Cinderford Artspace

All companies of The UKEducationCinderford Artspace

Cultural education

Contacts of Cinderford Artspace: address, phone, fax, email, website, working hours

Address: The New Mercury 3 Woodside Street GL14 2NL Cinderford

Phone: 01594 825111 01594 825111

Fax: 01594 825111 01594 825111

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cinderford Artspace"? - Send email to us!

Cinderford Artspace detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cinderford Artspace.

Registration data Cinderford Artspace

Register date: 1991-02-08
Register number: 02580953
Capital: 968,000 GBP
Sales per year: Approximately 395,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cinderford Artspace

Addition activities kind of Cinderford Artspace

359399. Fluid power cylinders and actuators, nec
14110105. Marble, dimension-quarrying
27820402. Receipt books
28359903. Cytology and histology diagnostic agents
34420500. Molding, trim, and stripping
51990702. Matches

Owner, director, manager of Cinderford Artspace

Director - Christine Waygood. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: January 1952, British

Director - Susan Jane Giles. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: January 1966, British

Director - Baroness Janet Anne Royall Of Blaisdon. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: August 1955, British

Director - Sallyanne Webley. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: September 1967, British

Secretary - Hannah Jessica Elton-wall. Address: 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL, England. DoB:

Director - Yvonne Therese Allan. Address: Mount Pleasant, Blakeney, Blakeney, Gloucestershire, GL15 4DF, England. DoB: February 1949, British

Director - Jane Ann Lapington. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: November 1954, British

Director - Laurence Alfred Howes. Address: Gunns Mills Cottage, Lower Spout Lane, Mitcheldean, Gloucestershire, GL17 0EA. DoB: February 1940, British

Director - Keith Simmonds. Address: 124 High Street, Cinderford, Gloucestershire, GL14 2TD. DoB: May 1952, British

Director - Kenneth Michael Lomax. Address: The Barracks, The Barracks Parkend, Lydney, Gloucestershire, GL15 4HR, England. DoB: September 1950, British

Director - Sara Stewart Weaving. Address: Park Walk, Park Walk, Ross-On-Wye, Herefordshire, HR9 5LW, England. DoB: October 1947, British

Director - Peter Francis Tonks. Address: Flaxley, Flaxley, Gloucestershire, GL17 0PF, England. DoB: June 1947, British

Director - Elizabeth Gaynor Thorp. Address: Longhope, Longhope, Gloucestershire, GL17 0PF, England. DoB: March 1944, British

Director - Michael Alfred Cook. Address: The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: September 1953, British

Director - Anna Williams. Address: n\a. DoB: June 1960, British

Director - Mary Catherine Mahon. Address: 41 The Oak Field, Cinderford, Gloucestershire, GL14 2DE. DoB: December 1947, British

Director - Winifred Margaret Baker. Address: The Old Ship, Llandogo, Monmouth, Monmouthshire, NP25 4TD. DoB: May 1957, Scottish

Director - Roger Brewis. Address: 8 Bells Place, Coleford, Gloucestershire, GL16 8BX. DoB: February 1948, British

Director - Andrew Godden. Address: 12 Boxbush Road, Coleford, GL16 8DN. DoB: April 1967, British

Director - Richard David Weston Clarke. Address: 15 Primrose Hill, Lydney, Gloucestershire, GL15 5SF. DoB: January 1946, British

Director - Janette Seal. Address: Derrycott, Brilley, Herefordshire, HR3 6JW. DoB: October 1953, British

Director - Josephine Mary Halliday. Address: 54 York Road, Cinderford, Gloucestershire, GL14 2RJ. DoB: April 1938, British

Director - Ann Angier. Address: The Quarries, Gorsley, Ross On Wye, Herefordshire, HR9 7SH. DoB: July 1939, British

Director - Karen Alice Fisher. Address: Hillside Cottage, James Walk Pillowell, Lydney, Gloucestershire, GL15 4QU. DoB: April 1957, British

Director - Julie Ann Gurnell. Address: 16 Boxbush Road, Coleford, Gloucestershire, GL16 8DN. DoB: January 1967, South African

Director - Justine Ann Haigh. Address: Flat 4 57 Portland Street, Cheltenham, Gloucestershire, GL52 2NX. DoB: n\a, British

Director - David John Sibley. Address: The Stocking Factory, Blakeney Hill, Gloucestershire, GL15 4BN. DoB: July 1948, British

Director - Maggie Dougan. Address: Brook Cottage, Upper Lydbrook, Lydbrook, Gloucestershire, GL17 9LG. DoB: July 1969, British

Director - Samantha Jane Godden. Address: 12 Boxbush Road, Coleford, Gloucestershire, GL16 8DN. DoB: July 1965, British

