Islington Arts Factory Limited
Operation of arts facilities
Contacts of Islington Arts Factory Limited: address, phone, fax, email, website, working hours
Address: 2 Parkhurst Road London N7 0SF
Phone: 0207 607 0561 0207 607 0561
Fax: +44-114 6999633 +44-114 6999633
Email: [email protected]
Website: www.islingtonartsfactory.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Islington Arts Factory Limited"? - Send email to us!
Registration data Islington Arts Factory Limited
Get full report from global database of The UK for Islington Arts Factory Limited
Addition activities kind of Islington Arts Factory Limited
2066. Chocolate and cocoa products
226199. Finishing plants, cotton, nec
30839900. Laminated plastics plate and sheet, nec
34460101. Balconies, metal
37699900. Space vehicle equipment, nec, nec
73899947. Solvents recovery service
Owner, director, manager of Islington Arts Factory Limited
Director - Hugh Andrew Ross. Address: 2 Parkhurst Road, London, N7 0SF. DoB: June 1981, British
Director - David Jnr Watson. Address: 2 Parkhurst Road, London, N7 0SF. DoB: April 1984, British
Director - Terry David Slater. Address: 158 Park Road, London, N8 8JT. DoB: April 1951, British
Director - Andrew William Glover Reid. Address: 2 Parkhurst Road, London, N7 0SF. DoB: February 1974, British
Director - Katherine Gardiner. Address: 11 Coombs Street, London, N1 8DJ. DoB: October 1957, British
Director - Michael Patrick O'keeffe. Address: The Street, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PN, England. DoB: n\a, British
Secretary - Elizabeth Anne Lerpiniere. Address: 5 Somerfield Road, London, N4 2JN. DoB:
Director - Janet Elizabeth Hamilton Fleming. Address: 95a Finsbury Park Road, London, N4 2JU. DoB: August 1946, British
Director - Dr Stephen James Cross. Address: 2 Parkhurst Road, London, N7 0SF. DoB: February 1976, British
Director - Bhanita Mistry. Address: 15 Marlborough Yard, London, N19 4ND. DoB: June 1975, British
Director - Zoe Caroline Margret Stanton. Address: 2b Cassland Road, London, E9 7AN. DoB: October 1980, British
Director - Fern Dickson. Address: 7 Barnsbury Street, London, N1 1PW. DoB: July 1970, British
Director - Mary Cook. Address: Flat 5, 73 Humber Road, London, SE3 7LR. DoB: October 1982, British
Director - Marie Suberbere. Address: 23 Highbury Terrace, London, N5 1UP. DoB: n\a, French
Director - Maggie Spence. Address: 527b Caledonian Road, London, N7 9RH. DoB: January 1972, British
Director - Nicholas Sebastian Charles Tait. Address: 49a Adolphus Road, London, N4 2AX. DoB: n\a, British
Director - Joanna Davis Trench. Address: 186 New North Road, London, N1 7BJ. DoB: February 1949, British
Director - Sarah Caroline Gray. Address: 91 A Crouch Hill, Crouch End, London, N8 9EG. DoB: May 1968, British
Director - Julie Sarah Rutland. Address: 39 Allandale Avenue, Finchley, London, N3 3PY. DoB: April 1970, British
Director - Mary Elizabeth Reynolds. Address: 64b Messina Avenue, London, NW6 4LE. DoB: May 1965, British
Director - Lynn Blackadder. Address: 157 Station Road, Tempsford, Sandy, Bedfordshire, SG19 2AY. DoB: April 1970, British
Director - Della Ann Bishop. Address: 89 Marlborough Road, London, N19 4PA. DoB: December 1936, British
Director - Alexsandra Rehlinger. Address: 6a Stock Orchard Street, London, N7 9RW. DoB: March 1964, Us
Director - Valerie Bebbington. Address: 15 Chestnut Close, London, N16 0QF. DoB: August 1942, British
Director - Cllr Daniel Charles Bonner. Address: 2c Hercules Street, London, N7 6AS. DoB: October 1959, British
Director - Jaqueline Hogan. Address: 6a Witley Road, London, N19 5SQ. DoB: February 1964, Australian
Director - Lynn Taylor. Address: 65 Richmond Avenue, London, N1 0LX. DoB: April 1954, British
Director - Catherine Tamara Mcclorg. Address: 18 Morley Avenue, Wood Green, London, N22 6LY. DoB: March 1950, British
Secretary - Helen O'hora Swords. Address: 6f Hedgegate Court, Powis Terrace, London, W11 1JD. DoB:
Director - Jane Hughes. Address: Flat 3, 76 Cambridge Gardens, London, W10 6HS. DoB: February 1967, British
Director - Brian James Mckenna. Address: Flat 2 36 Shepherds Hill, Highgate, London, N6 5RN. DoB: September 1968, British
Director - Della Ann Bishop. Address: 89 Marlborough Road, London, N19 4PA. DoB: December 1936, British
Director - Paul Samuel Dash. Address: 44 Leyspring Road, Leytonstone, London, E11 3BX. DoB: June 1946, British
