Orange Tree Theatre Limited

All UK companiesArts, entertainment and recreationOrange Tree Theatre Limited

Performing arts

Orange Tree Theatre Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Clarence Street Richmond TW9 2SA Surrey

Phone: 02089400141

Fax: 02089400141

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Orange Tree Theatre Limited"? - send email to us!

Orange Tree Theatre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Orange Tree Theatre Limited.

Registration data Orange Tree Theatre Limited

Register date: 1973-05-10

Register number: 01113093

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

Get full report form global database UK for Orange Tree Theatre Limited

Owner, director, manager of Orange Tree Theatre Limited

Rosalind Sweeting Director. Address: Kew Green, Richmond, Surrey, TW9 3BH, England. DoB: April 1959, British

David Hunt Director. Address: Beauchamp Road, East Molesey, Surrey, KT8 0PA, England. DoB: October 1968, British

Duncan Eden Tatton-brown Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: March 1965, British

Kate Ellis Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: October 1965, British

Steven William Thomas Lawrence Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: January 1965, British

Richard Alan Humphreys Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: September 1943, British

Sarah Louise Frances Nicholson Secretary. Address: Molyneux Drive, London, SW17 6BB, England. DoB:

Raymond Howard Warner Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: April 1954, British

Hugh Nigel Hall Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: n\a, British

Dr Paul Roger John Hudson Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: August 1955, British

Oliver Robert Ford Davies Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: August 1939, British

Vivien Sarah Frances Heilbron Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: May 1944, British

Caroline Elizabeth Smith Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: December 1940, British

Sylvia Marder Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: June 1928, British

Anthony Richard Clark Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: April 1958, British

Bernard Arthur Marder Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: September 1928, British

Rodney Carran Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: January 1935, British

Clive Alexander Francis Thompson Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: June 1946, British

Judith Mary Watson Strong Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: October 1941, British

Sanjit Sil Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: January 1975, British

Fiona Haigh Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: June 1970, British

Sanjit Sil Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: August 1969, British

Ian Woods Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: June 1951, British

John Richard Hayward Faulkner Director. Address: 1 Clarence Street, Richmond, Surrey, TW9 2SA. DoB: May 1941, British

Julian Walter Boardman Director. Address: Morley Road, Twickenham, Middlesex, TW1 2HF. DoB: April 1947, British

Eleanor Mary Stanier Director. Address: Palewell Park, London, SW14 8JH. DoB: September 1942, British

Judith Mary Bryant Director. Address: Deanhill Court, Upper Richmond Road West, London, SW14 7DJ. DoB: June 1944, British

Peter Martin Longman Director. Address: 8 Eastbourne Road, London, W4 3EB. DoB: March 1946, British

Victoria Jane Colclough Director. Address: 26 Beauchamp Road, East Molesey, Surrey, KT8 0PA. DoB: April 1952, British

John Robert Clare Guy Director. Address: 29 Ennerdale Road, Richmond, Surrey, TW9 3PE. DoB: December 1943, British

David Emlyn Lewis Director. Address: 156 Fleetside, West Molesey, Surrey, KT8 2NH. DoB: July 1964, British

Mohammed Ayyub Malik Director. Address: 1 Julius Court, Justin Close, Brentford, Middlesex, TW8 8QH. DoB: August 1935, British

Frances Caroline Bouchier Director. Address: 8 Queensberry House, Friars Lane, Richmond, Surrey, TW9 1NT. DoB: October 1935, British

Gillian Thorpe Secretary. Address: 58 Church Road, Richmond, Surrey, TW10 6LN. DoB:

David Christopher Cornwell Director. Address: 92 Uxbridge Road, Hampton Hill, Middlesex, TW12 1SP. DoB: June 1941, British

Bernard Arthur Marder Director. Address: 19 Stanmore Gardens, Richmond, Surrey, TW9 2HN. DoB: September 1928, British

Juliet Lorna Guestina Thompson Director. Address: 7 Nylands Avenue, Kew, Surrey, TW9 4HH. DoB: March 1958, British

John Richard Hayward Faulkner Director. Address: 28 Ellesmere Road, London, W4 4QH. DoB: May 1941, British

Judith Mary Watson Strong Director. Address: 62 Cole Park Road, Twickenham, TW1 1HU. DoB: October 1941, British

Hilary Judith Dobson Director. Address: 15 Kings Keep, Beaufort Road, Kingston Upon Thames, Surrey, KT1 2HP. DoB: February 1961, British

Ian Archie Gray Director. Address: 6 Baronsmead Road, London, SW13 9RR. DoB: October 1953, British

Diana Guy Director. Address: 29 Ennerdale Road, Richmond, Surrey, TW9 3PE. DoB: March 1943, British

Jonathan Collard Director. Address: 26 Orleans Road, Twickenham, Middlesex, TW1 3BL. DoB: June 1945, British

Councillor Mary Elizabeth Weber Director. Address: 48 Mount Ararat Road, Richmond, Surrey, TW10 6PJ. DoB: June 1944, British

