New Brewery Arts Limited
Operation of arts facilities
New Brewery Arts Limited contacts: address, phone, fax, email, website, shedule
Address: Brewery Court Cirencester GL7 1JH Gloucestershire
Phone: 01285 657181
Fax: 01285 657181
Email: [email protected]
Website: www.newbreweryarts.org.uk
Shedule:
Incorrect data or we want add more details informations for "New Brewery Arts Limited"? - send email to us!
Registration data New Brewery Arts Limited
Register date: 1989-05-24
Register number: 02388534
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for New Brewery Arts LimitedOwner, director, manager of New Brewery Arts Limited
Julian Edward Gerald Swindell Director. Address: Quarhouse, Brimscombe, Stroud, Gloucestershire, GL5 2RS, England. DoB: May 1951, British
David Geoffrey Roberts Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: May 1945, British
Charles Frederick Basil Woodd Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: November 1971, British
Nicholas Octavius Arbuthnott Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: February 1952, British
Colin Kenneth Forbes Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: March 1956, British
Christopher James Smith Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: December 1959, English
Rosalind Caitlin Parrish Director. Address: Cricklade Street, Cirencester, Gloucestershire, GL7 1JH, England. DoB: May 1969, British
Christopher John Eckersley Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: September 1952, British
Andrea Elisabeth Innes Pulford Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: December 1972, British
Carole Penelope Smith Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: September 1943, British
Shirley Anne Alexander Director. Address: Pheasant Way, Cirencester, Gloucestershire, GL7 1BL, United Kingdom. DoB: April 1946, British
Kim Lorraine Clifford Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: April 1956, British
Beth Alice Alden Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: August 1975, British
Simon Mark Tapping Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: July 1961, British
Brian Ronald William Hay Director. Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH. DoB: June 1961, British
Margaret Mernagh Mernagh Director. Address: n\a. DoB: August 1962, Irish
Graham Andrew Russell Director. Address: 1 Port Lane, Brimscombe, Stroud, GL5 2QH. DoB: October 1953, Uk
Stephen John Buckland Segar Secretary. Address: Willow Bank, High Road, Ashton Keynes, Swindon, Wiltshire, SN6 6NX. DoB: October 1944, British
Graham Hunter Hadley Director. Address: Sundance House, Cold Aston, Cheltenham, Gloucestershire, GL54 3BN. DoB: April 1944, British
Dr Alan Wilkinson Director. Address: Inglesham House Flat, Inglesham, Swindon, Wiltshire, SN6 7RD. DoB: January 1941, Canadian
Johnbaxter Drummond Director. Address: Stable Cottage, Purton Stoke, Swindon, Wiltshire, SN5 4JG. DoB: July 1952, British
Carolyn Phelps Director. Address: Chedworth, Cheltenham, Gloucestershire, GL54 4AB. DoB: September 1945, British
St John Stewart Lloyd Thomson Director. Address: Mill Cottage 57, Perrotts Brook, Cirencester, Gloucestershire, GL7 7BS. DoB: September 1959, British
Raymond Theodoulou Director. Address: Quenington Court, Quenington, Gloucestershire, GL7 5BN. DoB: April 1939, British
John Anthony David Fowles Director. Address: Vicarage Farmhouse, Cricklade Street, Poulton, Gloucestershire, GL7 5HS, England. DoB: June 1955, British
Lorraine Francis Director. Address: Stable Cottage, Duntisbourne Leer, Cirencester, Gloucestershire, GL7 7AS. DoB: September 1966, British
Robert John Smith Director. Address: Greystones, Kineton, Guiting Power, Cheltenham, Gloucestershire, GL54 5UG. DoB: August 1924, British
Susan Jane Poston Director. Address: 1 St James Street, Yarmouth, Isle Of Wight, PO41 0NU. DoB: April 1945, British
Fiona Mary Symondson Director. Address: The Old Rectory, North Cerney, Cirencester, Gloucestershire, GL7 7BX. DoB: April 1961, British
Stephen John Buckland Segar Director. Address: Willow Bank, High Road, Ashton Keynes, Swindon, Wiltshire, SN6 6NX. DoB: October 1944, British
