Battersea Arts Centre
Battersea Arts Centre contacts: address, phone, fax, email, website, shedule
Address: Lavender Hill London SW11 5TN
Phone: +44-1489 4924591
Fax: +44-1489 4924591
Email: [email protected]
Website: www.bac.org.uk
Shedule:
Incorrect data or we want add more details informations for "Battersea Arts Centre"? - send email to us!
Registration data Battersea Arts Centre
Register date: 1981-06-19
Register number: 01569115
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Battersea Arts CentreOwner, director, manager of Battersea Arts Centre
Jonathan Linton Callaway Director. Address: Lavender Hill, London, SW11 5TN. DoB: January 1950, British
Sheila Allen Director. Address: Lavender Hill, London, SW11 5TN. DoB: December 1936, British
Joanna Sunita Pandya Director. Address: Lavender Hill, London, SW11 5TN. DoB: February 1982, British
Sarah Elizabeth Hall Director. Address: Rose Gardens, Retford, Nottinghamshire, DN22 7ED, England. DoB: March 1962, British
Clara Mary Eisenberg Director. Address: Southgate Road, London, N1 3JS, England. DoB: May 1975, Irish
Rebecca Louise Holt Secretary. Address: Lavender Hill, London, SW11 5TN. DoB:
John Lesslie Newbigin Director. Address: Lavender Hill, London, SW11 5TN. DoB: October 1947, British
Fiona Pearce Director. Address: Lavender Hill, London, SW11 5TN. DoB: July 1979, British
Michael Patrick Day Director. Address: Lavender Hill, London, SW11 5TN. DoB: February 1953, British
Fiona Margaret Mactaggart Director. Address: Lavender Hill, London, SW11 5TN. DoB: September 1953, British
Elizabeth Griffith Director. Address: Lansdowne Road, London, W11 3AG. DoB: August 1970, Uk,Usa
Julie Margaret Molloy Director. Address: 40 Gironde Road, London, SW6 7DZ. DoB: February 1962, British
Bruce Oliver Thompson Director. Address: St. Dunstans Road, London, W6 8RB. DoB: April 1964, British
John Guy Brent Senior Director. Address: Gowrie Road, Battersea, London, SW11 5NN, Uk. DoB: August 1963, British
John Paul Ellis Director. Address: 32 Grayshott Road, London, SW11 5TT. DoB: July 1956, British
Joan Opray Director. Address: 44 Lavender Gardens, London, SW11 1DN. DoB: July 1945, British
Rebecca Branch Director. Address: 49 Seymour Gardens, Twickenham, TW1 3AR, England. DoB: January 1976, British
Sarah Preece Secretary. Address: Lavender Hill, London, SW11 5TN. DoB:
Harun Morrison Director. Address: Vicarage Road, Kings Heath, Birmingham, B14 7QA, United Kingdom. DoB: May 1981, British
Rohan Anthony Silva Director. Address: Lavender Hill, London, SW11 5TN. DoB: November 1980, British
Samantha Moloney Secretary. Address: Lavender Hill, London, SW11 5TN. DoB:
Roanne Watson Dods Director. Address: 11 Glencairn Drive, Glasgow, G41 4QP. DoB: September 1965, British
Nicola Anne Thorold Director. Address: 191 Kennington Road, London, SE11 6ST. DoB: May 1965, British
Amanda Saunders Director. Address: Springfield Avenue, London, N10 3SY. DoB: n\a, British
Christopher Harper Director. Address: 2 Somerville Close, Stockwell, London, SW9 0DU. DoB: November 1971, British
Carol Ann Lake Director. Address: 14 Pickwick Road, Dulwich, SE21 7JW. DoB: December 1958, British
Rosalind Hunter Secretary. Address: Patterson Road, Crystal Palace, London, SE19 2LD. DoB: n\a, British
Susan Francis Willson Director. Address: 59d Beresford Road, London, N5 2HR. DoB: May 1970, British
Sally Ann O'neill Director. Address: 53 Marney Road, Battersea, London, SW11 5EW. DoB: February 1962, British
Heather Caisley Director. Address: Flat 2, 8 Battersea Rise, London, SW11 1EE. DoB: September 1946, British
Oliver Chipperfield Director. Address: 46 Crieff Road, London, SW18 2EA. DoB: February 1961, British
Councillor Paul Ellis Director. Address: 31 Winterfold Close, London, SW19 6LE. DoB: July 1956, British
