The Castle Players
Performing arts
Contacts of The Castle Players: address, phone, fax, email, website, working hours
Address: Romney Cottage Cotherstone DL12 9PG Barnard Castle
Phone: +44-1433 1581451 +44-1433 1581451
Fax: +44-1433 1581451 +44-1433 1581451
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Castle Players"? - Send email to us!
Registration data The Castle Players
Get full report from global database of The UK for The Castle Players
Addition activities kind of The Castle Players
7692. Welding repair
367799. Electronic coils and transformers, nec
01390101. Alfalfa farm
24490304. Shipping cases, wood: wirebound
25110505. Secretaries, household: wood
Owner, director, manager of The Castle Players
Director - Andrew James Harrison. Address: Churchill Road, Barnard Castle, County Durham, DL12 8LL, England. DoB: March 1971, British
Director - Christine Adele Tyler. Address: Montalbo Road, Barnard Castle, County Durham, DL12 8BP, England. DoB: November 1961, British
Director - Steven Bainbridge. Address: The Orchards, Staindrop, Darlington, County Durham, DL2 3XA, England. DoB: June 1988, British
Director - Jill Rowena Cole. Address: Rokeby, Barnard Castle, County Durham, DL12 9RZ, England. DoB: November 1958, British
Director - Sarah Francesca Fells. Address: Olivers Gardens, Staindrop, Darlington, County Durham, DL2 3XF, England. DoB: January 1963, British
Director - Christine Naseby. Address: Newgate, Barnard Castle, County Durham, DL12 8NG, United Kingdom. DoB: August 1947, British
Director - Peter Cockerill. Address: Churchill Road, Barnard Castle, County Durham, DL12 8LN. DoB: January 1966, British
Director - Teresa Wilcox. Address: Romney Cottage, Cotherstone, Barnard Castle, County Durham, DL12 9PG. DoB: October 1958, British
Secretary - Helen Clare Dexter. Address: 12 Langholm Crescent, Darlington, County Durham, DL3 7ST. DoB: February 1971, British
Director - Christine Mary Leonora Gibson-bell. Address: Witton Way, High Etherley, Bishop Auckland, County Durham, DL14 0LR. DoB: December 1952, British
Director - John Adam Beadle. Address: High Blackton Farm, Eggleston, Barnard Castle, County Durham, DL12 0AY. DoB: September 1953, British
Director - Andrew Stainthorpe. Address: Bartlemere, Barnard Castle, County Durham, DL12 8LR. DoB: December 1976, British
Director - Helen Clare Dexter. Address: 12 Langholm Crescent, Darlington, County Durham, DL3 7ST. DoB: February 1971, British
Director - Christine Best. Address: 3 West Cottages, Cotherstone, Barnard Castle, County Durham, DL12 9NU. DoB: June 1948, British
Director - Lesley Olivia Jane Cutting. Address: Beckwith Coach House, Romaldkirk, Barnard Castle, Co Durham, DL12 9EE. DoB: February 1952, British
Director - Angus Bryan Shaw Wheeler. Address: 36 Elton Parade, Darlington, County Durham, DL3 8PQ. DoB: n\a, British
Director - David Blackie. Address: 13 Low Mill, Barnard Castle, County Durham, DL12 8JN. DoB: October 1953, British
Director - Mary Dorothy Stastny. Address: Whorlton, Barnard Castle, County Durham, DL12 8XD, England. DoB: October 1955, British
Director - Christopher Evans. Address: Whorlton, Barnard Castle, Co. Durham, DL12 8XD, United Kingdom. DoB: September 1956, British
Director - Jane Mardon. Address: The Old Granary, Middleton In Teesdale, Barnard Castle, Co. Durham, DL12 0TA, United Kingdom. DoB: June 1940, British
Director - Andrew James Harrison. Address: Churchill Road, Barnard Castle, County Durham, DL12 8LL, United Kingdom. DoB: March 1971, British
Director - Lynn Smith. Address: Thorngate Place, Barnard Castle, County Durham, DL12 8GP, United Kingdom. DoB: July 1957, British
Director - Andrew Patrick Moorhouse. Address: Newgate, Barnard Castle, County Durham, DL12 8NJ, United Kingdom. DoB: November 1947, British
Director - Edmund Purdy. Address: The Close, Cotherstone, Barnard Castle, County Durham, DL12 9PY. DoB: October 1927, British
Director - Simon John Pell. Address: 20 Low Mill, Barnard Castle, County Durham, DL12 8JN. DoB: May 1958, British
Director - Ellin Bridie Grassick. Address: Bates Avenue, Darlington, County Durham, DL3 0TL, United Kingdom. DoB: February 1988, British
