Public Arts
Public Arts contacts: address, phone, fax, email, website, shedule
Address: Studio S11 The Art House Drury Lane WF1 2TE Wakefield
Phone: 01924 215550
Fax: 01924 215550
Email: [email protected]
Website: www.beam.uk.net
Shedule:
Incorrect data or we want add more details informations for "Public Arts"? - send email to us!
Registration data Public Arts
Register date: 1986-09-26
Register number: 02059168
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Public ArtsOwner, director, manager of Public Arts
Stephen Robert Dolman Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: August 1957, British
Deborah Jane Mactaggart Secretary. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB:
Peter Stanislan Karpinski Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: January 1955, British
Dr Lisa Stansbie Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: October 1974, British
Kevin Trickett Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: June 1954, British
John Gareth Orrell Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: January 1961, British
Myles Anthony Pinfold Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: January 1954, British
Professor John Shutt Director. Address: The Art House, Drury Lane, Wakefield, West Yorkshire, WF1 2TE, England. DoB: January 1953, British
David John Rudlin Director. Address: Dudley Road, Manchester, M16 8BW. DoB: June 1961, British
Karen Escott Director. Address: Lawson Road, Sheffield, S10 5BW. DoB: July 1955, Uk
Deborah Jane Mactaggart Director. Address: The Orangery, Back Lane, Wakefield, West Yorkshire, WF1 2TG. DoB: n\a, British
Angela Michelle Fletcher Director. Address: Dean Avenue, Leeds, LS8 4AH, England. DoB: December 1973, British
Marcus Romer Director. Address: The Old Village, Huntington, York, YO32 9RB. DoB: January 1961, British
Elaine Stuart Director. Address: Swift Place, Sowerby Bridge, West Yorkshire, HX6 4LD. DoB: October 1959, Uk
Mary Elizabeth Minkin Director. Address: Morris Lane, Leeds, LS5 3EN. DoB: January 1947, British
Clare Louise Lilley Director. Address: 7 Cooper Lane, Holmfirth, Huddersfield, West Yorkshire, HD9 3BP. DoB: December 1962, British
Dr Rachael Unsworth Director. Address: 63 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0LE. DoB: July 1958, British
Lilian Black Director. Address: Whitecroft Arthington Lane, Pool In Wharfedale, Leeds, LP21 1JZ. DoB: February 1951, British
Peter Guy Bannerman Dixon Director. Address: Raw Bank, Beestonley Lane Stainland, Halifax, West Yorkshire, HX4 9PS. DoB: June 1965, British
Ian James Tod Director. Address: 36 Regent Road, Horsforth, Leeds, West Yorkshire, LS18 4NP. DoB: August 1945, Uk Citizen
Christopher John Wainwright Director. Address: Rock, West India Dock Pierhead, 420 Manchester Road, London, E14 9ST. DoB: March 1955, British
Anne Susan Braithwaite Director. Address: 2 Denton Avenue, Leeds, LS8 1LE. DoB: March 1953, British
Roger Quarmby Director. Address: Arthington Park, Arthington, Otley, West Yorkshire, LS21 1PH. DoB: December 1944, British
David Alan Alston Director. Address: Wellfield, Holt Lane, Holmfirth, West Yorkshire, HD9 3BW. DoB: March 1948, British
Leigh-Anne Stradeski Director. Address: Eastfield Barn, Great Edge Road, Halifax, West Yorkshire, HX2 6DA. DoB: August 1957, Canadian/British
Sue Lawty Director. Address: Coach House, Cross Lanes, Hebden Bridge, West Yorkshire, HX7 7EW. DoB: May 1954, British
Professor Jeremy William Till Director. Address: 9 Stock Orchard Street, London, N7 9RW. DoB: April 1957, British
Bridget Truus Sawyers Director. Address: 19 Windmill House, Windmill Walk, London, SE1 8LX. DoB: May 1965, British
Professor Raymond John William Bale Director. Address: 14 Balmoral Way, Yeadon, Leeds, West Yorkshire, LS19 7WF. DoB: June 1942, British
Professor Lee Adams Director. Address: 63 Bower Road, Sheffield, Yorkshire, S10 1ER. DoB: September 1952, British
Anthony Stuart Ray Director. Address: 30 North Parade, West Park, Leeds, LS16 5AY. DoB: May 1945, British
Kate Hainsworth Director. Address: Cunneyworth Cottage, High Road Everthorpe, Brough, East Yorkshire, HU15 2AP. DoB: November 1966, British
The Very Reverend George Peter Nairn Briggs Director. Address: 1 Cathedral Close, Margaret Street, Wakefield, West Yorkshire, WF1 2DP. DoB: July 1945, British
Robin William John Machell Director. Address: 18 West Park Drive East, Leeds, West Yorkshire, LS8 2EF. DoB: June 1955, British
Tess Jaray Director. Address: 29 Camden Square, London, NW1 9XA. DoB: December 1937, British
Terence Hodgkinson Director. Address: 8 Portland Gate, St Johns North, Wakefield, West Yorkshire, WF1 3QE. DoB: March 1949, British
Jill Morgan Director. Address: Whitworth House, Whitworth Square, Rochdale, Lancashire, OL12 8PY. DoB: June 1954, British
Robert James Powell Secretary. Address: South Bank Avenue, York, YO23 1EA, England. DoB: April 1950, British
The Very Revd John Edward Allen Director. Address: The Cathedral Vicarage 1 Cathedral Close, Wakefield, West Yorkshire, WF1 2DP. DoB: June 1932, British
