Stoke-on-trent And North Staffordshire Theatre Trust Limited

All UK companiesArts, entertainment and recreationStoke-on-trent And North Staffordshire Theatre Trust Limited

Performing arts

Stoke-on-trent And North Staffordshire Theatre Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Etruria Road Newcastle-under-lyme ST5 0JG Staffordshire

Phone: 01782 717954

Fax: 01782 717954

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Stoke-on-trent And North Staffordshire Theatre Trust Limited"? - send email to us!

Stoke-on-trent And North Staffordshire Theatre Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stoke-on-trent And North Staffordshire Theatre Trust Limited.

Registration data Stoke-on-trent And North Staffordshire Theatre Trust Limited

Register date: 1967-07-28

Register number: 00911924

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

Get full report form global database UK for Stoke-on-trent And North Staffordshire Theatre Trust Limited

Owner, director, manager of Stoke-on-trent And North Staffordshire Theatre Trust Limited

Councillor Elizabeth Alice Ruth Shenton Director. Address: Merrial Street, Newcastle-Under-Lyme, Staffordshire, ST5 2AG, England. DoB: August 1964, British

Christopher John Lewis Director. Address: Sandon Lane, Milwich, Stafford, Staffordshire, ST18 0EG, England. DoB: January 1968, British

Susan Honeyands Director. Address: Etruria Road, Newcastle-Under-Lyme, Staffordshire, ST5 0JG. DoB: January 1967, British

Terence Follows Director. Address: Starwood Road, Etruria Road, Stoke-On-Trent, Staffordshire, ST3 7EP, England. DoB: May 1947, British

Sara Louise Gilroy Williams Director. Address: Festival Park, Stoke-On-Trent, ST1 5BE, England. DoB: January 1960, British

Colin Ian Barcroft Director. Address: Station Road, Alsager, Stoke-On-Trent, ST7 2PD, United Kingdom. DoB: May 1953, British

Rosemary Ann Crehan Director. Address: Staffordshire University, Beaconside, Stafford, Staffordshire, ST18 0AD, England. DoB: June 1955, British

Andrea Fiona Wallace Secretary. Address: Etruria Road, Newcastle-Under-Lyme, Staffordshire, ST5 0JG. DoB:

Jonathan Mark Stansfield Shepherd Director. Address: Farm, Bradwall, Sandbach, Cheshire, CW11 1RD. DoB: n\a, British

Dr Iona Mahima Jones Director. Address: Waterloo Road, Stoke-On-Trent, Stafforshire, ST6 3HQ. DoB: February 1957, British

Ian Michael Parry Director. Address: Swansmoor Drive, Hixon, Stafford, Staffordshire, ST18 0FP, England. DoB: March 1957, British

Michael Holt Director. Address: 10 High Lane, Chorlton, Manchester, M21 9DF. DoB: October 1944, British

Bryan Charles Carnes Director. Address: 166 Heathcote Road, Bignall End, Stoke On Trent, Staffordshire, ST7 8LL. DoB: January 1951, British

Flt Lt Michael Robert Stubbs Director. Address: Civic Offices, Merrial Street, Newcastle, Staffordshire, ST5 2AG, England. DoB: April 1974, British

Michael Ross Clarke Director. Address: Merrial Street, Newcastle, Staffordshire, ST5 2AG, England. DoB: March 1951, British

Councillor Mohammad Amjid Wazir Director. Address: Glebe Street, Stoke-On-Trent, ST4 1RN, United Kingdom. DoB: September 1959, British

Councillor Elizabeth Alice Ruth Shenton Director. Address: 9 Buckmaster Avenue, Clayton, Newcastle Under Lyme, Staffordshire, ST5 3AJ. DoB: August 1964, British

Brian Ward Director. Address: 60 Maythorne Road, Stoke On Trent, Staffordshire, ST3 3AE. DoB: March 1948, British

