Artswork Limited
Operation of arts facilities
Artswork Limited contacts: address, phone, fax, email, website, shedule
Address: Latimer House 5 - 7 Cumberland Place SO15 2BH Southampton
Phone: 02380 332491
Fax: +44-1304 2692718
Email: [email protected]
Website: www.artswork.org.uk
Shedule:
Incorrect data or we want add more details informations for "Artswork Limited"? - send email to us!
Registration data Artswork Limited
Register date: 1987-07-27
Register number: 02150619
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Artswork LimitedOwner, director, manager of Artswork Limited
Sabita Kumari Dass Director. Address: Upper Butts, Brentford, Middlesex, TW8 8DA, England. DoB: September 1961, British
Dr Roni Brown Director. Address: Castle Street, Farnham, Surrey, GU9 7LN, England. DoB: June 1966, British
Josh Harsant Director. Address: Appleby End Reading, Appleby End, Reading, RG30 2NR, England. DoB: December 1992, British
Gethyn Meyrick Williams Director. Address: Commercial Road, Southampton, Hampshire, SO15 1GG, United Kingdom. DoB: February 1977, British
Sarah Warwick Secretary. Address: Commercial Road, Southampton, Hampshire, SO15 1GG, United Kingdom. DoB:
Richard Bryan Hall Director. Address: 14 Romans Court, Old Basford, Nottingham, NG6 0HF. DoB: March 1950, British
Professor Helen Simons Director. Address: 159 Gloucester Avenue, London, NW1 8LA. DoB: February 1941, British Nz Citizen
Hilary Pamela Durman Director. Address: Woodlands Place, Northlands Road, Southampton, Hampshire, SO15 2LH. DoB: May 1949, British
Ruth Fluin - Hardy Director. Address: Old Chapel Road, Crockenhill, Swanley, Kent, BR8 8LJ, England. DoB: October 1960, British
Ewa Holender Director. Address: Ashley Drive, Penn, High Wycombe, Buckinghamshire, HP10 8AZ, England. DoB: May 1982, British
Jane Bryant Secretary. Address: New House, Farm Cottages Northington Down, Alresford, Hampshire, SO24 9UB. DoB:
Michelle Stafford Director. Address: Bargate Centre, York Buildings East Bargate, Southampton, Hants, SO14 1HF, United Kingdom. DoB: June 1986, British
Lisa Michelle Vernon Director. Address: Bosmere Gardens, Emsworth, Hampshire, PO10 7NR. DoB: February 1970, Uk
Maya Jane Coles Director. Address: 1 Grace Place, London, Greater London, E3 3DD. DoB: November 1987, British Japanese
Maya Jane Coles Director. Address: 1 Grace Place, London, Greater London, E3 3DD. DoB: November 1987, British Japanese
Jane Alexandra Keenan Director. Address: 2 Lavender Cottages, Woodworth Clatford, Andover, Hampshire, SP11 7RJ. DoB: June 1982, British
Sheila Jane Kingham Director. Address: Chipstead Park, Sevenoaks, Kent, TN13 2SH. DoB: February 1968, British
Colin William Prescod Director. Address: 88a Cambridge Gardens, London, W10 6HS. DoB: December 1944, British
Clare Louise Lovett Director. Address: 106a Perry Rise, London, SE23 2QP. DoB: June 1967, British
Virginia Claire Haworth Galt Director. Address: 17 Roman Road, Salisbury, Wiltshire, SP2 9BH. DoB: September 1963, British
John Starbuck Director. Address: 10 Long Beech Drive, Farnborough, Hampshire, GU14 0PR. DoB: December 1945, British
Lynne Dick Director. Address: 52 Langley Road, Portsmouth, Hampshire, PO2 7PX. DoB: April 1964, British
Bronwen Sian Paterson Director. Address: 2 Coronation Cottages, Swanmore, Hampshire, SO32 3LE. DoB: March 1964, British
David Oakes Director. Address: 15 Cardigan Gardens, Reading, Berkshire, RG1 5QP. DoB: August 1959, British
Ruth Lorraine Jones Secretary. Address: 21 North Street, Salisbury, Wiltshire, SP2 7SG. DoB: November 1961, British
Guy Lloyd Director. Address: 15 Bassein Park Road, Shepherds Bush, London, W12 9RN. DoB: December 1963, British
Henry Duncan Mccreary Secretary. Address: Dibbinsdale, Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL. DoB: October 1945, British
Paul Matthew Bjorn Blakstad Director. Address: Top Flat 4 Marloes Road, London, W8 5LJ. DoB: July 1967, British
Henry Duncan Mccreary Director. Address: Dibbinsdale, Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL. DoB: October 1945, British
Christine Gwendoline Wilkinson Director. Address: 19 Cardigan Gardens, Reading, Berkshire, RG1 5QP. DoB: October 1951, British
