Kew Studio

All UK companiesEducationKew Studio

Cultural education

Kew Studio contacts: address, phone, fax, email, website, shedule

Address: St Lukes House 270 Sandycombe Road TW9 3NP Kew Gardens Richmond

Phone: 0208 940 6290

Fax: +44-1488 7286376

Email: [email protected]

Website:

Shedule:

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

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

Registration data Kew Studio

Register date: 1992-04-16

Register number: 02707912

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 Kew Studio

Owner, director, manager of Kew Studio

Mary Scurlock Director. Address: St Lukes House, 270 Sandycombe Road, Kew Gardens Richmond, Surrey, TW9 3NP. DoB: January 1970, British

Mary Scurlock Director. Address: St Lukes House, 270 Sandycombe Road, Kew Gardens Richmond, Surrey, TW9 3NP. DoB: June 1956, British

Susan Ann Frances Kirkpatrick Director. Address: Sandycombe Road, Richmond, Surrey, TW9 3NP, England. DoB: September 1940, British

Dr Adrian Hugh Lloyd-lawrence Director. Address: 270 Sandycombe Road, Richmond, Surrey, TW9 3NP, England. DoB: April 1942, British

Caroline Helen Maude Hill Director. Address: Beaumont Avenue, Richmond, Surrey, TW9 2HE, U.K.. DoB: February 1951, Irish

Dr Ann Veronica Kirkbride Director. Address: 18 Pensford Avenue, Richmond, Surrey, TW9 4HP. DoB: April 1933, British

Catherine Elizabeth Lloyd-lawrence Director. Address: 270 Sandycombe Road, Richmond, Surrey, TW9 3NP, England. DoB: September 1947, British

Ruth Speirs Director. Address: 27 Victoria Cottages, Sandycombe Road, Richmond, Surrey, TW9 3NW. DoB: July 1947, British

Dr Adrian Hugh Lloyd-lawrence Secretary. Address: Otho Court, Augustus Close, Brentford, Middlesex, TW8 8PX, England. DoB: April 1942, British

Dr Nancy Jachec Director. Address: 270 Sandycombe Road, Richmond, Surrey, TW9 3NP, England. DoB: August 1963, British

Giles Clifford Dixon Director. Address: 65 Kew Green, Richmond Upon Thames, Surrey, TW9 3AH. DoB: October 1942, British

Harriet Mary Enthoven Director. Address: Pensford Avenue, Richmond, Surrey, TW9 4HR. DoB: July 1947, British

Urvashi Vijayalakshmi Preety Aggarwal Director. Address: 31 Cambridge Crescent, Teddington, Middlesex, TW11 8DX. DoB: February 1966, British

Marie Joy Darkins Director. Address: 2 London House, Ewelme, Wallingford, Oxfordshire, OX10 6HT. DoB: May 1947, British

Lorna Symons Director. Address: 26 Kew Gardens Road, Richmond, Surrey, TW9 3HD. DoB: February 1944, British

Geoffrey Ellis Trevor Castle Director. Address: 97 Gainsborough Road, Richmond, Surrey, TW9 2ET. DoB: August 1936, British

Sally Hunkin Director. Address: 31 Leyborne Park, Richmond, Surrey, TW9 3HB. DoB: June 1924, British

Sarah Margaret Castle Director. Address: 97 Gainsborough Road, Richmond, Surrey, TW9 2ET. DoB: March 1939, British

Margaret Clara Richmond Crowley Director. Address: 9 Holmesdale Road, Kew, Richmond, Surrey, TW9 3JZ. DoB: April 1926, British

David Guy Blomfield Director. Address: 7 Leyborne Park, Kew, Richmond, Surrey, TW9 3HB. DoB: July 1934, British

John Deryck Abercrombie Director. Address: 36 West Park Avenue, Kew, Richmond, Surrey, TW9 4AL. DoB: July 1927, British

Penelope Susan Harrison Director. Address: 27 Third Cross Road, Twickenham, Middlesex, TW2 5DY. DoB: August 1947, British

Patricia Cargill Mowbray Director. Address: 254 Sandycombe Road, Richmond, Surrey, TW9 3NP. DoB: November 1920, British

Edward Bostock Director. Address: 94 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: August 1908, British

Robert Simon Brown Director. Address: 143 York Road, Woking, Surrey, GU22 7XS. DoB: March 1960, British

Marilyn Graves Director. Address: 177 Chiswick Village, Chiswick, London, W4 3DG. DoB: August 1953, British

Sarah Margaret Castle Director. Address: 39 Ennerdale Road, Kew, Richmond, Surrey, TW9 3PE. DoB: March 1939, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Caroline Mary Bailey Director. Address: Flat J Riverside House, Water Lane, Richmond, Surrey, TW9 1TJ. DoB: September 1938, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Frances Elizabeth Holmes (Sally) Hunkin Director. Address: 31 Leyborne Park, Kew, Richmond, Surrey, TW9 3HB. DoB: June 1924, British

Catherine Elizabeth Lloyd-lawrence Director. Address: 19 Kew Gardens Road, Richmond, Surrey, TW9 3HD. DoB: September 1947, British

Jobs in Kew Studio vacancies. Career and practice on Kew Studio. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Kew Studio on FaceBook

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

Address Kew Studio on google map

Other similar UK companies as Kew Studio: Bernie Grevett Limited | C R Transport Services Limited | Confidence Bus & Coach Ltd. | Butler Smith Specialist Carriers Limited | South Yorkshire Rider Limited

This company is registered in Kew Gardens Richmond registered with number: 02707912. The company was established in 1992. The main office of this firm is located at St Lukes House 270 Sandycombe Road. The area code for this address is TW9 3NP. This business SIC code is 85520 which stands for Cultural education. Monday 31st August 2015 is the last time company accounts were reported. Twenty four years of presence in the field comes to full flow with Kew Studio as they managed to keep their clients happy throughout their long history.

The enterprise started working as a charity on Tue, 13th Jun 1995. It operates under charity registration number 1047199. The range of the charity's area of benefit is not defined. They operate in Richmond Upon Thames. The corporate trustees committee has five representatives, namely Ruth Rushby, Dr Ann Veronica Kirkbride, Kitty Lloyd-Lawrence, Ms Caroline Hill and Dr Adrian Lloyd-Lawrence. In terms of the charity's financial statement, their best period was in 2013 when they earned £28,353 and their expenditures were £25,365. Kew Studio concentrates its efforts on the area of arts, heritage, science or culture, education and training, the area of arts, culture, heritage or science. It strives to help the elderly, the youngest, the general public. It provides aid to its recipients by providing facilities, buildings and open spaces and providing facilities, buildings and open spaces. In order to learn something more about the enterprise's activities, dial them on this number 0208 940 6290 or check their official website. In order to learn something more about the enterprise's activities, mail them on this e-mail [email protected] or check their official website.

The data at our disposal that details the following enterprise's executives suggests that there are eight directors: Mary Scurlock, Mary Scurlock, Susan Ann Frances Kirkpatrick and 5 remaining, listed below who joined the company's Management Board on 2015/07/01, 2015/03/30 and 2013/03/25. In order to maximise its growth, for the last nearly one month the limited company has been utilizing the skills of Dr Adrian Hugh Lloyd-lawrence, age 74 who's been focusing on ensuring efficient administration of this company.