Adec (arts Development In East Cambridgeshire)
Support activities to performing arts
Operation of arts facilities
Motion picture projection activities
Contacts of Adec (arts Development In East Cambridgeshire): address, phone, fax, email, website, working hours
Address: Babylon Gallery Babylon Bridge Waterside CB7 4AU Ely
Phone: 01353 669022 01353 669022
Fax: 01353 669022 01353 669022
Email: [email protected]
Website: www.adec.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Adec (arts Development In East Cambridgeshire)"? - Send email to us!
Registration data Adec (arts Development In East Cambridgeshire)
Get full report from global database of The UK for Adec (arts Development In East Cambridgeshire)
Addition activities kind of Adec (arts Development In East Cambridgeshire)
16299904. Pile driving contractor
20139907. Head cheese, from purchased meat products
20330203. Marmalade: packaged in cans, jars, etc.
38120401. Fathometers
70110401. Bed and breakfast inn
Owner, director, manager of Adec (arts Development In East Cambridgeshire)
Director - Chloe Anne Moffat. Address: Hills Lane, Ely, Cambridgeshire, CB6 1AY, United Kingdom. DoB: April 1987, British
Director - Pamela Ann Pfrommer. Address: 12 Station Road, Waterbeach, Cambridge, Cambs, CB25 9HT, United Kingdom. DoB: October 1967, British
Director - Michael Frank Macey. Address: Nursery Lane, Hockwold, Thetford, Suffolk, IP26 4ND, United Kingdom. DoB: June 1944, British
Director - Elizabeth Hunter. Address: Prickwillow Road, Ely, Cambs, CB7 4AU, United Kingdom. DoB: September 1944, British
Director - Linda Holland. Address: New Road, Impington, Cambridge, Cambs, CB7 4QS, United Kingdom. DoB: June 1947, British
Director - John Hunter. Address: Prickwillow Road, Ely, Cambridgeshire, CB7 4QT, England. DoB: February 1944, British
Director - Allison Morris. Address: Quayside, Ely, Cambridgeshire, CB7 4BA, England. DoB: June 1945, British
Secretary - Nathan John Jones. Address: Longchamp Drive, Ely, Cambridgeshire, CB7 4QS, England. DoB:
Director - Brian Arthur Watson. Address: Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: October 1948, British
Director - Afua Osei. Address: Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: September 1975, British
Director - Simon Timothy Andrew Gilligan. Address: Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: October 1945, British
Director - Lyndall Phelps. Address: Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: November 1958, Australian
Director - Ted Coney. Address: Waterside, Ely, Cambridgeshire, CB7 4AU, United Kingdom. DoB: March 1944, British
Director - Caroline Helen Cawley. Address: Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: December 1961, British
Director - Nicholas Anthony Power. Address: Babylon Gallery Babylon Bridge, Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: December 1967, British
Director - Terence George Collier. Address: St Andrews House, St. Andrews Park Soham, Ely, Cambridgeshire, CB7 5GY, United Kingdom. DoB: March 1950, British
Director - Simon Park. Address: Kettlefields, Dullingham, Newmarket, Suffolk, CB8 9XL, United Kingdom. DoB: December 1952, British
Director - Jonathan David Wainwright. Address: Annesdale, Ely, Cambridgeshire, CB7 4BN, United Kingdom. DoB: December 1953, British
Director - Alistair Haines. Address: Lynn Road, Ely, Cambridgeshire, CB6 1DA. DoB: September 1963, British
Director - Alastair Philip Haines. Address: 22 Lynn Road, Ely, Cambridgeshire, CB6 1DA. DoB: September 1963, British
Director - Anna Marie Bailey. Address: 40 Cambridge Road, Ely, Cambridgeshire, CB7 4HL. DoB: June 1971, British
Director - Vijayalakshmi Churchman. Address: 16 Bakers Close, Comberton, Cambridge, Cambridgeshire, CB3 7DJ. DoB: n\a, Indian
Director - Paul Clifford Rocliffe Philpott. Address: Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB25 0AN. DoB: June 1946, British
Director - Steven John Hawes. Address: 38 High Street, Aldreth, Cambridgeshire, CB6 3PG. DoB: February 1952, British
Director - Tessa Anne Mcginn. Address: 7 Low Road, Queen Adelaide, Ely, Cambridgeshire, CB7 4UQ. DoB: May 1964, British
Director - Robin Anthony Moore. Address: The Manor Barn, 101a Main Street, Little Downham, CB6 2SX. DoB: March 1947, British
