New Perspectives Theatre Company

All UK companiesArts, entertainment and recreationNew Perspectives Theatre Company

Performing arts

Artistic creation

New Perspectives Theatre Company contacts: address, phone, fax, email, website, shedule

Address: Park Lane Business Centre Park Lane Basford NG6 0DW Nottingham

Phone: 0115 927 2334

Fax: 0115 927 2334

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "New Perspectives Theatre Company"? - send email to us!

New Perspectives Theatre Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Perspectives Theatre Company.

Registration data New Perspectives Theatre Company

Register date: 1996-08-15

Register number: 03240198

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 New Perspectives Theatre Company

Owner, director, manager of New Perspectives Theatre Company

Sarah Elizabeth Hall Director. Address: Park Lane, Nottingham, NG6 0DW, United Kingdom. DoB: March 1962, British

Amanda Margaret Farr Director. Address: Kirklington, Newark, Nottingham, NG22 8NX, United Kingdom. DoB: January 1963, British

Judith Owen Director. Address: Melton Road, Birmingham, B14 7DA, United Kingdom. DoB: October 1966, British

Dr Jeremy Alan Edward Hague Director. Address: Cow Lane, Bramcote, Nottingham, NG9 3BB, United Kingdom. DoB: October 1965, British

Jane Carolyn Morgan Director. Address: Heathville Road, London, N19 3AJ, United Kingdom. DoB: August 1961, British

Josephine Kelly Soutar Director. Address: Abbeydale Road, Sheffield, South Yorkshire, S7 2BB, United Kingdom. DoB: October 1979, British

Gordon Alexander Fleming Director. Address: Abbeyfields Close, Darley Abbey, Derby, Derbyshire, DE22 1JS, United Kingdom. DoB: June 1959, British

Jennifer Anne Jordan Director. Address: Ella Road, West Bridgford, Nottinghamshire, NG2 5GU. DoB: March 1964, British

Gerard Patrick Rogers Secretary. Address: Daylesford House, Church Street, Tideswell, Derbyshire, SK17 8PE. DoB: May 1958, British

Susan Hilary Rowe Director. Address: Richill Mill Lane, Aslockton, Nottingham, Nottinghamshire, NG13 9AS. DoB: April 1949, British

Diana Mary Gilhespy Director. Address: Waveney, Old Water Lane, Mansfield, Nottinghamshire, NG19 6DZ. DoB: March 1953, British

Gerard Patrick Rogers Director. Address: Daylesford House, Church Street, Tideswell, Derbyshire, SK17 8PE. DoB: May 1958, British

Rebecca Joan Lee Director. Address: Percival Road, Nottingham, Nottinghamshire, NG5 2FA. DoB: November 1980, British

Roger Anthony Mcann Director. Address: 36 Leicester Road, Narborough, Leicestershire, LE19 2DF. DoB: March 1952, British

Ian Michael Beestin Director. Address: 18 Devonshire Avenue, Beeston, Nottingham, NG9 1BS. DoB: March 1966, British

Wendy Ann Rouse Director. Address: 122 Chapel Street, Kilburn, Belper, Derbyshire, DE56 0NT. DoB: August 1958, British

Stephen Paul Shipp Director. Address: Crystal Close, Mickleover, Derby, Derbyshire, DE3 0BP. DoB: October 1963, British

Victoria Helen Firth Director. Address: 7 Acre Street, Huddersfield, HD3 3DX. DoB: June 1972, British

Scott Woolveridge Secretary. Address: 110 Priory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HX. DoB: April 1966, British

David Brown Director. Address: 21 Padstow Close, Mansfield, Nottinghamshire, NG18 4QY. DoB: January 1980, British

Scott Woolveridge Director. Address: 110 Priory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HX. DoB: April 1966, British

Andrew Dawson Director. Address: 16 The Ridings, Forest Town, Mansfield, Nottinghamshire, NG19 0QF. DoB: April 1963, British

Sarah Boiling Director. Address: 41 South Road, Nottingham, NG2 7AH. DoB: August 1965, British

Sharon Louise Clancy Director. Address: 78 Bagshaw Street, Pleasley, Mansfield, Nottinghamshire, NG19 7SB, United Kingdom. DoB: September 1964, British

Emma Jane Killick Director. Address: 39 Whitfield Cross, Glossop, Derbyshire, SK13 8NW. DoB: July 1965, British

Dr James Shorthose Director. Address: 18b Clipstone Avenue, The Arboretum, Nottingham, Nottinghamshire, NG1 4GS. DoB: April 1959, British

Marion Lowe Director. Address: The Dairy, Lime Tree Farm, Fiskerton Road, Rolleston, Newark, Nottinghamshire, NG23 5SH. DoB: April 1956, British

Jennifer Barnett Secretary. Address: 55 Cameron Street, Heckington, Sleaford, Lincolnshire, NG34 9RP. DoB: September 1948, British

Richard Bryan Hall Director. Address: 14 Romans Court, Old Basford, Nottingham, NG6 0HF. DoB: March 1950, British

