The Courtyard Trust

All UK companiesArts, entertainment and recreationThe Courtyard Trust

Operation of arts facilities

The Courtyard Trust contacts: address, phone, fax, email, website, shedule

Address: The Courtyard Edgar Street HR4 9JR Hereford

Phone: 01432 346527

Fax: 01432 346527

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Courtyard Trust"? - send email to us!

The Courtyard Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Courtyard Trust.

Registration data The Courtyard Trust

Register date: 1997-03-24

Register number: 03342581

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 The Courtyard Trust

Owner, director, manager of The Courtyard Trust

Joanna Kate Cobb Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: May 1978, British

Steve Liddle Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: April 1988, British

Lisa Weaver Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: September 1974, British

Richard Heatly Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: December 1950, British

Ian Archer Secretary. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB:

Michael Sharp Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: November 1972, British

Polly Ernest Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: June 1964, English

Tom Mcewen Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: December 1978, British

Christopher Frederick Green Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: May 1943, British

Dr Roger Philip Morgan Director. Address: Leys Hill, Bishopswood, Ross On Wye, Herefordshire, HR9 5QU. DoB: November 1952, British

Dr Ian Hine Director. Address: Eden Holme, 50 Broomy Hill, Hereford, Herefordshire, HR4 0LH. DoB: December 1943, British

Joanna Marshall Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: September 1986, British

Simon Scott Secretary. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB:

Nicklas Price Nenadich Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: February 1956, British

Peter Sinclair-knipe Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: January 1955, British

Michael Acheson Edmund St George Director. Address: Widgeon Hill, Hamnish, Leominster, Herefordshire, HR6 0QR. DoB: March 1946, British

Clive Wilson Director. Address: Ullingswick, Hereford, Herefordshire, HR1 3JQ. DoB: August 1947, British

Kate La Barre Director. Address: Hampton Park Road, Hereford, Herefordshire, HR1 1TQ. DoB: June 1960, British

John Goodwin Director. Address: Delfryn, Eardisley, Herefordshire, HR3 6PR. DoB: September 1932, British

Councillor Richard Smith Director. Address: Prospect Cottage, Gorsley, Ross On Wye, Herefordshire, HR9 7SH. DoB: July 1942, British

Nigel Stephen Lomax Maud Director. Address: Little Treaddow Farmhouse, St. Owen's Cross, Hereford, Herefordshire, HR2 8LQ. DoB: July 1965, British

Fenella Mary Tyler Director. Address: Follies Retreat, Roman Road, Hereford, Herefordshire, HR1 1JN. DoB: October 1964, British

Stuart Gent Director. Address: Far View, Blaisdon, Longhope, Gloucestershire, GL17 0AL. DoB: October 1947, British

Dr Alastair King Director. Address: 9 Dashwood Close, Warrington, Cheshire, WA4 3JA. DoB: November 1964, British

John Drayton Hedges Director. Address: The Mill, Longtown, Herefordshire, HR2 0LU. DoB: November 1943, British

John Stone Director. Address: Brimfield Lodge, Brimfield, Ludlow, Salop, SY8 4ND, England. DoB: February 1948, British

Martyn John Green Secretary. Address: The Nook, 2 The Oaks Manor Farm, Old Clehonger, Herefordshire, HR2 9SD. DoB: April 1964, British

Susan Ferelith Madelaine Harries Director. Address: Cedar Mews Dark Lane, Ewyas Harold, Herefordshire, NP8 1AP, Hr2 Oez. DoB: September 1936, Uk

Hugh Buckler Guill Director. Address: The Grange, Burghill, Hereford, Herefordshire, HR4 7SE. DoB: August 1948, American

Paul Warwick Director. Address: The Hurst, Clunton, Craven Arms, Shropshire, SY7 0JA. DoB: May 1973, British

Roy Vincent Stockton Director. Address: Courtyard Cottage 2 Brighton, Villas Walwyn Road Colwall, Malvern, Herefordshire, WR13 6QG. DoB: August 1936, British

June French Director. Address: 27 Bridge Street, Leominster, Herefordshire, HR6 8DU. DoB: June 1945, British

Margaret Thomas Director. Address: Laburnum Cottage, Bromsash, Ross On Wye, Herefordshire, HR9 7PN. DoB: August 1946, British

Cathryn Jane Raven Director. Address: The Hop Kilns, Avenbury, Bromyard, Herefordshire, HR7 4LA. DoB: n\a, British

Judith Freeman Director. Address: South Parade House, South Parade, Ledbury, Herefordshire, HR8 2HB. DoB: April 1952, British

Stephen Bernard Tommey Director. Address: The Paddock, Upton Bishop, Ross On Wye, Herefordshire, HR9 7UF. DoB: November 1953, British

Monique Marcella Frederique Heijn Director. Address: Pudleston Court, Pudleston, Leominster, Herefordshire, HR6 0QY. DoB: February 1948, Dutch

