Dada - Disability And Deaf Arts
Performing arts
Artistic creation
Support activities to performing arts
Cultural education
Dada - Disability And Deaf Arts contacts: address, phone, fax, email, website, shedule
Address: The Bluecoat School Lane L1 3BX Liverpool
Phone: +44-161 3071472
Fax: +44-1250 1925598
Email: [email protected]
Website: www.dadafest.co.uk
Shedule:
Incorrect data or we want add more details informations for "Dada - Disability And Deaf Arts"? - send email to us!
Registration data Dada - Disability And Deaf Arts
Register date: 1991-08-09
Register number: 02636606
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 Dada - Disability And Deaf ArtsOwner, director, manager of Dada - Disability And Deaf Arts
Michael Sandys Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: March 1967, British
Julie Hanna Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: April 1961, British
Ann Wade Secretary. Address: Dadafest, The Bluecoat, School Lane, Liverpool, L1 3BX, England. DoB:
Julia Keenan Director. Address: Waterside, Bridgewater Street, Sale, Cheshire, M33 7LQ, England. DoB: January 1954, British
Maureen Royce Director. Address: Marathon Close, Everton, Liverpool, Merseyside, L6 2WD, Uk. DoB: June 1956, British
Richard Nutter Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: December 1956, British
Jane Cordell Director. Address: School Lane, Liverpool, Merseyside, L1 3BX, Uk. DoB: December 1965, British
Dr Pamela Thomas Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: January 1954, British
Michelle Stubbs Director. Address: Wroxham Drive, Upton, Wirral, Merseyside, CH49 0TS, England. DoB: October 1986, British
Janet Price Director. Address: 2 Battery Close, Liverpool, Merseyside, L17 9PP. DoB: July 1960, British
Stephen Morris Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: January 1957, British
Terrance Dickman Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: June 1959, British
Ann Wade Director. Address: School Lane, Liverpool, Merseyside, L1 3BX. DoB: November 1960, British
Arthur Edward Stafford Director. Address: Peel Street, Liverpool, Merseyside, L8 3SZ. DoB: July 1953, British
David Ewing Director. Address: 11 North Road, Liverpool, L19 0LP. DoB: December 1962, British
Jacob Casselden Director. Address: Chelwood, Bristol, Avon, BS39 4NW. DoB: November 1986, British
John Heldt Director. Address: Pembroke Road, Bootle, Merseyside, L20 7WB. DoB: June 1962, British
Sharon Keogh Director. Address: Flat 3 6 Gambier Terrace, Liverpool, Merseyside, L1 7BG. DoB: May 1962, British
Edmund Haygarth Director. Address: 18 Eaton Road, Cressington, Liverpool, Merseyside, L19 0PW. DoB: April 1965, British
Catherine Smyth Director. Address: Commons Farm, Shore, Todmorden, Lancashire, OL14 8SD. DoB: January 1954, British
Sharon Hall Director. Address: 8 Marmion Road, Hoylake, Wirral, Merseyside, CH47 2DF. DoB: May 1962, British
Aidan Toomey Director. Address: 24 Orchard Court, Boughton, Chester, Cheshire, CH3 5EW. DoB: August 1971, British
Gary Timperley Director. Address: 63 Stephens Road, Withington, Manchester, Lancashire, M20 4XB. DoB: December 1968, British
Victoria Hornby Director. Address: 8 Yoxall Drive, Liverpool, Merseyside, L33 4HS. DoB: December 1978, British
Rebecca Drane Director. Address: 31 Bronshill, The Serpentine South, Blundellsands, Liverpool, L23 6XG. DoB: July 1968, British
Stanley Guy Director. Address: 28 Barrett Road, Birkdale, Southport, Merseyside, PR8 4PG. DoB: October 1944, British
David Oliver Director. Address: 60 Parkinson Street, Burnley, Lancashire, BB11 3LS. DoB: August 1975, British
Dr Laurence Clark Director. Address: 69 Princes Gardens, Highfield Street, Liverpool, Merseyside, L3 6LH. DoB: January 1974, British
Mary Simpson Director. Address: 77 Mersey Road, Crosby, Liverpool, Merseyside, L23 6SS. DoB: August 1950, British
Anne Cunningham Director. Address: 71 Nicander Road, Liverpool, Merseyside, L18 1HX. DoB: May 1955, British
Ruth Gould Secretary. Address: 25 Buckingham Road, Liverpool, Merseyside, L13 8AY. DoB: January 1959, British
Mark Staines Director. Address: Flat 1, 183 Edge Lane, Liverpool, Merseyside, L7 2PQ. DoB: April 1968, British
Margot Agnew Director. Address: 169 Blackburn Road, Chorley, Lancashire, PR6 8EJ. DoB: March 1947, British
Nicholas Bastable Director. Address: 62 Higher Darcy Street, Bolton, Lancashire, BL2 1NQ. DoB: August 1955, British
Paula Williams Director. Address: 11 Thirlstane Street, Aigburth, Merseyside, L17 9PD. DoB: November 1970, British
