Junction Arts Limited

All UK companiesArts, entertainment and recreationJunction Arts Limited

Artistic creation

Junction Arts Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Springwell House Newbold Road S41 7PB Chesterfield

Phone: +44-1505 7920288

Fax: +44-1505 7920288

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Junction Arts Limited"? - send email to us!

Junction Arts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Junction Arts Limited.

Registration data Junction Arts Limited

Register date: 1984-03-26

Register number: 01802999

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

Get full report form global database UK for Junction Arts Limited

Owner, director, manager of Junction Arts Limited

Bentley Strafford-stephenson Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB. DoB: March 1986, British

Marion Thorpe Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB. DoB: May 1949, British

Catherine Rogers Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB. DoB: May 1970, British

Tamar Jane Millen Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB. DoB: December 1970, British

Paul Steele Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB, England. DoB: December 1974, British

Steven Karl Bidwell Director. Address: Ridgedale Road, Bolsover, Derbyshire, S44 6TX, United Kingdom. DoB: October 1950, British

Keyna Paul Director. Address: 3 The Old School, Branston, Lincolnshire, LN4 1NB. DoB: March 1961, British

Gail Suzanne Cooke Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB, England. DoB: July 1971, British

Jane Louise Brown Director. Address: Newbold Road, Chesterfield, Derbyshire, S41 7PB, England. DoB: February 1972, British

Cllr Martin Michael Stone Director. Address: Chatsworth Road, Chesterfield, Derbyshire, S40 3AY, United Kingdom. DoB: July 1953, British

Tina Glover Secretary. Address: Dukes Cottages, 52 Sheffield Road, Cresswell, Worksop, Derbyshire, S80 4HW. DoB: May 1950, British

Ian Wall Director. Address: 5 Doles Lane, Whitwell, Worksop, Nottinghamshire, S80 4SS. DoB: January 1963, British

Terence John Marshall Director. Address: 102 Ball Hill, South Normanton, Alfreton, Derbyshire, DE55 2EB. DoB: n\a, British

Anna Mansell Director. Address: Cardinal Way, Clipstone Village, Mansfield, Nottinghamshire, NG21 9FH, England. DoB: June 1977, British

Bernard Strutt Secretary. Address: 5 Caernarfon Close, Swanwick, Alfreton, Derbyshire, DE55 1EG. DoB: May 1948, British

Bernard Strutt Director. Address: 5 Caernarfon Close, Swanwick, Alfreton, Derbyshire, DE55 1EG. DoB: May 1948, British

Jennie Elizabeth Toni Bennett Director. Address: 8 Mill Lane, Bolsover, Chesterfield, Derbyshire, S44 6NP. DoB: June 1943, British

Brian Holland Director. Address: 16 High Street, Whitwell, Worksop, S80 4QU. DoB: June 1945, British

John Chell Director. Address: 14 High Street East, Glossop, Derbyshire, SK13 8DA. DoB: May 1952, British

Susan Dodsworth Director. Address: 131 Langwith Road, Bolsover, Chesterfield, Derbyshire, S44 6LX. DoB: April 1958, British

Nigel Mills Secretary. Address: 2 Penny Green Cottages, Belph, Worksop, Nottinghamshire, S80 4XW. DoB: September 1952, British

Carol Healey Director. Address: 33 Sunnyside, Whitwell, Worksop, Nottinghamshire, S80 4SR. DoB: November 1956, British

Michael Ainsley Director. Address: 154 Warwick Avenue, Derby, Derbyshire, DE23 6HL. DoB: February 1950, British

Richard Anthony Wells Director. Address: 2 Victoria Street, South Normanton, Alfreton, Derbyshire, DE55 2BX. DoB: August 1972, British

Alan Huw Llewelyn Champion Secretary. Address: 38 North Street, South Normanton, Derbyshire, DE55 2AF. DoB: May 1947, British

Nigel Mills Director. Address: 2 Penny Green Cottages, Belph, Worksop, Nottinghamshire, S80 4XW. DoB: September 1952, British

Thomas Foye Director. Address: 44 West Street, Creswell, Worksop, Nottinghamshire, S80 4DS. DoB: n\a, British

Philip Arthur Slater Secretary. Address: 32 Sporton Lane, South Normanton, Derbyshire, DE55 2DJ. DoB: August 1960, British

David Trynor Director. Address: 12 Pool Close, Pinxton, Derbyshire. DoB: January 1954, British

Ruth Margaret Mcevoy-webb Director. Address: 8 Peel Street, South Normanton, Alfreton, Derbyshire, DE55 2BH. DoB: October 1964, British

Philip Arthur Slater Director. Address: 32 Sporton Lane, South Normanton, Derbyshire, DE55 2DJ. DoB: August 1960, British

Jacqueline Skelton Director. Address: 6 Broadlands, Broadmeadows, South Normanton, Derbyshire, DE55 3NW. DoB: November 1965, British