Director - Andrew O Hanlon. Address: Berrycroft, Hills Lane, Ely, Cambridgeshire, CB6 1AY. DoB: November 1958, British
Director - Julie Ann Weaver. Address: 20 Mill Pit Furlong, Littleport, Ely, Cambridgeshire, CB6 1HT. DoB: September 1959, British
Director - Gillian Rosemary Leeper. Address: 61 Brooke Grove, Ely, Cambs, CB6 3WT. DoB: November 1957, British
Director - Marjory Gillies. Address: 29 Newnham Street, Ely, Cambridgeshire, CB7 4PG. DoB: October 1962, British
Director - Rowan William Haysom. Address: 51 Deacons Lane, Ely, Cambridgeshire, CB7 4PS. DoB: March 1969, South African
Director - Jennifer Roberts. Address: 3 Ten Bell Lane, Soham, Cambridgeshire, CB7 5BJ. DoB: May 1981, British
Director - Stuart Alan Green. Address: The Willows Queen Adelaide, Ely, Cambridgeshire. DoB: January 1946, British
Director - Carolyn Olney. Address: 28 Denmark Road, Cottenham, Cambridge, Cambridgeshire, CB4 8QS. DoB: June 1946, British
Director - Faruk Kara. Address: 65 Canterbury Street, Cambridge, Cambridgeshire, CB4 3QG. DoB: February 1961, British
Secretary - Jane Margaret Wilson. Address: 80 Barton Road, Comberton, Cambridge, Cambridgeshire, CB3 7BS. DoB:
Director - Katharine Sarah Tyrrell. Address: 5 Old Brewery Close, Ely, Cambridgeshire, CB7 4QE. DoB: September 1967, British
Director - Daniel Schunmann. Address: Holmes Lane, Soham, Ely, Cambridgeshire, CB7 5JP. DoB: n\a, British
Director - David William Collison. Address: Station Court, Lode Fen, Lode, Cambridge, Cambridgeshire, CB25 9HD. DoB: January 1947, British
Director - Malcolm Heslop Green. Address: 11 Waterside, Ely, Cambridgeshire, CB7 4AU. DoB: July 1939, British
Director - Stephanie Hogger. Address: 167 Beresford Road, Ely, Cambridgeshire, CB6 3WD. DoB: April 1976, British
Director - Barbara Susan Bendon. Address: 6 Mill Lane, Stetchworth, Suffolk, CB8 9TR. DoB: November 1949, British
Director - Heidi Dorothy Erdman Lichterman Van Someren. Address: The Old Court House, 123 High Street Bottisham, Bottisham, Cambridge, CB25 9BA. DoB: July 1941, Usa
Director - Andrew O Hanlon. Address: Berrycroft, Hills Lane, Ely, Cambridgeshire, CB6 1AY. DoB: November 1958, British
Director - Alasdair Bruce Stewart. Address: Wellington Lodge Farm, Brandon Road, Northwold, Norfolk, IP26 5NP. DoB: June 1954, British
Director - Richard Setchell. Address: 12 Springhead Lane, Ely, Cambridgeshire, CB7 4QY. DoB: n\a, British
Director - Douglas Richard Hogger. Address: Cesail Y Bryn, 1 Castell Brychan, Aberystwyth, Ceredigion, SY23 2JD. DoB: n\a, British
Director - David Francis Somerville Learner. Address: 35 Chiefs Street, Ely, Cambridgeshire, CB6 1AT. DoB: August 1955, British
Secretary - Nicola Constance Adamson. Address: 8 The Moorings, Norwich, Norfolk, NR3 3AX. DoB: November 1944, British
Director - Andrew Mark Allen. Address: 36 Dovehouse Close, Ely, Cambridgeshire, CB7 4BY. DoB: June 1961, British
Director - Heather Ruth Kilpatrick. Address: 6 Telegraph Street, Cottenham, Cambridge, CB4 8QU. DoB: October 1968, British
Secretary - Douglas Richard Hogger. Address: 102 High Street, Sutton, Ely, Cambridgeshire, CB6 2NW. DoB: n\a, British
Director - John David Mack. Address: 21 Potters Lane, Ely, Cambridgeshire, CB7 4BX. DoB: July 1945, British
Director - Douglas Richard Hogger. Address: 102 High Street, Sutton, Ely, Cambridgeshire, CB6 2NW. DoB: n\a, British
Director - Philip Nicholas Routley. Address: 4 Howlett Way, Bottisham, Cambridge, CB5 9EQ. DoB: April 1965, British
Director - Nicola Constance Adamson. Address: 8 The Moorings, Norwich, Norfolk, NR3 3AX. DoB: November 1944, British
Director - Shirley Anne Overall. Address: 2a Hills Lane, Ely, Cambridgeshire, CB6 1AY. DoB: October 1946, British
Director - Vida Jayne Whiteley. Address: Westley Cottage, Westley Waterless, Newmarket, Suffolk, CB8 0RQ. DoB: February 1951, British
Director - David Andrew Laurence Seekings. Address: Fairfield, St Catherine, Ely, Cambs, CB6 1AP. DoB: July 1937, British
Director - Tony Bowland. Address: 24 Newnham Street, Ely, Cambridgeshire, CB7 4PE. DoB: August 1955, British
Director - Doctor Trevor Anthony Moore. Address: 9 Station Road, Sutton, Ely, Cambridgeshire, CB6 2RL. DoB: July 1960, British
Director - Barbara Grace Hogger. Address: Cesail Y Bryn, 1 Castell Brychan, Aberystwyth, Ceredigion, SY23 2JD. DoB: July 1948, British
