Stourbridge Pantomime Company Limited(the)
Performing arts
Stourbridge Pantomime Company Limited(the) contacts: address, phone, fax, email, website, shedule
Address: 122 Bridgnorth Road Wollaston DY8 3PB Stourbridge
Phone: +44-1542 7126800
Fax: +44-1542 7126800
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stourbridge Pantomime Company Limited(the)"? - send email to us!
Registration data Stourbridge Pantomime Company Limited(the)
Register date: 1984-07-25
Register number: 01835808
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Stourbridge Pantomime Company Limited(the)Owner, director, manager of Stourbridge Pantomime Company Limited(the)
Samantha Elizabeth Mitchell Director. Address: Churchill, Kidderminster, Worcestershire, DY10 3LY, England. DoB: March 1968, British
Helen Rosemarie Way Director. Address: Sweetpool Lane, Hagley, Stourbridge, West Midlands, DY8 2XA, England. DoB: August 1978, British
Steven Coussens Director. Address: Broadstone Avenue, Halesowen, West Midlands, B63 2JL, England. DoB: January 1973, British
Paul Costello Director. Address: High Street, Belbroughton, Stourbridge, West Midlands, DY9 9ST, England. DoB: April 1968, British
Julia Tromans Director. Address: Corser Street, Stourbridge, West Midlands, DY8 2DE, England. DoB: March 1976, British
Margaret Ann Taylor Secretary. Address: Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PB, England. DoB:
Sally-Anne Janet Chidwick Director. Address: Wynall Lane, Wollescote, Stourbridge, West Midlands, DY9 9AB, England. DoB: February 1960, British
Margaret Ann Taylor Director. Address: 122 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PB. DoB: July 1967, British
Elizabeth Ann Williams Director. Address: 7 Hollyhurst Drive, Wordsley, Stourbridge, West Midlands, DY8 5QQ. DoB: January 1959, British
Jean Mills Director. Address: 40 York Crescent, Wollaston, Stourbridge, West Midlands, DY8 4RT. DoB: August 1932, British
Peter Iwan Mills Director. Address: 40 York Crescent, Wollaston, Stourbridge, West Midlands, DY8 4RT. DoB: March 1932, British
Jeffrey Ernest Pritchard Director. Address: Ridge Road, Kingswinford, West Midlands, DY6 9RB, England. DoB: July 1944, British
Peter Iwan Mills Secretary. Address: York Crescent, Stourbridge, West Midlands, DY8 4RT, England. DoB:
Samantha Elizabeth Mitchell Director. Address: Churchill, Kidderminster, Worcestershire, DY10 3LY, England. DoB: March 1968, British
James Christopher Totney Director. Address: The Stewponey, Stourton, Stourbridge, West Midlands, DY7 6RL, England. DoB: July 1992, British
Susan Jane Totney Director. Address: York Crescent, Stourbridge, Stourbridge, West Midlands, DY8 4RT, England. DoB: February 1964, British
Sandra Harrold Director. Address: 16 Fredericks Close, Norton, Stourbridge, West Midlands, DY8 3YW. DoB: June 1963, British
Steven Paul Williamson Director. Address: Wainwright Close, Kingswinford, West Midlands, DY6 0AJ, England. DoB: April 1972, British
Jill Yvonne Dixon Director. Address: Bridle Road, Stourbridge, West Midlands, DY8 4QE, England. DoB: October 1965, British
James Tromans Director. Address: 25 Plant Street, Cradley Heath, West Midlands, B64 6EX. DoB: October 1971, British
Gaynor Marianne Tromans Director. Address: Plant Street, Cradley Heath, West Midlands, B64 6EX. DoB: February 1974, British
Michael Charles Parton Director. Address: Clifton Street, Stourbridge, West Midlands, DY8 3XR, England. DoB: March 1957, British
Jayne Elizabeth Garrett Director. Address: 30 Joyberry Drive, Oldswinford, Stourbridge, West Midlands, DY8 2EF. DoB: October 1953, British
Wendy Eunice Hemming Secretary. Address: 16 Fredericks Close, Norton, Stourbridge, West Midlands, DY8 3YW. DoB: November 1947, British
David John Smith Director. Address: 128b Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA. DoB: April 1964, British
Sandra Claire Steele Director. Address: 48 Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 3LF. DoB: January 1944, British
Steven William Humpherson Director. Address: Coalway Road, Penn, Wolverhampton, West Midlands, WV3 7ND. DoB: August 1965, British
Robert Malcolm Totney Director. Address: Orchard House, Gladstone Road Wollaston, Stourbridge, West Midlands, DY8 3PE. DoB: March 1965, British
Karen Newey Director. Address: 23 Leonard Road, Wollaston, Stourbridge, West Midlands, DY8 3LU. DoB: May 1962, British
Simon David Cooper Director. Address: 438 Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AR. DoB: October 1972, British
Margaret Rose Phillips Director. Address: 17 Osmaston Road, Stourbridge, West Midlands, DY8 2AL. DoB: September 1956, British
Beverley Fletcher Director. Address: 222 Heath Farm Road, Stourbridge, West Midlands, DY8 3AW. DoB: December 1955, British
Stephen Paul Coussens Director. Address: 6 Marlpool Court, Kidderminster, Worcestershire, DY11 5DQ. DoB: January 1973, British
