Kaleidoscope Theatre
Kaleidoscope Theatre contacts: address, phone, fax, email, website, shedule
Address: Kemberton Hall Kemberton TF11 9LH Shropshire
Phone: 01952 588766
Fax: 01952 588766
Email: n\a
Website: www.kaleidoscope-theatre.org
Shedule:
Incorrect data or we want add more details informations for "Kaleidoscope Theatre"? - send email to us!
Registration data Kaleidoscope Theatre
Register date: 1986-07-11
Register number: 02036537
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Kaleidoscope TheatreOwner, director, manager of Kaleidoscope Theatre
Jane Little Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: October 1952, British
David Palmer Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: December 1965, British
Elizabeth Rutter Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: September 1960, British
Susan Palmer Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: February 1966, British
Carolyne Mary Revell Secretary. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB:
John David Revell Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: July 1952, British
Carolyne Mary Revell Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: July 1952, British
The Reverend Prebendary David Frank Chantrey Director. Address: Wrockwardine, Telford, Shropshire, TF6 5DD. DoB: June 1948, British
Elizabeth Marie Lea Director. Address: Greenacres, Kemberton, Shifnal, Shropshire, TF11 9LF. DoB: January 1971, British
Mark Lindley Lea Director. Address: Greenacres, Kemberton, Shifnal, Shropshire, TF11 9LF. DoB: September 1970, British
Peter Anthony Barrett Director. Address: 14 Halton Road, Sutton Coldfield, West Midlands, B73 6NP. DoB: May 1952, British
Elizabeth Marie Lea Secretary. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB:
Melanie Elizabeth Katharine Spencer Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: January 1960, British
Barry Pope Director. Address: Kemberton Hall, Kemberton, Shropshire, TF11 9LH. DoB: July 1955, British
Philip Arnold Dawson Director. Address: Hem House, The Hem, Shifnal, Shropshire, TF11 9PS. DoB: June 1954, British
Wendy Ann Bryant Secretary. Address: The Rectory, Worplesdon, Guildford, Surrey, GU3 3RE. DoB: April 1957, British
Jocelyn Gronow Director. Address: Field House, Field Lane, Kemberton, Shifnal, Shropshire, TF11 9LR. DoB: n\a, British
Marcus David Elsmore Director. Address: 64 Baswich Crest, Stafford, Staffordshire, ST17 0HJ. DoB: March 1967, British
Alison Jane Greenwood Director. Address: Church Cottage, Kemberton, Shifnal, Shropshire, TF11 9LH. DoB: June 1962, New Zealander
Carol Ann Louise Cooper Director. Address: 1 The Boars Head, Morville Heath, Bridgnorth, Shropshire, WV16 5NA. DoB: March 1968, British
Wendy Ann Bryant Director. Address: 2 Brambling Lane, Portishead, Bristol, BS20 7NN. DoB: April 1957, British
Giles Greenwood Director. Address: Church Cottage, Kemberton, Shifnal, Shropshire, TF11 9LH. DoB: May 1959, British
Andrew Watts Bryant Director. Address: 2 Brambling Lane, Portishead, Bristol, BS20 7NN. DoB: July 1957, British
Allan William Preston Secretary. Address: Ash House, 53 New Penkridge Road, Cannock, Staffordshire, WS11 1HW. DoB: June 1945, British
Sarah Ann Robinson Director. Address: 2 Saplings Lane, Buildwas, Telford, Salop, TF8 7DE. DoB: August 1964, British
Roger Edwards Director. Address: 19 Cabot Grove, Wolverhampton, West Midlands, WV6 7TQ. DoB: May 1957, British
Brenda Caddick Director. Address: 24 Ferry Road, Old Felixstowe, Suffolk, IP11 9LY. DoB: March 1936, British
Philip Anthony Rawe Director. Address: 24 Ferry Road, Old Felixstowe, Suffolk, IP11 9LY. DoB: April 1954, British
Kathleen Rosemary Smith Director. Address: 7a Fellows Lane, Birmingham, West Midlands, B17 9TS. DoB: July 1942, British
Gillian Anne Smith Director. Address: Lothlorien High Farm, Kemberton, Shifnal, Shropshire, TF11 9LL. DoB: December 1956, British
Philip Baldwin Director. Address: Lothlorien High Farm, Kemberton, Shifnal, Shropshire, TF11 9LL. DoB: November 1945, British
Valerie Mary Cubitt Director. Address: 35 Orchard Way, Stratford Upon Avon, Warwickshire, CV37 9QE. DoB: April 1951, British
Peter John Cubitt Director. Address: 35 Orchard Way, Stratford Upon Avon, Warwickshire, CV37 9QE. DoB: November 1950, British
Adam Mathew Mountford Director. Address: 31 Mayfield Road, Farlsdon, Coventry, West Midlands, CV5 6PR. DoB: February 1912, British
Christopher David Nelson Director. Address: 14 Orchard Way, Hollywood, Birmingham, West Midlands, B47 5NH. DoB: January 1965, British
Robert John Moreland Director. Address: 3 The Firs, Heathville Road, Gloucester, Gloucestershire, GL1 3EW. DoB: August 1941, British
Barrie William Farnell Director. Address: 26 Bentley New Drive, Walsall, West Midlands, WS2 8SB. DoB: July 1938, British
Carol Shaw Director. Address: The Orchard Pinewood Drive, Ashley Heath, Market Drayton, Salop, TF9 4PA. DoB: May 1949, British
Joan Ann Farnell Director. Address: 26 Bentley New Drive, Walsall, West Midlands, WS2 8SB. DoB: January 1937, British
James Hanrahan Director. Address: 12 Gleneagles Drive, Blackwell, Bromsgrove, Worcestershire, B60 1BD. DoB: January 1995, British
Jan Jennings Director. Address: 19 Cabot Grove, Perton, Wolverhampton, Staffordshire, WV6 7TQ. DoB: April 1963, British
