Horsebridge Arts And Community Centre

All UK companiesArts, entertainment and recreationHorsebridge Arts And Community Centre

Operation of arts facilities

Cultural education

Horsebridge Arts And Community Centre contacts: address, phone, fax, email, website, shedule

Address: 11 Horsebridge Road Whitstable CT5 1AF Kent

Phone: 01227 281174

Fax: 01227 281174

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Horsebridge Arts And Community Centre"? - send email to us!

Horsebridge Arts And Community Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Horsebridge Arts And Community Centre.

Registration data Horsebridge Arts And Community Centre

Register date: 2003-04-08

Register number: 04727071

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Horsebridge Arts And Community Centre

Owner, director, manager of Horsebridge Arts And Community Centre

Sophie Louise Everett Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: December 1986, British

Brian Peter Baker Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: November 1953, British

Colin Spooner Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: December 1946, British

Matthew John Herbert Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: February 1972, British

Janice Rosemary Hobbins Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: June 1951, British

Philippa Anne Langton Secretary. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB:

Philippa Langton Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: March 1951, British

John Christopher Nurden Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: November 1953, English

Zoe Amanda Cloke Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: January 1974, English

Janet Heather Bicheno Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: October 1961, British

Susan Deborah Cavanagh Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: February 1951, British

Matthew Dale Hubbard Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: March 1959, British

Susan Carfrae Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: May 1953, British

Alison O'dea Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: July 1970, British

Christopher Leslie Michael Davis Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: March 1968, British

Alan Charles Story Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: December 1947, Canadian

Paul Elliott Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: October 1967, British

John Wakeham Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: September 1950, British

Posie Bogan Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: April 1959, British

Brian Leonard Pratt Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: November 1948, British

Nicholas Neville Eldridge Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: October 1957, British

Dr Oliver John Double Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: April 1965, British

Emily Alice Turner Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: July 1974, British

Peter Robert Jones Secretary. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB:

Kenwyn William Hando Director. Address: 11 Horsebridge Road, Whitstable, Kent, CT5 1AF. DoB: November 1934, British/Welsh

Kit Ryan Director. Address: Joy Lane, Whitstable, Kent, CT5 4LT, England. DoB: February 1944, British

Peter Jones Director. Address: Albert Street, Whitstable, Kent, CT5 1HP, England. DoB: October 1948, British

Heather Jane Lake Director. Address: St. Marys Grove, Seasalter, Whitstable, Kent, CT5 4AF, England. DoB: September 1964, British

Ian Laurance Durant Secretary. Address: St Marys Grove, Seasalter, Whitstable, Kent, CT5 4AB. DoB:

Jan Poynter Secretary. Address: The Barges, Whitstable, Kent, CT5 2BF. DoB:

Eve Morrison Dyer Director. Address: Cromwell Road, Whitstable, Kent, CT5 1NL, United Kingdom. DoB: August 1973, British

Isabella Maria Mercedes Devani Director. Address: 70 Market Way, Canterbury, Kent, CT2 7JJ, United Kingdom. DoB: October 1977, British

Garrie Richard Keeys Director. Address: Gloucester Road, Whitstable, Kent, CT5 2DS, United Kingdom. DoB: September 1962, British

Ian Laurence Durant Director. Address: St. Marys Grove, Seasalter, Whitstable, Kent, CT5 4AB, United Kingdom. DoB: January 1965, British

John Henry Wratten Director. Address: 14 Cornwallis Circle, Whitstable, Kent, CT5 1DU. DoB: November 1942, British

Linda Mary Karlsen Director. Address: 11 Saxon Shore Island Wall, Whitstable, Kent, CT5 1FB. DoB: September 1948, British

Jan Poynter Director. Address: 18 Cheswick Close, Ironmill Lane, Dartford, Kent, DA1 4TE. DoB: December 1955, British

Gabrielle Mind Director. Address: Melita, Vale Road, Whitstable, Kent, CT5 4HY. DoB: June 1966, British

Dr Philip Ranger Director. Address: The Windmill, Millers Court, Borstal Hill, Whitstable, Kent, CT5 4QB. DoB: April 1948, British

Catherine Mcturk-grun Director. Address: 22 Cornwallis Circle, Whitstable, Kent, CT5 1DU. DoB: August 1944, British

Amanda Riley Secretary. Address: 3 Cundishall Close, Joy Lane, Whitstable, Kent, CT5 4DA. DoB: July 1951, British

Colin Rees Director. Address: Portlight Place, Whitstable, Kent, CT5 4UF. DoB: January 1964, British

Elizabeth Anne Daone Director. Address: 24 Albert Street, Whitstable, Kent, CT5 1HP. DoB: December 1964, British

Andrea P. A Belloli Director. Address: 4 Victoria Street, Whitstable, Kent, CT5 1JA. DoB: November 1947, United States

