Settle Victoria Hall Limited
Operation of arts facilities
Other amusement and recreation activities n.e.c.
Settle Victoria Hall Limited contacts: address, phone, fax, email, website, shedule
Address: 24 Kirkgate Settle BD24 9DZ North Yorkshire
Phone: 01729825718
Fax: +44-1270 2232391
Email: [email protected]
Website: www.settlevictoriahall.org.uk
Shedule:
Incorrect data or we want add more details informations for "Settle Victoria Hall Limited"? - send email to us!
Registration data Settle Victoria Hall Limited
Register date: 1999-07-29
Register number: 03816426
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Settle Victoria Hall LimitedOwner, director, manager of Settle Victoria Hall Limited
Laurie Tebbutt Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: May 1959, British
Rosemary Sanderson Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: October 1957, British
Elaine Hill Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: September 1963, British
Jane Cotton Director. Address: Yealand Avenue, Giggleswick, Settle, North Yorkshire, BD24 0AY, England. DoB: April 1953, British
Graham Brand Secretary. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB:
Graham Edward Brand Director. Address: Meadow Rise, Giggleswick, Settle, North Yorkshire, BD24 0EF, England. DoB: July 1960, British
John Anthony Helliwell Director. Address: Beck Head, Kirkby Lonsdale, Carnforth, Cumbria, LA6 2AY, Uk. DoB: February 1945, British
Deanna Craven Director. Address: 79 Mill Close, Settle, North Yorkshire, BD24 9BY. DoB: December 1939, British
Eric Parker Director. Address: 11 New Street, Langcliffe, Settle, North Yorkshire, BD24 9NH. DoB: August 1946, British
Jon Avison Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: October 1950, British
Emeritus Professor Glyn Turton Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: September 1945, British
Deborah Hall Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: April 1965, British
Alan Martingell Director. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB: May 1954, British
Tom Algie Secretary. Address: 24 Kirkgate, Settle, North Yorkshire, BD24 9DZ. DoB:
Andrew Ioannou Director. Address: Stackhouse, Giggleswick, North Yorkshire, BD24 0DN, United Kingdom. DoB: December 1959, British
Barbara Reynolds Director. Address: The Harts Head Hotel Belle Hill, Giggleswick, Settle, North Yorkshire, BD24 0BD. DoB: December 1961, British
Tom Howard Algie Director. Address: 2 Northfield Crescent, Settle, North Yorkshire, BD24 9JP. DoB: November 1961, British
David Heather Director. Address: Ivy Well Cottage The Green, Settle, North Yorkshire, BD24 9HL. DoB: October 1936, British
David Goodwin Director. Address: 14 South Back Lane, Terrington, York, North Yorkshire, YO60 6PX. DoB: August 1966, British
John Edward Gerard Hudson Director. Address: Barnstead, Newby, Clapham, Lancaster, Lancashire, LA2 8HR. DoB: July 1963, British
Martin Lewton Director. Address: Woodlands, The Mains, Giggleswick, North Yorkshire, BD24 0AX. DoB: May 1950, British
Donald Whaites Director. Address: 12 High Hill, Grove Street, Settle, North Yorkshire, BD24 9QH. DoB: August 1943, British
David Taylor Director. Address: 11 Townheadway, Settle, North Yorkshire, BD24 9RG. DoB: February 1952, British
Joseph Shevelan Director. Address: Far End House, Austwick, Lancaster, Lancashire, LA2 8DG. DoB: March 1967, British
Marion Casey Director. Address: 3 Marshfield Road, Settle, North Yorkshire, BD24 9DA. DoB: January 1935, British
Andrew Mackay Director. Address: Ash Lea, High Hillgrove Street, Settle, North Yorkshire, BD24 9QH. DoB: June 1963, British
Helen Elizabeth Firth Director. Address: Ingleholm, Duke Street, Settle, North Yorkshire, BD24 9AS. DoB: March 1951, British
Margaret Barker Secretary. Address: Backfold High Street, Austwick, Lancaster, LA2 8BB. DoB: June 1939, British
Ian Wood Secretary. Address: Beck House Branstone Beck, Bentham, Lancaster, LA2 7LX. DoB: May 1953, British
Ian Wood Director. Address: Beck House Branstone Beck, Bentham, Lancaster, LA2 7LX. DoB: May 1953, British
Deidre Cokell Secretary. Address: 6 Falcon Close, Settle, North Yorkshire, BD24 9AZ. DoB:
Elizabeth Bland Director. Address: 34 Main Street, Long Preston, Skipton, North Yorkshire, BD23 4PP. DoB: March 1952, British
Peter Leng Director. Address: The Barn, Gildersleets Giggleswick, Settle, North Yorkshire, BD24 0AH. DoB: March 1943, British
Jane Edwards Director. Address: 3 Halsteads Terrace, Duke Street, Settle, North Yorkshire, BD24 9AP. DoB: April 1959, British
Alan Mclernon Director. Address: Brock Roy, Kirkgate, Settle, North Yorkshire, BD24 9DD. DoB: October 1941, British
