Action Space London Events Limited

All UK companiesArts, entertainment and recreationAction Space London Events Limited

Artistic creation

Action Space London Events Limited contacts: address, phone, fax, email, website, shedule

Address: Cockpit Arts Cockpit Yard Northington Street WC1N 2NP London

Phone: 0207 209 4289

Fax: 0207 209 4289

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Action Space London Events Limited"? - send email to us!

Action Space London Events Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Action Space London Events Limited.

Registration data Action Space London Events Limited

Register date: 1984-05-14

Register number: 01816088

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

Get full report form global database UK for Action Space London Events Limited

Owner, director, manager of Action Space London Events Limited

Ruby Marie Dixon Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: April 1964, British

Thompson Hall Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: August 1975, British

Antoinette Philomena O'loughlin Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: July 1959, Irish

Marc Howard Steene Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: March 1960, British

Jacqueline Leanna Murin Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: November 1963, British

John Nigel Tizard Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: November 1954, British

Karen Jeanette Noakes Director. Address: Jedburgh Street, London, SW11 5QA. DoB: November 1970, British

Sheryll Beverley Catto Secretary. Address: 10 Loxwood Road, Tottenham, London, N17 6TT. DoB: n\a, British

Alexis Keir Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: February 1964, British

Emma Louise Johnson Director. Address: Cockpit Arts Cockpit Yard, Northington Street, London, WC1N 2NP. DoB: June 1970, British

Monnelia Consuellia Kennedy Director. Address: 3.2 York Central 70 -78 York Way, London, N1 9AG. DoB: April 1966, British

Dr Lee Welton Croll Director. Address: Flat 11, 49 Hallam Street, London, W1W 6JW. DoB: October 1973, Canadian

Eunice Ionne Edwards Director. Address: 8 Albany Road, Walthamstow, London, E17 8DA. DoB: August 1960, British

Thomas Giles Lingard Director. Address: 45 George Road, New Malden, KT3 6BT. DoB: September 1976, British

Barbara Maria Van Heel Secretary. Address: 62a Emmanual Road, London, SW12 0HP. DoB: September 1970, British

Carolyn Ann Regan Director. Address: 14 Wrentham Avenue, London, NW10 3HA. DoB: August 1957, British

Naomi Juliet Kendall Secretary. Address: 12d Greenwood Road, London, E8 1AB. DoB: n\a, British

Alexandra Mary Sage Secretary. Address: 91 Crescent Road, London, N22 7RU. DoB: n\a, British

Angus Jude Smith Anderson Director. Address: 35 Underwood Street, London, N1 7LG. DoB: n\a, British

Edwyn Sandys Martin Director. Address: 99 Goulden House, Bullen Street, London, SW11 3HH. DoB: November 1956, British

Sue Sandle Director. Address: 3 Crown Villas, Avenue Road, London, W3 8NN. DoB: September 1968, British

Diane Simcoe Director. Address: 45 Vartry Road, Stamford Hill, London, N15 6PR. DoB: December 1964, British

Emma Louise Parker Director. Address: 58 Altenburg Avenue, Ealing, London, W13 9RN. DoB: December 1966, British

Norinne Betjemann Director. Address: 137 Kennington Road, London, SE11 6SF. DoB: April 1959, American/British

Roger Martin George Farrell Director. Address: 20 Mulgrave Road, London, NW10 1BT. DoB: October 1961, British

Simon Charles Pugh Director. Address: 83 Moring Road, London, SW17 8DN. DoB: October 1958, British

Katherine Gorman Secretary. Address: Flat 5, 74 Nightingale Road, London, E5 8NB. DoB: n\a, British

Joanna Paul Director. Address: Ground Floor 22 Norwood Road, London, SE24 9BH. DoB: July 1969, British

Margaret Catherine Williams Director. Address: 68 Greenwood Road, Mitcham, Surrey, CR4 1PE. DoB: October 1932, British

Julia Cate Hawke Director. Address: 264c Ferme Park Road, London, N8 9BL. DoB: August 1970, British

Pamela Maria Roop Director. Address: 204a Crystal Palace Road, London, SE22 9EL. DoB: April 1966, British

John Hunter Director. Address: 264c Ferme Park Road, London, N8 9BL. DoB: November 1964, British

Joan Grant Director. Address: 7 Oxford Gardens, London, W10 5UE. DoB: n\a, British

Richard Grant Director. Address: 204a Crystal Palace Road, London, SE22 9EL. DoB: October 1966, British

Caroline Breen Director. Address: 3 Haldon Road, London, SW18 5LU. DoB: November 1961, British

Jackie Hawke Director. Address: 46 Princess Road, London, NW1 8JL. DoB: September 1937, British

Diana Lilian Leap Director. Address: 6 Brook Road South, Brentford, Middlesex, TW8 0NN. DoB: April 1936, British

Gill Thomas Director. Address: 23 Walpole Road, Teddington, Middlesex, TW11 8PJ. DoB: June 1955, British

James Grant Secretary. Address: 35 Benthal Road, London, N10 7HR. DoB: July 1947, British

Jobs in Action Space London Events Limited vacancies. Career and practice on Action Space London Events Limited. Working and traineeship

Manager. From GBP 2400

Project Planner. From GBP 3700

Carpenter. From GBP 2300

Engineer. From GBP 2200

Carpenter. From GBP 2000

Responds for Action Space London Events Limited on FaceBook

Read more comments for Action Space London Events Limited. Leave a respond Action Space London Events Limited in social networks. Action Space London Events Limited on Facebook and Google+, LinkedIn, MySpace

Address Action Space London Events Limited on google map

Other similar UK companies as Action Space London Events Limited: Go-rise Ltd | Jmtc Project Management Services Limited | Pro Academy Coaching Ltd | Agency Signs Direct Ltd | Taylors Travel Limited

This firm is widely known under the name of Action Space London Events Limited. This firm was established 32 years ago and was registered with 01816088 as its reg. no.. This registered office of this firm is situated in London. You can contact them at Cockpit Arts Cockpit Yard, Northington Street. This firm principal business activity number is 90030 and has the NACE code: Artistic creation. 31st March 2015 is the last time when the accounts were reported. Ever since the firm began in this field of business thirty two years ago, the firm has managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 9th July 1984. It works under charity registration number 289618. The range of the charity's activity is not defined. They operate in Throughout London. Their board of trustees features nine representatives: Marc Steene, Angus Jude Smith Anderson, Ms Carolyn Ann Regan, Ms Eunice Edwards and John Tizard, among others. As for the charity's financial situation, their best time was in 2014 when they earned 276,988 pounds and their expenditures were 251,404 pounds. Action Space London Events Ltd concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, science, culture, or heritage. It tries to aid people with disabilities, people with disabilities. It provides help to the above beneficiaries by providing specific services and providing specific services. If you wish to find out anything else about the company's activity, dial them on the following number 0207 209 4289 or visit their official website. If you wish to find out anything else about the company's activity, mail them on the following e-mail [email protected] or visit their official website.

As suggested by the following company's employees list, since 2016 there have been seven directors including: Ruby Marie Dixon, Thompson Hall and Antoinette Philomena O'loughlin. Furthermore, the managing director's assignments are continually bolstered by a secretary - Sheryll Beverley Catto, from who was selected by this firm in 2008.