Stamford Shakespeare Company

All UK companiesArts, entertainment and recreationStamford Shakespeare Company

Performing arts

Stamford Shakespeare Company contacts: address, phone, fax, email, website, shedule

Address: Tolethorpe Hall, Little Casterton, Stamford PE9 4BH Lincolnshire

Phone: 01780 754381

Fax: 01780 754381

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Stamford Shakespeare Company"? - send email to us!

Stamford Shakespeare Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stamford Shakespeare Company.

Registration data Stamford Shakespeare Company

Register date: 1977-03-31

Register number: 01305975

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

Get full report form global database UK for Stamford Shakespeare Company

Owner, director, manager of Stamford Shakespeare Company

Alexander William Derrick Flint Director. Address: Tolethorpe Hall, Little, Casterton, Stamford, Lincolnshire, PE9 4BH. DoB: January 1985, British

Diane Elizabeth Watson Director. Address: Tolethorpe Hall, Little, Casterton, Stamford, Lincolnshire, PE9 4BH. DoB: October 1944, British

Richard Byron White Director. Address: Main Street, Claypole, Newark, Nottinghamshire, NG33 5BA, United Kingdom. DoB: April 1977, British

Michael Alec Harrison Director. Address: 5 The Green, Laxton, Corby, Northamptonshire, NN17 3AT. DoB: June 1944, British

David Charles Lee Director. Address: Glaston Grange 1 Wing Road, Glaston, Oakham, Leicestershire, LE15 9BY. DoB: January 1945, American

Peter Rakowski Director. Address: 34 Broadlands Avenue, Bourne, Lincolnshire, PE10 9BG. DoB: February 1953, British

Caroline Lindsey Stephenson Director. Address: The Paddock, 11 Rectory Lane Edith Weston, Oakham, Rutland, LE15 8HE. DoB: March 1965, British

Colin Sidney York Director. Address: 12 The Green, Thurlby, Bourne, Lincolnshire, PE10 0HB. DoB: May 1935, British

Sandra Georgina Parsons Director. Address: Fineshade Cottage, Duddington, Stamford, Lincolnshire, PE9 3QG. DoB: December 1944, British

Lynnette Jane Ford Secretary. Address: East Wing The Old Rectory, Market Deeping, Cambridgeshire, PE6 8DA. DoB:

David Fensom Director. Address: Tolethorpe Hall, Little, Casterton, Stamford, Lincolnshire, PE9 4BH. DoB: August 1977, British

Gary Elliot Jones Director. Address: Stretton Road, Greetham, Oakham, Rutland, LE15 7NP, United Kingdom. DoB: July 1968, British

Margaret Denton Director. Address: 82 Atherstone Avenue, Peterborough, Cambridgeshire, PE3 9UA. DoB: September 1944, British

David Martin Hayward D'arcy Director. Address: 40 Broadway Close, Bourne, Lincolnshire, PE10 9BN. DoB: n\a, British

Amanda Jane Marwood Director. Address: 16 Bramble Grove, Stamford, Lincolnshire, PE9 4BL. DoB: September 1974, British

Simon John Hamilton Dyer Director. Address: 4 Alexander Crescent, Oakham, Leicestershire, LE15 6LB. DoB: February 1975, British

Michael John Stringer Director. Address: 17 Main Street, Great Casterton, Stamford, Lincolnshire, PE9 4AP. DoB: October 1974, British

Richard William Abel Director. Address: 2 Willow Drive, West Winch, Kings Lynn, Norfolk, PE33 0NG. DoB: May 1959, British

Margaret Ruth Teresa Porter Director. Address: 18 Manor Drive, Baston, Peterborough, PE6 9PQ. DoB: August 1939, British

Russell Watson Director. Address: Tithe Barn, Duddington, Stamford, PE9 3QF. DoB: December 1944, British

Richard John Coville Director. Address: Cheviot Close, Oakham, Leicestershire, LE15 6NS, United Kingdom. DoB: December 1973, British

Timothy Burgess Director. Address: 9 Whitewater, Orton Wistow, Peterborough, Cambridgeshire, PE2 6FB. DoB: April 1965, British

David Fensom Director. Address: Pear Tree Cottage 60 Northorpe, Northorpe, Bourne, Lincolnshire, PE10 0HJ. DoB: August 1977, British

Michael Alec Harrison Director. Address: 5 The Green, Laxton, Corby, Northamptonshire, NN17 3AT. DoB: June 1944, British

Terence Barrie Mcintosh Director. Address: 12 Broad Street, Whittlesey, Peterborough, Cambridgeshire, PE7 1HA. DoB: September 1936, British

Margaret Denton Director. Address: 82 Atherstone Avenue, Peterborough, Cambridgeshire, PE3 9UA. DoB: September 1944, British

David John Coles Director. Address: Bell Cottage 5 Back Lane, South Luffenham, Oakham, Leicestershire, LE15 8NQ. DoB: May 1964, British

Roger Stephen Rix Director. Address: 27 Main Street, Whissendine, Oakham, Leicestershire, LE15 7ES. DoB: August 1945, British

David Charles Lee Director. Address: Glaston Grange 1 Wing Road, Glaston, Oakham, Leicestershire, LE15 9BY. DoB: January 1945, American

David John Bamford Director. Address: Quarry Cottage, Empingham, Rutland, LE15 8PR. DoB: February 1951, British

Jonathan David Marcus Director. Address: 1 Leamington Terrace, Uppingham, Rutland, LE15 9TH. DoB: June 1951, British

Peter Lockett Director. Address: 2 Forth Close, Oakham, Rutland, LE15 6JW. DoB: January 1942, British