Valerie Rogerson Baulard Director. Address: Four Winds, The Mains Giggleswick, Settle, North Yorkshire, BD24 0AX. DoB: August 1937, British
Pamela Servant Director. Address: Brayshaw Cottage, 23 Duke Street, Settle, North Yorkshire, BD24 9DJ. DoB: June 1936, British
Anne Mclernon Director. Address: Brock Roy, Kirkgate, Settle, North Yorkshire, BD24 9DD. DoB: September 1944, British
Helen Atkinson Director. Address: 16 Ingfield Estate, Settle, North Yorkshire, BD24 9BQ. DoB: August 1951, British
John Reid Director. Address: 6 Tems Street, Giggleswick, Settle, North Yorkshire, BD24 0BT. DoB: March 1944, British
Alan King Director. Address: The Tannery, 14 The Green, Settle, North Yorkshire, BD24 9HL. DoB: April 1935, British
County Councillor Elizabeth Graham Director. Address: Flat 2, The Mains, Giggleswick, Settle, North Yorkshire, BD24 0AX. DoB: October 1926, British
Deirdre Cokell Director. Address: 6 Falcon Close, Settle, North Yorkshire, BD24 9AZ. DoB: August 1935, British
Allan Aspden Director. Address: Devonshire House, 27 Duke Street, Settle, North Yorkshire, BD24 9DJ. DoB: October 1942, British
Ann Carr Director. Address: Linton Court, Duke Street, Settle, North Yorkshire, BD24 9DW. DoB: October 1929, British
Hilary Foster Director. Address: St Oggs,Church Street, Long Preston, Skipton, North Yorkshire, BD23 4NJ. DoB: October 1947, British
Barbara Middleton Director. Address: 25 Duke Street, Settle, North Yorkshire, BD24 9DJ. DoB: May 1931, British
Allan Myles Director. Address: Cobles, The Green, Long Preston, Skipton, North Yorkshire, BD23 4PQ. DoB: September 1939, British
Diana Elizabeth Redding Nominee-secretary. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: n\a, British
Sally Ridley Director. Address: The Vicarage,2 Town Head Way, Settle, North Yorkshire, BD24 9RG. DoB: March 1961, British
Margaret Barker Director. Address: Backfold High Street, Austwick, Lancaster, LA2 8BB. DoB: June 1939, British
Thomas Smith Director. Address: Illingworth House, Green Head Lane, Settle, North Yorkshire, BD24 9HG. DoB: June 1926, British
Jobs in Settle Victoria Hall Limited vacancies. Career and practice on Settle Victoria Hall Limited. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Settle Victoria Hall Limited on FaceBook
Read more comments for Settle Victoria Hall Limited. Leave a respond Settle Victoria Hall Limited in social networks. Settle Victoria Hall Limited on Facebook and Google+, LinkedIn, MySpaceAddress Settle Victoria Hall Limited on google map
Other similar UK companies as Settle Victoria Hall Limited: Foxes Moon Care Homes Limited | Staploe Medical Services Ltd | M Molnar Services Limited | Fernheath Play | Newport Womens Aid Limited
Settle Victoria Hall has been operating in this business for at least seventeen years. Started under 03816426, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this company during its opening times under the following location: 24 Kirkgate Settle, BD24 9DZ North Yorkshire. The company declared SIC number is 90040 which means Operation of arts facilities. Settle Victoria Hall Ltd filed its latest accounts up until 2015-03-31. The latest annual return information was released on 2015-07-29. From the moment the company debuted on this market 17 years ago, this company has sustained its praiseworthy level of prosperity.
The firm became a charity on 1999-11-11. Its charity registration number is 1078166. The geographic range of the company's activity is settle, north yorkshire. They work in North Yorkshire. Their board of trustees has eight people: Eric Parker, Deanna Craven, John Anthony Helliwell, Donald Whaites, Graham Brand, to name a few of them. When it comes to the charity's finances, their most successful time was in 2014 when their income was 129,098 pounds and their spendings were 122,974 pounds. Settle Victoria Hall Ltd engages in the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It strives to support the elderly people, children or youth, the whole mankind. It provides aid to these agents by providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. If you want to find out anything else about the company's activities, dial them on this number 01729825718 or see their official website. If you want to find out anything else about the company's activities, mail them on this e-mail [email protected] or see their official website.
According to the data we have, the following limited company was founded in July 29, 1999 and has been steered by fourty six directors, and out of them eight (Laurie Tebbutt, Rosemary Sanderson, Elaine Hill and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. Additionally, the director's efforts are helped by a secretary - Graham Brand, from who found employment in the following limited company four years ago.