New Theatre Royal - Trustees (portsmouth) Limited(the)

All UK companiesArts, entertainment and recreationNew Theatre Royal - Trustees (portsmouth) Limited(the)

Artistic creation

New Theatre Royal - Trustees (portsmouth) Limited(the) contacts: address, phone, fax, email, website, shedule

Address: New Theatre Royal 20-24 Guildhall Walk PO1 2DD Portsmouth Hants

Phone: +44-1478 4417572

Fax: +44-1478 4417572

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "New Theatre Royal - Trustees (portsmouth) Limited(the)"? - send email to us!

New Theatre Royal - Trustees (portsmouth) Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Theatre Royal - Trustees (portsmouth) Limited(the).

Registration data New Theatre Royal - Trustees (portsmouth) Limited(the)

Register date: 1976-06-29

Register number: 01266053

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

Get full report form global database UK for New Theatre Royal - Trustees (portsmouth) Limited(the)

Owner, director, manager of New Theatre Royal - Trustees (portsmouth) Limited(the)

Judith Smyth Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: May 1952, Uk

Timothy Nigel Herman Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: March 1948, British

David Michael Penrose Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: May 1950, British

Krystyna Stefania Butwkowska Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: June 1947, British

Professor Catherine Harper Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: May 1965, British

Susan Elizabeth Aistrope Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: May 1969, British

Colin Bradey Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: July 1952, British

Drusilla Moody Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: September 1948, British

Caroline Sharman-mendoza Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: October 1957, British

Sir Alan Michael Massey Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: March 1953, British

Paul Norman Taylor Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: n\a, British

Josh Brown Director. Address: Flat 1 Nirvana Mansions, 14 Eastern Villas Road, Southsea, Hampshire, PO4 0SU. DoB: April 1947, British

Robert Gerald Vernon-jackson Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: January 1962, Uk

Clare Clayton Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: April 1973, British

Peter George Eddis Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: March 1942, British

Councillor Stephen Wemyss Director. Address: New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD. DoB: December 1955, British

Peter Graham Cordrey Director. Address: Old Lane, Cobham, Surrey, KT11 1NF, England. DoB: June 1947, British

Charles Brabazon Savage Director. Address: Wardour Street, London, W1F 8ZG, United Kingdom. DoB: June 1943, British

Adrienne Lauren Pye Director. Address: The Hundred, Romsey, Hampshire, SO51 8GE, England. DoB: August 1949, British

Eloise Charlotte Elspeth Juryeff Director. Address: Wardour Street, London, W1F 8ZG, United Kingdom. DoB: April 1984, British

Robert Gerald Vernon-jackson Director. Address: Lindley Avenue, Southsea, Hampshire, PO4 9NT. DoB: January 1962, Uk

Mary Ellen Kelly Secretary. Address: Ebery Grove, Portsmouth, PO3 6HG. DoB: August 1969, British

Arlene St John-mosse Director. Address: Farmlea Road, Portsmouth, Hampshire, PO6 4SQ, United Kingdom. DoB: June 1958, British

Mark Barham Smith Director. Address: Lombard Street, Portsmouth, Hampshire, PO1 2HT. DoB: February 1960, British

Michael Anthony Claes Moore Director. Address: 201 Castle Street Portchester, Fareham, Hampshire, PO16 9QW. DoB: January 1942, British

Lord Mayor Cheryl Buggy Director. Address: 16 Villiers Road, Southsea, Hampshire, PO5 2HQ. DoB: June 1952, British

Mary Ellen Kelly Director. Address: Ebery Grove, Portsmouth, PO3 6HG. DoB: August 1969, British

Kay Marilyn Lowery Director. Address: St Ronans Avenue, Southsea, Hants, PO4 0QE. DoB: June 1948, British

Robin Frederick Sparshatt Director. Address: Regency House, Portsdown Hill Road Farlington, Portsmouth, Hampshire, PO6 1BN. DoB: July 1944, British

Theresa Wynne Hall Director. Address: St Simon`S Road, Southsea, Portsmouth, Hampshire, PO5 2PE. DoB: December 1951, British

Graham Philip Heaney Secretary. Address: 132 Hayling Avenue, Portsmouth, Hampshire, PO3 6ED. DoB: November 1956, British

Robert Gerald Van Cortlandt Vernon Jackson Director. Address: 39 Lindley Avenue, Southsea, Hampshire, PO4 9NT. DoB: January 1962, British

