Watermill Theatre Limited

All UK companiesArts, entertainment and recreationWatermill Theatre Limited

Performing arts

Watermill Theatre Limited contacts: address, phone, fax, email, website, shedule

Address: The Watermill Theatre Bagnor RG20 8AE Newbury

Phone: 01635 570 919

Fax: 01635 570 919

Email: [email protected]

Website:

Shedule:

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

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

Registration data Watermill Theatre Limited

Register date: 1970-04-28

Register number: 00978279

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

Get full report form global database UK for Watermill Theatre Limited

Owner, director, manager of Watermill Theatre Limited

David William Grindrod Director. Address: Shaftesbury Avenue, London, W1D 5AY, England. DoB: June 1952, British

Susan Patricia Foster Director. Address: Old Boars Hill, Oxford, OX1 5JQ, England. DoB: October 1954, British

Paul Hart Secretary. Address: Bagnor, Newbury, Berkshire, RG20 8AE, England. DoB:

Colin Peter George Farrant Director. Address: Newtown Common, Newbury, Berkshire, RG20 9BP, England. DoB: February 1956, British

Thomas William Rossiter Director. Address: The Watermill Theatre, Bagnor, Newbury, Berkshire, RG20 8AE. DoB: February 1954, British

Carole-Anne Armstrong Director. Address: Leys Gardens, Newbury, Berkshire, RG14 1HX, England. DoB: January 1949, British

Daniel Thomas Adams Director. Address: The Watermill Theatre, Bagnor, Newbury, Berkshire, RG20 8AE. DoB: June 1972, British

Alison Judith Blackmore Director. Address: The Watermill Theatre, Bagnor, Newbury, Berkshire, RG20 8AE. DoB: May 1956, British

Patrick Charles Lake Griffin Director. Address: Donnington Grove, Donnington, Newbury, Berkshire, RG14 2LA, England. DoB: September 1948, British

Karin Sophie Hedwig Gartzke Director. Address: 18 Waldeck Road, London, W4 3NP. DoB: March 1953, German

Andrew Marmaduke Lane Tuckey Director. Address: 11 Horbury Mews, London, W11 3NL. DoB: August 1943, British

Kathleen Elizabeth Gent Director. Address: Bagnor, Newbury, Berkshire, RG10 8AE. DoB: June 1962, British

Simon Elliott Fenton Director. Address: Kings Road West, Newbury, Berkshire, RG14 5XR, United Kingdom. DoB: November 1961, British

Hedda Rachel Beeby Secretary. Address: The Watermill Theatre, Bagnor, Newbury, Berkshire, RG20 8AE. DoB:

Eleanor Frances Taylor Director. Address: South Luffenham, Oakham, Rutland, LE15 8NX, Great Britain. DoB: August 1983, British

Peter Dann Director. Address: Fishers Lane, Cold Ash, Thatcham, Berkshire, RG18 9NG, United Kingdom. DoB: December 1943, British

Dr Roger Keith Burdett Director. Address: Willowbank Newbury Road, Lambourn, Berkshire, RG17 7LN. DoB: September 1943, British

Ralph Mitchell Bernard Director. Address: Hydecross, Cross Lane, Marlborough, Wiltshire, SN8 1JZ. DoB: February 1953, British

Clare Isobel Mcalpine Fox Director. Address: 9 Plympton Road, London, NW6 7EH. DoB: March 1942, British

Dr John Charles Frederick Hayward Director. Address: Winterbourne Wood Cottage, Winterbourne, Newbury, Berkshire, RG20 8AX. DoB: August 1941, British

Anthony Ayers Director. Address: Eastbury, Hungerford, Berkshire, RG17 7JN. DoB: April 1947, British

Deborah Anne Puxley Director. Address: Welford Park, Welford, Newbury, Berkshire, RG20 8HU. DoB: August 1957, British

Sarah Louise Watkinson Director. Address: 7 High Street, Drayton, Abingdon, Oxfordshire, OX14 4JL. DoB: January 1968, British

Michael Frederick Clive Fitzgerald Director. Address: Middledown House, Buttermere, Marlborough, Wiltshire, SN8 3RQ. DoB: June 1936, British

Duncan Stewart Campbell Director. Address: 2 Olive Branch Cottage, Folly Road, Inkpen, Hungerford, Berkshire, RG17 9QB. DoB: December 1942, British

David Vernon Russell Director. Address: Combe Manor, Combe, Hungerford, Berkshire, RG17 9EJ. DoB: July 1929, British

Caroline Elizabeth Lumley Director. Address: 27 Church Street, Hungerford, Berkshire, RG17 0JE. DoB: May 1952, British

James Thomas Rees Director. Address: Winterbourne Villa, Winterbourne, Newbury, Berkshire, RG20 8BA. DoB: February 1931, British

Charles Toomer Director. Address: The Axle Compass, Kintbury, Hungerford, Berkshire, RG17 9UE. DoB: August 1925, British

