Re-design Recycling

All UK companiesWater supply, sewerage, waste management andRe-design Recycling

Recovery of sorted materials

Re-design Recycling contacts: address, phone, fax, email, website, shedule

Address: 60 Fowler Street NE33 1PG South Shields

Phone: 07879647563

Fax: 07879647563

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Re-design Recycling"? - send email to us!

Re-design Recycling detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Re-design Recycling.

Registration data Re-design Recycling

Register date: 2010-03-22

Register number: 07197938

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 Re-design Recycling

Owner, director, manager of Re-design Recycling

Alice Wallace Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG. DoB: November 1948, British

Mary Elizabeth Hodgson Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: September 1955, British

John Wilson Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: November 1989, British

Brenda Heley Secretary. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB:

Kathryn Hamilton Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: January 1962, British

Michael Connor Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: November 1956, British

Julie Mccann Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: August 1952, British

Lesley-Anne Smythe Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: December 1958, British

Kirsty Watson Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: July 1976, British

Sarah Barnett Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: January 1984, British

Gemma Briggs Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: October 1985, British

Bryner Ramsey Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: March 1966, British

Rebecca James Secretary. Address: Fowler Street, South Shields, Tyne And Wear, NE33 2HF. DoB:

Stewart Rae Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 2HF, U. DoB: April 1967, British

Rebecca James Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 2HF, U. DoB: May 1959, British

Rebecca Majorie James Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 2HF, U. DoB: May 1959, British

Jane Shaw Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: June 1963, British

Bryner Ramsey Director. Address: Salmon Street, South Shields, Tyne And Wear, NE33 2HF. DoB: March 1966, British

Robert David Corkin Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 2HF. DoB: May 1943, British

Ian Henry Curry Director. Address: Salmon Street, South Shields, Tyne And Wear, NE33 2HF. DoB: November 1973, British

Alison Duffy Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: October 1963, British

Marilyn Newman Director. Address: Fowler Street, South Shields, Tyne And Wear, NE33 1PG, England. DoB: June 1951, British

Simone Wright Director. Address: Salmon Street, South Shields, Tyne And Wear, NE33 2HF. DoB: October 1971, British

Alison Duffy Secretary. Address: Salmon Street, South Shields, Tyne And Wear, NE33 2HF. DoB:

Jobs in Re-design Recycling vacancies. Career and practice on Re-design Recycling. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Re-design Recycling on FaceBook

Read more comments for Re-design Recycling. Leave a respond Re-design Recycling in social networks. Re-design Recycling on Facebook and Google+, LinkedIn, MySpace

Address Re-design Recycling on google map

Other similar UK companies as Re-design Recycling: Makan Company (uk) Ltd | Randalls Property Agents Limited | Eigen Property Management Limited | Hj Corporate Services Ltd | Meglomania Investments Ltd

The official date the firm was established is 2010-03-22. Registered under 07197938, it is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of the company during its opening times under the following location: 60 Fowler Street , NE33 1PG South Shields. The company is recognized under the name of Re-design Recycling. However, it also operated as Re-design 4 U until the name got changed two years from now. This enterprise SIC code is 38320 : Recovery of sorted materials. 2015/03/31 is the last time when the company accounts were reported.

The firm started working as a charity on May 17, 2012. It is registered under charity number 1147310. The range of the company's activity is . They work in Gateshead, South Tyneside, Sunderland. The charity's trustees committee has four representatives, i.e., Alison Duffy, Marilyn Newman, Jane Shaw and Ms Bryner Ramsey. Regarding the charity's financial report, their best time was in 2014 when their income was £54,761 and they spent £48,800. The charitable organisation engages in training and education, the conservation of heritage sites and the protection of the environment and education and training. It devotes its dedicates its efforts the general public, people with disabilities, all the people. It tries to help its recipients by providing specific services and providing various services. In order to get to know more about the firm's activity, call them on this number 07879647563 or browse their website. In order to get to know more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

Council Hartlepool Borough Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 6,600 pounds of revenue. In 2010 the company had 1 transaction that yielded 5,400 pounds. Cooperation with the Hartlepool Borough Council council covered the following areas: Grants & Donations.

Our database about the company's executives shows that there are four directors: Alice Wallace, Mary Elizabeth Hodgson, John Wilson and John Wilson who started their careers within the company on 2015-08-10, 2015-04-14 and 2014-09-10. To help the directors in their tasks, since 2014 the following business has been utilizing the skills of Brenda Heley, who's been concerned with ensuring that the Board's meetings are effectively organised.