Freda Mary Lang Director. Address: The Hendre, Horcott Road, Fairford, Gloucestershire, GL7 4DD. DoB: May 1948, British
Charles Martin Read Director. Address: 1 Walkers Court, 48 Gloucester Street, Cirencester, Gloucestershire, GL7 2DH. DoB: June 1936, British
Pamela Margaret Walsh Director. Address: Little Atkins, Church Lane South Cerney, Cirencester, Gloucestershire, GL7 5TT. DoB: February 1939, British
Janet Atterbury Director. Address: Hillside Cottage, 16 Somerford Road, Cirencester, Gloucestershire, GL7 1TN. DoB: March 1950, British
Susan Mary Bathurst Director. Address: Manor Cottage, Bagendon, Cirencester, Gloucestershire, GL7 7DV. DoB: December 1945, British
Samuel William Wilkinson Director. Address: Pennings, North Cerney, Cirencester, Gloucestershire, GL7 7BZ. DoB: December 1935, British
Sarah Elizabeth Beadsmoore Director. Address: 14 Park Lane, Cirencester, Gloucestershire, GL7 2BS. DoB: November 1954, British
Danny Keith Scrivener Secretary. Address: 3 Abbots Walk, Lechlade, Gloucestershire, GL7 3DB. DoB:
George Edward John Bartlett Director. Address: Brook Cottage Farm Court, Church Lane Daglingworth, Cirencester, Gloucestershire, GL7 7AF. DoB: November 1933, British
Philippa Mary Katherine Rous Director. Address: Poppy Cottage, Driffield, Cirencester, Gloucestershire, GL7 5PY. DoB: December 1960, British
Robert Henry Gegg Director. Address: Burden Court, Tresham, Wotton-Under-Edge, Gloucestershire, GL12 7RW, United Kingdom. DoB: October 1949, British
David Stewart Ponsford Director. Address: Ford Cottage, Middle Duntisbourne, Cirencester, Gloucestershire, GL7 7AR. DoB: January 1948, British
Geoffrey Fitch Director. Address: Oak Tree House, Westonbirt, Tetbury, Gloucestershire, GL8 8QS. DoB: October 1946, British
Caroline Ruth Smith Director. Address: Rookery House, Chedworth, Cheltenham, Gloucestershire, GL54 4AJ. DoB: December 1940, British
Susan Mary Howard Herdman Director. Address: North Cerney, Cirencester, Gloucestershire, GL7 7DZ. DoB: September 1936, British
Stephen Hill Director. Address: 52 Chester Street, Cirencester, Gloucestershire, GL7 1HG. DoB: July 1957, British
Jennifer Gordon Aylen Secretary. Address: Blakemoor Cottage, Green Lane, Chedworth, Glos, GL54 4AF. DoB:
Charles Loftus Clarke Director. Address: Siddington Manor, Siddington, Cirencester, Glos, GL7 6EZ. DoB: March 1925, British
Derek Waring Director. Address: 31 Berry Hill Road, Cirencester, Gloucestershire, GL7 2HE. DoB: December 1928, British
James Roger Somerville Director. Address: 7 West Hay Grove, Kemble, Cirencester, Gloucestershire, GL7 6BE. DoB: March 1928, British
Joan Elspeth Railston-brown Director. Address: Bowmans Green The Park, Minchinhampton, Stroud, Gloucestershire, GL6 9BS. DoB: September 1930, British
Howard Thomas Henry Middleton Phelps Director. Address: Tall Trees, Chedworth, Cheltenham, Gloucestershire, GL54 4AB. DoB: October 1926, British
Dianne Norton Director. Address: 6 Parkside Gardens, London, SW19 5EY. DoB: October 1940, British
Jack Richard Morris-marsham Director. Address: Brookside, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: November 1936, British
Michael Warren Ingram Director. Address: The Manor House, South Cerney, Cirencester, Glos, GL7 5TT. DoB: June 1917, British
Denys Fraser Hodson Director. Address: Manor Farm House, Fairford, Gloucestershire, GL7 4AR. DoB: May 1928, British
Beryl Mary Gollins Director. Address: Court Farm, Quenington, Cirencester, Gloucestershire, GL7 5BN. DoB: September 1931, British
Peter Noel Houldsworth Gibbs Director. Address: Coombe End Manor, Elkstone, Cheltenham, Glos, GL53 9PT. DoB: December 1948, British
Dr Margot Herriot Dickson Director. Address: Woodbine Cottage 102 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RH. DoB: November 1916, British
Colin John Denham-davis Director. Address: Ampney House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5SA. DoB: May 1930, British
Deirdre Joan Wynne-harley Director. Address: Flat 3 15 St Germans Place, London, SE3 0NN. DoB: May 1933, British
