Inter-action (milton Keynes) Limited
Operation of arts facilities
Contacts of Inter-action (milton Keynes) Limited: address, phone, fax, email, website, working hours
Address: The Old Rectory Waterside MK6 3EJ Peartree Bridge
Phone: 01908 616840 01908 616840
Fax: 01908 616840 01908 616840
Email: [email protected]
Website: www.interactionmk.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Inter-action (milton Keynes) Limited"? - Send email to us!
Registration data Inter-action (milton Keynes) Limited
Get full report from global database of The UK for Inter-action (milton Keynes) Limited
Addition activities kind of Inter-action (milton Keynes) Limited
23690202. Beachwear: girls', children's, and infants'
36120105. Feeder voltage boosters (electric transformers)
50130104. Automotive brakes
59440100. Clock and watch stores
89991003. Psychological consultant
Owner, director, manager of Inter-action (milton Keynes) Limited
Secretary - Michael John Barry. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB:
Director - Stephen Howard. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: March 1960, British
Director - Derek John Eastman. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: January 1946, British
Secretary - Lawrence Perry. Address: Waterside, Peartree Bridge, Milton Keynes, MK6 3EJ, United Kingdom. DoB:
Director - Lawrence Perry. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: August 1953, British
Director - Pratima Patwardhan. Address: Langmuir Court, Shenley Lodge, Milton Keynes, Bucks, MK5 7GU, United Kingdom. DoB: January 1975, Indian
Director - Kevin Taylor. Address: Water Eaton Road, Bletchley, Milton Keynes, MK3 5HQ, England. DoB: April 1962, British
Director - Linda Corlett. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: May 1962, British
Director - Angela Brace. Address: 17 Shepperton Close, Castlethorpe, Milton Keynes, Bucks, MK19 7HR, United Kingdom. DoB: August 1966, British
Director - Suili Eckley. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: August 1976, British
Director - Paul Harris. Address: Cadman Square, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7DN, England. DoB: April 1954, British
Director - Kofi Kani. Address: Edmund Court, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DB, England. DoB: June 1970, British
Director - Sarah Lisowiec. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: March 1986, British
Director - Vasu Seshardri Kandadai. Address: Stafford Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AX, United Kingdom. DoB: October 1973, Indian
Director - Michael John Barry. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: December 1945, British
Director - Christopher Ankin. Address: The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. DoB: November 1964, British
Secretary - Karen Kilshaw. Address: 77 Foxholes Close, Deanshanger, Buckinghamshire, MK19 6HA. DoB: December 1955, British
Director - Tracie Susan Tappenden. Address: 21 Long Ayres, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8HF. DoB: March 1964, British
Director - Natasha Frances Mccann. Address: High Street Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AT. DoB: May 1975, British
Director - Edward Butler Ellis. Address: 77 Shackleton Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TL. DoB: June 1981, British
Director - Louise Rachel Boniface. Address: 20 Crane Way, Cranfield, Bedfordshire, MK43 0HW. DoB: July 1972, British
Director - Karen Kilshaw. Address: 77 Foxholes Close, Deanshanger, Buckinghamshire, MK19 6HA. DoB: December 1955, British
Director - Yaw Asiyama. Address: 80 Redbridge, Stantonbury, Milton Keynes, Buckinghamshire, MK14 6BS. DoB: July 1966, Ghanaian
Director - Jacqueline Mary Inskipp. Address: The Chapel, The Knoll Sherington, Newport Pagnell, Buckinghamshire, MK16 9NZ. DoB: February 1952, British
Director - Gary Allebone. Address: 502 Avebury Boulevard, Milton Keynes, Bucks, MK9 3HS. DoB: June 1969, British
Director - Shaun Robert Armstrong. Address: 36 Brockwell, Oakley, Bedfordshire, MK43 7TD. DoB: February 1965, British
Director - Peter James Kiddle. Address: 43 Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT. DoB: November 1931, British
Director - Rosie Joustra. Address: 33 Haddon, Great Holm, Milton Keynes, Buckinghamshire, MK8 9DD. DoB: December 1968, British
Director - Veronica Dry. Address: 24 Protheroe Field, Milton Keynes, Buckinghamshire, MK7 8QS. DoB: April 1955, British
Director - Norman Miles. Address: 9 Slated Row, Old Wolverton Road Old Wolverton, Milton Keynes, MK12 5NJ. DoB: July 1943, British
Director - Patricia Mary Swell. Address: 7 Parneleys, Milton Keynes Village, Milton Keynes, MK10 9AW. DoB: November 1950, British
Director - Emma Claire Gregory. Address: Red House, Watling Street Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BY. DoB: May 1962, British
