Exeter Phoenix Ltd.

All UK companiesArts, entertainment and recreationExeter Phoenix Ltd.

Operation of arts facilities

Exeter Phoenix Ltd. contacts: address, phone, fax, email, website, shedule

Address: Bradninch Place Gandy Street Exeter

Phone: 01392 667057

Fax: 01392 667057

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Exeter Phoenix Ltd."? - send email to us!

Exeter Phoenix Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Exeter Phoenix Ltd..

Registration data Exeter Phoenix Ltd.

Register date: 1984-08-29

Register number: 01844169

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

Get full report form global database UK for Exeter Phoenix Ltd.

Owner, director, manager of Exeter Phoenix Ltd.

Dr Claire Louise Goldstraw Director. Address: Bradninch Place, Gandy Street, Exeter, Devon Ex43ls. DoB: April 1967, Uk

Amanda Nancy Street Director. Address: Gandy Street, Exeter, EX4 3LS, England. DoB: December 1958, Uk

Oliver Andrew David Pearson Director. Address: Mont Le Grand, Exeter, EX1 2PD, England. DoB: July 1980, Uk

Nigel John Howells Director. Address: Exeter Road, Kennford, Exeter, EX6 7TF, England. DoB: December 1952, Gb

Andrew Frederick Smith Director. Address: Lucky Lane, Exeter, EX2 4UJ, England. DoB: January 1967, British

Alun James Sands Director. Address: 42 Camperdown Terrace, Exmouth, Devon, EX8 1EQ. DoB: April 1949, British

Patrick James Alexander Cunningham Secretary. Address: 28 Friars Walk, Exeter, Devon, EX2 4AY. DoB: August 1959, British

Derek John Phillips Director. Address: 72 Woodland Avenue, Holcombe, Teignmouth, Devon, TQ14 8UU. DoB: May 1944, British

John Sealey Director. Address: Dinham Road, Exeter, Devon, EX4 4EE, England. DoB: March 1966, British

Rosie Clare Denham Director. Address: Bradninch Place, Gandy Street, Exeter, Devon Ex43ls. DoB: April 1987, British

Gregory Sheldon Director. Address: St Johns Villas Sivell Place, Exeter, Devon, EX2 5ES, Uk. DoB: June 1958, British

Deborah Isobel Kingsley Director. Address: South Yeo Farm West, Northlew, Okehampton, Devon, EX20 3PS. DoB: November 1962, British

Ian James Martin Director. Address: 18 Third Avenue, Exeter, Devon, EX1 2PJ. DoB: June 1958, British

Iain Davie Oag Director. Address: 9 Rose Duryard, Lower Argyll Road, Exeter, Devon, EX4 4PB. DoB: July 1951, British

Peter Ellis Director. Address: Lapford Mill House, Lapford, Crediton, Devon, EX17 6PU. DoB: May 1946, British

Dr Peter John Shepherd Director. Address: 12 Thornton Hill, Exeter, Devon, EX4 4NS. DoB: January 1943, British

Susan Hayward Director. Address: 6 Newlands Close, Exeter, Devon, EX2 9JP. DoB: June 1945, British

Patrick James Alexander Cunningham Director. Address: 28 Friars Walk, Exeter, Devon, EX2 4AY. DoB: August 1959, British

Alan Charles Cotton Director. Address: Brockhill Studio, Colaton Raleigh, Sidmouth, Devon, EX10 0LH. DoB: October 1938, British

Anthony Doherty Secretary. Address: 9 The Quadrangle, Horseguards, Exeter, EX4 4UX. DoB:

Keith Steer Director. Address: 6 Sylvan Avenue, Exeter, EX4 6ES. DoB: May 1947, British

Susan Jacob Director. Address: 45 Greatwood Terrace, Topsham, Exeter, Devon, EX3 0EB. DoB: February 1959, British

Karen Ann Langley Director. Address: 13 Oakley Close, Exeter, Devon, EX1 3SB. DoB: March 1971, European

