Opera North Limited

All UK companiesArts, entertainment and recreationOpera North Limited

Performing arts

Opera North Limited contacts: address, phone, fax, email, website, shedule

Address: Grand Theatre 46 New Briggate LS1 6NU Leeds

Phone: 0113 223 3534

Fax: 0113 223 3534

Email: [email protected]

Website:

Shedule:

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

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

Registration data Opera North Limited

Register date: 1981-03-13

Register number: 01550778

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

Get full report form global database UK for Opera North Limited

Owner, director, manager of Opera North Limited

Councillor Jonathan Pryor Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: May 1989, British

Edmund John Seward Anderson Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: December 1950, British

Paul Lee Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: January 1946, British

Paul Antony Baverstock Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: September 1967, British

Peter Maniura Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: September 1957, British

John Warnett Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: January 1953, British

Richard John Mantle Director. Address: Barrowby Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HQ, England. DoB: January 1947, British

Mark Henry Armour Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: July 1954, British

Dr Nima Poovaya-smith Director. Address: 16 St Johns Terrace, Leeds, West Yorkshire, LS3 1DY. DoB: October 1953, British

Paula Marie Dillon Director. Address: 67 Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: September 1959, British

Martin Weyer Director. Address: Knipes Hall High Street, Helmsley, York, YO62 5AE. DoB: January 1955, British

John Andrew Bywater Director. Address: Craigens, Hill Foot Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: April 1947, British

Clive Roland Lloyd Director. Address: Peel House, Stocks Lane, Luddenden, Halifax, West Yorkshire, HX2 6PR. DoB: November 1959, British

Helen Margaret Dobson Secretary. Address: 129a The Mount, York, North Yorkshire, YO24 1DU. DoB: April 1965, British

Keith Ivor Wakefield Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: July 1948, British

Wayne Bowser Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: March 1952, British

Derek Nigel Donald Netherton Director. Address: Grand Theatre, 46 New Briggate, Leeds, West Yorkshire, LS1 6NU. DoB: January 1945, British

Professor Michael Arthur Director. Address: 27 Cumberland Road, Leeds, West Yorkshire, LS6 2EF. DoB: August 1954, British

Christopher Gowland Green Director. Address: Clarendon House, 41 Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JF. DoB: September 1951, British

Mr (Councillor) Ronald David Feldman Director. Address: 41 Primley Park Crescent, Leeds, West Yorkshire, LS17 7HY. DoB: May 1930, British

Roger Peter Terence Duckworth Director. Address: 2 Cronshaw Cottages, Whalley Old Road Billingto, Clitheroe, Lancashire, BB7 9JF. DoB: January 1943, British

Judith Vivienne Blake Director. Address: Woodview, Billams Hill, Otley, West Yorkshire, LS21 2DZ. DoB: July 1953, British

Ronald Mcmillan Director. Address: Pricewaterhousecoopers, 1 Embankment Place, London, WC2N 6RH. DoB: June 1952, British

Ann Bishop Director. Address: 15 Hough Road, Frieston, Grantham, Lincolnshire, NG32 3BY. DoB: January 1958, British

Vivien Murray Gibney Director. Address: Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH. DoB: February 1946, British

The Hon Angela Hermione Widdows Director. Address: Home Farm, Sand Hutton, York, North Yorkshire, YO41 1JZ. DoB: February 1944, British

Geoffrey Potter Director. Address: Oaktrees, Oulston, York, North Yorkshire, YO61 3RG. DoB: August 1949, British

John Henry Godfrey Heller Director. Address: Westwick Edge, Bishop Monkton, Harrogate, HG3 3RQ. DoB: September 1950, British

Professor Raymond Cowell Director. Address: Hill House, 193 Melton Road Edwalton, Nottingham, Nottinghamshire, NG12 4BU. DoB: September 1937, British

Thomas Murray Director. Address: 11 Hodgson Crescent, Leeds, West Yorkshire, LS17 8PG. DoB: November 1948, British

Sally Christine Neocosmos Secretary. Address: 77 Wadbrough Road, Sheffield, South Yorkshire, S11 8RF. DoB: June 1952, English

Lady Diana Catherine Eccles Of Moulton Director. Address: Moulton Hall, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: October 1933, British

Sir Antony Kenneth Frederick Walker Director. Address: 45 Nuns Road, Winchester, Hampshire, SO23 7EF. DoB: May 1934, British

Josephine Barstow Director. Address: Heyswood House, Eggesford, Chumleigh, Devon, EX18 7QT. DoB: September 1940, British

Jack Lindsay Mackinlay Director. Address: The Cottage, Skelton, York, North Yorkshire, YO30 1XX. DoB: January 1936, British

Paul Anthony Lee Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: January 1947, British

David John Lovell Director. Address: Furrowfield, St Johns Road Scotton, Knaresborough, North Yorkshire, HG5 9HT. DoB: March 1940, British

Lynn Port Director. Address: Spellar Park, Brandsby, North Yorkshire, YO61 4RN. DoB: November 1950, British

Sally Christine Neocosmos Director. Address: 77 Wadbrough Road, Sheffield, South Yorkshire, S11 8RF. DoB: June 1952, English

Penelope Hemming Director. Address: 2 Aldersyde, York, YO24 1QP. DoB: July 1947, British

Geoffrey Arnold Shindler Director. Address: 10 Bury Old Road, Prestwich, Manchester, M25 0EX. DoB: October 1942, British

George Hogan Secretary. Address: 1st Floor Flat 4 Tinshill Lane, Cookridge, Leeds, LS16 7AP. DoB:

