City Eye Limited

All UK companiesInformation and communicationCity Eye Limited

Video production activities

Operation of arts facilities

Cultural education

Motion picture, video and television programme post-production activities

City Eye Limited contacts: address, phone, fax, email, website, shedule

Address: Tower House Town Quay Road SO14 2NY Southampton

Phone: 075 4696 3063

Fax: 075 4696 3063

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "City Eye Limited"? - send email to us!

City Eye Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders City Eye Limited.

Registration data City Eye Limited

Register date: 1993-02-04

Register number: 02786596

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for City Eye Limited

Owner, director, manager of City Eye Limited

Darren Kerr Director. Address: Town Quay Road, Southampton, Hampshire, SO14 2NY. DoB: January 1972, British

Lucy-Jane Attrill Director. Address: Town Quay Road, Southampton, Hampshire, SO14 2NY. DoB: March 1979, British

Alys Scott-hawkins Director. Address: Town Quay Road, Southampton, Hampshire, SO14 2NY. DoB: July 1976, British

Caroline Rackham Director. Address: Town Quay Road, Southampton, Hampshire, SO14 2NY, United Kingdom. DoB: February 1968, British

Susan Mary Beckett Secretary. Address: Town Quay Road, Southampton, Hampshire, SO14 2NY. DoB: October 1961, British

John Barlow Director. Address: Carpenters Cottage Preshaw Estate, Upham, Southampton, Hampshire, SO32 1SU. DoB: February 1946, British/American

Robert Casey Director. Address: Town Quay Road, Southampton, Hampshire, SO14 2NY. DoB: January 1982, British

Simon Beckett Director. Address: 3 Charlton Road, Southampton, Hampshire, SO15 5FL. DoB: June 1972, British

Peter Barber Director. Address: The Courtyard Lower Farringdon, Alton, Hampshire, GU34 3DH. DoB: March 1953, British

Dr Paul Segar Director. Address: 104 Kingsway, Chandlers Ford, Eastleigh, Hampshire, SO53 1FB. DoB: December 1953, British

Robert Hull Director. Address: Newton Road, Southampton, Hampshire, SO18 1NJ, United Kingdom. DoB: May 1970, British

Richard Hull Director. Address: 188a Bitterne Road West, Southampton, SO18 1BE. DoB: October 1966, British

David White Secretary. Address: Flat 6, 1-2 John Street, Southampton, SO14 3AR. DoB:

Richard Anthony Hackett Director. Address: 67 Bellemoor Road, Southampton, Hampshire, SO15 7QW. DoB: June 1957, British

Steve Bowles Director. Address: 23 Lordswood Gardens, Southampton, Hampshire, SO16 6RY. DoB: June 1962, British

Paul Murray Secretary. Address: 29 Thorold Road, Southampton, SO18 1HZ. DoB:

Simon Whitmore Director. Address: 12c Farmery Close, Swaythling, Southampton, SO18 2JX. DoB: January 1952, British

Ben Jerome Richards Director. Address: 14 Norham Close, Upper Shirley, Southampton, SO16 6PW. DoB: April 1976, British

Robert Clother Director. Address: 26 Bellevue Road, Southampton, Hampshire, SO15 2AY. DoB: June 1964, British

Christopher Barfoot Director. Address: 7 Phoenix Close, Bursledon, Southampton, Hampshire, SO31 8GX. DoB: September 1966, British

Olyfunmilayo Okunola Director. Address: 218 Broxburn Drive, South Ockendon, Essex, RM15 5QY. DoB: May 1971, British

Timothy O'riordan Director. Address: 117 Newton Road, Bitterne Park, Southampton, SO18 1NH. DoB: July 1957, British

Vimal Raichura Director. Address: 1 Beaumont Close, Bassett, Southampton, Hampshire, SO16 7NE. DoB: December 1967, British

Ruth Stevens Director. Address: 5 Cedar Gardens, Portswood, Southampton, Hampshire, SO14 6TG. DoB: January 1967, British

Julian Konczak Director. Address: The Studio, Fritham, Lyndhurst, Hampshire, SO43 7HH. DoB: May 1965, British

Richard Anthony Hackett Director. Address: 67 Bellemoor Road, Southampton, Hampshire, SO15 7QW. DoB: June 1957, British

