Northern Ballet Limited

All UK companiesArts, entertainment and recreationNorthern Ballet Limited

Performing arts

Northern Ballet Limited contacts: address, phone, fax, email, website, shedule

Address: 2 St. Cecilia Street Quarry Hill LS2 7PA Leeds

Phone: 0113 220 8000

Fax: 0113 220 8000

Email: [email protected]

Website:

Shedule:

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

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

Registration data Northern Ballet Limited

Register date: 1969-01-31

Register number: 00947096

Type of company: Private Limited Company

Get full report form global database UK for Northern Ballet Limited

Owner, director, manager of Northern Ballet Limited

Paul Smith Director. Address: Shaftesbury Avenue, London, WC2H 8AF, England. DoB: June 1977, British

Harry Keogh Director. Address: Strand, London, WC2R 0QS, England. DoB: June 1960, British

Carol Arrowsmith Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA. DoB: January 1954, British

Kevin O'hare Director. Address: The Royal Opera House, Covent Garden, London, WC2E 9DD, England. DoB: September 1965, British

Elizabeth Warmington Jackson Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA. DoB: November 1961, British

Daniel Gwyn Evans Director. Address: 55 Norfolk Street, Sheffield, S1 1DA, United Kingdom. DoB: July 1973, British

David Hugh Wootton Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: July 1950, British

Maxine Room Cbe Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: January 1956, British

Terence Smith Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: August 1949, British

Victoria Jane Tomlinson Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: September 1955, British

Cllr John Michael Procter Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: November 1966, British

Alan Harrison Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: April 1951, British

Judith Hartley Secretary. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: February 1960, British

Veronica Judith Colleton Wadley Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: February 1952, British

Professor Christopher Albert Bailey Director. Address: Harehills Avenue, Leeds, West Yorkshire, LS8 4HU, England. DoB: July 1951, British

Maxine Room Director. Address: 16 Rembrandt Court, Sketty, Swansea, County Of Swansea, SA2 9FG. DoB: January 1956, British

Catherine Therese Lennon Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: June 1962, British

Philip Walter Swallow Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: September 1957, British

Denise Nichola Jagger Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: September 1958, British

Susan Elizabeth Hargreaves Director. Address: 42 The Old Village, Huntington, York, North Yorkshire, YO32 9RB. DoB: August 1962, British

Simon Francis Lee Director. Address: Stones House, Ripponden, Halifax, West Yorkshire, HX6 4ES. DoB: March 1957, British

Joanne Butterworth Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: August 1946, British

David Malcolm Forbes Director. Address: St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA, United Kingdom. DoB: March 1960, British

Susan Elizabeth Hargreaves Director. Address: 42 The Old Village, Huntington, York, North Yorkshire, YO32 9RB. DoB: August 1962, British

Debra G Ziff Director. Address: Lake House 12 Lakeland Drive, Leeds, LS17 7PH. DoB: December 1956, British

Adeeba Malik Director. Address: 9 Canford Grove, Allerton, Bradford, West Yorkshire, BD15 7AT. DoB: September 1966, British

Emma Elizabeth Douglas Director. Address: 19 Circus Street, Greenwich, London, SE10 8SN. DoB: July 1965, British

Jonothan Hammond Booth Director. Address: Lynfield House 8 Morefield Bank, Thongsbridge, Holmfirth, West Yorkshire, HD9 7TH. DoB: August 1958, British

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

Sir Ernest Hall Director. Address: Royds Cottage, Royds Hall Low Moor, Bradford, West Yorkshire, BD12 0EJ. DoB: March 1930, British

Graham Dewhirst Director. Address: Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, West Yorkshire, WF14 8EA. DoB: June 1951, British

Caroline Jane Watson Secretary. Address: Fernroyde 17 Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8AY. DoB: n\a, British

Juliet Diana Margaret Jowitt Director. Address: Thorpe Lodge, Ripon, North Yorkshire, HG4 3LU. DoB: August 1940, British

Cheryl Burns Director. Address: 10 Gayton Road, Hampstead, London, NW3 1TX. DoB: June 1947, British

Julia Margaret Grime Secretary. Address: 17 Holywell Lane, Leeds, LS17 8HA. DoB: November 1962, British

Edward Joseph Roderick Director. Address: Campbell House, Northampton Road, Rushden, Northamptonshire, NN10 6AL. DoB: October 1952, British

Paul Anthony Lee Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: January 1947, British

Hugh Logan Director. Address: 7 Tresham Drive, Grappenhall, Warrington, Cheshire, WA4 3DU. DoB: November 1949, British

Julian Forrester Director. Address: 5 Narborough Street, London, SW6 3AP. DoB: December 1946, British

Malcolm Oliver Director. Address: Traprain View, 9 Redside Farm Steadings, North Berwick, East Lothian, EH39 5PE. DoB: July 1951, British

Sir Ernest Hall Director. Address: Royds Cottage, Royds Hall Low Moor, Bradford, West Yorkshire, BD12 0EJ. DoB: March 1930, British