Emma Stenning Secretary. Address: 20 Windsor Road, London, NW2 5DS. DoB: April 1975, British
Andrew Charles Seton Pringle Director. Address: 6 Delaford Street, London, SW6 7LT. DoB: April 1949, British
Geoffrey Cale Matthews Director. Address: 130 Dalling Road, London, W6 0EP. DoB: December 1959, British
Mark William Hoble Director. Address: 129 Cambridge Road, Teddington, Middlesex, TW11 8DF. DoB: September 1960, British
Peter Russell Wilson Director. Address: Park House, Church Street, Shipston On Stour, Warwickshire, CV36 4AS. DoB: May 1967, British
Nicholas Frederick Starr Director. Address: 78 Choumert Road, London, SE15 4AX. DoB: October 1957, British
Angela Mcsherry Director. Address: 35 Farleigh Road, London, N16 7TB. DoB: March 1959, British
Caroline Anne Routh Secretary. Address: 14 Mountview, Leigham Court Road, Streatham, London, SW16 2RN. DoB: July 1967, British
John Crocket Bowis Director. Address: 44 Howard Road, New Malden, Surrey, KT3 4EA. DoB: August 1945, British
Howard Webber Director. Address: 72 Fassett Road, Kingston Upon Thames, Surrey, KT1 2TF. DoB: January 1955, British
Irene Cook Director. Address: 19 Endway, Surbiton, Surrey, KT5 9BU. DoB: April 1952, British
Phyllida Mary Bridget Shaw Director. Address: 29 Mulkern Road, London, N19 3HQ. DoB: February 1958, British
Richard Thomas Morris Secretary. Address: 46, Liberty Street, London, SW9 0EF. DoB: n\a, British
Alistair James Crellin Director. Address: 44 Simpson Street, London, SW11 3HW. DoB: September 1959, British
Ravindra Govindia Director. Address: 53a St Anne's Hill, London, SW18 2EZ. DoB: October 1954, British
George Wilson Director. Address: 97 Sisters Avenue, London, SW11 5SW. DoB: May 1926, British
Richard Arthur Director. Address: 36 Burghley Road, London, NW5 1UE. DoB: March 1965, British
Martyn Goff Director. Address: 95 Sisters Avenue, London, SW11 5SW. DoB: June 1923, British
Peter Michael Ainsworth Director. Address: 18 Eversleigh Road, London, SW11 5XA. DoB: November 1956, British
David Patrick Fanthorpe Director. Address: 16 Revelstoke Road, Southfields, London, SW18 5PD. DoB: July 1957, British
Richard Johann Dunn Director. Address: 14 Bolingbroke Grove, London, SW11 6EP. DoB: September 1943, British
Harry Marcus Director. Address: 10 Hightrees House, London, SW12 8AQ. DoB: August 1917, British
Paul Robert Blackman Secretary. Address: 181 South Croxted Road, London, SE21 8AY. DoB:
Christopher Todd Director. Address: Flat A, 38 Wandsworth Common West Side, London, SW1 2EF. DoB: December 1949, British
Georgina Connolly Director. Address: 20 Lavender Gardens, London, SW11 1DL. DoB: March 1946, British
Lucille Hindmarch Director. Address: 5 Dorothy Road, London, SW11 2JJ. DoB: October 1952, British
Martin Linton Director. Address: 76 Sabine Road, London, SW11 5LW. DoB: August 1944, Uk
Michael Ambrose Pattison Director. Address: 7 Anchor Mews, London, SW12 9PQ. DoB: July 1949, British
Franz Friedrich Buchhaus Director. Address: 51 Northampton Road, Croydon, Surrey, CR0 7HD. DoB: July 1947, British
Anthony Edward Tuck Director. Address: 7 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HR. DoB: December 1940, British
Martin Colin Tupper Director. Address: 3 Rokeby House, Lochinvar Street, London, SW12 8PX. DoB: June 1949, British
Nicholas George Slater Director. Address: 1a High Street, Wimbledon, SW19 1DY. DoB: September 1956, British
Lilian Rose Harrison Director. Address: 172 Elsley Road, London, SW11 5LQ. DoB: April 1924, British
John Crocket Bowis Director. Address: 44 Howard Road, New Malden, Surrey, KT3 4EA. DoB: August 1945, British
Jobs in Battersea Arts Centre vacancies. Career and practice on Battersea Arts Centre. Working and traineeship
Sorry, now on Battersea Arts Centre all vacancies is closed.
