The Chelsea Centre Ltd
Operation of arts facilities
Other social work activities without accommodation n.e.c.
Contacts of The Chelsea Centre Ltd: address, phone, fax, email, website, working hours
Address: Worlds End Place Kings Road London SW10 0DR
Phone: 020 7352 1967 020 7352 1967
Fax: 020 7352 1967 020 7352 1967
Email: [email protected]
Website: www.chelseatheatre.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Chelsea Centre Ltd"? - Send email to us!
Registration data The Chelsea Centre Ltd
Get full report from global database of The UK for The Chelsea Centre Ltd
Addition activities kind of The Chelsea Centre Ltd
284404. Shaving preparations
32919901. Abrasive buffs, bricks, cloth, paper, stones, etc.
34790211. Hot dip coating of metals or formed products
39990107. Massage machines, electric: barber and beauty shops
78120104. Industrial motion picture production
91990400. General government, level of government
Owner, director, manager of The Chelsea Centre Ltd
Director - Joe Coles. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: December 1960, British
Director - John Rendall. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: August 1944, Australian
Director - Mary Brehony. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: September 1956, Irish
Director - Kim David Spencer Taylor-smith. Address: Sydney Street, London, SW3 6PS, United Kingdom. DoB: February 1957, British
Director - Professor Lois Marie Weaver. Address: Burma Road, London, N16 9BH, United Kingdom. DoB: October 1949, British
Director - Jonathan Fraser-howells. Address: John Adam Street, London, WC2N 6HE. DoB: February 1967, British
Director - Mark Waugh. Address: Flat 1 22 Oriental Place, Brighton, East Sussex, BN1 2LL. DoB: January 1963, British
Secretary - Michael Dukes Constantinidi. Address: 26 Carlyle Square, London, SW3 6EY. DoB: n\a, British
Director - Francis Spencer Alexander. Address: 30 Blantyre Walk, London, SW10 0EW. DoB: April 1965, British
Director - Mary Gardiner. Address: St. Quintin Avenue, London, W10 6NZ, England. DoB: December 1948, British
Director - Harsha Shewaram. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: November 1969, British
Director - Alexander Stephen Fleming. Address: Dalling Road, London, Greater London, W6 0JA. DoB: August 1985, British
Director - Marie Therese Anne Rossi. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: n\a, British
Director - Cllr. Patricia Healy. Address: Worlds End Place Kings Road, London, SW10 0DR. DoB: May 1941, Dual British/Irish
Director - Yara El-sherbini. Address: Rookery Close, London, NW9 6QJ, United Kingdom. DoB: October 1978, British
Director - Mary Gardiner. Address: St. Quintin Avenue, London, W10 6NZ, United Kingdom. DoB: n\a, British
Director - Cllr Isabel Anne Watt Campbell. Address: Pembridge Gardens, Flat 9, London, W2 4EB. DoB: May 1940, British
Director - Robert Atkinson. Address: 10 Gunther Grove, London, SW10 0UJ. DoB: January 1954, British
Director - Marianne Alapini. Address: 24 St Lukes Street, Chelsea, London, SW3 3RP. DoB: September 1968, British
Director - Conrad Charles Francis Lynch. Address: 64a Evelyn Street, London, SE8 5DD. DoB: September 1969, British
Director - David Hutchins. Address: Flat 2, 39 Charlotte Street, London, W1T 1RU. DoB: December 1944, British
Director - Rima Elizabeth Horton. Address: 12 Upper Addison Gardens, London, W14 8AP. DoB: October 1948, British
Director - Lady Karen Cockell. Address: 20 Philbeach Gardens, London, SW5 9DY. DoB: December 1961, British
Director - Terence Mark Buxton. Address: 37 Ormonde Gate, London, SW3 4HA. DoB: May 1965, British
Secretary - Mark Trefor Allen. Address: 55 Roth Walk, London, N7 7RJ. DoB: April 1968, British
Director - Mark Trefor Allen. Address: 55 Roth Walk, London, N7 7RJ. DoB: April 1968, British
Secretary - Nigel Joseph Richard Mullan. Address: Flat 19 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: October 1951, British
Secretary - Richard David Williams. Address: 27 Gunter Grove, London, SW10 0UN. DoB: October 1970, British
Director - Eva Louise Rausing. Address: 62 Cadogan Place, London, SW1X 9RS. DoB: March 1964, American
Director - Janet Suzman. Address: 11 Keats Grove, London, NW3 2RN. DoB: February 1939, British
