The Lowry Centre Limited

All UK companiesArts, entertainment and recreationThe Lowry Centre Limited

Operation of arts facilities

The Lowry Centre Limited contacts: address, phone, fax, email, website, shedule

Address: The Lowry Pier 8 M50 3AZ Salford Quays

Phone: +44-1252 4421691

Fax: +44-1252 4421691

Email: n\a

Website:

Shedule:

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

The Lowry Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Lowry Centre Limited.

Registration data The Lowry Centre Limited

Register date: 1996-09-27

Register number: 03255905

Type of company: Private Limited Company

Get full report form global database UK for The Lowry Centre Limited

Owner, director, manager of The Lowry Centre Limited

Jack Loughlin Director. Address: The Lowry, Pier 8, Salford Quays, M50 3AZ. DoB: August 1985, British

Sir Rodney Malcolm Aldridge Director. Address: Buckingham Palace Road, London, SW1W 0SR. DoB: November 1947, British

Adrian Charles Vinken Director. Address: 7 Alfred Street, The Hoe, Plymouth, Devon, PL1 2RP. DoB: May 1953, British

Jonathan Michael Brabbin Director. Address: 61 Limefield Road, Smithills, Bolton, Lancashire, BL1 6LA. DoB: n\a, British

Angela Jane Frost Director. Address: 4 Heathview Gardens, Putney Heath, London, SW15 3SZ. DoB: July 1957, British

Jonathan Michael Brabbin Secretary. Address: 61 Limefield Road, Smithills, Bolton, Lancashire, BL1 6LA. DoB: n\a, British

Julia Fawcett Director. Address: Longsight Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6PW, United Kingdom. DoB: May 1965, British

Susan Jane Lightup Director. Address: 310 Liverpool Road, Cadishead, Manchester, Greater Manchester, M44 5UG, England. DoB: April 1955, British

Charles John Cuthbertson Levison Director. Address: 2 Kensington Park Gardens, London, W11 3HB. DoB: November 1941, British

John Richard Walley Director. Address: Pinfold House, 10a Carrwood Road, Bramhall, Stockport, Cheshire, SK7 3EL. DoB: May 1949, British

James Archibald Simpson Wallace Director. Address: Summerfield, East Downs Road, Bowdon, Cheshire, WA14 2LQ. DoB: April 1948, British

David Ian Alston Director. Address: 43 Bents Green Road, Sheffield, South Yorkshire, S11 7RA. DoB: June 1952, British

Alan Westwood Director. Address: 21 Holly Dene Drive, Lostock, Bolton, Lancashire, BL6 4NP. DoB: January 1949, British

Robert Robson Director. Address: 26 Callum Wynd, Kingswells, Aberdeen, AB15 8XL. DoB: December 1954, British

Paul Kelly Director. Address: Cardigan Street, London, SE11 5PF, England. DoB: July 1960, British

Paul Devitt Director. Address: 53 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ. DoB: August 1964, British

John Edward Lawrence Director. Address: The De Calveley Barn, Woodend Farm, Greendale Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4AY. DoB: March 1945, British

Christopher Gordon Hulme Secretary. Address: 1 Jessop Drive, Marple, Cheshire, SK6 6QB. DoB:

Carol Ann Danes Director. Address: Gillingshil House Arncroach, Pittenweem, Anstruther, Fife, KY10 2RX, Scotland. DoB: April 1944, British

Patrick Joseph Mulvenna Secretary. Address: 5 Lawson Close, Worsley, Manchester, Lancashire, M28 2JQ. DoB: June 1945, British

David Anthony Lancaster Director. Address: 222 Barton Lane, Eccles, Greater Manchester, Lancashire, M30 0HJ. DoB: April 1944, British

Joyce Anita Hytner Director. Address: 20 Portsea Place, London, W2 2BB. DoB: December 1935, British

Robert Eric Hough Director. Address: Manor House, 10 Theobald Road, Bowdon, Cheshire, WA14 3HG. DoB: July 1945, British

Charles William Victor Hinds Director. Address: 10 Chelford Drive, Swinton, Salford, M27 9HJ. DoB: May 1945, British

John Christensen Willis Director. Address: Moorside, 500 Bolton Road West Holcombe Brook, Bury, Greater Manchester, BL0 9RU. DoB: December 1947, British

Felicity Margaret Sue Goodey Director. Address: 27 Eyebrook Road, Bowdon, Altrincham, Cheshire, WA14 3LH. DoB: July 1949, British

Jobs in The Lowry Centre Limited vacancies. Career and practice on The Lowry Centre Limited. Working and traineeship

Tester. From GBP 3200

Electrician. From GBP 1900

Driver. From GBP 2200

Welder. From GBP 1300

Carpenter. From GBP 1800

Tester. From GBP 2800

Assistant. From GBP 1700

Responds for The Lowry Centre Limited on FaceBook

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

Address The Lowry Centre Limited on google map

Other similar UK companies as The Lowry Centre Limited: Kesdrill Ltd | Carnside Limited | Nascent Consulting Limited | Engcom Services Limited | Ashley Ross Limited

The firm operates under the name of The Lowry Centre Limited. The firm was founded twenty years ago and was registered under 03255905 as its registration number. This office of this firm is located in Salford Quays. You can reach them at The Lowry, Pier 8. The firm declared SIC number is 90040 - Operation of arts facilities. The Lowry Centre Ltd reported its account information for the period up to 2015-03-31. The firm's latest annual return information was released on 2015-09-27. It's been 20 years for The Lowry Centre Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.

Having 30 job advert since Thu, 30th Oct 2014, the corporation has been one of the most active enterprise on the labour market. Recently, it was seeking new workers in Manchester and Greater Manchester. They hire applicants on such posts as for instance: Quays Programme Administrator, Chef de Partie and Theatre Bars and Café Manager. Out of the offered jobs, the highest paid one is Set Up and Support Administrator in Manchester with £16600 on a yearly basis. More information on recruitment process and the job vacancy can be found in particular job offers.

The company has registered two trademarks, all are active. The Intellectual Property Office representative of The Lowry Centre is Marks & Clerk LLP. The first trademark was accepted in 2015. The one that will become invalid sooner, i.e. in March, 2025 is PIER 8 AT THE LOWRY.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 140,099 pounds of revenue. In 2011 the company had 12 transactions that yielded 191,948 pounds. Cooperation with the Manchester City Council council covered the following areas: Grant And Subscriptions Awarded, Rents and Hire Of Premises.

According to the information we have, this company was incorporated in 1996 and has been guided by twenty three directors, out of whom six (Jack Loughlin, Sir Rodney Malcolm Aldridge, Adrian Charles Vinken and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. In order to find professional help with legal documentation, for the last nearly one month the following company has been providing employment to Jonathan Michael Brabbin, who's been tasked with successful communication and correspondence within the firm.