Director - Susannah Louise Preston. Address: 23 Guinness Square, Pages Walk, London, SE1 4HH. DoB: May 1963, British
Director - Nicole Pickford. Address: Flat Above Mad Dogs Dorking Road, Abinger Hammer, Dorking, Surrey, RH5 6SA. DoB: February 1960, British
Director - Deanne Cecile Bergin. Address: 24 Waterlow Court, Heath Close, London, NW11 7DT. DoB: n\a, British
Director - James Nelson. Address: 170a Westbourne Grove, London, W11 2RW. DoB: April 1949, British
Director - Wendy Dawn Dennis. Address: 1 Wilton Mews, Wilton Way, Hackney, London, E8 1BQ. DoB: December 1965, British
Director - Shirley Yok Eng Tan. Address: 33 Holmesdale Road, Highgate, London, N6 5TH. DoB: August 1942, Malaysian
Director - Rosemary Ann Nicols. Address: 3 Barling, Castlehaven Road, London, NW1 8TJ. DoB: July 1950, British
Director - Kathleen Mary Guiney Walsh. Address: Flat 1 370 Camden Road, London, N7 0LG. DoB: March 1957, British
Director - Paul Francis Walsh. Address: 163 Caledonian Road, London, N1 0SL. DoB: January 1948, British
Secretary - Elizabeth Jane D'aulby. Address: 6 Oldhill Street, Stoke Newington, London, N16 6LB. DoB:
Director - John Armstrong Black. Address: 36 Priory Avenue, London, W4 1TY. DoB: May 1940, British
Director - Susannah Louise Preston. Address: 18 Connaught Gardens, Muswell Hill, London, N10 3LB. DoB: May 1963, British
Director - Arlene Marie Hale Cheistofi. Address: 4 Zoffany Street, London, N19 3ER. DoB: March 1951, British
Director - Martyn Theophilus Holland. Address: 23a Endymion Road, Finsbury Park, London, N4 1EE. DoB: April 1968, British
Director - Andrew Carrick Smith. Address: 5 Tavistock Terrace, London, N19 4BZ. DoB: July 1947, British
Director - Keith Joseph. Address: 62 Scotney House, Mead Place, London, E9 6SW. DoB: December 1959, British
Director - Gloria Naylor. Address: Flat 11 Majestic Court, Portland Rise, London, N4 2UT. DoB: April 1960, British
Director - Kemal Mustapha. Address: 13 Francis Terrace, London, N19 5PY. DoB: September 1963, Turkish
Secretary - Thomas James O Mara. Address: 6 Mildmay Grove, London, N1 4RL. DoB:
Director - Pauline Vivienne Clayden. Address: 68 Woodland Rise, London, N10 3UJ. DoB: December 1924, British
Director - Eve Ioannou. Address: 76 Sussex Way, London, N7 6RR. DoB: December 1949, British
Director - Susan Thompson. Address: 32 Woodend Road, London, E17 4JS. DoB: August 1964, British
Director - Alan Clayden. Address: 68 Woodland Rise, London, N10 3UJ. DoB: January 1927, British
Director - Nigel Loudon Reid. Address: 55 Carleton Road, London, N7 0ET. DoB: February 1943, British
Director - Michael Dennis Simmonds. Address: 14 Park Avenue, London, NW11 7SJ. DoB: September 1927, British
Director - Arthur Bell. Address: 15 Rowstcok Gardens, Camden Road, London, N7 0BG. DoB: August 1922, British
Jobs in Islington Arts Factory Limited, vacancies. Career and training on Islington Arts Factory Limited, practic
Now Islington Arts Factory Limited have no open offers. Look for open vacancies in other companies
-
Building Prefabrication Engineer – KTP Associate (Cardiff, Neath)
Region: Cardiff, Neath
Company: Cardiff Metropolitan University
Department: Architectural Design Technology & Product Design, Cardiff School of Art & Design
Salary: £26,500
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Architecture, Building and Planning,Architecture and Building
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pathology
Salary: £25,298 to £38,183
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,Molecular Biology and Biophysics
-
Governance Assistant and Assistant Company Secretary (London)
Region: London
Company: Regent's University London
Department: Governance and Executive Office
Salary: £24,480 to £26,520 dependent on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)
Region: Teddington
Company: Daphne Jackson Trust
Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology
-
Management Information Services (MIS) & Exams Administrator (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 dependent on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Study Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Fellow in Intelligent & Autonomous Systems Towards Industrial 6th Sense (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: £30,688 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship: Inverse Design and Machine Learning Techniques applied to Thermoelectric Nanomaterials (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Data Coordination Biocurator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems
-
Director of Sequencing and Sample Acquisition (London)
Region: London
Company: Genomics England
Department: Genomics England
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Engineering and Technology,Biotechnology
-
Postdoctoral Research Assistant in Haemostasis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Division of Clinical Laboratory Sciences, RDM, Oxford Haemophilia and Thrombosis Centre
Salary: £31,076 to £33,943 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Associate/Full Professor - 17th Century English Literature (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto
Department: Department of English
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
Responds for Islington Arts Factory Limited on Facebook, comments in social nerworks
Read more comments for Islington Arts Factory Limited. Leave a comment for Islington Arts Factory Limited. Profiles of Islington Arts Factory Limited on Facebook and Google+, LinkedIn, MySpaceLocation Islington Arts Factory Limited on Google maps
Other similar companies of The United Kingdom as Islington Arts Factory Limited: Sportikids Limited | Jcasc Limited | Challenge Wales | Equine Investments Limited | Gabrielle Reith Artworks Limited
Islington Arts Factory has been operating on the market for thirty eight years. Started under company registration number 01394985, it is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this company during office times at the following address: 2 Parkhurst Road London, N7 0SF Holloway. This enterprise declared SIC number is 90040 which stands for Operation of arts facilities. 2015-03-31 is the last time when the accounts were reported. Since it began in this field 38 years ago, it has managed to sustain its impressive level of prosperity.
The enterprise started working as a charity on 11th May 1979. It is registered under charity number 277021. The geographic range of their activity is city of london and it operates in different places in Islington. The company's trustees committee features seven representatives: H Andrew Ross, Ms Janet Elizabeth Hamilton Fleming, Ms Katherine Gardiner, Michael O'keefe and Andy Reid, among others. In terms of the charity's financial situation, their most successful time was in 2011 when they earned 202,407 pounds and their expenditures were 204,513 pounds. Islington Arts Factory Ltd concentrates on training and education, the area of arts, heritage, science or culture. It tries to support children or youth, the general public. It tries to help these recipients by the means of providing facilities, buildings and open spaces. If you wish to get to know more about the charity's undertakings, dial them on the following number 0207 607 0561 or browse their official website. If you wish to get to know more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.
In order to be able to match the demands of the customers, this limited company is constantly being overseen by a unit of seven directors who are, amongst the rest, Hugh Andrew Ross, David Jnr Watson and Terry David Slater. Their mutual commitment has been of critical importance to this limited company since 2012-10-11. To find professional help with legal documentation, for the last nearly one month this limited company has been utilizing the skills of Elizabeth Anne Lerpiniere, who's been working on ensuring efficient administration of this company.
Islington Arts Factory Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 2 Parkhurst Road London N7 0SF. Islington Arts Factory Limited was registered on 1978-10-19. 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 - 153,000 GBP, sales per year - more 486,000 GBP. Islington Arts Factory Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Islington Arts Factory Limited is Arts, entertainment and recreation, including 6 other directions. Director of Islington Arts Factory Limited is Hugh Andrew Ross, which was registered at 2 Parkhurst Road, London, N7 0SF. Products made in Islington Arts Factory Limited were not found. This corporation was registered on 1978-10-19 and was issued with the Register number 01394985 in The United Kingdom, 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 Islington Arts Factory Limited, open vacancies, location of Islington Arts Factory 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 May 1st, 2024