Alnwick District Playhouse Trust

All UK companiesArts, entertainment and recreationAlnwick District Playhouse Trust

Support activities to performing arts

Operation of arts facilities

Motion picture projection activities

Alnwick District Playhouse Trust contacts: address, phone, fax, email, website, shedule

Address: The Playhouse, Bondgate Without Alnwick NE66 1PQ Northumberland

Phone: 01665 510785

Fax: 01665 510785

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Alnwick District Playhouse Trust"? - send email to us!

Alnwick District Playhouse Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alnwick District Playhouse Trust.

Registration data Alnwick District Playhouse Trust

Register date: 1990-12-12

Register number: 02567793

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 Alnwick District Playhouse Trust

Owner, director, manager of Alnwick District Playhouse Trust

Philip John Gregory Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: April 1962, British

Christopher Mark Sayers Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: July 1960, Uk

Dr Alan Fortune Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: March 1948, British

Lalage Ann Bosanquet Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: August 1949, British

Joanne Potts Secretary. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB:

Martin Allenby Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: June 1976, British

Elizabeth Margaret Anderson Director. Address: Hooley, West View, Whittingham, Northumberland, NE66 4RN. DoB: October 1943, British

Roger Styring Director. Address: 6 Lealands, Lesbury, Alnwick, Northumberland, NE66 3QN. DoB: March 1945, British

Gillian Elizabeth Hambleton Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PX. DoB: January 1955, British

Norman Luke Director. Address: 56 The Dunterns, Alnwick, Northumberland, NE66 1AW. DoB: December 1957, British

Roy Todd Director. Address: Linden House, Lesbury, Alnwick, Northumberland, NE66 3QW. DoB: June 1937, British

Gillian Elizabeth Hambleton Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PX. DoB: January 1955, British

Fiona Mary Urquhart Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: June 1955, British

Stephen Brown Director. Address: The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ. DoB: November 1961, British

Paul Robert Gee Director. Address: Allerburn Lea, Alnwick, Northumberland, NE66 2NQ, England. DoB: June 1958, British

Vincent Hope Secretary. Address: 11 Dunstanburgh Road, Craster, Alnwick, Northumberland, NE66 3TT. DoB: n\a, British

Audrey Mary Jones Director. Address: 34 Ladbroke Street, Amble, Northumberland, NE65 0AS. DoB: March 1940, British

Zora Ursula Joy Bride Secretary. Address: 3 Lansdowne Crescent, Newcastle Upon Tyne, NE3 1HS. DoB:

Vera Vaggs Director. Address: Lisleswood, Old Park Road Swarland, Morpeth, Northumberland, NE65 9HJ. DoB: March 1960, British

Karen Hirst Director. Address: 1 Percy Villas, Percy Terrace, Alnwick, Northumberland, NE66 1AF. DoB: March 1968, British

Patricia Anne Scott Director. Address: Three Gables 10 Broad Road, Seahouses, Northumberland, NE68 7SU. DoB: February 1947, British

John David Wright Director. Address: Dovecot Cottage, Prudhoe Street, Alnwick, Northumberland, NE66 1QB. DoB: March 1938, British

Carl Stephen Oliver Director. Address: 5 Burton Road, Amble, Morpeth, Northumberland, DE65 2QP. DoB: May 1967, British

Lesley Jennifer Rickerby Director. Address: 13 Chase Meadows, Blyth, Northumberland, NE24 4LW. DoB: August 1952, British

Eileen Mary Blakey Director. Address: 38a Clayport Street, Alnwick, Northumberland, NE66 1LE. DoB: January 1951, British

Barbara Lewis Director. Address: 5 Chapel Lane, Alnwick, Northumberland, NE66 1XT. DoB: January 1932, British

Kevin John Thompson Director. Address: Sheraton House, Clayport Square, Alnwick, Northumberland, NE66 1SH. DoB: August 1961, British

Christopher Rollo Director. Address: 22 Church Street, Amble, Morpeth, Northumberland, NE65 0DZ. DoB: April 1926, British

Pauline Mary Bell Director. Address: 4 Bondgate Without, Alnwick, Northumberland, NE66 1PP. DoB: March 1935, British

Frederick Alder Calvert Director. Address: 27 Magdalene Fields, Warkworth, Morpeth, Northumberland, NE65 0UF. DoB: October 1935, British

Marjorie Brown Director. Address: East Acres Alnmouth Road, Alnwick, Northumberland, NE66 2PT. DoB: January 1936, British

Samuel Robert Egdell Director. Address: 15 Ravensmede, Alnwick, Northumberland, NE66 2PX. DoB: June 1926, British

