Hereford Arts In Action Limited

All UK companiesArts, entertainment and recreationHereford Arts In Action Limited

Performing arts

Social work activities without accommodation for the elderly and disabled

Cultural education

Hereford Arts In Action Limited contacts: address, phone, fax, email, website, shedule

Address: The Music Pool The Courtyard Centre For The Arts Edgar Street HR4 9JR Hereford

Phone: 01432 278118

Fax: +44-1208 1688842

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hereford Arts In Action Limited"? - send email to us!

Hereford Arts In Action Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hereford Arts In Action Limited.

Registration data Hereford Arts In Action Limited

Register date: 1988-04-13

Register number: 02243832

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

Get full report form global database UK for Hereford Arts In Action Limited

Owner, director, manager of Hereford Arts In Action Limited

John Gorman Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: August 1959, British

Lorna Firth Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: November 1942, British

James Miller Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: March 1950, British

Miranda Cooke Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: October 1957, British

Grant Nicholas Michael Lewis Baynham Director. Address: Green Lea Cottage, Little Birch, Hereford, Herefordshire, HR2 8BD. DoB: n\a, British

Paula Snow Director. Address: The Hall, Pencoyd, St. Owens Cross, Hereford, Herefordshire, HR2 8NG. DoB: April 1956, British

Robin Cox Director. Address: Westmoor Farmhouse, Westmoor Mansel Lacy, Hereford, Herefordshire, HR4 7HN. DoB: June 1941, British

Robert Neville Strawson Secretary. Address: 8 Clive Street, Hereford, HR1 2SB. DoB: February 1954, British

Paul Bennett Elkington Director. Address: 4 The Sawmills, Cusop Hay On Wye, Hereford, HR3 5EN. DoB: June 1956, British

Mark Hemming Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: February 1959, British

Joanna Henshaw Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: March 1959, British

Ellen Harvey Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: August 1987, British

Sybella Kirkbride Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: November 1956, British

Sarah Girling Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: November 1961, British

Robert Thomas Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: June 1960, British

Allan Howie Stanley Johnson Director. Address: The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk. DoB: April 1947, British

Brian Barrett Director. Address: The Old School House, Mansel Lacy, Hereford, Herefordshire, HR4 7HQ, United Kingdom. DoB: January 1945, British

Clare Sheppard Director. Address: 108 Baysham Street, Hereford, Herefordshire, HR4 0EU. DoB: December 1971, British

Jane Glover Director. Address: The Chestnuts, Checkley, Hereford, Herefordshire, HR1 4ND. DoB: December 1953, British

Robert Green Director. Address: Green Acres, Almeley Road Eardisley, Hereford, Herefordshire, HR3 6PP. DoB: June 1938, British

Sarah Corbett Director. Address: Newchurch, Kinnersley, Hereford, Herefordshire, HR3 6QQ. DoB: December 1948, British

Joseph Robinson Director. Address: Dewsall Court, Callow, Hereford, Herefordshire, HR2 8DA. DoB: July 1945, British

Lindsey Mundy Director. Address: Old Street, Ludlow, Shropshire, SY8 1NS, United Kingdom. DoB: May 1952, British

Claire Kennedy Director. Address: 10 Penn Grove Road, Hereford, Herefordshire, HR1 1BH. DoB: March 1962, British

David Newell Director. Address: 1 Sunnybank Cottages, Glasbury, Hereford, Herefordshire, HR3 5NZ. DoB: July 1964, British

David Morgan Director. Address: Heddfan, Fownhope, Hereford, Herefordshire, HR1 4PJ. DoB: October 1946, British

Dennis Schiavon Secretary. Address: 3 Stanhope Street, Whitecross, Hereford, HR4 0HA. DoB:

Doctor Elspeth Parker Director. Address: Chanstone Court, Vowchurch, Hereford, HR2 0QE. DoB: December 1948, British

Madeleine Wuidart Director. Address: Barton House 104 Hinton Road, Hereford, HR2 6BN. DoB: June 1952, British

Helen Powers Secretary. Address: Coed Poeth, Michaelchurch Escley, Hereford, Herefordshire. DoB: November 1952, British

Christine Borrett Director. Address: 57 Cotterell Street, Hereford, Hereford And Worcestershire, HR4 0HH. DoB: March 1950, British