Liann Cook Director. Address: 20 The Parade, Dudley, West Midlands, DY1 3EQ. DoB: October 1972, British
Wendy Eunice Hemming Director. Address: 16 Fredericks Close, Norton, Stourbridge, West Midlands, DY8 3YW. DoB: November 1947, British
Simon David Cooper Director. Address: 438 Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AR. DoB: October 1972, British
Margaret Ann Taylor Director. Address: 122 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PB. DoB: July 1967, British
Janet Elizabeth Hodges Director. Address: The Thatched House 24 Bromwich Lane, Pedmore, Stourbridge, West Midlands, DY9 0QZ. DoB: August 1952, British
Gavin Duane Millward Director. Address: 185a The Broadway, Norton, Stourbridge, West Midlands, DY8 3JA. DoB: June 1961, British
Thomas Reynolds Director. Address: 40 Fredericks Close, Norton, Stourbridge, West Midlands, DY8 3YW. DoB: November 1948, British
Sandra Claire Steele Director. Address: 48 Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 3LF. DoB: January 1944, British
Stuart Steele Director. Address: 48 Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 3LF. DoB: September 1951, British
Philippa Jane Mills Director. Address: 14 Platts Crescent, Amblecote, Stourbridge, West Midlands, DY8 4YZ. DoB: September 1964, British
Edward Corbett Director. Address: 60 Compton Road, Pedmore, Stourbridge, West Midlands, DY9 0TH. DoB: October 1939, British
Calvin John Dallaway Director. Address: 68 Kittiwake Drive, Brierley Hill, West Midlands, West Midlands, DY5 2QJ. DoB: March 1969, British
Stephen Bernard Hewitt Director. Address: 12 Pipit Court, Spennells, Kidderminster, Worcestershire, DY10 4UL. DoB: September 1960, British
Patricia Ann Aston Director. Address: 34 Cedar Gardens, Kinver, Stourbridge, West Midlands, DY7 6BW. DoB: August 1944, British
Stuart Steele Director. Address: 48 Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 3LF. DoB: September 1951, British
Joan Louise Cody Director. Address: Wychbury House 8 Mountain Ash Drive, Pedmore, Stourbridge, West Midlands, DY9 0YR. DoB: April 1931, British
Wendy Gaynor Wiltshire Director. Address: 9 Ibstock Drive, Stourbridge, West Midlands, DY8 1NW. DoB: November 1947, British
Eileen Margaret Gorton Director. Address: 53 Chawn Park Drive, Pedmore, Stourbridge, West Midlands, DY9 0UG. DoB: April 1931, British
Wendy Eunice Hemming Director. Address: 16 Fredericks Close, Norton, Stourbridge, West Midlands, DY8 3YW. DoB: November 1947, British
Robert Stanley Leonard Director. Address: 43 Francis Road, Wollaston, Stourbridge, West Midlands, DY8 3LT. DoB: March 1942, British
David John Smith Director. Address: 30 Hungerford Road, Norton, Stourbridge, West Midlands, DY8 3AB. DoB: April 1964, British
Cheryl Ann Mitchell Director. Address: 37 Worcester Lane, Pedmore, Stourbridge, West Midlands, DY8 2PA. DoB: June 1946, British
Jobs in Stourbridge Pantomime Company Limited(the) vacancies. Career and practice on Stourbridge Pantomime Company Limited(the). Working and traineeship
Fabricator. From GBP 2200
Administrator. From GBP 2200
Carpenter. From GBP 2400
Responds for Stourbridge Pantomime Company Limited(the) on FaceBook
Read more comments for Stourbridge Pantomime Company Limited(the). Leave a respond Stourbridge Pantomime Company Limited(the) in social networks. Stourbridge Pantomime Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Stourbridge Pantomime Company Limited(the) on google map
Other similar UK companies as Stourbridge Pantomime Company Limited(the): Kolourbox Limited | Tallens Limited | Churchill Executive Search Limited | Greenform Construction Services Limited | The World Professional Sports Network Limited
Stourbridge Pantomime Company Limited(the) with Companies House Reg No. 01835808 has been in this business field for thirty two years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 122 Bridgnorth Road, Wollaston in Stourbridge and company's postal code is DY8 3PB. The company Standard Industrial Classification Code is 90010 which stands for Performing arts. 2016-03-31 is the last time when company accounts were filed. It's been 32 years for Stourbridge Pantomime Co Limited(the) on the local market, it is constantly pushing forward and is an object of envy for the competition.
The directors currently employed by this specific firm are as follow: Samantha Elizabeth Mitchell given the job in 2016, Helen Rosemarie Way given the job on 2016/05/26, Steven Coussens given the job in 2016 in May and 7 other directors who might be found below. To help the directors in their tasks, since the appointment on 2016/05/26 the firm has been utilizing the expertise of Margaret Ann Taylor, who's been in charge of successful communication and correspondence within the firm.