Farnham Maltings Association Limited

All UK companiesArts, entertainment and recreationFarnham Maltings Association Limited

Operation of arts facilities

Museums activities

Farnham Maltings Association Limited contacts: address, phone, fax, email, website, shedule

Address: The Maltings Bridge Sq. GU9 7QR Farnham

Phone: 01252 714517

Fax: +44-1264 6237182

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Farnham Maltings Association Limited"? - send email to us!

Farnham Maltings Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Farnham Maltings Association Limited.

Registration data Farnham Maltings Association Limited

Register date: 1969-05-22

Register number: 00954753

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

Get full report form global database UK for Farnham Maltings Association Limited

Owner, director, manager of Farnham Maltings Association Limited

Lisa Jane Hennessey Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR. DoB: August 1954, British

Christina Isabella Victoria Hughes Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR. DoB: June 1984, British

David Harry Brinton Secretary. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB:

David Harry Brinton Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB: November 1953, British

Tarnya Cooper Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB: December 1967, British

Hannah Phung Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB: August 1980, British

Zoe Seenan Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB: August 1968, British

Dr John William Beer Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB: January 1946, British

Alan Frederick Mason Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, United Kingdom. DoB: September 1952, British

Stuart Williamson Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, England. DoB: February 1971, British

David Julian Seall Director. Address: The Maltings, Bridge Sq., Farnham, Surrey , GU9 7QR, United Kingdom. DoB: May 1962, British

Robin Norton-hale Director. Address: Graham Road, London, E8 1PD, England. DoB: March 1980, British

Ruth Pelopida Director. Address: Adams Park Road, Farnham, Surrey, GU9 9QG, United Kingdom. DoB: April 1975, British

Dr Kerstin Mey Director. Address: Beech Hill, Headley Down, Bordon, Hampshire, GU35 8EQ, United Kingdom. DoB: October 1963, German

Marie-Louise Louise James Director. Address: Vicarage Lane, Farnham, Surrey, GU9 7PR, United Kingdom. DoB: October 1967, British

Allan Harvey Baxter Director. Address: Woodcut Road, Wrecclesham, Farnham, Surrey, GU10 4QF, United Kingdom. DoB: August 1956, British

Shawn Doyle Director. Address: 7 Hale Place, Farnham, Surrey, GU9 9BJ. DoB: December 1966, British

Beccy Emily Smith Director. Address: Lyns House, Malta Street, London, EC1V 0BU. DoB: March 1979, British

Tania Holland Director. Address: 13 Westmount Avenue, Chatham, Kent, ME4 6DA. DoB: November 1965, British

Deborah Mcminn Director. Address: Stoney Yarrows 19 Aveley Lane, Farnham, Surrey, GU9 8PR. DoB: October 1968, British

Patricia Ann Lillywhite Director. Address: 2 Shortheath Beacon, 95 Shortheath Road, Farnham, Surrey, GU9 8RZ. DoB: January 1950, British

Juan Montes Director. Address: 25 Vicarage Hill, Farnham, Surrey, GU9 8HL. DoB: February 1951, British

Ronke Adenle Director. Address: 22 Fairways, Dyke Road, Brighton, East Sussex, BN1 5AB. DoB: June 1968, British

Stephen Markwell Director. Address: 28 Grove Road, Guildford, Surrey, GU1 2HP. DoB: November 1946, British

Leon Heward Mills Director. Address: 6 Bridge Square, Farnham, Surrey, GU9 7QR. DoB: August 1965, British

Jos Hadfield Director. Address: 4 Manor Gardens, Lower Bourne, Farnham, Surrey, GU10 3QB. DoB: September 1964, British

Kelly Gerrard Director. Address: 40a Guildown Road, Guildford, Surrey, GU2 4EY. DoB: September 1964, British

Brian Cox Director. Address: Blenheim Mews, Beavers Road, Farnham, Surrey, GU9 7FY, United Kingdom. DoB: November 1940, British

Peter Anthony Greenyer Director. Address: Thornhill House, Burnt Hill Way, Farnham, Surrey, GU10 4RN. DoB: October 1943, British