Martin Wright Director. Address: 7 Poplars Way, Harlow Wood, Mansfield, NG18 4UX. DoB: November 1963, British

Jennifer Barnett Director. Address: 55 Cameron Street, Heckington, Sleaford, Lincolnshire, NG34 9RP. DoB: September 1948, British

Dr Gerard Paul Moran Director. Address: 37 Compton Road, Sherwood, Nottingham, Nottinghamshire, NG5 2NH. DoB: April 1956, British

Elizabeth Wilson Director. Address: Cranwell Cottage 10 High Street, Wicken, Ely, Cambridgeshire, CB7 5XR. DoB: November 1961, British

Colin John Bromfield Director. Address: 41 Cherry Holt, Newark, Nottinghamshire, NG24 4JY. DoB: September 1942, British

John Graham Headworth Director. Address: 65 Chatsworth Drive, Mansfield, Nottinghamshire, NG18 4QT. DoB: May 1936, British

Robert Edward William Walker Director. Address: Brookside Station Road, Whitwell, Worksop, Nottinghamshire, S80 4TT. DoB: August 1930, British

Colin Jackson Director. Address: 26 Norman Road, Mapperley, Nottingham, Nottinghamshire, NG3 6LN. DoB: February 1966, British

Vivien Sara Miller Director. Address: 1 Harby Avenue, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9HU. DoB: March 1950, British

Dawn Lenesha Walters Director. Address: 1 The Granary Hallyard, Burton, Lincoln, Lincolnshire, LN1 2RD. DoB: August 1955, British

John Kenneth Leventhall Director. Address: 41 Ebers Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5DY. DoB: December 1952, British

Beryl Whitehead Director. Address: 24 Ella Road, West Bridgford, Nottingham, NG2 5GW. DoB: August 1951, British

David Christopher Wainwright Director. Address: 14 Orville Road, Nottingham, NG5 1NE. DoB: December 1955, British

Jobs in New Perspectives Theatre Company vacancies. Career and practice on New Perspectives Theatre Company. Working and traineeship

Package Manager. From GBP 1300

Carpenter. From GBP 2200

Welder. From GBP 1900

Director. From GBP 6700

Helpdesk. From GBP 1200

Manager. From GBP 2900

Welder. From GBP 1900

Other personal. From GBP 1400

Manager. From GBP 3100

Responds for New Perspectives Theatre Company on FaceBook

Read more comments for New Perspectives Theatre Company. Leave a respond New Perspectives Theatre Company in social networks. New Perspectives Theatre Company on Facebook and Google+, LinkedIn, MySpace

Address New Perspectives Theatre Company on google map

Other similar UK companies as New Perspectives Theatre Company: K9 Welfare Solutions Ltd | Landtechrec Limited | Katybuild Limited | Wlt Industrial Co., Ltd | Skywarp Ltd

New Perspectives Theatre Company may be contacted at Park Lane Business Centre, Park Lane Basford in Nottingham. The company's zip code is NG6 0DW. New Perspectives Theatre has been operating on the British market since the company was set up on August 15, 1996. The company's registration number is 03240198. The company Standard Industrial Classification Code is 90010 and has the NACE code: Performing arts. Tue, 31st Mar 2015 is the last time the accounts were reported. 20 years of competing in the field comes to full flow with New Perspectives Theatre Co as the company managed to keep their customers satisfied through all this time.

The firm started working as a charity on 1996/09/27. It is registered under charity number 1058309. The range of the firm's activity is not defined and it works in various towns in Throughout England. The firm's trustees committee features six members: Ms Susan Hilary Rowe, Ms Diana Gilhespy, Gerard Rogers, Ms Jennifer Anne Jordan and Ms Wendy Anne Rouse, to namea few. In terms of the charity's finances, their best period was in 2013 when their income was £602,693 and they spent £557,985. The firm engages in training and education, the area of arts, science, culture, or heritage. It works to the benefit of the whole humanity. It provides help to the above recipients by the means of counselling and providing advocacy, providing various services and providing open spaces, buildings and facilities. If you wish to learn anything else about the corporation's activities, dial them on this number 0115 927 2334 or browse their official website. If you wish to learn anything else about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

1 transaction have been registered in 2014 with a sum total of £1,841. In 2013 there was a similar number of transactions (exactly 1) that added up to £800. The Council conducted 1 transaction in 2012, this added up to £5,858. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £24,702. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

As for this particular business, many of director's assignments up till now have been fulfilled by Sarah Elizabeth Hall, Amanda Margaret Farr, Judith Owen and 8 other members of the Management Board who might be found within the Company Staff section of our website. Out of these eleven people, Diana Mary Gilhespy has been with the business for the longest period of time, having been a vital part of the Management Board in 2006. In order to find professional help with legal documentation, since May 2008 the business has been utilizing the skills of Gerard Patrick Rogers, age 58 who has been looking for creative solutions maintaining the company's records.