Oldbury Repertory Players Limited
Artistic creation
Oldbury Repertory Players Limited contacts: address, phone, fax, email, website, shedule
Address: Oldbury Rep Barlow Theatre Centre Spring Walk B69 4SP Langley Oldbury
Phone: 01384 253438
Fax: 01384 253438
Email: [email protected]
Website: www.oldburyrep.org
Shedule:
Incorrect data or we want add more details informations for "Oldbury Repertory Players Limited"? - send email to us!
Registration data Oldbury Repertory Players Limited
Register date: 1947-02-20
Register number: 00429992
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Oldbury Repertory Players LimitedOwner, director, manager of Oldbury Repertory Players Limited
Christopher Glenn Paul Stanton Secretary. Address: Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands, B69 4SP. DoB:
Beth Cara Knight Director. Address: Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands, B69 4SP. DoB: June 1984, British
George Clayton Director. Address: Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands, B69 4SP. DoB: October 1992, British
Alan John Wood Director. Address: Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands, B69 4SP. DoB: January 1947, British
Christopher John Smith Director. Address: Park Lane, Harvington, Worcestershire, DY10 4LW, England. DoB: June 1957, British
Patricia Margaret Spragg Director. Address: The Lindens, Harbourne, Birmingham, West Midlands, B32 2ER. DoB: August 1945, British
Christopher Glenn Paul Stanton Director. Address: Kiniths Crescent, West Bromwich, West Midlands, B71 4BX. DoB: October 1975, British
Helen Patricia Spragg Director. Address: Queens Park Road, Harborne, Birmingham, West Midlands, B32 2LB. DoB: October 1971, British
John Jenkins Director. Address: 24 Flash Road, Oldbury, West Midlands, B69 4AE. DoB: August 1942, British
Peter Alan Turton Director. Address: 44 Pargeter Road, Smethwick, West Midlands, B67 5HY. DoB: August 1948, British
Jayne Mills Director. Address: 80 Firth Park Crescent, Halesowen, West Midlands, B62 9PN. DoB: October 1963, British
Sally Elizabeth Worley Director. Address: 25 Kennford Close, Rowley Regis, West Midlands, B65 9SF. DoB: October 1955, British
John James Upton Director. Address: 33 Leahouse Road, Oldbury, Warley, West Midlands, B68 8PE. DoB: October 1942, British
Christopher John Smith Secretary. Address: Park Lane, Harvington, Worcestershire, DY10 4LW, England. DoB:
Samantha Jane Gessey Director. Address: Wentworth Park Avenue, Harborne, Birmingham, West Midlands, B179QU, England. DoB: December 1961, British
Samantha Jane Gessey Secretary. Address: Wentworth Park Avenue, Harborne, Birmingham, West Midlands, B17 9QU, United Kingdom. DoB:
Wayne Colwell Director. Address: Summer Road, Rowley Regis, West Midlands, B65 9QQ. DoB: July 1957, British
Teresa Sarah Stevens Secretary. Address: Grosvenor Road South, Dudley, West Midlands, DY3 2ST. DoB:
Richard David Walter Director. Address: 79 Wilmington Road, Birmingham, West Midlands, B32 1DZ. DoB: September 1983, British
Christopher Norman Thomas Director. Address: 52 Galton Road, Bearwood, Smethwick, West Midlands, B67 5JU. DoB: March 1947, British
Gemma Elizabeth Tansell-brown Director. Address: Merrivale Road, Smethwick, West Midlands, B66 4EJ. DoB: April 1982, British
Stephen Eric Downing Director. Address: Bourne Cottage, Broome, Stourbridge, West Midlands, DY9 0HA. DoB: July 1949, British
Adrian George Winfindale Director. Address: 26 Southwick Road, Halesowen, West Midlands, B62 9ET. DoB: May 1965, British
Lisa Jayne Smith Director. Address: 2 Portsdown Road, Halesowen, West Midlands, B63 1HE. DoB: March 1964, British
Susan Kathleen Downing Director. Address: Bourne Cottage, Broome, Stourbridge, West Midlands, DY9 0HA. DoB: January 1958, British
Joanne Belauh Mason Director. Address: 128 Station Road, Kings Heath, Birmingham, West Midlands, B14 7TD. DoB: February 1967, British
Deborah Jane Worley Director. Address: 353 Birchfield Lane, Oldbury, Warley, West Midlands, B69 1AG. DoB: October 1965, British
Gillian Susan Lessiter Director. Address: 58 Bentley Drive, Walsall, WS2 8RX. DoB: May 1960, British
Marie Ann Jane Belfort Director. Address: 43 Westbourne Road, Halesowen, West Midlands, B62 9NF. DoB: October 1965, British
Eileen Siviter Director. Address: 14 Greenfield Road, Harborne, Birmingham, West Midlands, B17 0EE. DoB: August 1943, British
Susan Davies Director. Address: 1 Fairmile Road, Halesowen, West Midlands, B63 3PS. DoB: November 1950, British
David Roberts Director. Address: 50 Clent Road, Oldbury, Warley, West Midlands, B68 9ET. DoB: July 1954, British
Richard Thompson Director. Address: 36 Albert Road, Halesowen, West Midlands, B63 4SW. DoB: November 1933, British
John Douglas Maddison Director. Address: 23a Britannia Road, Rowley Regis, Warley, West Midlands, B65 9NE. DoB: July 1962, British
