Big Difference Company Limited

All UK companiesArts, entertainment and recreationBig Difference Company Limited

Operation of arts facilities

Big Difference Company Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Nelson Street Leicester LE1 7BA Leicester

Phone: 01162616812

Fax: 01162616812

Email: [email protected]

Website:

Shedule:

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

Big Difference Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Big Difference Company Limited.

Registration data Big Difference Company Limited

Register date: 1995-11-02

Register number: 03121538

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

Get full report form global database UK for Big Difference Company Limited

Owner, director, manager of Big Difference Company Limited

Emma Mary Anderson Director. Address: Oadby, Leicester, LE2 2DD, United Kingdom. DoB: December 1965, British

Stephanie Alison Osborn Director. Address: 16 Station Road, Littlethorpe, Leicester, LE19 2HS, United Kingdom. DoB: March 1975, British

David Boydon Director. Address: n\a. DoB: December 1965, British

Andrew Brown Director. Address: Lyddington Road, Caldecott, Market Harborough, LE16 8TE, United Kingdom. DoB: December 1963, British

Martyn Allison Director. Address: n\a. DoB: March 1953, British

Prof Kevin Schurer Director. Address: The Driver Building, King Street, Leicester, LE1 6RS, United Kingdom. DoB: June 1957, British

Asgarali Pirbhai Director. Address: 70 Conaglen Road, Leicester, Leicestershire, LE2 8LD. DoB: January 1961, British

Hilary Buckby Director. Address: 30 Nelson Street, Leicester, LE1 7BA. DoB: February 1963, British

Hilary Buckby Director. Address: 30 Nelson Street, Leicester, LE1 7BA. DoB: February 1973, British

Karen Jennings Director. Address: 30 Nelson Street, Leicester, LE1 7BA. DoB: February 1953, British

John Stobart Director. Address: 20 New Walk, Leicester, Leicestershire, LE1 6TX, England. DoB: January 1955, British

Clare Louise Hudson Director. Address: Granville Road, Wigston, Leicestershire, LE18 1JQ. DoB: October 1965, British

Hugh Evans Director. Address: 30 Central Avenue, Wigston, Leicester, Leicestershire, LE18 2AA. DoB: March 1969, British

Jenny Susan Pearce Director. Address: Shieling 9 Mill Grove, Whissendine, Oakham, Leicestershire, LE15 7EY. DoB: January 1951, British

Jane Cowley Director. Address: Ashcroft, 256 Forest Road, Old Woodhouse, Leicestershire, LE12 8UA. DoB: December 1965, British

Phillip East Secretary. Address: 18 Lorrimer Road, Leicester, Leicestershire, LE2 8AU. DoB: July 1977, British

Helen Taverner Director. Address: 30 Nelson Street, Leicester, LE1 7BA. DoB: March 1963, British

George Ridgway Director. Address: 449 London Road, Leicester, Leicestershire, LE2 3JW. DoB: October 1945, British

Jeanne Jenner Rae Director. Address: Pentire, 1a West Street, Welford, Northhamptonshire, NN6 6HU. DoB: January 1958, British

Phillip East Director. Address: 18 Lorrimer Road, Leicester, Leicestershire, LE2 8AU. DoB: July 1977, British

Asgarali Pirbhai Director. Address: 70 Conaglen Road, Leicester, Leicestershire, LE2 8LD. DoB: January 1961, British

Antony John Stonestreet Director. Address: 27 Atherstone Close, Oadby, Leicester, Leicestershire, LE2 4SP. DoB: March 1964, British

Alison Mary Platts Director. Address: Homestead Farm, Saint Peters Road, Arnesby, Leicestershire, LE8 5WJ. DoB: n\a, British

Kate Wolfsohn Director. Address: The Granary Bunnyhall Barns, Loughborough Road, Nottingham, NG11 6QD. DoB: n\a, British

Richard Hugh Haswell Director. Address: 3 Farringdon Street, Leicester, LE5 0EB. DoB: May 1960, British

Wendy Green Director. Address: 60 Winchester Avenue, Leicester, LE3 1AW. DoB: September 1972, British

Nicola Jane Ward Director. Address: 36 Daneshill Road, Leicester, LE3 6AL. DoB: July 1959, British

Abigail Trasna Palmer Director. Address: 22 The Glebe, Ewhurst, Cranleigh, Surrey, GU6 7PZ. DoB: January 1972, British

Christopher Connolly Maughan Director. Address: 4 Vicarage Lane, Humberstone, Leicester, LE5 1EE. DoB: March 1953, British

Geoffrey Mark Rowe Director. Address: 19 Woodbine Avenue, Leicester, LE2 1AJ. DoB: November 1971, British

Abigail Trasna Palmer Secretary. Address: 22 The Glebe, Ewhurst, Cranleigh, Surrey, GU6 7PZ. DoB: January 1972, British

Alpha Secretarial Limited Nominee-secretary. Address: 2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR. DoB:

Jobs in Big Difference Company Limited vacancies. Career and practice on Big Difference Company Limited. Working and traineeship

Manager. From GBP 3300

Manager. From GBP 3400

Other personal. From GBP 1300

Responds for Big Difference Company Limited on FaceBook

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

Address Big Difference Company Limited on google map

Other similar UK companies as Big Difference Company Limited: Rayleigh Spv1 Limited | Starplus Builders Ltd | Flush Properties Limited | Pavilion Point Management Ltd | The Investment And Management Bureau Ltd

Registered at 30 Nelson Street, Leicester LE1 7BA Big Difference Company Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 03121538 Companies House Reg No.. This firm was set up 21 years ago. The firm debuted under the name Leicester Comedy Festival, though for the last 7 years has been on the market under the name Big Difference Company Limited. This enterprise is classified under the NACe and SiC code 90040 : Operation of arts facilities. 2015-03-31 is the last time the company accounts were reported. Twenty one years of presence in this line of business comes to full flow with Big Difference Co Limited as the company managed to keep their clients happy throughout their long history.

The company became a charity on 2010-03-24. It works under charity registration number 1135167. The range of the firm's activity is undefined. in practice, national. They provide aid in Throughout England. The company's board of trustees features nine people: Asgarali Anverali Pirbhai, Jenny Susan Pearce, Hilary Campton, Ms Clare Louise Hudson and Andrew Brown, to namea few. When it comes to the charity's financial situation, their best period was in 2013 when they raised £511,609 and their spendings were £568,680. The corporation concentrates its efforts on the area of arts, science, culture, or heritage, the advancement of health and saving of lives and training and education. It devotes its dedicates its efforts the general public, all the people. It tries to help these agents by providing various services and providing specific services. If you would like to get to know something more about the charity's activities, dial them on the following number 01162616812 or see their website. If you would like to get to know something more about the charity's activities, mail them on the following e-mail [email protected] or see their website.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 595 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Supplies And Services.

According to this particular enterprise's employees list, since 2014 there have been nine directors to name just a few: Emma Mary Anderson, Stephanie Alison Osborn and David Boydon.