Stuart James Bell Director. Address: 6 Talbot Road, Leeds, West Yorkshire, LS8 1AG. DoB: May 1965, British
Peter Collins Director. Address: Moor Lodge West View, Wells Road, Ilkley, Leeds, LS29 9JG. DoB: November 1929, British
Rosemary Lawrence Director. Address: Norfolk Lodge, Norfolk Place, Halifax, West Yorkshire, HX1 3JY. DoB: n\a, British
Vivien Mary Whitaker Director. Address: 16 Rutland Terrace, Barlow, Dronfield, S18 7SS. DoB: n\a, British
Elizabeth Penn Smith Director. Address: 53 Orchards Way, Southampton, Hampshire, SO17 1RF. DoB: February 1960, British
Jane Priestman Director. Address: 30 Duncan Terrace, London, N1 8BS. DoB: April 1930, British
Edward Francis Fenn Director. Address: 33 Gate Head, Marsden, Huddersfield, West Yorkshire, HD7 6JR. DoB: May 1942, British
John Rebecchi Director. Address: 25 Wellfield Terrace, Todmorden, West Yorkshire, OL14 6LU. DoB: January 1939, British
Michael Harris Director. Address: 5 Springwood Road, Oakwood, Leeds, West Yorkshire, LS8 2QA. DoB: June 1951, British
Graham Roberts Secretary. Address: 34 College Grove Road, Wakefield, West Yorkshire, WF1 3RE. DoB: May 1948, British
Derek Wilkinson Director. Address: 12 Fulwith Grove, Harrogate, North Yorkshire, HG2 8HN. DoB: September 1928, British
Charles Quick Director. Address: 84 Hetton Road, Leeds, West Yorkshire, LS8 2RX. DoB: April 1957, British
Susan King Director. Address: Rydon House 14 St Johns Square, Wakefield, West Yorkshire, WF1 2RA. DoB: April 1946, British
Jane Phillips Director. Address: 41 Plane Trees Avenue, Leeds, West Yorkshire, LS17 8UQ. DoB: March 1959, English
Susan Joan Frances Grayson Ford Director. Address: Livingstone Lake Yard, Stanley, Wakefield, West Yorkshire, WF3 4AE. DoB: May 1947, British
Roland Conrad Miller Director. Address: 49 Stainton Road, Sheffield, South Yorkshire, S11 7AX. DoB: November 1938, British
John Edgar Finney Director. Address: 2 Warlbeck, Ilkley, West Yorkshire, LS29 9RH. DoB: October 1932, British
Jobs in Public Arts vacancies. Career and practice on Public Arts. Working and traineeship
Director. From GBP 5800
Plumber. From GBP 2100
Carpenter. From GBP 2600
Responds for Public Arts on FaceBook
Read more comments for Public Arts. Leave a respond Public Arts in social networks. Public Arts on Facebook and Google+, LinkedIn, MySpaceAddress Public Arts on google map
Other similar UK companies as Public Arts: Msl Design & Build Ltd | Demtech Nuclear Services Limited | Highpoint Housing Limited | Carter And White Developments (iow) Limited | Portland Plant Services Limited
This particular firm is situated in Wakefield registered with number: 02059168. This firm was registered in 1986. The headquarters of this company is located at Studio S11 The Art House Drury Lane. The zip code for this place is WF1 2TE. The firm SIC and NACE codes are 90030 meaning Artistic creation. Public Arts filed its account information for the period up to Tuesday 31st March 2015. The company's most recent annual return information was released on Thursday 14th January 2016. It has been thirty years for Public Arts in this field, it is still in the race and is an object of envy for many.
The company became a charity on 23rd September 1987. It operates under charity registration number 327415. The geographic range of the charity's activity is great britain and northern ireland and it works in various towns across Throughout England. The firm's trustees committee has nine members: Kevin Trickett, David Rudlin, John Shutt, Elizabeth Minkin and Ms Karen Escott, to namea few. When it comes to the charity's financial situation, their most prosperous year was 2009 when their income was 1,167,143 pounds and they spent 1,148,271 pounds. The firm concentrates on the area of arts, heritage, science or culture, training and education, the area of culture, arts, heritage or science. It works to the benefit of the whole mankind, all the people. It helps its agents by the means of providing advocacy and counselling services, providing facilities, buildings and open spaces and providing human resources. In order to know anything else about the corporation's undertakings, call them on the following number 01924 215550 or visit their website. In order to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or visit their website.
As for this limited company, a number of director's obligations up till now have been carried out by Stephen Robert Dolman, Peter Stanislan Karpinski, Dr Lisa Stansbie and 6 other members of the Management Board who might be found within the Company Staff section of our website. Out of these nine managers, David John Rudlin has been an employee of the limited company the longest, having been one of the many members of company's Management Board in 2008. To help the directors in their tasks, since February 2015 the limited company has been making use of Deborah Jane Mactaggart, who's been looking into ensuring efficient administration of this company.