The Parkside Centre Trust

All UK companiesArts, entertainment and recreationThe Parkside Centre Trust

Artistic creation

The Parkside Centre Trust contacts: address, phone, fax, email, website, shedule

Address: C/o Howsons Winton House Stoke Road ST4 2RW Stoke On Trent

Phone: 01538 393600

Fax: 01538 393600

Email: n\a

Website:

Shedule:

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

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

Registration data The Parkside Centre Trust

Register date: 1985-09-06

Register number: 01945486

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 The Parkside Centre Trust

Owner, director, manager of The Parkside Centre Trust

Christopher Thompson Director. Address: Alsop Street, Leek, Staffordshire, ST13 5NZ, England. DoB: April 1967, Uk

Councillor John Malcolm Fisher Director. Address: Westwood Park Avenue, Leek, Staffordshire, ST13 8NN, England. DoB: January 1946, British

Andrew James Norton Director. Address: Park Vale, Leek, Staffordshire, ST13 6AL, England. DoB: July 1963, British

Victor Peter Massera Director. Address: King Street, Leek, Staffordshire, ST13 5NW, England. DoB: April 1966, British

Gareth Richard Taylor Director. Address: Stoney Lane, Endon, Staffordshire, ST9 9BZ, England. DoB: February 1965, British

Belinda Hargreaves Director. Address: Cruso Street, Leek, Staffordshire, ST13 8BJ, England. DoB: December 1975, British

Daniella Vickerstaff Director. Address: Spencer Avenue, Leek, Staffordshire, ST13 5PA. DoB: November 1973, British

Brian Charles Johnson Director. Address: 12 Springfield Close, Leek, Staffs, ST13 6PJ. DoB: April 1947, British

John Colin Broome Director. Address: The Park, Park Road, Leek, Staffordshire, ST13 8JS. DoB: October 1934, British

Mark Philip Wallis Director. Address: Kiln Lane, Leek, Staffordshire, ST13 8LJ, England. DoB: November 1980, British

Michael Cozens Director. Address: Cheddleton Heath Road, Leek, Staffordshire, ST13 7DX, England. DoB: May 1948, British

Paul John Chauveau Director. Address: Pickwood Avenue, Leek, Staffordshire, ST13 5BZ, England. DoB: February 1959, British

Melissa Worth Director. Address: Junction Road, Leek, Staffordshire, ST13 5QP, England. DoB: June 1970, British

John Povey Director. Address: North Street, Leek, Staffordshire, ST13 8DW. DoB: January 1966, British

Ben Emery Director. Address: Westwood Road, Leek, Staffordshire, ST13 8DH, England. DoB: July 1958, British

Paul Robinson Director. Address: Pickwood Avenue, Leek, Staffordshire, ST13 5BZ. DoB: May 1966, British

Michael Philip Worthington Director. Address: The Coach House Lakeside Barns, Rownall Road Wetley Rocks, Stoke On Trent, Staffordshire, ST9 0BS. DoB: November 1949, British

John Hubert Broun Secretary. Address: Mount Pleasant, Clerk Bank, Leek, Staffordshire, ST135HB, England. DoB: September 1930, British

John Nicholas Allman Sherratt Director. Address: Palmerston Way, Biddulph, Staffordshire, ST8 7SX. DoB: April 1954, British

Chairman Smdc Robert Warrington Plant Director. Address: Westwood Hall Farm, Leek, Staffordshire, ST13 8NW. DoB: May 1938, British

Councillor Tony Mcnicol Director. Address: Torestin, Drawell Lane, Werrington, Staffordshire, ST9 0HA. DoB: December 1942, British

Susan Mary Norgrove Moore Director. Address: Toft Hall, Heaton, Macclesfield, Cheshire, SK11 0SJ. DoB: n\a, British

Karen Anne Maryon Director. Address: Hillcrest, Winnothdale, Tean, Staffordshire, ST10 4HB. DoB: August 1955, British

Mark Deaville Director. Address: Springhill Bungalow, Breach Lane, Totmonslow, Staffordshire, ST10 4JL. DoB: August 1957, British

Christine Mary Birch Director. Address: Rosposala, 85 Spring Gardens, Leek, Staffordshire, ST13 8DD. DoB: August 1959, British

Barry Trevor Cowie Director. Address: 76 Selbourne Road, Leek, Staffordshire, ST13 5PL. DoB: May 1943, British

Julie Anne Taylor Director. Address: Stoneyfields, Stoney Lane, Endon, Stoke On Trent, Staffordshire, ST9 9BZ. DoB: n\a, British

Andrew John Machin Director. Address: 9 Pickwood Avenue, Leek, Staffordshire, ST13 5BZ. DoB: January 1967, British

Maureen Ann Motum Director. Address: 82 Ashbourne Road, Leek, Staffordshire, ST13 5AT. DoB: March 1943, British

Councillor Hilary Corby Director. Address: The Orchard, Sunnyside, Kingsley, Stoke On Trent, Staffordshire, ST10 2AS. DoB: October 1942, British

Christina Rita Jebb Director. Address: Endon Bank Church Lane, Endon, Stoke On Trent, ST9 9HF. DoB: June 1949, British

Cllr Patrick Michael Mcgarry Director. Address: 18a High Street, Tean, Staffordshire, ST10 4DZ. DoB: February 1931, British

Paul Anthony Robinson Director. Address: 8 Sandon Street, Leek, Staffordshire, ST13 5QR. DoB: May 1966, British

