Georgian Theatre (richmond) Trust Limited(the)

All UK companiesArts, entertainment and recreationGeorgian Theatre (richmond) Trust Limited(the)

Operation of historical sites and buildings and similar visitor attractions

Georgian Theatre (richmond) Trust Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Victoria Road Richmond DL10 4DW North Yorkshire

Phone: +44-1380 4337921

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Georgian Theatre (richmond) Trust Limited(the)"? - send email to us!

Georgian Theatre (richmond) Trust Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Georgian Theatre (richmond) Trust Limited(the).

Registration data Georgian Theatre (richmond) Trust Limited(the)

Register date: 1960-01-01

Register number: 00646151

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

Get full report form global database UK for Georgian Theatre (richmond) Trust Limited(the)

Owner, director, manager of Georgian Theatre (richmond) Trust Limited(the)

Nigel Tooze Director. Address: Victoria Road, Richmond, North Yorkshire, DL10 4DW. DoB: February 1967, British

James Brown Director. Address: Atkinson Avenue, Richmond, North Yorkshire, DL10 4UE, England. DoB: June 1947, British

Murray Edwards Director. Address: 1a Long Causeway, Wakefield, West Yorkshire, WF1 3SE, England. DoB: November 1944, British

Michael John Robinson Director. Address: 9 Station Cottages, Richmond, North Yorkshire, DL10 4LB, England. DoB: June 1961, British

Katharine Field Director. Address: Gloucester Street, London, SW1V 4EF, England. DoB: July 1980, British

Amanda Jane Cook Director. Address: Cravengate, Richmond, North Yorkshire, DL10 4RE, England. DoB: February 1963, British

Hon Caroline Mary Stanley Director. Address: Swale Avenue, Cundall, York, YO61 2RP, England. DoB: November 1948, British

Patricia Ann Kassell Secretary. Address: Wathcote Cottages, Darlington Road, Richmond, North Yorkshire, DL10 7ED. DoB:

Judith Steggles Director. Address: White Lands, Richmond, North Yorkshire, DL10 7DR. DoB: December 1944, British

Managing Director Karen Gail Clarke Director. Address: Easby, Richmond, North Yorkshire, DL10 7EU. DoB: June 1959, British

Malcolm Bryant Director. Address: Mill Croft, Richmond, North Yorkshire, DL10 4TR, England. DoB: September 1945, British

William George Baker Baker Director. Address: Sedbury Hall, Gilling West, Richmond, DL10 5LQ. DoB: January 1955, British

Stuart Parsons Director. Address: Parkinsons Yard, Richmond, North Yorkshire, DL10 4JB, England. DoB: June 1961, British

Warnock Murray Kerr Director. Address: Gower Road, Richmond, North Yorkshire, DL10 4TZ, England. DoB: February 1947, British

Countess Of Hetti Ronaldshay Director. Address: Olliver, Aske, Richmond, Yorkshire, DL10 5HX. DoB: October 1962, British

Russell Michael Jarvis Director. Address: Dickinson Dees Llp, St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX. DoB: May 1963, British

David Carl Wilmore Director. Address: Dacre Hall, Dacre, Harrogate, North Yorkshire, HG3 4ET. DoB: March 1957, British

Edward Fane Travers Gaffney Director. Address: Crossbank Hill Cottage, Blind Lane Hurworth On Tees, Darlington, County Durham, DL2 2JB. DoB: January 1937, British

David Carl Wilmore Director. Address: Dacre Hall, Dacre, Harrogate, North Yorkshire, HG3 4ET. DoB: March 1957, British

Joyce Valerie Stevenson Director. Address: 47 Goose Pasture, Yarm, Cleveland, TS15 9EP. DoB: February 1942, British

Clare Grainger Secretary. Address: The Orchards, Scorton, Richmond, North Yorkshire, DL10 6EQ. DoB:

Douglas Waugh Director. Address: 65 Frenchgate, Richmond, North Yorkshire, DL10 7AE. DoB: August 1950, British

Harold Beverley Joicey Director. Address: 11 Roper Court, Richmond, North Yorkshire, DL10 4DF. DoB: April 1941, British

Jane Ramsden Director. Address: Old Sleningford Hall, Ripon, North Yorkshire, HG4 3JD. DoB: August 1954, British

Pamela Alderson Secretary. Address: 10 Kettle End, Barton, Richmond, North Yorkshire, DL10 6LB. DoB:

Jane Metcalfe Director. Address: 5 Frenchgate, Richmond, North Yorkshire, DL10 4HZ. DoB: April 1927, British

Councillor Elsie Grace Buckle Director. Address: 4 Linden Gardens, Richmond, North Yorkshire, DL10 7BD. DoB: August 1916, British

George Irwin Director. Address: Hillcrest, Sleegill, Richmond, North Yorkshire, DL10 4RH. DoB: August 1938, British

David Annthony Tait Director. Address: 10 Olliver Road, Richmond, North Yorkshire, DL10 5QA. DoB: May 1950, British

Katherine Mary Carr Director. Address: 22 Frenchgate, Richmond, North Yorkshire, DL10 7AG. DoB: June 1932, British

Barbara Florence Deans Director. Address: Bella Cottage, Castle Bolton, Leyburn, North Yorkshire, DL8 4EU. DoB: March 1930, British

Clive Ronald World Director. Address: Hurgill Road, Richmond, North Yorks, DL10 4BS. DoB: January 1952, British