Anthony Joseph Bennett Director. Address: 19 Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NQ. DoB: February 1947, British

Professor Elaine Thomas Director. Address: 7 Priory Court, 1 Frensham Road, Farnham, Surrey, GU9 8HA. DoB: June 1950, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

Sally Ann Francis Director. Address: 2 Manor Farm Cottages, The Street, Long Sutton, Hook, Hampshire, RG29 1SS. DoB: February 1951, British

Dr Roger John Jude Director. Address: Penrose, Laurel Grove, Wrecclesham, Farnham, Surrey, GU10 4NU. DoB: April 1944, British

Peter Reeves Director. Address: 10a Pottery Lane, Wrecclesham, Farnham, Surrey, GU10 4QG. DoB: April 1946, British

Allan Harvey Baxter Director. Address: 12 Woodcut Road, Wrecclesham, Farnham, Surrey, GU10 4QF. DoB: August 1956, British

Patricia Ann Lillywhite Director. Address: 2 Shortheath Beacon, 95 Shortheath Road, Farnham, Surrey, GU9 8RZ. DoB: January 1950, British

Anthony Joseph Bennett Director. Address: 19 Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NQ. DoB: February 1947, British

Raymond Waters Director. Address: Dormanswood 7b Greenhill Road, Farnham, Surrey, GU9 8JN. DoB: July 1944, British

Jennifer Anne Ross Director. Address: Daneshay House 69a Alma Lane, Farnham, Surrey, GU9 0LT. DoB: June 1945, British

Magdalene Anyango Namakhiya Odundo Director. Address: 3 The Street, Wrecclesham, Farnham, Surrey, GU10 4PP. DoB: May 1950, British

Charles Lennard Director. Address: Green Tubs 6 The Packway, Farnham, Surrey, GU9 8HW. DoB: August 1943, British

Austen James Yapp Director. Address: 11 Bramswell Road, Godalming, Surrey, GU7 3JH. DoB: December 1965, British

John Hedley Wainwright Director. Address: Little Durnford, Old Malthouse Lane, Langton Matraver, Swanage, Dorset, BH19 3JA. DoB: November 1931, British

Julian David Belmonte Director. Address: 33 Hale Court, Fairview Gardens, Farnham, Surrey, GU9 0NQ. DoB: July 1964, British

Nicola Ann Murdoch Director. Address: 14 Boundstone Road, Farnham, Surrey, GU10 4TQ. DoB: September 1960, British

David Sayers Director. Address: 9 Brockhurst Lodge, Shortheath Road, Farnham, Surrey, GU9 8RT. DoB: April 1960, British

William Thomas Anthony Collyer Director. Address: Bay Tree Cottage Fifield Lane, Frensham, Farnham, Surrey, GU10 3AD. DoB: June 1920, British

Doctor Alan Peter Hunt Director. Address: White Cottage 13 Lancaster Avenue, Farnham, Surrey, GU9 8JY. DoB: March 1944, British

Joanna Catherine Ross Director. Address: 17a Longdene Road, Haslemere, Surrey, GU27 2PG. DoB: March 1970, British

Frances Elizabeth Hackemer Director. Address: The White House Moons Hill, Frensham, Farnham, Surrey, GU10 3AW. DoB: July 1934, British

Alec James Leggatt Director. Address: 6a Greenhill Road, Farnham, Surrey, GU9 8JN. DoB: June 1928, British

John Keith Chantrey Director. Address: 8 Holland Close, Stoneyfields, Farnham, Surrey, GU9 8DT. DoB: January 1944, British

David Jason Lloyd Protheroe Director. Address: 14 Bridgefield, Farnham, Surrey, GU9 8AN. DoB: December 1952, British

Herbert Sweetnam Director. Address: 5 Stoneyfields, Farnham, Surrey, GU9 8DX. DoB: August 1935, British

John Hedley Wain Wright Director. Address: 28 Firgrove Hill, Farnham, Surrey, GU9 8LQ. DoB: November 1931, British

Harold Denningberg Director. Address: 145 Ockford Ridge, Godalming, Surrey, GU7 2NL. DoB: November 1923, British

