Co-opepys Community Arts Project

All UK companiesArts, entertainment and recreationCo-opepys Community Arts Project

Artistic creation

Cultural education

Co-opepys Community Arts Project contacts: address, phone, fax, email, website, shedule

Address: 1a Daubeney Tower Bowditch SE8 3QN London

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Co-opepys Community Arts Project"? - send email to us!

Co-opepys Community Arts Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Co-opepys Community Arts Project.

Registration data Co-opepys Community Arts Project

Register date: 1992-03-13

Register number: 02696974

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Co-opepys Community Arts Project

Owner, director, manager of Co-opepys Community Arts Project

Angelo Cantiani Trummer E Silva Director. Address: Daubeney Tower, Bowditch, London, SE8 3QN, England. DoB: September 1935, Portuguese

Luciana Duailibe Director. Address: North House, Grove Street, London, SE8 3LY, England. DoB: June 1972, Brazilian

Jeremy Charles Bloomer Director. Address: Deptford, London, SE8 5DD, United Kingdom. DoB: January 1963, British

James Paul Davies Director. Address: Daubeney Tower, Bowditch, London, SE8 3QN, England. DoB: October 1965, British

Wonda Heywood Director. Address: 47 Harmon House, Pepys Estate, London, SE8 3AS. DoB: September 1976, Ghanaian

Caroline Linda Fox Director. Address: 52 Clement House, Rainsborough Avenue Deptford, London, SE8 5RY. DoB: August 1965, British

Dalva De Oliviera James Director. Address: 29 Scawen Road, Deptford, London, SE8 5AE. DoB: October 1964, Brazilian

Alexander Sacha Law Director. Address: 19 The Terrace, Longshore, London, SE8 3AU. DoB: December 1968, British

Ernest Osei Abeyie Director. Address: 54 Eddystone Tower, London, SE8 3QU. DoB: January 1956, Ghanaian

James Paul Davies Director. Address: 50 Eddystone Tower, Oxestalls Road Deptford, London, SE8 3QU. DoB: October 1965, British

Christina Borgenstigrna Director. Address: 38 Marlowe House, London, SE8 3QW. DoB: May 1976, Swedish

Alan Dennis Kirkby Secretary. Address: 40 Bestwood Street, London, SE8 5AW. DoB: August 1937, British

Edith Corlis Director. Address: 6 Marlowe House, Bowditch Road, London, SE8 3AD. DoB: April 1964, British

Alan Dennis Kirkby Director. Address: 40 Bestwood Street, London, SE8 5AW. DoB: August 1937, British

Limor Collins Director. Address: 6 Enter Prize Way, London, SE8 3PJ. DoB: April 1970, Israeli

Tony Bone Director. Address: 55 Eddystone Tower, London, SE8 3QU. DoB: July 1956, British

Joanne Windsor Director. Address: 14 Trundleys Terrace, Deptford, London, SE8 5AX. DoB: April 1970, British

Pete Pope Director. Address: 10 Lanyard House, Windlass Place, London, SE8 3QY. DoB: August 1949, British

Adrian Lochhead Director. Address: 5 Ewhurst Road, London, SE4 1AG. DoB: April 1961, British

Samson Ladipo Director. Address: 33 Crandley Court, Pepys Estate, London, SE8 5SA. DoB: October 1982, British

Claire Mcrandal Director. Address: 104 Gosterwood Street, London, SE8 5NY. DoB: April 1973, British

Sally Morson Director. Address: 9 Limberg House, Longshore, London, SE8 3AN. DoB: December 1974, British

Kenneth Davies Director. Address: 22 Cornbury House, Evelyn Street, London, SE8 5QP. DoB: August 1962, British

Jessica Mame Leech Director. Address: 53 Marlowe House, Bowditch, Pepys Estate Deptford, London, SE8 3AD. DoB: October 1962, British

Janet Currier Director. Address: Flat 1 56a Deptford Broadway, London, SE8 4PH. DoB: October 1963, British/Canadian

Rod Laird Director. Address: 25 Argosy House, Windlass Place, London, SE8 3QZ. DoB: July 1956, British

Dawn Lesley Doyle Director. Address: 41 Lanyard House, Windlass Place Deptford, London, SE8 3QY. DoB: July 1963, British

Alan O Flynn Director. Address: 139 Daubeney Tower, Bowditch Deptford, London, SE8 3QP. DoB: August 1963, British

Malcolm Ball Director. Address: 195 Foxborough Gardens, Brockley, London, SE4 1HS. DoB: December 1959, British

Debra Margaret Dixon Director. Address: 25 Delany House, Thames Street Greenwich, London, SE10 9DQ. DoB: February 1959, British

Malcolm Ball Secretary. Address: 195 Foxborough Gardens, Brockley, London, SE4 1HS. DoB: December 1959, British

Amy Lynn Friedman Director. Address: 34a Boyne Road, Lewisham, London, SE13 5AW. DoB: December 1963, British

John Peter Pope Director. Address: 10 Lanyard House, Windlass Place, London, SE8 3QY. DoB: August 1949, British

Maureen Oleary Director. Address: 21 Carteret Way Pepys Estate, Deptford, London, SE8 3QB. DoB: May 1943, English

Charlotte Anderson Secretary. Address: 8 Archway Close, Guy Road, Beddington, Surrey. DoB:

Suzanne Matthews Director. Address: 33 Aragon Twr, Longshore Deptford, London, SS8 3AH. DoB: December 1965, British

Jobs in Co-opepys Community Arts Project vacancies. Career and practice on Co-opepys Community Arts Project. Working and traineeship

Sorry, now on Co-opepys Community Arts Project all vacancies is closed.

Responds for Co-opepys Community Arts Project on FaceBook

Read more comments for Co-opepys Community Arts Project. Leave a respond Co-opepys Community Arts Project in social networks. Co-opepys Community Arts Project on Facebook and Google+, LinkedIn, MySpace

Address Co-opepys Community Arts Project on google map

Other similar UK companies as Co-opepys Community Arts Project: Fischer & Blank Limited | Moremead Contracts Limited | Woodcote Estates Limited | Prologis (peterborough Phase I) Limited | Villachase Limited

02696974 is a company registration number of Co-opepys Community Arts Project. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Friday 13th March 1992. This firm has been active on the British market for twenty four years. This business could be found at 1a Daubeney Tower Bowditch in London. The area code assigned is SE8 3QN. This business SIC and NACE codes are 90030 which stands for Artistic creation. 2015-03-31 is the last time account status updates were filed. It has been 24 years for Companyopepys Community Arts Project on the local market, it is constantly pushing forward and is an example for the competition.

The information related to this specific enterprise's members shows us that there are two directors: Angelo Cantiani Trummer E Silva and Luciana Duailibe who became the part of the company on Wednesday 6th January 2010 and Monday 26th March 2007.