Pentabus Arts Limited

All UK companiesArts, entertainment and recreationPentabus Arts Limited

Performing arts

Pentabus Arts Limited contacts: address, phone, fax, email, website, shedule

Address: Pentabus Theatre The Old School Bromfield SY8 2JU Ludlow

Phone: 01584856564

Fax: 01584856564

Email: [email protected]

Website:

Shedule:

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

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

Registration data Pentabus Arts Limited

Register date: 1983-08-19

Register number: 01747169

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

Get full report form global database UK for Pentabus Arts Limited

Owner, director, manager of Pentabus Arts Limited

Kitty Ross Secretary. Address: Tedstone Delamere, Bromyard, Herefordshire, HR7 4PU, United Kingdom. DoB:

Maria Aberg Director. Address: Grove Road, London, E17 9BL, United Kingdom. DoB: August 1979, Swedish

Sue Mccormick Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU. DoB: June 1967, British

Joanna Hughes Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU. DoB: February 1968, British

Ros Robins Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU. DoB: September 1958, British

Richard Henry Burbidge Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU, United Kingdom. DoB: August 1942, British

Diane Lennan Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU, United Kingdom. DoB: August 1952, British

Sean Holmes Director. Address: Kings Mall, King Street, London, W6 0QL, England. DoB: April 1969, British

Lyndsey Turner Director. Address: Wooler Street, London, SE17 2EE. DoB: December 1976, British

Mary Wells Director. Address: Applecross House, Alveley, Bridgnorth, Shropshire, WV15 6NB. DoB: November 1947, British

Francesca Spickernell Secretary. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU, United Kingdom. DoB:

Jamie Perry Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU, United Kingdom. DoB: January 1972, British

Karen Mclellan Director. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU, United Kingdom. DoB: June 1972, British

Rachael Griffin Secretary. Address: The Old School, Bromfield, Ludlow, Shropshire, SY8 2JU, United Kingdom. DoB:

Elizabeth Freestone Secretary. Address: Bromfield, Ludlow, Salop, SY8 2JU. DoB:

Alison Vermee Director. Address: Court Street, Madeley, Telford, Shropshire, TF7 5ED, England. DoB: July 1964, British

Kate Organ Director. Address: Lightwoods Hill, Smethwick, West Midlands, B67 5EH. DoB: April 1955, British

Deborah Ann Kermode Director. Address: Barton Lodge Road, Birmingham, B28 0RJ, United Kingdom. DoB: May 1970, British

Joseph Alford Director. Address: Carberry Road, London, SE19 3RU. DoB: March 1978, British

Elanor Thompson Director. Address: Knowle Hill, Hurley, Warwickshire, CV9 2JD. DoB: October 1983, British

Philip Atkinson Director. Address: Chapel Barn, Hayton's Bent, Ludlow, Salop, SY8 2AT. DoB: December 1955, British

Edmund Peter Collier Director. Address: Holmewood Gardens, London, SW2 3NB, United Kingdom. DoB: October 1975, British

Simon Price Director. Address: 14 Upper Linney, Ludlow, Shropshire, SY8 1EF. DoB: January 1969, British

Victoria Firth Director. Address: 77 Melton Road, Birmingham, West Midlands, B14 7ET. DoB: June 1972, British

Deborah Catesby Director. Address: The Hollybush, Worcester Road, Whitbourne, Worcestershire, WR6 5RB. DoB: April 1947, British

Katrina Clare Jones Director. Address: 4 Palmer Court, Torrington, Devon, EX38 7NA. DoB: October 1958, British

Kevin Shepherd Director. Address: Sturt Cottage Sturt Lane, Kinlet, Bewdley, Worcestershire, DY12 3HH. DoB: May 1953, British

Kim Tanser Director. Address: Peacock Farm, Hopton Bank, Kidderminster, West Midlands, DY14 0QE. DoB: December 1959, British

Claire Margaret Fry Director. Address: Pear Tree Cottage Frith Common, Eardiston, Tenbury Wells, Worcestershire, WR15 8JX. DoB: September 1980, British

Virginia Graham Director. Address: Malt House, Buttington, Welshpool, Powys, SY21 8SR, Wales. DoB: February 1940, British

Carine Jean Renald Director. Address: Crows Mill Hampton Loade, Bridgnorth, Shropshire, WV15 6HD. DoB: May 1955, British/Swiss

Andrew Shannon Director. Address: 29 Oakfield Road, Copthorne, Shrewsbury, Shropshire, SY3 8AD. DoB: June 1952, British

Arthur Short Director. Address: 10 The Meadows, Leominster, Herefordshire, HR6 8RF. DoB: January 1963, British

Reverend John Reader Director. Address: The Rectory, Elmley Lovett, Droitwich, Worcestershire, WR9 0PU. DoB: January 1953, British

John Stephen Moreton Secretary. Address: The Cairn, Kimbolton, Leominster, Herefordshire, HR6 0HQ. DoB: January 1951, British