John Henry Glanvill Director. Address: Lochinear Shepherds Park Farm, Woodbury, Exeter, EX5 1LA. DoB: July 1950, British

Nick Ewbank Secretary. Address: Lower Furzeland Farm, Copplestone, Crediton, Devon, EX17 5NX. DoB:

Brian Paul Bearne Director. Address: 31 Lytton House, Torquay, Devon, TQ2 5PA. DoB: June 1937, British

Stephen Sims Director. Address: Middle Threshers, Crediton, Devon, EX17 3NL. DoB: September 1940, British

Bernard Clement John Hughes Director. Address: 170 Exeter Road, Exmouth, Devon, EX8 3DZ. DoB: August 1939, British

Councillor Margaret Eileen Midgley Director. Address: 4 Homefield Road, Exeter, Devon, EX1 2QS. DoB: April 1932, British

Carole Diane Mcnamara Director. Address: 53 Warwick Road, Exeter, Devon, EX1 3HB. DoB: June 1954, British

Marilyn Jury Director. Address: 3 Eaton Drive, Exeter, Devon, EX1 1UF. DoB: April 1966, British

Patrick David Egan Director. Address: Mowlish Manor, Kenton, Exeter, Devon, EX6 8HS. DoB: October 1950, British

Elizabeth Joy Bailey Director. Address: 12 Dinham Road, Exeter, Devon, EX4 4EE. DoB: June 1950, British

Councillor Marjorie Rachel Tomlinson Director. Address: 5 Coombe Close, Dartmouth, Devon, TQ6 9PD. DoB: February 1925, British

Councillor Catherine Madeline Pannell Director. Address: Greenfield Cornpark, South Brent, Devon, TQ10 9DQ. DoB: June 1948, British

John Taylor Director. Address: Orchard House, Ide Lane, Exeter, Devon, EX2 8UT. DoB: March 1928, British

Norman Shiel Director. Address: 4 St Leonards Road, Exeter, Devon, EX2 4LA. DoB: December 1948, British

Susan Jane Syvret Director. Address: 15 Ilex Close, Pinewood Meadow, Exeter, Devon, EX4 9JZ. DoB: September 1962, British

John Desmond Prescott Thomas Director. Address: 30 Royal York Crescent, Clifton, Bristol, BS8 4JX. DoB: May 1942, British

David Martin Secretary. Address: 43 Whipton Lane, Heavitree, Exeter, Devon, EX1 3DJ. DoB: June 1957, British

Hazel Jean Bound Director. Address: 3 Alpha Street, Heavitree, Exeter, Devon, EX1 2SP. DoB: November 1946, British

Councillor Patricia Margaret Barham Director. Address: Higher Furze, Pennymoor, Tiverton, Devon, EX16 8LQ. DoB: December 1934, British

Margaret Dean Director. Address: 55 Union Road, Exeter, Devon, EX4 6HU. DoB: January 1939, British

Stephen John Hodge Director. Address: 66 Magdalen Road, St Leonards, Exeter, Devon, EX2 4TN. DoB: August 1967, British

Victor Perry Howell Director. Address: 22 Old Tiverton Road, Exeter, Devon, EX4. DoB: August 1945, British

Diana Bess Director. Address: Point West 27 Countess Wear Road, Exeter, Devon, EX2 6LR. DoB: July 1935, British

Ramon Yeo Director. Address: Southfield Lodge, Bicton, Budleigh Salterton, Devon, EX9 7BL. DoB: January 1935, British

Peter John Hayes Director. Address: 46a High Street, Ide, Exeter, Devon, EX2 9RW. DoB: February 1950, British

Richard Leonard Gaskin Director. Address: Combe Park, Bickington, Newton Abbot, Devon, TQ12 6NZ. DoB: June 1942, British

Alan Cotton Director. Address: Brockhill Studio, Colaton Raleigh, Sidmouth, Devon, EX10 0LH. DoB: October 1937, British

Brian Richard Costello Director. Address: Hulham House Booth Way, Exmouth, Devon, EX8 4PS. DoB: July 1940, British

