Candoco Dance Company

All UK companiesArts, entertainment and recreationCandoco Dance Company

Performing arts

Artistic creation

Support activities to performing arts

Candoco Dance Company contacts: address, phone, fax, email, website, shedule

Address: 2t Leroy House 436 Essex Road N1 3QP London

Phone: 020 7704 6845

Fax: 020 7704 6845

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Candoco Dance Company"? - send email to us!

Candoco Dance Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Candoco Dance Company.

Registration data Candoco Dance Company

Register date: 1993-07-19

Register number: 02837146

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Candoco Dance Company

Owner, director, manager of Candoco Dance Company

Jane Stokes Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: December 1948, British

Dr Cressida Lucy Hubbard Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: April 1965, Uk/Usa

Dr Fern Mindy Potter Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: August 1954, Usa/Uk

Dr Kimberley Jag Harvey Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: June 1987, British

Alyssa Jacqueline Bonic Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: August 1978, British

James Watton Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: November 1966, British

Kamran Mallick Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: November 1971, British

Stephanie Grundy Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: December 1958, British

Rebecca Dawson Secretary. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB:

Matthew Burman Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: October 1972, British

Jane Stokes Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: December 1948, British

Fiona Cameron Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: March 1968, British

Anna Drusilla Anderson Director. Address: Catherine Drive, Richmond, Surrey, TW9 2BX, United Kingdom. DoB: October 1969, British

Sophie Elizabeth Partridge Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: November 1968, British

Kulsoom Kausher Director. Address: Salamander Court, 135 York Way, London, N7 9LG, England. DoB: September 1975, British

Philip Howard Reed Director. Address: Thurlow Hill, London, SE21 8JW. DoB: November 1950, British

Robert Walker Director. Address: Field House, Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8ND. DoB: February 1952, British

Christopher Stuart Nourse Director. Address: Earls Court Road, London, SW5 9AS, United Kingdom. DoB: August 1946, British

Darshan Singh Bhuller Director. Address: 107 Gloucester Avenue, London, NW1 8LB. DoB: March 1961, British

Christine Reid Director. Address: 49 Eynsham Road, Botley, Oxford, Oxfordshire, OX2 9BS. DoB: December 1954, British

Emma Gladstone Director. Address: Landcroft Road, East Dulwich, London, SE22 9LG. DoB: November 1960, British

John Lawrie Director. Address: Gardeners Cottage Church Street, Kelvedon, Colchester, Essex, CO5 9AH. DoB: February 1943, British

Dea Birkett Director. Address: 2t Leroy House, 436 Essex Road, London, N1 3QP. DoB: August 1958, British

John Bird Director. Address: 82 Mortimer Road, London, N1 4LH. DoB: April 1936, British

Lauren Scholey Secretary. Address: Flat 5, 14 Riverdale Road, East Twickenham, TW1 2BS. DoB:

Robert Ian Penman Director. Address: 34 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LA. DoB: May 1950, British

Lois Anne Keith Director. Address: 82 Aberdeen Park, London, N5 2BE. DoB: January 1950, British

Andreas Gustav Haindl Director. Address: 26e Earls Court Square, London, SW5 9DN. DoB: August 1962, German

Valerie Patricia Nott Director. Address: 84 Radnor Road, Twickenham, England, TW1 4ND. DoB: February 1970, British

Jeanette Siddall Director. Address: 25 Brightside Road, London, SE13 6EN. DoB: March 1951, British

Brendan Joseph Keaney Director. Address: 2 Oakeover Manor, Clapman Common Northside, London, SW4 0RM. DoB: August 1956, British

Suzanne Joyce Mccarthy Director. Address: 1 St Mary's Grove, Chiswick, London, W4 3LL. DoB: November 1948, British

Anthony Vivian Van Laast Director. Address: 11 Alma Square, London, NW8 9QA. DoB: May 1951, British

Dr David Anthony Phillips Director. Address: Eaglewood, Sheethanger Lane, Felden, Hertfordshire, HP3 0BG. DoB: April 1943, British

