Beaford Arts

All UK companiesEducationBeaford Arts

Technical and vocational secondary education

Beaford Arts contacts: address, phone, fax, email, website, shedule

Address: Crown Yealm House Pathfields Business Park EX36 3LH South Molton

Phone: 01769 572573

Fax: +44-1371 3829528

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Beaford Arts"? - send email to us!

Beaford Arts detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beaford Arts.

Registration data Beaford Arts

Register date: 1980-03-14

Register number: 01485291

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

Get full report form global database UK for Beaford Arts

Owner, director, manager of Beaford Arts

Robert Fish Director. Address: Horseguards, Exeter, Devon, EX4 4UU, England. DoB: January 1972, British

Jean Cobbett Director. Address: Grange Road, Bideford, Devon, EX39 4AS, England. DoB: November 1953, British

Thomas Giles Langdon-davies Director. Address: Pathfields Business Park, South Molton, Devon, EX36 3LH, England. DoB: December 1952, British

Stephen Charles Jarvis Director. Address: Pathfields Business Park, South Molton, Devon, EX36 3LH, England. DoB: May 1946, British

Martyn Frank Warren Director. Address: Keyberry Road, Newton Abbot, Devon, TQ12 1BX, United Kingdom. DoB: September 1949, British

Robert Mark Wallace Secretary. Address: Forge Cottage, Coleford, Devon, EX17 5BZ. DoB: n\a, Other

Christopher Thomas Dale Director. Address: Combewood Cottage, West Anstey, South Molton, Devon, EX36 3NX. DoB: February 1939, British

Elizabeth June Nicol Director. Address: 4 Colleton Crescent, Exeter, Devon, EX2 4DG. DoB: June 1956, British

Chris Wightman Director. Address: 21 Station Road, Pinhoe, Exeter, Devon, EX1 3SA. DoB: June 1949, British

Rehman Noormohamed Director. Address: Heol Tre Forys, Penarth, South Glamorgan, CF64 3RE. DoB: September 1969, British

Keith Gordon Bell Secretary. Address: The Hundred House, 11 Haldon Avenue, Teignmouth, Devon, TQ14 8JZ. DoB:

Desmond Henry Shadrick Director. Address: Del Maer Park Close, Holsworthy, Devon, EX22 6HR. DoB: February 1942, British

Andrew Merton Bell Director. Address: Kiln House Kiln Close Lane, Instow, Devon, EX39 4JZ. DoB: February 1964, British

Jeremy Anstey Filmer-bennett Director. Address: Deepway House, Blundells Road, Tiverton, Devon, EX16 4DQ. DoB: February 1948, British

Carron Holmes Secretary. Address: 10 Yarde Cottages, Petersmarland, Torrington, Devon, EX38 8QA. DoB:

Lesley Kerman Director. Address: 13 Riverside Road, Topsham, Exeter, Devon, EX3 0LR. DoB: July 1942, British

Tanya Hussell Director. Address: Shallowford Lodge, Filleigh, Barnstaple, Devon, EX32 0RJ. DoB: December 1949, British

John Richard Wilsher Director. Address: 8 Walton Way, Barnstaple, Devon, EX32 8AB. DoB: August 1948, British

Bernard Wittram Director. Address: Hillside, Weare Giffard, Bideford, Devon, EX39 4QR. DoB: July 1951, British

Professor Kevin Thompson Director. Address: Dartington College Of Arts, Dartington, Totnes, Devon, TQ9 6EJ. DoB: August 1952, British

Lisa Carolyn Harty Director. Address: Halfpenny Wharf, Torrington Street, Bideford, Devon, EX39 4DP. DoB: June 1964, British

Jane Rivans Director. Address: 21 Fairfax Way, Torrington, Devon, EX38 7DA. DoB: August 1954, British

Julia Jane Cusance Meiklejohn Secretary. Address: Quincecote Cheristow, Hartland, Bideford, Devon, EX39 6DA. DoB: November 1946, British

Anthony Michael Preston Barnes Director. Address: 140 Bay View Road, Northam, Bideford, EX39 1BJ. DoB: September 1935, British

Michael John William White Secretary. Address: 36 Otter Way, Barnstaple, Devon, EX32 8PS. DoB: February 1951, British

Peter Walter Harris Director. Address: 126 Mill Street, Torrington, Devon, EX38 8AW. DoB: n\a, British

Anthony James Collins Director. Address: The Coach House, Abbotsham Court, Bideford, Devon, EX39 5BH. DoB: May 1940, British

Shan Frances Miller Director. Address: 82 Mill Street, Torrington, Devon, EX38 8AN. DoB: May 1963, British

Anne Kathleen Tattersall Director. Address: 5 Taddiport, Torrington, Devon, EX38 8AT. DoB: February 1960, Irish

John Rawlinson Director. Address: Hillside Cottage, Kingscott, Torrington, Devon, EX38 7JW. DoB: June 1937, British

Stella Ann Levy Director. Address: Travellers Rest Old Church, Cobbaton, Umberleigh, North Devon, EX37 9SD. DoB: June 1946, British

Lord Charles Towneley Strachey O'hagan Director. Address: The Old Rectory Weare Giffard, Bideford, Devon, EX39 4PQ. DoB: September 1945, British

