director. Address: 6 Tolls Close, Whitley Bay, Tyne & Wear, NE25 9XY. DoB: October 1960, British

John William Walker Director. Address: 14 Beadnell Avenue, North Shields, Tyne & Wear, NE29 7AU. DoB: July 1953, British

Steven Flint Director. Address: 67 Annitsford Drive, Cramlington, Northumberland, NE23 7BY. DoB: April 1980, British

Thomas Edward King Director. Address: 44 Angus Crescent, North Shields, Tyne & Wear, NE29 6UE. DoB: October 1940, British

Kathleen Teresa King Director. Address: 130 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: October 1959, British

Maureen Flanighan Director. Address: 23 Prestwick Avenue, North Shields, Tyne & Wear, NE29 8AJ. DoB: April 1943, British

Carole Ann Bell Director. Address: 163 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: December 1947, British

Pauline Finn Director. Address: 52 Clifton Gardens, Riverside Park, North Shields, Tyne & Wear, NE29 6XZ. DoB: March 1946, British

Terri Maltman Director. Address: 29 Penman Place, North Shields, Tyne & Wear, NE29 6SY. DoB: November 1944, British

Amanda May Denley Director. Address: 30 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: March 1966, British

Mark William Clissold Director. Address: 13 Orpen Avenue, South Shields, Tyne & Wear, NE34 8RR. DoB: January 1962, British

Denise Margaret Dodds Director. Address: 5 Elsdon Terrace, North Shields, Tyne & Wear, NE29 7AS. DoB: December 1961, British

Timothy James Agnew Director. Address: 155 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: December 1959, British

Anne Clissold Director. Address: 13 Orpen Avenue, South Shields, Tyne & Wear, NE34 8RR. DoB: April 1962, British

Kevin Riach Director. Address: 65 Avon Avenue, North Shields, Tyne & Wear, NE29 7RT. DoB: August 1964, British

Paul Bine Director. Address: 12 Minton Lane, North Shields, Tyne & Wear, NE29 6DQ. DoB: October 1963, British

Jo Sneddon Director. Address: 61 Banbury Way, North Shields, Tyne And Wear, NE29 6HQ. DoB: February 1966, British

Tracy Bourne Director. Address: 41 Banbury Way, North Shields, Tyne & Wear, NE29 6HQ. DoB: June 1969, British

Chyvonne Janet Docherty Secretary. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: February 1940, British

Sheralyn Whittle Director. Address: 52a Silkeys Lane, North Shields, Tyne & Wear, NE29 0SR. DoB: May 1970, British

Leonard Docherty Secretary. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: January 1960, British

Amanda May Wandless Director. Address: 30 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: March 1966, British

William Frederick Temple Director. Address: The Hobbit Hole, 39 Ashton Way, Whitley Bay, Tyne & Wear, NE26 3JH. DoB: January 1945, British

Denise Jones Director. Address: 87 Clifton Gardens, North Shields, Tyne & Wear, NE29 6XY. DoB: January 1962, British

Ellen Greve Heads Secretary. Address: 125 Waterville Road, North Shields, Tyne & Wear, NE29 6BQ. DoB: April 1940, British

Leonard Docherty Director. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: January 1960, British

Chyvonne Janet Docherty Director. Address: 39 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7RF. DoB: February 1940, British

Ellen Greve Heads Director. Address: 125 Waterville Road, North Shields, Tyne & Wear, NE29 6BQ. DoB: April 1940, British

Lilian Elizabeth White Director. Address: 140 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: October 1949, British

Debra Ann Spellman Director. Address: 30 Clifton Gardens, North Shields, Tyne & Wear, NE29 6XZ. DoB: August 1960, British

Robert Maison Secretary. Address: 17 Minton Court, North Shields, Tyne & Wear, NE29 6EJ. DoB:

Vice Chair Robert Mason Director. Address: 17 Minton Court, North Shields, Tyne & Wear, NE29 6EJ. DoB: December 1960, British

Gordon Davison Director. Address: 37 Banbury Way, Meadow Well Estate, North Shields, Tyne & Wear, NE29 6HQ. DoB: December 1978, British

Zoe Smith Director. Address: 155 Waterville Road, North Shields, Tyne & Wear, NE29 6BA. DoB: December 1978, British

Leslie Andrew Hall Director. Address: 22 Amble Close, North Shields, Tyne & Wear, NE29 7XW. DoB: March 1962, British

Denise Margaret Dodds Secretary. Address: 23 Malton Crescent, North Shields, Tyne & Wear, NE29 7RJ. DoB: December 1961, British

Christine Graham Secretary. Address: 22 Amble Close, North Shields, Tyne & Wear, NE29 7XW. DoB: February 1966, British

Grahame Ramsay Director. Address: 2 Kingston Close, Whitley Bay, Tyne & Wear, NE26 1JW. DoB: November 1943, British

Sheralyn Whittle Director. Address: 52a Silkeys Lane, North Shields, Tyne & Wear, NE29 0SR. DoB: May 1970, British

Sandra Margaret Longworth Director. Address: 161 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: June 1963, British

Kareine Gwen Craig Director. Address: 45 Padstow Road, North Shields, Tyne & Wear, NE29 7RP. DoB: June 1970, British

Alan Robson Director. Address: 112 The Avenue, Wallsend, Tyne & Wear, NE28 6SD. DoB: October 1952, British

