Blackfriars Arts Centre Limited
Artistic creation
Operation of arts facilities
Museums activities
Contacts of Blackfriars Arts Centre Limited: address, phone, fax, email, website, working hours
Address: Spain Lane Boston PE21 6HP Lincs
Phone: +44-1379 2588073 +44-1379 2588073
Fax: +44-1379 2588073 +44-1379 2588073
Email: [email protected]
Website: www.blackfriarsartscentre.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Blackfriars Arts Centre Limited"? - Send email to us!
Registration data Blackfriars Arts Centre Limited
Get full report from global database of The UK for Blackfriars Arts Centre Limited
Addition activities kind of Blackfriars Arts Centre Limited
348299. Small arms ammunition, nec
07520303. Training services, pet and animal specialties (not horses)
20649918. Popcorn balls or other treated popcorn products
22110400. Plushes and piles, broadwoven cotton: including flannels
22950200. Plastic coated yarns or fabrics
28340405. Syrups, pharmaceutical
30819900. Unsupported plastics film and sheet, nec
37320210. Skiffs, building and repairing
72991100. Personal item care and storage services
Owner, director, manager of Blackfriars Arts Centre Limited
Director - Brenda Ann Fleet. Address: Spain Lane, Boston, Lincolnshire, PE21 6HP, United Kingdom. DoB: May 1949, British
Director - John Robert Tillson. Address: Blackfriars Arts Centre Ltd, Spain Lane, Boston, Lincolnshire, PE21 6HP, Uk. DoB: May 1950, British
Director - Stephen Leslie Brown. Address: Spain Lane, Boston, Lincolnshire, PE21 6HP, England. DoB: June 1960, British
Director - Sarah Kathryn Moore. Address: Windsor Bank, Boston, Lincolnshire, PE21 0JD, England. DoB: March 1968, British
Director - David Grant. Address: Fishtoft Drive, Frithville, Boston, Lincolnshire, PE22 7ES, England. DoB: May 1949, British
Director - Robert Christopher Barclay. Address: Park Road, Boston, Lincolnshire, PE21 7JP, England. DoB: October 1984, British
Director - Michael Antony Broadhurst. Address: Spain Lane, Boston, Lincolnshire, PE21 6HP, Uk. DoB: January 1962, British
Director - Paul Brian Gibson. Address: Spain Lane, Boston, Lincolnshire, PE21 6HP, England. DoB: February 1946, British
Director - John Michael Jackson. Address: Spain Lane, Boston, Lincs, PE21 6HP. DoB: August 1950, British
Director - John Michael Sabberton. Address: Heather Close, Woodhall Spa, Lincolnshire, LN10 6YD, England. DoB: January 1949, British
Director - Dr Charles Stuart Bull. Address: Rowanfields, Freiston, Boston, Lincolnshire, PE22 0NP. DoB: February 1953, British
Director - Elizabeth Anne Johnson. Address: Golden Grove, Swineshead, Boston, Lincolnshire, PE20 3JY. DoB: December 1941, British
Director - Frances Elizabeth Sabey. Address: Main Road, Butterwick, Boston, Lincolnshire, PE21 0JJ, England. DoB: October 1960, British
Director - Richard Andrew Laight. Address: Spain Lane, Boston, Lincs, PE21 6HP, England. DoB: January 1961, British
Director - Sandra Margaret Zwemmer. Address: Spain Lane, Boston, Lincolnshire, PE21 6HP. DoB: July 1945, British
Director - David Edgar. Address: 3 Albion Terrace, Boston, Lincolnshire, PE21 6QS. DoB: January 1960, British
Director - Glyn Ruskin. Address: York Street, Boston, Lincs, PE21 6JN. DoB: April 1952, British
Director - Graham Stuart Thomas Armer. Address: Holme Road, Kirton Holme, Boston, Lincs, PE20 1TE. DoB: October 1938, British
Director - Reverend Canon Robin Lawson Whitehead. Address: The Vicarage, 1 Wormgate, Boston, Lincolnshire, PE21 6NP. DoB: January 1953, English
Director - Ian John Canham. Address: 26 Gershwin Lane, Spalding, Lincolnshire, PE11 3WF. DoB: April 1965, British
Director - Susan Daley. Address: 9 Barge Court, Tattershall Road, Boston, Lincolnshire, PE21 9JG. DoB: September 1956, British
Director - Shona Gail Welberry. Address: Wild Fen Cottage, Thorndales Stickney, Boston, Lincolnshire, PE22 8AL. DoB: August 1963, British
Director - Derek John Wilson. Address: 38 Mountbatten Avenue, Pinchbeck, Spalding, Lincolnshire, PE11 3TP. DoB: July 1950, British
Secretary - Mandy Jayne Lowe. Address: Rosemary Cottage, Cemetery Road Bicker, Boston, Lincolnshire, PE20 3BT. DoB:
Director - Lee Hextall. Address: 14 Tower Street, Boston, Lincolnshire, PE21 8RX. DoB: April 1964, British
Director - Michael Peter Gallagher. Address: Peachy House, Church End Road, Freiston, Boston, Lincolnshire, PE22 0LL. DoB: February 1955, British
