Tyne Theatre And Opera House Preservation Trust
Support activities to performing arts
Operation of arts facilities
Archives activities
Operation of historical sites and buildings and similar visitor attractions
Tyne Theatre And Opera House Preservation Trust contacts: address, phone, fax, email, website, shedule
Address: 117 Westgate Road NE1 4AG Newcastle Upon Tyne
Phone: 01912855205
Fax: 01912855205
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tyne Theatre And Opera House Preservation Trust"? - send email to us!
Registration data Tyne Theatre And Opera House Preservation Trust
Register date: 1999-11-09
Register number: 03874271
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 Tyne Theatre And Opera House Preservation TrustOwner, director, manager of Tyne Theatre And Opera House Preservation Trust
Heather Ging Secretary. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB:
Michael John Wilmot Director. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB: August 1976, British
David Stockdale Director. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB: February 1979, British
James William Lloyd Director. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB: May 1976, British
Dr Geoffrey O'brien Director. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB: January 1952, British
Alan Paul Butland Director. Address: South Broomhill, Morpeth, Northumberland, NE65 9RR, United Kingdom. DoB: August 1944, British
John Steven Wraith Director. Address: 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom. DoB: February 1972, British
Emma Roxburgh Director. Address: Druridge Drive, Newcastle Upon Tyne, NE5 3LD, United Kingdom. DoB: November 1978, British
Heather Ging Director. Address: The Drive, Gosforth, Newcastle Upon Tyne, NE3 4AH, United Kingdom. DoB: April 1933, British
Richard Ian Harris Director. Address: Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1YF, United Kingdom. DoB: January 1950, British
Barry Neil Speker Director. Address: Westfield, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4YE, United Kingdom. DoB: June 1947, British
Keith Michael Proudfoot Director. Address: 12 Roseworth Crescent, Newcastle Upon Tyne, NE3 1NR. DoB: n\a, British
Colin Gray Director. Address: 3 Briery Hill Lane, Stannington, Morpeth, NE61 6PR. DoB: January 1927, British
Frank Lloyd Director. Address: Jasmine Cottage, 61 Bridge Park, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 2DX. DoB: November 1946, British
John Dixon Director. Address: 22 Whitebridge Parkway, Newcastle Upon Tyne, NE3 5LU. DoB: September 1935, British
Dr Geoff O'brien Secretary. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB:
John Francis Miller Director. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB: September 1952, British
Frank Lloyd Secretary. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB:
Vikas Kumar Director. Address: Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG. DoB: October 1973, British
Erica Jane Whyman Director. Address: Tynemouth Road, North Shields, Tyne And Wear, NE30 4AY, United Kingdom. DoB: October 1969, British
Ann Roberta Fletcher-williams Director. Address: Percy Avenue, Whitley Bay, North Tyneside, NE26 3PR. DoB: May 1969, British
Jennifer Robson Director. Address: 4 The Garth, Medomsley, Consett, County Durham, DH8 6TR. DoB: August 1941, British
Michael Arthur Summersby Secretary. Address: 32 Broomfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HH. DoB: September 1937, British
Brian Aitken Director. Address: 29 Bells Lonnen, Prudhoe, Northumberland, NE42 5FR. DoB: February 1960, British
Nigel Laurence Perry Director. Address: Trafalgar Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2LA, United Kingdom. DoB: December 1950, British
Mark Cotton Director. Address: 36 Queens Road, Whitley Bay, Tyne & Wear, NE26 3BH. DoB: February 1968, British
Michael Arthur Summersby Director. Address: 32 Broomfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HH. DoB: September 1937, British
George Robertson Ross Director. Address: The Hawthorns 13a Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4EY. DoB: July 1945, British
Walter Malcolm Hutton Dix Director. Address: 41 Ingram Drive, Newcastle Upon Tyne, Tyne & Wear, NE5 1TG. DoB: May 1942, British/English
Peter Charles Anthony Smith Director. Address: The Old Stables, Stelling Hall, Newton, Stocksfield, Northumberland, NE43 7UR. DoB: August 1949, British
George Clare Bailey Director. Address: 1 North Grange, Ponteland, Newcastle Upon Tyne, NE20 9XB. DoB: October 1926, British
Thomas Daniel Marshall Director. Address: 7 Hallow Drive, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9AQ. DoB: November 1929, British
Allan Hargreaves Secretary. Address: 52 High Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4HA. DoB: n\a, British
Jobs in Tyne Theatre And Opera House Preservation Trust vacancies. Career and practice on Tyne Theatre And Opera House Preservation Trust. Working and traineeship
Cleaner. From GBP 1200
Tester. From GBP 3900
Administrator. From GBP 2300
Manager. From GBP 2700
Administrator. From GBP 2000
Responds for Tyne Theatre And Opera House Preservation Trust on FaceBook
Read more comments for Tyne Theatre And Opera House Preservation Trust. Leave a respond Tyne Theatre And Opera House Preservation Trust in social networks. Tyne Theatre And Opera House Preservation Trust on Facebook and Google+, LinkedIn, MySpaceAddress Tyne Theatre And Opera House Preservation Trust on google map
Tyne Theatre And Opera House Preservation Trust ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in 117 Westgate Road, in Newcastle Upon Tyne. The office located in NE1 4AG This firm was set up in 1999. Its registered no. is 03874271. The business name of the company was changed in the year 2002 to Tyne Theatre And Opera House Preservation Trust. This firm previous registered name was Saturn Productions. This firm SIC and NACE codes are 90020 which stands for Support activities to performing arts. March 31, 2015 is the last time when the company accounts were filed. 17 years of competing on this market comes to full flow with Tyne Theatre And Opera House Preservation Trust as the company managed to keep their clients happy through all the years.
The company became a charity on Mon, 3rd Sep 2007. Its charity registration number is 1120746. The geographic range of the enterprise's area of benefit is undefined. in practice newcastle upon tyne. They operate in Newcastle Upon Tyne City. The firm's board of trustees features fifteen people: Barry Neil Speker Obe Dl, Ian Richard Harris, Colin Gray Alderman, Vikas Kumar and Walter Malcolm Hutton Dix, to name a few of them. When it comes to the charity's finances, their most prosperous period was in 2010 when they earned £287,925 and their spendings were £247,807. Tyne Theatre And Opera House Preservation Trust engages in the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It tries to improve the situation of the elderly people, youth or children, the whole humanity. It tries to help its agents by providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you want to learn anything else about the corporation's undertakings, dial them on this number 01912855205 or go to their website. If you want to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or go to their website.
Our database detailing this particular enterprise's staff members shows us that there are fourteen directors: Michael John Wilmot, David Stockdale, James William Lloyd and 11 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on Fri, 20th Feb 2015, Mon, 2nd Feb 2015 and Thu, 1st Jan 2015. Furthermore, the director's assignments are aided by a secretary - Heather Ging, from who was chosen by the following limited company in April 2015.