Duncan Philip James Cairns Director. Address: Kennel Bottom, Rendcomb, Cirencester, Gloucestershire, GL7 7HE. DoB: June 1950, British
Margaret Fullerton Brown Director. Address: The Walled Garden, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: June 1930, British
Hugh Alan Blackwell Director. Address: The Chapel House Pancake Hill, Chedworth, Cheltenham, Gloucestershire, GL54 4AP. DoB: March 1943, British
Lucy Marie Abel Smith Director. Address: Quenington Old Rectory, Cirencester, Gloucestershire, GL7 5BN. DoB: February 1950, British
Martin Shaun Lee Lee-browne Secretary. Address: C/O Wilmot & Co, Solicitors, Fairford, Gloucestershire, GL7 4AE. DoB:
Jobs in New Brewery Arts Limited vacancies. Career and practice on New Brewery Arts Limited. Working and traineeship
Manager. From GBP 2600
Welder. From GBP 1500
Helpdesk. From GBP 1300
Director. From GBP 5400
Driver. From GBP 1600
Helpdesk. From GBP 1400
Package Manager. From GBP 2000
Project Planner. From GBP 3700
Responds for New Brewery Arts Limited on FaceBook
Read more comments for New Brewery Arts Limited. Leave a respond New Brewery Arts Limited in social networks. New Brewery Arts Limited on Facebook and Google+, LinkedIn, MySpaceAddress New Brewery Arts Limited on google map
Other similar UK companies as New Brewery Arts Limited: Trevone Limited | Lukes Like New Limited | Welling Meats Limited | Web Based Sensors Limited | Chapel Road Garage Hereford Ltd
New Brewery Arts Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Brewery Court, Cirencester , Gloucestershire. The head office located in GL7 1JH The firm was set up on 1989-05-24. The firm's registration number is 02388534. The firm has operated under three names. The company's very first registered name, Brewery Arts, was changed on 2011-12-08 to Brewery Court. The current name is in use since 2003, is New Brewery Arts Limited. The firm SIC and NACE codes are 90040 which stands for Operation of arts facilities. The firm's latest filings cover the period up to Saturday 28th February 2015 and the most current annual return was submitted on Tuesday 24th May 2016. Since it started in this particular field twenty seven years ago, the firm has managed to sustain its impressive level of success.
On 2014-08-18, the enterprise was looking for a Fundraising Research Assistant to fill a part time vacancy in Cirencester, South West. They offered a flexitime agreement with wage £12857.00 per year. The offered job required higher education students and graduates with no experience and an undergraduate degree. New Brewery Arts required candidates with minimum one year of job experience.
The firm became a charity on 1989-07-10. It operates under charity registration number 900036. The range of the charity's area of benefit is not defined in practice cirencester. They operate in Worcestershire, Gloucestershire, Oxfordshire and Wiltshire. The corporate trustees committee consists of ten members: Brian Ronald Hay, Raymond Theodoulou, Carolyn Phelps, Shirley Alexander and Beth Alice Alden, to name a few of them. When it comes to the charity's financial summary, their most prosperous time was in 2009 when they earned £914,337 and they spent £851,865. New Brewery Arts Ltd concentrates its efforts on the area of arts, heritage, science or culture, recreation and education and training. It tries to help children or young people, people of particular ethnicity or racial origin, the general public. It tries to help these agents by providing various services, providing facilities, buildings and open spaces and providing human resources. If you wish to find out something more about the enterprise's undertakings, dial them on the following number 01285 657181 or check their official website. If you wish to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their official website.
Current directors chosen by this particular business are as follow: Julian Edward Gerald Swindell assigned to lead the company on 2016-01-29, David Geoffrey Roberts assigned to lead the company in 2015 in November, Charles Frederick Basil Woodd assigned to lead the company one year ago and 8 others listed below.