The Cherub Company London Limited
Performing arts
The Cherub Company London Limited contacts: address, phone, fax, email, website, shedule
Address: 9 Park Hill London W5 2JS
Phone: 02076026936
Fax: 02076026936
Email: [email protected]
Website: www.cherub.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Cherub Company London Limited"? - send email to us!
Registration data The Cherub Company London Limited
Register date: 1992-01-07
Register number: 02675666
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Cherub Company London LimitedOwner, director, manager of The Cherub Company London Limited
Rebecca Miller Director. Address: 89 Gunterstone Road, London, W14 9BT. DoB: September 1975, British
Noel Casey Director. Address: Pond Square, London, N6 6BA. DoB: September 1974, British
Pamela Goold Director. Address: 11a Sheffield Terrace, London, W8 7NG. DoB: August 1944, Us
Nicholas Henry Frankfort Director. Address: Studio B 416 Fulham Road, London, SW6 1EB. DoB: November 1962, British
Christopher Thomas Morahan Director. Address: Highcombe Farmhouse, The Devils Punchbowl Thursley, Godalming, Surrey, GU8 6NS. DoB: July 1929, British
Rebecca Miller Secretary. Address: 89 Gunterstone Road, London, W14 9BT. DoB: September 1975, British
Michael Gieleta Director. Address: 9 Park Hill, London, W5 2JS. DoB: January 1974, British
Phill Ward Director. Address: 114 Sandmere Road, London, SW4 7QH. DoB: June 1966, British
Laura Weeks Director. Address: Lower Ground Floor, 33 Kensington Park Gardens, London, W11 2QS. DoB: March 1975, British
Andrew Visnevski Director. Address: 13 St Barnabas Road, Walthamstow, London, E17 8JZ. DoB: March 1953, British
Jeremy Simon Scholl Director. Address: 11 Conway Street, London, W1T 6BL. DoB: n\a, British
Linda Marlowe Director. Address: 17 Killyon Road, London, SW8 2XS. DoB: July 1940, British
Count Adam Zamoyski Director. Address: 33 Ennismore Gardens, London, SW7 1AE. DoB: January 1949, British
Lyndall Goodman Director. Address: Flat 3 22 Elm Park Gardens, London, SW10 9NY. DoB: March 1937, British
Adrian James Director. Address: 19 Bellina Mews, London, NW5 1BD. DoB: November 1947, British
Charles Frederick Roger Kenyon Director. Address: Beech House Kingerby, Market Rasen, Lincolnshire, LN8 3PF. DoB: June 1949, British
Jonathan Bernard Whycer Director. Address: 79 Crescent Road, New Barnet, Hertfordshire, EN4 9RD. DoB: April 1950, British
William Cavendish Director. Address: Hatchet Wood Farm, Skirmett, Henley On Thames, Oxon, RG9 6TB. DoB: December 1940, British
Margaret Mcnie Director. Address: 12 Downs Bridge Road, Beckenham, Kent, BR3 2HX. DoB: April 1935, British
Caroline Brandenburger Director. Address: Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF. DoB: March 1964, British
Sacha Van Stratan Director. Address: 4 Beaconsfield Terrace Road, West Kensington, London, W14 0PP. DoB: December 1969, British
Richard Wortley Director. Address: 14b Highbury Terrace, London, N5 1UP. DoB: July 1934, British
Caryl Topolski Director. Address: Tower Flat Whitehall Mansions, Whitehall Court, London, SW1A 2EL. DoB: September 1941, British
Fenella Fielding Director. Address: 29 Esmond Road, London, W4 1JG. DoB: November 1936, British
Robert Breckman Director. Address: 49 South Molton Street, London, W1Y 2LH. DoB: December 1938, British
John Spurling Director. Address: 40 Penn Road, London, N7 9RE. DoB: n\a, British
Catherine Peterson Director. Address: Apt B5, 2305 30th Avenue Astonson Ny11102, FOREIGN, Usa. DoB: July 1957, American
Violet Olive Marriott Secretary. Address: 13 Choumert Square, London, SE15 4RE. DoB: n\a, British
Anthony Bernard Blond Director. Address: 9 Rue Thiers, Bellac, 87300, France. DoB: March 1928, British
Jobs in The Cherub Company London Limited vacancies. Career and practice on The Cherub Company London Limited. Working and traineeship
Controller. From GBP 2600
Plumber. From GBP 1600
Controller. From GBP 2800
Manager. From GBP 3400
Project Planner. From GBP 2400
Package Manager. From GBP 2300
Responds for The Cherub Company London Limited on FaceBook
Read more comments for The Cherub Company London Limited. Leave a respond The Cherub Company London Limited in social networks. The Cherub Company London Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Cherub Company London Limited on google map
This The Cherub Company London Limited firm has been in this business for at least twenty four years, having launched in 1992. Registered with number 02675666, The Cherub London is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 9 Park Hill, Ealing W5 2JS. The enterprise SIC code is 90010 and their NACE code stands for Performing arts. 2012-12-31 is the last time the company accounts were reported.
The company was registered as a charity on Wed, 24th Jun 1992. Its charity registration number is 1012121. The range of their area of benefit is not defined. They operate in Throughout England And Wales. The firm's board of trustees features six people: Christopher Thomas Morahan, Michael Gieleta, Nicholas Henry Frankfort, Noel Casey and Ms Pamela Goold, among others. As concerns the charity's finances, their most prosperous time was in 2010 when they earned £72,137 and their spendings were £72,598. The company focuses on education and training, the area of arts, culture, heritage or science, charitable purposes. It dedicates its activity to the general public. It provides help to the above beneficiaries by manifold charitable activities. If you want to know something more about the corporation's activities, dial them on this number 02076026936 or check their website. If you want to know something more about the corporation's activities, mail them on this e-mail [email protected] or check their website.
As suggested by this particular enterprise's employees list, since 2007 there have been six directors to name just a few: Rebecca Miller, Noel Casey and Pamela Goold.