The Northampton Theatres Trust Limited

All UK companiesArts, entertainment and recreationThe Northampton Theatres Trust Limited

Performing arts

Artistic creation

Operation of arts facilities

The Northampton Theatres Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Northampton Theatres Trust 19-21 Guildhall Road NN1 1DP Northampton

Phone: 01604 655712

Fax: 01604 655712

Email: [email protected]

Website:

Shedule:

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

The Northampton Theatres Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Northampton Theatres Trust Limited.

Registration data The Northampton Theatres Trust Limited

Register date: 1998-09-30

Register number: 03640915

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

Get full report form global database UK for The Northampton Theatres Trust Limited

Owner, director, manager of The Northampton Theatres Trust Limited

David Joseph Murphy Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: November 1963, British

Cllr Danielle Veronica Stone Director. Address: Sheriff Road, Northampton, Northamptonshire, NN1 4LT, England. DoB: January 1950, British

Jane Catherine Bloomer Director. Address: Manor Road, Pitsford, Northampton, Northamptonshire, NN6 9AR, England. DoB: April 1976, British

Charles Browne Martin Wood Director. Address: 5 Bywell Place, London, W1T 3DN, England. DoB: February 1973, British

Hannah Fay Miller Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: March 1976, British

Roger George Snowden Martin Director. Address: Sywell Road, Northampton, Northamptonshire, NN6 0AB, England. DoB: June 1967, British

Councillor Heather Anne Smith Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: April 1949, British

Stephen Robert Edmonds Director. Address: Church Street, Brixworth, Northamptonshire, NN6 9BZ. DoB: June 1952, British

Mohammed Jalil Akhter Asif Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: March 1965, British

Neil Douglas Fowler Director. Address: Wingates, Yardley Hastings, Morpeth, Northumberland, NE65 8RW, England. DoB: April 1956, British

Guy James Schanschieff Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: January 1966, British

Victoria Jane Miles Director. Address: The Banks, Long Buckby, Northampton, NN6 7QQ, England. DoB: October 1966, British

Martin Alexander Sutherland Secretary. Address: Coton Lodge, West Haddon Road, Guilsborough, Northamptonshire, NN6 8QE, England. DoB: n\a, British

Cllr Michael Clifton Hallam Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: March 1981, British

Christopher Heaton-harris Director. Address: Broadlands, Pitsford, Northampton, Northamptonshire, NN6 9AZ, England. DoB: November 1967, British

Councillor David James Mackintosh Director. Address: Northampton Theatres Trust, 19-21 Guildhall Road, Northampton, NN1 1DP. DoB: April 1979, British

Leslie Alfred Marriott Director. Address: Tollgate Close, Northampton, Northamptonshire, NN2 6RP, England. DoB: October 1952, British

Magnus James Leslie Bashaarat Director. Address: Home Park, Stowe, Buckingham, Buckinghamshire, MK18 5DF. DoB: October 1967, British

Emma Stenning Director. Address: 14 Thanet Lodge, Mapesbury Road, London, NW2 4JA. DoB: April 1975, British

Neil Stewart Darlison Director. Address: Balsall Street East, Balsall Common, Coventry, West Midlands, CV7 7FT. DoB: October 1964, British

Morag Ballantyne Director. Address: Mansell Close, Towcester, Northants, NN12 7AY. DoB: December 1963, British

Anthony William Woods Director. Address: 64 Junction Road, Northampton, Northamptonshire, NN2 7HS. DoB: November 1952, British

James Norman Ronald Harker Director. Address: Lyons Yard, Wood Street, Geddington, Kettering, Northamptonshire, NN14 1BG. DoB: April 1944, British

David Anthony Perkins Director. Address: 10 Albion Place, Northampton, NN1 1UD. DoB: July 1949, British

Dr Judith Margaret Ackroyd Director. Address: 41 Park Avenue South, Northampton, Northamptonshire, NN3 3AB. DoB: October 1958, British

Donna Jane Munday Secretary. Address: Vine Tree House, Church Street, Staverton, Northamptonshire, NN11 6JJ. DoB: February 1967, British

Martyn Graham Wylie Director. Address: Elkstone, Cheltenham, Gloucestershire, GL53 9PD, United Kingdom. DoB: November 1943, British

Penelope Ann Flavell Director. Address: Alexandra House, Billing Road, Northampton, Northamptonshire, NN1 5AN. DoB: September 1941, British

Emma Stenning Director. Address: 14 Thanet Lodge, Mapesbury Road, London, NW2 4JA. DoB: April 1975, British

Sally Catherine Cook Director. Address: 3 The Homestead, 89 Burton Road, Melton Mowbray, Leicestershire, LE13 1DN. DoB: September 1958, British

Leslie Alfred Marriott Director. Address: 24 Tollgate Close, Kingsthorpe, Northampton, Northamptonshire, NN2 6RP. DoB: October 1952, British

