D2 Youth Zone Ltd
D2 Youth Zone Ltd contacts: address, phone, fax, email, website, shedule
Address: 96-98 East Thorp Newbiggin Hall Estate NE5 4JD Newcastle Upon Tyne
Phone: +44-1279 1831115
Fax: +44-1320 8814025
Email: [email protected]
Website: www.d2youthzone.co.uk
Shedule:
Incorrect data or we want add more details informations for "D2 Youth Zone Ltd"? - send email to us!
Registration data D2 Youth Zone Ltd
Register date: 1995-07-31
Register number: 03085535
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for D2 Youth Zone LtdOwner, director, manager of D2 Youth Zone Ltd
Ryan Daryn Percival Director. Address: 96-98 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne And Wear, NE5 4JD. DoB: May 1991, British
Reverend Sarah Lydia Miller Director. Address: Trevelyan Drive, Newbiggin Hall, Newcastle Upon Tyne, Tyne & Wear, NG5 4DA, Uk. DoB: December 1965, British
Rebecca Louise Nichol Director. Address: Hareydene, Newcastle Upon Tyne, Tyne & Wear, NE5 4QD, United Kingdom. DoB: November 1990, British
Nigel Brandon Mills Secretary. Address: 39 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RF. DoB: December 1956, British
Nigel Brandon Mills Director. Address: 39 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RF. DoB: December 1956, British
Ian Smith Director. Address: 13 Hareydene, Newbiggin Hall Est, Newcastle Upon Tyne, Tyne & Wear, NE5 4QD. DoB: May 1953, British
Sylvia Hopper Director. Address: 7 Delamere Crescent, Cramlington, Northumberland, NE23 3FS. DoB: March 1942, British
Anthony John Brown Director. Address: Delamere Crescent, Hartford, Cramlington, Northumberland, NE23 3FS, England. DoB: December 1986, British
Kelly Michelle Johnson Director. Address: East Thorp, Newcastle Upon Tyne, Tyne & Wear, NE5 4JD, Uk. DoB: March 1989, British
Jamie Lee Director. Address: East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne And Wear, NE5 4NF. DoB: July 1993, British
Michael Cuthbertson Director. Address: Westbourne Grove, Hexham, Northumberland, NE46 3DU. DoB: September 1948, British
Simon Bonnin Director. Address: 32 Elmfield Gardens, Gosforth, Newcastle Upon Tyne, NE3 4XB. DoB: July 1972, British
Kevin Andrew Graham Director. Address: 51 Yetholm Place, Newcastle Upon Tyne, Tyne & Wear, NE5 4ED. DoB: October 1979, British
Laura Marie Young Director. Address: 142 Easthorp, Newbiggin, Newcastle, Tyne Wear, NE5 4JH. DoB: September 1982, British
Sharon Ann Pattison Director. Address: 202 Trevelyan Drive, Newcastle, Tyne & Wear, NE5 4BD. DoB: October 1953, British
Clare Brown Director. Address: 160 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne & Wear, NE5 4JH. DoB: February 1980, British
George Pattison Director. Address: 202 Trevelyan Drive, Newcastle Upon Tyne, NE5 4BD. DoB: July 1949, British
Bill Thorkildsen Director. Address: 19 Fetcham Court, Kenton Bank Foot, Newcastle Upon Tyne, Tyne & Wear, NE3 2UL. DoB: August 1965, British
Janet Best Director. Address: 73 Hareydene, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne & Wear, NE5 4QH. DoB: October 1957, British
Peter Ewart Director. Address: 75 Rothwell Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1UA. DoB: September 1953, British
Michael Collins Director. Address: 16 Follingsby Drive, Wardley, Gateshead, Tyne & Wear, NE10 8YH. DoB: November 1947, British
Kylie Hepworth Director. Address: 42 Southmead Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PB. DoB: March 1988, British
Danielle Allman Director. Address: 78 Bedeburn Road, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne & Wear, NE5 4JQ. DoB: June 1988, British
Reverend Paul Douglas Mcleod Director. Address: St. Wilfreds Vicarage, Trevelyan Drive, Newcastle Upon Tyne, Tyne & Wear, NE5 4DA. DoB: May 1966, British
Joanne Stewart Director. Address: 163 Goldspink Lane, Sandyford, Newcastle Upon Tyne, NE2 1NS. DoB: July 1968, British
David Anthony Mcguigan Director. Address: The Gatehouse, 1 The Elms Shotley Bridge, Consett, Co Durham, DH8 0UA. DoB: October 1962, British
Alison Robson Secretary. Address: 36 Warbeck Close, Newcastle Upon Tyne, Tyne & Wear, NE3 2FG. DoB: April 1959, British
Sara Ann Morgan Evans Director. Address: 17 Sherwood, Murton Village, Tyne & Wear, NE27 0LT. DoB: December 1956, British
Alison Robson Director. Address: 36 Warbeck Close, Newcastle Upon Tyne, Tyne & Wear, NE3 2FG. DoB: April 1959, British
