Quaker 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: www.quaker-tapestry.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Quaker Tapestry Ltd"? - Send email to us!
Registration data Quaker Tapestry Ltd
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 annumHours: 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, MySpaceLocation 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