Lynda Fisher Director. Address: 14 Solent Apartments, 16-17 South Parade Southsea, Portsmouth, Hampshire, PO5 2JB. DoB: June 1955, British

Anne Mary Burrill Director. Address: 20 Stanley Street, Southsea, Hampshire, PO5 2DS. DoB: May 1965, British

Professor John Anthony George Craven Secretary. Address: Fyning Cross, Rogate, Petersfield, Hampshire, GU31 5EF. DoB: June 1949, British

Frank Bernard Worley Director. Address: 12 Grand Parade, Portsmouth, Hampshire, PO1 2NF. DoB: August 1944, British

Graham Philip Heaney Director. Address: 132 Hayling Avenue, Portsmouth, Hampshire, PO3 6ED. DoB: November 1956, British

Gene Denzil Duff Director. Address: 2 Cavendish Close, Hurstwood, Waterlooville, Hampshire, PO7 7PP. DoB: August 1937, British

Neil Hedley Young Director. Address: Corner House Westlands Grove, Portchester, Fareham, Hampshire, PO16 9AB. DoB: n\a, British

Bernadatte Jane Topham Director. Address: 18 Mulberry Avenue, Cosham, Portsmouth, Hampshire, PO6 2QX. DoB: April 1961, British

Dudley William Pearce Lewis Director. Address: 6 Albert Place, Westbury On Trym, Bristol, BS9 4AF. DoB: September 1947, British

Councillor Stephen Wemyss Director. Address: 2 Orkney Road, Portsmouth, Hampshire, PO6 3UE. DoB: December 1955, British

Fred Anthony Warner Director. Address: 3 Padwick Avenue, Cosham, Portsmouth, Hampshire, PO6 2JL. DoB: May 1924, British

Fiona Anne Cole Secretary. Address: 28 Eldon Street, Southsea, PO5 4BS. DoB:

Sir Malcolm Rowland Bates Director. Address: Mulberry Close, Croft Road, Goring-On-Thames, Oxfordshire, RG8 9ES. DoB: September 1934, British

Darryl Michael Whitehead Director. Address: 113 Saint Georges Road, Cheltenham, Gloucestershire, GL50 3ED. DoB: July 1948, British

Michael John Major Director. Address: Cleverlys Cottage, Doctors Lane, West Meon, Petersfield, Hampshire, GU32 1LR. DoB: April 1939, British

Gareth Rhodri Vaughan Director. Address: Flat 2, 45 Leamington Road Villas, London, W11 1HT. DoB: n\a, British

Barry Clive Walker Director. Address: 12 Highnam Gardens, Sarisbury Green, Hampshire, SO31 7TL. DoB: September 1951, British

Margaret Diane Snaith Director. Address: 24 Richmond Road, Gosport, Hampshire, PO12 3QJ. DoB: May 1940, British

Professor John Anthony George Craven Director. Address: Fyning Cross, Rogate, Petersfield, Hampshire, GU31 5EF. DoB: June 1949, British

Deepa Patel Director. Address: 3 Chelsea Road, Southsea, Hampshire, PO5 1NH. DoB: July 1969, British

Elizabeth Mary Weston Director. Address: 20 Grove Road, Fareham, Hampshire, PO16 7TE. DoB: June 1943, British

Louis Shurmer Smith Director. Address: 9 Victoria Grove, Southsea, Portsmouth, Hampshire, PO5 1NE. DoB: March 1939, British

Martin John Heighton Director. Address: Fir Tree Cottage, The Street Ubley, Bristol, North East Somerset, BS40 6PD. DoB: February 1947, British

Marie Ogugua Costa Director. Address: Stanley Street, Southsea, Hampshire, PO5 2DS, United Kingdom. DoB: n\a, British

Thomas Patrick Blair Director. Address: 58 North End Grove, North End, Portsmouth, Hampshire, PO2 8NG. DoB: March 1946, British

Bruce Raphael Oliver Director. Address: 59 Chelsea Road, Southsea, Hampshire, PO5 1NH. DoB: June 1941, British

Gareth Rhodri Vaughan Secretary. Address: 59 Chelsea Road, Southsea, Portsmouth, Hampshire, PO5 1NH. DoB: n\a, British

Carolyn Jean Lowndes Director. Address: 40 Knowsley Road, Portsmouth, Hamps, PO6 2PF. DoB: July 1959, British