Eileen Doris May Lovatt Director. Address: The Grange, Pilsbury, Hartington, Derbyshire, SK17 0AB. DoB: October 1937, British

Councillor Linda Malyon Director. Address: Cloverlea 90 Brookfields Road, Ipstones, Staffordshire Moorlands, ST10 2NH. DoB: July 1953, British

Peter Raymond Stretch Secretary. Address: 37 The Meadows, Endon, Stoke On Trent, Staffordshire, ST9 9BG. DoB:

Christine Heathcote Director. Address: High House Foxlow Farm, Harpur Hill, Buxton, Derbyshire, SK17 9LE. DoB: September 1947, British

Michael Thomas Birch Director. Address: Rosposala, 85 Spring Gardens, Leek, Staffordshire, ST13 8DD. DoB: May 1945, British

Linda Diane Brown Director. Address: 20 Ashenhurst Way, Leek, Staffordshire, ST13 5SB. DoB: April 1949, British

Councillor John Malcolm Fisher Director. Address: Foxhill 92 Westwood Park Avenue, Leek, Staffordshire, ST13 8NN. DoB: January 1946, British

Keith Harrison Director. Address: 39 Junction Road, Leek, Staffordshire, ST13 5QN. DoB: April 1939, British

Alan John Hurst Director. Address: The Orchard, Springfield Drive, Leek, Staffordshire, ST13 6ET. DoB: September 1938, British

Paul Marriott Director. Address: 40 Milltown Way, Leek, Staffordshire, ST13 5SZ. DoB: September 1952, British

Kevin Gerard Oliver Director. Address: Rosebank Cottage, Mount Road, Leek, Staffordshire, ST13 6NQ. DoB: August 1950, British

Chairman Smdc Robert Warrington Plant Director. Address: Westwood Hall Farm, Leek, Staffordshire, ST13 8NW. DoB: May 1938, British

David Rhead Director. Address: 3 Daintry Street, Leek, Staffordshire, ST13 5PG. DoB: December 1946, British

William Anthony Tovell Director. Address: Nebo, 101 Park Road, Leek, ST13 8JU. DoB: July 1935, British

Michael Thomas Birch Director. Address: Abbey House Abbey Green Road, Leek, Staffordshire, ST13 8SA. DoB: May 1945, British

David Rhead Director. Address: 3 Daintry Street, Leek, Staffordshire, ST13 5PG. DoB: December 1946, British

Jane Fallows Director. Address: 84 Westwood Park Avenue, Leek, Staffordshire, ST13 8NN. DoB: March 1944, British

Edwina Ann Hollings Director. Address: Pilsdon Pen 99 Park Road, Leek, Staffordshire, ST13 8JS. DoB: January 1955, British

Christine Hilary Davis Director. Address: Aysgarth, Ashbourne Road, Leek, Staffs, ST13 5AX. DoB: December 1947, British

Brian Charles Johnson Director. Address: 2 Hamil Drive, Leek, Staffordshire, ST13 8EX. DoB: April 1947, British

Maurice Prime Director. Address: 15 Brindley Crescent, Cheddleton, Leek, Staffordshire, ST13 7HF. DoB: May 1935, British

Brian Thomas Jacklin Director. Address: 8 Hencroft, Leek, Staffordshire, ST13 8EZ. DoB: July 1934, British

John Hubert Broun Director. Address: 22 Cauldon Close, Leek, Staffs, ST13 5SH. DoB: September 1930, British

Keith Rhead Davis Director. Address: 22 Mollatts Wood Road, Leek, Staffs, ST13 7AL. DoB: February 1938, British

Philip Harry Davis Director. Address: Old Vicarage Meerbrook, Leek, Staffordshire, ST13 8SJ. DoB: April 1940, British

Jobs in The Parkside Centre Trust vacancies. Career and practice on The Parkside Centre Trust. Working and traineeship

Driver. From GBP 2100

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 1600

Electrical Supervisor. From GBP 2400

Responds for The Parkside Centre Trust on FaceBook

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

Address The Parkside Centre Trust on google map

Located at C/o Howsons Winton House, Stoke On Trent ST4 2RW The Parkside Centre Trust is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 01945486 registration number. This firm was established 31 years ago. The company has been on the market under three different names. The first listed name, Leek Town House Trust, was changed on 2000-10-23 to Palace Community Theatre. The current name is in use since 1994, is The Parkside Centre Trust. This enterprise principal business activity number is 90030 - Artistic creation. 31st December 2013 is the last time account status updates were reported.

The firm was registered as a charity on 1985/09/26. Its charity registration number is 516843. The range of the company's area of benefit is the district of the staffordshire moorlands. They work in Cheshire West & Chester, Derbyshire, Cheshire East and Staffordshire. The company's board of trustees features nine members: John Colin Broome, Victor Peter Massera, Councillor Johnson, Daniella Vickerstaff and Christopher Thompson, to namea few. As concerns the charity's financial statement, their most successful period was in 2008 when their income was 8,716 pounds and they spent 2,041 pounds. The Parkside Centre Trust concentrates its efforts on the area of arts, culture, heritage or science, the area of arts, science, culture, or heritage. It works to help the elderly, children or youth, the general public. It tries to help the above beneficiaries by providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you want to know something more about the charity's activity, dial them on the following number 01538 393600 or browse their website.

According to the data we have, the company was formed in 1985 and has so far been overseen by fifty six directors, and out this collection of individuals nine (Christopher Thompson, Councillor John Malcolm Fisher, Andrew James Norton and 6 others listed below) are still working.