Motionhouse

All UK companiesArts, entertainment and recreationMotionhouse

Performing arts

Motionhouse contacts: address, phone, fax, email, website, shedule

Address: Spencer Yard Leamington Spa CV31 3SY

Phone: 01926 887052

Fax: 01926 887052

Email: [email protected]

Website:

Shedule:

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

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

Registration data Motionhouse

Register date: 1990-06-26

Register number: 02515820

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 Motionhouse

Owner, director, manager of Motionhouse

Rachael Joanne Griffin Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: April 1983, British

Ceri Martha Gorton Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: February 1982, British

Christopher Richard William Lillington Director. Address: 32 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England. DoB: June 1969, British

Joanne Hamilton Valentine Secretary. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB:

Rob William Brighouse Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: August 1957, British

Caroline Davis Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: May 1987, British

Simon Wales Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: April 1972, British

Patricia Anne Johnstone Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: March 1955, British

Christopher Mark Francis White Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: April 1967, British

Kevin Paul Isaacs Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: November 1958, British

Sarah Gee Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: March 1972, British

Dorothy Joan Wilson Director. Address: Midlands Art & Craft Centre, Cannon Hill Park, Birmingham, B12 9QH. DoB: March 1952, British

Sarah Jane Fitzpatrick Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: July 1960, British

David Henry Haedicke Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: October 1946, American

Louise Catherine Halliday Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: July 1974, British

Rebecca Eliza Salter Director. Address: Shrewley Common, Shrewley, Warwick, CV35 7AP, United Kingdom. DoB: May 1982, British

Gaynor Cheshire Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: May 1960, British

Charles Gilbert Vacy Ash Secretary. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: n\a, British

Sabra Khan Director. Address: 201 Beaumont Road, Bourneville, Birmingham, West Midlands, B30 1NU. DoB: April 1971, British

Paul Andrew Gilligan Secretary. Address: 29 Princes Street, Leamington Spa, CV32 4TZ. DoB: November 1974, British

Anthony Mark Timothy Naylor Director. Address: Great Grounds Farmhouse, Radway, Warwick, Warwickshire, CV35 0UQ. DoB: November 1953, British

Charles Gilbert Vacy Ash Director. Address: Spencer Yard, Leamington Spa, CV31 3SY. DoB: n\a, British

Richard Eskricke Phillips Director. Address: Northgate, Warwick, CV34 4JL. DoB: September 1940, British

Mathew Grant Lowe Director. Address: 17 Midland Street, Sheffield, South Yorkshire, S1 4SZ. DoB: July 1972, British

Robert Paul Kaynes Director. Address: Audiences Central 601 The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF. DoB: February 1965, British

Colonel Anthony Crawforth Director. Address: 42 Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RT. DoB: January 1934, British

Colonel Anthony Crawforth Secretary. Address: 42 Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RT. DoB: January 1934, British

Deborah Jayne Williams Director. Address: 45 Coach Way, Willington, Derby, Derbyshire, DE65 6ES. DoB: December 1964, British

Dms Heidi Jones Secretary. Address: 20 The Avenue, Bloxham, Banbury, Oxfordshire, OX15 4QU. DoB:

Robert Anthony Ayling Director. Address: 3 Foxhill Lane, Alvechurch, Birmingham, B48 7BY. DoB: January 1955, British

Alan Callander Rivett Director. Address: 12 Shaftesbury Road, Coventry, West Midlands, CV5 6FN. DoB: October 1951, British

Joanne Butterworth Director. Address: 9 Inkerman Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8XA. DoB: August 1946, British

Gwendolyne Simone Van Spijk Secretary. Address: Ground Floor Flat, 40 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QZ. DoB: November 1962, British

Nigel Ralph Gore Hinds Director. Address: 86 Yoakley Road, London, N16 0BB. DoB: February 1955, British

Pauline Scott-garrett Director. Address: The Old Barn, 19a Mill Hill, Alresford, Hampshire, SO24 9DD. DoB: July 1955, British

Judith Mccartney Director. Address: 21 Elmfield Crescent, Birmingham, West Midlands, B13 9TL. DoB: May 1953, British

Malcolm Alan Cudmore Director. Address: 239 Doxey, Stafford, Staffordshire, ST16 1EE. DoB: September 1951, British

Belinda Jane Reggio Secretary. Address: 15 Hunts Road, Stratford Upon Avon, Warwickshire, CV37 7JG. DoB:

Roland Thomas Woodward Director. Address: The Snuggery 72 Manor Road, Desford, Leicester, Leicestershire. DoB: July 1948, British

Jobs in Motionhouse vacancies. Career and practice on Motionhouse. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Motionhouse on FaceBook

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

Address Motionhouse on google map

Other similar UK companies as Motionhouse: Nadfsfs Ltd | Housewatch 2002 Limited | No 1 Nails Ltd | National Young Life Campaign Trust Limited(the) | The Retreat (finchley) Limited

Located at Spencer Yard, Leamington Spa S CV31 3SY Motionhouse is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02515820 Companies House Reg No.. It's been set up 26 years ago. The company principal business activity number is 90010 and has the NACE code: Performing arts. Its most recent filed account data documents were submitted for the period up to 2015/03/31 and the most recent annual return information was released on 2016/06/26. It has been twenty six years for Motionhouse on the market, it is constantly pushing forward and is very inspiring for the competition.

Motionhouse is a small-sized vehicle operator with the licence number OD1064001. The firm has one transport operating centre in the country. In their subsidiary in Coventry on Broad Lane, 1 machine is available. The firm directors are Anthony Mark Timothy Naylor, Charles Gilbert Vacy-ash, Christopher White and 6 others listed below.

The enterprise was registered as a charity on Thu, 5th Jul 1990. Its charity registration number is 328693. The geographic range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales. The corporate board of trustees consists of eight representatives: Sarah Fitzpatrick, Ms Sarah Gee, Ms Gaynor Cheshire, Dorothy Wilson and Chris White Mp, and others. As for the charity's financial summary, their most successful year was 2014 when they earned £729,568 and their expenditures were £831,350. The company focuses on the area of arts, culture, heritage or science, the area of arts, heritage, science or culture. It works to the benefit of the whole mankind, the whole mankind. It provides aid to the above beneficiaries by providing specific services and providing specific services. If you wish to get to know more about the enterprise's activities, call them on this number 01926 887052 or visit their official website. If you wish to get to know more about the enterprise's activities, mail them on this e-mail [email protected] or visit their official website.

As found in this specific company's employees list, since 2016/02/04 there have been twelve directors to name just a few: Rachael Joanne Griffin, Ceri Martha Gorton and Christopher Richard William Lillington. Moreover, the director's responsibilities are constantly bolstered by a secretary - Joanne Hamilton Valentine, from who was hired by the company in 2015.