The Lowry Centre Trust

All UK companiesArts, entertainment and recreationThe Lowry Centre Trust

Performing arts

Artistic creation

Operation of arts facilities

Museums activities

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

Address: The Lowry Pier 8 M50 3AZ Salford Quays

Phone: 0161 876 2023

Fax: 0161 876 2023

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Lowry Centre Trust

Register date: 1996-03-04

Register number: 03168108

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 Lowry Centre Trust

Owner, director, manager of The Lowry Centre Trust

John David Merry Director. Address: The Lowry, Pier 8, Salford Quays, M50 3AZ. DoB: January 1956, British

James Thomas Taylor Director. Address: Parkfield Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6EX, England. DoB: January 1961, British

Nadav Kander Director. Address: King Henrys Road, London, NW3 3QR, England. DoB: December 1961, German

Baroness Jane Mary Bonham-carter Director. Address: Clarendon Road, London, W11 4JB, England. DoB: October 1957, British

Richard Jeremy Glover Director. Address: Fall Birch Road, Lostock, Bolton, Lancashire, BL6 4LG, United Kingdom. DoB: April 1953, British

Rt. Hon. Baroness Beverley June Hughes Director. Address: St. Aldwyns Road, Didsbury, Manchester, Greater Manchester, M20 3JF, United Kingdom. DoB: March 1950, British

Thomas Burns Russell Director. Address: Royal Mills, 2 Cotton Street, Manchester, M4 5BW, United Kingdom. DoB: March 1952, British

Michael Blackburn Director. Address: House, Catchpenny Lane Lower Withington, Macclesfield, Cheshire, SK11 9DG, United Kingdom. DoB: December 1959, British

Ian William Currie Director. Address: Crabtree House, Hillhouse Lane, Brindle, Lancashire, PR6 8NR. DoB: November 1961, British

Sir Rodney Malcolm Aldridge Director. Address: Buckingham Street, London, WC2N 6EF, England. DoB: November 1947, British

Adrian Charles Vinken Director. Address: 7 Alfred Street, The Hoe, Plymouth, Devon, PL1 2RP. DoB: May 1953, British

Angela Jane Frost Director. Address: 4 Heathview Gardens, Putney Heath, London, SW15 3SZ. DoB: July 1957, British

Jonathan Michael Brabbin Secretary. Address: 61 Limefield Road, Smithills, Bolton, Lancashire, BL1 6LA. DoB: n\a, British

Charles William Victor Hinds Director. Address: 10 Chelford Drive, Swinton, Salford, M27 9HJ. DoB: May 1945, British

Professor Lubaina Himid Director. Address: Bushell Place, Preston, Lancashire, PR1 3TQ. DoB: July 1954, British

Barbara Spicer Director. Address: 9 Stonecross Drive, Rainhill, Merseyside, L35 6DD. DoB: September 1964, British

Rodney Holmes Director. Address: Bracken, Kilnwick, East Yorkshire, YO25 9JQ, United Kingdom. DoB: August 1943, British

Charles John Cuthbertson Levison Director. Address: 2 Kensington Park Gardens, London, W11 3HB. DoB: November 1941, British

James Archibald Simpson Wallace Director. Address: Summerfield, East Downs Road, Bowdon, Cheshire, WA14 2LQ. DoB: April 1948, British

Paul Kelly Director. Address: Cardigan Street, London, SE11 5PF, England. DoB: July 1960, British

Paul Devitt Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: August 1964, British

John Edward Lawrence Director. Address: The De Calveley Barn, Woodend Farm, Greendale Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4AY. DoB: March 1945, British

Christopher Gordon Hulme Secretary. Address: 1 Jessop Drive, Marple, Cheshire, SK6 6QB. DoB:

Felicity Margaret Sue Goodey Director. Address: 27 Eyebrook Road, Bowdon, Altrincham, Cheshire, WA14 3LH. DoB: July 1949, British

John Christensen Willis Director. Address: Moorside, 500 Bolton Road West Holcombe Brook, Bury, Greater Manchester, BL0 9RU. DoB: December 1947, British

Carol Ann Danes Director. Address: Gillingshil House Arncroach, Pittenweem, Anstruther, Fife, KY10 2RX, Scotland. DoB: April 1944, British

Patrick Joseph Mulvenna Secretary. Address: 5 Lawson Close, Worsley, Manchester, Lancashire, M28 2JQ. DoB: June 1945, British

Joyce Anita Hytner Director. Address: 20 Portsea Place, London, W2 2BB. DoB: December 1935, British

Robert Eric Hough Director. Address: Manor House, 10 Theobald Road, Bowdon, Cheshire, WA14 3HG. DoB: July 1945, British

David Anthony Lancaster Director. Address: 222 Barton Lane, Eccles, Greater Manchester, Lancashire, M30 0HJ. DoB: April 1944, British

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

Project Co-ordinator. From GBP 1100

Helpdesk. From GBP 1400

Package Manager. From GBP 1400

Project Co-ordinator. From GBP 1500

Controller. From GBP 2700

Welder. From GBP 1600

Controller. From GBP 2800

Plumber. From GBP 1700

Tester. From GBP 2000

Responds for The Lowry Centre Trust on FaceBook

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

Address The Lowry Centre Trust on google map

Other similar UK companies as The Lowry Centre Trust: Pri Plastic Recycling International Limited | Jesterworld Computers Limited | Participation Enterprises Ltd | Grayson Solutions Limited | Primrose Park Management Company Limited

This company named The Lowry Centre Trust has been established on 1996-03-04 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company registered office could be found at Salford Quays on The Lowry, Pier 8. When you want to reach the business by mail, its postal code is M50 3AZ. It's registration number for The Lowry Centre Trust is 03168108. This company is classified under the NACe and SiC code 90010 , that means Performing arts. The Lowry Centre Trust reported its latest accounts up until 31st March 2015. The company's latest annual return was released on 4th March 2016. Twenty years of presence on the market comes to full flow with The Lowry Centre Trust as they managed to keep their clients happy through all this time.

The firm became a charity on Friday 22nd March 1996. It works under charity registration number 1053962. The geographic range of their area of benefit is great britain in particular salford and it provides aid in numerous cities across Bolton, Bury, Manchester City, Oldham, Rochdale, Salford City, Stockport, Wigan, Tameside and Trafford. The charity's board of trustees has fourteen representatives: Jim Taylor, Paul Kelly, David Anthony Lancaster, Rod Aldridge and Jane Frost, among others. When it comes to the charity's financial summary, their most successful period was in 2011 when they raised £1,042,780 and their expenditures were £2,671,452. The company concentrates its efforts on the area of arts, science, culture, or heritage, training and education, the area of arts, culture, heritage or science. It dedicates its activity to the whole mankind, the general public. It provides help to these agents by the means of providing various services, providing open spaces, buildings and facilities and providing various services. If you would like to learn more about the firm's activities, dial them on the following number 0161 876 2023 or visit their official website. If you would like to learn more about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.

The following company owes its success and constant growth to a group of thirteen directors, who are John David Merry, James Thomas Taylor, Nadav Kander and 10 remaining, listed below, who have been managing the company since 2016. In addition, the managing director's efforts are helped by a secretary - Jonathan Michael Brabbin, from who found employment in the company in October 2002.