Director - Carlton Marc Reeve. Address: 20 Pencarrow Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2BB. DoB: April 1970, British
Director - Mo Shapiro. Address: The Lodge, Church Lane, Lower Harleston, Northamptonshire, NN7 4EN. DoB: March 1952, British
Director - Soraya Billimoria. Address: 5 Mitcham Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8BS. DoB: February 1965, British
Director - Cheryl Lynn Montgomery. Address: 3 Stokenchurch Place, Milton Keynes, Buckinghamshire, MK13 8AN. DoB: February 1950, American
Director - Carol Russell. Address: 25 Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ. DoB: December 1952, British
Director - Richard Alan Fraser. Address: 3 Temple Close, Buckingham, Buckinghamshire, MK18 1JB. DoB: October 1949, British
Director - Uerzy Tadeusz Grzeda. Address: 2 Thrupp Close, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7PL. DoB: March 1965, British
Director - Mavis Patricia Blackman. Address: 17 Fairways, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AL. DoB: November 1937, British
Director - Kenneth Leslie Beeley. Address: 2 Sheelin Grove, Bletchley, Milton Keynes, Buckinghamshire, MK2 3PQ. DoB: March 1944, British
Director - Gerard Patrick Adderley. Address: 196 Beadlemead, Netherfield, Milton Keynes, Buckinghamshire, MK6 4HT. DoB: February 1956, British
Director - Jane Katherine Matthews. Address: 3 Towan Avenue, Fishermead, Milton Keynes, MK6 2DT. DoB: December 1956, British
Secretary - Ian Donald Richardson. Address: Edmin, 9 Forest Road, Hartwell, Northamptonshire, NN7 2HE. DoB: October 1954, British
Director - Marjorie Joan Chappell. Address: 18 Darnel Close, Beanhill, Milton Keynes, Buckinghamshire, MK6 4LR. DoB: March 1929, British
Director - Michael Patrick O Sullivan. Address: 11 Latimer, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HP. DoB: February 1938, British
Director - John Denis Pinkerton. Address: 11 High Trees, Eaglestone, Milton Keynes, MK6 5AQ. DoB: March 1939, British
Secretary - Amanda Ja Holland. Address: The Old Rectory, Waterside Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3EJ. DoB:
Director - Ian Donald Richardson. Address: Edmin, 9 Forest Road, Hartwell, Northamptonshire, NN7 2HE. DoB: October 1954, British
Director - Kristin Anne Daniel. Address: Wednesden House, 2,Bedford Road,Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DQ. DoB: March 1945, American
Secretary - Susan Elizabeth Burrows. Address: 6 Church Lees, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EB. DoB:
Director - Roy Edward Nevitt. Address: Sundial House 40 Church Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BD. DoB: July 1939, British
Director - Edwin Frith Little. Address: 7 Parneleys, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AW. DoB: January 1943, British
Director - John Jew. Address: 49 Biddenham Road, Bedford, Beds, MK40 4AZ. DoB: July 1932, British
Director - Reverend Elizabeth Anne Welch. Address: 626 South Tenth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3DG. DoB: September 1950, British
Director - Joan Patricia Christodoulou. Address: 82 Mount Pleasant, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JU. DoB: December 1932, British
Director - Sheila Lindsay. Address: 7 Solar Court, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HD. DoB: October 1933, British
Director - David Charles Mccluskey. Address: 2 Cloudberry, Walnut Tree, Milton Keynes, MK7 7DL. DoB: March 1949, British
Secretary - Roger Frank Kitchen. Address: 3 Stacey Avenue, Wolverton, Milton Keynes, Buckinghamshire, MK12 5DN. DoB: February 1946, British
Jobs in Inter-action (milton Keynes) Limited, vacancies. Career and training on Inter-action (milton Keynes) Limited, practic
Now Inter-action (milton Keynes) Limited have no open offers. Look for open vacancies in other companies
-
HR Administrative Assistant (76816-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Knowledge Group - Library
Salary: £18,777 to £20,989 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Senior Lecturer in Adult Nursing (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £40,523 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Data and Reporting Architect (London, Regent's Park)
Region: London, Regent's Park
Company: London Business School
Department: IT Department
Salary: £45,000 to £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
SCR Assistant (Front of House) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Brasenose College
Salary: £17,576 to £18,946 Grade 2 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
CDT Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Senior Research Data Scientist (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
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: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Business and Management Studies,Other Business and Management Studies,Information Management and Librarianship,Information Science
