Milton Keynes Arts Centre Ltd

All UK companiesArts, entertainment and recreationMilton Keynes Arts Centre Ltd

Artistic creation

Milton Keynes Arts Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: Great Linford Arts Workshop The Barn Office Parklands MK14 5DZ Great Linford

Phone: 01908 608108

Fax: 01908 608108

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Milton Keynes Arts Centre Ltd"? - send email to us!

Milton Keynes Arts Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Milton Keynes Arts Centre Ltd.

Registration data Milton Keynes Arts Centre Ltd

Register date: 1991-06-07

Register number: 02618453

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

Get full report form global database UK for Milton Keynes Arts Centre Ltd

Owner, director, manager of Milton Keynes Arts Centre Ltd

Oona Grimes Director. Address: Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ, England. DoB: May 1957, British

Sarah Davies Director. Address: Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ, England. DoB: April 1980, British

Michael Anthony Reed Director. Address: Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: November 1948, English

Poppy Sebire Director. Address: The Barn Office, Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: July 1977, English

Veronica Ann Kimbell Director. Address: The Barn Office, Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: May 1954, British

Jessica Prechtl Director. Address: The Barn Office, Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: August 1983, American

Jayne Flint Director. Address: The Barn Office, Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: December 1982, British

Fennah Podschies Director. Address: The Barn Office, Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: April 1962, Welsh

Robert Alexander Cumming Director. Address: The Barn Office, Parklands, Great Linford, Milton Keynes, MK14 5DZ, England. DoB: May 1945, British

Michael David Crofts Secretary. Address: 17 Main Street, Mursley, Milton Keynes, Buckinghamshire, MK17 0RT. DoB: February 1953, British

Richard Charles Peter Freeman Director. Address: 44 Kelling Way, Broughton, Milton Keynes, MK10 9NW. DoB: August 1958, British

Kate Stephens Director. Address: 9 Padstow Avenue, Fishermead, Milton Keynes, Buckinghamshire, MK6 2EP. DoB: June 1954, British

Janet Irons Director. Address: 18 Caledonian Road, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0AP. DoB: February 1945, British

Katrina Anne Cryer Director. Address: 51 Appleyards Place, Oldbrook, Milton Keynes, MK6 2PW. DoB: April 1947, British

Alan David Metcalf Secretary. Address: 145 Morrell Avenue, Oxford, Oxfordshire, OX4 1NG. DoB: August 1951, British

Paul Edward Pawley Director. Address: 16 Lodge Gate, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EW. DoB: April 1948, British

Ursula Lewis Director. Address: 10 Claremont Avenue, Stony Stratford, Buckinghamshire, MK11 1HH. DoB: April 1967, British

Rev Dr John Ponter Secretary. Address: The Rectory, The Green, Great Linford, Milton Keynes, MK14 5BD. DoB: August 1937, British

Alison Weir Director. Address: 38 Shelley Close, Newport Pagnell, Buckinghamshire, MK16 8JB. DoB: November 1966, British

Michael Legg Director. Address: 18 Kinross Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UD. DoB: January 1966, British

Alan Stephen Harwood Pugh Director. Address: 17 Linden Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HF. DoB: March 1940, British

John Gordon Wardley Director. Address: 22 Church Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TA. DoB: February 1939, British

Alan Stephen Harwood Pugh Director. Address: 17 Linden Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HF. DoB: March 1940, British

Michael David Crofts Director. Address: 17 Main Street, Mursley, Milton Keynes, Buckinghamshire, MK17 0RT. DoB: February 1953, British

Elaine Denise Rogerson Director. Address: 127 Langcliffe Drive, Heelands, Milton Keynes, Buckinghamshire, MK13 7LD. DoB: February 1955, British

Martin Andrew Leicester Director. Address: 19 Bates Close, Willen, Milton Keynes, Buckinghamshire, MK15 9HZ. DoB: February 1964, British

Brian Roderick Salter Secretary. Address: 64 Lakes Lane, Newport Pagnell, Buckinghamshire, MK16 8HR. DoB: n\a, British

George Edward Peter Laws Secretary. Address: 52 Kenilworth Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6AQ. DoB: October 1954, British

George Edward Peter Laws Director. Address: 52 Kenilworth Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6AQ. DoB: October 1954, British

Mark Prentice Director. Address: 157 Newport Road, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0AJ. DoB: August 1959, British

Elizabeth Georgina Anson Director. Address: 113 North Ninth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3AW. DoB: July 1962, British

Kenneth Leslie Beeley Director. Address: 2 Sheelin Grove, Bletchley, Milton Keynes, Buckinghamshire, MK2 3PQ. DoB: March 1944, British

Patricia May (Pat) Seymour Director. Address: Northern Hay, Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG. DoB: November 1946, British

Alan David Metcalf Director. Address: Coopers Green, Bicester, Oxfordshire, OX26 4XJ. DoB: August 1951, British

Susan Emma Maguire Director. Address: 29 Church Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2NY. DoB: December 1953, British

Doctor Arthur Michael Barrett Director. Address: Thene House, Shalstone, Buckingham, Buckinghamshire, MK18 5LU. DoB: April 1932, British

