Cinderford Artspace

All UK companiesEducationCinderford Artspace

Cultural education

Cinderford Artspace contacts: address, phone, fax, email, website, shedule

Address: The New Mercury 3 Woodside Street GL14 2NL Cinderford

Phone: 01594 825111

Fax: 01594 825111

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cinderford Artspace"? - send email to us!

Cinderford Artspace detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cinderford Artspace.

Registration data Cinderford Artspace

Register date: 1991-02-08

Register number: 02580953

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Cinderford Artspace

Owner, director, manager of Cinderford Artspace

Christine Waygood Director. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: January 1952, British

Susan Jane Giles Director. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: January 1966, British

Baroness Janet Anne Royall Of Blaisdon Director. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: August 1955, British

Sallyanne Webley Director. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: September 1967, British

Hannah Jessica Elton-wall Secretary. Address: 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL, England. DoB:

Yvonne Therese Allan Director. Address: Mount Pleasant, Blakeney, Blakeney, Gloucestershire, GL15 4DF, England. DoB: February 1949, British

Jane Ann Lapington Director. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: November 1954, British

Laurence Alfred Howes Director. Address: Gunns Mills Cottage, Lower Spout Lane, Mitcheldean, Gloucestershire, GL17 0EA. DoB: February 1940, British

Keith Simmonds Director. Address: 124 High Street, Cinderford, Gloucestershire, GL14 2TD. DoB: May 1952, British

Kenneth Michael Lomax Director. Address: The Barracks, The Barracks Parkend, Lydney, Gloucestershire, GL15 4HR, England. DoB: September 1950, British

Sara Stewart Weaving Director. Address: Park Walk, Park Walk, Ross-On-Wye, Herefordshire, HR9 5LW, England. DoB: October 1947, British

Peter Francis Tonks Director. Address: Flaxley, Flaxley, Gloucestershire, GL17 0PF, England. DoB: June 1947, British

Elizabeth Gaynor Thorp Director. Address: Longhope, Longhope, Gloucestershire, GL17 0PF, England. DoB: March 1944, British

Michael Alfred Cook Director. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: September 1953, British

Anna Williams Director. Address: n\a. DoB: June 1960, British

Mary Catherine Mahon Director. Address: 41 The Oak Field, Cinderford, Gloucestershire, GL14 2DE. DoB: December 1947, British

Winifred Margaret Baker Director. Address: The Old Ship, Llandogo, Monmouth, Monmouthshire, NP25 4TD. DoB: May 1957, Scottish

Roger Brewis Director. Address: 8 Bells Place, Coleford, Gloucestershire, GL16 8BX. DoB: February 1948, British

Andrew Godden Director. Address: 12 Boxbush Road, Coleford, GL16 8DN. DoB: April 1967, British

Richard David Weston Clarke Director. Address: 15 Primrose Hill, Lydney, Gloucestershire, GL15 5SF. DoB: January 1946, British

Janette Seal Director. Address: Derrycott, Brilley, Herefordshire, HR3 6JW. DoB: October 1953, British

Josephine Mary Halliday Director. Address: 54 York Road, Cinderford, Gloucestershire, GL14 2RJ. DoB: April 1938, British

Ann Angier Director. Address: The Quarries, Gorsley, Ross On Wye, Herefordshire, HR9 7SH. DoB: July 1939, British

Karen Alice Fisher Director. Address: Hillside Cottage, James Walk Pillowell, Lydney, Gloucestershire, GL15 4QU. DoB: April 1957, British

Julie Ann Gurnell Director. Address: 16 Boxbush Road, Coleford, Gloucestershire, GL16 8DN. DoB: January 1967, South African

Justine Ann Haigh Director. Address: Flat 4 57 Portland Street, Cheltenham, Gloucestershire, GL52 2NX. DoB: n\a, British

David John Sibley Director. Address: The Stocking Factory, Blakeney Hill, Gloucestershire, GL15 4BN. DoB: July 1948, British

Maggie Dougan Director. Address: Brook Cottage, Upper Lydbrook, Lydbrook, Gloucestershire, GL17 9LG. DoB: July 1969, British

Samantha Jane Godden Director. Address: 12 Boxbush Road, Coleford, Gloucestershire, GL16 8DN. DoB: July 1965, British

Kathleen Marie Sims Director. Address: Wellow, Tramway Road, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: March 1949, British

Jane Brown Director. Address: 28 Latimer Road, Cinderford, Gloucestershire, GL14 2RF. DoB: February 1949, British

Winifred Betsy Jones Director. Address: Dormer Cottage, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: October 1912, British

Susan Orson Director. Address: The Old Court House, Newnham On Severn, Gloucester, Gloucestershire, GL14 1BB. DoB: September 1947, British

Angela Lorraine Holder Director. Address: 55 Harrison Way, Lydney, Gloucestershire, GL15 5BB. DoB: April 1962, British

Tiziana Ferri Director. Address: 9 West View, Joys Green, Lydbrook, Gloucestershire, GL17 9RW. DoB: April 1961, Italian

Lee Manns Director. Address: Flat 1 29 Market Street, Cinderford, Gloucestershire, GL14 2RT. DoB: October 1975, British

Raymond Williams Director. Address: 43a Buckshaft Road, Cinderford, Gloucestershire, GL14 3DS. DoB: May 1941, British

Sharon Ann Freeman Director. Address: Arlin Cottage Lower Road, Yorkley, Lydney, Gloucestershire. DoB: November 1952, British

Linda Myer Bennett Director. Address: The Bell, Whitebrook, Monmouth, Gwent, NP5 4TU. DoB: February 1953, British

Tracey Mills Director. Address: 3 Abbey Street, Cinderford, Gloucestershire, GL14 2NW. DoB: November 1964, British