Walter John Carter Director. Address: 106 Copse Avenue, Weybourne, Farnham, Surrey, GU9 9DZ. DoB: February 1934, British

Angela Christine Berry Director. Address: Cedrus Walldown Road, Whitehill, Bordon, Hampshire, GU35 9AA. DoB: July 1939, British

Celia Louise Goddard Director. Address: Nutkins 18 Larkfield Road, Farnham, Surrey, GU9 7DB. DoB: April 1946, British

Barry John Trevor Baldwin Director. Address: 5 Lancaster Avenue, Farnham, Surrey, GU9 8JY. DoB: August 1930, British

Kathleen Patricia Long Director. Address: Sandhills, Brook Road Wormley, Godalming, Surrey, GU8 5UR. DoB: December 1928, British

Pamela Mary Woodroffe Director. Address: 21 Ridgway Road, Farnham, Surrey, GU9 8NN. DoB: September 1937, British

Michael Murphy Director. Address: 29 Shortheath Road, Farnham, Surrey, GU9 8SN. DoB: May 1936, British

Ivy Skeet Director. Address: Martinsell, Garth Close, Farnham, Surrey, GU9 8PX. DoB: February 1936, British

Maureen Wisdom Director. Address: 42 Firgrove Hill, Farnham, Surrey, GU9 8LQ. DoB: August 1946, British

David Gordon Swinton Director. Address: 16 Millgate Court, Farnham, Surrey, GU9 9PP. DoB: December 1946, British

Penelope Alison Seal Director. Address: `Little Castle' 37 Burnt Hill Way, Farnham, Surrey, GU10 4RP. DoB: May 1947, British

Jobs in Farnham Maltings Association Limited vacancies. Career and practice on Farnham Maltings Association Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Farnham Maltings Association Limited on FaceBook

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

Address Farnham Maltings Association Limited on google map

Other similar UK companies as Farnham Maltings Association Limited: We Protectuk Limited | Commodity And Freight Services Pte. Ltd | Cosmin Bogatu Limited | Creativewings Limited | Divan Centre (worksop) Limited

Farnham Maltings Association started its business in the year 1969 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00954753. This particular company has operated with great success for 47 years and the present status is active. The company's office is based in Farnham at The Maltings. Anyone could also locate this business by the post code of GU9 7QR. The enterprise declared SIC number is 90040 - Operation of arts facilities. Farnham Maltings Association Ltd filed its latest accounts up until 2015-03-31. The business most recent annual return information was submitted on 2015-12-29. Fourty seven years of experience in this field comes to full flow with Farnham Maltings Association Ltd as the company managed to keep their clients satisfied through all the years.

The firm started working as a charity on 1970-01-13. It operates under charity registration number 305034. The range of the company's activity is farnham and the neighbourhood.. They provide aid in Surrey and Hampshire. The charity's trustees committee has eighteen members: Dr Kerstin Mey, David Julian Seall, Dr John William Beer, Brian Cox and Kelly Gerrard, to name a few of them. Regarding the charity's financial report, their most successful period was in 2013 when they raised £2,059,046 and they spent £1,986,013. Farnham Maltings Association Ltd concentrates its efforts on the area of arts, heritage, science or culture, other charitable purposes and education and training. It works to aid the elderly, children or youth, all the people. It helps these recipients by providing open spaces, buildings and facilities and providing facilities, buildings and open spaces. If you would like to get to know more about the firm's undertakings, call them on the following number 01252 714517 or browse their official website. If you would like to get to know more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their official website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,598 in total. The company also worked with the Brighton & Hove City (1 transaction worth £510 in total). Farnham Maltings Association was the service provided to the Hampshire County Council Council covering the following areas: Entertainment Expenses and B*professional Theatre Companies was also the service provided to the Brighton & Hove City Council covering the following areas: Services.

Lisa Jane Hennessey, Christina Isabella Victoria Hughes, David Harry Brinton and 7 remaining, listed below are the firm's directors and have been working on the company success since 2015. In order to maximise its growth, since 2014 this limited company has been implementing the ideas of David Harry Brinton, who has been concerned with making sure that the firm follows with both legislation and regulation.