Rosalind Edith Jean Gilmore Director. Address: 3 Clarendon Mews, London, W2 2NR. DoB: March 1937, British

Professor George Malcolm Pratt Director. Address: Hogley Farm, Holmfirth, Huddersfield, West Yorkshire, HD7 1QA. DoB: February 1935, British

Clive William Leach Director. Address: The White House Church Street, Barkston Ash, Tadcaster, North Yorkshire, LS24 9TT. DoB: December 1934, British

Councillor Chris Alan Heinitz Director. Address: 23 Moor Top Avenue, Ackworth, Pontefract, West Yorkshire, WF7 7JW. DoB: July 1946, British

Sir Tom Mcdonald Secretary. Address: 10 Lime Crescent, Sandal, Wakefield, West Yorkshire, WF2 6RY. DoB: August 1923, British

Councillor Chris Alan Heinitz Director. Address: 23 Moor Top Avenue, Ackworth, Pontefract, West Yorkshire, WF7 7JW. DoB: July 1946, British

The Right Hon.The Earl Of Harewood George Henry Hubert Lascelles Director. Address: Harewood House, Harewood, Leeds, West Yorkshire, LS17 9LG. DoB: February 1923, British

Sir Tom Mcdonald Director. Address: 10 Lime Crescent, Sandal, Wakefield, West Yorkshire, WF2 6RY. DoB: August 1923, British

Michael Beverley Director. Address: 34 Ron Lawton Crescent, Burley In Wharfedale, West Yorkshire, LS29 7ST. DoB: June 1947, British

Sir William Norman Adsetts Director. Address: 28 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: April 1931, British

Sir John Gordon Seymour Linacre Director. Address: White Windows Staircase Lane, Bramhope, Leeds, LS16 9JD. DoB: September 1920, British

Peter Norman Sparling Director. Address: Lowfield, Church Lane, Collingham, Leeds, West Yorkshire, LS22 5AU. DoB: December 1933, British

Anthony Tapp Director. Address: Rose Cottage, Aldborough, Boroughbridge, North Yorkshire, YO5 9EX. DoB: May 1934, British

Russell Taylor Director. Address: 9 Clapham Manor Street, London, SW4 6DU. DoB: April 1956, British

John Alistair Graham Director. Address: Lower Old Hall Norland Town Road, Norland, Sowerby Bridge, West Yorkshire, HX6 3RQ. DoB: August 1942, British

George Oliver Worsley Director. Address: Midgley House, Heslington, York, North Yorkshire, YO10 5DX. DoB: February 1927, British

Honorary Alderman Bernard Peter Atha Director. Address: 25 Moseley Wood Croft, Cookridge, Leeds, West Yorkshire, LS16 7JJ. DoB: August 1928, British

William John Gunnell Director. Address: 6 Arthington View, Hunslet, Leeds, West Yorkshire, LS10 2ND. DoB: October 1933, British

The Hon Matthew Peter Dominic Bullock Director. Address: Easby House, High Street Great Chesterford, Saffron Walden, Essex, CB10 1PL. DoB: June 1949, British

Jobs in Opera North Limited vacancies. Career and practice on Opera North Limited. Working and traineeship

Tester. From GBP 3300

Plumber. From GBP 2200

Cleaner. From GBP 1000

Administrator. From GBP 2300

Director. From GBP 6100

Electrical Supervisor. From GBP 2400

Other personal. From GBP 1100

Other personal. From GBP 1200

Helpdesk. From GBP 1500

Responds for Opera North Limited on FaceBook

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

Address Opera North Limited on google map

Other similar UK companies as Opera North Limited: Mrb Lettings Limited | Wrottesley House Cheddleton Ltd | Laurence Jones Associates Limited | Parth Consultants Ltd | Slc Group Holdings Limited

The day this firm was registered is Fri, 13th Mar 1981. Established under 01550778, this firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of the firm during office hours at the following location: Grand Theatre 46 New Briggate, LS1 6NU Leeds. This business is registered with SIC code 90010 : Performing arts. Opera North Ltd released its latest accounts up to Tue, 31st Mar 2015. Its latest annual return was submitted on Tue, 15th Dec 2015. It's been 35 years for Opera North Ltd on the local market, it is still in the race and is very inspiring for many.

On August 24, 2016, the company was seeking a Production Office Co-ordinator (Maternity Cover) to fill a full time vacancy in Leeds, Yorkshire. They offered a fixed term contract. While sending your application include reference code 1.

The firm became a charity on July 31, 1981. It is registered under charity number 511726. The range of the company's area of benefit is north of england in general but elsewhere in the united kingdom and abroad as opportunities arise. They work in Throughout England. The firm's trustees committee has fourteen people: Cllr Keith Wakefield, Paul Baverstock, Ed Anderson, Paul Lee, Clive Roland Lloyd, among others. As regards the charity's financial report, their most prosperous year was 2010 when their income was 23,115,136 pounds and their spendings were 16,447,796 pounds. The charitable organisation engages in the area of culture, arts, heritage or science. It devotes its dedicates its efforts the whole humanity. It tries to help its agents by providing specific services. In order to know more about the corporation's undertakings, call them on this number 0113 223 3534 or visit their website. In order to know more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.

Taking into consideration the following enterprise's employees directory, for nearly one year there have been thirteen directors to name just a few: Councillor Jonathan Pryor, Edmund John Seward Anderson and Paul Lee. To increase its productivity, since 1999 this company has been utilizing the expertise of Helen Margaret Dobson, age 51 who has been working on ensuring efficient administration of the company.