Denise Lorraine Jones Director. Address: 5 Ripley Avenue, North Shields, Tyne & Wear, NE29 7SB. DoB: June 1962, British

Denise Margaret Dodds Director. Address: 23 Malton Crescent, North Shields, Tyne & Wear, NE29 7RJ. DoB: December 1961, British

Andrew King Director. Address: 67a Avon Avenue, North Shields, Tyne & Wear, NE29 6RT. DoB: December 1979, British

Trevor George Bulmer Director. Address: 64 Tynemouth Road, North Shields, Tyne & Wear, NE30 1EE. DoB: October 1959, British

Desmond Thomas Baldwin Director. Address: 43 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: August 1955, British

Christine Graham Director. Address: 22 Amble Close, North Shields, Tyne & Wear, NE29 7XW. DoB: February 1966, British

Angela Francis Smith Director. Address: 1 Morcott Gardens, North Shields, Tyne & Wear, NE29 6BH. DoB: July 1952, British

Eric Robertson Director. Address: 6 Woodlea Court, North Shields, Tyne & Wear, NE29 6AT. DoB: July 1967, British

Linda Campell Director. Address: 39 Tonbridge Avenue, North Shields, Tyne & Wear, NE29 7QR. DoB: May 1947, British

Reverend Charles Henry Hope Director. Address: The Vicarage, 5 Kepwell Court, Prudhoe, Northumberland, NE42 5PE. DoB: March 1964, British

Steven Tunmore Director. Address: A19 Unit Hunters Close, Percy Main, North Shields, Tyne & Wear, NE29 6HL. DoB: December 1961, British

Martin Gordon Craig Director. Address: Meadow Well Health Project Meadow Well Clinic, Waterville Road, North Shields, Tyne & Wear, NE29 6BT. DoB: October 1946, British

Elizabeth Anne Girdlestone Director. Address: 9 Woodlea Court, North Shields, Tyne & Wear, NE29 6AT. DoB: November 1955, British

Edith Anne Peters Director. Address: 23 Newlyn Crescent, North Shields, Tyne & Wear, NE29 7QL. DoB: December 1924, British

Carole Ann Bell Director. Address: 209 Epsom Close, North Shields, Tyne & Wear, NE29 6EL. DoB: December 1947, British

Sharon Barker Director. Address: North Tyneside Council, Meadow Well Centre Avon Avenue, North Shields, NE29 7QT. DoB: March 1958, British

Angie Lott Director. Address: 11 Alma Place, North Shields, Tyne & Wear, NE29 0LZ. DoB: December 1948, British

Margaret Dumble Director. Address: 7 Woodlea Court, Riverside Park, North Shields, Tyne & Wear, NE29 6AT. DoB: August 1925, British

Keiran Mcgarry Director. Address: Waterville Childrens Project, Meadow Well Community Centre, North Shields, Tyne & Wear, NE29 6BA. DoB: October 1961, British

Kathleen Teresa King Director. Address: 130 Bridge Road South, North Shields, Tyne & Wear, NE29 6AB. DoB: October 1959, British

Jobs in Meadow Well Connected vacancies. Career and practice on Meadow Well Connected. Working and traineeship

Project Co-ordinator. From GBP 1800

Administrator. From GBP 2500

Fabricator. From GBP 2200

Fabricator. From GBP 2700

Responds for Meadow Well Connected on FaceBook

Read more comments for Meadow Well Connected. Leave a respond Meadow Well Connected in social networks. Meadow Well Connected on Facebook and Google+, LinkedIn, MySpace

Address Meadow Well Connected on google map

Other similar UK companies as Meadow Well Connected: Jogsoft Limited | Thrivespring Limited | Crs Data Consulting Ltd | Moreto Ltd | Crafty Frog Ltd

Meadow Well Connected with reg. no. 03433217 has been operating on the market for 19 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at The Meadows, Waterville Road , North Shields and its area code is NE29 6BA. The firm is known under the name of Meadow Well Connected. It should be noted that the company also was registered as Meadow Well Community Resource Centre up till the name got changed 12 years from now. This firm is registered with SIC code 63990 and has the NACE code: Other information service activities n.e.c.. Meadow Well Connected reported its latest accounts up until 2015/03/31. Its latest annual return information was submitted on 2015/09/21. Nineteen years of experience on the local market comes to full flow with Meadow Well Connected as they managed to keep their customers satisfied throughout their long history.

The company became a charity on 1998-08-03. It works under charity registration number 1070839. The geographic range of the enterprise's activity is meadow well estate, north shields, tyne and wear. They operate in North Tyneside. Their board of trustees has ten members: Ms Tracy Bourne, Peter Michael Berrie, Julie Elizabeth Kelly, Anthony John Winston Baker and Ms Elisabeth O'neil, among others. When it comes to the charity's financial statement, their most successful period was in 2009 when they earned £680,346 and they spent £568,212. Meadow Well Connected concentrates on education and training, the problems of unemployment and economic and community development , the area of amateur sport. It works to aid youth or children, people with disabilities, all the people. It tries to help these agents by acting as a resource body or an umbrella, providing advocacy and counselling services and providing various services. If you would like to learn more about the company's undertakings, call them on this number 0191 2005034 or see their official website. If you would like to learn more about the company's undertakings, mail them on this e-mail [email protected] or see their official website.

Elizabeth Anne Robson, Sarah Jane Howell, Jean Beavers and 4 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been managing the firm since 2016.