Quaker Tapestry Ltd

All companies of The UKEducationQuaker Tapestry Ltd

Cultural education

Unlicensed restaurants and cafes

Museums activities

Operation of historical sites and buildings and similar visitor attractions

Contacts of Quaker Tapestry Ltd: address, phone, fax, email, website, working hours

Address: Friends Meeting House Stramongate LA9 4BH Kendal

Phone: 01539 722975 01539 722975

Fax: 01539 722975 01539 722975

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Quaker Tapestry Ltd"? - Send email to us!

Quaker Tapestry Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Quaker Tapestry Ltd.

Registration data Quaker Tapestry Ltd

Register date: 1994-02-22
Register number: 02901085
Capital: 747,000 GBP
Sales per year: Approximately 640,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
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 Quaker Tapestry Ltd

Addition activities kind of Quaker Tapestry Ltd

1311. Crude petroleum and natural gas
226203. Decorative finishing of manmade broadwoven fabrics
615302. Factoring services
23230000. Men's and boy's neckwear
26210307. Milk filter disks
32950216. Shale, expanded
35249905. Rollers, lawn
36340512. Toothbrushes, electric
63999900. Insurance carriers, nec, nec

Owner, director, manager of Quaker Tapestry Ltd

Director - Penelope Ann Robbins. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: January 1940, British

Director - Jennifer Margaret Haugh. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: July 1945, British

Director - Adrian Michael Gordon Law. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: March 1944, British

Director - Rosalind Mary Batchelor. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1948, British

Director - Susan Margaret Tyldesley. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1955, British

Director - Stanley William Lee. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: July 1945, British

Director - Ann Patricia Warren. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: May 1941, British

Director - Susan Mary Meeks. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: October 1945, British

Director - Dr Ann Lesley Richards. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: August 1955, British

Director - Sheila Grant Fox. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: November 1932, British

Director - Alan Price. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: February 1939, British

Director - David Francis Petrie. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: November 1943, British

Director - Roger Caffall Paddison. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1942, British

Director - Susan Jean Buxton. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: July 1945, British

Director - Mary Kathleen Law. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: June 1943, British

Director - Anne Dorothy Bennett. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: February 1940, British

Director - Michael Gunton. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: April 1960, British

Director - Michael John Robinson. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: April 1943, British

Director - Julia Cheshire. Address: Peel Crescent, Lancaster, Lancs, LA1 5NY. DoB: April 1950, British

Director - Arthur David Oliver. Address: Daleside Road, Riddlesden, Keighley, West Yorkshire, BD20 5ES. DoB: November 1942, British

Director - Vivien Wrack. Address: Beech Hill House, Queens Road, Kendal, Cumbria, LA9 4PH. DoB: June 1939, British

Director - Luke Raymond Wilde. Address: Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. DoB: September 1968, British

Director - Rosalind Mary Batchelor. Address: 29 Huntington Road, York, North Yorkshire, YO31 8RL. DoB: June 1948, British

Director - James Andrew Wrench. Address: Edge View, Soudley, Church Stretton, Salop, SY6 7HF. DoB: August 1948, British

Director - Susan Jean Buxton. Address: Upper Brow, Edinburgh, EH1 2JN. DoB: July 1945, British

Director - Jane Amanda Chattell. Address: 19 Greenside, Kendal, Cumbria, LA9 5DU. DoB: July 1946, British

Director - Christopher Charles Bullard. Address: 49 Kendal Green, Kendal, Cumbria, LA9 5PP. DoB: October 1946, British

Director - Dennis Harding. Address: 58 Crossings Road, Chapel En Le Frith, High Peak, Derbyshire, SK23 9RY. DoB: May 1938, British

Director - Kenneth Victor Randall. Address: 50 Fairgarth Drive, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2FB. DoB: July 1939, British

Director - Phyllidia Dagmar Singh. Address: Market Place,, Garstang, Preston, Lancashire, PR3 1ZA. DoB: June 1954, British

Director - Lewis David Edwards. Address: Dairy Barns, Nuthurst Grange Lane, Hockley Heath, Solihull, West Midlands, B94 5NL, Warwickshire. DoB: March 1956, English

Director - Norah Susan Steer. Address: Briggs House Farm, Helsington, Kendal, Cumbria, LA8 8AG. DoB: August 1937, British

Director - Gwendoline Mary Schaffer. Address: 6a Darley Street, Darley Abbey, Derby, Derbyshire, DE22 1DX. DoB: October 1942, British

Director - David Solloway. Address: Town Head Farm, Brough Sowerby, Cumbria, CA17 4EG. DoB: March 1930, British

Director - Margaret Kesteven Lawson. Address: 38 Ryefield Gardens, Sheffield, South Yorkshire, S11 9UD. DoB: June 1946, British

Director - Gillian Margaret Rouse. Address: 34 Moss Lane, Garstang, Lancashire, PR3 1HB. DoB: May 1938, British

