The Bluecoat

All UK companiesArts, entertainment and recreationThe Bluecoat

Artistic creation

The Bluecoat contacts: address, phone, fax, email, website, shedule

Address: Bluecoat Chambers School Lane L1 3BX Liverpool

Phone: 01517025324

Fax: 01517025324

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Bluecoat

Register date: 1988-04-21

Register number: 02246627

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

Get full report form global database UK for The Bluecoat

Owner, director, manager of The Bluecoat

Daniel Stinson Director. Address: Kylemore Avenue, Liverpool, L18 4PZ, England. DoB: February 1959, British

Michael Furniss Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: February 1961, British

Amy Louisa De Joia Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: October 1962, American

Angela Anne Anderson Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: May 1949, British

Dr. Emmanuel Matan Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: August 1939, British

Cyril Powell Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: December 1948, British

Robert Edward Corbett Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: March 1952, British

Susan Rowledge Harrison Director. Address: Woodside House, Knutsford Road, Cranage, Cheshire, CW4 8HJ. DoB: September 1944, British

Susan Baker Secretary. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB:

Paul Robertson Sherratt Director. Address: Quarry Road East, Bebington, Wirral, Merseyside, CH63 3JW, England. DoB: June 1960, British

Alison Gow Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: February 1971, Welsh

Peter Jenkinson Director. Address: 205 Seddon House, Barbican, London, EC2Y 8BX. DoB: December 1959, British

Stephen Charles Mahon Secretary. Address: The Evergreens, Formby, Liverpool, Merseyside, L37 3RW. DoB: July 1953, British

Christopher Dixon Secretary. Address: 64 Dickets Lane, Lathom, Skelmersdale, Lancashire, WN8 8UH. DoB:

Catherine Wood Secretary. Address: 84 The Albany, Old Hall Street, Liverpool, Merseyside, L3 9PA. DoB:

Rachel Higham Director. Address: Bluecoat Chambers, School Lane, Liverpool, L1 3BX. DoB: June 1974, British

Ian Russell Short Secretary. Address: Lees Cottage, Long Lane, Waverton, Chester, CH3 7RB. DoB: February 1943, British

Anuradha Banerjee Director. Address: Flat 4 Benson Court, 10 Benson Street, Liverpool, Merseyside, L1 2ST. DoB: May 1962, British

Taher Ali Qassim Director. Address: Overstrand, Cressington Promenade, Liverpool, L19 0PP. DoB: February 1952, Swedish

Joanna Hargreaves Director. Address: 20 Garth Drive, Liverpool, Merseyside, L18 6HW. DoB: September 1962, British

Maureen Royce Director. Address: 17 Marathon Close, Liverpool, Merseyside, L6 2WD. DoB: June 1956, British

Marc Vernon Collett Director. Address: Wood Top Barn, Wood Top, Hebden Bridge, West Yorkshire, HX7 6JH. DoB: April 1959, British

Dr. David Fleming Director. Address: Holgate House, 2 Cavendish Road, Birkenhead, Merseyside, CH41 8AX. DoB: December 1952, British

Lindsey Fryer Director. Address: 5 Cambridge Road, Waterloo, Liverpool, L22 1RR. DoB: June 1956, British

Michael Bourne Secretary. Address: 14 Deanery Close, Chester, CH1 4AU. DoB: March 1959, British

Iain James Grant Director. Address: Kiln House Farm, Luddenden, Halifax, West Yorkshire, HX2 6SU. DoB: October 1959, British

Michael Bourne Director. Address: 14 Deanery Close, Chester, CH1 4AU. DoB: March 1959, British

Stephen Brinley Thomas Director. Address: 21 Millbank, Lymm, Cheshire, WA13 9DG. DoB: August 1949, British

Nina Edge Director. Address: 40 Kelvin Grove, Liverpool, Merseyside, L8 3UE. DoB: October 1962, British

Ruth Vivienne Gould Director. Address: 25 Buckingham Road, Liverpool, Merseyside, L13 8AY. DoB: n\a, British

Stephen Bennett Director. Address: 72 Park Road, Great Sankey, Warrington, Cheshire, WA5 3ET. DoB: April 1957, British

David William Ramsey Director. Address: 81 South Parade, West Kirby, Wirral, Merseyside, CH48 0RR. DoB: July 1949, British

Ian Russell Short Director. Address: Lees Cottage, Long Lane, Waverton, Chester, CH3 7RB. DoB: February 1943, British

James Wes Wilkie Director. Address: 26 Bluefields Street, Liverpool, Merseyside, L8 1YT. DoB: January 1961, British