Kenneth Holland Director. Address: 35 Argyle Road, Ripley, Notts, NG23. DoB: January 1946, British

Vanessa Joesbury Director. Address: 19 Carter Lane East, South Normanton, Alfreton, Derbyshire, DE55 2DY. DoB: April 1952, British

Patricia Ann Betteridge Director. Address: 11 Cornfield Avenue, South Normanton, Alfreton, Derbyshire, DE55 3NN. DoB: January 1950, British

Alan Huw Llewelyn Champion Director. Address: Mill Barn, Clowne Road Barlborough, Chesterfield, Derbyshire, S40 4EN. DoB: May 1947, British

Janet Sisson Director. Address: Mill Barn, Clowne Road Barlborough, Chesterfield, Derbyshire, S40 4EN. DoB: August 1948, British

Stephen Smith Director. Address: 2 Hayes Close, Pinxton, Nottingham, Nottinghamshire, NG16 6RE. DoB: June 1948, British

Linda Helen Ball Director. Address: Glyn Dene Charles Street, Leabrooks, Derbyshire. DoB: August 1969, British

Jill Warren Secretary. Address: 106 Upper Valley Road, Meersbrook, Sheffield, South Yorkshire, S8 9HE. DoB:

David Anthony Tryner Director. Address: 12 Pool Close, Pinxton, Nottingham, Nottinghamshire, NG16 6LL. DoB: January 1953, British

Yvonne Barrett Director. Address: 2 Westland Drive Hill Top, Pinxton, Nottingham, Nottinghamshire, NG16 6RD. DoB: March 1961, British

Jennifer Ann Coleman Director. Address: 19 Parkway, Sutton In Ashfield, Nottinghamshire, NG17 2HL. DoB: June 1951, British

Neville David Gration Bright Director. Address: 16a Bake House Mews, Mansfield Road, Eastwood, Nottinghamshire. DoB: December 1942, British

Adam Neville Bright Director. Address: 16a Bake House, Mews Manfield Road, Eastwood, Nottinghamshire. DoB: November 1966, British

Craig Stewart Ellerbeck Director. Address: 35 Downing Street, South Normanton, Alfreton, Derbyshire, DE55 2HE. DoB: August 1972, British

Ian Godfrey Director. Address: Primrose Rise, West End, Pinxton, Notts, NG16 6NN. DoB: April 1955, British

Neville John Braithwaite Director. Address: 48 Market Street, South Normanton, Alfreton, Derbyshire, DE55 2EL. DoB: December 1932, British

Roy Ernest Betteridge Director. Address: 11 Cornfield Avenue, South Normanton, Alfreton, Derbyshire, DE55 3NN. DoB: February 1949, British

Jobs in Junction Arts Limited vacancies. Career and practice on Junction Arts Limited. Working and traineeship

Sorry, now on Junction Arts Limited all vacancies is closed.

Responds for Junction Arts Limited on FaceBook

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

Address Junction Arts Limited on google map

Other similar UK companies as Junction Arts Limited: Seidai Eu Ltd | Tywyn Filling Station Limited | Sho Limited | The Hunstanton Seagull Limited | Trawler Yachts International Ltd

This business operates as Junction Arts Limited. This firm was established 32 years ago and was registered with 01802999 as the company registration number. This headquarters of this company is registered in Chesterfield. You can contact them at First Floor Springwell House, Newbold Road. The company switched its registered name two times. Before 2008 the company has delivered its services as Junction Arts but currently the company is listed under the name Junction Arts Limited. This business principal business activity number is 90030 - Artistic creation. The latest filed account data documents were filed up to 31st March 2015 and the most current annual return information was released on 7th December 2015. It has been thirty two years for Junction Arts Ltd on the local market, it is still in the race and is an example for the competition.

The enterprise was registered as a charity on 1984-07-11. It operates under charity registration number 515303. The geographic range of the enterprise's activity is not defined and it provides aid in various locations around Derbyshire. Their trustees committee consists of six members: Ms Keyna Paul, Ian Wall Ba Ma, Martin Stone, Steve Bidwell and Ms Gail Cooke, to namea few. As for the charity's financial situation, their most prosperous year was 2013 when they raised 200,193 pounds and they spent 227,916 pounds. Junction Arts Ltd engages in charitable purposes, the area of culture, arts, heritage or science and training and education. It strives to aid children or youth, other voluntary organisations or charities, people of particular ethnic or racial origins. It helps the above beneficiaries by the means of providing specific services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you want to find out more about the company's activities, mail them on the following e-mail [email protected] or visit their website.

When it comes to the following business, the majority of director's duties up till now have been executed by Bentley Strafford-stephenson, Marion Thorpe, Catherine Rogers and 4 other directors who might be found below. Within the group of these seven people, Keyna Paul has been with the business for the longest time, having become a member of the Management Board in 2005-03-07.