Ian Musty Director. Address: 9 Eastwood Road, Copthorne Road, Shrewsbury, Shropshire, SY3 8YJ. DoB: October 1947, British

Neil Rathmell Director. Address: Brook Cottage, Bridge Lane Hanwood, Shrewsbury, Shropshire, SY5 8LX. DoB: May 1947, British

Sonia Green Director. Address: Addlestone Cottage, Church Road, Lee Brockhurst, Shropshire, SY4 5QQ. DoB: May 1963, British

Robert Petty Director. Address: 3 Cherry Tree Hill, Coalbrookdale, Telford, Salop, TF8 7EQ. DoB: April 1950, British

Susan Miles Director. Address: The Birches, Avenue Road South, Newport, Shropshire, TF10 7DY. DoB: April 1948, British

Suzanne Rider Secretary. Address: The Old School, Bromfield, Ludlow, SY8 2JU. DoB:

Hilary Hymas Director. Address: 127 The Mount, Shrewsbury, Salop, SY3 8PG. DoB: September 1950, British

Susan Johnson Director. Address: 6 Pentervin, Minsterley, Shrewsbury, Shropshire, SY5 0EZ. DoB: n\a, British

Yvonne Ann Davies Director. Address: Manchester House Main Road, Pontesbury, Shrewsbury, Shropshire, SY5 0PS. DoB: December 1950, British

Ian Keith Clements Director. Address: 53 Mill Street, Hereford, Herefordshire, HR1 2NX. DoB: n\a, British

Sarah Clarkson Director. Address: Ketchgate Cottage, Bodenham, Herefordshire, HR1 3LA. DoB: November 1955, British

Robert Trueman Director. Address: The Bell, Leamoor Common, Craven Arms, Shropshire, SY7 8DN. DoB: August 1939, British

Robert Petty Secretary. Address: 3 Cherry Tree Hill, Coalbrookdale, Telford, Salop, TF8 7EQ. DoB: April 1950, British

Richard Beaumond Director. Address: School House, Lydbury North, Shropshire, SY7 8AU. DoB: May 1948, British

Ian Robert Ayres Director. Address: Smithy House School Road, Ruyton Xi Towns, Shrewsbury, Salop, SY4 1JT. DoB: March 1942, British

George Kellet Director. Address: Ryedale Beaconsfield Park, Ludlow, Salop, SY8 4LY. DoB: October 1928, British

Christopher Eldon Lee Director. Address: 19 Betton Strange Hall, Shrewsbury, Shropshire, SY5 6JA. DoB: November 1952, British

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

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Pentabus Arts Limited on FaceBook

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

Address Pentabus Arts Limited on google map

Other similar UK companies as Pentabus Arts Limited: Deva Foods Ltd | Simtec Electronics Limited | Marinamill Limited | Grange Hill Products Limited | Cox Pharmaceutical Ltd

Pentabus Arts started its business in the year 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 01747169. This particular firm has been prospering with great success for thirty three years and the present status is active. This company's registered office is registered in Ludlow at Pentabus Theatre The Old School. Anyone could also locate the company utilizing its postal code of SY8 2JU. This enterprise SIC and NACE codes are 90010 and their NACE code stands for Performing arts. 2015-03-31 is the last time the accounts were reported. 33 years of presence in this line of business comes to full flow with Pentabus Arts Ltd as the company managed to keep their customers satisfied through all this time.

Pentabus Arts Ltd is a small-sized vehicle operator with the licence number OD1081971. The firm has one transport operating centre in the country. . The firm is also widely known as P and its directors are Deborah Jane Catesby, Edmund Peter Collier, Kevin Christopher Shepherd and 4 others listed below.

The company started working as a charity on 1984-01-27. It works under charity registration number 287909. The range of the charity's area of benefit is undefined and it provides aid in many towns in Throughout England. The firm's board of trustees features nine people: Ms Alison Vermee, Sean Holmes, Ms Diane Lenan, Mary Wells and Richard Burbidge, to name a few of them. In terms of the charity's financial statement, their best period was in 2014 when they raised 272,599 pounds and their spendings were 236,243 pounds. The charity concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of arts, science, culture, or heritage. It devotes its dedicates its efforts the general public, the whole humanity. It tries to help these recipients by the means of providing various services, donating money to individuals and providing specific services. If you wish to get to know more about the corporation's activities, call them on this number 01584856564 or check their website. If you wish to get to know more about the corporation's activities, mail them on this e-mail [email protected] or check their website.

Considering this particular company's constant expansion, it was vital to recruit extra members of the board of directors, to name just a few: Maria Aberg, Sue Mccormick, Joanna Hughes who have been working together for one year for the benefit of the limited company. Additionally, the managing director's assignments are continually helped by a secretary - Kitty Ross, from who was recruited by this limited company in January 2016.