Secretary - Leslie Michael Hampson. Address: 88 Cambridge Road, Ely, Cambridgeshire, CB7 4HU. DoB: May 1966, British
Director - Janet Lesley Pye. Address: Teal Spring Main Street, Coveney, Ely, Cambridgeshire, CB6 2DJ. DoB: June 1939, British
Director - Elizabeth Quinn. Address: 3 Hamilton Road, Ely, Cambridgeshire, CB6 3BN. DoB: September 1944, British
Director - Brian Arthur Watson. Address: 39 High Street, Sutton, Ely, Cambridgeshire, CB6 2RA. DoB: October 1948, British
Director - Graham Waterhouse. Address: 122 Silver Street, Burwell, Cambridge, CB5 0EF. DoB: May 1950, British
Director - Frederick Charles Peeling. Address: 70 The Butts, Soham, Ely, Cambridgeshire, CB7 5AW. DoB: August 1950, British
Director - Marion Louise Hardiment. Address: 48 St Marys Street, Ely, Cambridgeshire, CB7 4EY. DoB: October 1944, British
Secretary - Susanna Wendy Graham. Address: 56 St Marys Street, Ely, Cambridgeshire, CB7 4EY. DoB:
Director - Martin Gent. Address: 10 Waterside, Ely, Cambridgeshire, CB7 4AZ. DoB: July 1937, British
Director - Sheila Edwina Friend-smith. Address: 33 Egremont Street, Ely, Cambridgeshire, CB6 1AE. DoB: June 1936, British
Director - Stephen Mansfield Adamson. Address: Akeman House High Street, Stretham, Ely, Cambrideshire, CB6 3JQ. DoB: May 1949, British
Director - Andrew Stephen English. Address: 10 Matthew Wren Close, Little Downham, Ely, Cambridgeshire, CB6 2UL. DoB: March 1956, British
Director - Terence Albert Overall. Address: 2a Hills Lane, Ely, Cambridgeshire, CB6 1AY. DoB: July 1942, British
Director - Gordon Chesterman. Address: 14 Egremont Street, Ely, Cambridgeshire, CB6 1AE. DoB: March 1957, British
Jobs in Adec (arts Development In East Cambridgeshire), vacancies. Career and training on Adec (arts Development In East Cambridgeshire), practic
Now Adec (arts Development In East Cambridgeshire) have no open offers. Look for open vacancies in other companies
-
IT Operations Support Analyst (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: IT Operations
Salary: £22,494 to £26,829 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Senior Assistant Catering Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £28,185 per annum - including London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Anniversary Fellowships (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £32,548 to £38,833 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Other Social Sciences
-
Research Fellow (80446-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Centre for Interdisciplinary Methodologies
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Languages, Literature and Culture,Creative Arts and Design,Other Creative Arts,Cultural Studies
-
Research Officer/ Senior Research Officer (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £29,799 to £32,548 pro rata, per annum.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Co-ordinator (DRNS) (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy
-
Administrative Assistant (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Computer Science
Salary: £22,876 to £25,728 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Fitness Advisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: The starting salary will be £16,038 per annum pro rata.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Sport and Leisure,Student Services
-
Lodge Porter (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Cross College
Salary: £18,777 to £21,585 Grade 3 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Sound Arts and Design Specialist Technician (London)
Region: London
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £33,090 to £40,638 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Performing Arts,Other
-
Recruitment Team Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £19,305 to £20,411
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor in Neurodegenerative Disorders (London)
Region: London
Company: King's College London
Department: N\A
Salary: £100,000 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences
Responds for Adec (arts Development In East Cambridgeshire) on Facebook, comments in social nerworks