Responds for Battersea Arts Centre on FaceBook
Read more comments for Battersea Arts Centre. Leave a respond Battersea Arts Centre in social networks. Battersea Arts Centre on Facebook and Google+, LinkedIn, MySpaceAddress Battersea Arts Centre on google map
Other similar UK companies as Battersea Arts Centre: 35m Ltd | Atomstream Limited | Sri Technology Limited | Anglo Swiss Consultants Limited | Amaris Productions Limited
Battersea Arts Centre has been on the market for at least thirty five years. Registered under no. 01569115, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of this company during office times at the following address: Lavender Hill London, SW11 5TN Battersea. fifteen years from now this business switched its business name from Battersea Community Arts Centre Trust to Battersea Arts Centre. This business SIC and NACE codes are 90030 , that means Artistic creation. Battersea Arts Centre filed its account information for the period up to 2015-03-31. The firm's most recent annual return information was submitted on 2016-03-31. Since it debuted on the local market 35 years ago, it has managed to sustain its impressive level of prosperity.
Having six job announcements since 2015/02/02, the firm has been active on the job market. On 2015/11/11, it was recruiting new employees for a full time Welcome Team Member position in Londonl, and on 2015/02/02, for the vacant position of a full time Commercial Operations Officer in London. They search for candidates for such positions as: Casual Chef de Partie, Producing Assistant (Cook Up/BAC Productions) and Casual Kitchen Assistant. Those employed on these positions usually earn no less than £13900 and up to £40950000 per year. Those who would like to apply for this post ought to send email to [email protected].
The company was registered as a charity on 1981/07/31. Its charity registration number is 282857. The geographic range of their activity is london borough of wandsworth and the surrounding locality and it provides aid in many locations around Wandsworth. Their board of trustees has fifteen representatives: Councillor Paul Ellis, Ms Joan O'pray, John Lesslie Newbigin, Ms Clara Eisenberg and Ms Fiona Mactaggart, to namea few. As for the charity's financial report, their most prosperous time was in 2013 when they raised 4,921,583 pounds and their expenditures were 3,699,313 pounds. Battersea Arts Centre engages in charitable purposes, the area of culture, arts, heritage or science and training and education. It works to aid youth or children, people of a particular ethnic or racial origin, all the people. It helps these beneficiaries by the means of providing specific services, various charitable activities and providing buildings, open spaces and facilities. In order to know more about the company's activity, mail them on the following e-mail [email protected] or visit their website.
Considering this enterprise's magnitude, it became vital to employ more company leaders, namely: Jonathan Linton Callaway, Sheila Allen, Joanna Sunita Pandya who have been working together since 2016 to promote the success of this business. Moreover, the managing director's tasks are supported by a secretary - Rebecca Louise Holt, from who found employment in this business in 2013.