Director - Kathleen Marie Sims. Address: Wellow, Tramway Road, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: March 1949, British

Director - Jane Brown. Address: 28 Latimer Road, Cinderford, Gloucestershire, GL14 2RF. DoB: February 1949, British

Director - Winifred Betsy Jones. Address: Dormer Cottage, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: October 1912, British

Director - Susan Orson. Address: The Old Court House, Newnham On Severn, Gloucester, Gloucestershire, GL14 1BB. DoB: September 1947, British

Director - Angela Lorraine Holder. Address: 55 Harrison Way, Lydney, Gloucestershire, GL15 5BB. DoB: April 1962, British

Director - Tiziana Ferri. Address: 9 West View, Joys Green, Lydbrook, Gloucestershire, GL17 9RW. DoB: April 1961, Italian

Director - Lee Manns. Address: Flat 1 29 Market Street, Cinderford, Gloucestershire, GL14 2RT. DoB: October 1975, British

Director - Raymond Williams. Address: 43a Buckshaft Road, Cinderford, Gloucestershire, GL14 3DS. DoB: May 1941, British

Director - Sharon Ann Freeman. Address: Arlin Cottage Lower Road, Yorkley, Lydney, Gloucestershire. DoB: November 1952, British

Director - Linda Myer Bennett. Address: The Bell, Whitebrook, Monmouth, Gwent, NP5 4TU. DoB: February 1953, British

Director - Tracey Mills. Address: 3 Abbey Street, Cinderford, Gloucestershire, GL14 2NW. DoB: November 1964, British

Director - Kenneth Michael Lomax. Address: 18 The Barracks, Parkend, Lydney, Gloucestershire, GL15 4HR. DoB: September 1950, British

Director - Jane Ann Lapington. Address: 6 Pembury Road, Gloucester, Gloucestershire, GL4 9UE. DoB: November 1954, British

Director - Yvonne Therese Allan. Address: Montrose 2 Mount Pleasant, New Road, Blakeney, Gloucestershire, GL15 4DF. DoB: February 1959, British

Director - Susan Barrett. Address: Prospect Cottage Brains Green, Blakeney, Gloucestershire, GL15 4AJ. DoB: June 1942, British

Director - Clodagh Maud Howes. Address: Gunns Mill Cottages Spout Lane, Mitcheldean, Gloucestershire, GL17 0EA. DoB: February 1946, British

Director - Sally Albrow. Address: 18 The Barracks, Parkend, Lydney, Gloucestershire, GL15 4HR. DoB: November 1942, British

Director - Johanna Conway. Address: Pastors Hill House, Bream, Gloucestershire. DoB: January 1946, British

Director - Susan Chudley. Address: Montrose 2 Mount Pleasant, Blakeney, Gloucestershire, GL15 4DF. DoB: May 1951, British

Director - Jane Petronelle Spray. Address: Hillside, Aston Bridge Road, The Pludds, Ruardean, Gloucestershire, GL17 9TZ. DoB: January 1955, British

Director - Sara Stewart Weaving. Address: The White House, Troed-Y-Rhiw, Wattsville, Gwent, NP1 7QS. DoB: October 1947, British

Director - Patricia Ann Bonser. Address: 31 Parragate Road, Cinderford, Gloucestershire, GL14 2JZ. DoB: July 1955, British

Director - Elizabeth Winter. Address: Warren Farm, Leyshill Walford, Ross On Wye, Herefordshire, HR9 5QU. DoB: December 1942, British

Director - George Williamson Coffey. Address: Apple Orchard, Dean Road, Newham On Severn, Gloucestershire, GL14 1AQ. DoB: August 1940, British

Secretary - Jean Florence. Address: Brook House Tramway Road, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: August 1945, British

Director - Jean Florence. Address: Brook House Tramway Road, Soudley, Cinderford, Gloucestershire, GL14 2UG. DoB: August 1945, British

Director - Betsy Jeanne Vincent. Address: Flat 5 Chestnut Hill House, Chestnut Hill, Nailsworth, Gloucestershire, GL6 0RA. DoB: n\a, American

Director - Valerie Mclean. Address: Hillcrest Globe Cross, Berry Hill, Coleford, Gloucestershire, GL16. DoB: September 1945, British

Director - Dr Donald Ian Arthurs. Address: 40 Dockham Road, Cinderford, Gloucestershire, GL14 2AQ. DoB: January 1944, British

Director - Sheila Hardaker. Address: 107 Victoria Street, Cinderford, Gloucestershire, GL14 2HU. DoB: June 1939, British

Director - David Seed. Address: 49 Brooklands Park, Longlevens, Gloucester, Gloucestershire, GL2 0DN. DoB: April 1965, British