Katherine Mary Carr Director. Address: 22 Frenchgate, Richmond, North Yorkshire, DL10 7AG. DoB: June 1932, British

John Mckinnell Director. Address: 7 Palatine View, Durham, County Durham, DH1 4QQ. DoB: July 1942, British

Anthony Guy Swaine Chisenhale-marsh Director. Address: The Old Vicarage, Mickley, Ripon, North Yorkshire, HG4 3JE. DoB: May 1940, British

Pamela Priscilla Cross Director. Address: 4 Fieldings Yard, Richmond, North Yorkshire, DL10 4EY. DoB: September 1932, British

Professor Jacques Alexandre Berthoud Director. Address: 30 New Walk Terrace, York, North Yorkshire, YO10 4BG. DoB: March 1935, Swiss

Baroness Angela Felicity Harris Director. Address: 20 Ronaldshay Drive, Richmond, North Yorkshire, DL10 5BN. DoB: January 1944, British

John Blenkiron Director. Address: Westfields House, Richmond, N Yorks, DL10 4DE. DoB: December 1929, British

David Ian Morris Director. Address: 1 Prior Avenue, Richmond, North Yorkshire, DL10 4AY. DoB: July 1916, British

Pamela Dorothy Grundy Director. Address: 4 Rowaldshay Close, Richmond, North Yorks. DoB: April 1933, British

Elizabeth Freeman Secretary. Address: 24 Pembury Mews, Brompton On Swale, Richmond, North Yorkshire, DL10 7SG. DoB: December 1925, British

Dr Elizabeth June Foster Director. Address: 51 Frenchgate, Richmond, North Yorkshire, DL10 7AE. DoB: August 1948, British

Viscount John Dawson Eccles Director. Address: Moulton Hall, Richmond, Yorkshire, DL10 6QH. DoB: April 1931, British

Lord Charles James Dugdale 2nd Baron Crathorne Director. Address: Crathorne House, Crathorne, Yarm, Yorkshire. DoB: September 1939, British

Roy Victor Cross Director. Address: 4 Fieldings Yard, Richmond, North Yorkshire, DL10 4EY. DoB: July 1927, British

David John Dugdale Director. Address: Park House, Crathorne, Yarm, Cleveland, TS15 0BD. DoB: May 1942, British

Dr Graham Parry Director. Address: 28 Mickelfield Lane, Rawdon, Leeds, North Yorks, LS19. DoB: January 1940, British

Eric Barnes Director. Address: Westryton, Hudswell, Richmond, North Yorkshire, DL11 6BW. DoB: July 1933, British

Alan Marklew Wilcox Director. Address: 8 High Riding, Richmond, North Yorkshire, DL10 4NX. DoB: September 1932, British

Professor Andrew John Slade Director. Address: 51 Frenchgate, Richmond, North Yorkshire, DL10 7AE. DoB: March 1949, British

Warnock Murray Kerr Director. Address: 8 Gower Road, Richmond, North Yorkshire, DL10 4TZ. DoB: February 1947, British

Lady Sylvia Crathorne Director. Address: Crathorne House, Crathorne, Yarm, Cleveland, TS15 0AT. DoB: March 1942, British

Thomas Carr Director. Address: 30 Maison Dieu, Richmond, North Yorkshire, DL10 7AU. DoB: October 1920, British

Sir William Worsley Director. Address: Hovingham Hall, Hovingham, York. DoB: April 1925, British

Lady Penelope Zetland Director. Address: Aske Hall, Richmond, North Yorks. DoB: February 1917, British

Robert Jones Director. Address: 14 East Mount Road, York, North Yorkshire, YO2 2BD. DoB: May 1929, British

Jobs in Georgian Theatre (richmond) Trust Limited(the) vacancies. Career and practice on Georgian Theatre (richmond) Trust Limited(the). Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Georgian Theatre (richmond) Trust Limited(the) on FaceBook

Read more comments for Georgian Theatre (richmond) Trust Limited(the). Leave a respond Georgian Theatre (richmond) Trust Limited(the) in social networks. Georgian Theatre (richmond) Trust Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Georgian Theatre (richmond) Trust Limited(the) on google map

Other similar UK companies as Georgian Theatre (richmond) Trust Limited(the): Ivf Agent Ltd | Covenant Care Solutions Limited | Kiddies Corner Limited | Percuro Limited | Mercury Logic Limited

Georgian Theatre (richmond) Trust (the) started its operations in 1960 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00646151. This particular firm has been working with great success for fifty six years and it's currently active. This company's registered office is located in North Yorkshire at Victoria Road. Anyone could also find the firm using its post code , DL10 4DW. This firm principal business activity number is 91030 and has the NACE code: Operation of historical sites and buildings and similar visitor attractions. The business most recent financial reports cover the period up to 2015-03-31 and the most recent annual return was filed on 2015-12-01. Georgian Theatre (richmond) Trust Ltd(the) has been working in this business for more than 56 years, a feat very few companies managed to do.

Taking into consideration the firm's size, it was vital to hire more company leaders, to name just a few: Nigel Tooze, James Brown, Murray Edwards who have been cooperating since 2016 for the benefit of the following company. In order to find professional help with legal documentation, since the appointment on July 24, 2009 this specific company has been making use of Patricia Ann Kassell, who's been tasked with ensuring the company's growth.