Dundee Contemporary Arts Limited

All companies of The UKArts, entertainment and recreationDundee Contemporary Arts Limited

Operation of arts facilities

Contacts of Dundee Contemporary Arts Limited: address, phone, fax, email, website, working hours

Address: 152 Nethergate Dundee DD1 4DY Dundee city centre

Phone: +44-1245 7631347 +44-1245 7631347

Fax: +44-1245 7631347 +44-1245 7631347

Email: n\a

Website:

Schedule:

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

Dundee Contemporary Arts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dundee Contemporary Arts Limited.

Registration data Dundee Contemporary Arts Limited

Register date: 1997-05-23
Register number: SC175926
Capital: 672,000 GBP
Sales per year: Approximately 275,000 GBP
Employees: Less 10
Credit rating: Low
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 Dundee Contemporary Arts Limited

Addition activities kind of Dundee Contemporary Arts Limited

44910203. Piers, incl. buildings and facilities: operation and maint.
50840514. Tapping attachments
51720203. Gasoline
51729901. Crude oil
79910201. Reducing facility

Owner, director, manager of Dundee Contemporary Arts Limited

Director - Councillor Gregor Patrick Murray. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: May 1987, Scottish

Director - Nga Ling Elaine Russell. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: August 1963, British

Director - Charis Robertson. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: June 1982, British

Director - Merrill Carter Smith. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: January 1958, British

Director - Councillor Laurence John Bidwell. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: March 1947, British

Director - Councillor Vari Helen Mcdonald. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: November 1978, Scottish

Director - Lucy Catherine Askew. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: June 1976, British

Director - Joe Dempster Lafferty. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: July 1956, British

Director - Scott James Moncur. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: July 1967, Scottish

Director - Graham Fagen. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: January 1966, British

Director - Jacqueline Elizabeth Mckenzie. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: November 1964, British

Director - Philip Woolward Owen. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: September 1955, British

Director - Councillor Kenneth Henry Lynn. Address: Flat 2/1, 9 Baxter Park Terrace, Dundee, DD4 6NN. DoB: February 1962, British

Secretary - Stephen Martyn Lilley. Address: 152 Nethergate, Dundee, DD1 4DY. DoB:

Director - Councillor Craig David Melville. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: November 1980, British

Director - Ian Borthwick. Address: 152 Nethergate, Dundee, DD1 4DY. DoB: March 1939, British

Director - Robert Duncan. Address: 12 Ross Gardens, Dundee, Angus, DD2 2UG. DoB: June 1946, Scottish

Director - Fraser Macpherson. Address: 2a Argyle Street, Dundee, DD4 7AL. DoB: February 1963, British

Director - Dr Richard Blake Mccready. Address: 21 Seymour Street, Dundee, Angus, DD2 1HD. DoB: August 1970, British

Director - Catherine Jane Ritchie. Address: Locharbriggs, Drumsturdy Road, Kingennie, Dundee, Angus, DD5 3RE. DoB: September 1966, British

Director - William Adam Taylor. Address: 7 Wellpark Terrace West, Newport On Tay, Fife, DD6 8HU. DoB: May 1948, British

Director - Susan Gillan. Address: 5 Forthill Drive, Broughty Ferry, Dundee, DD5 3DY. DoB: January 1958, British

Director - Fiona Margaret Grant. Address: 6 Carmichael Gardens, Dundee, Tayside, DD3 6LX. DoB: April 1962, British

Director - Ronald Sturrock. Address: 6 Keithhall Gardens, Birkhill, Dundee, Angus, DD2 5RR. DoB: June 1950, British

Director - Prof. Geoffrey Christopher Ward. Address: 126 North Street, St. Andrews, Fife, KY16 9AF. DoB: February 1954, British

Director - William Dawson. Address: 134 Balunie Avenue, Dundee, Angus, DD4 8TW. DoB: April 1975, British

Director - Councillor Christopher Hind. Address: 20 Ancrum Road, Dundee, Angus, DD2 2HZ. DoB: September 1958, British

Director - Charles Angus Webster. Address: 16 Bath Street, Broughty Ferry, Dundee, Angus, DD5 2BY. DoB: April 1947, British

Director - Roderick James Gary Buchanan. Address: 2 Clayton Terrace, Dennistoun, Glasgow, G31 2JA. DoB: December 1965, British

Director - Indrananda Adnan Whitmore. Address: 14 Fairlawn Court, London, W4 5EE. DoB: November 1956, British