Simon Richey Director. Address: 16a Hugo Road, London, N19 5EU. DoB: November 1946, British
Sheila Browne Director. Address: 53 Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PX. DoB: April 1949, British
Hilary Pamela Durman Secretary. Address: 11 Woodlands Place, 62 Northlands Road, Southampton, Hampshire, SO15 2LH. DoB: May 1949, British
Michael George Southgate Director. Address: 67 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NQ. DoB: August 1954, British
Christopher Bates Director. Address: 1 Courtenay Terrace, Moretonhampstead, Devon, TQ13 8NJ. DoB: November 1951, British
Hugh Spencer Geach Secretary. Address: 2 Hazeldown Cottages, Stepbridge Path, Woking, Surrey, GU21 1LX. DoB: November 1947, British
Hilary Pamela Durman Director. Address: 11 Woodlands Place, 62 Northlands Road, Southampton, Hampshire, SO15 2LH. DoB: May 1949, British
Clive William Jones Director. Address: 6 Hereford Road, Southsea, Hampshire, PO5 2DH. DoB: January 1949, British
John Dale Director. Address: Eldridge, Southill Road, Chislehurst, Kent, BR7 5EE. DoB: July 1951, British
Stephen Hugh John Boyce Director. Address: 38 Hatherley Road, Winchester, Hampshire, SO22 6RT. DoB: July 1950, British
Dr Kenneth Robinson Director. Address: Sandbarn Cottage, Sandbarn Lane Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0PG. DoB: March 1950, British
Jobs in Artswork Limited vacancies. Career and practice on Artswork Limited. Working and traineeship
Sorry, now on Artswork Limited all vacancies is closed.
Responds for Artswork Limited on FaceBook
Read more comments for Artswork Limited. Leave a respond Artswork Limited in social networks. Artswork Limited on Facebook and Google+, LinkedIn, MySpaceAddress Artswork Limited on google map
Other similar UK companies as Artswork Limited: 03171953 Limited | Forster Dean Llp | Tiapan Limited | Idealcarfinance Ltd | Sparkyohara Ltd
This particular business is situated in Southampton under the ID 02150619. It was started in 1987. The office of this firm is situated at Latimer House 5 - 7 Cumberland Place. The post code is SO15 2BH. This company SIC code is 90040 and has the NACE code: Operation of arts facilities. Artswork Ltd filed its account information up until March 31, 2015. The business most recent annual return information was submitted on November 8, 2015. Since it started on this market 29 years ago, the company has managed to sustain its praiseworthy level of prosperity.
The enterprise became a charity on October 6, 1988. It works under charity registration number 800143. The geographic range of the enterprise's area of benefit is not defined and it operates in many towns across Hampshire. The firm's board of trustees has eight members: Ruth Fluin -Hardy, Colin Prescod, Ms Hilary Pamela Durman, Professor Helen Rae Simons Acss and Richard Bryan Hall, to namea few. When it comes to the charity's financial summary, their most prosperous time was in 2014 when they earned £2,579,279 and they spent £1,999,402. Artswork Ltd engages in the area of arts, science, culture, or heritage, training and education, the area of culture, arts, heritage or science. It works to help children or young people, other voluntary organisations or charities, youth or children. It provides aid to these agents by the means of acting as an umbrella or a resource body, acting as a resource body or an umbrella company and providing various services. If you wish to learn anything else about the corporation's activity, call them on the following number 02380 332491 or see their official website. If you wish to learn anything else about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.
4 transactions have been registered in 2014 with a sum total of £11,877.
There is a group of seven directors running the following firm now, namely Sabita Kumari Dass, Dr Roni Brown, Josh Harsant and 4 other directors have been described below who have been carrying out the directors assignments since June 2015. What is more, the managing director's responsibilities are continually aided by a secretary - Sarah Warwick, from who was chosen by the following firm 5 years ago.