Kenneth Michael Lomax Director. Address: 18 The Barracks, Parkend, Lydney, Gloucestershire, GL15 4HR. DoB: September 1950, British

Jane Ann Lapington Director. Address: 6 Pembury Road, Gloucester, Gloucestershire, GL4 9UE. DoB: November 1954, British

Yvonne Therese Allan Director. Address: Montrose 2 Mount Pleasant, New Road, Blakeney, Gloucestershire, GL15 4DF. DoB: February 1959, British

Susan Barrett Director. Address: Prospect Cottage Brains Green, Blakeney, Gloucestershire, GL15 4AJ. DoB: June 1942, British

Clodagh Maud Howes Director. Address: Gunns Mill Cottages Spout Lane, Mitcheldean, Gloucestershire, GL17 0EA. DoB: February 1946, British

Sally Albrow Director. Address: 18 The Barracks, Parkend, Lydney, Gloucestershire, GL15 4HR. DoB: November 1942, British

Johanna Conway Director. Address: Pastors Hill House, Bream, Gloucestershire. DoB: January 1946, British

Susan Chudley Director. Address: Montrose 2 Mount Pleasant, Blakeney, Gloucestershire, GL15 4DF. DoB: May 1951, British

Jane Petronelle Spray Director. Address: Hillside, Aston Bridge Road, The Pludds, Ruardean, Gloucestershire, GL17 9TZ. DoB: January 1955, British

Sara Stewart Weaving Director. Address: The White House, Troed-Y-Rhiw, Wattsville, Gwent, NP1 7QS. DoB: October 1947, British

Patricia Ann Bonser Director. Address: 31 Parragate Road, Cinderford, Gloucestershire, GL14 2JZ. DoB: July 1955, British

Elizabeth Winter Director. Address: Warren Farm, Leyshill Walford, Ross On Wye, Herefordshire, HR9 5QU. DoB: December 1942, British

George Williamson Coffey Director. Address: Apple Orchard, Dean Road, Newham On Severn, Gloucestershire, GL14 1AQ. DoB: August 1940, British

Jean Florence Secretary. Address: Brook House Tramway Road, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: August 1945, British

Jean Florence Director. Address: Brook House Tramway Road, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: August 1945, British

Betsy Jeanne Vincent Director. Address: Flat 5 Chestnut Hill House, Chestnut Hill, Nailsworth, Gloucestershire, GL6 0RA. DoB: n\a, American

Valerie Mclean Director. Address: Hillcrest Globe Cross, Berry Hill, Coleford, Gloucestershire, GL16. DoB: September 1945, British

Dr Donald Ian Arthurs Director. Address: 40 Dockham Road, Cinderford, Gloucestershire, GL14 2AQ. DoB: January 1944, British

Sheila Hardaker Director. Address: 107 Victoria Street, Cinderford, Gloucestershire, GL14 2HU. DoB: June 1939, British

David Seed Director. Address: 49 Brooklands Park, Longlevens, Gloucester, Gloucestershire, GL2 0DN. DoB: April 1965, British

Patricia Jacobsen Director. Address: Gunshill Farm Cottage, Purton, Lydney, Gloucestershire. DoB: February 1936, British

Mary Martin Director. Address: Cleeveholme Cleeve, Westbury-On-Severn, Gloucestershire, GL14 1RF. DoB: July 1952, British

Jobs in Cinderford Artspace vacancies. Career and practice on Cinderford Artspace. Working and traineeship

Helpdesk. From GBP 1200

Controller. From GBP 2700

Responds for Cinderford Artspace on FaceBook

Read more comments for Cinderford Artspace. Leave a respond Cinderford Artspace in social networks. Cinderford Artspace on Facebook and Google+, LinkedIn, MySpace

Address Cinderford Artspace on google map

Other similar UK companies as Cinderford Artspace: Berne Court Management Company Limited | Lfp Properties Limited | Wood Barton Developments Limited | Seacourt Developments Limited | Park Management Limited(the)

Cinderford Artspace with Companies House Reg No. 02580953 has been a part of the business world for 25 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at The New Mercury, 3 Woodside Street , Cinderford and its area code is GL14 2NL. It known today as Cinderford Artspace, was previously registered under the name of Cinderford Artspace. The transformation has taken place in 1996-03-13. This enterprise is registered with SIC code 85520 meaning Cultural education. March 31, 2015 is the last time when company accounts were filed. It's been twenty five years for Cinderford Artspace in this particular field, it is doing well and is very inspiring for many.

The enterprise was registered as a charity on 5th March 1996. It works under charity registration number 1053492. The geographic range of the firm's area of benefit is not defined. They provide aid in Gloucestershire. Their board of trustees features eight people: Mary Mahon, Jane Ann Lapington Ms, Keith Simmonds, Laurie Howes and Jackie Fraser, and others. As concerns the charity's financial situation, their most successful year was 2013 when they raised 182,646 pounds and their spendings were 195,293 pounds. Cinderford Artspace engages in the area of arts, science, culture, or heritage, the issue of disability and training and education. It strives to help the elderly people, young people or children, the general public. It provides help to the above beneficiaries by providing various services, acting as a resource body or an umbrella company and counselling and providing advocacy. If you want to learn anything else about the company's activities, dial them on the following number 01594 825111 or check their website. If you want to learn anything else about the company's activities, mail them on the following e-mail [email protected] or check their website.

Taking into consideration the firm's employees list, since 2015 there have been eight directors to name just a few: Christine Waygood, Susan Jane Giles and Baroness Janet Anne Royall Of Blaisdon. Furthermore, the director's duties are constantly supported by a secretary - Hannah Jessica Elton-wall, from who joined this firm three years ago.