The Cholmondeleys

All UK companiesArts, entertainment and recreationThe Cholmondeleys

Performing arts

Artistic creation

The Cholmondeleys contacts: address, phone, fax, email, website, shedule

Address: 68 Lyndhurst Grove SE15 5AH London

Phone: 07972771818

Fax: 07972771818

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Cholmondeleys"? - send email to us!

The Cholmondeleys detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Cholmondeleys.

Registration data The Cholmondeleys

Register date: 1990-06-20

Register number: 02513622

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 The Cholmondeleys

Owner, director, manager of The Cholmondeleys

Joanna Stendall Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: May 1976, British

Dafydd Huw Morgan Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: October 1964, British

Dr Emilyn Claid Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: December 1949, British

Stephen Crampton-hayward Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: March 1973, British

Steven James Brett Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: September 1965, Australian

Giselle Allier Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: October 1976, British

Joanne Mcintosh Director. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB: January 1970, British

Ameet Parekh Director. Address: Stonard Road, Palmers Green, London, N13 4DP. DoB: December 1973, British

Joanna Stendall Secretary. Address: Lyndhurst Grove, London, SE15 5AH, United Kingdom. DoB:

Marie Nixon Director. Address: St. Andrews Green, Swindon, Wiltshire, SN3 5ER. DoB: September 1968, British

Gemma Kicks Secretary. Address: 179 Lower Mortlake Road, Richmond, London, TW9 2LP. DoB:

Lea Anderson Secretary. Address: 68 Lyndhurst Grove, London, SE15 5AH. DoB:

Antony Howard Root Director. Address: Castellain Road, London, W9 1EY, United Kingdom. DoB: April 1954, British

Angela Lipscomb Director. Address: 1 Broadwalk Court, London, W8 4EE. DoB: June 1969, British

Serena Cullen Director. Address: 70 Lyndhurst Grove, London, SE15 5AH. DoB: July 1967, British

Catherine Willmore Secretary. Address: 20a Witherington Road, London, N5 1PP. DoB:

Caroline Louise Whitaker Director. Address: 561 South Croxted Road, West Dulwich, London, SE21 8BD. DoB: October 1971, British

Jenny Noden Secretary. Address: 89 Eastwood Road, Bramley, Surrey, GU5 0DX. DoB:

Penelope Anne Easton Secretary. Address: 12 Weltje Road, London, W6 9TG. DoB: October 1945, British

Ronald Murray Mcallister Director. Address: 40 North Road, Chavey Down, Ascot, Berkshire, SL5 8RP. DoB: n\a, British

Bruce Jon Fielding Director. Address: 37 Inverness Street, London, NW1 7HB. DoB: November 1953, British

Deborah Read Director. Address: 38 Bulwer Road, Leicester, LE2 3BU. DoB: March 1967, British

Anthony Dorran Bowne Director. Address: 35 Saint Donatt's Road, London, SE14 6NU. DoB: April 1956, British

David Philip John Wynne Director. Address: 26c Barnsbury Street, London, N1 1ER. DoB: February 1969, British

Martin Holme Director. Address: 104 Grasmere Road, Kennington, Ashford, Kent, TN24 9BG. DoB: April 1959, British

Lesley Mckie Director. Address: Merton Cottage, Cuxham, Watlington, Oxfordshire, OX49 5NF. DoB: August 1964, British

Clare Lavinia Ravenhall Cooper Director. Address: 64 Ashmead Road, London, SE8 4DX. DoB: January 1958, British

Susan Marjorie Wyatt Secretary. Address: 30 Redington Road, London, NW3 7RB. DoB: n\a, British

Diana Warden Director. Address: 3 Stanley Park, Bristol, Avon, BS5 6DT. DoB: n\a, British

Rosalind Powell Director. Address: 82 Dorchester Court, Herne Hill, London, SE24 9QY. DoB: November 1963, British

Ian Gareth James Secretary. Address: 13 Hillborough Road, Tuffley, Gloucester, Gloucestershire, GL4 0JG. DoB: August 1964, British

Celia Goulden Director. Address: 18 Harmony Street, Rusthall, Tunbridge Wells, Kent, TN4 8NS. DoB: May 1951, British

Theresa Kelsey Director. Address: 14 Nunhead Grove, London, SE15 3LY. DoB: May 1951, British

Rosalind Powell Secretary. Address: 82 Dorchester Court, Herne Hill, London, SE24 9QY. DoB: November 1963, British

Emma Gladstone Secretary. Address: 25 Landcroft Road, East Aulwich, London, SE22 9LG. DoB: November 1960, British

Diana Mcclaren Director. Address: Le Chatelier, Bouee, Savenay, Brittany, FOREIGN, France. DoB: June 1961, British

Felicity Ridel Director. Address: 19 Stanhope Gardens, Highgate, London, N6 5TT. DoB: February 1947, British

Jobs in The Cholmondeleys vacancies. Career and practice on The Cholmondeleys. Working and traineeship

Electrician. From GBP 1800

Tester. From GBP 2300

Electrician. From GBP 2000

Helpdesk. From GBP 1400

Driver. From GBP 2000

Fabricator. From GBP 2000

Carpenter. From GBP 2200

Electrical Supervisor. From GBP 1500

Responds for The Cholmondeleys on FaceBook

Read more comments for The Cholmondeleys. Leave a respond The Cholmondeleys in social networks. The Cholmondeleys on Facebook and Google+, LinkedIn, MySpace

Address The Cholmondeleys on google map

The Cholmondeleys started its business in the year 1990 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02513622. This particular business has been functioning successfully for 26 years and the present status is active. This company's head office is located in London at 68 Lyndhurst Grove. Anyone can also locate the firm utilizing the zip code : SE15 5AH. This business is classified under the NACe and SiC code 90010 which means Performing arts. The business latest filed account data documents cover the period up to 2015-03-31 and the latest annual return information was filed on 2015-07-08. Twenty six years of competing on this market comes to full flow with The Cholmondeleys as the company managed to keep their customers happy through all this time.

The Cholmondeleys is a small-sized vehicle operator with the licence number OK1063122. The firm has one transport operating centre in the country. In their subsidiary in London on Weston Street, 1 machine is available. The firm directors are Anthony Bowne, Bruce Fielding, Ronald Murray Mcallister and Serena Cullen.

The enterprise was registered as a charity on 1991-01-22. Its charity registration number is 1001606. The range of the company's activity is not defined. They operate in Throughout England And Wales. The firm's board of trustees consists of five members, i.e., Stephen Crampton-Hayward, Steven James Brett, Dafydd Morgan, Ms Emilyn Claid and Ms Joanna Stendall. As for the charity's finances, their best period was in 2011 when they earned 434,692 pounds and their expenditures were 447,312 pounds. The Cholmondeleys focuses on the area of arts, culture, heritage or science, education and training, the area of arts, heritage, science or culture. It works to aid the youngest, the whole mankind, the youngest. It tries to help its beneficiaries by providing specific services, various charitable activities and providing specific services. In order to learn more about the corporation's undertakings, call them on the following number 07972771818 or browse their official website. In order to learn more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

From the data we have gathered, the following business was started in 1990-06-20 and has been managed by twenty seven directors, and out of them five (Joanna Stendall, Dafydd Huw Morgan, Dr Emilyn Claid and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company.