-
Fundraising and Alumni Manager (York)
Region: York
Company: N\A
Department: N\A
Salary: £28,098 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Electron Microscopy Technician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £32,405 to £38,062
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Research Associate - Polymer Chemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Research Development Manager - Mathematical Science (80764-078) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Mathematics
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Events Organiser (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic Partnerships
Salary: £21,220 to £25,298 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Postdoctoral Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: £33,943 to £36,001 on Grade F, depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Biotechnology,Other Engineering
Responds for Inter-action (milton Keynes) Limited on Facebook, comments in social nerworks
Read more comments for Inter-action (milton Keynes) Limited. Leave a comment for Inter-action (milton Keynes) Limited. Profiles of Inter-action (milton Keynes) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Inter-action (milton Keynes) Limited on Google maps
Other similar companies of The United Kingdom as Inter-action (milton Keynes) Limited: The Dream Performance Limited | Kara (yorkshire) Limited | Bigups Signs & Graphics Ltd | Kerry Mcdonald Associates Limited | Friends Of Summers Field Limited
Inter-action (milton Keynes) has been operating in this business field for at least fourty one years. Registered under no. 01227130, the company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the office of this company during office times under the following address: The Old Rectory Waterside, MK6 3EJ Peartree Bridge. The company SIC code is 90040 which stands for Operation of arts facilities. Inter-action (milton Keynes) Ltd released its account information up until 31st March 2015. Its latest annual return information was released on 22nd April 2016. 41 years of experience on the market comes to full flow with Inter-action (milton Keynes) Ltd as they managed to keep their clients satisfied through all the years.
The company was registered as a charity on December 9, 1975. Its charity registration number is 270458. The range of the firm's area of benefit is not defined. They work in Buckinghamshire. The firm's board of trustees consists of five people, that is, Ms Karen Kilshaw, Mike Barry, Veronica Dry, Chris Ankin and Paul Harris. As for the charity's financial situation, their most prosperous period was in 2009 when their income was 202,241 pounds and they spent 165,966 pounds. Inter-action (milton Keynes) Ltd focuses on the area of arts, culture, heritage or science, the problem of disability and training and education. It tries to help the youngest, people of particular ethnic or racial origins, the general public. It tries to help these beneficiaries by various charitable activities, providing buildings, facilities or open spaces and various charitable services. If you wish to learn more about the corporation's activities, dial them on the following number 01908 616840 or see their website. If you wish to learn more about the corporation's activities, mail them on the following e-mail [email protected] or see their website.
At the moment, the directors hired by this limited company are: Stephen Howard assigned to lead the company in 2015 and Derek John Eastman assigned to lead the company on September 1, 2013. Moreover, the managing director's duties are continually backed by a secretary - Michael John Barry, from who was selected by the limited company on September 21, 2015.
Inter-action (milton Keynes) Limited is a foreign company, located in Peartree Bridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in The Old Rectory Waterside MK6 3EJ Peartree Bridge. Inter-action (milton Keynes) Limited was registered on 1975-09-19. 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 - 162,000 GBP, sales per year - less 156,000 GBP. Inter-action (milton Keynes) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Inter-action (milton Keynes) Limited is Arts, entertainment and recreation, including 5 other directions. Secretary of Inter-action (milton Keynes) Limited is Michael John Barry, which was registered at The Old Rectory, Waterside, Peartree Bridge, Milton Keynes , MK6 3EJ. Products made in Inter-action (milton Keynes) Limited were not found. This corporation was registered on 1975-09-19 and was issued with the Register number 01227130 in Peartree Bridge, 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 Inter-action (milton Keynes) Limited, open vacancies, location of Inter-action (milton Keynes) 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