Bournemouth Little Theatre Club Limited
Operation of arts facilities
Bournemouth Little Theatre Club Limited contacts: address, phone, fax, email, website, shedule
Address: 11 Jameson Road Winton BH9 2QD Bournemouth
Phone: 01202 513361
Fax: 01202 513361
Email: [email protected]
Website: www.bournemouthlittletheatre.com
Shedule:
Incorrect data or we want add more details informations for "Bournemouth Little Theatre Club Limited"? - send email to us!
Registration data Bournemouth Little Theatre Club Limited
Register date: 1992-03-23
Register number: 02699332
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Bournemouth Little Theatre Club LimitedOwner, director, manager of Bournemouth Little Theatre Club Limited
Rachael Elizabeth De Courcy Beamish Director. Address: Meon Road, Bournemouth, BH7 6PN, England. DoB: March 1971, British
George Donald Gent Secretary. Address: 11 Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD. DoB:
Michael Charles Bicknell Director. Address: 11 Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD. DoB: May 1948, British
George Donald Gent Director. Address: Vallis Close, Poole, Dorset, BH15 1XY, England. DoB: January 1936, British
Janet Hilary Smiles Director. Address: Browning Avenue, Bournemouth, BH5 1NS, England. DoB: September 1946, English
Virginia Clare Harrington Director. Address: Solent Road, Bournemouth, Dorset, BH6 4BP, England. DoB: September 1943, British
Lotte Elisabeth Fletcher-jonk Director. Address: Smugglers Lane North, Christchurch, Dorset, BH23 4NH, England. DoB: May 1968, British
Kerry Jeanette Newton Director. Address: Poole Road, Branksome, Poole, Dorset, BH12 1DF, England. DoB: June 1967, British
Glanville Noye Director. Address: Columbia Road, Bournemouth, Dorset, BH10 4EQ. DoB: July 1947, British
Noel Davenport Director. Address: 6 Glenferness Avenue, Bournemouth, Dorset, BH4 9NF. DoB: December 1938, British
Beverley Beck Director. Address: Buffalo Mews, Poole, Dorset, BH15 1NT, England. DoB: May 1976, British
Gillian Margaret Linford Director. Address: 11 Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD. DoB: May 1956, British
Adrian Paul Matthews Director. Address: Spring Road, Bournemouth, Dorset, BH1 4PX, United Kingdom. DoB: May 1969, British
Victoria Jill Johnson Director. Address: Nursery Road, Moordown, Bournemouth, Dorset, BH9 3AT. DoB: January 1969, British
Michael Charles Bicknell Director. Address: Fawley Green, Bournemouth, Dorset, BH8 0EU. DoB: May 1948, British
Nicola Clare King Director. Address: Flat 10 Crowe Hill Court, 66 Longfleet Road, Poole, Dorset, BH15 2JE. DoB: May 1951, British
Virginia Clare Harrington Director. Address: 11 Solent Road, Southbourne, Bournemouth, Dorset, BH6 4BP. DoB: September 1943, British
Leroy Richard John Tilson Director. Address: Kinder Bank, Angel Lane, Ferndown, Dorset, BH22 9DZ. DoB: March 1943, British
Ann Winifred Cave Director. Address: 27 Balmoral Road, Poole, Dorset, BH14 8TJ. DoB: September 1937, British
Patricia Lillian Richardson Director. Address: 85 Beaufoys Avenue, Ferndown, Dorset, BH22 9RN. DoB: April 1944, British
Vanessa Audrey Turner Director. Address: 23 Paisley Road, Southbourne, Bournemouth, Dorset, BH6 5ET. DoB: August 1951, British
Andrew Whyatt Director. Address: 7 Saltings Road, Poole, Dorset, BH16 5RN. DoB: April 1939, British
David Keith Mockford Director. Address: 28 Filleul Road, Sandford, Wareham, Dorset, BH20 7AP. DoB: October 1960, British
Robin Michael Cave Director. Address: 27 Balmoral Road, Poole, Dorset, BH14 8TJ. DoB: March 1946, British
Daniel Patrick Brian Director. Address: 3 Chaucombe Place, New Milton, BH25 7LY. DoB: January 1947, British
Virginia Jean Waters Director. Address: 7 Chapel Road, Poole, Dorset, BH14 0JU. DoB: October 1950, British
Clifford Page Director. Address: 30 Morden Avenue, Ferndown, Dorset, BH22 8HT. DoB: October 1935, British
Marcia Jean Caton Director. Address: 5 Sevenoaks Drive, Bournemouth, Dorset, BH7 7JH. DoB: April 1951, British
Leroy Richard John Tilson Director. Address: Kinder Bank, Angel Lane, Ferndown, Dorset, BH22 9DZ. DoB: March 1943, British
Trevor Irons Director. Address: 37 Higher Blandford Road, Broadstone, Dorset, BH18 9AD. DoB: September 1945, British
Hilary Mary Edith Jeffreys Director. Address: Flat 7 Culford Court, 62 Wellington Road, Bournemouth, Dorset, BH8 8JR. DoB: November 1950, British
George Donald Gent Director. Address: 29 Vallis Close, Poole, Dorset, BH15 1XY. DoB: January 1936, British
Neil Orman Director. Address: 2 Tarrant Close, Poole, BH17 9DN. DoB: January 1935, British
Joanna Dawn Dunbar Director. Address: 60 Capstone Road, Charminster, Bournemouth, Dorset, BH8 8RP. DoB: October 1969, British
Simon Ralph Trueick Director. Address: 6 Harewood Place, Boscombe East, Bournemouth, Dorset, BH7 6NU. DoB: n\a, British
David Reginald Weeks Director. Address: 1 Burtley Road, Southbourne, Bournemouth, Dorset, BH6 4AP. DoB: December 1948, British
Norman William Palmer Director. Address: Flat 9 Richmond Dene, 13 Wimborne Road, Bournemouth, BH2 6LY. DoB: May 1943, British