Dr Brian Denis Cox Director. Address: 29 Camden Mews, London, NW1 9BY. DoB: June 1946, British

Alison Cornish Director. Address: 33 Salisbury Road, Richmond, Surrey, TW9 2JB. DoB: July 1935, British

Sara Edwards Director. Address: 38 Queens Road, Teddington, Middlesex, TW11 0LR. DoB: May 1931, British

Paul Velluet Director. Address: 9 Bridge Road, Twickenham, Middlesex, TW1 1RE. DoB: October 1948, British

Elsie Yvonne Brewster Director. Address: 32 Buckley Road, London, NW6 7LU. DoB: October 1938, British

David Bradby Director. Address: 27a Whitcomb Street, London, WC2E 7EP. DoB: February 1942, British

Dilys Wrede Director. Address: Hamlett, 2 South Lodge Ham Common, Richmond, Surrey, TW10 7JL. DoB: March 1928, British

Anthony Charles Everett Director. Address: 5 Spring Terrace, Richmond, Surrey, TW9 1LW. DoB: August 1935, British

Bernard Arthur Marder Director. Address: 19 Stanmore Gardens, Richmond, Surrey, TW9 2HN. DoB: September 1928, British

True Nicholas Director. Address: 114 Palewell Park, London, SW14 8JH. DoB: July 1951, British

Lee Richmond Director. Address: Langley 6 Chislehurst Road, Richmond, Surrey, TW10 6PW. DoB: November 1933, British

Adrian Slade Director. Address: 28 St Leonards Road, London, SW14 7LX. DoB: May 1936, British

Marcia Dorothy Bennie Secretary. Address: 204 St Margarets Road, Twickenham, Middlesex, TW1 1NP. DoB: n\a, British

David Guy Blomfield Director. Address: 7 Leyborne Park, Kew, Richmond, Surrey, TW9 3HB. DoB: July 1934, British

Guy Richard Clive Slater Director. Address: 35a Brondesbury Villas, London, NW6 6AH. DoB: December 1941, British

David Christopher Cornwell Director. Address: 4 Clevedon Mansions, Cambridge Road, Twickenham, Middlesex, TW1 2JA. DoB: June 1941, British

Rodney Carran Director. Address: 5 Old Palace Terrace, Richmond, Surrey, TW9 1NB. DoB: January 1935, British

Robert Kenneth Reilly Director. Address: 8 Monroe Drive, London, SW14 7AR. DoB: September 1958, British

Jobs in Orange Tree Theatre Limited vacancies. Career and practice on Orange Tree Theatre Limited. Working and traineeship

Carpenter. From GBP 2300

Other personal. From GBP 1000

Other personal. From GBP 1500

Tester. From GBP 3000

Responds for Orange Tree Theatre Limited on FaceBook

Read more comments for Orange Tree Theatre Limited. Leave a respond Orange Tree Theatre Limited in social networks. Orange Tree Theatre Limited on Facebook and Google+, LinkedIn, MySpace

Address Orange Tree Theatre Limited on google map

Other similar UK companies as Orange Tree Theatre Limited: Rags To Riches Uk Limited | Dunchurch Developments Limited | Adlec Maintenance Limited | Nze Contractors Ltd | Fine Line Homes Limited

This firm referred to as Orange Tree Theatre has been started on May 10, 1973 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm registered office can be contacted at Surrey on 1 Clarence Street, Richmond. If you have to get in touch with the company by post, its postal code is TW9 2SA. It's company registration number for Orange Tree Theatre Limited is 01113093. This firm is classified under the NACe and SiC code 90010 : Performing arts. Orange Tree Theatre Ltd reported its latest accounts up to June 30, 2015. The most recent annual return was released on November 20, 2015. It has been fourty three years for Orange Tree Theatre Ltd in this particular field, it is doing well and is an example for it's competition.

The enterprise started working as a charity on 24th August 1978. It operates under charity registration number 266128. The range of the company's activity is not defined, in practice richmond and it works in many locations in Surrey and Throughout London. Their trustees committee has ten representatives: Ms Caroline Smith, Judith Coke, Sanjit Sil, Anthony Clark and Oliver Ford Davies, and others. In terms of the charity's financial statement, their best year was 2013 when their income was 1,525,057 pounds and their expenditures were 1,592,670 pounds. Orange Tree Theatre Ltd focuses on the area of arts, heritage, science or culture, education and training, the area of arts, heritage, science or culture. It tries to support the elderly, children or youth, the whole mankind. It tries to help the above recipients by the means of providing various services and providing various services. In order to find out something more about the company's activities, call them on the following number 02089400141 or browse their official website. In order to find out something more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.

The following firm owes its achievements and permanent improvement to a group of eleven directors, specifically Rosalind Sweeting, David Hunt, Duncan Eden Tatton-brown and 8 other directors who might be found below, who have been in charge of the firm since March 16, 2016. In order to find professional help with legal documentation, for the last almost one month the firm has been utilizing the expertise of Sarah Louise Frances Nicholson, who's been looking into ensuring efficient administration of the company.