Philippa Susan Little Director. Address: 4 Blagdon Terrace, Cramlington, Northumberland, NE23 1DU. DoB: January 1958, British
Margaret Robson Director. Address: 20 East Thorp, Newcastle Upon Tyne, Tyne & Wear, NE5 4JB. DoB: January 1940, British
Amy Valerie Noble Director. Address: 230 Hareydene, Newcastle Upon Tyne, Tyne & Wear, NE5 4QY. DoB: March 1932, British
Vanessa Charlotte Powell Director. Address: 6 Garthfield Crescent, Newcastle Upon Tyne, Tyne & Wear, NE5 2LY. DoB: December 1962, British
Patricia Corby Director. Address: 37 Dilston Drive, Westerhope, Newcastle Upon Tyne, NE5 5QJ. DoB: September 1941, British
Reverend Matthew Tetley Director. Address: St. Wilfrids Vicarage, 287 Trevelyan Drive, Newcastle Upon Tyne, NE5 4DA. DoB: April 1961, British
Eveline Tait Director. Address: 7 Kyloe Place, Newbiggin Hall, Newcastle Upon Tyne, NE5 4AU. DoB: April 1925, British
Richard Worley Robson Director. Address: 20 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne & Wear, NE5 4JB. DoB: May 1929, British
Anne Pringle Director. Address: 134 West Garth, Westerhope, Newcastle Upon Tyne, NE5 4PE. DoB: December 1930, British
Gillian Wilson Director. Address: 229 Trevelyan Drive, Newbiggin Hall, Newcastle Upon Tyne, NE5 4DA. DoB: July 1952, British
Jobs in D2 Youth Zone Ltd vacancies. Career and practice on D2 Youth Zone Ltd. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for D2 Youth Zone Ltd on FaceBook
Read more comments for D2 Youth Zone Ltd. Leave a respond D2 Youth Zone Ltd in social networks. D2 Youth Zone Ltd on Facebook and Google+, LinkedIn, MySpaceAddress D2 Youth Zone Ltd on google map
Other similar UK companies as D2 Youth Zone Ltd: Icrowd Investments Limited | Colret Ltd | Holmes Insurance Consultants Limited | Universities Superannuation Scheme Limited | Sheffield Mortgage Service Limited
D2 Youth Zone Ltd with reg. no. 03085535 has been operating on the market for twenty one years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 96-98 East Thorp, Newbiggin Hall Estate , Newcastle Upon Tyne and its area code is NE5 4JD. Since 2002-11-05 D2 Youth Zone Ltd is no longer under the business name The Newbiggin Hall Detached Youth Work Project. The enterprise SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. The latest filings were filed up to 2015/03/31 and the most recent annual return was submitted on 2016/03/31. 21 years of competing in this particular field comes to full flow with D2 Youth Zone Limited as they managed to keep their customers happy through all this time.
The enterprise became a charity on Friday 1st September 1995. It is registered under charity number 1048939. The geographic range of the enterprise's activity is newbiggin hall estate newcastle upon tyne and it works in various cities across Newcastle Upon Tyne City. The charity's trustees committee consists of seven people: Anthony Brown, Rebecca Nichol, Ian Smith, Nigel Mills and Ryan Percival, among others. When it comes to the charity's financial report, their most successful period was in 2009 when their income was £230,916 and their spendings were £264,063. D2 Youth Zone Limited concentrates on training and education. It tries to support the youngest. It provides aid to the above agents by the means of providing advocacy and counselling services. If you want to get to know anything else about the firm's activities, mail them on the following e-mail [email protected] or go to their website.
1 transaction have been registered in 2015 with a sum total of £6,524. In 2014 there was a similar number of transactions (exactly 5) that added up to £19,367. The Council conducted 4 transactions in 2013, this added up to £21,419. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £87,179. Cooperation with the Newcastle City Council council covered the following areas: Social Services-care Support, Cd - Policy, Strat & Comms Nor and Educ Connexions.
That firm owes its success and constant progress to exactly six directors, specifically Ryan Daryn Percival, Reverend Sarah Lydia Miller, Rebecca Louise Nichol and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling it for three years. To increase its productivity, since November 2006 the firm has been implementing the ideas of Nigel Brandon Mills, age 60 who has been looking into making sure that the firm follows with both legislation and regulation.