Director - David Michael Kelly. Address: Mickleton, Barnard Castle, Co Durham, DL12 0LQ. DoB: October 1945, British
Director - Naomi Bartholomew. Address: 38 Dickinson Street, Darlington, County Durham, DL1 4EQ. DoB: February 1981, British
Director - Bryony Louise Bell. Address: 60 Lewes Road, Darlington, County Durham, DL1 4AX. DoB: December 1981, British
Director - Andrew James Harrison. Address: 16 Churchill Road, Barnard Castle, County Durham, DL12 8LL. DoB: March 1971, British
Director - Ian Kirkbride. Address: 13 Bartlemere, Barnard Castle, County Durham, DL12 8LR. DoB: January 1945, British
Director - Robin Blyth. Address: 7 Garthorne Avenue, Darlington, County Durham, DL3 9XL. DoB: July 1945, British
Director - Jill Rowena Cole. Address: 11b Vere Road, Barnard Castle, County Durham, DL12 8AD. DoB: November 1958, British
Director - Trevor Clarke. Address: 6 Springwell, Ingleton, Darlington, Co Durham, DL2 3JJ. DoB: February 1935, British
Director - Glenda Lisa Waterworth. Address: Rowantree House, Butterknowle, Bishop Auckland, County Durham, DL13 5JL. DoB: May 1966, British
Director - Alan Haddick. Address: 37 Richmond Road, Skeeby, Richmond, North Yorkshire, DL10 5DX. DoB: August 1962, British
Director - David Blackie. Address: 52 Woodside, Barnard Castle, Durham, DL12 8AP. DoB: October 1953, British
Director - Phillipa Danielle Francis. Address: Bowman Cottage 4 Chapel Terrace, Gainford, Darlington, County Durham, DL2 3EA. DoB: August 1979, British
Director - Sarah Francesca Fells. Address: 2 Olivers Gardens, Staindrop, County Durham, DL2 3XF. DoB: January 1963, British
Director - Edmund Purdy. Address: The Close, Cotherstone, Barnard Castle, County Durham, DL12 9PY. DoB: October 1927, British
Director - Georgina Mary Milner. Address: 37 Richmond Road, Skeeby, Richmond, North Yorkshire, DL10 5DX. DoB: February 1974, British
Director - Leslie Alan Woodhouse. Address: Fieldway, The Lendings Startforth, Barnard Castle, County Durham, DL12 9AB. DoB: May 1950, British
Director - Alan Haddick. Address: 3 The Square, Greta Bridge, Barnard Castle, County Durham, DL12 9SD. DoB: August 1962, British
Director - Carole Gay Cuthbertson. Address: 15, Wackerfield, Darlington, County Durham, DL2 3AP. DoB: January 1962, British
Director - Frederick Buddy Traice. Address: 2 Belford Way, Newton Aycliffe, County Durham, DL5 7PT. DoB: January 1939, British
Secretary - Angus Bryan Shaw Wheeler. Address: 36 Elton Parade, Darlington, County Durham, DL3 8PQ. DoB: n\a, British
Director - Bryony Louise Bell. Address: Phoenix House, Phoenix Row, Witton Park, Bishop Auckland, County Durham, DL14 0DF. DoB: December 1981, British
Director - Christine Naseby. Address: Ingleby Cottage, Newgate, Barnard Castle, County Durham, DL12 8NJ. DoB: August 1947, British
Director - Mary Melody Harris. Address: 9 Ullathorne Rise, Startforth, Barnard Castle, County Durham, DL12 9BQ. DoB: March 1947, British
Director - Trudi Ann Dixon. Address: West Barn, Lartington Hall, Barnard Castle, County Durham, DL12 9BW. DoB: November 1955, British
Director - Peter Eric Dixon. Address: West Barn, Lartington, DL12 9BW. DoB: May 1955, British
Director - Andrew Patrick Moorhouse. Address: 39 Newgate, Barnard Castle, County Durham, DL12 8NJ. DoB: November 1947, British
Director - Richard William Francis. Address: 12 Wilson Street, Barnard Castle, County Durham, DL12 8JU. DoB: February 1954, British
Director - Alison Davies. Address: Kilmond House, Boldron, Barnard Castle, County Durham, DL12 9RF. DoB: June 1956, British
Secretary - Jill Rowena Cole. Address: 11b Vere Road, Barnard Castle, County Durham, DL12 8AD. DoB: November 1958, British
Director - Margaret Iris Hillery. Address: Startforth House Church Bank, Startforth, Barnard Castle, County Durham, DL12 9AE. DoB: January 1959, British
Director - Allan Keith Jones. Address: Ajalon House 4 John Street, Barnard Castle, County Durham, DL12 8EU. DoB: May 1951, British
Director - Georgins Mary Kinghorn. Address: 37 Richmond Road, Skeeby, Richmond, North Yorkshire, DL10 5DX. DoB: February 1974, British