Judy Harrison Director. Address: 4 Cobden Gardens, Bittern Park, Southampton, Hampshire, SO18 1LN. DoB: April 1953, British

Councillor Mary Gregg Director. Address: 23 Monks Wood Close, Southampton, Hampshire, SO16 3TT. DoB: June 1929, British

Timothy O'riordan Director. Address: 15 Whitworth Road, Southampton, Hampshire, SO18 1GE. DoB: July 1957, British

Julia Helen Carrette Director. Address: 7 Greville Road, Upper Shirley, Southampton, Hants, SO14 1LL. DoB: February 1954, British

Anthony Pitcher Director. Address: 203 Bassett Avenue, Bassett, Southampton, Hants, SO16 7HD. DoB: September 1943, British

Gordon Charles Radley Director. Address: 22 Bassett Row, Bassett, Southampton, Hampshire, SO16 7FS. DoB: March 1953, British

Gloria Goldstein Director. Address: 7 Clifford Street, St Marys, Southampton, Hampshire, SO14 1NE. DoB: April 1946, American

Philip Andrew Gervase Peel Director. Address: 85 Janson Road, Shirley, Southampton, Hampshire, SO15 5GL. DoB: July 1949, British

Anthony Willey Director. Address: 17 Thornbury Avenue, Shirley, Southampton, Hampshire, SO15 5BQ. DoB: December 1940, British

Richard Mclaughlin Secretary. Address: 58 Oakley Road, Shirley, Southampton, Hampshire, SO16 4LG. DoB:

Jobs in City Eye Limited vacancies. Career and practice on City Eye Limited. Working and traineeship

Sorry, now on City Eye Limited all vacancies is closed.

Responds for City Eye Limited on FaceBook

Read more comments for City Eye Limited. Leave a respond City Eye Limited in social networks. City Eye Limited on Facebook and Google+, LinkedIn, MySpace

Address City Eye Limited on google map

Other similar UK companies as City Eye Limited: Hotspur Land (harlow Hill) Company Limited | Harbour Mews Sennen Cove Limited | Protector Holdings Limited | Fifty Three North Limited | Wiltshire Pmc Ltd

City Eye started conducting its business in the year 1993 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 02786596. The company has operated successfully for 23 years and the present status is active. This firm's head office is situated in Southampton at Tower House. You can also locate the company using its area code , SO14 2NY. This enterprise Standard Industrial Classification Code is 59112 and has the NACE code: Video production activities. 2015/03/31 is the last time company accounts were reported. Twenty three years of presence in this field comes to full flow with City Eye Ltd as the company managed to keep their clients happy through all this time.

The company became a charity on 2001-12-20. It is registered under charity number 1089882. The geographic range of the enterprise's area of benefit is not defined. and it works in different locations across Hampshire, Isle Of Wight, Southampton City and Portsmouth City. Their trustees committee has four representatives, whose names are John Riddell Barlow, Robert Hull, Steve Bowles and Ms Caroline Rackham. When it comes to the charity's finances, their best period was in 2010 when their income was £132,150 and their expenditures were £143,995. City Eye Ltd concentrates on the area of culture, arts, heritage or science, training and education, the area of culture, arts, heritage or science. It tries to improve the situation of the youngest, other voluntary organisations or charities, people of a particular ethnic or racial origin. It provides aid to these agents by the means of providing various services, providing advocacy, advice or information and providing facilities, buildings and open spaces. If you would like to know more about the company's activities, call them on the following number 075 4696 3063 or visit their official website. If you would like to know more about the company's activities, mail them on the following e-mail [email protected] or visit their official website.

2 transactions have been registered in 2015 with a sum total of £10,801. In 2014 there was a similar number of transactions (exactly 4) that added up to £30,653. The Council conducted 6 transactions in 2013, this added up to £23,661. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £65,115. Cooperation with the Southampton City Council council covered the following areas: Grants and Supplies & Services.

There's a team of five directors working for this business at the moment, namely Darren Kerr, Lucy-Jane Attrill, Alys Scott-hawkins and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors responsibilities for one year. In order to maximise its growth, for the last almost one month this specific business has been utilizing the skills of Susan Mary Beckett, age 55 who has been focusing on ensuring that the Board's meetings are effectively organised.