Michael Charles Webb Director. Address: The Malthouse, Westbrook Boxford, Newbury, Berkshire, RG20 8PN. DoB: July 1952, British

Richard Shirvell Price Director. Address: Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ. DoB: August 1933, British

Graham John Williams Director. Address: 10 Buckingham Road, Newbury, Berkshire, RG14 6DJ. DoB: July 1940, Australian

Sara Ann Muggeridge Director. Address: 16 Fowey Close, London, E1 9JP. DoB: September 1949, British

Susan Margaret Burnell Director. Address: 4 Church Way, Hungerford, Berkshire, RG17 0JX. DoB: June 1947, British

Anthony Penwick Monamey Harrison Wallace Director. Address: Jasmine Cottage, Micheldever, Hampshire. DoB: January 1938, British

Samuel Edward Orr Director. Address: Grove Dene Oxford Road, Newbury, Berkshire, RG14 1XB. DoB: March 1941, British

John David Wethey Director. Address: 10 Broadlands Close, Calcot, Reading, Berkshire, RG31 7RP. DoB: April 1944, British

Reginald Deighton Whitehead Director. Address: Deacons Cottage, East Ilsley, Newbury, Berkshire, RG20 7LQ. DoB: December 1932, English

Dr Richard Bennett Director. Address: Easton Meadow, Easton, Newbury, Berkshire, RG20 8EE. DoB: April 1950, British

Leslie Martin Bland Director. Address: 47 Common Close, Horsell, Woking, Surrey, GU21 4DB. DoB: March 1939, British

Richard Geoffrey Caistor Director. Address: St. Petrock Barns, Trevengenow St. Ervan, Wadebridge, Cornwall, PL27 7SZ. DoB: August 1945, British

Hugh Angus Crichton-miller Director. Address: 39 The Grange, Virginia Park, Virginia Water, Surrey, GU25 4ST. DoB: August 1939, British

David Gilmore Director. Address: 4 Wilton Crescent, Wimbledon, London, SW19 3QZ. DoB: December 1945, British

Crystel Ann Gollins Director. Address: 12 Berkeley Road, Newbury, Berkshire, RG14 5JE. DoB: July 1919, British

James Edmund Sargant Director. Address: Mill House Watermill Theatre, Bagnor, Newbury, Berkshire, RG20 8AE. DoB: August 1935, British

Jill Sargant Director. Address: The Mill House, Bagnor, Newbury, Berkshire, RG20 8AE. DoB: April 1946, British

Andrew Richard Welch Director. Address: 11 Vine Road, Barnes, London, SW13 0NE. DoB: February 1949, British

Jobs in Watermill Theatre Limited vacancies. Career and practice on Watermill Theatre Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Watermill Theatre Limited on FaceBook

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

Address Watermill Theatre Limited on google map

Other similar UK companies as Watermill Theatre Limited: Harness It Limited | Snk Limited | Amei Limited | Azariah Consulting Hr Limited | Helme Jackson Limited

Watermill Theatre came into being in 1970 as company enlisted under the no 00978279, located at RG20 8AE Newbury at The Watermill Theatre. This company has been expanding for 46 years and its up-to-data status is active. This company SIC code is 90010 : Performing arts. The company's most recent financial reports were submitted for the period up to Tuesday 31st March 2015 and the most recent annual return information was released on Tuesday 22nd September 2015. From the moment the company debuted in this field fourty six years ago, it has sustained its impressive level of success.

Watermill Theatre Ltd is a small-sized vehicle operator with the licence number OH1058305. The firm has one transport operating centre in the country. In their subsidiary in Newbury on Bagnor, 2 machines are available. The firm directors are Andrew Tuckey, Clare Fox, Deborah Puxley and 8 others listed below.

On Wed, 21st Sep 2016, the corporation was searching for a Kitchen Porter to fill a full time vacancy in Newbury, Home Counties. They offered a shift work.

The firm started working as a charity on Tue, 11th Aug 1970. Its charity registration number is 261430. The geographic range of the enterprise's activity is not defined-in practice newbury and district and it provides aid in numerous towns and cities in West Berkshire. The corporate board of trustees consists of ten people: Peter Dann, Clare Fox, Anthony Ayers, Deborah Anne Puxley and Simon Elliott Fenton, and others. Regarding the charity's financial summary, their most prosperous time was in 2013 when they raised 3,192,343 pounds and their spendings were 2,987,892 pounds. Watermill Theatre Ltd engages in the area of arts, culture, heritage or science and training and education. It works to aid the elderly people, the whole mankind, children or youth. It provides help to these recipients by the means of providing specific services and providing buildings, facilities or open spaces. If you wish to know more about the enterprise's undertakings, call them on this number 01635 570 919 or go to their website. If you wish to know more about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.

Because of the following firm's size, it became imperative to find other executives, including: David William Grindrod, Susan Patricia Foster, Colin Peter George Farrant who have been aiding each other since 2015-11-28 to fulfil their statutory duties for this specific firm. Moreover, the director's efforts are constantly bolstered by a secretary - Paul Hart, from who found employment in the firm in 2015.