Director - Sheila Duffus Page. Address: Westlands, Westfield Road, Cupar, Fife, KY15 5DR. DoB: November 1953, British

Director - Katherine Mary Boyd Nicoll. Address: 2/1, 15 Beaumont Gate, Glasgow, Strathclyde, G12 9ED. DoB: May 1964, British

Director - James Ronald Inglis. Address: Mayfield House, Mount Melville, St Andrews, Fife, KY16 8NT. DoB: August 1950, British

Director - Sir Robert Alan Langlands. Address: University Of Dundee, Perth Road, Dundee, DD1 4HN. DoB: May 1952, British

Director - Charles Don Petrie Farquhar. Address: 2b Killin Avenue, Dundee, Angus, DD3 6EB. DoB: August 1937, British

Director - Grant James Ritchie. Address: 41 Naughton Road, Wormit, DD6 8NG. DoB: April 1958, British

Director - Harriet Logan Dempster. Address: Muirfield, Teandalloch, Beauly, IV4 7AA. DoB: March 1952, British

Director - William John Duncan. Address: 5 Minto Place, Dundee, DD2 1BR. DoB: December 1953, British

Director - Deirdre Catherine Robertson. Address: 22 North Silver Street, Aberdeen, Aberdeenshire, AB10 1RL. DoB: March 1968, British

Director - George De Gernier. Address: 18 Mallaig Avenue, Dundee, Angus, DD2 4TW. DoB: June 1947, British

Corporate-secretary - Blackadders Solicitors. Address: 30-34 Reform Street, Dundee, Angus, DD1 1RJ. DoB:

Director - John Kemp. Address: 8 Rosewood Terrace, Dundee, Angus, DD2 1NS. DoB: July 1963, British

Director - David Bowes. Address: 95 Glenmarkie Terrace, Dundee, Angus, DD3 8ET. DoB: November 1945, British

Director - Steven David Grimmond. Address: 22 Douglas Terrace, Broughty Ferry, Dundee, DD5 1JD. DoB: June 1963, British

Director - Iain Malone Luke. Address: 4 St Johnswood Terrace, Dundee, DD2 1NR. DoB: October 1951, British

Director - Patricia Ann Fisher. Address: 51a Seafield Road, Dundee, DD1 4NW. DoB: March 1951, British

Director - Frank Christie. Address: 31a Union Place, Dundee, Tayside, DD2 1AB. DoB: June 1946, British

Director - Councillor John Corrigan. Address: 20 Kennoway Place, Broughty Ferry, Dundee, Angus, DD5 3HT. DoB: April 1926, British

Director - Peter Baillie. Address: 5 Norwood Crescent, Dundee, Angus, DD2 1PD. DoB: April 1951, British

Director - Professor Ian George Howard. Address: East Court, Newton, Edinburgh, West Lothian, EH52 6QH. DoB: November 1952, British

Director - Professor Norma Starszakowna. Address: 9 Fort Street, Magdalen Green, Dundee, Tayside, DD2 1BS. DoB: May 1945, British

Director - Stephen Partridge. Address: 12 Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA. DoB: March 1953, British

Director - Robin Presswood. Address: 8 Rosewood Terrace, Dundee, DD2 1NS. DoB: April 1964, British

Director - Jemima Elizabeth Clare Pyne. Address: 56 Westminster, Minster Court, Liverpool, L7 3QD. DoB: February 1962, British

Director - Fergus Robert Mclachlan. Address: 39 Brook Street, Broughty Ferry, Dundee, Angus, DD5 1DN. DoB: October 1958, British

Director - John Walton Mcdougall. Address: 6 Invermark Terrace, Broughty Ferry, Dundee, DD5 2QU. DoB: June 1942, British

Director - Stuart Robert Cross. Address: 1 Riverside Road, Wormit, Newport On Tay, Fife, DD6 8LR. DoB: May 1959, British

Director - Shona Elaine Main. Address: 63a Magdalen Yard Road, Dundee, Angus, DD2 1AL. DoB: January 1970, British

Director - Baillie Derek John Scott. Address: 369 Arbroath Road, Dundee, DD4 7SQ. DoB: January 1964, British

Director - Tracy Louise Mackenna. Address: 7 Kenmure Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 2DN. DoB: January 1963, British

Director - Councillor Andrew Hunter Lynch. Address: 111 Liff Road, Dundee, DD2 2QQ. DoB: March 1939, British

Director - Jack Searle. Address: 32 Farington Street, Dundee, DD2 1PF. DoB: March 1938, British

Director - Jonathon Bewley. Address: 26 Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 1EW. DoB: March 1956, British

