Thespace C.i.c.

All UK companiesArts, entertainment and recreationThespace C.i.c.

Artistic creation

Television programming and broadcasting activities

Thespace C.i.c. contacts: address, phone, fax, email, website, shedule

Address: Fazeley Studios, Studio 30 191 Fazeley Street Digbeth B5 5SE Birmingham

Phone: +44-1484 1613311

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thespace C.i.c."? - send email to us!

Thespace C.i.c. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thespace C.i.c..

Registration data Thespace C.i.c.

Register date: 2012-10-04

Register number: 08241091

Type of company: Community Interest Company

Get full report form global database UK for Thespace C.i.c.

Owner, director, manager of Thespace C.i.c.

Martin Keith Green Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: September 1971, British

Elizabeth Harriet Rosenthal Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: June 1967, British

Andrew James Miller Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: October 1966, Scottish

Timothy Robert John Plyming Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: January 1974, British

Edward Stuart Humphrey Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: April 1973, British

Edward Jonathan Turpie Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: May 1954, Scottish

Fiona Jean Sutcliffe Allan Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: January 1967, Australian And British

Geraldine Faye Wall Secretary. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB:

Lisa Moreen Opie Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: February 1960, British

Margaret Mary Patten Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: June 1971, British

Gillian Mary Johnson Director. Address: 191 Fazeley Street, Digbeth, Birmingham, B5 5SE, England. DoB: January 1967, British

Alexander Graham Director. Address: Grange Road, London, N6 4AR, England. DoB: October 1953, British

Jonathan Sidney Claypole-smith Director. Address: Pacific Quay, Pacific Quay, Glasgow, G51 1DA, Scotland. DoB: October 1975, British

Gautam Matthew George Rangarajan Director. Address: 201 Wood Lane, London, W12 7TQ. DoB: November 1971, British

Alan Yentob Director. Address: Great Peter Street, London, SW1P 3NQ, England. DoB: March 1947, British

Simon Mellor Director. Address: Great Peter Street, London, SW1P 3NQ, England. DoB: January 1958, British

Jane Mccloskey Director. Address: Great Peter Street, London, SW1P 3NQ, England. DoB: January 1966, British

Alan Davey Director. Address: Great Peter Street, London, SW1P 3NQ, England. DoB: November 1960, British

Sarah Anne Bailey Director. Address: Great Peter Street, London, SW1P 3NQ, England. DoB: February 1972, British

Jobs in Thespace C.i.c. vacancies. Career and practice on Thespace C.i.c.. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Thespace C.i.c. on FaceBook

Read more comments for Thespace C.i.c.. Leave a respond Thespace C.i.c. in social networks. Thespace C.i.c. on Facebook and Google+, LinkedIn, MySpace

Address Thespace C.i.c. on google map

Other similar UK companies as Thespace C.i.c.: Sbj Consultants Ltd | Prishaa Ltd | Ethos Noble Ltd | Lexiauk Limited | Formulate Media Ltd

This firm operates as Thespace C.i.c.. This company was founded 4 years ago and was registered with 08241091 as its reg. no.. This particular registered office of the company is situated in Birmingham. You can reach them at Fazeley Studios, Studio 30 191 Fazeley Street, Digbeth. This firm declared SIC number is 90030 and their NACE code stands for Artistic creation. 31st March 2015 is the last time when company accounts were reported. This firm reached a high level of success right around when the firm started in this line of business four years ago.

There seems to be a number of seven directors leading this specific business now, including Martin Keith Green, Elizabeth Harriet Rosenthal, Andrew James Miller and 4 other directors have been described below who have been executing the directors assignments for almost one year. Furthermore, the director's tasks are continually helped by a secretary - Geraldine Faye Wall, from who was chosen by this specific business 2 years ago.