Director - Barbara Kemp Woods. Address: Millbeck, York Road Leavening, Malton, North Yorkshire, YO17 9SL. DoB: March 1931, British

Director - Lotti Sturge. Address: 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE. DoB: February 1952, British

Director - Elizabeth Gruar. Address: Brook Cottage, Burton Road Holme, Carnforth, Cumbria, LA6 1QN. DoB: March 1948, British

Director - Julian Edmund Christopher Tower. Address: Grassgarth, Oxenholme Lane, Natland, Kendal, Cumbria, LA9 7QH. DoB: May 1920, British

Director - Maureen Matthews. Address: High Pasture, Plumgarth, Kendal, LA8 8LY. DoB: June 1940, British

Director - Celia Mary Ball. Address: 23 Warrenside Close, Ramsgreave, Blackburn, Lancashire, BB1 9PE. DoB: July 1927, British

Director - Vivien Wrack. Address: Beech Hill House, Queens Road, Kendal, Cumbria, LA9 4PH. DoB: June 1939, British

Director - Margaret Ada Levens. Address: 1 Horrocksford Way, Lancaster, Lancashire, LA1 5UU. DoB: September 1946, British

Director - Anna Hall. Address: 69 Serpentine Road, Kendal, Cumbria, LA9 4PD. DoB: January 1957, British

Director - Jean Elizabeth Morley. Address: Danesmead Main Street, Staveley, Knaresborough, North Yorkshire, HG5 9JY. DoB: October 1926, British

Director - Rachel Elisabeth Rogers. Address: 1 Barn Acre View, High Street Garstang, Preston, Lancashire, PR3 1EB. DoB: January 1934, British

Director - Anne Wood. Address: Byards Leap Cottage, Cranwell, Sleaford, Lincolnshire, NG34 8EY. DoB: June 1942, British

Director - Norah Susan Steer. Address: Briggs House Farm, Helsington, Kendal, Cumbria, LA8 8AG. DoB: August 1937, British

Director - Robin Vipont Mary Greaves. Address: Manor Farm House, Yealand Conyers, Carnforth, Lancashire, LA5 9SJ. DoB: June 1927, British

Secretary - Richard John Taylor. Address: Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH. DoB: July 1928, British

Director - Irene Grey. Address: 2 Beeforth Close, New Earswick, York, Yorkshire, YO32 4DE. DoB: May 1926, British

Director - Jane Amanda Chattell. Address: Village House 44 High Street, Kings Langley, Hertfordshire, WD4 9HT. DoB: July 1946, British

Director - William Waddilove. Address: The Hollies Priory Road, Wolston, Coventry, CV8 3FX. DoB: March 1946, British

Director - Amy Margaret Porteous. Address: 49 Kendal Green, Kendal, Cumbria, LA9 5PP. DoB: May 1922, British

Director - Richard John Taylor. Address: Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH. DoB: July 1928, British

Director - Raymond Jopson. Address: Woodend Barn, Low Biggins Kirkby Lousdale, Carnforth, Lancashire, LA6 2DH. DoB: March 1935, British

Director - Elisabeth Faithfull Heywood. Address: 5 Washington Close, Lancaster, LA1 5EX. DoB: September 1921, British

Director - Christine Agnes Murison Davis. Address: 24 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: March 1944, British

Director - Dorothy Helen Mounsey. Address: 20 Bridge Road, Darlington, County Durham, DL3 8TJ. DoB: August 1922, British

Director - Jean Elizabeth Morley. Address: Danesmead Main Street, Staveley, Knaresborough, North Yorkshire, HG5 9JY. DoB: October 1926, British

Director - Beatrice Anne Wynn-wilson. Address: 30 Budbury Close, Bradford On Avon, Wiltshire, BA15 1QG. DoB: May 1926, British

Director - Alan John Rowland. Address: One Bee, Minerva Road, Kingston Upon Thames, Surrey, KT1 2QA. DoB: May 1933, British

Director - Dr Ruth Ann Le Mare. Address: 3 Aikrigg End, Burneside Road, Kendal, Cumbria, LA9 6DZ. DoB: December 1946, British

Director - Steven John Deeming. Address: Swarthmoor Hall, Swarthmoor, Ulverston, Cumbria, LA12 0JQ. DoB: June 1953, British

Director - Doris Ann Nichols. Address: 44 Main Street, Cherry Burton, Beverley, North Humberside, HU17 7RF. DoB: March 1922, British

Secretary - Christopher Graham Nash. Address: 11 Park Close, Penrith, Cumbria, CA11 8ND. DoB:

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Director - Marion Rosalind Winchester. Address: Whitefoot Cottage, Burneside, Kendal, Cumbria, LA9 6RB. DoB: January 1921, British

