Eaga Partnership Trustee Limited
Non-trading company
Eaga Partnership Trustee Limited contacts: address, phone, fax, email, website, shedule
Address: Third Floor Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne
Phone: +44-1252 7933746
Fax: +44-1379 2588073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eaga Partnership Trustee Limited"? - send email to us!
Registration data Eaga Partnership Trustee Limited
Register date: 1999-03-03
Register number: 03724739
Type of company: Private Limited Company
Get full report form global database UK for Eaga Partnership Trustee LimitedOwner, director, manager of Eaga Partnership Trustee Limited
Jennifer Ann Charteris Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: April 1968, British
Patrick Delisle Burns Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: February 1949, British
Jeffrey Alder Mcintosh Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: January 1954, British
Seamus James Gerard Mcaleavey Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: November 1956, Irish
Maoiliosa O'culachain Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: January 1963, Irish
Peter David White Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: July 1962, British
Maoiliosa Seosamh O'culachain Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: January 1963, Irish
Dr. John William Clough Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: May 1959, British
Ruth Anna Wooffindin Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: June 1969, British
Shirley Anne Batty Director. Address: Oakdale, Nedderton Village, Bedlington, Northumberland, NE22 6BE. DoB: June 1966, British
Elizabeth Curtis Fisher Director. Address: Knollbeck Avenue, Brampton Bierlow, Barnsley, South Yorkshire, S73 0TH. DoB: September 1962, British
Trevor Lincoln Director. Address: The Stationmasters House, Hunwick Station, Crook, County Durham, DL15 0RA. DoB: May 1962, British
Joao Das Neves E Melo Director. Address: Chestnuts, Manor Road Tylers Green, Penn, Buckinghamshire, HP10 8HY. DoB: October 1946, British
Andrew John Harrison Director. Address: Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG. DoB: July 1977, British
Henry Martin Paul Agnew Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: November 1951, British
Kenneth David Temple Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: June 1947, British
Michael Collingwood Roberts Director. Address: 18 Ullswater Road, Barnes, London, SW13 9PJ. DoB: October 1936, British
Peter Cox Director. Address: 96 The Avenue, Leeds, West Yorkshire, LS17 7PB. DoB: December 1961, British
David Arthur Routledge Director. Address: 153 Eastern Way, Darras Hall, Ponteland, Northumberland, NE20 9RH. DoB: August 1958, British
Roger Gwyn Thomas Director. Address: 68 Mowbray Street, Heaton, Newcastle, Tyne & Wear, NE6 5NL. DoB: November 1978, British
David Glyn Linton Secretary. Address: 13 Bachelors Lane, Chester, Cheshire, CH3 5XD. DoB: n\a, British
Ray Nesbitt Director. Address: Third Floor, Citygate St James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: April 1959, British
Andrew George Bellamy Director. Address: 17 Ravenscar Close, Fellside Park Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TW. DoB: April 1970, British
Graeme John Nuttall Director. Address: 35 Vine Street, London, EC3N 2AA. DoB: n\a, British
Jack Harrison Director. Address: 2 Riding Grange, Riding Mill, Northumberland, NE44 6HA. DoB: September 1942, British
Roy Abel Director. Address: 4 Broad Garth, Newcastle, Tyne & Wear, NE1 3HE. DoB: January 1952, British
Sandra Lee Director. Address: 75 Rodsley Avenue, Gateshead, Tyne & Wear, NE8 4JY. DoB: May 1964, British
Dr. John William Clough Director. Address: 3 High View Darras Hall, Ponteland, Northumberland, NE20 9ET. DoB: May 1959, British
Jeremy Bernard Surr Director. Address: 48 Oakhill Road, Nether Edge, Sheffield, S7 1SH. DoB: January 1938, British
Christopher Francis Judd Secretary. Address: Blackett Hart And Pratt Solicitors, 23 The Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DE. DoB:
Andrew Michael Joseph Mills Director. Address: Flat C, 6 Alderbrook Road, London, SW12 8AG. DoB: February 1973, British
Ruth Anna Wooffindin Secretary. Address: 246 Corfield Street, Bethnal Green, London, E2 0DP. DoB: June 1969, British
Jobs in Eaga Partnership Trustee Limited vacancies. Career and practice on Eaga Partnership Trustee Limited. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1800
Project Co-ordinator. From GBP 1100
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1900
Director. From GBP 6000
Responds for Eaga Partnership Trustee Limited on FaceBook
Read more comments for Eaga Partnership Trustee Limited. Leave a respond Eaga Partnership Trustee Limited in social networks. Eaga Partnership Trustee Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eaga Partnership Trustee Limited on google map
Other similar UK companies as Eaga Partnership Trustee Limited: Heramba Foods Limited | Woburn Tandoori Limited | Forest Of Dean Lodges Ltd | Spice Bazzar Limited | London Ale Houses Ltd
Eaga Partnership Trustee started conducting its business in the year 1999 as a Private Limited Company under the ID 03724739. The company has been prospering with great success for seventeen years and the present status is active. The firm's head office is registered in Newcastle Upon Tyne at Third Floor. You can also locate this business using the zip code of NE1 4JE. The firm changed its registered name already two times. Before 2007 the company has provided its services as Eaga Partnership Ebt but now the company is featured under the name Eaga Partnership Trustee Limited. The firm is classified under the NACe and SiC code 74990 : Non-trading company. The most recent financial reports were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2016-03-03.
There is a group of nine directors working for the following business now, including Jennifer Ann Charteris, Patrick Delisle Burns, Jeffrey Alder Mcintosh and 6 other directors have been described below who have been carrying out the directors duties since November 2014. At least one secretary in this firm is a limited company, specifically Unw Company Secretary Limited.
