Quaker Tapestry Ltd
Cultural education
Unlicensed restaurants and cafes
Museums activities
Operation of historical sites and buildings and similar visitor attractions
Quaker Tapestry Ltd contacts: address, phone, fax, email, website, shedule
Address: Friends Meeting House Stramongate LA9 4BH Kendal
Phone: 01539 722975
Fax: 01539 722975
Email: [email protected]
Website: www.quaker-tapestry.co.uk
Shedule:
Incorrect data or we want add more details informations for "Quaker Tapestry Ltd"? - send email to us!
Registration data Quaker Tapestry Ltd
Register date: 1994-02-22
Register number: 02901085
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Quaker Tapestry LtdOwner, director, manager of Quaker Tapestry Ltd
Penelope Ann Robbins Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: January 1940, British
Jennifer Margaret Haugh Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: July 1945, British
Adrian Michael Gordon Law Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: March 1944, British
Rosalind Mary Batchelor Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1948, British
Susan Margaret Tyldesley Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1955, British
Stanley William Lee Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: July 1945, British
Ann Patricia Warren Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: May 1941, British
Susan Mary Meeks Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: October 1945, British
Dr Ann Lesley Richards Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: August 1955, British
Sheila Grant Fox Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: November 1932, British
Alan Price Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: February 1939, British
David Francis Petrie Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: November 1943, British
Roger Caffall Paddison Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1942, British
Susan Jean Buxton Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: July 1945, British
Mary Kathleen Law Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1943, British
Anne Dorothy Bennett Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: February 1940, British
Michael Gunton Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: April 1960, British
Michael John Robinson Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: April 1943, British
Julia Cheshire Director. Address: Peel Crescent, Lancaster, Lancs, LA1 5NY. DoB: April 1950, British
Arthur David Oliver Director. Address: Daleside Road, Riddlesden, Keighley, West Yorkshire, BD20 5ES. DoB: November 1942, British
Vivien Wrack Director. Address: Beech Hill House, Queens Road, Kendal, Cumbria, LA9 4PH. DoB: June 1939, British
Luke Raymond Wilde Director. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: September 1968, British
Rosalind Mary Batchelor Director. Address: 29 Huntington Road, York, North Yorkshire, YO31 8RL. DoB: June 1948, British
James Andrew Wrench Director. Address: Edge View, Soudley, Church Stretton, Salop, SY6 7HF. DoB: August 1948, British
Susan Jean Buxton Director. Address: Upper Brow, Edinburgh, EH1 2JN. DoB: July 1945, British
Jane Amanda Chattell Director. Address: 19 Greenside, Kendal, Cumbria, LA9 5DU. DoB: July 1946, British
Christopher Charles Bullard Director. Address: 49 Kendal Green, Kendal, Cumbria, LA9 5PP. DoB: October 1946, British
Dennis Harding Director. Address: 58 Crossings Road, Chapel En Le Frith, High Peak, Derbyshire, SK23 9RY. DoB: May 1938, British
Kenneth Victor Randall Director. Address: 50 Fairgarth Drive, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2FB. DoB: July 1939, British
Phyllidia Dagmar Singh Director. Address: Market Place,, Garstang, Preston, Lancashire, PR3 1ZA. DoB: June 1954, British
Lewis David Edwards Director. Address: Dairy Barns, Nuthurst Grange Lane, Hockley Heath, Solihull, West Midlands, B94 5NL, Warwickshire. DoB: March 1956, English
Norah Susan Steer Director. Address: Briggs House Farm, Helsington, Kendal, Cumbria, LA8 8AG. DoB: August 1937, British
Gwendoline Mary Schaffer Director. Address: 6a Darley Street, Darley Abbey, Derby, Derbyshire, DE22 1DX. DoB: October 1942, British
David Solloway Director. Address: Town Head Farm, Brough Sowerby, Cumbria, CA17 4EG. DoB: March 1930, British
Margaret Kesteven Lawson Director. Address: 38 Ryefield Gardens, Sheffield, South Yorkshire, S11 9UD. DoB: June 1946, British
Gillian Margaret Rouse Director. Address: 34 Moss Lane, Garstang, Lancashire, PR3 1HB. DoB: May 1938, British
Barbara Kemp Woods Director. Address: Millbeck, York Road Leavening, Malton, North Yorkshire, YO17 9SL. DoB: March 1931, British
Lotti Sturge Director. Address: 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE. DoB: February 1952, British
Elizabeth Gruar Director. Address: Brook Cottage, Burton Road Holme, Carnforth, Cumbria, LA6 1QN. DoB: March 1948, British
Julian Edmund Christopher Tower Director. Address: Grassgarth, Oxenholme Lane, Natland, Kendal, Cumbria, LA9 7QH. DoB: May 1920, British
Maureen Matthews Director. Address: High Pasture, Plumgarth, Kendal, LA8 8LY. DoB: June 1940, British
Celia Mary Ball Director. Address: 23 Warrenside Close, Ramsgreave, Blackburn, Lancashire, BB1 9PE. DoB: July 1927, British
Vivien Wrack Director. Address: Beech Hill House, Queens Road, Kendal, Cumbria, LA9 4PH. DoB: June 1939, British
Margaret Ada Levens Director. Address: 1 Horrocksford Way, Lancaster, Lancashire, LA1 5UU. DoB: September 1946, British
Anna Hall Director. Address: 69 Serpentine Road, Kendal, Cumbria, LA9 4PD. DoB: January 1957, British
Jean Elizabeth Morley Director. Address: Danesmead Main Street, Staveley, Knaresborough, North Yorkshire, HG5 9JY. DoB: October 1926, British
