Artlandish Limited

All UK companiesOther service activitiesArtlandish Limited

Activities of other membership organizations n.e.c.

Artlandish Limited contacts: address, phone, fax, email, website, shedule

Address: John Whitigift Academy Crosland Road DN37 9EH Grimsby

Phone: 01742 697699

Fax: 01742 697699

Email: [email protected]

Website:

Shedule:

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

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

Registration data Artlandish Limited

Register date: 1996-07-11

Register number: 03223061

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

Get full report form global database UK for Artlandish Limited

Owner, director, manager of Artlandish Limited

Giles Edward Lyon-worrell Director. Address: Crosland Road, Grimsby, North East Lincolnshire, DN37 9EH, England. DoB: September 1979, England

Richard Lyon-worrell Director. Address: Witham Park, Waterside South, Lincoln, Lincolnshire, LN5 7JN, England. DoB: November 1971, British

Robert Brown Director. Address: Sunningdale, Waltham, Grimsby, N E Lincolnshire, DN37 0UA, England. DoB: March 1953, British

Gemma Elizabeth Brown Secretary. Address: Crosland Road, Grimsby, North East Lincolnshire, DN37 9EH, England. DoB:

Robert Ware Director. Address: Lacey Gardens, Louth, Lincolnshire, LN11 8DF, England. DoB: February 1958, British

Julie Elizabeth Earnshaw Director. Address: Carlton Close, Cleethorpes, North East Lincolnshire, DN35 0NP, England. DoB: December 1960, British

David Trevor Smith Director. Address: Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9ND, England. DoB: June 1957, British

Amy Wood Secretary. Address: Bolle Road, Louth, Lincolnshire, LN11 0GR, England. DoB:

Nicki Elsom Director. Address: Allison Road, Louth, Lincolnshire, LN11 0GL, England. DoB: January 1984, British

Nikki Ann Hawkins Director. Address: Lakeside, Kings Road, Cleethorpes, North East Lincolnsh, DN35 0AG. DoB: January 1984, British

Dawn Beales Director. Address: Lakeside, Kings Road, Cleethorpes, North East Lincolnsh, DN35 0AG. DoB: September 1979, British

Michelle Oates Director. Address: Lakeside, Kings Road, Cleethorpes, North East Lincolnsh, DN35 0AG. DoB: April 1977, British

Michael Charles Terwey Director. Address: Lindley Street, York, YO24 4JF, United Kingdom. DoB: October 1978, British

Sarah Baslington Director. Address: Cumberland Road, Cleethorpes, North East Lincolnshire, DN35 0NS. DoB: September 1972, British

Teresa Lynne Thomas Director. Address: The Thatch, South Willingham, Market Rasen, Lincolnshire, LN8 6NG. DoB: March 1973, British

Dr Christine Fiddler Director. Address: 43 Canterbury Drive, Grimsby, DN34 4TS. DoB: February 1956, British

Jonathan Paul West Director. Address: 26 Yews Lane, Laceby, Grimsby, South Humberside, DN37 7SU. DoB: December 1972, British

Mark Fleetwood Harrison Webb Director. Address: Boundary Farm Cottage, Waltham Road, Grimsby, North East Lincolnshire, DN33 2PY. DoB: April 1964, British

Joan Coverley Director. Address: 50 Welholme Road, Grimsby, South Humberside, DN32 0ND. DoB: November 1957, British

Stephen Leonard Brown Director. Address: 28 Greenlands Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4YE. DoB: August 1957, British

Penelope Ann Prescott Director. Address: 32 South Street, Caistor, Market Rasen, Lincolnshire, LN7 6UB. DoB: June 1955, British

David Carlile Director. Address: 104 Bargate, Grimsby, North East Lincolnshire, DN34 5AB. DoB: October 1957, British

John Stephen Dennison Director. Address: 41 Southfield Avenue, Grimsby, North East Lincolnshire, DN33 2NX. DoB: September 1949, British

Derek Young Director. Address: 8 Fairfield Road, Grimsby, N E Lincolnshire, DN33 3DP. DoB: September 1941, British

Alexandra Anne Hallowes Director. Address: Welban House, Humber Bank West, New Holland, North Lincolnshire, DN19 7RY. DoB: February 1953, British

Edith Margaret Nash Director. Address: 6 Westward Close, Grimsby, North East Lincolnshire, DN34 5AN. DoB: May 1943, British

Dorothy Marice Mckenna Director. Address: 1 Landsdown Link, Cleethorpes, North East Lincolnshire, DN35 9PN. DoB: February 1946, British

Joyce Smith Director. Address: The Falls, Waterdell Hatcliffe, Barton St Grimsby, North East Lincolnshire, DN37 0SG. DoB: February 1927, British