Director - Patricia Jacobsen. Address: Gunshill Farm Cottage, Purton, Lydney, Gloucestershire. DoB: February 1936, British

Director - Mary Martin. Address: Cleeveholme Cleeve, Westbury-On-Severn, Gloucestershire, GL14 1RF. DoB: July 1952, British

Jobs in Cinderford Artspace, vacancies. Career and training on Cinderford Artspace, practic

Now Cinderford Artspace have no open offers. Look for open vacancies in other companies

  • Senior Administrator - Examinations (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Front of House Supervisor (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Administrator – Data Management (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Medicine & Health Sciences

    Salary: £19,305

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Hair and Beauty Technician (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £16,302 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Sport and Leisure

  • 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

  • Graduate Teaching Assistant for the MSc Social Development Practice (London)

    Region: London

    Company: University College London

    Department: The Bartlett Development Planning Unit

    Salary: £28,014 to £32,830 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Fellow - Durable Thin Films: Novel Microwave Plasma Sputtered Thin Films (Paisley)

    Region: Paisley

    Company: University of the West of Scotland

    Department: School of Engineering & Computing

    Salary: £34,956 to £41,709

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Study Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • MifeMiso Trial Qualitative Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Applied Health Research

    Salary: £29,301 to £38,183 potential progression on performance once in post to £40,523

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Lecturer in Dietetics (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Allied Health Professions

    Salary: £38,183 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science

  • Lecturer - Entrepreneurship (London, Manchester, Birmingham)

    Region: London, Manchester, Birmingham

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies

Responds for Cinderford Artspace on Facebook, comments in social nerworks

Read more comments for Cinderford Artspace. Leave a comment for Cinderford Artspace. Profiles of Cinderford Artspace on Facebook and Google+, LinkedIn, MySpace

Location Cinderford Artspace on Google maps

Other similar companies of The United Kingdom as Cinderford Artspace: Acj Educational Services Limited | Bristol Language Centre Limited | Aden Community Association (merseyside) Limited | North Wales Emergency Response Limited | Netmagic Limited

Cinderford Artspace with Companies House Reg No. 02580953 has been a part of the business world for 25 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at The New Mercury, 3 Woodside Street , Cinderford and its area code is GL14 2NL. It known today as Cinderford Artspace, was previously registered under the name of Cinderford Artspace. The transformation has taken place in 1996-03-13. This enterprise is registered with SIC code 85520 meaning Cultural education. March 31, 2015 is the last time when company accounts were filed. It's been twenty five years for Cinderford Artspace in this particular field, it is doing well and is very inspiring for many.

The enterprise was registered as a charity on 5th March 1996. It works under charity registration number 1053492. The geographic range of the firm's area of benefit is not defined. They provide aid in Gloucestershire. Their board of trustees features eight people: Mary Mahon, Jane Ann Lapington Ms, Keith Simmonds, Laurie Howes and Jackie Fraser, and others. As concerns the charity's financial situation, their most successful year was 2013 when they raised 182,646 pounds and their spendings were 195,293 pounds. Cinderford Artspace engages in the area of arts, science, culture, or heritage, the issue of disability and training and education. It strives to help the elderly people, young people or children, the general public. It provides help to the above beneficiaries by providing various services, acting as a resource body or an umbrella company and counselling and providing advocacy. If you want to learn anything else about the company's activities, dial them on the following number 01594 825111 or check their website. If you want to learn anything else about the company's activities, mail them on the following e-mail [email protected] or check their website.

Taking into consideration the firm's employees list, since 2015 there have been eight directors to name just a few: Christine Waygood, Susan Jane Giles and Baroness Janet Anne Royall Of Blaisdon. Furthermore, the director's duties are constantly supported by a secretary - Hannah Jessica Elton-wall, from who joined this firm three years ago.

Cinderford Artspace is a foreign company, located in Cinderford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in The New Mercury 3 Woodside Street GL14 2NL Cinderford. Cinderford Artspace was registered on 1991-02-08. 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 - 968,000 GBP, sales per year - approximately 395,000,000 GBP. Cinderford Artspace is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cinderford Artspace is Education, including 6 other directions. Director of Cinderford Artspace is Christine Waygood, which was registered at The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. Products made in Cinderford Artspace were not found. This corporation was registered on 1991-02-08 and was issued with the Register number 02580953 in Cinderford, 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 Cinderford Artspace, open vacancies, location of Cinderford Artspace 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

Detailed data about Cinderford Artspace from yellow pages of The United Kingdom. Find address Cinderford Artspace, phone, email, website credits, responds, Cinderford Artspace job and vacancies, contacts finance sectors Cinderford Artspace