NIWE EATING DISTRESS SERVICE TRADING AS EATING DISTRESS NORTH EAST LIMITED

Adamson House Adamson House, Newcastle Upon Tyne, NE1 1SG, Tyne And Wear, England
StatusACTIVE
Company No.08269009
Category
Incorporated25 Oct 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

NIWE EATING DISTRESS SERVICE TRADING AS EATING DISTRESS NORTH EAST LIMITED is an active with number 08269009. It was incorporated 11 years, 7 months, 5 days ago, on 25 October 2012. The company address is Adamson House Adamson House, Newcastle Upon Tyne, NE1 1SG, Tyne And Wear, England.



People

FRY, Anne

Secretary

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 7 months, 12 days

DEANS, Caron

Director

Interim Hr Director

ACTIVE

Assigned on 19 Sep 2023

Current time on role 8 months, 11 days

JONES, Kay Elisabeth

Director

Director Of Service Delivery

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 29 days

PATTERSON, Lauren

Director

Charity Business Co-Ordinator

ACTIVE

Assigned on 13 Aug 2018

Current time on role 5 years, 9 months, 17 days

ROBINSON O'GRADY, Emily Lucy

Director

Communications Officer

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 7 days

ROBSON-PORT, Callum

Director

Startup Founder

ACTIVE

Assigned on 25 Jun 2023

Current time on role 11 months, 5 days

SHARMA, Radha

Director

Pmo Analyst

ACTIVE

Assigned on 10 Aug 2020

Current time on role 3 years, 9 months, 20 days

WHEATLEY, Joanne

Director

Accountant

ACTIVE

Assigned on 22 May 2023

Current time on role 1 year, 8 days

BEAN, Jonathan

Director

Principal

RESIGNED

Assigned on 01 Nov 2022

Resigned on 18 Sep 2023

Time on role 10 months, 17 days

BOYLE, Carolyn Jane

Director

Local Government Officer

RESIGNED

Assigned on 25 Oct 2012

Resigned on 07 Nov 2022

Time on role 10 years, 13 days

CAIN, Kathlyn (Lyn)

Director

Fundraising/Business Consultant & Event Manager

RESIGNED

Assigned on 14 Dec 2015

Resigned on 24 Jan 2017

Time on role 1 year, 1 month, 10 days

ERRINGTON, Rachel

Director

Finance And Office Manager

RESIGNED

Assigned on 09 Mar 2020

Resigned on 11 Apr 2022

Time on role 2 years, 1 month, 2 days

GARRY, Michael

Director

Owner/Director Of Property/Lettings Company

RESIGNED

Assigned on 18 Jun 2018

Resigned on 19 Sep 2023

Time on role 5 years, 3 months, 1 day

JONES, Samantha

Director

Business Engagement Manager

RESIGNED

Assigned on 02 Oct 2017

Resigned on 18 Feb 2018

Time on role 4 months, 16 days

LINDEN, Kathleen Marie

Director

Counsellor

RESIGNED

Assigned on 25 Oct 2012

Resigned on 14 Sep 2015

Time on role 2 years, 10 months, 20 days

LOWRY, Jessica

Director

Research Psychologist

RESIGNED

Assigned on 04 Jun 2013

Resigned on 14 Sep 2015

Time on role 2 years, 3 months, 10 days

MOODY, Catherine

Director

Teacher

RESIGNED

Assigned on 04 Jun 2013

Resigned on 01 Apr 2014

Time on role 9 months, 28 days

MOODY, Shellann

Director

Programme Lead

RESIGNED

Assigned on 14 Dec 2015

Resigned on 15 Oct 2018

Time on role 2 years, 10 months, 1 day

NEELEY, Joanne Grace, Dr

Director

Researcher

RESIGNED

Assigned on 04 Jun 2013

Resigned on 14 Dec 2015

Time on role 2 years, 6 months, 10 days

SCOTT, Andrew

Director

Propositions/Delivery Manager

RESIGNED

Assigned on 02 Oct 2017

Resigned on 12 Jun 2020

Time on role 2 years, 8 months, 10 days

VENAKI, Helena

Director

Project Coordinator

RESIGNED

Assigned on 25 Oct 2012

Resigned on 01 Apr 2014

Time on role 1 year, 5 months, 7 days

VENOSA, Claudia

Director

Senior Parenting Practitioner

RESIGNED

Assigned on 01 Apr 2014

Resigned on 22 May 2017

Time on role 3 years, 1 month, 21 days

WALLACE, Michael Moncrieff

Director

Accountant

RESIGNED

Assigned on 26 Nov 2018

Resigned on 17 Jul 2023

Time on role 4 years, 7 months, 21 days

WALMSLEY, Natasha Margaret

Director

Junior Doctor

RESIGNED

Assigned on 01 Apr 2014

Resigned on 14 Aug 2017

Time on role 3 years, 4 months, 13 days

WASHINGTON, Polly Anne

Director

Accountant

RESIGNED

Assigned on 04 Jun 2013

Resigned on 10 Oct 2016

Time on role 3 years, 4 months, 6 days


Some Companies

CONFIDENT COMMUNICATIONS LIMITED

SUITE 3, MIDDLESEX HOUSE,STEVENAGE,SG1 2EF

Number:06036792
Status:ACTIVE
Category:Private Limited Company
Number:CS001255
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JC PLUMBING & HEATING MAINTENANCE SERVICES LIMITED

ARCHWAY HOUSE 81-82,SURBITON,KT6 5PT

Number:09318394
Status:ACTIVE
Category:Private Limited Company
Number:OC413807
Status:ACTIVE
Category:Limited Liability Partnership

PALM GROUP LTD

UNIT 3, 44/52 HIGH STREET,HOUNSLOW,TW3 1NW

Number:11068527
Status:ACTIVE
Category:Private Limited Company

TADWORTH SUPERMARKET LIMITED

114 HIMLEY ROAD,LONDON,SW17 9AQ

Number:07673780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source