Eileen White Director. Address: 50 Peterborough Drive, Netherton, Liverpool, Merseyside, L30 5QL. DoB: August 1961, British
Barry Edward Kirwan Director. Address: 138 Richard Kelly Drive, Liverpool, Merseyside, L4 9SB. DoB: June 1946, British
Gillian Wake Director. Address: 10 Cavendish Drive, Rockferry, Birkenhead, Merseyside, L42 6RQ. DoB: April 1963, British
Andrew Kavanagh Director. Address: Flat 2 26 Exchange Street East, Liverpool, Merseyside, L2 3PH. DoB: September 1961, British
Amanda Redvers-higgins Secretary. Address: 98 Magazine Lane, Wallasey, Merseyside, L45 1LX. DoB: September 1963, British
Julie Bethell Director. Address: Flat 1 Belverdere House, Little Parkfield Road, Liverpool, Merseyside, L17. DoB: August 1963, British
Dr Pamela Thomas Director. Address: 35 Darley Drive, Liverpool, Merseyside, L12 8QP. DoB: January 1954, British
Amanda Redvers-higgins Director. Address: 1 Orrell Road, New Brighton, Wallasey, Merseyside, L45 1HX. DoB: September 1963, British
Paul Mittler Director. Address: 2 Elm Court, Banks Lane Offerton, Stockport, Cheshire, SK1 4JY. DoB: August 1955, British
Diane Christian Secretary. Address: 30 Spenser Avenue, Rock Ferry, Birkenhead, Merseyside, CH42 2DN. DoB:
Teresa Smith Director. Address: Chalfont Court Flat 1-72 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4AR. DoB: October 1960, British
Elaine Evans Director. Address: Flat 2, 42 Canning Street, Liverpool, L8 7NN. DoB: December 1960, British
Gillian Wake Director. Address: 92 Brookdale Road, Liverpool, Merseyside, L15 3JF. DoB: April 1963, British
Natalie Clare Markham Director. Address: 71 Nicander Road, Liverpool, Merseyside, L18 1HX. DoB: December 1963, British
Michael Parker Director. Address: 88 Princes Road, Liverpool, Merseyside, L8 8AD. DoB: November 1960, British
Jobs in Dada - Disability And Deaf Arts vacancies. Career and practice on Dada - Disability And Deaf Arts. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Dada - Disability And Deaf Arts on FaceBook
Read more comments for Dada - Disability And Deaf Arts. Leave a respond Dada - Disability And Deaf Arts in social networks. Dada - Disability And Deaf Arts on Facebook and Google+, LinkedIn, MySpaceAddress Dada - Disability And Deaf Arts on google map
Other similar UK companies as Dada - Disability And Deaf Arts: Lo-cost Stores Limited | Dsm Building Services Limited | D-r Borislava Stoyanova Ltd | Marlpen Moulds Limited | Homer Limited
Dada - Disability And Deaf Arts , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in The Bluecoat, School Lane , Liverpool. The company post code is L1 3BX The enterprise has been in existence since 1991. The firm's registration number is 02636606. The name is Dada - Disability And Deaf Arts. The enterprise previous associates may recognize this company as North-west Disability Arts Forum, which was used until 2008/10/13. The enterprise principal business activity number is 90010 and has the NACE code: Performing arts. March 31, 2015 is the last time account status updates were filed. 25 years of experience in the field comes to full flow with Dada - Disability And Deaf Arts as the company managed to keep their clients happy throughout their long history.
The company became a charity on 23rd September 1992. It operates under charity registration number 1014390. The geographic range of the firm's activity is north west england. They provide aid in Throughout England. The charity's trustees committee features eleven people: Maureen Royce, Janet Price, Jane Cordell, Cllr Pam Thomas and Michelle Stubbs, to namea few. When it comes to the charity's financial report, their most successful period was in 2011 when they raised £632,176 and their spendings were £631,010. Dada - Disability And Deaf Arts concentrates on the area of arts, heritage, science or culture, the issue of disability and training and education. It tries to aid young people or children, young people or children, people with disabilities. It provides aid to these agents by making donations to individuals, acting as an umbrella or a resource body and acting as an umbrella or a resource body. If you want to get to know something more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.
Michael Sandys, Julie Hanna, Julia Keenan and 6 others listed below are listed as firm's directors and have been expanding the company for one year. To increase its productivity, for the last nearly one month this specific company has been utilizing the skills of Ann Wade, who has been looking for creative solutions ensuring efficient administration of this company.