Art Shape Limited

Social work activities without accommodation for the elderly and disabled

Contacts of Art Shape Limited: address, phone, fax, email, website, working hours

Address: Brockworth Court Farm Court Road GL3 4QU Brockworth

Phone: 01452 863855 01452 863855

Fax: 01452 863855 01452 863855

Email: [email protected]

Website:

Schedule:

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

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

Registration data Art Shape Limited

Register date: 1992-03-23
Register number: 02699644
Capital: 309,000 GBP
Sales per year: Less 144,000 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 Art Shape Limited

Addition activities kind of Art Shape Limited

7221. Photographic studios, portrait
283604. Culture media
17610104. Skylight installation
20790102. Margarine-butter blends
39999932. Self-defense sprays
75150000. Passenger car leasing

Owner, director, manager of Art Shape Limited

Director - Andrew Carter. Address: Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF, England. DoB: March 1965, British

Director - Pat Roberts. Address: n\a. DoB: August 1954, British

Secretary - Hilary Paskins. Address: Court View, Westbury-On Severn, Gloucestershire, GL14 1PL, England. DoB:

Director - Hilary Paskins. Address: Court View, Westbury-On Severn, Gloucestershire, GL14 1PL, England. DoB: July 1952, British

Director - Francesca Jane Tolond. Address: Court Road, Brockworth, Gloucestershire, GL3 4QU, England. DoB: September 1952, British

Director - Joanne Calaghan. Address: Court Road, Brockworth, Gloucestershire, GL3 4QU, England. DoB: March 1969, British

Director - Revd Skye-Elizabeth Kate Denno. Address: Riversmill Walk, Dursley, Gloucestershire, GL11 5GL. DoB: July 1979, British

Director - Elizabeth Frances Ball. Address: Lower White House, New Road, Popes Hill, Newnham, Gloucestershire, GL14 1JT. DoB: February 1954, British

Director - Patrick O'mahony. Address: Court Road, Brockworth, Gloucestershire, GL3 4QU, England. DoB: March 1952, British

Director - Nicholas James Baker. Address: Moss Cottage, Stoke Prior, Leominster, Herefordshire, HR6 0LQ. DoB: October 1964, British

Director - Andrew Philip Pitt. Address: 29 Kestrel Way, Northway, Tewkesbury, Gloucestershire, GL20 8SZ. DoB: May 1974, British

Director - Boyce Oswald Alfonso Drake. Address: 69 Reservoir Road, Gloucester, GL4 6RX. DoB: May 1928, Caribbean

Secretary - Jurek Maj. Address: 62 Gloucester Road, Cheltenham, Gloucestershire, GL51 8NZ. DoB: May 1957, British

Director - Paul Nash. Address: 14 Weavers Road, Quedgeley, Gloucester, Gloucestershire, GL2 4WX. DoB: December 1980, British

Director - Jurek Maj. Address: 62 Gloucester Road, Cheltenham, Gloucestershire, GL51 8NZ. DoB: May 1957, British

Director - Daniel Joseph Coleman. Address: Church Road, Longlevens, Gloucester, GL2 0AA, United Kingdom. DoB: October 1970, British

Director - Sean Osullivan. Address: 72 Monks Croft, Cheltenham, Gloucestershire, GL51 7TU. DoB: May 1961, Irish

Director - Suzie Almond. Address: 2 The Mount, Theescombe, Amberley, Stroud, Gloucestershire, GL5 5AT. DoB: December 1966, British

Secretary - Skye Denno. Address: 2 Horton Road, Gloucester, Gloucestershire, GL1 3PR. DoB: July 1979, British

Director - Skye Denno. Address: 2 Horton Road, Gloucester, Gloucestershire, GL1 3PR. DoB: July 1979, British

Secretary - Margaret Anne Sloan. Address: 5 The Boulvards, Walkley Hill, Stroud, Gloucestershire, GL5 3TY. DoB:

Director - Richard John Harrison. Address: 45 Fox Elms Road, Tuffley, Gloucester, Gloucestershire, GL4 0BG. DoB: October 1966, British

Director - Edward John Stevens Hoare. Address: 14 Court House Gardens, Cam, Dursley, Gloucestershire, GL11 5LP. DoB: June 1940, British

Director - Sally Middleton. Address: 74 Adelaide Street, Gloucester, Gloucestershire, GL1 4NW. DoB: September 1959, British

Director - Susan Chadd. Address: The Pines, Foxley Road, Malmesbury, Wiltshire, SN16 0BA. DoB: July 1953, British

Secretary - Susan Roberts. Address: Top Flat Chestnut House, London Road Chalfont, Stroud, Gloucestershire, GL6 8NW. DoB:

Director - Ann Marie Cuffe. Address: 9 Minster Gardens, Abbeymead, Gloucester, Gloucestershire, GL4 5GJ. DoB: March 1953, British