Michael Kimbery Director. Address: The Old Post Office, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: December 1934, British

Susan Mary Roberts Director. Address: Old Court, Winforton, Herefordshire, HR3 6EA. DoB: July 1946, British

John Kennish Rudgard Director. Address: Claremont Court, Swainshill, Hereford, Herefordshire, HR4 7PU. DoB: March 1940, British

Terence James Director. Address: The Cross Farm, Kington, Herefordshire, HR5 3EX. DoB: March 1948, British

Sally Pugh Secretary. Address: Beech Grove Farm, Moorend Cross Mathon, Malvern, Worcestershire, WR13 5PR. DoB:

Alick Rowe Director. Address: Flat 5, 18 Bodenham Road, Hereford, Herefordshire, HR1 2TS. DoB: September 1938, British

Catherine Gundy Director. Address: 34 St Guthlac Street, Hereford, Herefordshire, HR1 2EY. DoB: October 1925, British

Anthony Bishop Director. Address: The Verzon Granary, Hereford Road Munsley, Ledbury, Herefordshire, HR8 2PZ. DoB: May 1935, British

Christopher Frederick Green Director. Address: Fairview Cottage, Bromsash, Ross-On-Wye, Herefordshire, HR9. DoB: n\a, British

Roger Martin Temple Director. Address: 25 Braemar Gardens, Hampton Park, Hereford, HR1 1SJ. DoB: March 1942, British

Mike Tomkins Director. Address: Thinghill Boarding Kennels & Cattery, The Glen Thinghill, Withington, Hereford, HR1 3QG. DoB: February 1939, British

Susan Embrey Director. Address: Bay Tree House, Shelwick, Hereford, HR1 3AL. DoB: n\a, British

Hilary Preedy Secretary. Address: Porthmeor 14 Little Paradise, Marden, Hereford, Herefordshire, HR1 3DR. DoB:

Robin Price Director. Address: 103 Waterfield Road, Newton Farm, Hereford, Herefordshire, HR2 7EY. DoB: December 1947, British

Jobs in The Courtyard Trust vacancies. Career and practice on The Courtyard Trust. Working and traineeship

Sorry, now on The Courtyard Trust all vacancies is closed.

Responds for The Courtyard Trust on FaceBook

Read more comments for The Courtyard Trust. Leave a respond The Courtyard Trust in social networks. The Courtyard Trust on Facebook and Google+, LinkedIn, MySpace

Address The Courtyard Trust on google map

Other similar UK companies as The Courtyard Trust: Brief Encounter Limited | Ict1 Biz Ltd | Rightclick (uk) Limited | Tech Business People Ltd | Nightjack Limited

The company is widely known under the name of The Courtyard Trust. It was started 19 years ago and was registered under 03342581 as the reg. no.. This registered office of this company is based in Hereford. You can reach it at The Courtyard, Edgar Street. The company is registered with SIC code 90040 and has the NACE code: Operation of arts facilities. 2015-03-31 is the last time when the accounts were reported. Since the company debuted on the market nineteen years ago, the firm has managed to sustain its praiseworthy level of prosperity.

Having 13 recruitment announcements since July 11, 2014, the firm has been one of the most active firms on the employment market. Recently, it was searching for new workers in Hereford. They often offer part time positions under Zero hours contracts mode. They search for candidates for such positions as: Deputy Housekeeper, Development Officer and Youth & Communities Participation Manager. Out of the offered positions, the best paid one is Sales Assistant (Box Office) in Hereford with £14000 on a yearly basis. More specific information on recruitment and the career opportunity is provided in particular announcements.

The company started working as a charity on January 30, 1998. It is registered under charity number 1067869. The range of the company's activity is not defined. and it operates in different locations in Herefordshire. Their trustees committee features eleven members: Roger Martin Temple, Dr Ian Peter Hine, Nicklas Nenadich, Roger Morgan and Kate La Barre, among others. Regarding the charity's financial statement, their most prosperous time was in 2013 when they earned 2,519,460 pounds and they spent 2,486,777 pounds. The charitable organisation engages in the area of culture, arts, heritage or science, the area of arts, science, culture, or heritage. It devotes its dedicates its efforts the whole humanity, the general public. It tries to help the above recipients by the means of providing open spaces, buildings and facilities and providing buildings, open spaces and facilities. If you want to know something more about the company's activities, dial them on this number 01432 346527 or check their website.

Taking into consideration this particular firm's constant growth, it became necessary to hire extra company leaders, to name just a few: Joanna Kate Cobb, Steve Liddle, Lisa Weaver who have been supporting each other since 2016 to exercise independent judgement of the company. To increase its productivity, since 2013 the company has been providing employment to Ian Archer, who's been working on making sure that the firm follows with both legislation and regulation.