Auriel Ingrid Mott Director. Address: 59 Mile Castle, Bancroft, Milton Keynes, Buckinghamshire, MK13 0QN. DoB: n\a, British

Rev Dr John Ponter Director. Address: The Rectory, The Green, Great Linford, Milton Keynes, MK14 5BD. DoB: August 1937, British

Thomas Stephen Sayers Secretary. Address: 86 Arncliffe Drive, Heelands, Milton Keynes, Buckinghamshire, MK13 7LJ. DoB: March 1943, British

Susan Gabrielle Westell Director. Address: 125 Church Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5LB. DoB: October 1938, British

Norma Jamieson Director. Address: 9 Castle Rose, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3BQ. DoB: May 1935, British

Glen Prestney-archer Director. Address: Foxhounds, Kimbolton Road Bolnhurst, Bedford, MK44 2EL. DoB: July 1932, British

Roy Frederick Prestney-archer Director. Address: Foxhounds, Kimbolton Road Bolnhurst, Bedford, Beds, MK44 2EL. DoB: August 1931, British

Alan David Metcalf Director. Address: Rivendell 2 Mill Lane, Woburn Sands, Bedfordshire, MK17 8SP. DoB: August 1951, British

Thomas Stephen Sayers Director. Address: 86 Arncliffe Drive, Heelands, Milton Keynes, Buckinghamshire, MK13 7LJ. DoB: March 1943, British

Margaret Pauline Antalopoulos Director. Address: 52 Butlers Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DT. DoB: May 1925, British

Philomena Davidson Director. Address: 19 Hartwell Road, Hanslope, Milton Keynes, Bucks, MK19 7BY. DoB: March 1949, British

Brian Roderick Salter Director. Address: 64 Lakes Lane, Newport Pagnell, Buckinghamshire, MK16 8HR. DoB: n\a, British

Lee Arnold Shostak Director. Address: The Cottage High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: August 1946, American

L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:

William George Walker Director. Address: 73 Gibbwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DL. DoB: June 1945, British

Stephen Anthony Butcher Director. Address: 48 Jonathans, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DF. DoB: August 1951, British

Angela Ive Director. Address: 20 Harvester Close, Greenleys, Milton Keynes, Buckinghamshire, MK12 6LE. DoB: May 1948, British

Michael Colin Paton Director. Address: 138 Church Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5JR. DoB: December 1954, British

Jobs in Milton Keynes Arts Centre Ltd vacancies. Career and practice on Milton Keynes Arts Centre Ltd. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Milton Keynes Arts Centre Ltd on FaceBook

Read more comments for Milton Keynes Arts Centre Ltd. Leave a respond Milton Keynes Arts Centre Ltd in social networks. Milton Keynes Arts Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Address Milton Keynes Arts Centre Ltd on google map

Other similar UK companies as Milton Keynes Arts Centre Ltd: Altham Engineering Limited | Tanto Service Limited | Della Vecchia Limited | One Source Project Services Ltd | Nano Tech Shield Limited

1991 marks the launching of Milton Keynes Arts Centre Ltd, the company which is located at Great Linford Arts Workshop The Barn Office, Parklands , Great Linford. That would make twenty five years Milton Keynes Arts Centre has been on the market, as the company was created on Friday 7th June 1991. The registration number is 02618453 and the company zip code is MK14 5DZ. This firm has a history in name change. In the past, this company had two different company names. Up till 2013 this company was prospering as Artworks Mk and before that its registered company name was Arts Workshop Trust. This enterprise SIC and NACE codes are 90030 and their NACE code stands for Artistic creation. 2015-03-31 is the last time account status updates were reported. 25 years of presence in this field comes to full flow with Milton Keynes Arts Centre Limited as the company managed to keep their clients happy through all the years.

The firm started working as a charity on Friday 31st January 1992. It operates under charity registration number 1007409. The geographic range of the charity's activity is milton keynes and the neighbourhood and it provides aid in various cities in Milton Keynes and Buckinghamshire. The charity's trustees committee features six members: Robert Cumming, Fennah Podschies, Veronica Ann Kimbell, Poppy Sebire and Jessica Prechtl, among others. In terms of the charity's financial summary, their best period was in 2012 when they raised 260,246 pounds and they spent 201,516 pounds. Milton Keynes Arts Centre Limited concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, culture, heritage or science. It tries to support children or youth, people of particular ethnicity or racial origin, the whole mankind. It provides help to these recipients by the means of counselling and providing advocacy, providing facilities, buildings and open spaces and providing human resources. If you wish to get to know more about the firm's activities, dial them on this number 01908 608108 or browse their website. If you wish to get to know more about the firm's activities, mail them on this e-mail [email protected] or browse their website.

5 transactions have been registered in 2015 with a sum total of £43,458. In 2014 there was a similar number of transactions (exactly 6) that added up to £99,733. The Council conducted 6 transactions in 2013, this added up to £89,013. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 26 transactions and issued invoices for £433,510. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

That company owes its success and constant growth to a group of four directors, who are Oona Grimes, Sarah Davies, Michael Anthony Reed and Michael Anthony Reed, who have been guiding the company since 2015.