Rachel Elisabeth Rogers Director. Address: 1 Barn Acre View, High Street Garstang, Preston, Lancashire, PR3 1EB. DoB: January 1934, British
Anne Wood Director. Address: Byards Leap Cottage, Cranwell, Sleaford, Lincolnshire, NG34 8EY. DoB: June 1942, British
Norah Susan Steer Director. Address: Briggs House Farm, Helsington, Kendal, Cumbria, LA8 8AG. DoB: August 1937, British
Robin Vipont Mary Greaves Director. Address: Manor Farm House, Yealand Conyers, Carnforth, Lancashire, LA5 9SJ. DoB: June 1927, British
Richard John Taylor Secretary. Address: Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH. DoB: July 1928, British
Irene Grey Director. Address: 2 Beeforth Close, New Earswick, York, Yorkshire, YO32 4DE. DoB: May 1926, British
Jane Amanda Chattell Director. Address: Village House 44 High Street, Kings Langley, Hertfordshire, WD4 9HT. DoB: July 1946, British
William Waddilove Director. Address: The Hollies Priory Road, Wolston, Coventry, CV8 3FX. DoB: March 1946, British
Amy Margaret Porteous Director. Address: 49 Kendal Green, Kendal, Cumbria, LA9 5PP. DoB: May 1922, British
Richard John Taylor Director. Address: Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH. DoB: July 1928, British
Raymond Jopson Director. Address: Woodend Barn, Low Biggins Kirkby Lousdale, Carnforth, Lancashire, LA6 2DH. DoB: March 1935, British
Elisabeth Faithfull Heywood Director. Address: 5 Washington Close, Lancaster, LA1 5EX. DoB: September 1921, British
Christine Agnes Murison Davis Director. Address: 24 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: March 1944, British
Dorothy Helen Mounsey Director. Address: 20 Bridge Road, Darlington, County Durham, DL3 8TJ. DoB: August 1922, British
Jean Elizabeth Morley Director. Address: Danesmead Main Street, Staveley, Knaresborough, North Yorkshire, HG5 9JY. DoB: October 1926, British
Beatrice Anne Wynn-wilson Director. Address: 30 Budbury Close, Bradford On Avon, Wiltshire, BA15 1QG. DoB: May 1926, British
Alan John Rowland Director. Address: One Bee, Minerva Road, Kingston Upon Thames, Surrey, KT1 2QA. DoB: May 1933, British
Dr Ruth Ann Le Mare Director. Address: 3 Aikrigg End, Burneside Road, Kendal, Cumbria, LA9 6DZ. DoB: December 1946, British
Steven John Deeming Director. Address: Swarthmoor Hall, Swarthmoor, Ulverston, Cumbria, LA12 0JQ. DoB: June 1953, British
Doris Ann Nichols Director. Address: 44 Main Street, Cherry Burton, Beverley, North Humberside, HU17 7RF. DoB: March 1922, British
Christopher Graham Nash Secretary. Address: 11 Park Close, Penrith, Cumbria, CA11 8ND. DoB:
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Marion Rosalind Winchester Director. Address: Whitefoot Cottage, Burneside, Kendal, Cumbria, LA9 6RB. DoB: January 1921, British
Joy Wallace Director. Address: 19 Underley Hill, Kendal, Cumbria, LA9 5EX. DoB: February 1932, British
Jobs in Quaker Tapestry Ltd vacancies. Career and practice on Quaker Tapestry Ltd. Working and traineeship
Sorry, now on Quaker Tapestry Ltd all vacancies is closed.
Responds for Quaker Tapestry Ltd on FaceBook
Read more comments for Quaker Tapestry Ltd. Leave a respond Quaker Tapestry Ltd in social networks. Quaker Tapestry Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Quaker Tapestry Ltd on google map
Other similar UK companies as Quaker Tapestry Ltd: Mitan Construction Services Limited | Dacol Scaffolding Limited | Lionel Cooper Brickwork Limited | 1st Call Trades Ltd | Energy Control Solutions Limited
Quaker Tapestry Ltd is officially located at Kendal at Friends Meeting House. Anyone can look up the company by the post code - LA9 4BH. The enterprise has been operating on the English market for 22 years. The enterprise is registered under the number 02901085 and company's current status is active. The company began under the name The Quaker Tapestry At Kendal, however for the last 5 years has operated under the name Quaker Tapestry Ltd. The enterprise is registered with SIC code 85520 which stands for Cultural education. Quaker Tapestry Limited filed its account information for the period up to Thursday 31st December 2015. Its latest annual return was submitted on Thursday 11th February 2016. It has been twenty two years for Quaker Tapestry Limited in the field, it is still strong and is very inspiring for the competition.
The firm was registered as a charity on 21st March 1994. It works under charity registration number 1035077. The range of the charity's area of benefit is not defined. They work in Lancashire and Cumbria. Their board of trustees has sixteen people: Mary Kathleen Law, Sheila Fox, Jane Amanda Chattell, Anne Dorothy Bennett and Vivien Wrack, among others. As concerns the charity's financial statement, their most successful year was 2011 when their income was £320,654 and their spendings were £314,357. Quaker Tapestry Limited focuses on the area of arts, science, culture, or heritage, the area of religious activities, recreation. It tries to help other charities or voluntary bodies, the general public, other charities or voluntary bodies. It helps its beneficiaries by acting as an umbrella or a resource body, providing open spaces, buildings and facilities and acting as an umbrella company or a resource body. If you would like to know more about the company's activity, dial them on the following number 01539 722975 or browse their website. If you would like to know more about the company's activity, mail them on the following e-mail [email protected] or browse their website.
The data obtained describing this particular enterprise's executives suggests employment of twelve directors: Penelope Ann Robbins, Jennifer Margaret Haugh, Adrian Michael Gordon Law and 9 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 13th June 2015, 22nd June 2014 and 22nd June 2013.
