Polka Children's Theatre Limited

All UK companiesArts, entertainment and recreationPolka Children's Theatre Limited

Performing arts

Polka Children's Theatre Limited contacts: address, phone, fax, email, website, shedule

Address: 240 The Broadway Wimbledon SW19 1SB London

Phone: 0208 545 8323

Fax: 0208 545 8323

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Polka Children's Theatre Limited"? - send email to us!

Polka Children's Theatre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Polka Children's Theatre Limited.

Registration data Polka Children's Theatre Limited

Register date: 1968-09-10

Register number: 00938592

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

Get full report form global database UK for Polka Children's Theatre Limited

Owner, director, manager of Polka Children's Theatre Limited

Adam Peter Cross Director. Address: Burntwood Lane, London, SW17 0AL, England. DoB: June 1985, British

Catherine Sally Manuel Director. Address: Queens Road, Teddington, Middlesex, TW11 0LZ, England. DoB: March 1966, British

Sarah Ashabi Sawyerr Director. Address: Arodene Road, London, SW2 2BQ, England. DoB: May 1959, British

Iain Mackenzie Mcnicol Director. Address: Charminster Avenue, London, SW19 3EL, England. DoB: August 1969, Scottish

Nigel Leslie Halkes Director. Address: 240 The Broadway, Wimbledon, London, SW19 1SB. DoB: September 1955, British

Jane Moorman Director. Address: Pine Grove, London, SW19 7HE, England. DoB: May 1958, British

Vivienne Creevey Director. Address: Montague Road, Richmond, Surrey, TW10 6QJ, United Kingdom. DoB: May 1960, British

Punita Hossain Director. Address: Raymond Road, London, SW19 4AD, United Kingdom. DoB: January 1968, British

Mairi Fiona Brewis Director. Address: Carthew Road, London, W6 0DX, United Kingdom. DoB: October 1983, British

Sarah Katherine King Director. Address: Belvedere Avenue, London, SW19 7PP, United Kingdom. DoB: June 1957, British

David Mark Owings Shriver Director. Address: Montague Road, London, SW19 1SY, United Kingdom. DoB: March 1964, Usa

Stephen Peter Midlane Secretary. Address: 19 Tilehurst Road, London, SW18 3EU. DoB: October 1951, British

Jane Moorman Secretary. Address: Pine Grove, Wimbledon, London, SW19 7HE, Great Britain. DoB:

Lucy Jane Kerbel Director. Address: Burntwood Lane, London, SW17 0AJ, United Kingdom. DoB: March 1982, British

Bruno Chibuzo Obasi Director. Address: De Havilland Drive, London, SE18 7JG, United Kingdom. DoB: May 1973, British

Sally Goldsworthy Director. Address: Vernon Road, London, E11 4QT, United Kingdom. DoB: January 1963, British

Nicola Janet Rosemary Morgan Director. Address: Lower Richmond Road, London, SW15 1LN, United Kingdom. DoB: February 1958, British

Belinda Jane Eriksson Director. Address: 54 Leopold Road, London, SW19 7JD. DoB: December 1965, British

Councillor Oonagh Jane Moulton Director. Address: Melrose Avenue, London, SW19 8BU. DoB: July 1960, British

Amma Fosuah Poku Director. Address: 61 Gaskarth Road, London, SW12 9NN. DoB: October 1962, British

Jamila Elizabeth Gavin Director. Address: The Laurels All Saints Road, Stroud, Gloucestershire, GL5 1TT. DoB: August 1941, British

Arnold Isaacson Director. Address: 77 Temple Sheen Road, East Sutton, SW14 7RS. DoB: April 1964, British

Christopher Yu Director. Address: 20a Christchurch Avenue, London, NW6 7QN. DoB: April 1975, British

Anne Maryrose Millman Director. Address: Inderwick Road, London, N8 9LA. DoB: July 1957, British

Abigail Dankwa Director. Address: 52 Abbots Road, Edgware, Middlesex, HA8 0RE. DoB: August 1972, British

Matilda Macattram Director. Address: 11 Henry Twining Court, Crescent Road Clapham, London, SW4 9RP. DoB: October 1968, British

Richard Haines Director. Address: 27 Richmond Avenue, Wimbledon, Greater London, SW20 8LA. DoB: August 1963, Uk

Philippa Hird Director. Address: 32 Wilton Crescent, Wimbledon, SW19 3QZ. DoB: April 1964, British

Tony Warner Director. Address: 19 Oliver Road, London, E17 9HL. DoB: July 1964, British

Mary Byrne Director. Address: 83 Wellington Row, Bethnal Green, London, E2 7BN. DoB: May 1963, Irish

Timothy Philip Stockil Director. Address: 14 Chiltern Manor Park, Great Missenden, Buckinghamshire, HP16 9BL. DoB: April 1952, British

Katharine Ridley Davies Director. Address: 31 The Ridgeway, Sutton, Surrey, SM2 5JX. DoB: n\a, British

Elizabeth Margaret Attenborough Director. Address: 53 Christchurch Road, East Sheen, London, SW14 7AQ. DoB: July 1952, British

Kenneth Grahame Rea Director. Address: 11 Clovelly Road, Ealing, London, W5 5HF. DoB: December 1947, British

