Sunderland Empire Theatre Trust Limited

All UK companiesArts, entertainment and recreationSunderland Empire Theatre Trust Limited

Artistic creation

Sunderland Empire Theatre Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Civic Centre P O Box 100 SR2 7DN Sunderland

Phone: 01915611003

Fax: 01915611003

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sunderland Empire Theatre Trust Limited"? - send email to us!

Sunderland Empire Theatre Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sunderland Empire Theatre Trust Limited.

Registration data Sunderland Empire Theatre Trust Limited

Register date: 1973-03-09

Register number: 01100887

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

Get full report form global database UK for Sunderland Empire Theatre Trust Limited

Owner, director, manager of Sunderland Empire Theatre Trust Limited

Councillor Robert Geoffrey Oliver Director. Address: Civic Centre, P O Box 100, Sunderland, SR2 7DN. DoB: January 1972, British

Councillor Lynda Rontree Scanlan Director. Address: Civic Centre, P O Box 100, Sunderland, SR2 7DN. DoB: February 1954, British

Irene Lucas Secretary. Address: Civic Centre, P O Box 100, Sunderland, SR2 7DN. DoB:

Karen Patricia Wood Director. Address: Civic Centre, P O Box 100, Sunderland, SR2 7DN. DoB: February 1969, British

Councillor Richard David Tate Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: November 1942, British

Councillor Peter Gibson Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: March 1941, British

Councillor Norma Wright Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: July 1940, English

Councillor Dorothy Trueman Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: November 1951, British

Councillor Ellen Ball Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: September 1950, British

Councillor Dianne Elizabeth Snowdon Director. Address: Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: June 1964, British

Joyce Wilson Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: July 1950, British

Keith George Macknight Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN. DoB: March 1947, British

Councillor Jill Elaine Flecther Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN, England. DoB: November 1960, British

Paul Stewart Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN. DoB: April 1965, British

Councillor Cecilia Gofton Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN. DoB: March 1952, British

Councillor Susan Watson Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne & Wear, SR2 7DN. DoB: September 1956, British

Councillor Peter Walker Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne & Wear, SR2 7DN. DoB: September 1964, British

Garry Rowley Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne & Wear, SR2 7DN. DoB: October 1940, British

Sonia Tognarelli Secretary. Address: Burdon Road, Sunderland, Tyne And Wear, SR2 7DN. DoB:

Councillor Bob Price Director. Address: Civic Centre, P O Box 100, Sunderland, SR2 7DN. DoB: November 1952, British

Juliana Heron Director. Address: Low Downs Road, Hetton Le Hole, Sunderland, Tyne And Wear, DH5 9AW, England. DoB: December 1948, British

William Leach Director. Address: Portsmouth Road, Pennywell, Sunderland, Tyne And Wear, SR4 9BA, England. DoB: November 1950, British

Maria Adamson Director. Address: Lyons Avenue, Hetton Le Hole, Sunderland, Tyne And Wear, DH5 0HL, England. DoB: October 1947, British

Edna Rochester Director. Address: Albion Street, South Hylton, Sunderland, Tyne And Wear, SR4 0NF, England. DoB: March 1936, British

Juliana Heron Director. Address: Low Downs Road, Hetton Le Hole, Sunderland, Tyne And Wear, DH5 9AW, England. DoB: December 1948, British

Lisa Fahy Director. Address: Dunscar, Mulberry Park, Houghton Le Spring, DH4 4FF. DoB: September 1967, British

Councillor Dennis Richardson Director. Address: Station Avenue South, Fence Houses, Houghton Le Spring, Tyne And Wear, DH4 6HN. DoB: July 1943, British

Stephen Paul Foster Director. Address: Sheppard Terrace, Castletown, Sunderland, Tyne And Wear, SR5 3BN. DoB: August 1956, British

David Tate Director. Address: Ennerdale Street, Hetton-Le-Hole, Houghton Le Spring, Tyne And Wear, DH5 0DT. DoB: November 1942, British

Dale Michael Mordey Director. Address: William Street, Sunderland, Tyne And Wear, SR1 1UL. DoB: April 1986, British

Dr. David Smith Secretary. Address: Burdon Road, Sunderland, Tyne And Wear, SR2 7DN. DoB: November 1958, British

Councillor Norma Wright Director. Address: Southcliffe, Roker Terrace, Sunderland, Tyne And Wear, SR6 0PH. DoB: July 1940, English

Juliana Heron Director. Address: Low Downs Road, Hetton Le Hole, Houghton Le Spring, Tyne & Wear, DH5 9AW. DoB: December 1948, British

Doris Macknight Director. Address: 1 Rangoon Road, Sunderland, Tyne & Wear, SR5 5HD. DoB: January 1949, British

Jeanette Taylor Director. Address: Gillhurst Grange, Millfield, Sunderland, Tyne And Wear, SR1 3QN. DoB: December 1963, British

Denis Wilson Director. Address: Almond Drive, Castletown, Sunderland, Tyne And Wear, SR5 3HA. DoB: May 1950, British

Dianne Northway Director. Address: Jennifer Avenue, Castletown, Sunderland, Tyne And Wear, SR5 3BD. DoB: July 1962, British