Ted Owen Director. Address: 11 Camoys Road, Burslem, Stoke-On-Trent, Staffs, ST6 3DD. DoB: June 1938, British

Clare Marie Debney Director. Address: 4 Blenheim Close, Stafford, Staffordshire, ST18 0WB. DoB: November 1972, British

Cllr Stephen Alan Holland Director. Address: 32 Taylor Avenue, May Bank, Newcastle Under Lyme, Staffordshire, ST5 9NE. DoB: November 1975, British

George Robert Samuel Bell Director. Address: 7 Fermain Close, Seabridge, Newcastle, Staffordshire, ST5 3EF. DoB: February 1945, British

Brian Ward Director. Address: 60 Maythorne Road, Blurton, Stoke On Trent, Staffordshire, ST3 3AE. DoB: March 1948, British

Javaid Hakim Qureshi Director. Address: 110 Jervis Street, Stoke On Trent, Staffordshire, ST1 2DU. DoB: April 1943, British

Paul Raymond Rigg Director. Address: The Croft, 10 School Lane Marchamley, Shrewsbury, Shropshire, SY4 5LD. DoB: October 1954, British

Judith Margaret Robinson Director. Address: 12a The Villas, Stoke On Trent, Staffordshire, ST4 5AH. DoB: December 1953, British

Richard Patrick Hayhow Director. Address: Hill Top House Hill Top Lane, Ombersley, Droitwich, Hereford And Worcester, WR9 0ES. DoB: August 1953, British

Robert Ashley Howells Director. Address: 17 Roseberry Drive, Madeley, Crewe, Cheshire, CW3 9HL. DoB: August 1958, British

Sir Brian Edward Frederick Fender Director. Address: Btg Plc 10 Fleet Place, Limeburner Lane, London, EC4M 7SB. DoB: September 1934, British

Charles Nicholas Jones Secretary. Address: 14 Southdown Close, Lightwood, Stoke On Trent, Staffordshire, ST3 4UA. DoB: May 1950, British

Michael Ross Clarke Director. Address: 8 Lower Oxford Road, Basford, Newcastle Under Lyne, Staffordshire, ST5 0PB. DoB: June 1951, British

Terry Patrick Walsh Director. Address: Brookhouse Cottage, Brookhouse Lane Bucknall, Stoke On Trent, Staffordshire, ST2 8NE. DoB: January 1953, British

Reginald Graham Booth Director. Address: 2 Diana Road, Birches Head, Stoke On Trent, ST1 6RS. DoB: March 1937, British

Keith Plant Director. Address: 18 Lime Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2RB. DoB: November 1953, British

Andrew Donald Potter Director. Address: Hassall Gate Cottage, Hassall, Sandbach, Cheshire, CW11 4SB. DoB: August 1962, British

Sally Rees Director. Address: Kings Mills Lane, Weston-On-Trent, Derby, Derbyshire, DE72 2BQ. DoB: December 1952, British

Councillor Edward Michael Boden Director. Address: 7 Meadowside Avenue, Audley, Stoke On Trent, Staffordshire, ST7 8EH. DoB: November 1939, British

Cllr Anthony Roy Pattie Director. Address: 32 King William Street, Tunstall, Stoke On Trent, Staffordshire, ST6 6EH. DoB: July 1964, British

Christopher Wood Director. Address: 504 Chell Heath Road, Stoke On Trent, Staffordshire, ST6 6QD. DoB: February 1959, British

Richard David Jacobs Secretary. Address: 21 Cross Street, Stone, Staffordshire, ST15 8DH. DoB: December 1949, British

Alun Charles Bond Director. Address: Old Court, Winforton, Hereford, Herefordshire, HR3 6EA. DoB: February 1949, British

Albert Edward Cooper Director. Address: 16 The Avenue, Basford, Newcastle, Staffordshire, ST5 0LY. DoB: n\a, British