Director - Michael Robert Elder. Address: 18 Wilson Street, Barnard Castle, Co Durham, DL12 8JU. DoB: April 1947, British
Director - Helen Brandham. Address: 10 Fitzhugh Court, Cotherstone, Barnard Castle, County Durham, DL12 9QU. DoB: January 1953, British
Director - Michael Harris. Address: 9 Ullathorne Rise, Startforth, Barnard Castle, Co Durham, DL12 9BQ. DoB: August 1943, British
Director - Trevor Clarke. Address: 6 Springwell, Ingleton, Darlington, Co Durham, DL2 3JJ. DoB: February 1935, British
Director - Ian Graham Cook. Address: 27a Galgate, Barnard Castle, County Durham, DL12 8EJ. DoB: December 1956, British
Director - Jill Rowena Cole. Address: 11b Vere Road, Barnard Castle, County Durham, DL12 8AD. DoB: November 1958, British
Director - Valerie Makings. Address: 39 Startforth Park, Barnard Castle, County Durham, DL12 9AL. DoB: February 1958, British
Secretary - Stephen Dawson Roberts. Address: Glendale, Bowes, Barnard Castle, County Durham, DL12 9HP. DoB: January 1945, British
Director - Lynn Morton. Address: 21 Wantage Road, Carryville, Bishop Auckland, Durham, DH1 1LP. DoB: July 1957, British
Director - John Leslie Mulley. Address: Brooksby, Whorlton, Barnard Castle, County Durham, DL12 8XQ. DoB: June 1945, British
Director - Veronica Ann Parkin. Address: 2 Wesley Terrace, Barnard Castle, County Durham, DL12 8PB. DoB: May 1947, English
Director - Simon John Pell. Address: West New Houses Farm, Baldersdale, Barnard Castle, County Durham, DL12 9UU. DoB: May 1958, British
Director - John Robert Reed. Address: 11 Montalbo Road, Barnard Castle, County Durham, DL12 8BP. DoB: January 1960, English
Director - Gillian Alys Roberts. Address: Kirby House, Bowes, Barnard Castle, County Durham, DL12 9HP. DoB: July 1944, British
Director - Nicola Janet Weston Worsnop. Address: Moor Head, Eggleston, Barnard Castle, County Durham, DL12 0DW. DoB: December 1951, British
Director - Anne Nocolette Butcher. Address: 86 Churchill Road, Barnard Castle, County Durham, DL12 8LN. DoB: January 1951, British
Director - Susan Elizabeth Byrne. Address: 1 North Brancepeth Close, Langley Moor, Durham, County Durham, DH7 8LX. DoB: October 1959, British
Director - Dorothy Mary Stastny. Address: Riverside, Whorlton, Barnard Castle, County Durham, DL12 8XD. DoB: October 1955, British
Director - David Blackie. Address: 42 Horsemarket, Barnard Castle, County Durham, DL12 8NA. DoB: October 1953, British
Director - Judith Nash. Address: Middle Cottage, Station Road Mickleton Village, Barnard Castle, Co Durham, DL12 0JJ. DoB: October 1957, British
Director - John Graham Worsnop. Address: Moor Head, Eggleston, Barnard Castle, County Durham, DL12 0DW. DoB: November 1946, British
Director - Jane Beatrice Vafeas. Address: 3 Bartlemere, Barnard Castle, County Durham, DL12 8LR. DoB: March 1960, English
Director - Kirsteen Mary Cook. Address: Ferndale House 79 Harmire Road, Barnard Castle, County Durham, DL12 8DL. DoB: August 1957, British
Director - Stephen Dawson Roberts. Address: Glendale, Bowes, Barnard Castle, County Durham, DL12 9HP. DoB: January 1945, British
Secretary - Michael John White. Address: 8 Newgate, Barnard Castle, County Durham, DL12 8NG. DoB:
Director - John Walters. Address: 8 Newgate, Barnard Castle, Co Durham, DL12 8NG. DoB: April 1955, British
Jobs in The Castle Players, vacancies. Career and training on The Castle Players, practic
Now The Castle Players have no open offers. Look for open vacancies in other companies
-
Finance Assistant (London)
Region: London
Company: University College London
Department: UCL Library Services
Salary: £24,020 to £27,316 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Data and Systems Coordinator (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £25,728 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management
-
Research Assistant (London)
Region: London
Company: King's College London
Department: Health Services and Population Research
Salary: £28,098 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Assistant in Characterisation of Radiation Damage (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,604 to £35,550 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Head of Science (Sheffield)