Director - Joy Wallace. Address: 19 Underley Hill, Kendal, Cumbria, LA9 5EX. DoB: February 1932, British

Jobs in Quaker Tapestry Ltd, vacancies. Career and training on Quaker Tapestry Ltd, practic

Now Quaker Tapestry Ltd have no open offers. Look for open vacancies in other companies

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Team Manager (78129-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £21,585 to £24,983 per annum (plus 5.5 hours per week contracted overtime and 25% shift allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Peninsula Arts Director of Music (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Faculty of Arts & Humanities, Peninsula Arts

    Salary: £39,992 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Financial Accountant (Kensington, Home Based)

    Region: Kensington, Home Based

    Company: Royal College of Art

    Department: Finance

    Salary: £40,290 to £43,796 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Postdoctoral Researcher in Computer Science - Games and Virtual/mixed Reality, with an Emphasis on Exergames and Human Movement. Prof. Perttu Hämäläinen. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Information Compliance Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Information and Compliance

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • IT Trainer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People & Organisational Development

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • PhD Scholarships Available for 2018 (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    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,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Communications and Media Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN), Sleep and Circadian Neuroscience Institute (SCNi), Sir William Dunn School of Pathology and Warneford Hospital Clinical Research Facility

    Salary: £31,076 per annum (Grade 7)

    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,Genetics,Molecular Biology and Biophysics

  • Associate Professor in Psychological Therapies (Cognitive Behaviour Therapy) (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £49,772 to £59,400

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

Responds for Quaker Tapestry Ltd on Facebook, comments in social nerworks

Read more comments for Quaker Tapestry Ltd. Leave a comment for Quaker Tapestry Ltd. Profiles of Quaker Tapestry Ltd on Facebook and Google+, LinkedIn, MySpace

Location Quaker Tapestry Ltd on Google maps

Other similar companies of The United Kingdom as Quaker Tapestry Ltd: Lymington Road Montessori School Ltd | Superior Supply Ltd. | Ethnic Diamondz Ltd | Bridge International Study Ltd | Watertrain Limited

Quaker Tapestry Ltd is officially located at Kendal at Friends Meeting House. Anyone can look up the company by the post code - LA9 4BH. The enterprise has been operating on the English market for 22 years. The enterprise is registered under the number 02901085 and company's current status is active. The company began under the name The Quaker Tapestry At Kendal, however for the last 5 years has operated under the name Quaker Tapestry Ltd. The enterprise is registered with SIC code 85520 which stands for Cultural education. Quaker Tapestry Limited filed its account information for the period up to Thursday 31st December 2015. Its latest annual return was submitted on Thursday 11th February 2016. It has been twenty two years for Quaker Tapestry Limited in the field, it is still strong and is very inspiring for the competition.

The firm was registered as a charity on 21st March 1994. It works under charity registration number 1035077. The range of the charity's area of benefit is not defined. They work in Lancashire and Cumbria. Their board of trustees has sixteen people: Mary Kathleen Law, Sheila Fox, Jane Amanda Chattell, Anne Dorothy Bennett and Vivien Wrack, among others. As concerns the charity's financial statement, their most successful year was 2011 when their income was £320,654 and their spendings were £314,357. Quaker Tapestry Limited focuses on the area of arts, science, culture, or heritage, the area of religious activities, recreation. It tries to help other charities or voluntary bodies, the general public, other charities or voluntary bodies. It helps its beneficiaries by acting as an umbrella or a resource body, providing open spaces, buildings and facilities and acting as an umbrella company or a resource body. If you would like to know more about the company's activity, dial them on the following number 01539 722975 or browse their website. If you would like to know more about the company's activity, mail them on the following e-mail [email protected] or browse their website.

The data obtained describing this particular enterprise's executives suggests employment of twelve directors: Penelope Ann Robbins, Jennifer Margaret Haugh, Adrian Michael Gordon Law and 9 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 13th June 2015, 22nd June 2014 and 22nd June 2013.

Quaker Tapestry Ltd is a foreign stock company, located in Kendal, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Friends Meeting House Stramongate LA9 4BH Kendal. Quaker Tapestry Ltd was registered on 1994-02-22. 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 - 747,000 GBP, sales per year - approximately 640,000 GBP. Quaker Tapestry Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Quaker Tapestry Ltd is Education, including 9 other directions. Director of Quaker Tapestry Ltd is Penelope Ann Robbins, which was registered at Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH. Products made in Quaker Tapestry Ltd were not found. This corporation was registered on 1994-02-22 and was issued with the Register number 02901085 in Kendal, 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 Quaker Tapestry Ltd, open vacancies, location of Quaker Tapestry Ltd 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 Quaker Tapestry Ltd from yellow pages of The United Kingdom. Find address Quaker Tapestry Ltd, phone, email, website credits, responds, Quaker Tapestry Ltd job and vacancies, contacts finance sectors Quaker Tapestry Ltd