Josephine Ann Birchall Director. Address: Standon House, Standon, Stafford, Staffordshire, ST21 6RN. DoB: September 1959, British

Sandra Hambleton Director. Address: 21 Hanbridge Avenue, Bradwell, Newcastle, ST5 8HH. DoB: September 1944, British

Brian David Patterson Director. Address: 8 Trentham Court, Park Drive Trentham, Stoke-On-Trent, Staffordshire, ST4 8FB. DoB: August 1944, Irish

Richard David Jacobs Director. Address: 21 Cross Street, Stone, Staffordshire, ST15 8DH. DoB: December 1949, British

Fiona Hutton Director. Address: 237 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE. DoB: February 1963, British

Albert Edward Cooper Secretary. Address: 16 The Avenue, Basford, Newcastle, Staffordshire, ST5 0LY. DoB: n\a, British

Michael Ross Clarke Director. Address: 8 Lower Oxford Road P, Bosford, Newcastle, ST5 0PB. DoB: March 1951, British

John Lockett Director. Address: 2 Brieryhurst Road, Rookery Kidsgrove, Stoke On Trent, ST7 4SD. DoB: March 1944, British

Joseph William Price Director. Address: 1 Old Rectory Road, Stone, Staffordshire, ST15 8PF. DoB: August 1940, British

Anthony Wild Director. Address: The Bungalow, Sidmouth Avenue, Newcastle Under Lyme, Staffordshire, ST5 0QN. DoB: December 1941, British

Gillian Margaret Saunders Director. Address: Old Conifers, 3 Pheasant Walk, Loggerheads, Market Drayton, Shropshire, TF9 2QZ. DoB: January 1949, British

Owen Mcclure Sloss Director. Address: 32 Cardwell Street, Northwood, Stoke On Trent, Staffordshire, ST1 6PN. DoB: April 1951, Scottish

Michael Gerald Brereton Director. Address: The Middle House, 14 The Village Keele, Newcastle Under Lyme, Staffordshire, ST5 5AR. DoB: August 1946, British

Councillor Edward Smith Director. Address: 23 Haywood Street, Shelton, Stoke On Trent, Staffordshire, ST4 2RB. DoB: December 1931, British

Margaret Michell Director. Address: Lyndhurst 54 Caverswall Road, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9BG. DoB: January 1952, British

Doctor Cedric Marshall Thomas Director. Address: Parkfields House, Tittensor, Stoke On Trent, Staffordshire, ST12 9HQ. DoB: May 1930, British

Usha Mehta Director. Address: 30 Draycott Road, Tean, Stoke On Trent, Staffordshire, ST10 4JF. DoB: July 1939, Indian

Ann Catherine Mackerras Director. Address: 17 New Town, Dawley, Telford, Salop, TF4 2AJ. DoB: November 1950, British

Ronald William Gibbons Lucas Director. Address: Moss Lane Farm, Betton, Market Drayton, Shropshire, TF9 4BB. DoB: October 1934, British

Richard James Wilkinson Director. Address: 14 Milton Crescent, Talke, Stoke On Trent, Staffordshire, ST7 1PF. DoB: October 1942, British

Professor James Riddick Heron Director. Address: Willowbrake, 6 Granville Avenue, Newcastle Under Lyme, Staffordshire, ST5 1JH. DoB: January 1932, British

Dorothy Joan Wilson Director. Address: 21 Oakfield Drive, Rednal, Birmingham, West Midlands, B45 8AN. DoB: March 1952, British

Joan Levitt Director. Address: 2 Hartington Street, Leek, Staffordshire, ST13 5PD. DoB: December 1925, English

Keith Plant Director. Address: 8 Linley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QD. DoB: November 1953, British

Paul Thomas Powner Director. Address: 5 Cauldon Close, Leek, Staffordshire, ST13 5SH. DoB: n\a, English

Albert Edward Cooper Director. Address: 16 The Avenue, Basford, Newcastle, Staffordshire, ST5 0LY. DoB: n\a, British