Jane Matilda Mooney Director. Address: Hindburn House, Main Street, Wray, Lancashire, LA2 8QB. DoB: May 1954, British

David Scott Director. Address: 5 Becketts Close, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LJ. DoB: August 1948, British

Graham Leslie Marchant Director. Address: 43 Canonbury Square, London, N1 2AW. DoB: February 1945, British

Braham Sydney Murray Director. Address: 24d King Henrys Road, London, NW3 3RP. DoB: February 1943, British

Trevor John Green Director. Address: 57f Manley Road, Whalley Range, Manchester, Lancashire, M16 8WF. DoB: June 1944, British

Honorary Alderman Bernard Peter Atha Director. Address: 25 Moseley Wood Croft, Cookridge, Leeds, West Yorkshire, LS16 7JJ. DoB: August 1928, British

Judith Donovan Director. Address: Biggin Grange, Ringbeck Road Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QG. DoB: July 1951, British

The Duchess Of Westminster Natalia Ayesha Grosvenor Director. Address: Eaton Hall, Eccleston, Chester, Cheshire, CH4 9JA. DoB: May 1959, British

Christian Gurth Hoyer Millar Director. Address: 15 Selwood Place, London, SW7 3QL. DoB: December 1929, British

Professor John William Last Director. Address: Llannerch Park, Nr St Asaph, Denbighshire, LL17 0BD. DoB: January 1940, British

Albert Lever Director. Address: 18 Broadway, Worsley, Manchester, Lancashire, M28 7EY. DoB: July 1909, British

Mohammad Naeem Director. Address: 123 Huddersfield Road, Halifax, West Yorkshire, HX3 0AH. DoB: September 1956, British

Timothy O'brien Director. Address: 25 Overhill Road, Wilmslow, Cheshire, SK9 2BE. DoB: August 1950, British

Ann Revell Stannard Director. Address: 66 Oakington Avenue, Wembley Park, Wembley, Middlesex, HA9 8HZ. DoB: November 1935, British

John Anthony Travis Director. Address: 38b Archer House, Vicarage Crescent, Battersea, SW11 3LF. DoB: August 1945, British

Henry Egerton Cotton Director. Address: Norwood, Grassendale Park, Liverpool, Merseyside, L19 0LP. DoB: July 1929, British

Simon Christopher Payne Secretary. Address: Flat 2 140 Redland Road, Bristol, Avon, BS6 6YA. DoB: June 1958, British

Jeremy Joseph Fry Director. Address: The Brevery, Freshford, Bath, Avon, BA3 6BX. DoB: May 1924, British

Timothy Collins Director. Address: Greens Cottage, Quarnford, Buxton, Derbyshire, SK17 0SS. DoB: September 1935, British

Jobs in Northern Ballet Limited vacancies. Career and practice on Northern Ballet Limited. Working and traineeship

Sorry, now on Northern Ballet Limited all vacancies is closed.

Responds for Northern Ballet Limited on FaceBook

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

Address Northern Ballet Limited on google map

Other similar UK companies as Northern Ballet Limited: Arnesen Elektro Ltd | Eboracum Security Limited | Lawrance Alexander Ltd | Wellness For Business Ltd | Peter Loeffler Limited

This business is widely known as Northern Ballet Limited. This firm first started fourty seven years ago and was registered with 00947096 as its reg. no.. The head office of this company is registered in Leeds. You can reach them at 2 St. Cecilia Street, Quarry Hill. From 2014-12-08 Northern Ballet Limited is no longer under the business name Northern Ballet Theatre. This business principal business activity number is 90010 and their NACE code stands for Performing arts. March 31, 2016 is the last time when company accounts were filed. It has been 47 years for Northern Ballet Ltd on the local market, it is still strong and is very inspiring for it's competition.

Northern Ballet Theatre Ltd is a small-sized vehicle operator with the licence number OB1127915. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Wellington Mill, 2 machines are available. The firm directors are Alan Harrison, Andrew Waddington, David Hugh Wootton and 8 others listed below.

The company started working as a charity on September 27, 1969. Its charity registration number is 259140. The range of the company's activity is unrestricted. They work in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees features nine members: Ms Denise Jagger, Dr Joanne Butterworth, Philip Swallow, Sir David Wootton and Councillor John Procter, among others. In terms of the charity's financial report, their most prosperous year was 2010 when their income was 12,835,442 pounds and they spent 5,965,236 pounds. Northern Ballet Ltd focuses on the area of arts, culture, heritage or science, education and training, the area of arts, culture, heritage or science. It tries to support youth or children, the general public, young people or children. It tries to help its recipients by manifold charitable services and various charitable activities. If you would like to get to know more about the enterprise's activity, dial them on the following number 0113 220 8000 or browse their official website. If you would like to get to know more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

As mentioned in this particular firm's employees register, since 2016-07-08 there have been twelve directors including: Paul Smith, Harry Keogh and Carol Arrowsmith. Furthermore, the managing director's assignments are continually helped by a secretary - Judith Hartley, age 56, from who joined the limited company in August 2003.