Mk Gallery
Mk Gallery contacts: address, phone, fax, email, website, shedule
Address: 3 Theatre Walk Central Milton Keynes MK9 3PX Buckinghamshire
Phone: 01908558321
Fax: 01908558321
Email: [email protected]
Website: www.mkgallery.org
Shedule:
Incorrect data or we want add more details informations for "Mk Gallery"? - send email to us!
Registration data Mk Gallery
Register date: 1989-09-14
Register number: 02422890
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 Mk GalleryOwner, director, manager of Mk Gallery
Elizabeth Patricia Gifford Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: October 1951, British
Cllr David George Hopkins Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: July 1956, British
Neil Smith Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: April 1947, British
Councillor Peter Marland Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: September 1980, British
Caroline Anne Devine Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: April 1969, British
Charles Douglass Welch Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: August 1961, British
Kirsty Jane Anson Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: July 1961, British
Norman Keith Baker Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: April 1945, British
John Skelton Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: April 1951, British
Simon Charles Ingram Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: June 1949, British
Simon Charles Ingram Secretary. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB:
Jacqueline Scott Director. Address: 3 Corbett Close, Milton Keynes, Buckinghamshire, MK15 9LS. DoB: September 1945, British
Jill Veronica Stansfield Director. Address: 5 Odell Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3EE. DoB: September 1951, British
William Ross Cousins Director. Address: Stable Cottage, The Priory, Cosgrove, Northamptonshire, MK19 7JJ. DoB: May 1950, British
Sarah Betteley Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: August 1985, British
Sally Paula Abbott Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: October 1961, British
John Christopher Hawthorn Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: March 1946, British
Cllr Peter James Geary Director. Address: 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX. DoB: June 1974, British
Ian Gordon Iceton Director. Address: Naseby Court, Buckingham, Buckinghamshire, MK18 1TS. DoB: May 1966, British
Helen Flach Director. Address: Beacon Road, Loughborough, Leicestershire, LE11 2BH. DoB: September 1948, British
Brian Roger Mattingley Director. Address: Turpins, Henley Road Stubbings, Maidenhead, Berks, SL6 6QW. DoB: November 1951, British
Peter Butler Director. Address: Castle Farm Castle Road, Lavendon, Olney, Buckinghamshire, MK46 4JG. DoB: June 1951, British
Andrew Winfield Director. Address: 72 Sywell Road, Overstone, Northampton, NN6 0AQ. DoB: n\a, British
Clive Gear Secretary. Address: 8 Prospect Close, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JB. DoB: n\a, British
John Michael Lewis Director. Address: 6 Willow Lane, Stony Stratford, Milton Keynes, MK11 1FG. DoB: August 1965, British
Janet Clare Lloyd Director. Address: 5 Manor Road, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2HP. DoB: December 1943, British
Martin Holman Director. Address: 3 The Grange, Wimbledon, London, SW19 4PT. DoB: November 1957, British
Jacqueline Scott Director. Address: 3 Corbett Close, Milton Keynes, Buckinghamshire, MK15 9LS. DoB: September 1945, British
Christina Rowe Director. Address: 16 Homeward Court, Loughton, Milton Keynes, Buckinghamshire, MK5 8ET. DoB: August 1960, British
Susan Margaret Adams Director. Address: 11 Daubeney Gate, Shenley Church End, Milton Keynes, MK5 6EH. DoB: March 1952, British
Noel John Walker Director. Address: Fullers Barn The Green, Loughton, Milton Keynes, MK5 8AW. DoB: December 1948, British
Lady Rima Elisa Scott Director. Address: The Old Rectory, Foscote, Buckingham, MK18 6AE. DoB: April 1938, British
Dr Euan Scott Henderson Director. Address: 84 Silver St, Newport Pagnell, Buckinghamshire, MK16 0EG. DoB: February 1941, British
Dr Michael Corris Director. Address: Flat 31 Hawthorn Gardens, Caerlean, Gwent, NP18 1NX. DoB: August 1948, American
Janet Irons Director. Address: 18 Caledonian Road, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0AP. DoB: February 1945, British
Clive Gear Director. Address: 8 Prospect Close, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JB. DoB: n\a, British
Paul John Stanyer Director. Address: 43 Fulwoods Drive, Milton Keynes, Buckinghamshire, MK6 5LA. DoB: February 1950, British
Martin Walton Hill-wilson Director. Address: 16 The Green, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BE. DoB: December 1954, British
Robert Hill Director. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British
Michael Joseph Murray Director. Address: 1 Snaith Crescent, Loughton, Milton Keynes, MK5 8HQ. DoB: January 1945, British
Fionnuala Boyd Director. Address: 125 Church Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5LB. DoB: April 1944, British
Dr Euan Scott Henderson Director. Address: 84 Silver St, Newport Pagnell, Buckinghamshire, MK16 0EG. DoB: February 1941, British
Ian Rawsthorne Smithie Director. Address: Silver Birches 15 Wentworth Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7RW. DoB: May 1944, British
Robert Hill Director. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British
David John Foulkes Winks Director. Address: Manor Lodge, Milton Bryan, Milton Keynes, Bedfordshire, MK17 9HS. DoB: October 1938, British
