The Maltings (berwick) Trust
Performing arts
Artistic creation
Support activities to performing arts
Operation of arts facilities
Contacts of The Maltings (berwick) Trust: address, phone, fax, email, website, working hours
Address: The Maltings Theatre & Cinema Eastern Lane TD15 1AJ Berwick-upon-tweed
Phone: +44-1538 4075347 +44-1538 4075347
Fax: +44-1538 4075347 +44-1538 4075347
Email: [email protected]
Website: www.maltingsberwick.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Maltings (berwick) Trust"? - Send email to us!
Registration data The Maltings (berwick) Trust
Get full report from global database of The UK for The Maltings (berwick) Trust
Addition activities kind of The Maltings (berwick) Trust
178100. Water well drilling
556199. Recreational vehicle dealers, nec
673300. Trusts, nec
02139901. Hog feedlot
07829903. Landscape contractors
09199903. Oyster shells, dredging
26730100. Garment and wardrobe bags, (plastic film)
38290314. Transits, surveyors'
39990205. Hairpin mountings
61530000. Short-term business credit institutions, except agricultural
Owner, director, manager of The Maltings (berwick) Trust
Director - Scott Rathman Sherrard. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ. DoB: May 1954, British
Secretary - Nick Davidson. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ. DoB:
Director - Jonathan Mark Lang. Address: Castlegate, Berwick-Upon-Tweed, TD15 1JS, England. DoB: January 1950, British
Director - Graham Michael Brown. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, England. DoB: January 1954, British
Director - Nick Davidson. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: December 1968, British
Director - Hugo James Adam Hughes-cabban. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: July 1977, British
Director - Lydia Irene Lee. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: July 1949, British
Director - James Mark Brunnell. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ. DoB: April 1971, British
Director - Russell Heatley Sandbach. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: October 1961, British
Director - Jenny Pollock. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: February 1951, British
Director - Alexander Moor. Address: 16 Albert Place, Berwick Upon Tweed, Northumberland, TD15 1LW. DoB: February 1930, British
Director - Baroness Diana Margaret Maddock. Address: 28 Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NZ. DoB: May 1945, British
Director - Stewart Selkirk. Address: Lorbottle House, Bowsden, Berwick Upon Tweed, Northumberland, TD15 2TW. DoB: March 1956, British
Director - Maurice William Ward. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: February 1944, British
Director - William Wallace Mcdougal-inglis. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ, United Kingdom. DoB: February 1949, British
Director - Stephen Quinlan. Address: 4 Lealands, Lesbury, Alnwick, Northumberland, NE66 3QN. DoB: May 1953, British
Director - Elizabeth Isabel Hunter. Address: 87 Osborne Crescent, Berwick Upon Tweed, Northumberland, TD15 2HX. DoB: December 1958, British
Director - Thomas Andrew Welch. Address: The Parade School House, Church Street, Berwick Upon Tweed, Northumberland, TD15. DoB: January 1967, British
Director - Flora Isobel Simpson. Address: 11 Eildon View, Berwick Upon Tweed, Northumberland, TD15 2FQ. DoB: April 1956, British
Director - Dr Christopher Ernest Shaw. Address: 2 Devon Terrace, Berwick Upon Tweed, Northumberland, TD15 1JE. DoB: December 1944, British
Director - George Michael Elliott. Address: Clover Cottage, Meadow Gardens Ord, Berwick Upon Tweed, Northumberland, TD15 2FF. DoB: January 1947, British
Director - Aubrey Michael Sanderson. Address: 168 Main Street, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2AW. DoB: December 1973, British
Director - Ernest Samuel Rathbone. Address: The Poppies, Hillcrest East Ord, Berwick Upon Tweed, Northumberland, TD15 2LX. DoB: August 1948, British
Director - Robert Bruce Tandy Black. Address: St. Andrews Wells, School Road, Coldingham, Berwickshire, TD14 5NS. DoB: December 1943, Australian
Director - Maurice Scott Weightman. Address: 16 Saint Helens Terrace, Spittal, Berwick Upon Tweed, Northumberland, TD15 1RJ. DoB: March 1945, British
Director - Derek Alan Maxwell Pollard. Address: The Retreat, West End, Holy Island, Berwick Upon Tweed, Northumberland, TD15 2RY. DoB: November 1933, British
Director - Elizabeth Breckons. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ. DoB: September 1958, British
Director - James Edward Smith. Address: Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ. DoB: July 1942, British
Director - John Ronald Cryer. Address: Wester Park Lodge, Duns Road, Coldstream, Berwickshire, TD12 4HT. DoB: July 1939, British
Director - Elizabeth Marjorie Anne Hardie. Address: 18 Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP. DoB: March 1958, British
Secretary - Maureen Anne Mcleod. Address: 3 Greenwood, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2EB. DoB:
Director - Henry Lyall Thompson. Address: 9 Ryecroft Park, Wooler, Northumberland, NE71 6AS. DoB: October 1954, British