James Bain Scott Director. Address: 60 Gravesend Road, Grindon, Sunderland, Tyne & Wear, SR4 9SQ. DoB: September 1937, British

David Ross Wares Director. Address: 1 Knollside Close, Hall Farm, Sunderland, Tyne & Wear, SR3 2UD. DoB: December 1936, British

George Howe Director. Address: 5 Angram Drive, Newminister Park, Sunderland, Tyne & Wear, SR2 7RD. DoB: July 1931, British

Councillor Thomas Harvey Wright Director. Address: Civic Centre, P O Box 100, Sunderland, Tyne And Wear, SR2 7DN. DoB: January 1953, British

Councillor Richard David Tate Director. Address: 25 Ennerdale Street, Hetton Le Hole, Tyne & Wear, DH5 0DT. DoB: November 1942, British

Margaret Higgins Director. Address: 7 Dickins Street, Southwick, Sunderland, Tyne & Wear, SR5 2EA. DoB: October 1941, British

Paul Dixon Director. Address: 21 Kings Terrace, Sunderland, Tyne & Wear, SR4 6HW. DoB: November 1965, British

John Scott Director. Address: 1 Office Row, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NF. DoB: March 1945, British

Clr Linda Williams Director. Address: 69 Helvellyn Avenue, Washington, Tyne & Wear, NE38 0QL. DoB: August 1958, British

Melville George Speding Director. Address: 8 West Lea, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4LH. DoB: January 1953, British

Coun Jim Hollern Director. Address: 4 Pickard Street, Millfield, Sunderland, Tyne & Wear, SR4 6HE. DoB: November 1945, British

Gerard Brian Fitzgerald Secretary. Address: 7 Broadlands, Cleadon, Tyne & Wear, SR6 7RD. DoB: August 1961, British

Vera Brydon Director. Address: 16 Maple Avenue, New Silksworth, Sunderland, Tyne & Wear, SR3 1DW. DoB: December 1927, British

Louise Anthea Florence Farthing Director. Address: 127 Dairy Lane, Houghton Le Spring, Tyne & Wear, DH4 5BP. DoB: June 1948, British

Councillor. Maureen Ambrose Director. Address: 21 Blanchland Drive, Sunderland, SR5 1PT. DoB: October 1937, British

Councillor Norman Bohill Director. Address: 69 Staveley Road, Sunderland, Tyne & Wear, SR6 8JR. DoB: January 1930, British

Councillor Denis Gerard Whalen Director. Address: 18 Sherwood Close, Glebe, Washington, Tyne & Wear, NE38 7RJ. DoB: September 1935, British

Councillor Peter Gibson Director. Address: 62 Vicarage Close, Silksworth, Sunderland, Tyne & Wear, SR3 1JF. DoB: March 1941, British

Councillor Christine Mary Shattock Director. Address: 14 Mansfield Crescent, Sunderland, Tyne & Wear, SR6 9LQ. DoB: July 1946, British

Councillor Margaret Forbes Director. Address: Ashburne Villa, Ryhope Street South Ryhope, Sunderland, Tyne And Wear, SR2 0HG. DoB: September 1939, British

Councillor Leslie Mann Director. Address: 5 Ernwill Avenue, Sunderland, Tyne & Wear, SR5 3EB. DoB: March 1930, British

Councillor Ronald Bainbridge Director. Address: 12 Hawsker Close, Ryhope, Sunderland, Tyne & Wear, SR3 2YD. DoB: July 1949, British

Councillor Mary Smith Director. Address: 78 Ormonde Street, High Barnes, Sunderland, Tyne And Wear, SR4 7PN. DoB: June 1935, British

Councillor Ian Macadam Galbraith Director. Address: 124 Durham Road, Sunderland, Tyne & Wear, SR3 4AJ. DoB: January 1944, British

Juliana Heron Director. Address: Low Downs Road, Hetton Le Hole, Houghton Le Spring, Tyne & Wear, DH5 9AW. DoB: December 1948, British

Councillor Mark Greenfield Director. Address: 8 Abingdon Street, Sunderland, Tyne And Wear, SR4 7RU. DoB: November 1951, British

Councillor William Foster Stephenson Director. Address: 29 Donridge, Donwell, Washington, Tyne & Wear, NE37 1EW. DoB: August 1944, British

Alexander Campbell Director. Address: 14 Bamburgh Close, Westbourne Estate Shiney Row, Houghton Le Spring, DH4 4RX. DoB: May 1923, British

Kathleen Sidaway Director. Address: 76 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9HB. DoB: September 1946, British

Councillor Florence Anderson Director. Address: The Crescent, Hetton-Le-Hole, Tyne And Wear, DH5 9JS. DoB: December 1939, British

Councillor Robert Christie Director. Address: 147 Dame Dorothy Crescent, Roker, Sunderland, Tyne & Wear, SR6 0EU. DoB: September 1959, British

Brynley Hunter Sidaway Director. Address: 76 Queen Alexandra Road, Sunderland, Tyne & Wear, SR2 9HB. DoB: July 1943, British

