Penrith Playhouse Limited
Operation of arts facilities
Contacts of Penrith Playhouse Limited: address, phone, fax, email, website, working hours
Address: Penrith Playhouse Auctionmart Lane CA11 7JG Penrith
Phone: +44-1278 8026580 +44-1278 8026580
Fax: +44-1278 8026580 +44-1278 8026580
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Penrith Playhouse Limited"? - Send email to us!
Registration data Penrith Playhouse Limited
Get full report from global database of The UK for Penrith Playhouse Limited
Addition activities kind of Penrith Playhouse Limited
206102. Liquid cane sugar products, except refining
281903. Aluminum compounds
01719905. Dewberry farm
20260101. Cream, aerated
20829905. Porter (alcoholic beverage)
Owner, director, manager of Penrith Playhouse Limited
Secretary - Anthony Paul Hargreaves. Address: Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria, CA11 7JG. DoB:
Director - Roger Andrew Bird. Address: Cliburn, Penrith, Cumbria, CA10 3AW. DoB: March 1965, British
Director - Mike Head. Address: Wordsworth Street, Penrith, Cumbria, CA11 7QY, Great Britain. DoB: October 1948, British
Director - Anthony Paul Hargreaves. Address: Tannery House, Temple Sowerby, Penrith, Cumbria, CA10 1SD. DoB: n\a, British
Director - Rebecca Jayne Borgogno. Address: Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria, CA11 7JG. DoB: September 1969, British
Director - John Anthony Bispham. Address: Fort Putnam, Greystoke, Penrith, Cumbria, CA11 0UP, England. DoB: July 1943, British
Secretary - Suzanne Davis. Address: Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria, CA11 7JG. DoB:
Director - Tracy Swan. Address: Lonsdale Terrace, Cumwhinton, Carlisle, Cumbria, CA4 0AX. DoB: March 1970, British
Director - June Garner. Address: Pembroke Street, Appleby-In-Westmorland, Cumbria, CA16 6UA, England. DoB: October 1946, British
Director - Tom Rostron. Address: Brougham Street, Penrith, Cumbria, CA11 9DW. DoB: April 1984, British
Director - Stuart Bruce Gormley. Address: Stonecroft Gardens, High Hesket, Carlisle, Cumbria, CA4 0GZ. DoB: September 1970, British
Director - Kelvin Dixon. Address: 10 Howard Street, Penrith, Cumbria, CA11 9DN. DoB: April 1965, British
Director - Sarah Caton. Address: Greenriggs, Little Strickland, Penrith, Cumbria, CA10 3EG. DoB: March 1969, British
Director - Pamela Poittinger. Address: Old Hall Cottage, Staffield, Penrith, Cumbria, CA10 1EU. DoB: May 1953, British
Secretary - Valerie Raine Fox. Address: 29 Croft Avenue, Penrith, Cumbria, CA11 7RG. DoB:
Director - Karen Barbier. Address: 12 Howard Street, Castlegate, Penrith, Cumbria, CA11 9DN. DoB: September 1977, British
Director - Andrew Neil Keogh. Address: 17 High Street, Kirkby Stephen, Cumbria, CA17 4SG. DoB: July 1977, British
Director - Sandra Bamber. Address: Meadow Lodge, Culgaith, Penrith, Cumbria, CA10 1QL. DoB: September 1947, British
Director - Maureen Glover. Address: Trentham, Motherby, Penrith, CA11 0RJ. DoB: November 1940, British
Director - Angus Falconer Wilson. Address: Westfields, Culgaith, Penrith, CA10 1QT. DoB: July 1938, British
Director - David Graeme Russell. Address: Camp House, Rosley, Wigton, Cumbria, CA7 8BX. DoB: April 1967, British
Director - Timothy George Hodges. Address: The Bungalow, Carleton Hill, Penrith, Cumbria, CA11 8TZ. DoB: October 1943, British
Director - Janet Ann Kirk. Address: Dacre Cottage, Dacre, Penrith, Cumbria, CA11 0HL. DoB: March 1940, British
Director - Jennifer Ann Wilson. Address: 33 Macadam Gardens, Penrith, Cumbria, CA11 9HS. DoB: August 1938, British
Director - Valerie Baker. Address: Bleach Mill, Eamont Bridge, Penrith, Cumbria, CA10 2BH. DoB: November 1946, British
Director - Freda Janet Monteith Dawson. Address: Makalolo Barco Avenue, Penrith, Cumbria, CA11 8LU. DoB: October 1937, British
Director - Elizabeth Ackland. Address: 21 Arthur Street, Penrith, CA11 7TU. DoB: January 1943, British
Director - Annette Jean Jones. Address: 12 Beacon Park, Penrith, Cumbria, CA11 7UB. DoB: October 1922, British
Director - Isabel Christine Routledge. Address: 5 Pategill Square, Penrith, Cumbria, CA11 8LB. DoB: October 1938, British
Director - Michael Colin Head. Address: 45a Wordsworth Street, Penrith, Cumbria, CA11 7QZ. DoB: October 1948, British
Director - Stephanie Green. Address: 8 Beacon Park, Penrith, Cumbria, CA11 7UB. DoB: December 1936, British
Director - Bruce Carmichael Armstrong-payne. Address: Coach House, Fell Lane, Penrith, Cumbria, CA11 3BJ. DoB: February 1950, British
Director - Catherine Margaret Barr. Address: The Bungalow Carleton Hill, Penrith, Cumbria, CA11 8TZ. DoB: n\a, British