Read more comments for Adec (arts Development In East Cambridgeshire). Leave a comment for Adec (arts Development In East Cambridgeshire). Profiles of Adec (arts Development In East Cambridgeshire) on Facebook and Google+, LinkedIn, MySpaceLocation Adec (arts Development In East Cambridgeshire) on Google maps
Other similar companies of The United Kingdom as Adec (arts Development In East Cambridgeshire): Christian Kingdom Limited | Cssc Chiswick Limited | Leylarner Ltd | Gracimusic Ltd | Cardboard Citizens
Started with Reg No. 02999055 twenty two years ago, Adec (arts Development In East Cambridgeshire) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business official mailing address is Babylon Gallery Babylon Bridge, Waterside Ely. The company SIC code is 90020 , that means Support activities to performing arts. 2015-03-31 is the last time account status updates were reported. 22 years of presence in this particular field comes to full flow with Adec (arts Development In East Cambridgeshire) as they managed to keep their customers satisfied through all the years.
The firm was registered as a charity on January 10, 1995. Its charity registration number is 1043197. The geographic range of the enterprise's area of benefit is east cambridgeshire and eastern england. They provide aid in Suffolk and Cambridgeshire. Their board of trustees features eight people: Alastair Haines, Julie Weaver, Andrew O Hanlon, Ted Coney and Simon Gilligan, to namea few. As for the charity's financial situation, their most successful period was in 2011 when they raised 335,783 pounds and their spendings were 294,060 pounds. Adec (arts Development In East Cambridgeshire) concentrates on the area of arts, culture, heritage or science, training and education, the area of culture, arts, heritage or science. It strives to help young people or children, all the people, the youngest. It tries to help these beneficiaries by providing specific services, providing advocacy and counselling services and making donations to organisations. In order to know something more about the company's activity, dial them on the following number 01353 669022 or visit their website. In order to know something more about the company's activity, mail them on the following e-mail [email protected] or visit their website.
1 transaction have been registered in 2014 with a sum total of £500. In 2013 there was a similar number of transactions (exactly 6) that added up to £57,856. The Council conducted 6 transactions in 2012, this added up to £70,803. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £196,476. Cooperation with the East Cambridgeshire District Council council covered the following areas: Promotion Costs, Grants-east Cambs Arts Dev Gp and Entertainers.
As the data suggests, the company was formed in 1994 and has so far been overseen by seventy directors, out of whom twelve (Chloe Anne Moffat, Pamela Ann Pfrommer, Michael Frank Macey and 9 remaining, listed below) are still working. Furthermore, the director's duties are continually helped by a secretary - Nathan John Jones, from who was selected by the following company in 2014.
Adec (arts Development In East Cambridgeshire) is a foreign company, located in Ely, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Babylon Gallery Babylon Bridge Waterside CB7 4AU Ely. Adec (arts Development In East Cambridgeshire) was registered on 1994-12-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 975,000 GBP, sales per year - more 817,000 GBP. Adec (arts Development In East Cambridgeshire) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Adec (arts Development In East Cambridgeshire) is Arts, entertainment and recreation, including 5 other directions. Director of Adec (arts Development In East Cambridgeshire) is Chloe Anne Moffat, which was registered at Hills Lane, Ely, Cambridgeshire, CB6 1AY, United Kingdom. Products made in Adec (arts Development In East Cambridgeshire) were not found. This corporation was registered on 1994-12-07 and was issued with the Register number 02999055 in Ely, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Adec (arts Development In East Cambridgeshire), open vacancies, location of Adec (arts Development In East Cambridgeshire) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024