Ian Alistair Robertson Director. Address: The Old Manse, Percy Terrace, Alnwick, Northumberland, NE66 1XE. DoB: February 1929, British

Raymond Farnsworth Director. Address: Freelands, Alnmouth Road, Alnwick, Northumberland, NE66 2PR. DoB: January 1933, British

Claire Burrow Director. Address: Laburnum Cottage Percy Terrace, Alnwick, Northumberland, NE66 1AF. DoB: August 1960, British

Sarah Anne Genevieve Mitchell Director. Address: 40 King Edward St., Amble, Morpeth, Northumberland, NE65 0ES. DoB: April 1951, British

William Francis Pennyman Hugonin Director. Address: Park Cottage, Hulne Park, Alnwick, Northumberland, NE66 3HY. DoB: August 1926, British

James Aidan Lang Director. Address: 35 Barnston, Ashington, Northumberland, NE63 9TY. DoB: May 1954, British

Kenneth Gray Director. Address: 3 Alwynside, Alnwick, Northumberland, NE66 1DL. DoB: October 1937, British

Brian Hardcastle Director. Address: 28 Pinewood Drive, Morpeth, Northumberland, NE61 3SX. DoB: April 1924, British

Jane Alison O'brien Director. Address: 5 Percy Terrace, Alnwick, Northumberland, NE66 1AF. DoB: September 1948, British

Councillor Hugh William Philipson Director. Address: Bridge End Cottage, Lesbury, Alnwick, Northumberland, NE66 3AZ. DoB: May 1926, British

James Alexander Thompson Director. Address: 49 Royal Oak Gardens, Alnwick, Northumberland, NE66 2DA. DoB: March 1945, British

Alfred Grenfell Alexander Groome Director. Address: 3a Morwick Road, Warkworth, Morpeth, Northumberland, NE65 0TG. DoB: November 1930, British

Albert Davidson Director. Address: School House Dispensary Street, Alnwick, Northumberland, NE66 1LS. DoB: January 1924, British

Stephen Albert Cowton Secretary. Address: 23 Summerdale, Gomersal, Bradford, West Yorkshire, BD19 4AH. DoB:

Jobs in Alnwick District Playhouse Trust vacancies. Career and practice on Alnwick District Playhouse Trust. Working and traineeship

Sorry, now on Alnwick District Playhouse Trust all vacancies is closed.

Responds for Alnwick District Playhouse Trust on FaceBook

Read more comments for Alnwick District Playhouse Trust. Leave a respond Alnwick District Playhouse Trust in social networks. Alnwick District Playhouse Trust on Facebook and Google+, LinkedIn, MySpace

Address Alnwick District Playhouse Trust on google map

Other similar UK companies as Alnwick District Playhouse Trust: John Leach Properties Limited | Ludkin & Son Ltd. | Jouet Properties Limited | Wingate Court Management Limited | Property Developments (cheshire) Limited

Registered with number 02567793 26 years ago, Alnwick District Playhouse Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its actual office address is The Playhouse, Bondgate Without, Alnwick Northumberland. The company Standard Industrial Classification Code is 90020 - Support activities to performing arts. Alnwick District Playhouse Trust released its account information for the period up to 2015-03-31. Its most recent annual return information was filed on 2016-03-31. From the moment it debuted in this particular field twenty six years ago, this company has sustained its praiseworthy level of prosperity.

The firm was registered as a charity on April 29, 1993. Its charity registration number is 1020404. The range of the company's area of benefit is not defined. They provide aid in Northumberland. The charity's board of trustees has nine representatives: Norman Luke, Elizabeth Anderson, Roy Todd, Ms Gillian Hambleton and Roger Styring, and others. As for the charity's financial report, their most successful time was in 2013 when they raised £589,815 and their expenditures were £534,492. The charitable organisation focuses on the area of arts, culture, heritage or science, education and training, the area of arts, heritage, science or culture. It works to the benefit of the whole humanity, the whole mankind. It provides aid to these beneficiaries by providing specific services, providing buildings, facilities or open spaces and providing specific services. In order to find out more about the firm's undertakings, call them on this number 01665 510785 or check their official website. In order to find out more about the firm's undertakings, mail them on this e-mail [email protected] or check their official website.

According to the information we have, this particular firm was established in Wednesday 12th December 1990 and has been led by fourty two directors, and out of them ten (Philip John Gregory, Christopher Mark Sayers, Dr Alan Fortune and 7 remaining, listed below) are still actively participating in the company's life. Furthermore, the director's efforts are regularly helped by a secretary - Joanne Potts, from who was recruited by this specific firm on Monday 1st August 2011.