Spike Island Artspace Limited

All UK companiesArts, entertainment and recreationSpike Island Artspace Limited

Operation of arts facilities

Spike Island Artspace Limited contacts: address, phone, fax, email, website, shedule

Address: 133 Cumberland Road Bristol BS1 6UX

Phone: 0117 9292266

Fax: 0117 9292266

Email: [email protected]

Website:

Shedule:

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

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

Registration data Spike Island Artspace Limited

Register date: 1991-06-27

Register number: 02624621

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

Get full report form global database UK for Spike Island Artspace Limited

Owner, director, manager of Spike Island Artspace Limited

Zoe Sear Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: May 1974, British

Tessa Jackson Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: November 1955, British

Andy Braithwaite Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: October 1959, British

Benjamin Owen Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: July 1973, British

Jacqueline Mary Kingsley Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: August 1969, British

Andrew Richard Savage Cooper Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: May 1951, British

Lhosa Anne Daly Secretary. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB:

Alice Emily Workman Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: March 1979, British

Tanya Barson Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: February 1972, British

Jeremy Robert Cowhig Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: October 1945, British

Kerry Anthony Lock Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: February 1969, British

Carol Ray Jackman Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: April 1945, British

Vanessa Louise Moon Director. Address: Market Place, Winford, Bristol, Bristol, BS40 8AT. DoB: February 1962, British

Kathryn Anderson Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: July 1980, British

Karen Drake Secretary. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB:

Helen Legg Secretary. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB:

Lhosa Anne Daly Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: November 1976, British

Rodney Harris Director. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB: July 1966, British

Karen Dawn Drake Secretary. Address: 133 Cumberland Road, Bristol, BS1 6UX. DoB:

Christopher David Jonathan Coppock Director. Address: 22 Gileston Road, Cardiff, South Glamorgan, CF11 9JS. DoB: April 1957, British

Craig Alasdair White Director. Address: 19 Albert Park, Bristol, BS6 5NE. DoB: June 1962, British

John Hirst Director. Address: 1 Chantry Lane, Downend, Bristol, Avon, BS16 6RP. DoB: April 1956, British

Ronnie Close Director. Address: North Street, Bedminster, Bristol, Avon, BS3 1HJ. DoB: September 1966, Irish

Damien Roach Director. Address: Flat 5 Acme House, 30 Gillender Street, London, E14 6RH. DoB: January 1980, British

James Prescott Martin Director. Address: 2 The Crescent, Lympsham, Somerset, BS24 0BH. DoB: March 1954, British

Dr Catherine Juliet Parsons Director. Address: 52 Seymour Avenue, Bristol, Avon, BS7 9HN. DoB: March 1955, British

Anton Goldenstein Director. Address: 17 King William Street, Bristol, Avon, BS3 1HH. DoB: May 1975, British

Eamon O'kane Director. Address: 6 Dunmore Street, Totterdown, Bristol, BS4 2BQ. DoB: September 1974, Irish

Huw Charles Morgan Director. Address: 4 Berkeley Road, Bristol, BS6 7PJ. DoB: May 1963, British

Gill Hedley Director. Address: 52 Luxborough Tower, Luxborough Street, London, W1U 5BW. DoB: March 1953, British

Will Bishop Stevens Director. Address: 140 Cotswold Road, Bristol, Avon, BS3 4NS. DoB: June 1975, British

Lucy Sarah Jane Byatt Secretary. Address: 13 Eldon Terrace, Bristol, BS3 4NZ. DoB: n\a, British

Vong Phrachanh Phaophanit Director. Address: 23 Earlsfield Road, London, SW18 3DD. DoB: January 1961, British

Christopher Stephen Thurling Director. Address: 5 Sandwich Road, Bristol, BS4 3RS. DoB: September 1967, British

Seamus Staunton Director. Address: 9 Belmont Road, Bristol, BS6 5AN. DoB: August 1952, Irish

Emma Louise Stibbon Director. Address: 30 Islington Raod, Southville, Bristol, BS3 1QB. DoB: March 1962, British

Richard Ernest Higlett Director. Address: 34 Wathen Road, Warwick, Warwickshire, CV34 5BA. DoB: August 1966, British

Jane Marie Norton Director. Address: 7 Soundwell Road, Staple Hill, Bristol, BS16 4QG. DoB: March 1953, British

Tessa Jane Fitzjohn Director. Address: 18 Eldon Terrace, Windmill Mill, Bristol, BS3 4NZ. DoB: July 1951, British

Alice Elizabeth Meason Secretary. Address: 11 Ravenhill Road, Knowle, Bristol, BS3 5BN. DoB: January 1955, British

Simon Lee Thomas Director. Address: 29 Kensal Road, Bristol, Somerset, BS3 4QU. DoB: February 1960, British

John Lenz Director. Address: 5 Saville Place, Clifton, Bristol, Avon, BS8 4EJ. DoB: October 1956, British

Richard Alan Flowerdew Director. Address: One Redcliff Street, Bristol, BS99 7JZ. DoB: October 1948, British

Valerie Patricia Millington Director. Address: 13 Lower Avenue, Exeter, EX1 2PR. DoB: October 1952, British

Lucy Jane Pedlar Director. Address: 76 Kings Drive, Bishopston, Bristol, Avon, BS7 8JH. DoB: July 1976, British

John Charles Lisle Pym Director. Address: 49 Dunkerry Road, Windmill, Bristol, BS3 4LD. DoB: September 1964, British

Carol Ann Peace Director. Address: 41 Kensal Road, Bristol, Avon, BS3 4QU. DoB: April 1970, British

John Oconnor Director. Address: 26 Hengrove Road, Bristol, BS4 2PS. DoB: February 1957, Irish