Howard James Murray Wraight Director. Address: 2 North Street, Newcastle Under Lyme, Staffordshire, ST5 1BD. DoB: n\a, British

Councillor(Mrs) Pauline Brownless Director. Address: 24 Quarry Avenue, Hartshill, Stoke On Trent, Staffordshire, ST4 7EP. DoB: May 1945, British

Gillian Lloyd Seymour Director. Address: Mews House, Court Walk, Betley, Crewe, Cheshire, CW3 9DP. DoB: August 1945, British

Jobs in Stoke-on-trent And North Staffordshire Theatre Trust Limited vacancies. Career and practice on Stoke-on-trent And North Staffordshire Theatre Trust Limited. Working and traineeship

Driver. From GBP 1800

Other personal. From GBP 1200

Plumber. From GBP 1700

Plumber. From GBP 2200

Other personal. From GBP 1300

Assistant. From GBP 1200

Controller. From GBP 2200

Driver. From GBP 1800

Electrician. From GBP 2100

Responds for Stoke-on-trent And North Staffordshire Theatre Trust Limited on FaceBook

Read more comments for Stoke-on-trent And North Staffordshire Theatre Trust Limited. Leave a respond Stoke-on-trent And North Staffordshire Theatre Trust Limited in social networks. Stoke-on-trent And North Staffordshire Theatre Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Stoke-on-trent And North Staffordshire Theatre Trust Limited on google map

Other similar UK companies as Stoke-on-trent And North Staffordshire Theatre Trust Limited: Jeyam Digital Limited | Sa3 Consultants Uk Ltd | Kc Media Limited | Parvati Technology Ltd | Winsearch Limited

Stoke-on-trent And North Staffordshire Theatre Trust Limited can be reached at Staffordshire at Etruria Road. Anyone can find the company using the zip code - ST5 0JG. The enterprise has been operating on the British market for 49 years. The enterprise is registered under the number 00911924 and their current status is active. The enterprise principal business activity number is 90010 , that means Performing arts. Stoke-on-trent And North Staffordshire Theatre Trust Ltd reported its account information up till 2015-03-31. The company's latest annual return information was filed on 2015-11-07. Fourty nine years of experience on this market comes to full flow with Stoke-on-trent And North Staffordshire Theatre Trust Ltd as the company managed to keep their clients satisfied through all this time.

The firm was registered as a charity on 1967-07-31. It is registered under charity number 253242. The geographic range of the firm's area of benefit is north staffordshire and it works in multiple towns around Cheshire West & Chester, Cheshire East, Shropshire, Stoke-On-Trent City and Staffordshire. The firm's trustees committee has fourteen representatives: Ms Susan Violet Honeyands, Sir Brian Fender Cmg, Ian Parry, Michael Holt and Ms Sara Louise Gilroy Williams, to name a few of them. As concerns the charity's finances, their best period was in 2014 when their income was 3,617,233 pounds and their expenditures were 3,419,832 pounds. Stoke-on-trent And North Staffordshire Theatre Trust Ltd engages in the area of culture, arts, heritage or science, training and education, the area of arts, science, culture, or heritage. It works to help young people or children, people of particular ethnic or racial origins, the general public. It provides help to its beneficiaries by the means of providing various services, providing buildings, open spaces and facilities and providing human resources. If you wish to get to know anything else about the corporation's activity, call them on this number 01782 717954 or browse their official website. If you wish to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or browse their official website.

There is a group of twelve directors leading this particular firm at the current moment, namely Councillor Elizabeth Alice Ruth Shenton, Christopher John Lewis, Susan Honeyands and 9 other directors who might be found below who have been performing the directors tasks since 2015-06-09. In order to help the directors in their tasks, for the last almost one month this specific firm has been implementing the ideas of Andrea Fiona Wallace, who's been concerned with ensuring the company's growth.