Region: Sheffield
Company: Study Group
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Centre for Sustainable, Healthy & Learning Cities & Neighbourhoods Senior Business Manager (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £42,418 to £49,149
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Lecturer (Filmmaking - Producing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: School of Art
Salary: £34,520 to £39,992 pro rata (Grade 8)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Physics & Astronomy
Salary: £32,956
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Teaching Fellow (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Electronic Engineering
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
(NICR) Research Assistant/Associate - A79787R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Northern Institute for Cancer Research
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Stipendiary Junior Research Fellow in Tibetan and Himalayan Studies (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wolfson College
Salary: £32,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Literature,Historical and Philosophical Studies,History,Archaeology,Philosophy,Theology and Religious Studies,Cultural Studies
-
Collective Intelligence Through On-Line Discussion (London)
Region: London
Company: Royal Holloway, University of London
Department: Department of Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for The Castle Players on Facebook, comments in social nerworks
Read more comments for The Castle Players. Leave a comment for The Castle Players. Profiles of The Castle Players on Facebook and Google+, LinkedIn, MySpaceLocation The Castle Players on Google maps
Other similar companies of The United Kingdom as The Castle Players: Swan Fitness Limited | Thames Valley Cricket Limited | Oliver Promotions Limited | Summit Leisure (swinton) Limited | Fil-101 Ltd
The Castle Players is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Romney Cottage, Cotherstone in Barnard Castle. The headquarters zip code DL12 9PG The company has been in existence since 1992. Its reg. no. is 02762428. The company is classified under the NACe and SiC code 90010 which stands for Performing arts. The Castle Players reported its account information up till 2015-12-31. Its most recent annual return was filed on 2015-11-05. It's been 24 years for The Castle Players in the field, it is constantly pushing forward and is an example for many.
Due to this firm's magnitude, it was necessary to hire additional members of the board of directors, to name just a few: Andrew James Harrison, Christine Adele Tyler, Steven Bainbridge who have been cooperating since 2016 to fulfil their statutory duties for this company. To help the directors in their tasks, for the last almost one month the following company has been providing employment to Helen Clare Dexter, age 45 who's been responsible for making sure that the firm follows with both legislation and regulation.
The Castle Players is a domestic nonprofit company, located in Barnard Castle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Romney Cottage Cotherstone DL12 9PG Barnard Castle. The Castle Players was registered on 1992-11-05. 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 - 908,000 GBP, sales per year - less 548,000 GBP. The Castle Players is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Castle Players is Arts, entertainment and recreation, including 5 other directions. Director of The Castle Players is Andrew James Harrison, which was registered at Churchill Road, Barnard Castle, County Durham, DL12 8LL, England. Products made in The Castle Players were not found. This corporation was registered on 1992-11-05 and was issued with the Register number 02762428 in Barnard Castle, 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 Castle Players, open vacancies, location of The Castle Players 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