Dr Colin William Sinclair Secretary. Address: 5 Hall Farm, Shincliffe Village, Durham, DH1 2UE. DoB: November 1951, British

Geoffrey Philip Key Secretary. Address: The Cottage Holmlands Park South, Sunderland, Tyne & Wear, SR2 7SG. DoB: n\a, British

Ralph Carroll Baxter Director. Address: 29 Sevenoaks Drive, Hastings Hill, Sunderland, Tyne & Wear, SR4 9LR. DoB: December 1921, British

Councillor Leslie Scott Director. Address: 13 Parkside, East Herrington, Sunderland, Tyne & Wear, SR3 3RH. DoB: October 1946, British

Councillor Paul Stewart Director. Address: 4 Julius Caesar Street, Southwick, Sunderland, Tyne & Wear, SR5 2EE. DoB: April 1965, British

Dari Taylor Director. Address: 18 Nesham Place, Houghton-On-Spring, Tyne & Wear, BH5 8AG. DoB: December 1944, British

Councillor Keith William Cameron Director. Address: 58 Marina Avenue, Fulwell, Sunderland, Tyne & Wear, SR6 9AH. DoB: September 1961, British

John Mawston Director. Address: 10 Hindsons Crescent North, Shiney Row, Houghton Le Spring, Tyne And Wear, DH4 4SA. DoB: December 1927, British

Councillor Denis Gerard Whalen Director. Address: 18 Sherwood Close, Glebe, Washington, Tyne & Wear, NE38 7RJ. DoB: September 1935, British

John Stuart Wilson Director. Address: The Croft 13 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS. DoB: May 1942, British

John Kenneth Murray Director. Address: 517 Coach Road Estate, Washington, Tyne & Wear, NE37 2HN. DoB: August 1930, British

Councillor Patricia Ann Elliott Director. Address: 4 Highbury Close, Gateshead, Tyne & Wear, NE9 7PU. DoB: July 1941, British

Louise Anthea Florence Farthing Director. Address: 127 Dairy Lane, Houghton Le Spring, Tyne & Wear, DH4 5BP. DoB: June 1948, British

Charles Henry Slater Director. Address: 91 Ryhope Road, Sunderland, Tyne & Wear, SR2 7SZ. DoB: January 1929, British

Sonia Slater Director. Address: 91 Ryhope Road, Sunderland, Tyne & Wear, SR2 7SZ. DoB: June 1928, British

Councillor Isabell Graham Director. Address: 2 Dipton Gardens, Sunderland, Tyne & Wear, SR3 1AN. DoB: September 1950, British

Councillor Margaret Forbes Director. Address: Ashburne Villa, Ryhope Street South Ryhope, Sunderland, Tyne And Wear, SR2 0HG. DoB: September 1939, British

Jobs in Sunderland Empire Theatre Trust Limited vacancies. Career and practice on Sunderland Empire Theatre Trust Limited. Working and traineeship

Sorry, now on Sunderland Empire Theatre Trust Limited all vacancies is closed.

Responds for Sunderland Empire Theatre Trust Limited on FaceBook

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

Address Sunderland Empire Theatre Trust Limited on google map

Other similar UK companies as Sunderland Empire Theatre Trust Limited: Keyebuild Ltd | Gee Developments Limited | Branco Rigging Ltd | Amarylis Limited | Trident Refrigeration Limited

Sunderland Empire Theatre Trust is a firm registered at SR2 7DN Sunderland at Civic Centre. The company has been operating since 1973 and is registered as reg. no. 01100887. The company has been present on the UK market for fourty three years now and the last known status is is active. The company SIC code is 90030 which stands for Artistic creation. 31st March 2015 is the last time the accounts were filed. It has been 43 years for Sunderland Empire Theatre Trust Ltd in this field of business, it is still strong and is an object of envy for many.

The company started working as a charity on Monday 9th April 1973. Its charity registration number is 502333. The range of the charity's activity is not defined in practice counties of durham and northumberlan and it provides aid in different towns and cities in Durham, Northumberland, Sunderland. The corporate board of trustees features seventeen representatives: Councillor Paul Stewart, Edna Rochester, Councillor Dennis Richardson, Joyce Wilson and Councillor Susan Watson, to name a few of them. Regarding the charity's financial statement, their most prosperous year was 2011 when they raised 29,501 pounds and their expenditures were 29,501 pounds. Sunderland Empire Theatre Trust Ltd focuses on the area of arts, culture, heritage or science, education and training, the area of arts, science, culture, or heritage. It tries to support the youngest, the youngest, other definied groups. It provides aid to these recipients by the means of providing open spaces, buildings and facilities, making grants to organisations and making grants to organisations. If you want to find out something more about the enterprise's activity, dial them on this number 01915611003 or browse their website. If you want to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

In order to meet the requirements of its clients, the limited company is consistently overseen by a team of seventeen directors who are, amongst the rest, Councillor Robert Geoffrey Oliver, Councillor Lynda Rontree Scanlan and Karen Patricia Wood. Their support has been of extreme use to this specific limited company since May 2016. Furthermore, the director's assignments are constantly bolstered by a secretary - Irene Lucas, from who was chosen by this specific limited company in 2016.