Lesley Elisabeth Adamson Pattison Director. Address: 69 Exeter Road, Topsham, Exeter, Devon, EX3 0LX. DoB: March 1945, British

John Corbett Struthers Secretary. Address: 24 High Street, Bradninch, Exeter, Devon, EX5 4QL. DoB: December 1957, British

Saxon May Spence Director. Address: 5 Regents Park, Exeter, Devon, EX1 2NT. DoB: February 1929, British

Gerald Arthur Sturtridge Director. Address: The Lugger 2 Globe Ley, Globefield Topsham, Exeter, Devon, EX3 0DL. DoB: February 1941, British

Professor Peter William Thomson Director. Address: Moa Hill Farm, Dunsford, Exeter, Devon, EX6 7AX. DoB: February 1938, British

Diana Susan Johnson Director. Address: West Aish, Morchard Bishop, Crediton, Devon, EX17 6RX. DoB: February 1948, British

Philippa Anne Warin Director. Address: Parkfield House, Holman Way Topsham, Exeter, Devon, EX3 0EN. DoB: February 1953, British

Barry Willoughby Director. Address: 21 Gussiford Lane, Exmouth, Devon, EX8 2SF. DoB: August 1925, British

Martin Rich Director. Address: 17 Four Oaks Road, Tedburn St Mary, Exeter, Devon, EX6 6AP. DoB: March 1950, British

Jobs in Exeter Phoenix Ltd. vacancies. Career and practice on Exeter Phoenix Ltd.. Working and traineeship

Other personal. From GBP 1300

Carpenter. From GBP 2500

Director. From GBP 5700

Electrical Supervisor. From GBP 2000

Project Planner. From GBP 2400

Other personal. From GBP 1400

Plumber. From GBP 2200

Welder. From GBP 1400

Responds for Exeter Phoenix Ltd. on FaceBook

Read more comments for Exeter Phoenix Ltd.. Leave a respond Exeter Phoenix Ltd. in social networks. Exeter Phoenix Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Exeter Phoenix Ltd. on google map

The company is situated in Exeter registered with number: 01844169. The firm was registered in the year 1984. The headquarters of the company is located at Bradninch Place Gandy Street. The post code for this place is . It switched its business name already two times. Before 2007 the company has delivered its services under the name of Exeter Phoenix (exeter & Devon Arts Centre) but currently the company operates under the name Exeter Phoenix Ltd.. This company Standard Industrial Classification Code is 90040 meaning Operation of arts facilities. Exeter Phoenix Limited. filed its latest accounts up till 31st March 2015. The firm's most recent annual return was submitted on 22nd December 2015. It has been 32 years for Exeter Phoenix Limited. in this particular field, it is constantly pushing forward and is an object of envy for it's competition.

The enterprise was registered as a charity on September 6, 1984. It operates under charity registration number 290011. The range of the enterprise's activity is exeter and its surrounding district and it operates in numerous places around Devon. The company's trustees committee has six representatives: A Sands, D Phillips, Ms S Hayward, Iain Oag and Ms Deborah Kingsley, to namea few. As for the charity's financial statement, their best year was 2013 when they earned £1,297,427 and their expenditures were £1,395,687. The organisation concentrates on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage. It works to the benefit of the whole humanity, all the people. It provides aid to the above beneficiaries by the means of acting as a resource body or an umbrella company, providing facilities, buildings and open spaces and acting as a resource body or an umbrella company. In order to get to know more about the charity's activities, dial them on this number 01392 667057 or visit their official website. In order to get to know more about the charity's activities, mail them on this e-mail [email protected] or visit their official website.

Regarding to this specific business, a number of director's tasks have so far been carried out by Dr Claire Louise Goldstraw, Amanda Nancy Street, Oliver Andrew David Pearson and 4 others listed below. As for these seven executives, Derek John Phillips has been an employee of the business for the longest period of time, having become a vital part of the Management Board in September 1998. To help the directors in their tasks, since 2003 this business has been providing employment to Patrick James Alexander Cunningham, age 57 who's been focusing on successful communication and correspondence within the firm.