The Aspex Visual Arts Trust Limited
Artistic creation
Operation of arts facilities
Cultural education
Operation of historical sites and buildings and similar visitor attractions
The Aspex Visual Arts Trust Limited contacts: address, phone, fax, email, website, shedule
Address: The Vulcan Building, Gunwharf Quays, Portsmouth PO1 3BF Hampshire
Phone: 023 9277 8080
Fax: 023 9277 8080
Email: [email protected]
Website: www.aspex.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Aspex Visual Arts Trust Limited"? - send email to us!
Registration data The Aspex Visual Arts Trust Limited
Register date: 1991-12-30
Register number: 02674597
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Aspex Visual Arts Trust LimitedOwner, director, manager of The Aspex Visual Arts Trust Limited
Allan Jolly Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: July 1955, British
Josephine Lanyon Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: July 1970, British
Dr Victoria Preston Director. Address: Gunwharf Quays, Portsmouth, PO1 3BF, England. DoB: May 1956, British & Swiss
Jacqueline Shaw Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: October 1959, British
David Blandy Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: May 1976, British
David Blandy Director. Address: Kingsley Road, Brighton, East Sussex, BN1 5NH. DoB: May 1976, British
Jacqueline Shaw Director. Address: Amberley Road, Clanfield, Waterlooville, Hampshire, PO8 0XY. DoB: October 1963, British
Drusilla Moody Director. Address: Gunwharf Quays, Portsmouth, PO1 3BF, England. DoB: September 1948, British
Raymond Cobb Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: July 1953, British
Deborah Jane Owen-ellis Clark Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: September 1965, British
Joanne Bushnell Secretary. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: January 1971, British
Tracey Ward Secretary. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB:
Simon Williams Director. Address: Kassassin Street, Southsea, Hampshire, PO4 9PT, United Kingdom. DoB: April 1975, British
Dr Cheryl Rodgers Director. Address: Richmond Building, Portman Street, Portsmouth, Hants, PO1 3DE, United Kingdom. DoB: June 1966, British
Max Prangnell Director. Address: Stansted Park, Rowland's Castle, Hampshire, PO9 6DX, England. DoB: December 1961, British
Catherine Ann Longhurst Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: August 1960, British
Deborah Owen-ellis Clark Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: September 1965, British
Harold Offeh Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: January 1977, British
Dr Simon Peter Claridge Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: September 1957, British
Sally Vanessa Karen Pulvertaft Director. Address: 63 High Street, Old Portsmouth, Hampshire, PO1 2LY. DoB: June 1960, British
Commodore Gerard Thwaites Director. Address: Mount View, Bedwins Lane, Maidenhead, Berkshire, SL6 9PU. DoB: December 1954, British
Philip Smith Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: April 1957, British
Clive Malcolm Garner Director. Address: The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire, PO1 3BF. DoB: September 1960, British
Valerie Swales Director. Address: Flat 4 8 Western Parade, Southsea, Portsmouth, Hampshire, PO5 3JF. DoB: April 1943, British
Linda Fredericks Director. Address: 5 Little Burn, Sway, Hampshire, SO41 6DZ. DoB: April 1941, British
Norman Armstrong Director. Address: Sarum Close, Winchester, Hampshire, SO22 5LY. DoB: August 1968, British
Linda Jean Dawson Director. Address: The Old Chapel, Ridge Chilmark, Salisbury, Wiltshire, SP3 5BS. DoB: n\a, British
Janet De Bathe Director. Address: 12 St Martins House, Clarence Parade, Portsmouth, PO5 2EZ. DoB: July 1948, British
Donald Hyslop Director. Address: 40 Frobisher Place, Peckham, London, SE15 2EQ. DoB: September 1961, British
Louise Anne Manning Director. Address: Windy Ridge London Road, Rake, Liss, Hampshire, GU33 7PQ. DoB: August 1952, British
Emeritus Professor Stewart Amexander Robertson Director. Address: 11 Banister Mews, Southampton, Hampshire, SO15 2TS. DoB: July 1933, British
Anna Heinrich Director. Address: 4 Kearsney Avenue, Portsmouth, Hampshire, PO2 0SL. DoB: October 1965, British
Henry Munday Director. Address: Hardy House, 60 St Thomas's Street, Portsmouth, Hampshire, PO1 2EZ. DoB: December 1923, British
Richard Spurgeon Director. Address: 2d Wilson Grove, Southsea, Portsmouth, Hampshire, PO5 1PD. DoB: March 1948, British
Pamela Rogers Director. Address: 21 Brougham Road, Southsea, Portsmouth, Hampshire, PO5 4PA. DoB: August 1929, British
