The Sphinx Theatre Company Limited

All UK companiesArts, entertainment and recreationThe Sphinx Theatre Company Limited

Performing arts

The Sphinx Theatre Company Limited contacts: address, phone, fax, email, website, shedule

Address: 78 Lyford Road SW18 3JW London

Phone: 020 7820 8899

Fax: 020 7820 8899

Email: [email protected]

Website:

Shedule:

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

The Sphinx Theatre Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Sphinx Theatre Company Limited.

Registration data The Sphinx Theatre Company Limited

Register date: 1978-02-17

Register number: 01353652

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

Get full report form global database UK for The Sphinx Theatre Company Limited

Owner, director, manager of The Sphinx Theatre Company Limited

Susannah Kraft-levine Director. Address: Lyford Road, London, SW18 3JW, England. DoB: March 1958, British

Winifred Margaret Saxon Director. Address: Lyford Road, London, SW18 3JW, England. DoB: October 1952, British

Alvis Jane Seymour Director. Address: 16 Corinne Road, London, N19 5EY. DoB: February 1953, British

Susan Michele Parrish Secretary. Address: Lyford Road, London, SW18 3JW, England. DoB: September 1946, British

Susan Mcgoun Director. Address: 141 King Henrys Road, London, NW3 3RD. DoB: July 1945, British

Elaine Mcgowan Director. Address: 66 Castle Road, Camden, London, N31 8SN. DoB: March 1963, British

Elaine Evadine Grant Director. Address: 93b Longley Road, London, SW17 9LD. DoB: June 1963, British

Winifred Margaret Saxon Director. Address: 3 Crispin Cottages, Bakers Lane, Walgrave, Northamptonshire, NN6 9QL. DoB: October 1952, British

Winifred Margaret Saxon Director. Address: 3 Crispin Cottages, Bakers Lane, Walgrave, Northamptonshire, NN6 9QL. DoB: October 1952, British

Toni Rochelle Racklin Director. Address: 5 Ashland House, Ashland Place, London, W1U 4AJ. DoB: July 1952, British

Nicole Penn Symons Director. Address: 31d Porchester Square, London, W2 6AN. DoB: July 1947, British

April De Angelis Director. Address: 15 Wingfield Road, London, E17 9NN. DoB: April 1960, British

Jessica Blair Killick Director. Address: 45 The Foundry, 2a Lower Chatham Street, Manchester, M1 5TF. DoB: November 1966, British

Christine Tiller Director. Address: 36 Inglis Road, Croydon, Surrey, CR0 6QU. DoB: April 1952, British

Patricia Ann Trueman Director. Address: 59 Sidley Road, Eastbourne, East Sussex, BN22 7JL. DoB: January 1947, British

Dr Nancy Lindisfarne Director. Address: 23 Alma Place, Oxford, Oxfordshire, OX4 1JW. DoB: October 1944, British Usa

Jennifer Carole Harris Director. Address: 7 Cliff Terrace, London, SE8 4DZ. DoB: February 1944, British

Professor Janet Todd Director. Address: 38 Victoria Park, Cambridge, East Anglia, CB4 3EL. DoB: September 1942, British

Sarah Elizabeth Mcnair Director. Address: 62a Coldharbour Lane, London, SE5 9PU. DoB: November 1949, British

Suzanne Mary Eva Director. Address: 2 Henning Street, Battersea, London, SW11 3DR. DoB: May 1959, British

Lizbeth Goodman Director. Address: 36 Rooksmead Road, Sunbury On Thames, Middlesex, TW16 6PD. DoB: December 1964, American

Maggie Kinloch Director. Address: 4 Vernon Road, London, E11 4QU. DoB: July 1954, British

Jonquil Fiona Panting Director. Address: 143a Harvist Road, London, NW6 6HB. DoB: n\a, British

Amrit Wilson Director. Address: Flat 6 Carleton House, 34-36 Cross Street, Islington, London, N1 2BQ. DoB: January 1941, Indian

Claire Thomasin Luckham Director. Address: 15 Palmer Road, Salisbury, Wiltshire, SP2 7LX. DoB: July 1944, British

Fiona Mary Ellis Director. Address: 15 Rosebery Road, Clapham Park, London, SW2 4DQ. DoB: February 1954, Irish

Lynn Marie Greenwood Director. Address: 8a Lady Margaret Road, London, NW5 2XS. DoB: n\a, British

Janys Chambers Director. Address: The Cottage, Pentre Llyn Cymmer Cerrig-Y-Drudion, Corwen, Clwyd, LL21 9TU. DoB: April 1953, British

Janet Isabel Waugh Secretary. Address: 36 St Marks Road, London, W10 6NR. DoB: n\a, British

Myrtle Kirton Director. Address: 5 Trinity Court, Croxley Road, London, W9 3HD. DoB: August 1953, British

Maria Warner Director. Address: 8 Harvey Road, London, N8 9PA. DoB: October 1957, British

Nicole Penn-symons Director. Address: 56 Anson Road, London, N7 0AA. DoB: July 1947, British

Jobs in The Sphinx Theatre Company Limited vacancies. Career and practice on The Sphinx Theatre Company Limited. Working and traineeship

Sorry, now on The Sphinx Theatre Company Limited all vacancies is closed.

Responds for The Sphinx Theatre Company Limited on FaceBook

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

Address The Sphinx Theatre Company Limited on google map

Other similar UK companies as The Sphinx Theatre Company Limited: Ib2 Systems Solutions Ltd | Websetuk Limited | Dk Telecoms Consulting Limited | Katali Limited | Open Grid Systems Limited

Registered as 01353652 thirty eight years ago, The Sphinx Theatre Company Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its current mailing address is 78 Lyford Road, London. The company is recognized as The Sphinx Theatre Company Limited. Moreover the firm also was listed as Women's Theatre Group (the) up till the company name was changed 20 years ago. The firm is registered with SIC code 90010 meaning Performing arts. 2015/03/31 is the last time the accounts were filed. 38 years of presence on this market comes to full flow with The Sphinx Theatre Co Limited as they managed to keep their clients satisfied through all this time.

The enterprise started working as a charity on 1980-03-25. It operates under charity registration number 279627. The geographic range of their activity is not defined. They provide aid in Throughout England And Wales. The company's trustees committee has four representatives, and they are Jane Seymour, Ms Winifred Margaret Saxon, Ms Susannah Kraft-Levine and Susan Mcgoun. Regarding the charity's finances, their best period was in 2009 when they raised £32,173 and their expenditures were £42,842. The enterprise concentrates on the area of arts, heritage, science or culture, the area of culture, arts, heritage or science. It devotes its dedicates its efforts all the people, all the people. It provides aid to these recipients by providing specific services and providing various services. If you would like to learn something more about the charity's activities, dial them on the following number 020 7820 8899 or check their official website. If you would like to learn something more about the charity's activities, mail them on the following e-mail [email protected] or check their official website.

As suggested by the following enterprise's employees data, since 2013 there have been four directors including: Susannah Kraft-levine, Winifred Margaret Saxon and Alvis Jane Seymour. To find professional help with legal documentation, since 1996 the firm has been utilizing the expertise of Susan Michele Parrish, age 70 who's been working on successful communication and correspondence within the firm.