Petherton Arts Trust Limited

All UK companiesArts, entertainment and recreationPetherton Arts Trust Limited

Other amusement and recreation activities n.e.c.

Petherton Arts Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The David Hall Round Well Street TA13 5AA South Petherton

Phone: 01460 241803

Fax: 01460 241803

Email: [email protected]

Website:

Shedule:

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

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

Registration data Petherton Arts Trust Limited

Register date: 1989-11-02

Register number: 02438900

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

Get full report form global database UK for Petherton Arts Trust Limited

Owner, director, manager of Petherton Arts Trust Limited

Anne Margaret Brown Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: December 1953, English

Michael Neal Wiles Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: May 1946, English

Susan Jane Hubbard Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: February 1954, British

Jan Lindsey Novy Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: September 1948, British

Maureen Frances Moore Director. Address: Hele Lane, South Petherton, Somerset, TA13 5DY, England. DoB: November 1948, British

Dr Katherine Anne Louise Vanovitch Director. Address: 148 Hanham Road, Bristol, Somerset, BS15 8FH, England. DoB: March 1954, British

Thomas Geraint Davies Director. Address: Middle Road, Cossington, Bridgwater, Somerset, TA7 8LN, United Kingdom. DoB: April 1948, British

Anne Shirley Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: February 1943, British

Clifford Keating Director. Address: Hamdon View, Over Stratton, South Petherton, Somerset, TA13 5LG. DoB: September 1954, British

Peter Roydon Wheeler Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: December 1945, British

Ian Michael Baker Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: February 1965, British

John Anthony Charman Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: April 1946, British

Vivien Margaret Wiles Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: June 1956, British

John Edward Dunn Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: August 1961, British

Anne Margaret Brown Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: December 1953, British

Aurora Joan Stone Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: April 1953, Usa

Stephen James Dennis Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: July 1949, British

Iain Geoffrey Wilkinson Director. Address: Over Stratton, South Petherton, Somerset, TA13 5LB, United Kingdom. DoB: April 1957, British

Michael Richard Woodhead Director. Address: The David Hall, Round Well Street, South Petherton, Somerset, TA13 5AA. DoB: January 1956, British

John Alfred Johnson Director. Address: Rannadale, Silver Street, South Petherton, Somerset, TA13 5AL. DoB: December 1942, British

David Robert Moore Secretary. Address: Ham House, Hele Lane, South Petherton, Somerset, TA13 5DY. DoB: September 1941, British

Simon Charles Whistler Director. Address: Oakford, Hele Lane, South Petherton, Somerset, TA13 5DY. DoB: July 1959, British

Brian Turtle Director. Address: The Old Granary, Coles Lane, South Petherton, Somerset, TA13 5AF. DoB: February 1950, British

David Robert Moore Director. Address: Ham House, Hele Lane, South Petherton, Somerset, TA13 5DY. DoB: September 1941, British

Wendy Jean Neve Director. Address: South Harp Farmhouse, Over Stratton, South Petherton, Somerset, TA13 5LB. DoB: October 1944, British

John Anthony Charman Director. Address: 1 Farm Court, Palmer Street, South Petherton, Somerset, TA13 5EB. DoB: April 1946, British

Christopher John Watts Director. Address: Southbrook Cottages, Bayford, Wincanton, Somerset, BA9 9NL, United Kingdom. DoB: November 1961, British

Alan John Wilson Director. Address: Whisperers, Over Stratton, South Petherton, Somerset, TA13 5LL. DoB: March 1957, British

Iain Geoffrey Wilkinson Director. Address: South Harp, Over Stratton, South Petherton, Somerset, TA13 5LB. DoB: April 1957, British

Christopher Latham Director. Address: West Haven, 1 Church Path, Crewkerne, Somerset, TA18 7HX. DoB: February 1953, British

Mark Etherington Director. Address: 6 Holloway Road, Lopen, South Petherton, Somerset, TA13 5JZ. DoB: December 1963, British

Alison Enid Jary Director. Address: 7 Market Square, South Petherton, Somerset, TA13 5BT. DoB: September 1952, British

David John Maurice Purnell Director. Address: Thistledown, Pitney, Langport, Somerset, TA10 9AS. DoB: May 1940, British

Jane Clark Director. Address: Linden Lea 15 Grove Avenue, Yeovil, Somerset, BA20 2BB. DoB: July 1938, British

Julian Robert Dawson Director. Address: Shutteroaks Cottage Hinton Lane, Crewkerne, Somerset, TA18 7TR. DoB: July 1954, British

