Mid Border Community Arts Ltd.

All UK companiesArts, entertainment and recreationMid Border Community Arts Ltd.

Operation of arts facilities

Mid Border Community Arts Ltd. contacts: address, phone, fax, email, website, shedule

Address: The Assembly Rooms Broad Street LD8 2AD Presteigne

Phone: 01544 260624

Fax: 01544 260624

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mid Border Community Arts Ltd."? - send email to us!

Mid Border Community Arts Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mid Border Community Arts Ltd..

Registration data Mid Border Community Arts Ltd.

Register date: 1992-04-28

Register number: 02710441

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

Get full report form global database UK for Mid Border Community Arts Ltd.

Owner, director, manager of Mid Border Community Arts Ltd.

Sharon Hall Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: May 1956, British

Stephen Richard Powell Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: February 1958, Welsh

Alison Joy Hatton Secretary. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB:

Alison Joy Hatton Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: January 1951, British

Dr Gillyanne Mary Kayes Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: June 1956, British

Lorraine Joan Monro Waumsley Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: April 1954, British

Andrew Fleming Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: April 1951, British

Nicola Ann Leopold Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: March 1958, British

Jennifer Mary Stevens Director. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB: July 1952, British

Michael Albert Simpson Secretary. Address: The Assembly Rooms, Broad Street, Presteigne, Powys, LD8 2AD. DoB:

Michael Albert Simpson Director. Address: Slough Lane, Presteigne, Powys, LD8 2NH. DoB: August 1955, British

Jane Michaela Walsh Director. Address: St David Street, Presteigne, Powys, LD8 2BP. DoB: July 1944, British

Maureen Angela Smith Director. Address: Church Street, Presteigne, Powys, LD8 2BS. DoB: December 1949, British

Ruth Patricia Rayner Director. Address: Broad Street, Presteigne, Powys, LD8 2AE. DoB: November 1948, British

Ian Peter Marchant Director. Address: Albert Square, Presteigne, Powys, LD8 2BE. DoB: March 1958, British

Janet Evelyn Covey Crump Director. Address: Wychwood Cottage, Canons Lane, Presteigne, Powys, LD8 2HE. DoB: July 1943, British

Paul Ivor Richards Director. Address: Caenwood Rise, Slough Lane, Presteigne, Powys, LD8 2NH. DoB: July 1943, British

Kathrine Ann Binney Director. Address: 8 Hereford Street, Presteigne, Powys, LD8 2AW. DoB: April 1948, British

Jennifer Lynne Kendall Secretary. Address: The Manor House, St David's Street, Presteigne, Powys, LD8 2BP. DoB:

Stephen Andrew Michael Wilson Director. Address: Penkevel School Lane, Norton, Presteigne, Powys, LD8 2EL. DoB: January 1951, British

Marlie Noall Sill Mace Director. Address: 20 Church Street, Presteigne, Powys, LD8 2BS. DoB: November 1946, British

Jennifer Mary Stevens Director. Address: 3 Harpers Lane, Presteigne, Powys, LD8 2AH. DoB: July 1952, British

Gilbert John Kendall Director. Address: The Manor House, St David's Street, Presteigne, Powys, LD8 2BP. DoB: May 1950, British

Jennifer Anne Gibbons Secretary. Address: Roseland, Broad Street, Presteigne, Powys, LD8 2AF. DoB: February 1940, British

Helena Ramsay Director. Address: Clatterbrune Farmhouse, Presteigne, Powys, LD8 2LB. DoB: June 1958, British

Jenny Kendall Director. Address: The Manor House, St Davids Street, Presteigne, Powys, LD8 2BP. DoB: July 1951, British

Roger Casstles Director. Address: Gillow, Kinsley Road, Knighton, Powys, LD7 1EA. DoB: June 1946, British

Jennifer Anne Gibbons Director. Address: Roseland, Broad Street, Presteigne, Powys, LD8 2AF. DoB: February 1940, British

Cyril Heaps Hindley Secretary. Address: 6 Caenbrook Meadow, Presteigne, Powys, LD8 2NE. DoB: May 1928, British

Peter Malcolm Thompson Secretary. Address: Godwyn House, Broad Street, Presteigne, Powys, LD8 2AE. DoB: May 1938, British

Dominic Ambrose Clarke Director. Address: Wellingtonia, Norton, Presteigne, Powys, LD8 2EU. DoB: December 1933, British

Cyril Heaps Hindley Director. Address: 6 Caenbrook Meadow, Presteigne, Powys, LD8 2NE. DoB: May 1928, British

Peter Malcolm Thompson Director. Address: Godwyn House, Broad Street, Presteigne, Powys, LD8 2AE. DoB: May 1938, British

Richard Green Secretary. Address: Lower House, Evenjobb, Presteigne, Powys, LD8 2SA. DoB: September 1932, British

Mary Nattress Director. Address: 1 Rockbridge Park, Discoyd, Presteigne, Powys, LD8 2NF. DoB: June 1917, British

Alexander Dufort Director. Address: The Old Grove Ford Street, Presteigne, Powys, LD8 2LW. DoB: August 1952, British

Wendy Jennifer Johnson Brett Director. Address: Silia House Hill Farm, Warden Road, Presteigne, Powys, LD8 2NL. DoB: July 1937, British

