Arnolfini Gallery Limited
Operation of arts facilities
Contacts of Arnolfini Gallery Limited: address, phone, fax, email, website, working hours
Address: 16 Narrow Quay Bristol BS1 4QA Avon
Phone: +44-1438 9660797 +44-1438 9660797
Fax: +44-1522 4919921 +44-1522 4919921
Email: [email protected]
Website: www.arnolfini.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Arnolfini Gallery Limited"? - Send email to us!
Registration data Arnolfini Gallery Limited
Get full report from global database of The UK for Arnolfini Gallery Limited
Addition activities kind of Arnolfini Gallery Limited
6512. Nonresidential building operators
353106. Backhoes, tractors, cranes, plows, and similar equipment
01719905. Dewberry farm
30530204. Packing, rubber
33120600. Pipes and tubes
50150203. Tools and equipment, used: automotive
56320202. Hosiery
65419902. Title reconveyance companies
Owner, director, manager of Arnolfini Gallery Limited
Director - Iain Alexander Canning. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: July 1979, British
Director - Anna Catherine Southall. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: June 1948, British
Director - Mhairi Threlfall. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: March 1989, British
Director - Thomas Sheppard. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: November 1952, British
Director - Jeremy Rodney Pines Lewison. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: January 1955, British
Director - James Edward Mcauliffe. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: September 1962, British
Director - Fiona Hallworth. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: August 1956, British
Director - Elena Hill. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: January 1961, British
Secretary - Sarah Wight. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB:
Director - Peter Raymond Boyden. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: April 1951, British
Director - Justin Duncan Ogilvie. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: August 1969, British
Secretary - Brenda Mclennan. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB:
Director - Harun Morrison. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: May 1981, British
Director - Brenda Mclennan. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: September 1971, British
Director - Louise Short. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: May 1964, British
Director - Alexander William Pearce. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: July 1987, British
Director - Trevor John Blythe. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: February 1947, British
Secretary - Sara Penelope Dauncey. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB:
Director - George Robin Paget Ferguson. Address: Flat 1 The Tobacco Factory, Southville, Bristol, BS3 1TF. DoB: March 1947, British
Director - Fiona Meadley. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: June 1962, British
Director - David Constantine. Address: 41 Durdham Park, Redland, Bristol, Avon, BS6 6XE. DoB: July 1960, British
Director - Lesley Graham Butterworth. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: January 1956, British
Director - Dr Tracey Warr. Address: Fernleigh Cottage, Bridgetown, Totnes, Devon, TQ9 5BE. DoB: August 1958, British
Director - Paul James Gough. Address: 136 Stackpool Road, Bristol, Avon, BS3 1NY. DoB: March 1958, British
Director - Henry Andrew Carne Meyric Hughes. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: April 1942, British
Director - William Payne. Address: 8 Reeding Close, Stapleton, Bristol, BS16 1UG. DoB: December 1950, British
Director - Alastair Snow. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: February 1949, British
Director - Loveday Elizabeth Shewell. Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA. DoB: December 1950, British
Director - Linda Ruth Salter. Address: 6 Durweston Walk, Stockwood, Bristol, BS14 8BE. DoB: April 1939, British
Director - Andrew Paul Walker. Address: 120 High Street, Deal, Kent, CT14 6BB. DoB: March 1942, British
Director - Simon Timothy Cook. Address: 56 Coldharbour Road, Redland, Bristol, BS6 7NA. DoB: June 1953, British
Director - Roland Faulker Adburgham. Address: 6 High Street, Chew Magna, Bristol, Avon, BS40 8PW. DoB: April 1945, British
Director - Peter Charles Sapsed. Address: Birdcombe Court Tower House Lane, Wraxall, Bristol, BS48 1JR. DoB: July 1931, British
Director - Councillor Claire Warren. Address: 18 Burlington Road, Redland, Bristol, BS6 6TL. DoB: August 1930, British
Director - Robert Gerald Clark Huddlestone. Address: 12 Pitch & Pay Lane, Bristol, BS9 1NH. DoB: June 1930, British