Director - Frances Benton. Address: Bay Lodge 2a Blakewell Road, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2HG. DoB: March 1954, British
Secretary - David John Cook. Address: 6 Cleet Court, Ness Street, Berwick Upon Tweed, Northumberland, TD15 1HH. DoB:
Director - Henry Bryson Longbone. Address: Pinehurst 23 Glamis Hill, Berwick Upon Tweed, Northumberland, TD15 1NX. DoB: December 1955, British
Director - Ba (Hons) Msc Laraine Scott. Address: 1 The Crescent, Spittal, Berwick Upon Tweed, Northumberland, TD15 1RT. DoB: August 1953, British
Director - Leonard Ernest Alexander Fairburn. Address: 50 Ravensdowne, Berwick Upon Tweed, Northumberland, TD15 1DQ. DoB: March 1927, British
Director - Fordyce Maxwell. Address: 20 Castle Terrace, Berwick Upon Tweed, Norths, TD15 1NP. DoB: August 1945, British
Director - Dr Christopher Ernest Shaw. Address: 2 Devon Terrace, Berwick Upon Tweed, Northumberland, TD15 1JE. DoB: December 1944, British
Director - John Michael Mcdonald. Address: Glenhall, Whitsome, Duns, Berwickshire, TD11 3NG. DoB: September 1934, British
Director - Patrick Richard Murphy. Address: Craigholme Main Street, Reston, Eyemouth, Berwickshire, TD14 5JP. DoB: May 1938, British
Secretary - Anthony Richard Cloke. Address: 218 Newfields, Berwick Upon Tweed, Northumberland, TD15 1SW. DoB:
Director - Ian Charteris Cowe. Address: 195 Newfields, Berwick Upon Tweed, Northumberland, TD15 1SN. DoB: May 1932, British
Director - Ian Mcgregor. Address: 37a Ladywell Road, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2AF. DoB: December 1942, British
Director - John Morris. Address: Chevington House, Main Street, Red Row, Morpeth, Northumberland, NE61 5AQ. DoB: February 1937, British
Director - Ivor Dixon. Address: 103 Main Street, Spittal, Berwick Upon Tweed, Northumberland, TD15 1RP. DoB: January 1948, British
Director - Andrew Easton. Address: Rose Cottage New Harper Ridge, Cornhill On Tweed, Northumberland, TD12 4UP. DoB: July 1924, British
Director - Valerie Herbert. Address: 24 Kiln Hill, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2EZ. DoB: September 1946, British
Director - Alison Coates. Address: 16 Railway Street, Berwick Upon Tweed, Northumberland, TD15 1NF. DoB: June 1955, British
Director - Doreen Shaw. Address: 4 Holborn, Berwick Upon Tweed, Northumberland, TD15 2UJ. DoB: October 1943, British
Director - Kate Russell. Address: 15 Church Road, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2AN. DoB: August 1948, British
Director - Caroline Anne Ward. Address: The Old Smoke House, Kipper Hill, Berwick Upon Tweed, Northumberland, TD15 1HY. DoB: November 1954, British
Director - Robert White. Address: 20 Ravensdowne, Berwick Upon Tweed, Northumberland, TD15 1HX. DoB: September 1940, British
Secretary - Maureen Anne Mcleod. Address: 3 Greenwood, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2EB. DoB:
Secretary - Edward Gates Cawthorn. Address: Chain Bridge House, Horncliffe, Berwick Upon Tweed, Northumberland, TD15 2XT. DoB:
Director - John Ridley Reay. Address: 5 North Road, Berwick Upon Tweed, Northumberland, TD15 1PW. DoB: April 1936, British
Director - Peter Herdman. Address: 13 Bankhill, Berwick Upon Tweed, Northumberland, TD15 1BE. DoB: February 1940, British
Director - Sir Lawrence Airey. Address: Lions House, Berwick-Upon-Tweed, TD15 1JG. DoB: March 1926, British
Director - Jean Mary Baugh. Address: 3 The Wynding, Bamburgh, Northumberland, NE69 7DB. DoB: May 1930, British
Director - James Edward Smith. Address: 33 Mansefield Road, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2DX. DoB: July 1942, British
Director - Leila Spellman. Address: Mill Farm, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2HP. DoB: April 1931, British
Director - John Rennie Porteous. Address: Seafield, The Wynding, Bamburgh, Northumberland, NE69 7DD. DoB: August 1930, British
Director - John Kelly. Address: Elder House, Ravensdowne, Berwick-Upon-Tweed, Northumberland, TD15 1DQ. DoB: April 1926, British
Director - Albert Edward Clemit. Address: 17 St Aidans, Seahouses, Northumberland, NE68 7SS. DoB: May 1930, British
Director - Michael Smith. Address: 17 Woolmarket, Berwick Upon Tweed, Northumberland, TD15 1DH. DoB: April 1952, British
Director - Dr Thomas Bruce Gordon Lowe. Address: 11 Mansefield Road, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2DX. DoB: October 1944, British
Director - Barbara Mary Herdman. Address: 13 Bankhill, Berwick Upon Tweed, Northumberland, TD15 1BE. DoB: February 1940, British
Jobs in The Maltings (berwick) Trust, vacancies. Career and training on The Maltings (berwick) Trust, practic
Now The Maltings (berwick) Trust have no open offers. Look for open vacancies in other companies
-
Senior Evaluation Analyst (London)
Region: London
Company: King's College London
Department: Widening Participation Department
Salary: £32,958 to £39,324 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Internal Trainer Assessor (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £24,020 to £25,462 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Student Education Service Assistant (Taught Admissions) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Admissions & Recruitment
Salary: £21,843 to £25,298 p.a., Grade 5