Ann Lesley Dickie Director. Address: 703 Redwood Housing Co Op, Oxo Tower Wharf South Bank, London, SE1 9GY. DoB: February 1946, British

Anne Goodkind Bird Director. Address: 82 Mortimer Road, London, N1 4LH. DoB: December 1933, American

Dr Lothar Ewald Robert Fulde Director. Address: Laurie House 16 Airlie Gardens, London, W8 7AN. DoB: June 1947, German

Dawn Prentice Secretary. Address: F17- 60 Shepherdess Walk, London, N1 7QZ. DoB:

Peter Stanford Director. Address: 8 Healey Street, London, NW1 8SR. DoB: November 1961, British

Janet Eager Director. Address: Pound Cottage, Loders, Bridport, Dorset, DT6 3SA. DoB: November 1937, British

Mark Raymond Scantlebury Director. Address: 25 Ryland Road, London, NW5 3EA. DoB: September 1958, British

Donal Okelly Director. Address: 49 Western Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5AY. DoB: August 1949, British

Theresa Anne Beattie Director. Address: 14 Hawthorn Road, London, N8 7NA. DoB: July 1962, British

Shannie Ross Director. Address: 16 East Heath Road, London, NW3 1AL. DoB: June 1936, British

Alysoun Marion Tomkins Director. Address: 14 Bellamy Street, Balham, London, SW12 8BU. DoB: May 1950, British

Inga Latham Dimelow Jones Secretary. Address: 76 Rodwell Road, London, SE22 9LE. DoB:

Jobs in Candoco Dance Company vacancies. Career and practice on Candoco Dance Company. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Candoco Dance Company on FaceBook

Read more comments for Candoco Dance Company. Leave a respond Candoco Dance Company in social networks. Candoco Dance Company on Facebook and Google+, LinkedIn, MySpace

Address Candoco Dance Company on google map

Other similar UK companies as Candoco Dance Company: Turtledove Healthcare Limited | W P Properties (north West) Limited | Norvos Management Limited | Developing Professionals International Ltd | Just Essentials Ltd

The official moment this company was started is July 19, 1993. Registered under number 02837146, this company is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of this firm during office hours under the following address: 2t Leroy House 436 Essex Road, N1 3QP London. Its name is Candoco Dance Company. This company former clients may remember this company also as Candoco, which was in use until June 3, 2013. This company Standard Industrial Classification Code is 90010 , that means Performing arts. The firm's most recent records cover the period up to 2015-03-31 and the most current annual return was filed on 2015-07-13. 23 years of experience on the local market comes to full flow with Candoco Dance Co as the company managed to keep their clients satisfied through all this time.

The firm became a charity on 1994-08-31. It is registered under charity number 1040524. The range of their activity is not defined and it operates in numerous cities across Throughout England And Wales. The charity's trustees committee consists of ten members: Kulsoom Kausher, Anna Drusilla Anderson, Ms Fiona Cameron, Sophie Partridge and Kamran Mallick, among others. As regards the charity's financial situation, their most prosperous period was in 2013 when they earned 862,986 pounds and they spent 661,692 pounds. The company engages in the area of culture, arts, heritage or science, the area of arts, culture, heritage or science. It works to the benefit of the general public, people with disabilities, all the people. It provides aid to these agents by the means of providing specific services and providing various services. If you wish to know more about the firm's activity, dial them on this number 020 7704 6845 or browse their website. If you wish to know more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

Because of the following firm's growing number of employees, it was imperative to acquire new company leaders, namely: Jane Stokes, Dr Cressida Lucy Hubbard, Dr Fern Mindy Potter who have been collaborating for almost one year to exercise independent judgement of the limited company. To help the directors in their tasks, since the appointment on September 9, 2010 the following limited company has been implementing the ideas of Rebecca Dawson, who has been in charge of successful communication and correspondence within the firm.