Leonie Margaret Shuter Director. Address: 23 North Street, Crewkerne, Somerset, TA18 7AL. DoB: November 1948, British

Alan Roy Depledge Director. Address: 3 Bridge Road, South Petherton, Somerset, TA13 5JD. DoB: May 1951, British

William Simon Clifford Director. Address: 49 Silver Street, South Petherton, Somerset, TA13 5AN. DoB: February 1949, British

John Vinnicombe Llewelyn Secretary. Address: 29 Rhydderch Way, Crewkerne, Somerset, TA18 8EL. DoB: December 1941, British

Joanne Patricia Schofield Director. Address: Court Hayes East Street, Crewkerne, Somerset, TA18 7AG. DoB: March 1954, Canadian

Anne Bernans Director. Address: Carpenters Cottage Hermitage Road, Upton Long Sutton, Langport, Somerset, TA10 9NW. DoB: June 1947, British

Jennifer Elizabeth Owens Secretary. Address: 19a High Street, Stoke Sub Hamdon, Somerset, TA14 6PR. DoB:

John Vinnicombe Llewelyn Director. Address: 29 Rhydderch Way, Crewkerne, Somerset, TA18 8EL. DoB: December 1941, British

Rosie Prins Director. Address: 5 Bridge Road, South Petherton, Somerset, TA13 5JD. DoB: May 1952, British/Dutch

Jack Robert Lewis Director. Address: The Red Barn, Compton Durville, South Petherton, Somerset, TA13 5ET. DoB: November 1945, British

Georgina Mary Frances Purefoy Westbrook Director. Address: Frog Lane Farm, Meare Green Stoke St Gregory, Taunton, Somerset, TA3 6HT. DoB: October 1956, British

John Carter Wheeler Director. Address: 6, Yeabridge, South Petherton, Somerset, TA13 5LW. DoB: May 1949, British

Linda Joyce Bayliss Director. Address: 211 South Street, Crewkerne, Somerset, TA18 8AE. DoB: August 1949, British

Christopher Ian Jary Director. Address: Wigborough Cottage, Wigborough, South Petherton, Somerset, TA13 5LP. DoB: January 1952, British

Margaret Rosemary Russell Secretary. Address: Manor House, Kingsbury Episcopi, Martock, Somerset, TA12 6AT. DoB:

Sarah Mary Peterkin Director. Address: Brook House, Middle Lambrook, South Petherton, Somerset, TA13 5HE. DoB: August 1955, British

Jobs in Petherton Arts Trust Limited vacancies. Career and practice on Petherton Arts Trust Limited. Working and traineeship

Tester. From GBP 4000

Plumber. From GBP 2100

Director. From GBP 6900

Manager. From GBP 3100

Cleaner. From GBP 1000

Plumber. From GBP 1900

Assistant. From GBP 1600

Responds for Petherton Arts Trust Limited on FaceBook

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

Address Petherton Arts Trust Limited on google map

Other similar UK companies as Petherton Arts Trust Limited: Cloud Direct Limited | Amasus Short-sea Ltd | Reve Home Company Ltd | Neon Penguin Limited | Ample Film + Tv Casting Limited

This firm is registered in South Petherton registered with number: 02438900. This company was set up in the year 1989. The main office of the company is located at The David Hall Round Well Street. The zip code for this place is TA13 5AA. This firm is registered with SIC code 93290 which means Other amusement and recreation activities n.e.c.. 2015-03-31 is the last time the company accounts were reported. Since it began in this line of business twenty seven years ago, the firm has sustained its impressive level of success.

The firm started working as a charity on July 26, 1990. It works under charity registration number 900637. The range of the firm's activity is in practice south petherton. They work in Somerset. The firm's board of trustees features fourteen members: Chris Watts, David Moore, Brian Turtle, Clifford Keating and Peter Roydon Wheeler, to namea few. Regarding the charity's financial statement, their most prosperous time was in 2010 when their income was 137,164 pounds and they spent 91,367 pounds. The corporation concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, culture, heritage or science. It dedicates its activity to the general public, all the people. It tries to help its recipients by providing buildings, facilities or open spaces and providing open spaces, buildings and facilities. In order to find out something more about the corporation's activities, call them on the following number 01460 241803 or check their official website. In order to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.

Anne Margaret Brown, Michael Neal Wiles, Susan Jane Hubbard and 7 other directors have been described below are the firm's directors and have been working on the company success since 2015.