Corporate-secretary - Blackadders Solicitors. Address: 30-34 Reform Street, Dundee, Angus, DD1 1RJ. DoB:

Director - Patricia Ann Fisher. Address: 51a Seafield Road, Dundee, DD1 4NW. DoB: March 1951, British

Director - Andrea Stark. Address: 16 Greater Foxes, Fulbourn, Cambridge, CB2 5EZ. DoB: August 1962, British

Director - James Buchanan Hamilton. Address: 53 Bellvue Road, Edinburgh, Lothian, EH7 4DJ. DoB: March 1958, British

Jobs in Dundee Contemporary Arts Limited, vacancies. Career and training on Dundee Contemporary Arts Limited, practic

Now Dundee Contemporary Arts Limited have no open offers. Look for open vacancies in other companies

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Computing Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering

  • Alumni Mentoring Coordinator (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Programmes Coordinator (Communications & Publicity) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £25,749.43 to £28,601.07 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Professor of People and Organisations (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Department of People and Organisations

    Salary: £65,229 commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Business Systems Support Analyst (Guildford)

    Region: Guildford

    Company: The University of Law

    Department: N\A

    Salary: Up to £30,000 per annum, depending on skills and experience, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Administrative and Events Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Shaping Futures Localities Project Officer Grade 6 (4 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: External Relations, Marketing and Communications (ERMC)

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Student Administration Engagement Manager (London)

    Region: London

    Company: London South Bank University

    Department: Student Administration

    Salary: £43,594 to £51,194 Includes London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Research Assistant in Molecular Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £27,629 to £32,958 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • 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

  • Accommodation Manager (Off campus & Administration) LJB0004-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,167 to £49,091 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Cambridge-MedImmune PhD Programme in Biomedical Research (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

Responds for Dundee Contemporary Arts Limited on Facebook, comments in social nerworks

Read more comments for Dundee Contemporary Arts Limited. Leave a comment for Dundee Contemporary Arts Limited. Profiles of Dundee Contemporary Arts Limited on Facebook and Google+, LinkedIn, MySpace

Location Dundee Contemporary Arts Limited on Google maps

Other similar companies of The United Kingdom as Dundee Contemporary Arts Limited: The Heath Perform Limited | Sb Management (london) Limited | Mrs Casey Music Limited | Poetryzoo.com Ltd. | St Luce Incorporation Limited

Located in 152 Nethergate, Dundee city centre DD1 4DY Dundee Contemporary Arts Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the SC175926 Companies House Reg No.. The firm appeared on 1997/05/23. This business principal business activity number is 90040 and their NACE code stands for Operation of arts facilities. The latest records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-05-23. 19 years of competing on this market comes to full flow with Dundee Contemporary Arts Ltd as they managed to keep their customers happy through all this time.

Having three recruitment offers since September 8, 2016, the corporation has been quite active on the employment market. On October 3, 2016, it started employing candidates for a part time Visitor Assistant - Retail (Maternity Cover) position in Dundee, and on September 8, 2016, for the vacant position of a part time Sales & Retail Manager in Dundee. So far, they have needed employees for the Facilities & Health & Safety Manager posts. Those working on these positions are paid at least £14000 and up to £27500 annually. More specific information on recruitment and the job vacancy is provided in particular job offers.

From the data we have, this specific business was started in May 1997 and has been run by sixty four directors, and out of them thirteen (Councillor Gregor Patrick Murray, Nga Ling Elaine Russell, Charis Robertson and 10 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In order to maximise its growth, since 2007 the business has been utilizing the expertise of Stephen Martyn Lilley, who has been tasked with ensuring that the Board's meetings are effectively organised.

Dundee Contemporary Arts Limited is a foreign company, located in Dundee city centre, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 152 Nethergate Dundee DD1 4DY Dundee city centre. Dundee Contemporary Arts Limited was registered on 1997-05-23. 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 - 672,000 GBP, sales per year - approximately 275,000 GBP. Dundee Contemporary Arts Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dundee Contemporary Arts Limited is Arts, entertainment and recreation, including 5 other directions. Director of Dundee Contemporary Arts Limited is Councillor Gregor Patrick Murray, which was registered at 152 Nethergate, Dundee, DD1 4DY. Products made in Dundee Contemporary Arts Limited were not found. This corporation was registered on 1997-05-23 and was issued with the Register number SC175926 in Dundee city centre, 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 Dundee Contemporary Arts Limited, open vacancies, location of Dundee Contemporary Arts 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 April 1st, 2024

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