The 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: www.theshowroom.org
Shedule:
Incorrect data or we want add more details informations for "The Showroom Gallery Ltd."? - send email to us!
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, MySpaceAddress 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.