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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Castle Players"? - Send email to us!

The Castle Players detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Castle Players.

Registration data The Castle Players

Register date: 1992-11-05
Register number: 02762428
Capital: 908,000 GBP
Sales per year: Less 548,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 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, MySpace

Location 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

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