Jillian Sharp Secretary. Address: 429 Wellingborough Road, Northampton, Northamptonshire, NN1 4EZ. DoB:

Idris Keith Davies Director. Address: 8 Allard Close, Northampton, Northamptonshire, NN3 5LY. DoB: September 1948, British

Hermin Mcintosh Director. Address: 13 Abbey Road, Redditch, Worcestershire, B97 4BL. DoB: August 1959, British

Sharon Elaine Pantry Secretary. Address: 176 Ruskin Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7TA. DoB:

Anthony Edward Barrett Director. Address: Deans Lodge 4 Deans Row, Gayton, Northampton, NN7 3HA. DoB: February 1944, British

Sally Beardsworth Director. Address: 5 Vicarage Lane, Kingsthorpe, Northampton, Northamptonshire, NN2 6QS. DoB: July 1947, British

Laurence Henry Embury Director. Address: Seymour House, Back Lane, Chapel Brampton, Northamptonshire, NN6 8AJ. DoB: September 1947, British

John Dickie Director. Address: 2 Western View, Black Lion Hill, Northampton, Northamptonshire, NN1 1SN. DoB: November 1946, British

Timothy John Hadland Director. Address: 279 Main Road, Duston, Northampton, Northamptonshire, NN5 6NJ. DoB: July 1945, British

Leslie Thomas Patterson Director. Address: 4 Clock Tower Court, Thorplands, Northampton, Northamptoshire, NN3 8YP. DoB: August 1955, British

Paul Southworth Director. Address: Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH. DoB: April 1944, British

Cllr Mrs Shirley Georgina Ogden Director. Address: Cedar House, Hellidon, Daventry, Northamptonshire, NN11 6GD. DoB: July 1933, British

Brian James Clark Director. Address: Am Wickenstuck 23, 61462 Konigstein Schneidhain, Germany. DoB: June 1947, British

Judith Mary Mellor Director. Address: 192a Howorth House, Sheen Lane, London, SW14 8LF. DoB: May 1949, British

Neil Anthony Smith Secretary. Address: Homestead, The Green, Hook Norton, Oxfordshire, OX15 5LE. DoB: n\a, British

Cllr Michael Geoffrey Boss Director. Address: 16 Trimley Close, Northampton, Northamptonshire, NN3 3DL. DoB: March 1952, British

Jobs in The Northampton Theatres Trust Limited vacancies. Career and practice on The Northampton Theatres Trust Limited. Working and traineeship

Cleaner. From GBP 1100

Driver. From GBP 1800

Helpdesk. From GBP 1400

Fabricator. From GBP 2800

Project Co-ordinator. From GBP 1300

Cleaner. From GBP 1200

Responds for The Northampton Theatres Trust Limited on FaceBook

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

Address The Northampton Theatres Trust Limited on google map

Other similar UK companies as The Northampton Theatres Trust Limited: Rook Associates Limited | Faze Seven Limited | Dbf Consulting Limited | Jpr Freelance Limited | Europe Registry Ltd

The Northampton Theatres Trust Limited can be found at Northampton at Northampton Theatres Trust. You can look up this business by its zip code - NN1 1DP. The Northampton Theatres Trust's founding dates back to 1998. This business is registered under the number 03640915 and their official state is active. This business SIC and NACE codes are 90010 and their NACE code stands for Performing arts. The company's latest records cover the period up to 2015-03-31 and the latest annual return was submitted on 2015-10-11. Eighteen years of competing in the field comes to full flow with The Northampton Theatres Trust Ltd as the company managed to keep their customers happy through all the years.

The enterprise was registered as a charity on 1999/05/28. It operates under charity registration number 1075741. The range of the enterprise's area of benefit is northampton and east midlands and it provides aid in various towns around Northamptonshire. The firm's trustees committee consists of eleven representatives: Heather Anne Smith, Roger George Snowden Martin, Leslie Alfred Marriott, Mohammed Jalil Akhter Asif Qc and Ms Morag Ballantyne, to namea few. As concerns the charity's finances, their most prosperous period was in 2009 when they raised 8,893,352 pounds and their expenditures were 9,436,574 pounds. The organisation concentrates on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage. It works to the benefit of the whole humanity, all the people. It helps the above beneficiaries by the means of manifold charitable services and unspecified charitable services. If you want to find out anything else about the corporation's activity, dial them on this number 01604 655712 or check their official website. If you want to find out anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.

Given this particular firm's growth, it was vital to hire new company leaders, including: David Joseph Murphy, Cllr Danielle Veronica Stone, Jane Catherine Bloomer who have been collaborating since September 2015 to fulfil their statutory duties for this limited company. To increase its productivity, since November 2007 the following limited company has been providing employment to Martin Alexander Sutherland, who's been focusing on ensuring that the Board's meetings are effectively organised.