Ian David Dewey Director. Address: 18 Downton Close, Bournemouth, Dorset, BH8 0EP. DoB: August 1959, British
Jonathan Philip Bennett Director. Address: 6 Heathside Court 28 Avalon, Poole, Dorset, BH14 8HT. DoB: July 1956, British
Lisa Ricketts Director. Address: 102 Markham Road, Charminster, Bournemouth, BH9 1JB. DoB: October 1970, British
James Norman Westgate Director. Address: 29 Magna Road, Bournemouth, BH11 9LZ. DoB: September 1950, British
Jan Fox Director. Address: 71 Wentworth Drive, Christchurch, Dorset, BH23 1RB. DoB: September 1953, British
Barbara Warde Director. Address: 13 East Avenue, Bournemouth, Dorset, BH3 7BS. DoB: September 1943, British
Frederick George Hyder Director. Address: 54 Wentworth Avenue, Bournemouth, Dorset, BH5 2EG. DoB: January 1932, Irish
Elsa Mary Jacobs Director. Address: 6b Chatsworth Road, Parkstone, Poole, Dorset, BH14 0QL. DoB: January 1934, British
Patience Barbara Bowring Director. Address: Magadalen Cottage, Holdenhurst Village, Bournemouth, Dorset, BH8 0EE. DoB: May 1929, British
Paula Kim Wilson Director. Address: 42a Glenmoor Road, Talbot Park, Bournemouth, Dorset, BH9 2LF. DoB: September 1969, British
Eric Norris Director. Address: 5 Walsford Road, Bournemouth, Dorset, BH4 9NA. DoB: May 1925, British
Andrew Whyatt Director. Address: 7 Saltings Road, Poole, Dorset, BH16 5RN. DoB: April 1939, British
Ian Wynn Davies Director. Address: 90 Hankinson Road, Charminster, Bournemouth, Dorset, BH9 1HP. DoB: April 1962, British
Ronald George Balmer Director. Address: 138 West Way, Broadstone, Dorset, BH18 9LN. DoB: September 1942, British
Paul Michael Hawkins Caton Director. Address: 5 Tytherley Green, Bournemouth, Dorset, BH8 0PA. DoB: August 1943, British
Eric Norris Secretary. Address: 5 Walsford Road, Bournemouth, Dorset, BH4 9NA. DoB: May 1925, British
Jobs in Bournemouth Little Theatre Club Limited vacancies. Career and practice on Bournemouth Little Theatre Club Limited. Working and traineeship
Electrician. From GBP 1800
Administrator. From GBP 2000
Administrator. From GBP 2200
Package Manager. From GBP 2100
Project Planner. From GBP 4000
Assistant. From GBP 2000
Responds for Bournemouth Little Theatre Club Limited on FaceBook
Read more comments for Bournemouth Little Theatre Club Limited. Leave a respond Bournemouth Little Theatre Club Limited in social networks. Bournemouth Little Theatre Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bournemouth Little Theatre Club Limited on google map
Other similar UK companies as Bournemouth Little Theatre Club Limited: Acecover Limited | Austin Solutions Ltd | Amp Networking Limited | Discover The Garden Of England Ltd | Now Payg Limited
The day the company was established is 23rd March 1992. Registered under company registration number 02699332, it operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of the firm during office times at the following address: 11 Jameson Road Winton, BH9 2QD Bournemouth. This firm is registered with SIC code 90040 and their NACE code stands for Operation of arts facilities. Bournemouth Little Theatre Club Ltd filed its latest accounts for the period up to 2015-06-30. The company's latest annual return was filed on 2016-03-25. Ever since the firm debuted on the market 24 years ago, it has sustained its praiseworthy level of prosperity.
The enterprise started working as a charity on Wednesday 31st March 1993. It works under charity registration number 1019571. The geographic range of the firm's area of benefit is bournemouth and surrounding areas and it provides aid in numerous towns in Dorset and Bournemouth. The firm's board of trustees has fifteen members: Hugh Norris, Nicola C King, Noel Davenport, Mike Bicknell and Glanville Noye, and others. In terms of the charity's financial statement, their most prosperous time was in 2014 when they raised £34,612 and they spent £32,914. The charitable organisation concentrates its efforts on the area of arts, science, culture, or heritage, the area of culture, arts, heritage or science. It works to the benefit of all the people, the whole mankind. It provides help to the above recipients by the means of providing facilities, buildings and open spaces, providing human resources and providing human resources. If you wish to learn something more about the corporation's activity, call them on the following number 01202 513361 or see their website. If you wish to learn something more about the corporation's activity, mail them on the following e-mail [email protected] or see their website.
The business owes its success and unending development to a group of nine directors, who are Rachael Elizabeth De Courcy Beamish, Michael Charles Bicknell, George Donald Gent and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been overseeing the company since April 2016. Moreover, the managing director's duties are regularly bolstered by a secretary - George Donald Gent, from who found employment in the following business one year ago.