Jennifer Mcpherson Gubbins Director. Address: 19 Kings Road, Wimbledon, London, SW19 8PL. DoB: January 1958, British

Anna Margaret Home Director. Address: 3 Liberia Road, London, N5 1JP. DoB: January 1938, British

Rosamunde Anne Hutt Director. Address: 69 Greyhound Road, Tottenham, London, N17 6XP. DoB: August 1956, British

Paul Justin Windsor Director. Address: Skitreadons Cottage, Petworth Road, Haslemere, Surrey, GU27 3AU. DoB: September 1957, British

Anthony John Colman Director. Address: 14 Lambourne Avenue, London, SW19 7DW. DoB: July 1943, British

Frances Lindsey Bryan Director. Address: 22 Stroud Road, Woodside Green South Norwood, London, SE25 5DR. DoB: September 1958, British

Bernard Kops Director. Address: Flat 1, 35 Canfield Gardens, London, NW6 3JN. DoB: November 1926, British

John Robert Rush Director. Address: 38 Belitha Villas, London, N1 1PD. DoB: November 1944, British

Irene Jane Leeves Director. Address: 17 Gleneldon Road, Streatham, London, SW16 2AX. DoB: December 1953, British

Wendy Ena Cooling Director. Address: 41a Highbury Hill, Islington, London, N5 1SU. DoB: October 1941, British

John Howard Dale Director. Address: Eldridge, Southill Road, Chislehurst, Kent, BR7 5EE. DoB: July 1951, British

Joseph Bartholemew Abrams Director. Address: 89 Caithness Road, Mitcham, Surrey, CR4 2EZ. DoB: December 1936, British

Harry Alan Cowd Director. Address: Blenheim Road, Raynes Park, London, SW20 9BA. DoB: August 1948, British

Penelope Ann Francis Director. Address: 86 Bromfelde Road, Clapham, London, SW4 6PR. DoB: April 1931, British

Moyra Janet Gambleton Director. Address: Flat D 8 Pembridge Crescent, Crescent, London, W11 3DT. DoB: February 1940, British

Thomas William Johnston Director. Address: 25 Halcyon Way, Hornchurch, Essex, RM11 3ND. DoB: February 1934, British

Derek Tullett Director. Address: 31 Forest Drive, Keston, Kent, BR2 6EE. DoB: December 1934, British

John Brian Hornby Director. Address: 10 Wilton Grove, London, SW19 3QX. DoB: July 1935, British

David Bernard Richard Wood Director. Address: 14 Belvedere Drive, Wimbledon, London, SW19 7BY. DoB: February 1944, British

Jenny Senior Director. Address: 107 Haydons Road, Wimbledon, London, SW19 1HH. DoB: November 1951, British

Sarah Mcalister Director. Address: 54 Beresford Road, London, N5 2HZ. DoB: August 1939, British

Jobs in Polka Children's Theatre Limited vacancies. Career and practice on Polka Children's Theatre Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Polka Children's Theatre Limited on FaceBook

Read more comments for Polka Children's Theatre Limited. Leave a respond Polka Children's Theatre Limited in social networks. Polka Children's Theatre Limited on Facebook and Google+, LinkedIn, MySpace

Address Polka Children's Theatre Limited on google map

Other similar UK companies as Polka Children's Theatre Limited: Cooee Design Limited | Loftworks (uk) Ltd | Oxley Barnes Limited | Electricor Limited | A Matter Of Security Ltd

Polka Children's Theatre Limited can be found at London at 240 The Broadway. You can find this business by the area code - SW19 1SB. The firm has been in the field on the English market for 48 years. The firm is registered under the number 00938592 and company's current status is active. The firm declared SIC number is 90010 and has the NACE code: Performing arts. Its latest financial reports cover the period up to 2015-03-31 and the latest annual return was submitted on 2015-09-19. Since the firm debuted in the field fourty eight years ago, the firm managed to sustain its great level of prosperity.

The enterprise was registered as a charity on Wed, 2nd Oct 1968. It works under charity registration number 256979. The geographic range of the company's activity is not defined and it works in multiple towns around Surrey and Throughout London. The firm's board of trustees consists of twelve representatives: Bruno Obasi, Punita Hossain, Vivienne Creevey, Lucy Kerbel and Sarah King, to namea few. As for the charity's financial statement, their most successful time was in 2013 when their income was £1,869,342 and their expenditures were £1,803,685. Polka Children's Theatre Ltd concentrates on the area of arts, science, culture, or heritage, the issue of disability and training and education. It works to support young people or children, children or youth, people with disabilities. It helps the above beneficiaries by the means of providing specific services, providing open spaces, buildings and facilities and providing various services. If you wish to know something more about the corporation's activity, dial them on this number 0208 545 8323 or go to their website. If you wish to know something more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

1 transaction have been registered in 0201 with a sum total of £6,000. Cooperation with the London Borough of Hounslow council covered the following areas: Equipment,furniture, Materials.

Given this company's growing number of employees, it became imperative to hire new members of the board of directors, including: Adam Peter Cross, Catherine Sally Manuel, Sarah Ashabi Sawyerr who have been working as a team since 2015 for the benefit of the firm. Moreover, the managing director's responsibilities are supported by a secretary - Stephen Peter Midlane, age 65, from who was chosen by the following firm in 1991.