Carole Protherough Director. Address: Birch Hill House, Clehonger, Hereford, HR2 9SY. DoB: June 1945, British

Christopher Smart Director. Address: 17 Hawthorn Grove, Hereford, Herefordshire, HR2 6AU. DoB: March 1965, British

Lindsey Morison Director. Address: 7 St Margarets Road, Hereford, Herefordshire, HR1 1TS. DoB: May 1947, British

Jonathan Seddon-harvey Director. Address: Penyard Stables, Weston Under Penyard, Ross On Wye, Herefordshire, HR9 7NT. DoB: July 1948, British

Brian Stevens Director. Address: 16 Park Street, Hereford, HR1 2RD. DoB: July 1946, British

Michael Gell Director. Address: Birch Hill Cottage, Clehonger, Hereford, Herefordshire, HR2 9RF. DoB: March 1948, British

Lorna Brown Secretary. Address: 4 Oakwood Close, Tangmere, Chichester, West Sussex, PO20 2WD. DoB: n\a, British

Julia Peters Director. Address: The Crossing, Kenchester, Hereford, Herefordshire, HR4 7QJ. DoB: November 1958, British

Helen Powers Director. Address: Coed Poeth, Michaelchurch Escley, Hereford, Herefordshire. DoB: November 1952, British

Paul Francis Murray Director. Address: Dewsall Lodge, Callow, Hereford, Herefordshire, HR2 8DD. DoB: May 1949, British

Carolyn Blake Director. Address: 102 Park Street, Hereford, Herefordshire, HR1 2RE. DoB: September 1946, British

Jean Heaven Director. Address: Church Cottage Market Square, Pembridge, Leominster, Herefordshire, HR6 9DZ. DoB: December 1943, British

Reverand Peter Privett Director. Address: 165 The Bargates, Leominster, Herefordshire, HR6 8QT. DoB: January 1948, British

Jobs in Hereford Arts In Action Limited vacancies. Career and practice on Hereford Arts In Action Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Hereford Arts In Action Limited on FaceBook

Read more comments for Hereford Arts In Action Limited. Leave a respond Hereford Arts In Action Limited in social networks. Hereford Arts In Action Limited on Facebook and Google+, LinkedIn, MySpace

Address Hereford Arts In Action Limited on google map

Other similar UK companies as Hereford Arts In Action Limited: Burnley And Pendle Housing Agency Limited | Silkstone Developments Limited | Zincha Estates Limited | Nimar Limited | One Property (burnt Mill) Limited

This business known as Hereford Arts In Action has been established on 1988/04/13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office could be found at Hereford on The Music Pool The Courtyard Centre For The Arts, Edgar Street. If you have to reach the firm by mail, the area code is HR4 9JR. It's registration number for Hereford Arts In Action Limited is 02243832. This business SIC code is 90010 and has the NACE code: Performing arts. The most recent records were submitted for the period up to Tuesday 31st March 2015 and the latest annual return was released on Tuesday 8th December 2015. Since it began on this market 28 years ago, this firm has managed to sustain its great level of prosperity.

The enterprise became a charity on 1988-05-16. Its charity registration number is 700196. The geographic range of their area of benefit is not defined. They provide aid in Worcestershire, Shropshire, Gloucestershire, Monmouthshire, Powys and Herefordshire. The firm's board of trustees consists of ten representatives: Robin Nicholas Cox, Grant Baynham, Miranda Cooke, Sybella Kirkbride and Mark Hemming, to namea few. When it comes to the charity's finances, their best time was in 2011 when they raised 287,904 pounds and their expenditures were 277,002 pounds. Hereford Arts In Action Ltd concentrates on recreation, the issue of disability and training and education. It strives to help youth or children, other voluntary organisations or charities, the general public. It helps these agents by manifold charitable services, acting as an umbrella company or a resource body and acting as an umbrella or a resource body. If you would like to find out something more about the corporation's activities, dial them on this number 01432 278118 or visit their website. If you would like to find out something more about the corporation's activities, mail them on this e-mail [email protected] or visit their website.

As mentioned in this enterprise's employees register, since 2016/03/10 there have been eight directors to name just a few: John Gorman, Lorna Firth and James Miller. What is more, the director's assignments are constantly bolstered by a secretary - Robert Neville Strawson, age 62, from who was selected by the following firm in September 2000.