Stephen Eric Downing Director. Address: Blockley Brook, House 140, Worcester Street, Stourbridge, West Midlands, DY8 1BA. DoB: July 1949, British
Kathy Pittaway Director. Address: 7 Solari Close, Ocker Hill, Tipton, West Midlands, DY4 0UQ. DoB: May 1965, British
John Parsons Director. Address: 6 Hamilton Avenue, Harborne, Birmingham, B17 8AJ. DoB: February 1951, British
Paul Marks Director. Address: 23a Britannia Road, Rowley Regis, West Midlands, B65 9NE. DoB: September 1958, British
David William Joseph Ashley Director. Address: 50 Debdale Avenue, Woodgreen Hamlet Warndon, Worcester, WR4 0RP. DoB: February 1942, British
Samantha Jane Gessey Director. Address: 2 Woodhouse Road, Birmingham, B32 2DG. DoB: December 1961, British
Brian Jeffrey Harris Director. Address: 11 Severn Road, Halesowen, West Midlands, B63 2LP. DoB: December 1949, British
Sybil Mills Director. Address: 1 Juliet Road, Halesowen, West Midlands, B62 0AU. DoB: February 1928, British
Pamela Elaine Green Director. Address: 65 Spiral Close, Halesowen, West Midlands, B62 9PD. DoB: June 1956, British
Richard Mark Fielding Director. Address: 3 Westmead Drive, Oldbury, Warley, West Midlands, B68 8QB. DoB: June 1972, British
Alan John Wood Director. Address: 16 Bridle Road, Stourbridge, DY8 4QE. DoB: January 1947, British
David William Joseph Ashley Director. Address: 122 Wigorn Road, Smethwick, Warley, West Midlands, B67 5HF. DoB: February 1942, British
Susan Janet Jones Director. Address: 66 Stuart Road, Halesowen, West Midlands, B62 0EB. DoB: June 1962, British
David Bernard Bailey Director. Address: 28 Woodland Road, Halesowen, West Midlands, B62 8JT. DoB: February 1939, British
Doreen Betty Bastable Director. Address: The Spinney Hollies Drive, Mucklow Hill, Halesowen, West Midlands, B62 8NX. DoB: July 1927, British
Philip Keith Wesley Harkcom Director. Address: 38 Gandon Road, Edgbaston, Birmingham, West Midlands, B17 8BF. DoB: May 1948, British
Jennifer Ann Carolyn Houghton Director. Address: 38 Sandon Road, Edgbaston, Birmingham, West Midlands, B17 8DS. DoB: August 1948, British
Robert James Jenkins Director. Address: 16 Portway Road, Rowley Regis, Warley, West Midlands, B65 9DB. DoB: October 1946, British
Jobs in Oldbury Repertory Players Limited vacancies. Career and practice on Oldbury Repertory Players Limited. Working and traineeship
Tester. From GBP 3400
Controller. From GBP 2000
Package Manager. From GBP 2100
Responds for Oldbury Repertory Players Limited on FaceBook
Read more comments for Oldbury Repertory Players Limited. Leave a respond Oldbury Repertory Players Limited in social networks. Oldbury Repertory Players Limited on Facebook and Google+, LinkedIn, MySpaceAddress Oldbury Repertory Players Limited on google map
Other similar UK companies as Oldbury Repertory Players Limited: King Street Management Company (bristol) Limited | Direct Property Investments Ltd | Quest Office Property Limited | Advance Homes Limited | Morley Group Limited
This particular business is registered in Langley Oldbury under the following Company Registration No.: 00429992. The firm was registered in the year 1947. The office of this firm is located at Oldbury Rep Barlow Theatre Centre Spring Walk. The area code for this location is B69 4SP. This company principal business activity number is 90030 and their NACE code stands for Artistic creation. Oldbury Repertory Players Ltd filed its account information up until 2015-07-31. Its most recent annual return information was released on 2016-02-05. Oldbury Repertory Players Ltd has operated as a part of this market for sixty nine years, something few companies could achieve.
The company was registered as a charity on 1972/12/05. It works under charity registration number 502028. The range of the charity's activity is not defined.. They work in Sandwell. The corporate board of trustees has twelve people: Chris Stanton, Pat Spragg, Christopher John Smith, George Clayton and Alan Wood, to namea few. As for the charity's financial summary, their most prosperous period was in 2009 when their income was £101,177 and their spendings were £79,392. The firm concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, culture, heritage or science. It works to the benefit of the general public, all the people. It helps its beneficiaries by various charitable services and diverse charitable activities. If you want to find out more about the enterprise's activities, dial them on the following number 01384 253438 or see their website. If you want to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or see their website.
As mentioned in this particular company's employees data, for one year there have been twelve directors including: Beth Cara Knight, George Clayton and Alan John Wood. Furthermore, the managing director's efforts are bolstered by a secretary - Christopher Glenn Paul Stanton, from who joined the limited company on 2015-04-13.