Valerie Swales Director. Address: 8 Western Parade, Southsea, Portsmouth, Hampshire, PO5 3JP. DoB: April 1943, British
Louis Shurmer Smith Director. Address: 9 Victoria Grove, Southsea, Portsmouth, Hampshire, PO5 1NE. DoB: March 1939, British
Paul Richard Spooner Director. Address: 22 Casern View, Rectory Road Sutton Coldfield, Birmingham, West Midlands, B75 7HA. DoB: March 1954, British
Professor Bruce Russell Director. Address: The Laurels, Farnham Road, West Liss, Hampshire, GU33 6JU. DoB: July 1946, British
David Allen Director. Address: 29 Northcote Road, Southsea, Hampshire, PO4 0LH. DoB: October 1949, British
Shirley Chubb Director. Address: 16 Yardley Street, Brighton, BN1 3TL. DoB: October 1959, British
Andrew Mansfield Director. Address: 152 Powerscroft Road, London, E5 0PR. DoB: February 1953, British
Jennifer Abercrombie Director. Address: Church House, Catherington, Hampshire, PO8 0TD. DoB: January 1939, British
Michael Richard Cross Director. Address: 16 St Ursula Grove, Southsea, Hampshire, PO5 1LT. DoB: May 1949, British
Andrew Frost Director. Address: 10 Thornbury Avenue, Shirley, Southampton, Hampshire, SO15 5BR. DoB: April 1957, British
Dr Sheila Paine Director. Address: 22 Belmont Street, Southsea, Hampshire, PO5 1ND. DoB: August 1929, British
Elizabeth Goodall Director. Address: 21 Greville Road, Shirley, Southampton, Hampshire, SO15 5AW. DoB: December 1949, British
Leslie John Buckingham Secretary. Address: 70 Castle Road, Southsea, Hampshire, PO5 3AZ. DoB:
Jobs in The Aspex Visual Arts Trust Limited vacancies. Career and practice on The Aspex Visual Arts Trust Limited. Working and traineeship
Electrician. From GBP 2100
Electrician. From GBP 1800
Controller. From GBP 2900
Fabricator. From GBP 3000
Electrical Supervisor. From GBP 1600
Electrical Supervisor. From GBP 2300
Plumber. From GBP 1800
Electrical Supervisor. From GBP 1800
Responds for The Aspex Visual Arts Trust Limited on FaceBook
Read more comments for The Aspex Visual Arts Trust Limited. Leave a respond The Aspex Visual Arts Trust Limited in social networks. The Aspex Visual Arts Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Aspex Visual Arts Trust Limited on google map
Other similar UK companies as The Aspex Visual Arts Trust Limited: Bapp Industrial Supplies (huddersfield) Limited | Allpro Limited | James Lister Holdings Limited | Corby M.o.t. Centre Limited | Sardine Pate Limited
The Aspex Visual Arts Trust Limited can be found at Hampshire at The Vulcan Building, Gunwharf. You can find the firm by its post code - PO1 3BF. The Aspex Visual Arts Trust's founding dates back to 1991. This firm is registered under the number 02674597 and its state is active. This firm SIC and NACE codes are 90030 and has the NACE code: Artistic creation. The firm's most recent records were filed up to 2015-03-31 and the most recent annual return information was filed on 2015-12-30. Twenty five years of presence on the local market comes to full flow with The Aspex Visual Arts Trust Ltd as they managed to keep their customers satisfied through all the years.
The enterprise was registered as a charity on Monday 27th January 1992. It is registered under charity number 1007620. The geographic range of the company's activity is hampshire. They work in Hampshire and Portsmouth City. The charity's trustees committee consists of eight members: Ms Drusilla Moody, Clive Garner, Philip Smith, Dr Simon Claridge and Harold Offeh, and others. As for the charity's financial situation, their best period was in 2011 when their income was £634,026 and they spent £573,943. The Aspex Visual Arts Trust Ltd engages in the area of culture, arts, heritage or science, training and education, the area of arts, heritage, science or culture. It works to aid youth or children, other charities or voluntary organisations, all the people. It helps its beneficiaries by providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you wish to find out anything else about the firm's undertakings, dial them on the following number 023 9277 8080 or see their website. If you wish to find out anything else about the firm's undertakings, mail them on the following e-mail [email protected] or see their website.
The information about this specific firm's members indicates there are ten directors: Allan Jolly, Josephine Lanyon, Dr Victoria Preston and 7 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on October 5, 2015, May 21, 2015 and January 29, 2015. In order to increase its productivity, since 1999 the following firm has been implementing the ideas of Joanne Bushnell, age 45 who's been working on making sure that the firm follows with both legislation and regulation.