Margaret Sutcliffe Director. Address: Myandros Kingsley Avenue, Ilfracombe, North Devon, EX34 8ET. DoB: January 1934, British

Ian Hague Lovell Secretary. Address: Jefferys Farm Mill Road, Beaford, Winkleigh, North Devon, EX19 8AA. DoB:

Alison Mary Harding Director. Address: Stone Bridge, Chawleigh, Chulmleigh, Devon, EX18 7JD. DoB: April 1938, British

Dr Donna-Lee Iffla Director. Address: 86 Magdalen Road, Exeter, Devon, EX2 4TT. DoB: August 1949, Canadian

Derrick Wilfred John Spear Director. Address: Ithilien, Coril Head, Braunton, Devon, EX33 2EW. DoB: March 1937, British

Anthony James Collins Director. Address: The Coach House, Abbotsham Court, Bideford, Devon, EX39 5BH. DoB: May 1940, British

William Brook Director. Address: Hendlewarren, 16 Pathfields, Torrington, Devon, EX38 7BX. DoB: October 1935, British

Arnold Joseph Bradbury Director. Address: Tanglewood, Goodleigh, Barnstaple, Devon, EX32 7NA. DoB: April 1932, British

Jean Sylvia Heyes Director. Address: Eggesford Station, Eggesford, Chulmleigh, Devon, EX18 7JZ. DoB: May 1937, British

Michael John Charters Director. Address: 1 Amyas Way Burrough Farm, Northam, Bideford, Devon, EX39 1UT. DoB: April 1940, British

Philip Stephen Bailey Director. Address: Lanes End, Beaford, Winkleigh, Devon, EX19 8LZ. DoB: July 1952, British

Gareth John Keene Director. Address: Buttermead, Manaton, Newton Abbot, Devon, TQ13 9XG. DoB: n\a, British

Michael David Lane Director. Address: Kiverleigh Manor, Beaford, Winkleigh, Devon, EX19 8NP. DoB: July 1930, British

Richard John Prowse Director. Address: Little Hampden Hunnacott, Landkey, Barnstaple, Devon, EX32 0NW. DoB: September 1949, British

Councillor Mrs Patricia Ann Soby Director. Address: Badslake, Langtree, Torrington, EX38 8PW. DoB: April 1940, British

Hillary Sparkes Director. Address: Bellaire, St Georges Street Beaford, Winkleigh, Devon, EX19 8LT. DoB: May 1950, British

Rev Antony Geering Director. Address: The Vicarage Church Street, Crediton, Devon, EX17 2AQ. DoB: January 1943, British

Masry Ellen Elfie Dart Director. Address: Four Winds, Shebbear, Beaworthy, Devon, EX21 5SS. DoB: July 1929, British

Paul Hyland Director. Address: The Mews 41 East Street, South Molton, Devon, EX36 3DF. DoB: September 1947, British

Brian Frank Fraser Smith Director. Address: Hayne View, Burrington, Umberleigh, Devon, EX37 9JJ. DoB: June 1932, British

Robert Francis Butler Secretary. Address: St Lawrence House, 15 The Green, Crediton, Devon, EX17 3LL. DoB: n\a, British

Jobs in Beaford Arts vacancies. Career and practice on Beaford Arts. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Beaford Arts on FaceBook

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

Address Beaford Arts on google map

Other similar UK companies as Beaford Arts: Theartoffloristry Ltd | Lateral Academy Trust | Lotus Education Consultants Ltd | Newton Reynolds Limited | Francis Holland (church Of England) Schools Trust(the)

Beaford Arts came into being in 1980 as company enlisted under the no 01485291, located at EX36 3LH South Molton at Crown Yealm House. This firm has been expanding for 36 years and its current status is active. This firm debuted under the name Beaford Arts Centre(the), but for the last thirteen years has operated under the name Beaford Arts. This business principal business activity number is 85320 and has the NACE code: Technical and vocational secondary education. Beaford Arts filed its account information up to 31st March 2015. The most recent annual return information was filed on 10th November 2015. It's been thirty six years for Beaford Arts in this particular field, it is constantly pushing forward and is an object of envy for many.

The firm was registered as a charity on Thu, 17th Apr 1980. It is registered under charity number 279784. The geographic range of the firm's activity is beaford and surrounding district. They operate in Devon. The company's trustees committee has nine people: Brian Fraser-Smith, Chris Dale, Chris Wightman, Martyn Warren and Robert Fish, and others. As for the charity's financial situation, their most successful year was 2009 when they earned 343,042 pounds and their spendings were 391,314 pounds. Beaford Arts concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, heritage, science or culture. It tries to aid the youngest, the whole mankind, the elderly people. It provides help to its beneficiaries by providing buildings, facilities or open spaces and providing buildings, open spaces and facilities. If you would like to find out more about the charity's activity, call them on this number 01769 572573 or visit their website. If you would like to find out more about the charity's activity, mail them on this e-mail [email protected] or visit their website.

The data we obtained related to this firm's staff members shows us there are eight directors: Robert Fish, Jean Cobbett, Thomas Giles Langdon-davies and 5 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on Monday 15th October 2012, Monday 16th April 2012 and Monday 5th October 2009. To help the directors in their tasks, since the appointment on Thursday 1st January 2009 the limited company has been utilizing the expertise of Robert Mark Wallace, who's been focusing on ensuring efficient administration of the company.