Kathryn Austwick Director. Address: 73 Yarborough Road, Grimsby, North East Lincolnshire, DN34 4EG. DoB: September 1961, British

Alison Clare Hobbs Director. Address: 294 Heneage Road, Grimsby, North East Lincolnshire, DN32 9NW. DoB: March 1969, British

Janette Lacey Director. Address: 43 Taylor Street, Cleethorpes, South Humberside, DN35 7AX. DoB: March 1960, British

Thomas Richardson Director. Address: 93 Bevan House, Grimsby, North East Lincolnshire, DN32 7HE. DoB: April 1928, British

Shelley May Postle Director. Address: 18 Coventry Avenue, Grimsby, North East Lincolnshire, DN34 5EH. DoB: November 1967, British

Helen Sheila Coulson Secretary. Address: Coulbeck House, Ings Lane North Cotes, Grimsby, North East Lincolnshire, DN36 5UX. DoB:

Nancy Thwaytes Director. Address: 1a Sunningdale, Waltham, Grimsby, North East Lincolnshire, DN37 0UA. DoB: December 1934, British

Katherine Hewitt Director. Address: 26 Grimsby Road, Laceby, Grimsby, South Humberside, DN37 7DB. DoB: September 1974, British

Wendy Helena Prestwood Director. Address: 72 Itterby Crescent, Cleethorpes, North East Lincolnshire, DN35 9QL. DoB: May 1946, British

Margaret Jackson Director. Address: 90 Patrick Street, Grimsby, South Humberside, DN32 9NT. DoB: October 1948, British

Richard John Vernau Director. Address: 58 Weelsby Road, Grimsby, North East Lincolnshire, DN32 0PR. DoB: February 1947, British

Christopher Martin Donington Director. Address: The Old Meeting Room, Mill Lane, Grain Thorpe, Lincolnshire, LN1 78U. DoB: March 1968, British

Susan Mary Denton Director. Address: 37 Weelsby Road, Grimsby, North East Lincolnshire, DN32 0PZ. DoB: August 1945, British

Acib Michael Joseph Twohig Director. Address: 19 Mill View, Waltham, Grimsby, North East Lincolnshire, DN37 0HJ. DoB: October 1942, British

Sean Connolly Director. Address: 24 Victoria Mills, Grimsby, North East Lincolnshire, DN31 1PS. DoB: August 1967, British

Charles Barrie Mckenna Director. Address: 1 Landsdown Link, Cleethorpes, North East Lincolnshire, DN35 9PW. DoB: September 1936, British

Carole Lesley Reeves Director. Address: 41 Frederick Street, Grimsby, North East Lincolnshire, DN31 1XG. DoB: November 1958, British

Philip Lancelot Thwaytes Director. Address: 1a Sunningdale, Waltham, Grimsby, North East Lincolnshire, DN37 0UA. DoB: May 1929, British

Ann Hindley Director. Address: 11 Commonside, Crowle, North Lincolnshire, DN17 4EX. DoB: May 1956, British

Jobs in Artlandish Limited vacancies. Career and practice on Artlandish Limited. Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Artlandish Limited on FaceBook

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

Address Artlandish Limited on google map

Other similar UK companies as Artlandish Limited: Keates Builders Limited | Trevor Benton Construction Limited | Vision Property Services Limited | Leighton J Williams Ltd | Safe Height Access Processes And Engineering Limited

The enterprise known as Artlandish has been founded on 1996/07/11 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters is gotten hold of Grimsby on John Whitigift Academy, Crosland Road. Should you want to get in touch with this firm by post, the zip code is DN37 9EH. It's company registration number for Artlandish Limited is 03223061. The enterprise declared SIC number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Mon, 31st Mar 2014 is the last time the company accounts were reported.

The company was registered as a charity on Friday 30th August 1996. It is registered under charity number 1057838. The range of the company's area of benefit is north east lincolnshire and it works in various locations around North East Lincolnshire. Their trustees committee consists of four representatives, i.e., Richard Lyon, Bob Brown, Julie Earnshaw and Giles Lyon-Worrell. As for the charity's financial report, their best year was 2011 when their income was 216,348 pounds and their spendings were 199,382 pounds. Artlandish Ltd concentrates its efforts on the area of culture, arts, heritage or science, the problem of disability and saving lives and the advancement of health. It works to help children or young people, other voluntary organisations or charities, the general public. It provides help to its beneficiaries by the means of providing specific services, manifold charitable activities and providing specific services. In order to get to know more about the company's undertakings, dial them on the following number 01742 697699 or browse their official website. In order to get to know more about the company's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Due to this specific enterprise's constant growth, it was vital to hire additional members of the board of directors: Giles Edward Lyon-worrell, Richard Lyon-worrell and Robert Brown who have been working as a team for 2 years for the benefit of the business.