Rebecca Lucy Pope Secretary. Address: 24 Southville Place, Bristol, BS8 1AW. DoB:

Alice Elizabeth Meason Director. Address: 11 Ravenhill Road, Knowle, Bristol, BS3 5BN. DoB: January 1955, British

Kathryn Jane Thomas Director. Address: 56 Mendip Road, Windmill Hill, Bristol, Avon, BS3 4NY. DoB: December 1964, British

Peter Reddick Secretary. Address: 18 Hartington Park, Bristol, Avon, BS6 7ES. DoB: June 1924, British

Ann Frances Allen Secretary. Address: Top Cottage The Street, Burton, Chippenham, Wiltshire, SN14 7LU. DoB:

Timothy Paul Knowles Director. Address: Flat 4 123 Cotham Brow, Cotham, Bristol, Avon, BS6 6AS. DoB: August 1969, British

Peter Stoppard Director. Address: 1 Highlands Road, Long Ashton, Bristol, North Somerset, BS41 9EN. DoB: August 1935, British

Jessica Woodrow Director. Address: 67 Leighton Road, Southville, Bristol, BS3 1NR. DoB: May 1960, British

Mary Louise Barber Director. Address: 27 Trelawney Road, Cotham, Bristol, BS6 6DX. DoB: September 1958, British

David William Robert Johnstone Director. Address: 5 West End, Somerset Street Kingsdown, Bristol, BS2 8NE. DoB: November 1936, British

Robert William Clerke Director. Address: 16 Belmont Road, St Andrews, Bristol, BS6 5AS. DoB: April 1952, British

Bruce Allan Director. Address: 78 York Road, Montpelier, Bristol, BS6 5QF. DoB: October 1950, British

Della Jayne Gooden Director. Address: 15 Zetland Road, Redland, Bristol, Avon, BS6 7AH. DoB: December 1964, English

Peter Reddick Secretary. Address: 18 Hartington Park, Bristol, Avon, BS6 7ES. DoB: June 1924, British

John Oconnor Director. Address: 27 Trelawney Road, Bristol, BS6 6DX. DoB: February 1957, Irish

Peter Raymond Boyden Director. Address: St. Michaels House, Post Office Lane, Flax Bourton, Bristol, Avon, BS48 3QE. DoB: April 1951, British

Peter Reddick Director. Address: 18 Hartington Park, Bristol, Avon, BS6 7ES. DoB: June 1924, British

David John Gooding Director. Address: 17 Badminton Road, St Pauls, Bristol, Avon, BS2 9QJ. DoB: August 1960, British

Cath Mary Ferguson Director. Address: 95 Sommerville Road, Bristol, Avon, BS7 9AE. DoB: June 1960, British

Colin Stanley Grigg Director. Address: 90 Finchley Park, North Finchley, London, N12 9JL. DoB: February 1941, British

Clare Elizabeth Gilpin Director. Address: 9 Albany Road, Montpelier, Bristol, Avon, BS6 5LQ. DoB: June 1962, British

Colin Wills Harvey Director. Address: 6 West End, Somerset St Kingsdown, Bristol, BS2 8NE. DoB: March 1944, British

Jobs in Spike Island Artspace Limited vacancies. Career and practice on Spike Island Artspace Limited. Working and traineeship

Sorry, now on Spike Island Artspace Limited all vacancies is closed.

Responds for Spike Island Artspace Limited on FaceBook

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

Address Spike Island Artspace Limited on google map

Other similar UK companies as Spike Island Artspace Limited: Blade Hobbies Limited | Curtains & Blinds Design Ltd | Earth Mothers Turf Limited | Pure Supplies Limited | Brooke Kensington Ltd

1991 is the date that marks the beginning of Spike Island Artspace Limited, the company that is situated at 133 Cumberland Road, Bristol , Bristol city centre. This means it's been twenty five years Spike Island Artspace has existed in this business, as the company was founded on 27th June 1991. Its registration number is 02624621 and the area code is BS1 6UX. Its name is Spike Island Artspace Limited. The firm previous associates may recognize the company as Artspace Bristol, which was in use up till 2nd December 1998. The firm SIC code is 90040 , that means Operation of arts facilities. 2015-03-31 is the last time the company accounts were filed. From the moment it debuted on the market 25 years ago, the company managed to sustain its great level of success.

The firm started working as a charity on 19th July 1991. Its charity registration number is 1003505. The range of the firm's area of benefit is not defined. They provide aid in Bath And North East Somerset, Bristol City, North Somerset and South Gloucestershire. The company's board of trustees features eight members: Ms Tanya Barson, Jerry Cowhig, Kerry Lock, Carol Jackman and John Hirst, to name a few of them. Regarding the charity's financial summary, their most successful time was in 2010 when they raised £1,064,360 and they spent £782,631. Spike Island Artspace Ltd focuses on charitable purposes, the area of arts, culture, heritage or science and education and training. It strives to improve the situation of children or youth, the whole humanity, children or youth. It provides help to its recipients by provides other finance, providing advocacy, advice or information and providing buildings, facilities or open spaces. If you would like to learn something more about the charity's undertakings, dial them on the following number 0117 9292266 or see their website. If you would like to learn something more about the charity's undertakings, mail them on the following e-mail [email protected] or see their website.

The details that details this particular company's staff members shows us the existence of twelve directors: Zoe Sear, Tessa Jackson, Andy Braithwaite and 9 remaining, listed below who became members of the Management Board on 24th August 2016, 20th May 2016 and 13th November 2015. Additionally, the director's efforts are regularly supported by a secretary - Lhosa Anne Daly, from who was selected by the following company on 10th March 2014.