Director - Patricia Roberts. Address: 10 Berkshire Road, Bristol, BS7 8EX. DoB: September 1938, British
Director - Margaret Ann Shovelton. Address: 9 Sheldare Barton, St George, Bristol, BS5 8PN. DoB: January 1947, British
Director - Robin Moss. Address: 34 Tudor Road, Easton, Bristol, BS5 6BW. DoB: July 1957, British
Director - Christopher Simon Merrick. Address: 215 Redland Road, Bristol, BS6 6YT. DoB: April 1962, British
Director - Susan Clive. Address: 3 Repton House, Lillington Gardens Pimlico, London, SW1V 2LD. DoB: June 1934, British
Director - Richard Trevor Johnson. Address: Avoncourt North Road, Leigh Woods, Bristol, Avon, BS8 3PN. DoB: June 1930, British
Director - Crispin Piers Raymond. Address: 2 Yew Cottages, Church Street,Widcombe, Bath, Avon, BA2 6BB. DoB: September 1948, British
Director - Nicola Rylance. Address: Meade Farm, Upper Littleton Winford, Bristol, North Somerset, BS40 8HF. DoB: March 1960, Irish
Director - Councillor Claire Warren. Address: 18 Burlington Road, Redland, Bristol, BS6 6TL. DoB: August 1930, British
Director - Councillor Fabian Guy Breckels. Address: Flat 7 169 Redland Road, Bristol, Avon, BS6 6YQ. DoB: February 1967, British
Director - Kenneth Walter Stradling. Address: 11 Freeland Place, Hotwells, Bristol, BS8 4NP. DoB: January 1922, British
Director - Geraldine Rainford Lindley. Address: 5 Rockleaze Avenue, Sneyd Park, Bristol, BS9 1NG. DoB: April 1942, British
Director - Peter Charles Randall-page. Address: Veet Mill Farm, Crockernwell, Devon, EX6 6NL. DoB: July 1954, British
Director - Adrian John Fortescue Garnett. Address: Cannwood Farm, Bruton, Somerset, BA10 0JN. DoB: September 1930, British
Director - Crispin Mark Taylor. Address: 19 Cotham Vale, Bristol, Avon, BS6 6HS. DoB: December 1955, British
Director - Mark Frederick Hughes Casewell. Address: 3 Meridian Road, Redland, Bristol, Avon, BS6 6EG. DoB: May 1954, British
Director - Jonathan Nigel Vigurs Harvey. Address: 38 Banyard Road, Bermondsey, London, SE16 2YA. DoB: April 1949, British
Director - Roger Mortimer. Address: 30 Elmgrove Road, Redland, Bristol, Avon, BS6 6AJ. DoB: January 1932, British
Director - Dr Judith Mary Vaughan Collins. Address: 23 Chepstow Villas, London, W11 3DZ. DoB: July 1946, British
Director - Brian Reginald Snary. Address: 17 Northumberland Road, Redland, Bristol, Avon, BS6 7AZ. DoB: August 1942, British
Director - John Barry Smith. Address: Burrington Farm, Burrington, Somerset, BS40 7AD. DoB: August 1947, British
Director - Charles Hannah. Address: 28 Kingsdown Parade, Bristol, Avon, BS6 5UF. DoB: July 1925, British
Director - Jeremy Joseph Fry. Address: The Brevery, Freshford, Bath, Avon, BA3 6BX. DoB: May 1924, British
Director - Joy Mcwatters. Address: Burrington House, Burrington, Bristol, Avon, BS18 7AD. DoB: December 1923, British
Director - Councillor John Yarwood. Address: 1 Bellevue, The Street, Chilcompton, Somerset, BA3 4HG. DoB: September 1938, English
Director - Nicholas Stewart Tresilian. Address: The Old Vicarage, Marshfield, Chippenham, Wiltshire, SN14 8NP. DoB: June 1938, British
Director - Andrew Robert Thornhill. Address: 37 Canynge Road, Clifton, Bristol, BS8 3LD. DoB: August 1943, British
Director - Peter Stoppard. Address: Queen Anne House, Queen Square, Bristol, BS1 4AE. DoB: n\a, British
Director - Christopher Dominic Marmaduke Bellairs Alderson. Address: 312 Canford Lane, Coombe Dingle, Bristol, BS9 3PL. DoB: June 1939, British
Director - Peter Terence Beaham-powell. Address: Glebe House, Compton Bishop, Axbridge, Somerset. DoB: July 1927, British
Director - Valerie Lloyd. Address: Hanover House 6 Hanover Street, Bath, Avon, BA1 6PP. DoB: August 1945, British
Secretary - Peter Charles Sapsed. Address: Birdcombe Court Tower House Lane, Wraxall, Bristol, BS48 1JR. DoB: July 1931, British
Jobs in Arnolfini Gallery Limited, vacancies. Career and training on Arnolfini Gallery Limited, practic
Now Arnolfini Gallery Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Mechanical Engineering (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 Excellent Benefits Package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Civil and Environmental Engineering
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering
-
Post Award Finance and Project Officer (Durham)
Region: Durham
Company: Durham University
Department: Research and Innovation Services
Salary: £25,298 to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni
-
Bought in Teacher in Internet Systems (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Science
Salary: £21.87 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Learning Resources Manager (London)
Region: London
Company: University of the Arts London, Chelsea
Department: Academic Development and Services