Philippa Josephine Margaret Tipper Director. Address: 56e Bossiney Place, Fishermead, Milton Keynes, Buckighamshire, MK6 2EG. DoB: January 1966, British
Jacqueline Scott Director. Address: 3 Corbett Close, Milton Keynes, Buckinghamshire, MK15 9LS. DoB: September 1945, British
Richard Hugh Bentley Director. Address: 6 West Street, Olney, Buckinghamshire, MK46 5HR. DoB: March 1946, British
Edna Read Neal Director. Address: Tylers, Watling Street, Little Brickhill, Milton Keynes, Buckinghamshire, MK17 9NP. DoB: May 1929, British
Patrick Thomas Boyd Maunsell Director. Address: Osberton House 298 Woodstock Road, Oxford, Oxon, OX2 7NR. DoB: July 1946, British
Robert Fulke De Grey Director. Address: 17 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HG. DoB: August 1948, British
Stephen Esmond Kimbell Director. Address: Peartree House Pevers Lane, Weston Underwood, Olney, Buckinghamshire, MK46 5JT. DoB: January 1953, British
Sir John Richard Bilde Southby Director. Address: Lomagundi, High Street, Nash, Buckinghamshire, MK17 0EP. DoB: April 1948, British
Peter John Alexander Arthur Muir Director. Address: Belvoir House, Tattam Close Woolstone, Milton Keynes, Buckinghamshire, MK15 0BH. DoB: February 1947, British
Robert Ulric Gifford Director. Address: 5 Longville, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5PH. DoB: n\a, British
Sir Peter Anthony Thompson Director. Address: The Mill House, Newport Pagnell, Bucks, MK16 8ER. DoB: April 1928, British
Wilfred Allen Rooke Director. Address: 14 Thamesfield Gardens, Marlow, Buckinghamshire, SL7 1PZ. DoB: September 1921, British
Lady Rima Elisa Scott Director. Address: The Old Rectory, Foscote, Buckingham, MK18 6AE. DoB: April 1938, British
Kevin Whately Director. Address: 63 Church Road, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TJ. DoB: February 1951, British
Richard Hall Director. Address: South End Farm, 200 High Street, Odell, Bedfordshire, MK43 7AR. DoB: April 1953, British
James Palliser Matthews Director. Address: The Well House 6 Meadow Lane, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AZ. DoB: January 1933, British
Robert Fulke De Grey Director. Address: 17 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HG. DoB: August 1948, British
Hilary John Davan-wetton Director. Address: 23 Haydens, Tonbridge, Kent, TN9 1NS. DoB: December 1943, British
Andrew Jonathan Peck Secretary. Address: 16a Glebe Road, Cogenhoe, Northampton, Northamptonshire, NN7 1NR. DoB: October 1958, British
Roy Edward Nevitt Director. Address: Sundial House 40 Church Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BD. DoB: July 1939, British
Jeffrey Alexander Gray Director. Address: 66 Ashpole Furlong, Loughton, Milton Keynes, Buckinghamshire, MK5 8DX. DoB: n\a, British
Jobs in Mk Gallery vacancies. Career and practice on Mk Gallery. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Mk Gallery on FaceBook
Read more comments for Mk Gallery. Leave a respond Mk Gallery in social networks. Mk Gallery on Facebook and Google+, LinkedIn, MySpaceAddress Mk Gallery on google map
Other similar UK companies as Mk Gallery: Laynak Ltd | Daisy Care Limited | Brookcom Limited | Searchica Ltd | Moneykidz Limited
Mk Gallery started its operations in 1989 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02422890. The firm has been developing successfully for 27 years and the present status is active. This firm's office is based in Buckinghamshire at 3 Theatre Walk. You could also locate the firm using the post code : MK9 3PX. This company has been on the market under three names. The very first official name, Milton Keynes Theatre And Gallery, was changed on 2014-01-08 to Milton Keynes Theatre Development. The current name, in use since 1995, is Mk Gallery. This company SIC and NACE codes are 90030 meaning Artistic creation. 2015-03-31 is the last time when the company accounts were reported. Since the firm debuted in this particular field twenty seven years ago, the company managed to sustain its impressive level of success.
The company became a charity on Tue, 10th Dec 1996. It is registered under charity number 1059678. The geographic range of the enterprise's area of benefit is not defined in practice milton keynes and region. They work in Milton Keynes and Buckinghamshire. The corporate trustees committee features nine members: John Skelton, Simon Charles Ingram, Ms Sally Paula Abbott, John Christopher Hawthorn and Peter James Geary, and others. When it comes to the charity's financial report, their best time was in 2012 when their income was 4,756,363 pounds and they spent 943,067 pounds. The company engages in the area of culture, arts, heritage or science, training and education, the area of arts, heritage, science or culture. It dedicates its activity to the whole mankind, the whole mankind. It helps its agents by acting as an umbrella or a resource body and acting as a resource body or an umbrella. If you would like to know something more about the enterprise's activity, dial them on the following number 01908558321 or browse their website. If you would like to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their website.
As stated, this business was incorporated 27 years ago and has so far been governed by sixty three directors, and out this collection of individuals thirteen (Elizabeth Patricia Gifford, Cllr David George Hopkins, Neil Smith and 10 remaining, listed below) are still working. To help the directors in their tasks, for the last nearly one month this specific business has been making use of Simon Charles Ingram, who's been responsible for making sure that the firm follows with both legislation and regulation.