Mark Radcliffe Aldridge Director. Address: 18 High Street, St Martins, Stamford, Lincolnshire, PE9 2LF. DoB: July 1951, British

David John Longlands Director. Address: 15 Park Road, Ketton, Stamford, Lincolnshire, PE9 3SL. DoB: January 1947, British

Michael John Franklin Director. Address: 9 Station Road, Corby Glen, Grantham, Lincolnshire, NG33 4NW. DoB: April 1951, British

David John Cowley Director. Address: 35 Rutland Road, Stamford, Lincolnshire, PE9 1UP. DoB: November 1955, British

Hubert Arthur Warren Director. Address: Elberry House, Thornhaugh, Peterborough, Cambridgeshire, PE8 6HL. DoB: March 1925, British

Gilmour Terence Spiller Director. Address: 81 Stamford Road, Easton On The Hill, Stamford, Lincolnshire, PE9 3PA. DoB: February 1943, British

Raymond Lumb Director. Address: 22 West End Road, Maxey, Peterborough, Cambridgeshire, PE6 9EJ. DoB: December 1934, British

Anne Amelia Blanchflower Director. Address: 275 Broadway, Yaxley, Peterborough, Cambridgeshire, PE7 3NR. DoB: March 1937, British

Stephen Grant Whittaker Director. Address: Rowan Cottage 8 Stamford Road, Easton On The Hill, Stamford, Lincolnshire, PE9 3NS. DoB: May 1962, British

David Roberts Director. Address: The Old Axland Arms 2 Bull Lane, Ketton, Stamford, Lincolnshire, PE9 3TB. DoB: August 1945, British

Kay Roberts Director. Address: The Old Axland Arms 2 Bull Lane, Ketton, Stamford, Lincolnshire, PE9 3TB. DoB: February 1942, British

Susan Waller Director. Address: Spencer House, 14 West End, Welford, WN6 7HW. DoB: November 1946, British

Margaret Freda Walker Director. Address: 37 Exeter Gardens, Stamford, Lincolnshire, PE9 2RN. DoB: August 1921, British

Sally Jane Franklin Director. Address: 35 Rutland Road, Stamford, Lincolnshire, PE9 1UP. DoB: n\a, British

Julia Alison Bullimore Director. Address: 72 Bridge Street, Market Deeping, Peterborough, Cambs, PE6 8HA. DoB: July 1955, British

Gladys Jean Gurr Director. Address: 21 Welland Mews, Water Street, Stamford, Lincs, PE9 2NW. DoB: October 1921, British

Jean Harley Director. Address: Beggars Roost Priory Road, Stamford, Lincolnshire, PE9 2ES. DoB: March 1923, British

Peter Kemp Director. Address: Bone Mill Pumping Station, Clorn Hangh, Peterborough, Cambs, PE9 6NW. DoB: July 1936, British

Kerry Winterton Leveson Director. Address: 27 Aldgate, Ketton, Stamford, Lincs, PE9 3TD. DoB: July 1928, British

Angus Macarthor Director. Address: 58 High Street, St Martins, Stamford, Lincolnshire, PE9 2LA. DoB: October 1942, British

David Lovell Brown Director. Address: 55 Conduit Road, Stamford, Lincolnshire, PE9 1QL. DoB: November 1947, British

John Nolan Director. Address: The Old Rectory 2 Greatford Road, Uffington, Stamford, Lincs, PE9 4SW. DoB: July 1943, British

Sarah Nolan Director. Address: The Old Rectory 2 Geat Ford Road, Uffington, Stamford, Lincs, PE9 4SW. DoB: February 1944, British

Jobs in Stamford Shakespeare Company vacancies. Career and practice on Stamford Shakespeare Company. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Stamford Shakespeare Company on FaceBook

Read more comments for Stamford Shakespeare Company. Leave a respond Stamford Shakespeare Company in social networks. Stamford Shakespeare Company on Facebook and Google+, LinkedIn, MySpace

Address Stamford Shakespeare Company on google map

Stamford Shakespeare Company has been prospering in the UK for thirty nine years. Started with Registered No. 01305975 in the year 1977-03-31, the company is based at Tolethorpe Hall, Little, Lincolnshire PE9 4BH. The enterprise declared SIC number is 90010 - Performing arts. The most recent filings cover the period up to 2015/08/31 and the latest annual return information was filed on 2015/11/15. Ever since the company debuted in this field of business 39 years ago, it has sustained its great level of prosperity.

The enterprise became a charity on 1977-07-09. It works under charity registration number 273859. The range of the charity's area of benefit is not defined. They operate in Lincolnshire. The company's board of trustees consists of ten members: Alexander William Derrick Flint, David Charles Lee, Sandie Parsons, Mr. Peter Rakowski and Mrs. Caroline Lindsey Stephenson, and others. As regards the charity's financial summary, their most prosperous time was in 2013 when they earned £571,928 and they spent £478,673. Stamford Shakespeare Co concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, science, culture, or heritage. It works to improve the situation of young people or children, the whole mankind, children or young people. It tries to help its agents by various charitable services and diverse charitable activities. If you wish to learn more about the charity's undertakings, call them on this number 01780 754381 or check their website. If you wish to learn more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

The directors currently enumerated by this particular firm include: Alexander William Derrick Flint hired on 2014-03-21, Diane Elizabeth Watson hired on 2013-03-22, Richard Byron White hired in 2011 and 6 others listed below. Furthermore, the managing director's assignments are regularly supported by a secretary - Lynnette Jane Ford, from who was chosen by the following firm on 1997-10-01.