Peter Reginald Evans Director. Address: Iona Chequers Lane, Wychbold, Droitwich, Worcestershire, WR9 7PH. DoB: May 1949, British
Thomas Peter Wardle Director. Address: Light House Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8QF. DoB: July 1937, British
John Patrick Thorneycroft Director. Address: 9th Floor Mander House, Wolverhampton, W Midlands, WV1 3NE. DoB: December 1939, British
Ian Stephens Director. Address: Ymca 7 East Street, Leicester, Leicestershire, LE1 6EY. DoB: May 1964, British
Julie Anne Tait Director. Address: 10 Croydon Road, Bournbrook, Birmingham, West Midlands, B29 7BP. DoB: n\a, British
Judith Mary Barrett Director. Address: 14 Halton Road, Sutton Coldfield, West Midlands, B73 6NP. DoB: June 1956, British
Brian Barrett Director. Address: 14b Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RQ. DoB: December 1948, British
Peter Anthony Barrett Director. Address: 14 Halton Road, Sutton Coldfield, West Midlands, B73 6NP. DoB: May 1952, British
Reverend Andrew Watts Bryant Director. Address: 19 Mellish Road, Kemberton, Walsall, West Midlands, WS4 2DQ. DoB: July 1957, British
Wendy Ann Bryant Director. Address: 19 Mellish Road, Walsall, West Midlands, WS4 2DQ. DoB: April 1957, British
Allan William Preston Director. Address: Ash House, 53 New Penkridge Road, Cannock, Staffordshire, WS11 1HW. DoB: June 1945, British
Richard Kenneth Callicott Director. Address: Reddenhill, Stourbridge Road, Lloyd Hill, Penn, Wolverhampton, WV4 5NF. DoB: September 1946, British
Jacqueline Eleanor Elizabeth Callicott Director. Address: The Spinney 46 Streetly Lane, Sutton Coldfield, West Midlands, B74 4TX. DoB: November 1954, British
Stuart Mcdonald Director. Address: 4 The Nook, Cheslyn Hay, Walsall, West Midlands, WS6 7LD. DoB: November 1946, British
Margaret Newman Director. Address: 48 Birmingham Road, Walsall, West Midlands, WS1 2NH. DoB: n\a, British
Paul Tierney Director. Address: 42 Priory Road, Dudley, West Midlands, DY1 4ET. DoB: March 1949, British
Carolyne Mary Revell Director. Address: Kaleidoscope Theatre 19 Mellish Road, Walsall, West Midlands, WS4 2DQ. DoB: July 1952, British
John David Revell Director. Address: Kaleidoscope Theatre 19 Mellish Road, Walsall, West Midlands, WS4 2DQ. DoB: July 1952, British
Dawn Roberts Director. Address: 171 Heybarnes Road, Small Heath, Birmingham, West Midlands, B10 9HP. DoB: July 1964, British
Peter James Dawson Shirley Director. Address: 18 Greaves Close, Walsall, West Midlands, WS5 3QT. DoB: n\a, British
Jobs in Kaleidoscope Theatre vacancies. Career and practice on Kaleidoscope Theatre. Working and traineeship
Welder. From GBP 1600
Manager. From GBP 2100
Other personal. From GBP 1200
Engineer. From GBP 2000
Tester. From GBP 3100
Driver. From GBP 2400
Project Planner. From GBP 3100
Responds for Kaleidoscope Theatre on FaceBook
Read more comments for Kaleidoscope Theatre. Leave a respond Kaleidoscope Theatre in social networks. Kaleidoscope Theatre on Facebook and Google+, LinkedIn, MySpaceAddress Kaleidoscope Theatre on google map
Other similar UK companies as Kaleidoscope Theatre: Alca Projects Limited | N Waddington Limited | Wind Farm Services (europe) Limited | Express Screed Limited | Orchard Dwellings Limited
Kaleidoscope Theatre came into being in 1986 as company enlisted under the no 02036537, located at TF11 9LH Shropshire at Kemberton Hall. This firm has been expanding for thirty years and its public status is active. This business principal business activity number is 90010 : Performing arts. Tuesday 31st March 2015 is the last time the company accounts were filed. 30 years of competing in this field comes to full flow with Kaleidoscope Theatre as the company managed to keep their clients happy throughout their long history.
The enterprise became a charity on 1986/07/29. Its charity registration number is 517839. The range of the enterprise's area of benefit is national. They work in Throughout England And Wales. The firm's board of trustees features sixteen people: Peter Barrett, The Reverend Prebendary Dr David Chantrey Ma Phd, Giles Greenwood, Elizabeth Marie Lea and Mark Lindley Lea, among others. As regards the charity's financial report, their most successful period was in 2013 when their income was 20,531 pounds and their spendings were 35,627 pounds. Kaleidoscope Theatre focuses on the area of arts, culture, heritage or science, the problem of disability, the area of arts, culture, heritage or science. It strives to help people with disabilities, people with disabilities. It helps its agents by providing specific services, providing buildings, facilities or open spaces and providing human resources. If you want to find out more about the corporation's activity, call them on the following number 01952 588766 or browse their website.
According to the data we have, the following limited company was started in July 1986 and has been run by fifty seven directors, and out this collection of individuals ten (Jane Little, David Palmer, Elizabeth Rutter and 7 other directors have been described below) are still active. What is more, the managing director's duties are regularly aided by a secretary - Carolyne Mary Revell, from who was hired by this limited company in 2010.