This company is commonly known as The North East Social Enterprise Partnership Limited. The company was founded 22 years ago and was given the registration number 04552513. The firm's registered office is in THORNABY PLACE. You can find them at Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE NORTH EAST SOCIAL ENTERPRISE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04552513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees, TS17 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redheugh House, Teesdale South, Thornaby Place, TS17 6SG | Director | 19 March 2015 | Active |
21, Beech Grove, Blackhall Mill, Newcastle Upon Tyne, England, NE17 7TD | Director | 07 October 2008 | Active |
Falcon Hurst, Mount Pleasant South, Robin Hoods Bay, Whitby, United Kingdom, YO22 4RQ | Director | 27 June 2011 | Active |
Redheugh House, Teesdale South, Thornaby Place, TS17 6SG | Director | 19 March 2015 | Active |
1 Feetham Court, Newcastle Upon Tyne, NE12 9QJ | Secretary | 22 July 2005 | Active |
3 Lovaine Terrace, Alnmouth, Alnwick, NE66 2RQ | Secretary | 03 October 2002 | Active |
119 Seawinnings Way, South Shields, NE33 3NS | Secretary | 17 February 2006 | Active |
Sycamore House, South Cowton, Northallerton, DL7 0JB | Director | 23 July 2005 | Active |
88 Mayfield Crescent, Eaglescliffe, Stockton On Tees, TS16 0NN | Director | 08 October 2004 | Active |
Blacksmiths, Preston Le Skerne, Newton Aycliffe, DL5 6JH | Director | 24 January 2003 | Active |
113 Dykelands Road, Sunderland, SR6 8DX | Director | 06 December 2002 | Active |
21 Walton Park, North Shields, NE29 9DA | Director | 17 February 2006 | Active |
48 South Terrace, Esh Winning, DH7 9PS | Director | 23 June 2005 | Active |
10 Thornhill Crescent, Sunderland, SR2 7AD | Director | 21 August 2007 | Active |
Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE | Director | 25 June 2011 | Active |
36 Second Street, Watling Bungalows, Leadgate, DH8 6HR | Director | 06 December 2002 | Active |
Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE | Director | 11 January 2013 | Active |
3 Jubilee Terrace, Pattinson, Washington, NE38 8JY | Director | 06 December 2002 | Active |
12 Whaddon Chase, Guisborough, TS14 7NQ | Director | 05 January 2007 | Active |
16 Howard Road, Morpeth, NE61 1JD | Director | 03 October 2002 | Active |
12 Rowell Street, Hartlepool, TS24 0QE | Director | 01 June 2007 | Active |
43 Broomridge Avenue, Condercum Park Estate, Newcastle Upon Tyne, NE15 6QN | Director | 22 July 2005 | Active |
5 Tynemouth Way, Heaton, NE6 2RZ | Director | 05 January 2007 | Active |
3 Lovaine Terrace, Alnmouth, Alnwick, NE66 2RQ | Director | 03 October 2002 | Active |
Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE | Director | 25 June 2011 | Active |
119 Seawinnings Way, South Shields, NE33 3NS | Director | 17 February 2006 | Active |
11 Leeming Gardens, Windy Nook, Gateshead, NE9 6RD | Director | 05 January 2007 | Active |
1 Church View, Earsdon, Whitley Bay, NE25 9LP | Director | 05 January 2007 | Active |
15 Luffness Drive, South Shields, NE34 8AJ | Director | 30 April 2004 | Active |
Miss Karen Audrey Wood | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.