Christopher Charles Durham Secretary. Address: 30 Warblington Street, Portsmouth, Hampshire, PO1 2ET. DoB: June 1949, British

Councillor David Peter Giles Director. Address: 7 Sussex Road, Southsea, Hampshire, PO5 3EX. DoB: January 1961, British

John Graham Stainer Director. Address: 20 Selsey Avenue, Southsea, Portsmouth, Hampshire, PO4 9QL. DoB: January 1937, British

Jason Frederick Sutton Director. Address: 239 Fawcett Road, Southsea, Portsmouth, Hampshire, PO4 0DJ. DoB: February 1968, British

Joan Bellamy Katz Director. Address: 6 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE. DoB: January 1935, British

Josephine Collett Director. Address: Littlecroft 35 Catisfield Lane, Fareham, Hampshire, PO15 5NW. DoB: October 1931, English

Leslie Albert Kitchen Director. Address: 5 Craneswater Park, Southsea, Hampshire, PO4 0NR. DoB: June 1923, British

Phyllida Jane Clark Director. Address: 17 Selsey Avenue, Southsea, Hampshire, PO4 9QL. DoB: May 1926, British

Perey George Chandler Director. Address: 66 Margate Road, Southsea, Hampshire, PO5 1EZ. DoB: January 1920, British

John Kyrle Hickman Director. Address: 48 Fitzgeorge Avenue, West Kensington, London, W14 0SW. DoB: July 1927, British

Lawrence Justin Guyer Director. Address: 16 Festing Road, Southsea, Hampshire, PO4 0NG. DoB: January 1943, British

Councillor Mrs Sally Thomas Director. Address: 35 St Davids Road, Southsea, Portsmouth, Hampshire. DoB: November 1946, British

Axendis Dimitris Zemenides Director. Address: 14 Southwater House, Marine Parade West, Lee On The Solent, Hampshire, PO13 9LW. DoB: February 1930, British

Councillor Alexander Michael Bentley Director. Address: 143 Prince Albert Road, Southsea, Portsmouth, PO4 8EL. DoB: April 1952, British

John Harman Offord Director. Address: 17 Henley Road, Southsea, Hampshire, PO4 0HS. DoB: August 1931, German

Gordon Alexander Bradshaw Director. Address: Frith Farm House, Frith Lane Wickham, Fareham, Hampshire, PO17 5AW. DoB: August 1931, British

Jobs in New Theatre Royal - Trustees (portsmouth) Limited(the) vacancies. Career and practice on New Theatre Royal - Trustees (portsmouth) Limited(the). Working and traineeship

Project Planner. From GBP 3500

Assistant. From GBP 1800

Manager. From GBP 3100

Manager. From GBP 1900

Administrator. From GBP 2400

Package Manager. From GBP 1600

Manager. From GBP 2800

Responds for New Theatre Royal - Trustees (portsmouth) Limited(the) on FaceBook

Read more comments for New Theatre Royal - Trustees (portsmouth) Limited(the). Leave a respond New Theatre Royal - Trustees (portsmouth) Limited(the) in social networks. New Theatre Royal - Trustees (portsmouth) Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address New Theatre Royal - Trustees (portsmouth) Limited(the) on google map

Other similar UK companies as New Theatre Royal - Trustees (portsmouth) Limited(the): Destrad Limited | Exhibit-uk.net Limited | Interserve Industrial Services Limited | Moray Catering Equipment Limited | Wp Fencing Limited

1976 signifies the establishment of New Theatre Royal - Trustees (portsmouth) Limited(the), the firm registered at New Theatre Royal, 20-24 Guildhall Walk in Portsmouth Hants. This means it's been fourty years New Theatre Royal - Trustees (portsmouth) (the) has existed in the business, as the company was founded on 1976-06-29. Its reg. no. is 01266053 and its post code is PO1 2DD. This business principal business activity number is 90030 and their NACE code stands for Artistic creation. New Theatre Royal - Trustees (portsmouth) Ltd(the) released its account information up till 2016-03-31. The business latest annual return was submitted on 2015-12-17. Since the company began in the field 40 years ago, the company managed to sustain its great level of prosperity.

As stated, this particular business was incorporated in June 1976 and has been guided by seventy directors, and out of them twelve (Judith Smyth, Timothy Nigel Herman, David Michael Penrose and 9 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life.