Isabel Robertson Director. Address: 14 Buckingham Avenue, Liverpool, Merseyside, L17 3BB. DoB: May 1956, British

Jeremy Andrew Nicholls Director. Address: 38 Ullet Road, Liverpool, Merseyside, L17 3BP. DoB: August 1961, British

Joanna Hargreaves Director. Address: 20 Garth Drive, Liverpool, Merseyside, L18 6HW. DoB: September 1962, British

Austin Callagham Director. Address: 4 Stanley House, 46 Stanley Road, Hoylake, Wirral, CH47 1HY. DoB: November 1926, British

John Norbury Director. Address: 8 Oakdale Avenue, Frodsham, Warrington, Cheshire, WA6 6PY. DoB: October 1925, British

Stephen Grey Director. Address: 4 Southbank, Birkenhead, Merseyside, L43 5UP. DoB: March 1923, British

Peter George Fairhurst Director. Address: 23 Bellemonte Road, Frodsham, Warrington, Cheshire, WA6 6BL. DoB: October 1933, British

Simon Charles Ryder Director. Address: 37 Plattsville Road, Liverpool, Merseyside, L18 0HY. DoB: March 1953, British

Susanne Burns Director. Address: 37 Bennetts Hill, Oxton, Birkenhead, Merseyside, L43 5RS. DoB: May 1957, British

David Michael Heal Director. Address: 43 Westbourne Road, Southport, Merseyside, PR8 2HY. DoB: October 1951, British

Edward Frances Berg Director. Address: 41 Burdett Street, Liverpool, Merseyside, L17 7AS. DoB: n\a, British

Alexander Hurley Secretary. Address: 69 Deepdale Drive, Rainhill, Merseyside, L35 4NN. DoB:

Gilbert Jamieson Director. Address: 45 Green Lane, Wallasey, Merseyside, L45 8JG. DoB: November 1923, British

David Fishel Director. Address: 11 Greenbank Drive, Liverpool, Merseyside, L17 1AN. DoB: July 1953, British

Muhammed Lange Director. Address: 21 Belvidere Road, Princes Park, Liverpool, Merseyside, L8 3TF. DoB: July 1955, British

Charles Metcalfe Director. Address: 5 Mount Olive, Oxton, Birkenhead, Merseyside, L43 5TT. DoB: February 1931, British

Alison Edis Director. Address: 64 Sandhurst Street, Liverpool, L17 7BX. DoB: January 1953, British

Jobs in The Bluecoat vacancies. Career and practice on The Bluecoat. Working and traineeship

Sorry, now on The Bluecoat all vacancies is closed.

Responds for The Bluecoat on FaceBook

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

Address The Bluecoat on google map

Other similar UK companies as The Bluecoat: Bedriftsmegler1 Limited | Resolve Psychotherapy And Hypnotherapy Ltd | China Tour Service Limited | Croft Acre Holiday Cottages Limited | Avanti Networking Ltd

Based in Bluecoat Chambers, Liverpool L1 3BX The Bluecoat is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02246627 registration number. This company was established twenty eight years ago. Since 2008/02/06 The Bluecoat is no longer under the name Bluecoat Arts Centre. This firm is classified under the NACe and SiC code 90030 : Artistic creation. Tue, 31st Mar 2015 is the last time company accounts were reported. 28 years of presence on the local market comes to full flow with The Bluecoat as the company managed to keep their clients satisfied throughout their long history.

The company became a charity on 1988-11-24. It is registered under charity number 700862. The geographic range of their area of benefit is not defined - in practice merseyside and it works in different cities across Wirral, Liverpool City, Knowsley and St Helens. The charity's trustees committee features nine members: Sue Harrison, Dr Emmanuel Matan, Rachel Higham, Ms Angela Anne Anderson and Ms Amy De Joia, and others. When it comes to the charity's financial situation, their most successful period was in 2009 when their income was £3,030,642 and they spent £2,821,429. The Bluecoat engages in the area of culture, arts, heritage or science, the area of culture, arts, heritage or science. It works to improve the situation of children or youth, people of a particular ethnic or racial origin, the whole humanity. It provides aid to the above agents by the means of providing various services, acting as a resource body or an umbrella and counselling and providing advocacy. If you wish to know something more about the firm's activity, call them on the following number 01517025324 or go to their website. If you wish to know something more about the firm's activity, mail them on the following e-mail [email protected] or go to their website.

Regarding to the following business, most of director's obligations have been fulfilled by Daniel Stinson, Michael Furniss, Amy Louisa De Joia and 5 remaining, listed below. Within the group of these eight managers, Susan Rowledge Harrison has worked for the business for the longest period of time, having become a member of company's Management Board in 2007.