Director - Kathleen Josephine Dale. Address: 139 Eastwood Road, Boston, Lincolnshire, PE21 0PW. DoB: March 1950, British
Director - John Arthur Lingard. Address: 3 Plummers Mews, Freiston Shore, Boston, Lincolnshire, PE22 0LY. DoB: March 1935, British
Director - Alan Taylor. Address: The Pallants, Main Road, Wrangle, Boston, Lincolnshire, PE22 9AS. DoB: November 1932, British
Director - David Nickols. Address: 12 High Street, Helpringham, Sleaford, Lincolnshire, NG34 0RA. DoB: August 1931, British
Director - Alan Watkins-groves. Address: White Gables, Station Road, Little Steeping, Spilsby, Lincolnshire, PE23 5BQ. DoB: July 1945, British
Director - Arthur Doughty. Address: 12 Manor Close, Sibsey, Boston, Lincolnshire, PE22 0SL. DoB: October 1933, British
Director - Caroline Jackson. Address: 1 Windsor Bank, Boston, Lincolnshire, PE21 0JD. DoB: March 1948, British
Director - Michael Antony Broadhurst. Address: 77 Sydney Street, Boston, Lincolnshire, PE21 8NZ. DoB: January 1962, British
Director - Nigel Patrick Green. Address: 16 Pilgrim Mansions, Spain Lane, Boston, Lincolnshire, PE21 6HY. DoB: August 1965, British
Director - Keith Dobson. Address: Braethorpe Fishtoft Road, Fishtoft, Boston, Lincolnshire, PE21 0QR. DoB: May 1936, British
Director - Caroline Jackson. Address: Victoria Anchorage Powell Street, Boston, Lincolnshire, PE21 0BT. DoB: March 1948, British
Director - Patrick Hall. Address: Sunnyside, Donington Road, Bicker Boston, Lincolnshire, PE20 3EF. DoB: April 1939, British
Director - Raymund Loughran. Address: 64 Princess Anne Road, Boston, Lincolnshire, PE21 9AP. DoB: March 1940, British
Director - Graeme Paul Austin. Address: 11 Lewis Road, Coningsby, Lincoln, Lincolnshire, LN4 4TN. DoB: March 1962, British
Director - Peter Ernest Read. Address: 24 Blackthorn Lane, Boston, Lincolnshire, PE21 9BG. DoB: December 1952, British
Director - John Gordon Beaven. Address: 2 Old Hammond Beck Road, Boston, Lincs, PE21 7JB. DoB: January 1945, British
Director - Doctor Richard Kime Allday. Address: 80 Sleaford Road, Boston, Lincolnshire, PE21 8EU. DoB: June 1925, British
Director - Dr David James Jones. Address: Caol Mhuile, 9 Breadalbane Street, Tobermory, Isleof Mull, PA75 6PE. DoB: February 1944, British
Director - Arthur Doughty. Address: 12 Manor Close, Sibsey, Boston, Lincolnshire, PE22 0SL. DoB: October 1933, British
Director - Elizabeth Ann Ashman Nicholson. Address: 12 Zara Close, Boston, Lincolnshire, PE21 9BH. DoB: May 1954, British
Director - Joy Hensman. Address: 38 Langrick Road, Boston, Lincolnshire, PE21 8HT. DoB: January 1920, British
Director - David Rodwell. Address: Haven Hall, South Square, Boston, Lincs, PE21 9NY. DoB: December 1960, British
Director - Audrey Rule. Address: Tarifa 40 York Street, Boston, Lincolnshire, PE21 6JL. DoB: April 1922, British
Director - John Francis Cammack. Address: 127 Spilsby Road, Boston, Lincolnshire, PE21 9QN. DoB: January 1934, British
Director - Richard Steven Brierley. Address: 12 Tower Street, Boston, Lincolnshire, PE21 8RX. DoB: July 1938, British
Director - Margaret Doughty. Address: 12 Manor Close, Sibsey, Boston, Lincolnshire, PE22 0SL. DoB: January 1943, British
Director - Donald Edward Woolhouse. Address: 24 Margaret Drive, Boston, Lincolnshire, PE21 9AL. DoB: November 1927, British
Jobs in Blackfriars Arts Centre Limited, vacancies. Career and training on Blackfriars Arts Centre Limited, practic
Now Blackfriars Arts Centre Limited have no open offers. Look for open vacancies in other companies
-
Director of Human Resources (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Human Resources
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Clerical Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Health and Related Research
Salary: £18,777 to £20,989 per annum pro rata (Grade 4). Potential to progress to £22,876.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
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
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Technical Support Representative (Home)
Region: Home
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,IT,Property and Maintenance
-
Lecturer in Mathematics (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Mathematics, Statistics and Actuarial Science
Salary: £33,518 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Business & Finance Coordinator (London)
Region: London
Company: King's College London
Department: Business Operations & Space, Library Services
