The Showroom Gallery Ltd.

All UK companiesArts, entertainment and recreationThe Showroom Gallery Ltd.

Operation of arts facilities

The Showroom Gallery Ltd. contacts: address, phone, fax, email, website, shedule

Address: 63 Penfold Street NW8 8PQ London

Phone: 0207 724 4300

Fax: 0207 724 4300

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Showroom Gallery Ltd."? - send email to us!

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

Registration data The Showroom Gallery Ltd.

Register date: 1996-05-02

Register number: 03194071

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

Get full report form global database UK for The Showroom Gallery Ltd.

Owner, director, manager of The Showroom Gallery Ltd.

Mercedes Vilardell Director. Address: Penfold Street, London, NW8 8PQ. DoB: April 1959, Spanish

Elvira Dyangani Ose Director. Address: Penfold Street, London, NW8 8PQ. DoB: June 1974, Spanish

Mark Andrew Mark Howson Bell Director. Address: Penfold Street, London, NW8 8PQ. DoB: August 1963, British

Haroon Mirza Director. Address: Penfold Street, London, NW8 8PQ. DoB: May 1977, British

Maria Sukkar Director. Address: Penfold Street, London, NW8 8PQ. DoB: January 1970, British

Emily Tsingou Director. Address: Penfold Street, London, NW8 8PQ. DoB: August 1968, Greek

Michael Cuison De Guzman Director. Address: Penfold Street, London, NW8 8PQ. DoB: October 1979, American

Roland Fejfar Director. Address: Penfold Street, London, NW8 8PQ. DoB: September 1981, British

Professor Andrew Renton Director. Address: Penfold Street, London, NW8 8PQ. DoB: February 1963, British

Federico Martin Castro Director. Address: Penfold Street, London, NW8 8PQ. DoB: February 1981, Italian

Manick Comerasamy Govinda Director. Address: Penfold Street, London, NW8 8PQ. DoB: June 1962, British

Louise Clare Robson Director. Address: Penfold Street, London, NW8 8PQ. DoB: September 1972, British

Sarah Ann Robinson Director. Address: Penfold Street, London, NW8 8PQ. DoB: October 1970, British

Emily Jane Pethick Director. Address: Bellevue Place, London, E1 4UG. DoB: May 1975, British

Simon Grant Director. Address: Penfold Street, London, NW8 8PQ. DoB: March 1962, British

Russell Martin Director. Address: Penfold Street, London, NW8 8PQ. DoB: December 1976, British

Rose Aidin Director. Address: 14 Cloudesley Square, London, N1 0HT. DoB: March 1968, British

Sian Juliet Slater Director. Address: 354 Fellows Court, Weymouth Terrace, London, E2 8PG. DoB: July 1966, British

Anthony James Hoete Director. Address: 5 Ravenscroft Street, London, E2 7SH. DoB: May 1967, British

Prue Anderson Director. Address: Penfold Street, London, NW8 8PQ. DoB: June 1946, British

Vivek Jain Director. Address: 17 Stanbridge Road, London, SW15 1DX. DoB: May 1964, American

Adelaide Wellmina Bannerman Director. Address: 15 Minstrel Court, Teesdale Close, London, E2 6PQ. DoB: August 1971, British

Stephen Harty Secretary. Address: 8 Nile Street, London, N1 7RF. DoB: October 1968, British

Jean Paul Martinon Director. Address: 19c Virginia Road, London, E2 7NF. DoB: January 1965, French

Lesley Anne Smith Director. Address: 42 Montague Road, London, E8 2HW. DoB: June 1960, British

Stephen Harty Director. Address: 8 Nile Street, London, N1 7RF. DoB: October 1968, British

Annabelle Harty Director. Address: 8 Nile Street, London, N1 7RF. DoB: January 1965, British

Sandra Cheung Director. Address: 156a Acre Lane, London, SW2 5UT. DoB: February 1974, British

Donna Jamieson Secretary. Address: 34 Terrace Road, London, E9 7ES. DoB: September 1969, British

Donna Jamieson Director. Address: 34 Terrace Road, London, E9 7ES. DoB: September 1969, British

Clive Howard Sall Director. Address: 3 Ingram Road, London, N2 9QA. DoB: October 1962, Irish

Alison Dierdre Raftery Director. Address: 41 Alderney Road, London, E1 4EG. DoB: November 1953, British

Lynn Macritchie Director. Address: 87 Clare Court, Judd Street, London, WC1H 9QW. DoB: April 1949, British

Rose Finn-kelcey Director. Address: 4 Archel Road, London, W14 9QH. DoB: March 1945, British

Michael Archer Director. Address: 55 Collindale Avenue, Sidcup, Kent, DA15 9DN. DoB: September 1954, British

Paul Collett Secretary. Address: 31 Winns Avenue, Walthamstow, London, E17 5HD. DoB: n\a, British

Catherine Ugwu Director. Address: 145b Blackstock Road, Finsbury Park, London, N4 2JS. DoB: January 1964, British

Jobs in The Showroom Gallery Ltd. vacancies. Career and practice on The Showroom Gallery Ltd.. Working and traineeship

Sorry, now on The Showroom Gallery Ltd. all vacancies is closed.

Responds for The Showroom Gallery Ltd. on FaceBook

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

Address The Showroom Gallery Ltd. on google map

Other similar UK companies as The Showroom Gallery Ltd.: 1menubook Ltd | Liquid Business Services Uk Ltd | Automatic Music Management Limited | Custard Technical Services Limited | White Lion Consulting Ltd

The Showroom Gallery Ltd. 's been in the business for 20 years. Started with Companies House Reg No. 03194071 in the year Thu, 2nd May 1996, the firm is based at 63 Penfold Street, London NW8 8PQ. The enterprise is classified under the NACe and SiC code 90040 , that means Operation of arts facilities. The latest financial reports were filed up to 2015-03-31 and the most current annual return information was filed on 2016-05-05. From the moment the firm started in this line of business twenty years ago, the firm has sustained its praiseworthy level of success.

The firm became a charity on 1996/05/10. It operates under charity registration number 1055262. The range of the enterprise's activity is not defined. They work in City Of Westminster. The corporate trustees committee consists of ten people: Roland Fejfar, Manick Comerasamy Govinda, Ms Emily Tsingou, Michael Cuison De Guzman and Andrew Renton, to name a few of them. As regards the charity's financial situation, their most prosperous time was in 2013 when their income was 491,509 pounds and their spendings were 315,541 pounds. The organisation concentrates on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity, the whole humanity. It provides help to the above agents by diverse charitable services and unspecified charitable activities. If you wish to know anything else about the enterprise's undertakings, dial them on this number 0207 724 4300 or visit their official website. If you wish to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their official website.

As found in this specific enterprise's employees directory, for nearly one year there have been nine directors to name just a few: Mercedes Vilardell, Elvira Dyangani Ose and Mark Andrew Mark Howson Bell.