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

Director - Vicki Jane Warwood. Address: 42 Chester Street, Cirencester, Gloucestershire, GL7 1HG. DoB: April 1966, British

Secretary - Caroline Mary Scott. Address: 1 Ladysmith Road, Gloucester, Gloucestershire, GL1 5EW. DoB: n\a, British

Director - Christopher John Pilditch. Address: 27 Coombe Road, Wotton Under Edge, Gloucestershire, GL12 7LZ. DoB: November 1956, British

Director - Christopher Gerard Burke. Address: 18 The Pear Orchard, Northway, Tewkesbury, Gloucestershire, GL20 8RG. DoB: November 1959, British

Director - Rita Mary Corrigan. Address: 5 Glenfall Street, Fairview, Cheltenham, Gloucestershire, GL52 2JA. DoB: April 1949, British

Director - Margaret Eirwen Whalley. Address: Norwood Cottages 60 Church Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0PR. DoB: March 1949, British

Secretary - Fiona Margaret O'neill. Address: 30 Haywards Road, Cheltenham, Gloucestershire, GL52 6RH. DoB: March 1952, British

Director - Andrew David Rickell. Address: 46 King George Close, Cheltenham, Gloucestershire, GL53 7RW. DoB: May 1963, British

Director - Diana Joy Rosewell. Address: 6 Cheltenham Road, Gloucester, GL2 0LR. DoB: December 1939, British

Director - Valerie Georgina Swanson. Address: 25 Lyefield Road West, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EZ. DoB: March 1948, British

Director - Jacqueline Susan Jenkins. Address: 12 Barnwood Avenue, Gloucester, GL4 3DA. DoB: June 1966, British

Director - Thomas John Taylor. Address: Meadowlands Tithe Farm Lane, Birdwood, Gloucester, GL19 3ED. DoB: March 1941, British

Secretary - Fiona Margaret O'neill. Address: 30 Haywards Road, Cheltenham, Gloucestershire, GL52 6RH. DoB: March 1952, British

Director - Erica Carole Lowe. Address: 15 St Johns Avenue, Churchdown, Gloucester, Gloucestershire, GL3 2DG. DoB: November 1959, British

Director - Janet Margaret Mitchell. Address: 27 Archibald Street, Gloucester, Gloucestershire, GL1 4EH. DoB: September 1946, British

Director - Penelope Joy Rann. Address: 45 Alfred Street, Gloucester, Gloucestershire, GL1 4BY. DoB: April 1946, British

Director - Helen Rachel Layton. Address: 3 Alfresco House Ayland Gardens, Gloucester, GL1 4BD. DoB: June 1962, British

Director - Edmund Maxwell Bullingham. Address: Flat 7 Block 3 St Pauls Court, St Pauls Road, Gloucester, Gloucestershire, GL1 5BG. DoB: April 1960, British

Director - Gordon Cochrane Scott. Address: 3, Woodmancote, Dursley, Gloucestershire, GL11 4AF. DoB: April 1968, British

Director - Carole Janice Vaughan. Address: 123 Bodiam Avenue, Tuffley, Gloucester, GL4 0TN. DoB: October 1943, British

Director - Fiona Margaret O'neill. Address: Lower Mill, Yark Hill, Hereford, HR1 3ST. DoB: March 1952, British

Director - John Charles Wakefield. Address: 3 Moorcourt Drive, Cheltenham, Gloucestershire, GL52 2QL. DoB: February 1928, British

Secretary - Patricia Kemplen Bullingham. Address: 57 Innsworth Lane, Gloucester, GL2 0DH. DoB: September 1930, British

Director - Roger William Drury. Address: Woodend, Parkend Walk Coalway, Coleford, Gloucestershire, GL16 7JS. DoB: February 1951, British

Director - Karen Perry. Address: 1 Tayberry Grove, Upper Hatherley, Cheltenham, Gloucestershire, GL51 5WF. DoB: December 1961, British

Director - Dennis Frank Milsom. Address: Fort View 38 Bisley Old Road, Stroud, Gloucestershire, GL5 1LR. DoB: August 1930, British

Director - Paul Michael Robinson. Address: The Parks, Down Hatherley Lane, Down Hatherley, Gloucestershire, GL2 9QB. DoB: September 1967, British

Director - Patricia Kemplen Bullingham. Address: 57 Innsworth Lane, Gloucester, GL2 0DH. DoB: September 1930, British

Director - Daniel John Hillhouse. Address: 3 Gilpin Avenue, Hucclecote, Gloucester, Gloucestershire, GL3 3DB. DoB: May 1937, British

Director - Wendy Louise Fontaine. Address: April Cottage, Claypits Lane Nether Lypiatt, Stroud, Gloucestershire, GL6 7LU. DoB: April 1941, British

Director - John Walter Price. Address: 53 Denmark Road, Gloucester, Gloucestershire, GL1 3JJ. DoB: April 1948, British