Director - Richard David Williams. Address: 27 Gunter Grove, London, SW10 0UN. DoB: October 1970, British
Director - Nigel Joseph Richard Mullan. Address: Flat 19 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: October 1951, British
Director - Lady Jennifer Hopkins. Address: Flat 6, 52 Onslow Square, London, SW7 3NX. DoB: September 1944, British
Director - Timothy Boulton. Address: 36 Lennox Gardens, London, SW1X 0DH. DoB: June 1933, British
Director - Sir Adrian James Andrew Fitzgerald. Address: 16 Clareville Street, London, SW7 5AW. DoB: June 1940, British
Director - Sir Merrick Richard Cockell. Address: 20 Philbeach Gardens, London, SW5 9DY. DoB: June 1957, British
Secretary - Michael Dukes Constantinidi. Address: 26 Carlyle Square, London, SW3 6EY. DoB: n\a, British
Jobs in The Chelsea Centre Ltd, vacancies. Career and training on The Chelsea Centre Ltd, practic
Now The Chelsea Centre Ltd have no open offers. Look for open vacancies in other companies
-
Employer Events Liaison Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Opportunity - Careers Centre
Salary: £22,214 to £25,728 Grade 5
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Lecturer (Marketing) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Biological & Chemical Sciences
Salary: £32,956 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Senior Research Technician (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Registered Healthcare Scientist Genomic Bioinformatic (Leeds)
Region: Leeds
Company: The Leeds Teaching Hospitals NHS Trust
Department: N\A
Salary: £31,696 to £41,787 per annum (Band 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Information Systems
-
Professor in Economics (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Business School
Salary: Competitive salary reflecting qualification and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Research Assistant/Associate in Antarctic GNSS Geodesy - D83086R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering - Engineering - Infrastructure
Salary: £26,829 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Technical Engineer for High-performance Cluster Computing, Storage, and Network Operation & Maintenance (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥200,000 to ¥300,000
£22,800 to £34,200 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship: Highly Efficient Powertrains for Automotive and High Performance Motorsport Industries (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
George Pitt-Rivers Professorship of Archaeological Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Finance Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £21,220 to £24,565 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
Responds for The Chelsea Centre Ltd on Facebook, comments in social nerworks
Read more comments for The Chelsea Centre Ltd. Leave a comment for The Chelsea Centre Ltd. Profiles of The Chelsea Centre Ltd on Facebook and Google+, LinkedIn, MySpaceLocation The Chelsea Centre Ltd on Google maps
Other similar companies of The United Kingdom as The Chelsea Centre Ltd: Psp Music Limited | Argonaut Golf Limited | The Vindolanda Trust | Flex Gyms Ltd | The Shaw Lane Foundation 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.
The Chelsea Centre Ltd is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Worlds End Place Kings Road London SW10 0DR. The Chelsea Centre Ltd was registered on 1996-12-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 555,000 GBP, sales per year - approximately 271,000,000 GBP. The Chelsea Centre Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Chelsea Centre Ltd is Arts, entertainment and recreation, including 6 other directions. Director of The Chelsea Centre Ltd is Joe Coles, which was registered at Worlds End Place Kings Road, London, SW10 0DR. Products made in The Chelsea Centre Ltd were not found. This corporation was registered on 1996-12-06 and was issued with the Register number 03288617 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Chelsea Centre Ltd, open vacancies, location of The Chelsea Centre Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024