Salary: £44,708 to £53,865 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Senior Lecturer in Employment Law (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Alliance MBS - PMO Division
Salary: £50,618 to £60,410
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Communications and Marketing Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Communications and Marketing Services
Salary: £26,495 to £33,518 per annum subject to knowledge, skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Post-Doctoral Research Assistant (London)
Region: London
Company: SOAS University of London
Department: South-Asia Institute
Salary: £35,775 to £42,060 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Cultural Studies
-
Clinical Lecturer – 2 posts (London)
Region: London
Company: King's College London
Department: Division of Women’s Health
Salary: £55,288
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate (Centre for Energy Systems Integration) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Senior Research Fellow in Health Services Research to work in Family Medicine and Primary Care (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: Lee Kong Chian School of Medicine
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences
-
Post-doctoral Fellowship in Perinatal Predictive Modeling (Hamilton - Canada)
Region: Hamilton - Canada
Company: McMaster University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
Responds for Arnolfini Gallery Limited on Facebook, comments in social nerworks
Read more comments for Arnolfini Gallery Limited. Leave a comment for Arnolfini Gallery Limited. Profiles of Arnolfini Gallery Limited on Facebook and Google+, LinkedIn, MySpaceLocation Arnolfini Gallery Limited on Google maps
Other similar companies of The United Kingdom as Arnolfini Gallery Limited: Tooting & Mitcham Community Sports Club Ltd | Herrington Burn Young Men's Christian Association | Process Studios Limited | Sugar Solutions Limited | Faulty Towers The Dining Experience Limited
Situated at 16 Narrow Quay, Avon BS1 4QA Arnolfini Gallery Limited is classified as a PLC issued a 00877987 Companies House Reg No.. The firm was created on 1966-04-28. This firm SIC code is 90040 which stands for Operation of arts facilities. Arnolfini Gallery Ltd reported its latest accounts up till Tuesday 31st March 2015. The firm's latest annual return information was submitted on Wednesday 2nd December 2015. From the moment it started on this market fifty years ago, this firm has managed to sustain its great level of success.
The firm became a charity on Mon, 20th Jun 1966. It is registered under charity number 311504. The range of the firm's area of benefit is united kingdom particularly in bristol. They work in Bristol City. The firm's trustees committee has seven members: Thomas Sheppard, Ms Elena Hill, Ms Fiona Hallworth, James Mcauliffe and Jeremy Lewison, to namea few. When it comes to the charity's financial summary, their best time was in 2012 when their income was £2,281,451 and they spent £2,634,872. The charity engages in the area of culture, arts, heritage or science, education and training, the area of culture, arts, heritage or science. It works to the benefit of the general public, all the people. It provides aid to the above agents by providing various services, providing buildings, open spaces and facilities and providing human resources. If you would like to learn more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.
The information related to this specific company's members implies there are eight directors: Iain Alexander Canning, Anna Catherine Southall, Mhairi Threlfall and 5 others listed below who assumed their respective positions on 2015-04-19, 2014-10-30 and 2013-07-15.
Arnolfini Gallery Limited is a domestic company, located in Avon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 16 Narrow Quay Bristol BS1 4QA Avon. Arnolfini Gallery Limited was registered on 1966-04-28. 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 - 303,000 GBP, sales per year - more 348,000,000 GBP. Arnolfini Gallery Limited is Private Limited Company.
The main activity of Arnolfini Gallery Limited is Arts, entertainment and recreation, including 8 other directions. Director of Arnolfini Gallery Limited is Iain Alexander Canning, which was registered at 16 Narrow Quay, Bristol, Avon, BS1 4QA. Products made in Arnolfini Gallery Limited were not found. This corporation was registered on 1966-04-28 and was issued with the Register number 00877987 in Avon, 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 Arnolfini Gallery Limited, open vacancies, location of Arnolfini Gallery 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