Director - Marie Greta Greenan. Address: The Parks Down Hatherley Lane, Doen Hatherley, Gloucester, Gloucestershire, GL2 9QB. DoB: December 1971, British

Director - Karen Perry. Address: 45 Springbank Road, Cheltenham, Gloucestershire, GL51 0NU. DoB: December 1961, British

Director - John Louie Fontaine. Address: April Cottage Claypits Lane, Lypiatt, Stroud, Gloucestershire, GL6 7LU. DoB: July 1941, British

Secretary - Betsy Jeanne Vincent. Address: Flat 5 Chestnut Hill House, Chestnut Hill, Nailsworth, Gloucestershire, GL6 0RA. DoB: April 1949, American

Jobs in Art Shape Limited, vacancies. Career and training on Art Shape Limited, practic

Now Art Shape Limited have no open offers. Look for open vacancies in other companies

  • Graduate Affairs Administration Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Research & Graduate Affairs

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,Student Services

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,495 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems

  • Programme Administrator (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £28,495 to £32,810 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Associate Professor / Professor of Midwifery (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: Midwifery (Faculty of Health)

    Salary: AU$146,412 to AU$182,053
    £90,028.74 to £111,944.39 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Membership Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: University of Essex Campus Services Ltd (UECS)

    Salary: £20,940 to £23,506 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Practice Placements Agreements (PPA) Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Health and Social Work

    Salary: £23,557 to £26,495 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • KIC Partnerships Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Institute for Food Nutrition & Health

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Analyst (Chessington, Surrey)

    Region: Chessington, Surrey

    Company: Iykons Ltd

    Department: N\A

    Salary: £29,000 + Pension, Bonus, Commission

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,IT

  • College Lectureship in Applied Mathematics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Peter’s College

    Salary: £4,342 to £7,325 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer / Senior Lecturer in Management Accounting (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School, Accounting Discipline Group

    Salary: AU$99,924 to AU$135,725
    £60,643.88 to £82,371.50 converted salary* per annum (Level B to C )

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • PhD studentship in Control of Uncertain Nonlinear Systems (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for Art Shape Limited on Facebook, comments in social nerworks

Read more comments for Art Shape Limited. Leave a comment for Art Shape Limited. Profiles of Art Shape Limited on Facebook and Google+, LinkedIn, MySpace

Location Art Shape Limited on Google maps

Other similar companies of The United Kingdom as Art Shape Limited: Egg Takhar Limited | Heaven Sent Healthcare Ltd | Dr John Outhwaite Limited | Fpsent Limited | Osamudiamen Limited

Art Shape has been in this business field for twenty four years. Registered under number 02699644, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during its opening hours under the following address: Brockworth Court Farm Court Road, GL3 4QU Brockworth. The company declared SIC number is 88100 meaning Social work activities without accommodation for the elderly and disabled. Art Shape Ltd filed its latest accounts up until 2015-03-31. Its latest annual return was submitted on 2016-03-23. Since the company debuted on the local market 24 years ago, this firm managed to sustain its great level of prosperity.

The company was registered as a charity on 1993-08-20. It is registered under charity number 1023920. The range of the firm's activity is gloucestershire. They work in Gloucestershire. The firm's trustees committee has seven members: Ms Elizabeth Ball, Francesca Jane Tolond, Steve Hoare, Rev Skye-Elizabeth Kate Denno and Ms Joanne Calaghan, and others. As for the charity's financial report, their most successful time was in 2014 when their income was £249,993 and they spent £250,552. Art Shape Ltd concentrates its efforts on the area of culture, arts, heritage or science, the problem of disability, other charitable purposes. It tries to support children or youth, other charities or voluntary organisations, people of particular ethnicity or racial origin. It tries to help its beneficiaries by providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. If you want to know more about the corporation's activities, dial them on this number 01452 863855 or check their official website. If you want to know more about the corporation's activities, mail them on this e-mail [email protected] or check their official website.

According to the information we have, this specific firm was created in 1992 and has been run by fifty two directors, and out of them seven (Andrew Carter, Pat Roberts, Hilary Paskins and 4 other directors have been described below) are still actively participating in the company's life. To increase its productivity, since 2012 this firm has been implementing the ideas of Hilary Paskins, who has been focusing on making sure that the firm follows with both legislation and regulation.

Art Shape Limited is a foreign company, located in Brockworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Brockworth Court Farm Court Road GL3 4QU Brockworth. Art Shape Limited was registered on 1992-03-23. 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 - 309,000 GBP, sales per year - less 144,000 GBP. Art Shape Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Art Shape Limited is Human health and social work activities, including 6 other directions. Director of Art Shape Limited is Andrew Carter, which was registered at Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF, England. Products made in Art Shape Limited were not found. This corporation was registered on 1992-03-23 and was issued with the Register number 02699644 in Brockworth, 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 Art Shape Limited, open vacancies, location of Art Shape Limited 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 May 1st, 2024

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