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Legal Research and Project Officer (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law,Administrative
-
Lecturer in Paramedic Science (Stafford)
Region: Stafford
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Technician (Leicester)
Region: Leicester
Company: University of Leicester
Department: Centre for Core Biotechnology Services
Salary: £21,220 to £25,298 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Engineering and Technology,Biotechnology
-
Assistant International Student Support Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: International Office
Salary: £23,879 to £28,452 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services,International Activities
-
Research Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Royal Dick School of Veterinary Studies
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Microbiology,Molecular Biology and Biophysics
-
Tenure Track Professorships to ERC Starting Grantees - Physics, Chemistry and Geosciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology,Geography
-
HR Adviser (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: N\A
Salary: £26,829 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
PhD Studentship in Plasticity Theory (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology
-
Faculty Position for Strategic Management (Makati - Philippines)
Region: Makati - Philippines
Company: Asian Institute of Management
Department: Department of Strategic Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
Responds for The Maltings (berwick) Trust on Facebook, comments in social nerworks
Read more comments for The Maltings (berwick) Trust. Leave a comment for The Maltings (berwick) Trust. Profiles of The Maltings (berwick) Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Maltings (berwick) Trust on Google maps
Other similar companies of The United Kingdom as The Maltings (berwick) Trust: Jonnysoundbyte Ltd | Jjc Brown Bikes Limited | Correctional Facilities Ltd | Wilpex Limited | Fighting Fit Personal Training Limited
This enterprise operates as The Maltings (berwick) Trust. This company was founded 28 years ago and was registered under 02332073 as its registration number. The headquarters of this company is registered in Berwick-upon-tweed. You can reach them at The Maltings Theatre & Cinema, Eastern Lane. This enterprise declared SIC number is 90010 which means Performing arts. 2015-03-31 is the last time the accounts were reported. It has been twenty eight years for The Maltings (berwick) Trust in this field of business, it is not planning to stop growing and is an object of envy for the competition.
The firm became a charity on May 2, 1989. Its charity registration number is 701194. The geographic range of the firm's area of benefit is not defined and it works in different towns and cities across Northumberland. The corporate board of trustees features seven people: Maurice Ward, William Wallace Mcdougal-Inglis, Lydia Irene Lee, Hugo Hughes and Ms Jenny Pollock, among others. As regards the charity's financial situation, their most prosperous year was 2013 when their income was 929,903 pounds and their spendings were 899,618 pounds. The Maltings (berwick) Trust engages in education and training, the area of culture, arts, heritage or science. It tries to help children or youth, people with disabilities, the general public. It tries to help its agents by the means of providing human resources, various charitable activities and providing buildings, open spaces and facilities. If you would like to get to know more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.
The following company owes its well established position on the market and constant improvement to six directors, specifically Scott Rathman Sherrard, Jonathan Mark Lang, Graham Michael Brown and 3 others listed below, who have been supervising it since April 2016. In addition, the director's responsibilities are continually backed by a secretary - Nick Davidson, from who was selected by this company on Wed, 10th Feb 2016.
The Maltings (berwick) Trust is a domestic company, located in Berwick-upon-tweed, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in The Maltings Theatre & Cinema Eastern Lane TD15 1AJ Berwick-upon-tweed. The Maltings (berwick) Trust was registered on 1988-12-30. 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 - 414,000 GBP, sales per year - approximately 521,000,000 GBP. The Maltings (berwick) Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Maltings (berwick) Trust is Arts, entertainment and recreation, including 10 other directions. Director of The Maltings (berwick) Trust is Scott Rathman Sherrard, which was registered at Eastern Lane, Berwick-Upon-Tweed, Northumberland, TD15 1AJ. Products made in The Maltings (berwick) Trust were not found. This corporation was registered on 1988-12-30 and was issued with the Register number 02332073 in Berwick-upon-tweed, 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 The Maltings (berwick) Trust, open vacancies, location of The Maltings (berwick) Trust 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 April 1st, 2024