Salary: £27,629 to £32,004 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Library Services and Information Management
-
Post-Doctoral Research Associate (Durham)
Region: Durham
Company: Durham University
Department: Archaeology
Salary: £32,004 Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Research Portfolio Manager (London)
Region: London
Company: Royal Free London NHS Trust
Department: Research & Development (R&D)
Salary: £31,696 to £41,787 pa plus HCAS
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
PhD Project in the Area of Sensor Manufacture - Novel Lactate/pH Sensor for Monitoring of Baby Delivery (Edinburgh)
Region: Edinburgh
Company: N\A
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,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology
-
Research Associate in Computational/Systems Neuroscience (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience
Salary: £32,958 to £34,956 per annum (grade 7).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
Responds for Blackfriars Arts Centre Limited on Facebook, comments in social nerworks
Read more comments for Blackfriars Arts Centre Limited. Leave a comment for Blackfriars Arts Centre Limited. Profiles of Blackfriars Arts Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation Blackfriars Arts Centre Limited on Google maps
Other similar companies of The United Kingdom as Blackfriars Arts Centre Limited: David John Fisher Ltd | Riding & Driving For The Disabled - Chiverton Group | Wensleydale Agricultural Society Limited | Cowbridge Physic Garden Trust Limited | D M Maude Limited
00702834 - reg. no. assigned to Blackfriars Arts Centre Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on September 8, 1961. The firm has existed on the market for the last 55 years. This firm could be reached at Spain Lane Boston in Lincs. The head office postal code assigned to this location is PE21 6HP. This firm Standard Industrial Classification Code is 90030 which means Artistic creation. The firm's most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was released on 2015-07-24. Blackfriars Arts Centre Ltd has been developing as a part of this field for over fifty five years, an achievement not many competitors could achieve.
The firm became a charity on 1963-11-11. Its charity registration number is 228391. The range of their activity is boston and it operates in numerous towns and cities across Lincolnshire. The corporate board of trustees consists of eight representatives: Dr Charles Stuart Bull, Paul Brian Gibson, David Edgar, Elizabeth Anne Johnson and Richard Andrew Laight, and others. When it comes to the charity's financial statement, their most successful year was 2012 when they earned £267,787 and their expenditures were £264,605. Blackfriars Arts Centre Ltd focuses on the area of arts, culture, heritage or science. It tries to support children or young people, the whole mankind. It provides aid to its agents by the means of providing various services and providing buildings, facilities or open spaces. If you want to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.
Due to this company's growth, it became vital to acquire new company leaders, namely: Brenda Ann Fleet, John Robert Tillson, Stephen Leslie Brown who have been aiding each other since October 16, 2015 to exercise independent judgement of the following firm.
Blackfriars Arts Centre Limited is a domestic nonprofit company, located in Lincs, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Spain Lane Boston PE21 6HP Lincs. Blackfriars Arts Centre Limited was registered on 1961-09-08. 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 - 741,000 GBP, sales per year - more 246,000 GBP. Blackfriars Arts Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Blackfriars Arts Centre Limited is Arts, entertainment and recreation, including 9 other directions. Director of Blackfriars Arts Centre Limited is Brenda Ann Fleet, which was registered at Spain Lane, Boston, Lincolnshire, PE21 6HP, United Kingdom. Products made in Blackfriars Arts Centre Limited were not found. This corporation was registered on 1961-09-08 and was issued with the Register number 00702834 in Lincs, 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 Blackfriars Arts Centre Limited, open vacancies, location of Blackfriars Arts Centre 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 June 1st, 2024