Cultural Industries Quarter Agency

All UK companiesProfessional, scientific and technical activitiesCultural Industries Quarter Agency

Other professional, scientific and technical activities not elsewhere classified

Cultural Industries Quarter Agency contacts: address, phone, fax, email, website, shedule

Address: Office 25, New Mesters Mowbray Street S3 8EN Sheffield

Phone: +44-1502 6414337

Fax: +44-1502 6414337

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cultural Industries Quarter Agency"? - send email to us!

Cultural Industries Quarter Agency detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cultural Industries Quarter Agency.

Registration data Cultural Industries Quarter Agency

Register date: 1999-07-28

Register number: 03815552

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 Cultural Industries Quarter Agency

Owner, director, manager of Cultural Industries Quarter Agency

Tracey Johnson-murphy Director. Address: Doveside Drive, Darfield, Barnsley, South Yorkshire, S73 9NW, United Kingdom. DoB: October 1973, British

Maureen Barry Director. Address: Wilson Road, Sheffield, South Yorkshire, S11 8RN. DoB: June 1953, British

Karen Ann Sherwood Director. Address: Vere Road, Sheffield, S6 1SB. DoB: March 1969, British

Neil Haydn Anderson Director. Address: Church Street, Dronfield, Sheffield, South Yorkshire, S18 1QB. DoB: April 1966, British

Philip Nuttall Director. Address: New Road, Eyam, Hope Valley, Derbyshire, S32 5QY, United Kingdom. DoB: October 1944, British

Richard Charles Motley Director. Address: 254 Western Road, Crookes, Sheffield, South Yorkshire, S10 1LF. DoB: December 1961, British

Daniel Sequerra Director. Address: 17 Rampton Road, Sheffield, South Yorkshire, S7 1DL. DoB: June 1946, British

Steven Ellwood Secretary. Address: 7 Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN. DoB:

Professor Christopher Rust Director. Address: Howard Street, Sheffield, South Yorkshire, S1 1WB. DoB: October 1947, British

Teo Greenstreet Director. Address: Castlewood Road, Sheffield, South Yorks, S10 4FG, United Kingdom. DoB: July 1964, British

Paul Steele Director. Address: Longford Close, Bradway, Sheffield, S17 4LH, Great Britain. DoB: December 1974, British

Amy Carter Director. Address: 13 Ballifield Close, Sheffield, South Yorkshire, S13 9HP. DoB: December 1976, British

Michael John Pye Director. Address: 12 Kenbourne Road, Sheffield, South Yorkshire, S7 1NL. DoB: September 1937, British

Timothy Lee Rippon Director. Address: 73 Ingram Road, Sheffield, South Yorkshire, S2 2SB. DoB: September 1964, British

Dr Paul Skelton Director. Address: 4 Brentwood Avenue, Sheffield, South Yorkshire, S11 9BT. DoB: October 1946, British

John Dearden Director. Address: Holton Lodge, North Cheriton, Templecombe, Somerset, BA8 0AD. DoB: July 1939, British

Stephen Buckley Director. Address: 104 South View Road, Sheffield, South Yorkshire, S7 1DD. DoB: January 1960, British

Ian Wild Director. Address: 456 Worrall Road, Worrall, Sheffield, South Yorkshire, S35 0AU. DoB: June 1956, British

Roger Hilyer Director. Address: Gables Cottage, Hollow Meadows, Sheffield, South Yorkshire, S6 6GL. DoB: March 1943, British

Martin John Manning Director. Address: 16 Sharrow View, Sheffield, S7 1ND. DoB: n\a, British

Sir Hugh Ridley Sykes Director. Address: Hallfield House, Bradfield Dale, Sheffield, South Yorkshire, S6 6LE. DoB: September 1932, British

Vincent Taylor Director. Address: 36 Woodholm Road, Sheffield, South Yorkshire, S11 9HT. DoB: May 1958, British

Deborah Jane Chadbourn Director. Address: 85 Penrhyn Road, Sheffield, South Yorkshire, S11 8UL. DoB: November 1961, British

Simon Evans Secretary. Address: 12 Kirkstall Road, Sheffield, South Yorkshire, S11 8XJ. DoB: August 1956, British

Simon Evans Director. Address: 12 Kirkstall Road, Sheffield, South Yorkshire, S11 8XJ. DoB: August 1956, British

Dr Diana Margaret Green Director. Address: 15 Glanville Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HW. DoB: April 1943, British

Paul Skelton Secretary. Address: G46, Town Hall, Pinstone Street, Sheffield, South Yorkshire, S1 2HH. DoB:

Matthew Conduit Director. Address: 22 Gordon Road, Sheffield, S11 8XU. DoB: February 1959, British

Carol Elizabeth Maund Director. Address: Mining High Mining Lane, Carsington, Matlock, Derbyshire, DE4 4DE. DoB: July 1959, British

John Mothersole Director. Address: Broomgarth, Victoria Road, Sheffield, S10 2DJ. DoB: November 1959, British

Katherine Louise Orpwood Director. Address: 79 Bents Road, Sheffield, South Yorkshire, S11 9RH. DoB: January 1964, British

Colin Michael Pons Director. Address: 1 Main Road, Ridgeway, Sheffield, South Yorkshire, S12 3XR. DoB: February 1957, British

Yvonne Mary O'donovan Director. Address: 47 Woodholm Road, Sheffield, S11 9HS. DoB: April 1956, British

Peter Nicholas Wood Director. Address: 326 Manchester Road, Sheffield, South Yorkshire, S10 5DQ. DoB: June 1959, British

Stuart James Rogers Director. Address: 105 Low Road, Rivelin Valley, Sheffield, Yorkshire, S6 5FZ. DoB: July 1953, British

Jobs in Cultural Industries Quarter Agency vacancies. Career and practice on Cultural Industries Quarter Agency. Working and traineeship

Director. From GBP 5800

Administrator. From GBP 2100

Administrator. From GBP 2200

Driver. From GBP 1500

Welder. From GBP 1800

Fabricator. From GBP 2900

Helpdesk. From GBP 1500

Controller. From GBP 2400

Assistant. From GBP 2000

Responds for Cultural Industries Quarter Agency on FaceBook

Read more comments for Cultural Industries Quarter Agency. Leave a respond Cultural Industries Quarter Agency in social networks. Cultural Industries Quarter Agency on Facebook and Google+, LinkedIn, MySpace

Address Cultural Industries Quarter Agency on google map

Other similar UK companies as Cultural Industries Quarter Agency: Oakhill Engineering And Surveying Limited | Mark Simmons Heating & Plumbing Limited | Seddon Flooring Limited | Atkin Enterprises Limited | Bridge Ceilings Limited

Cultural Industries Quarter Agency can be found at Sheffield at Office 25, New Mesters. You can look up the company by referencing its postal code - S3 8EN. This firm has been in business on the British market for 17 years. This firm is registered under the number 03815552 and its official status is active. This firm Standard Industrial Classification Code is 74909 , that means Other professional, scientific and technical activities not elsewhere classified. 30th June 2015 is the last time when account status updates were reported. It's been seventeen years for Cultural Industries Quarter Agency on this market, it is doing well and is an object of envy for many.

The directors currently employed by this company are as follow: Tracey Johnson-murphy hired in 2009, Maureen Barry hired on 2009-11-30, Karen Ann Sherwood hired in 2009 and 4 other directors have been described below. Furthermore, the director's responsibilities are supported by a secretary - Steven Ellwood, from who was chosen by the following company on 2000-11-14.