Kennet Valley Arts Trust
Operation of arts facilities
Kennet Valley Arts Trust contacts: address, phone, fax, email, website, shedule
Address: 6 Cromwell Court High Street SN8 1EW Marlborough
Phone: +44-1204 6481353
Fax: +44-1320 8814025
Email: [email protected]
Website: kvat.co.uk
Shedule:
Incorrect data or we want add more details informations for "Kennet Valley Arts Trust"? - send email to us!
Registration data Kennet Valley Arts Trust
Register date: 1996-04-22
Register number: 03188787
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 Kennet Valley Arts TrustOwner, director, manager of Kennet Valley Arts Trust
Diana Cicely Mary Turnbull Secretary. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW. DoB:
George Andrew Rutherford Hayles Director. Address: Vespasian Road, Marlborough, Wiltshire, SN8 2FB, England. DoB: May 1947, British
John Guy Loosmore Director. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB: February 1953, British
Christopher Mellor Director. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB: November 1961, British
Jonathan James Buxton Director. Address: Westcourt Farm, Shalbourne, Marlborough, Wiltshire, SN8 3QE. DoB: July 1943, British
Michael Charles Nott Director. Address: The Ridge House 15 The Ridge, Broad Blunsdon, Swindon, SN26 7AD. DoB: September 1948, British
Rosemary Margaret Hill Secretary. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB:
Andrew Richard Willis Ross Secretary. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB: n\a, British
Kay Susan Saunders Director. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB: July 1960, British
Andrew Richard Willis Ross Director. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB: n\a, British
Mora Delia Abell Director. Address: Cromwell Court, High Street, Marlborough, Wiltshire, SN8 1EW, England. DoB: April 1936, British
Julie Margaret Baddeley Director. Address: Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW. DoB: March 1951, British
Linda Clare Terry Gibson Director. Address: Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG. DoB: December 1961, British
Richard David Margesson Director. Address: Burderop Farm House, Burderop, Swindon, Wiltshire, SN4 0PZ. DoB: January 1937, British
Charles Scott Director. Address: Shalbourne Manor, Shalbourne, Marlborough, Wiltshire, SN8 3QD. DoB: June 1958, British
Paul David Orchard-lisle Director. Address: Aria House 23 Craven Street, London, WC2N 5NS, United Kingdom. DoB: August 1938, British
Stuart Martyn Roderick Hardy Director. Address: Heydon Road, Great Chishill, Royston, Herts, SG8 8SP. DoB: August 1948, British
Richard John Bowden Blake Director. Address: Bakers House, Brokenborough, Malmesbury, Wiltshire, SN16 0HY. DoB: March 1936, British
John Ralph Cornell Director. Address: Sharcott Mill House, Pewsey, Wiltshire, SN9 5PA. DoB: November 1931, British
Margaret Madeline Wilks Director. Address: Box Cottage, North Newnton, Pewsey, Wiltshire, SN9 6LA. DoB: September 1944, British
Martin Crowther Schute Director. Address: 11 Taskers Lane, Burbage, Marlborough, Wiltshire, SN8 3TQ. DoB: May 1926, British
Virginia Bridget Reekie Secretary. Address: Ash Tree House, Hyde Lane, Marlborough, Wiltshire, SN8 1JN. DoB: March 1942, British
Virginia Bridget Reekie Director. Address: Ash Tree House, Hyde Lane, Marlborough, Wiltshire, SN8 1JN. DoB: March 1942, British
Harold Robert Sarsfield Director. Address: 4 The Green, Marlborough, Wiltshire, SN8 1AL. DoB: May 1940, British
Terence Martin Director. Address: 30 The Green, Marlborough, Wiltshire, SN8 1AW. DoB: May 1948, British
Nigel Cunliffe Clark Director. Address: 29 The Green, Marlborough, Wiltshire, SN8 1AW. DoB: March 1935, British
Graham Francis Director. Address: The Beeches, Woodland Road Mildenhall, Marlborough, Wiltshire, SN8 2LR. DoB: October 1931, British
Dr Patrick Keith Hazlewood Director. Address: New House, Nursteed Village, Devizes, Wiltshire, SN10 3HG. DoB: November 1953, British
Rosemary Margaret Hill Director. Address: Eagle House 6 The Green, Marlborough, Wiltshire, SN8 1AL. DoB: June 1940, British
Rosemary Margaret Hill Secretary. Address: Eagle House 6 The Green, Marlborough, Wiltshire, SN8 1AL. DoB: June 1940, British
Michael John Mitchell Director. Address: Rose Tree House, 8a Silverless Street, Marlborough, Wiltshire, SN8 1JQ. DoB: July 1939, British
Michael Edwin Gray Director. Address: 6 Alma Place, Marlborough, Wiltshire, SN8 1AF. DoB: May 1942, British
Dorothy Skeaping Director. Address: 1st Floor, 2-3 Silverless Street, Marlborough, Wiltshire, SN8 1JL. DoB: December 1945, British
Inga Britta Currie Director. Address: 37 St Martins, Marlborough, Wiltshire, SN8 1AS. DoB: May 1939, Swedish
Jobs in Kennet Valley Arts Trust vacancies. Career and practice on Kennet Valley Arts Trust. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Kennet Valley Arts Trust on FaceBook
Read more comments for Kennet Valley Arts Trust. Leave a respond Kennet Valley Arts Trust in social networks. Kennet Valley Arts Trust on Facebook and Google+, LinkedIn, MySpaceAddress Kennet Valley Arts Trust on google map
Other similar UK companies as Kennet Valley Arts Trust: Garo Bg Ltd | Beautilicious Weston Limited | Asma Locum Ltd | Cosmedic Plus Limited | Smart Response Ltd
Kennet Valley Arts Trust can be contacted at Marlborough at 6 Cromwell Court. You can search for this business by the area code - SN8 1EW. The enterprise has been operating on the British market for 20 years. The enterprise is registered under the number 03188787 and their last known state is active. The enterprise Standard Industrial Classification Code is 90040 and their NACE code stands for Operation of arts facilities. The firm's most recent filings were submitted for the period up to 2015-04-30 and the latest annual return information was filed on 2016-04-22. Twenty years of experience in this particular field comes to full flow with Kennet Valley Arts Trust as the company managed to keep their customers satisfied throughout their long history.
The company became a charity on 1996-04-30. It operates under charity registration number 1055021. The geographic range of the firm's activity is kennet valley area and it provides aid in numerous locations across Wiltshire. Their trustees committee consists of eight members: John Guy Loosmore, Michael Charles Nott, Andrew Richard Willis Ross, Jonathan James Buxton and Christopher Mellor, and others. As regards the charity's financial statement, their best period was in 2009 when they raised 49,037 pounds and they spent 46,190 pounds. The company concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, heritage, science or culture. It works to the benefit of the whole mankind, the whole mankind. It provides aid to its agents by the means of providing specific services, providing facilities, buildings and open spaces and providing various services. If you want to learn anything else about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.
In this particular firm, a number of director's duties have so far been fulfilled by George Andrew Rutherford Hayles, John Guy Loosmore, Christopher Mellor and 2 other directors have been described below. Within the group of these five managers, Michael Charles Nott has been an employee of the firm for the longest period of time, having been one of the many members of company's Management Board in 2003. To help the directors in their tasks, since the appointment on Tuesday 20th May 2014 the following firm has been utilizing the expertise of Diana Cicely Mary Turnbull, who's been in charge of ensuring the company's growth.