The Chelsea Centre Ltd

All UK companiesArts, entertainment and recreationThe Chelsea Centre Ltd

Operation of arts facilities

Other social work activities without accommodation n.e.c.

The Chelsea Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: Worlds End Place Kings Road London SW10 0DR

Phone: 020 7352 1967

Fax: 020 7352 1967

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Chelsea Centre Ltd

Register date: 1996-12-06

Register number: 03288617

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

Get full report form global database UK for The Chelsea Centre Ltd

Owner, director, manager of The Chelsea Centre Ltd

Joe Coles Director. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: December 1960, British

John Rendall Director. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: August 1944, Australian

Mary Brehony Director. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: September 1956, Irish

Kim David Spencer Taylor-smith Director. Address: Sydney Street, London, SW3 6PS, United Kingdom. DoB: February 1957, British

Professor Lois Marie Weaver Director. Address: Burma Road, London, N16 9BH, United Kingdom. DoB: October 1949, British

Jonathan Fraser-howells Director. Address: John Adam Street, London, WC2N 6HE. DoB: February 1967, British

Mark Waugh Director. Address: Flat 1 22 Oriental Place, Brighton, East Sussex, BN1 2LL. DoB: January 1963, British

Michael Dukes Constantinidi Secretary. Address: 26 Carlyle Square, London, SW3 6EY. DoB: n\a, British

Francis Spencer Alexander Director. Address: 30 Blantyre Walk, London, SW10 0EW. DoB: April 1965, British

Mary Gardiner Director. Address: St. Quintin Avenue, London, W10 6NZ, England. DoB: December 1948, British

Harsha Shewaram Director. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: November 1969, British

Alexander Stephen Fleming Director. Address: Dalling Road, London, Greater London, W6 0JA. DoB: August 1985, British

Marie Therese Anne Rossi Director. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: n\a, British

Cllr. Patricia Healy Director. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: May 1941, Dual British/Irish

Yara El-sherbini Director. Address: Rookery Close, London, NW9 6QJ, United Kingdom. DoB: October 1978, British

Mary Gardiner Director. Address: St. Quintin Avenue, London, W10 6NZ, United Kingdom. DoB: n\a, British

Cllr Isabel Anne Watt Campbell Director. Address: Pembridge Gardens, Flat 9, London, W2 4EB. DoB: May 1940, British

Robert Atkinson Director. Address: 10 Gunther Grove, London, SW10 0UJ. DoB: January 1954, British

Marianne Alapini Director. Address: 24 St Lukes Street, Chelsea, London, SW3 3RP. DoB: September 1968, British

Conrad Charles Francis Lynch Director. Address: 64a Evelyn Street, London, SE8 5DD. DoB: September 1969, British

David Hutchins Director. Address: Flat 2, 39 Charlotte Street, London, W1T 1RU. DoB: December 1944, British

Rima Elizabeth Horton Director. Address: 12 Upper Addison Gardens, London, W14 8AP. DoB: October 1948, British

Lady Karen Cockell Director. Address: 20 Philbeach Gardens, London, SW5 9DY. DoB: December 1961, British

Terence Mark Buxton Director. Address: 37 Ormonde Gate, London, SW3 4HA. DoB: May 1965, British

Mark Trefor Allen Secretary. Address: 55 Roth Walk, London, N7 7RJ. DoB: April 1968, British

Mark Trefor Allen Director. Address: 55 Roth Walk, London, N7 7RJ. DoB: April 1968, British

Nigel Joseph Richard Mullan Secretary. Address: Flat 19 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: October 1951, British

Richard David Williams Secretary. Address: 27 Gunter Grove, London, SW10 0UN. DoB: October 1970, British

Eva Louise Rausing Director. Address: 62 Cadogan Place, London, SW1X 9RS. DoB: March 1964, American

Janet Suzman Director. Address: 11 Keats Grove, London, NW3 2RN. DoB: February 1939, British

Richard David Williams Director. Address: 27 Gunter Grove, London, SW10 0UN. DoB: October 1970, British

Nigel Joseph Richard Mullan Director. Address: Flat 19 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: October 1951, British

Lady Jennifer Hopkins Director. Address: Flat 6, 52 Onslow Square, London, SW7 3NX. DoB: September 1944, British

Timothy Boulton Director. Address: 36 Lennox Gardens, London, SW1X 0DH. DoB: June 1933, British

Sir Adrian James Andrew Fitzgerald Director. Address: 16 Clareville Street, London, SW7 5AW. DoB: June 1940, British

Sir Merrick Richard Cockell Director. Address: 20 Philbeach Gardens, London, SW5 9DY. DoB: June 1957, British

Michael Dukes Constantinidi Secretary. Address: 26 Carlyle Square, London, SW3 6EY. DoB: n\a, British

Jobs in The Chelsea Centre Ltd vacancies. Career and practice on The Chelsea Centre Ltd. Working and traineeship

Sorry, now on The Chelsea Centre Ltd all vacancies is closed.

Responds for The Chelsea Centre Ltd on FaceBook

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

Address The Chelsea Centre Ltd on google map

Other similar UK companies as The Chelsea Centre Ltd: Obatec Limited | Foot N Mouth Productions Limited | Enlighten Horizons Limited | Article Works Ltd | Logistics Voices Limited

The Chelsea Centre Ltd ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Worlds End Place Kings Road, London , West Brompton. The main office located in SW10 0DR The company has been prospering 20 years on the local market. The firm's reg. no. is 03288617. The company SIC code is 90040 , that means Operation of arts facilities. The Chelsea Centre Limited released its account information up to 2015/03/31. The firm's latest annual return information was submitted on 2015/12/06. Ever since the firm debuted in this field of business twenty years ago, the company has managed to sustain its great level of success.

The enterprise started working as a charity on 1997-01-31. It works under charity registration number 1060460. The range of their activity is royal borough of kensington and chelsea and beyond.. They provide aid in Kensington And Chelsea. The firm's board of trustees has ten members: Ms Mary Brehony, Ms Harsha Shewaram, John Rendall, Michael Dukes Constantinidi, Francis Spencer Alexander, to name a few of them. In terms of the charity's financial summary, their best time was in 2010 when they raised 482,545 pounds and they spent 456,514 pounds. The Chelsea Centre Limited focuses on the area of arts, science, culture, or heritage, recreation and the advancement of health and saving of lives. It strives to aid children or young people, other voluntary bodies or charities, people of particular ethnic or racial origins. It provides aid to these recipients by providing various services, providing open spaces, buildings and facilities and providing specific services. If you wish to know more about the corporation's undertakings, dial them on the following number 020 7352 1967 or see their official website. If you wish to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their official website.

Joe Coles, John Rendall, Mary Brehony and 5 other directors have been described below are the company's directors and have been expanding the company since November 2012. Furthermore, the director's assignments are constantly supported by a secretary - Michael Dukes Constantinidi, from who joined this specific company 11 years ago.