Geoffrey Bush Director. Address: 14 Daniels Court, Off Island Wall, Whitstable, Kent, CT5 1ET. DoB: June 1944, British

Kevin Stuart Gibbons Secretary. Address: 33 Grimthorpe Avenue, Whitstable, Kent, CT5 4PZ. DoB: December 1965, British

Jean Hamilton Harrison Director. Address: 4 Tower Hill, Whitstable, Kent, CT5 2BW. DoB: November 1936, British

Frances Catherine Mcsweeney Director. Address: 20 Railway Avenue, Whitstable, Kent, CT5 1LJ. DoB: December 1965, British

Wes Mclachlan Director. Address: 38 Gordon Road, Whitstable, Kent, CT5 4NF. DoB: June 1946, Canadian

Charlotte Vivienne Maccaul Director. Address: 66 Strangers Lane, Canterbury, Kent, CT1 3XG. DoB: December 1937, British

Kevin Stuart Gibbons Director. Address: 33 Grimthorpe Avenue, Whitstable, Kent, CT5 4PZ. DoB: December 1965, British

Amanda Riley Director. Address: 3 Cundishall Close, Joy Lane, Whitstable, Kent, CT5 4DA. DoB: July 1951, British

Sara Janine Kettlewell Director. Address: 18 Bennells Avenue, Whitstable, Kent, CT5 2HP. DoB: June 1958, British

Graham Drysdale Cox Director. Address: Northdown, Genesta Avenue, Whitstable, Kent, CT5 4EG. DoB: September 1951, British

Josephine Susanne Harvatt Director. Address: 15 Pier Avenue, Tankerton, Whitstable, Kent, CT5 2HQ. DoB: May 1957, British

Douglas Edward Brown Director. Address: Fern Cottage, 14 Church Street, Whitstable, Kent, CT5 1PJ. DoB: October 1960, Canadian

Richard Eric Dean Director. Address: 14 Millstrood Road, Whitstable, Kent, CT5 1QG. DoB: March 1955, American

Brian Degruchy Director. Address: 45 Bennells Avenue, Whitstable, Kent, CT5 2HP. DoB: June 1961, British

Robert John Fox Director. Address: 61 Herne Bay Road, Whitstable, Kent, CT5 2LL. DoB: November 1945, British

Jobs in Horsebridge Arts And Community Centre vacancies. Career and practice on Horsebridge Arts And Community Centre. Working and traineeship

Fabricator. From GBP 2200

Project Co-ordinator. From GBP 1200

Fabricator. From GBP 2000

Project Co-ordinator. From GBP 1100

Plumber. From GBP 1900

Responds for Horsebridge Arts And Community Centre on FaceBook

Read more comments for Horsebridge Arts And Community Centre. Leave a respond Horsebridge Arts And Community Centre in social networks. Horsebridge Arts And Community Centre on Facebook and Google+, LinkedIn, MySpace

Address Horsebridge Arts And Community Centre on google map

Other similar UK companies as Horsebridge Arts And Community Centre: Hiash Limited | Starmech Limited | Medi Uk Ltd | Jamie Adlam Ltd | Regis Roofing Supplies Limited

Horsebridge Arts And Community Centre 's been on the market for at least 13 years. Started with registration number 04727071 in 2003-04-08, the firm is registered at 11 Horsebridge Road, Kent CT5 1AF. The firm SIC and NACE codes are 90040 - Operation of arts facilities. 2015-03-31 is the last time when account status updates were filed. Ever since the firm began in this field of business thirteen years ago, the firm has managed to sustain its great level of success.

The company became a charity on September 22, 2003. It works under charity registration number 1099570. The range of their area of benefit is whitstable and the surrounding areas and it provides aid in numerous places across Kent. The company's board of trustees features eight people: Nick Eldridge, Peter Jones, Ms Zoe Cloke, John Wakeham and Councillor Alison O'dea, among others. When it comes to the charity's financial summary, their most successful time was in 2013 when they raised 211,664 pounds and their spendings were 225,505 pounds. The corporation concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and education and training. It devotes its dedicates its efforts the whole humanity, the general public. It provides help to its agents by the means of providing various services, providing open spaces, buildings and facilities and providing specific services. If you want to get to know anything else about the charity's undertakings, call them on the following number 01227 281174 or see their website. If you want to get to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or see their website.

Because of the following company's constant growth, it was vital to hire new executives, among others: Sophie Louise Everett, Brian Peter Baker, Colin Spooner who have been working as a team since 2015 to exercise independent judgement of the following limited company. Furthermore, the director's tasks are continually aided by a secretary - Philippa Anne Langton, from who found employment in the limited company three years ago.