Geoffrey Johnson-brett Director. Address: Silia House Hill Farm, Warden Road, Presteigne, Powys, LD8 2NL. DoB: June 1931, British

Richard Green Director. Address: Lower House, Evenjobb, Presteigne, Powys, LD8 2SA. DoB: September 1932, British

Anthony Joseph Smith Secretary. Address: The Barn, Old Barland, Presteigne, Powys, LD8 2SH. DoB: May 1943, British

Anthony Joseph Smith Director. Address: The Barn, Old Barland, Presteigne, Powys, LD8 2SH. DoB: May 1943, British

Jennifer Claire Wyper Director. Address: 2 The Orls Cottage, Roddhurst, Presteigne, Powys, LD8 2LH. DoB: May 1944, British

Rachel Maria Martineau Director. Address: Walkmill, Discoed, Presteigne, Powys, LD8 2N. DoB: May 1967, British

John Brian Hobley Director. Address: Wellingtonia Cottage, Norton, Presteigne, Powys, LD8 2EU. DoB: July 1936, British

Ernest Kay Director. Address: Old Burfa Evenjobb, Presteigne, Powys, LD8 2SH. DoB: April 1931, British

Katherine Ruth Kay Director. Address: Old Burfa Evenjobb, Presteigne, Powys, LD8 2SH. DoB: November 1928, British

Professor Lilian Joan Rees Director. Address: Westering, Stonewall Hill, Presteigne, Powys, LD8 2HB. DoB: April 1923, British

Shadrack Strickland Director. Address: Cwmadee, Discoed, Presteigne, Powys, LD8 2NN. DoB: April 1946, English

Louisa Jane Davidson Director. Address: Pitch Cottage, Norton, Presteigne, Powys, LD8 2EW. DoB: November 1962, British

Jacob James Rock Director. Address: Pitch Cottage, Norton, Presteigne, Powys, LD8 2EW. DoB: August 1961, British

Barrington Shears Director. Address: Blue Hills Devizes Road, Hilperton, Trowbridge, Wiltshire, BA14 7QL. DoB: March 1936, British

Mary Nattress Director. Address: 1 Rockbridge Park, Discoyd, Presteigne, Powys, LD8 2NF. DoB: June 1917, British

Susan Patricia Craven Director. Address: Orchard House, Norton, Presteigne, Powys, LD8 2EU. DoB: January 1926, British

Barbara Lisette Neal Director. Address: Wegnalls Mill, Presteigne, Powys, LD8 2LD. DoB: September 1928, British

Lady Daphne Mary Ransome Director. Address: Garden Cottage Broad Street, Presteigne, Powys, LD8 2AF. DoB: February 1928, British

Dennis William Mclaughlin Director. Address: Glenfield House St David Street, Presteigne, Powys, LD8 2BP. DoB: February 1920, British

Jobs in Mid Border Community Arts Ltd. vacancies. Career and practice on Mid Border Community Arts Ltd.. Working and traineeship

Fabricator. From GBP 2900

Tester. From GBP 3400

Responds for Mid Border Community Arts Ltd. on FaceBook

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

Address Mid Border Community Arts Ltd. on google map

Other similar UK companies as Mid Border Community Arts Ltd.: David Dettmann Photography Limited | Ests (gb) Limited | Jozwiak Contractors Limited | Servevast Limited | The Messiah Cherubim & Seraphim Church [the Way Of Salvation] Limited

Mid Border Community Arts began its business in the year 1992 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02710441. This firm has been prospering with great success for 24 years and the present status is active. This company's headquarters is registered in Presteigne at The Assembly Rooms. You could also find the company utilizing the zip code of LD8 2AD. The enterprise SIC code is 90040 and their NACE code stands for Operation of arts facilities. Its latest financial reports cover the period up to 2016/03/31 and the most current annual return was released on 2016/05/20. From the moment the firm debuted in this line of business twenty four years ago, the company managed to sustain its impressive level of prosperity.

The company became a charity on 1992-05-15. It operates under charity registration number 1011108. The range of the company's area of benefit is not defined and it works in numerous towns and cities across Worcestershire, Shropshire, Powys and Herefordshire. The corporate trustees committee consists of eight representatives: Jennifer Mary Stevens, Dr Gillyanne Kayes, Ms Alison Joy Hatton, Stephen Powell and Ms Nicola Leopold, among others. As regards the charity's financial report, their best time was in 2011 when their income was 27,130 pounds and their expenditures were 27,659 pounds. The corporation concentrates on the area of arts, heritage, science or culture, the area of arts, culture, heritage or science. It works to the benefit of the general public, the general public. It tries to help these agents by the means of providing open spaces, buildings and facilities and providing facilities, buildings and open spaces. If you want to know more about the enterprise's activities, call them on the following number 01544 260624 or see their website. If you want to know more about the enterprise's activities, mail them on the following e-mail [email protected] or see their website.

In order to meet the requirements of their clientele, this specific limited company is continually being led by a body of seven directors who are, to name just a few, Sharon Hall, Stephen Richard Powell and Alison Joy Hatton. Their mutual commitment has been of extreme importance to the limited company since 2015-06-04. To help the directors in their tasks, since 2014 the limited company has been utilizing the expertise of Alison Joy Hatton, who has been working on successful communication and correspondence within the firm.