Director - Peter William Bracken. Address: 5 Brunswick Square, Penrith, Cumbria, CA11 7LL. DoB: February 1934, British
Jobs in Penrith Playhouse Limited, vacancies. Career and training on Penrith Playhouse Limited, practic
Now Penrith Playhouse Limited have no open offers. Look for open vacancies in other companies
-
Inclusion Practitioner (The Academy Grimsby) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD Studentship in RF Design for Radio Astronomy and Digital Communication Applications (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Software Developer (Keele)
Region: Keele
Company: Keele University
Department: School of Medicine
Salary: £19,305 + Grade 4
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Research Manager (London)
Region: London
Company: MS International Federation
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities
-
Research Fellow in Education (Guildford)
Region: Guildford
Company: University of Surrey
Department: Higher Education
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
Lecturer in Accounting or Finance (London)
Region: London
Company: University of Greenwich
Department: N\A
Salary: £32,004 to £37,075 plus £3569 London weighting per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Technician in Art and Design (Chester)
Region: Chester
Company: University of Chester
Department: Department of Art and Design
Salary: £23,558 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
Ogden Physics Fellow (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £27,285 +
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
PhD Studentship: Highly Efficient Powertrains for Automotive and High Performance Motorsport Industries (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
Lecturer/Senior Lecturer/Associate Professor in Entrepreneurship and Small Business (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry
Responds for Penrith Playhouse Limited on Facebook, comments in social nerworks
Read more comments for Penrith Playhouse Limited. Leave a comment for Penrith Playhouse Limited. Profiles of Penrith Playhouse Limited on Facebook and Google+, LinkedIn, MySpaceLocation Penrith Playhouse Limited on Google maps
Other similar companies of The United Kingdom as Penrith Playhouse Limited: Swimtime South Coast Limited | Livewright Ltd | The Pet Shop Boys Partnership Limited | Fiesta Entertainments Limited | Burghfield Sailing Company Limited
The enterprise referred to as Penrith Playhouse has been created on 1996-08-02 as a Private Limited Company. The enterprise office can be contacted at Penrith on Penrith Playhouse, Auctionmart Lane. Should you want to reach this firm by post, its area code is CA11 7JG. The office company registration number for Penrith Playhouse Limited is 03232903. The enterprise SIC code is 90040 - Operation of arts facilities. 2015-06-30 is the last time when account status updates were reported. From the moment the firm started in this line of business twenty years ago, this firm has sustained its praiseworthy level of prosperity.
In order to be able to match the demands of their clients, the company is permanently being directed by a team of three directors who are Roger Andrew Bird, Mike Head and Anthony Paul Hargreaves. Their constant collaboration has been of great use to the following company since November 2009. What is more, the managing director's responsibilities are regularly helped by a secretary - Anthony Paul Hargreaves, from who was chosen by the following company in 2012.
Penrith Playhouse Limited is a domestic company, located in Penrith, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Penrith Playhouse Auctionmart Lane CA11 7JG Penrith. Penrith Playhouse Limited was registered on 1996-08-02. 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 - 819,000 GBP, sales per year - approximately 799,000 GBP. Penrith Playhouse Limited is Private Limited Company.
The main activity of Penrith Playhouse Limited is Arts, entertainment and recreation, including 5 other directions. Secretary of Penrith Playhouse Limited is Anthony Paul Hargreaves, which was registered at Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria, CA11 7JG. Products made in Penrith Playhouse Limited were not found. This corporation was registered on 1996-08-02 and was issued with the Register number 03232903 in Penrith, 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 Penrith Playhouse Limited, open vacancies, location of Penrith Playhouse 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