The Wimbledon Civic Theatre Trust Limited

All UK companiesArts, entertainment and recreationThe Wimbledon Civic Theatre Trust Limited

Performing arts

Artistic creation

Support activities to performing arts

The Wimbledon Civic Theatre Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Hill Place House 55a High Street SW19 5BA London

Phone: 020 8946 8177

Fax: 020 8946 8177

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Wimbledon Civic Theatre Trust Limited"? - send email to us!

The Wimbledon Civic Theatre Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Wimbledon Civic Theatre Trust Limited.

Registration data The Wimbledon Civic Theatre Trust Limited

Register date: 1991-10-07

Register number: 02651656

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

Get full report form global database UK for The Wimbledon Civic Theatre Trust Limited

Owner, director, manager of The Wimbledon Civic Theatre Trust Limited

Patricia Louise Samuel Director. Address: High Street, London, SW19 5BA. DoB: August 1953, British

Stuart Matthew Graham Director. Address: 39- 41 Charing Cross Road, London, WC2H 0AR, England. DoB: May 1976, British

Matthew Johnathan Arthur Griffiths Director. Address: High Street, London, SW19 5BA. DoB: June 1961, British

Celia Elaine Dawson Director. Address: Ridgway Court, 109 Ridgway, London, SW19 4SQ, England. DoB: April 1957, British

Alison Osborne Aca Director. Address: Kenilworth Avenue, Wimbledon, London, SW19 7LW. DoB: December 1957, British

Susan Jill Bishop Director. Address: Grove Road, Colliers Wood, London, SW19 1BL, England. DoB: May 1958, British

Christine Lesley Douse Director. Address: Homefield Place, 14b Homefield Road, London, SW19 4QF, England. DoB: September 1948, British

John Simpson Director. Address: High Street, London, SW19 5BA. DoB: n\a, British

Valerie Jane Healey Director. Address: Parkside Gardens, London, SW19 5ET, England. DoB: April 1955, British

Jeremy John Oates Director. Address: St Mary's Road, Wimbledon, London, SW19 7BW, England. DoB: August 1963, British

Angela Cahill Director. Address: 107/111 Fleet Street, London, London, EC4A2AB. DoB: August 1974, British

Sarah Ashabi Sawyerr Director. Address: Arodene Road, Brixton Hill, London, SW22BQ, England. DoB: May 1959, British

Anna Maria Arthur Director. Address: White Barn, Whitmoor Lane Sutton Green, Guildford, Surrey, GU4 7QB. DoB: August 1952, British

Ian Roper Taylor Director. Address: 4 Parkside Gardens, London, SW19 5EY. DoB: February 1956, British

Robert Joseph Holmes Director. Address: 13 West Place, Wimbledon Common, London, SW19 4UH. DoB: February 1942, British

Oscar Max Lewisohn Director. Address: 3 Marryat Road, Wimbledon, London, SW19 5BB. DoB: May 1938, Danish

Michael Stephen John Rappolt Director. Address: 2 Peek Crescent, Wimbledon, London, SW19 5ER. DoB: February 1945, British

Martin Holman Director. Address: 3 The Grange, Wimbledon, London, SW19 4PT. DoB: November 1957, British

Kathleen Alexandra Ponsonby Lewis Director. Address: 13 Copse Hill, London, SW20 0NB. DoB: May 1923, British

Dominic Anthony Kane Director. Address: 113 Queens Road, Wimbledon, SW19 8NS. DoB: November 1938, British

Jane Thynne Director. Address: 12 Lancaster Road, Wimbledon, London, SW19 5DD. DoB: April 1961, British

Peter Michael Beckwith Director. Address: Prospect House, 3 Prospect Place, London, SW20 0JP. DoB: January 1945, British

Helen Johnstone Enright Secretary. Address: The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, Surrey, KT12 1EL. DoB: January 1959, British

Sim Carr Comfort Director. Address: 127 Arthur Road, Wimbledon Park, London, SW19 7DR. DoB: July 1942, Usa

Mark Andrew Robertson Secretary. Address: 80 Malmesbury Road, Morden, Surrey, SM4 6HE. DoB:

Sheila Knight Director. Address: 104 Links Road, Tooting, London, SW17 9ES. DoB: April 1937, British

David Bernard Richard Wood Director. Address: 14 Belvedere Drive, Wimbledon, London, SW19 7BY. DoB: February 1944, British

Susan Charteris Director. Address: Garden Flat, 42 Haggard Road, Twickenham, TW1 3EP. DoB: November 1950, British

Paul Richard Elliott Director. Address: 16 Westbourne Park Road, London, W2 5PH. DoB: December 1941, British

Dame Heather Victoria Rabbatts Director. Address: 72 Sotheby Road, Highbury, London, N5 2UT. DoB: December 1955, British

Geoffrey Smith Director. Address: 34 Meadow Close, London, SW20 9JB. DoB: September 1931, British

William Arthur Mckee Director. Address: 8th Floor, Crown House London Road, Morden, Surrey, SM4 5DX. DoB: November 1942, British

Clive John Moys Secretary. Address: 8th Floor, Merton Civil Centre London Road, Morden, Surrey, SM4 5DX. DoB:

Anthony John Colman Director. Address: Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX. DoB: July 1943, British

Paul Harper Director. Address: 61 Heathfield Drive, Mitcham, Surrey, CR4 3RD. DoB: June 1960, British

Jobs in The Wimbledon Civic Theatre Trust Limited vacancies. Career and practice on The Wimbledon Civic Theatre Trust Limited. Working and traineeship

Manager. From GBP 1800

Administrator. From GBP 2200

Package Manager. From GBP 1400

Carpenter. From GBP 2400

Manager. From GBP 2700

Carpenter. From GBP 1900

Responds for The Wimbledon Civic Theatre Trust Limited on FaceBook

Read more comments for The Wimbledon Civic Theatre Trust Limited. Leave a respond The Wimbledon Civic Theatre Trust Limited in social networks. The Wimbledon Civic Theatre Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The Wimbledon Civic Theatre Trust Limited on google map

Other similar UK companies as The Wimbledon Civic Theatre Trust Limited: Pemsa Limited | Abexa Limited | Icm Enterprises (uk) Limited | Ledbury Surveys Limited | North Lodge Consulting Limited

1991 is the year of the beginning of The Wimbledon Civic Theatre Trust Limited, the company which is situated at Hill Place House 55a, High Street , London. This means it's been twenty five years The Wimbledon Civic Theatre Trust has prospered in the business, as it was created on 1991-10-07. The company's registration number is 02651656 and the postal code is SW19 5BA. The enterprise SIC and NACE codes are 90010 : Performing arts. The business latest financial reports cover the period up to Tuesday 31st March 2015 and the most recent annual return information was released on Sunday 15th November 2015. 25 years of competing on the market comes to full flow with The Wimbledon Civic Theatre Trust Ltd as the company managed to keep their customers satisfied throughout their long history.

The firm became a charity on 1992-06-05. It works under charity registration number 1011660. The range of the enterprise's area of benefit is not defined. They work in Merton. The corporate board of trustees consists of eight members: Mike Rappolt, Christine Douse, John Simpson, Alison Osborne and Soo Bishop, to namea few. When it comes to the charity's financial statement, their most successful period was in 2012 when their income was £184,575 and they spent £198,361. The Wimbledon Civic Theatre Trust Ltd focuses on the area of arts, science, culture, or heritage, the problem of disability and training and education. It strives to improve the situation of young people or children, people of particular ethnic or racial backgrounds, the whole humanity. It helps its agents by providing various services, providing open spaces, buildings and facilities and providing human resources. If you would like to get to know something more about the enterprise's undertakings, call them on this number 020 8946 8177 or check their official website. If you would like to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their official website.

As mentioned in this particular firm's employees data, since 2016 there have been eight directors to name just a few: Patricia Louise Samuel, Stuart Matthew Graham and Matthew Johnathan Arthur Griffiths.