Mime Action Group

Support activities to performing arts

Contacts of Mime Action Group: address, phone, fax, email, website, working hours

Address: 33 Gordon Road SE15 2AF London

Phone: 07843274684 07843274684

Fax: +44-141 7405029 +44-141 7405029

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mime Action Group"? - Send email to us!

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

Registration data Mime Action Group

Register date: 1995-12-04
Register number: 03133599
Capital: 225,000 GBP
Sales per year: More 542,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Mime Action Group

Addition activities kind of Mime Action Group

7999. Amusement and recreation, nec
078102. Landscape services
373103. Commercial passenger ships, building and repairing
22990201. Acoustic felts
34710209. Tumbling (cleaning and polishing) of machine parts
35550202. Plates, offset
37159900. Truck trailers, nec
82119905. School board
87119902. Aviation and/or aeronautical engineering

Owner, director, manager of Mime Action Group

Director - Laura Fay Halliwell. Address: 96 Middleton Rd, London, Greater London, E8 4LN, England. DoB: March 1978, British

Director - Felicity Ferdinando. Address: 64 Orchard Place, London, Greater London, E14 0FW, England. DoB: October 1967, British

Director - Joanna Clare Crowley. Address: Gordon Road, London, Greater London, SE15 2AF, England. DoB: July 1977, British

Secretary - Pippa Berwyn Goodwyn Bailey. Address: 3 Albert Road, Tonbridge, Kent, TN9 2SR. DoB: n\a, British

Director - Professor Anthony Stephen Dean. Address: 55 Romsey Road, Winchester, Hampshire, SO22 5DE. DoB: June 1955, English

Director - Angharad Louise Wynne-jones. Address: No 6 Berry Street, London, EC1V 0AU. DoB: February 1962, British

Director - Sanjivan Kohli. Address: 69 Blurton Road, London, E5 0NH. DoB: October 1972, British

Secretary - Felicity Hall. Address: 24 Morley Road, London, E15 3HG. DoB: n\a, British

Director - Philip Jonathan Holloway. Address: Flat 9, 92-94 Upper St Giles St, Norwich, NR2 1LT. DoB: January 1970, British

Director - Lynne Lesley Kendrick. Address: 61 Church Street, Brighton, East Sussex, BN1 3LF. DoB: September 1967, British

Director - Toby Wilsher. Address: 9 Coney Road, East Wittering, Chichester, West Sussex, PO20 8DA. DoB: July 1959, British

Director - Matthew James Churchill. Address: 16 Pollard House, Northdown Street, London, N1 9BJ. DoB: August 1966, British

Director - Danny Schlesinger. Address: 128 Bethnal Green Road, London, E2 6DJ. DoB: January 1967, British

Director - Olivia Jane Jacobs. Address: 65 Bedford Avenue, High Barnet, Hertfordshire, EN5 2ES. DoB: February 1974, British

Director - Deborah Nicola Durrant. Address: Garden Flat, 57a Latimer Road, London, SW19 1EW. DoB: June 1967, British

Director - Pilar Orti. Address: 5 Aiten Place, London, W6. DoB: May 1972, Spanish

Director - Philip John Stephan Gibby. Address: 29 Gathorne Road, Southville, Bristol, BS3 1LR. DoB: November 1969, British

Director - Mischa Twitchin. Address: 317a Bethnal Green Road, London, E2 6AH. DoB: September 1964, British

Secretary - Annabel Clare Culver. Address: 26 Hazelbourne Road, London, SW12 9NS. DoB: February 1967, British

Director - Clare Elizabeth Furey. Address: 70 Harberton Road, London, N19 3JP. DoB: May 1962, British

Director - Philip Hoffman. Address: 122 Worsted Green, Merstham, Surrey, RH1 3PP. DoB: May 1975, British

Director - Mark Sinclair Saunders. Address: 3 Long Green Cottages, Dalmeny Park, South Queensferry, West Lothian, EH30 9TQ. DoB: October 1952, British

Director - Rowan William Peter Tolley. Address: Gothic House Gothic Street, Queensbury, Bradford, West Yorkshire, BD13 2PJ. DoB: March 1962, British

Director - Teresa Marie Cooper. Address: Flat 4 St Andrews Mansions, 157 Lower Clapton Road, London, E5 8EX. DoB: January 1961, British

Director - John William Keefe. Address: 168 Dukes Avenue, Ham, Surrey, TW10 7YJ. DoB: March 1950, British

Director - Dorothy Joan Wilson. Address: 21 Oakfield Drive, Rednal, Birmingham, West Midlands, B45 8AN. DoB: March 1952, British

Director - Catherine Pamela Westbrook. Address: 10 Park Gate, Somerhill Road, Hove, East Sussex, BN3 1RL. DoB: n\a, British

Director - Chenine Bhathena. Address: 25 Herbert Cottages, Herbert Street, Cambridge, Cambridgeshire, CB4 1AG. DoB: March 1970, British

Director - Mark John Cunnington. Address: 117 Ladbroke Grove, London, W11 1PG. DoB: May 1970, British

Director - Alistair William Spalding. Address: 21 Enford Street, London, W1H 1DG. DoB: n\a, British

Director - Verena Ilse Cornwall. Address: 76 Hatherley Road, Winchester, Hampshire, SO22 6RR. DoB: July 1968, British

Director - Kevin Wallace. Address: 2 Robinsons Court, Main Street, Cockermouth, Cumbria, CA13 9LE. DoB: April 1964, British

Director - Christine Widdicombe. Address: 10 Askew Road, London, W12 9BH. DoB: May 1967, British

Director - Jacqueline Wilkinson. Address: 6 Coronation Road, Newnham, Daventry, Northamptonshire, NN11 3EY. DoB: February 1961, British

Director - Jane Denise Sutcliffe. Address: 60 Harbury Road, Edgbaston, Birmingham, B12 9NQ. DoB: October 1962, British

Director - Tana Lynn Wolf. Address: 177 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DW. DoB: August 1949, British

Director - Desmond Robert Clarke Jones. Address: 20 Thornton Avenue, London, W4 1QG. DoB: December 1936, British

Director - Katherine Gorman. Address: 37 Victoria Grove, North Finchley, London, N12 9DH. DoB: May 1968, British

Director - Denise Joy Wong. Address: 33a Paulet Road, London, SE5 9HP. DoB: August 1958, British

Director - Emma Davie. Address: 35 Carnarvon Street, Glasgow, G3 6HP. DoB: January 1965, British

Director - Jon Potter. Address: 241 Heald Place, Rusholme, Manchester, M14 5NJ. DoB: October 1962, British

Jobs in Mime Action Group, vacancies. Career and training on Mime Action Group, practic

Now Mime Action Group have no open offers. Look for open vacancies in other companies

  • Research Assistant (Social Justice) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £18,777 to £21,585 per annum dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Student Recruitment Manager (Enquiry and Conversion Management) (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Tissue Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Other

  • Research Information Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Finance Department

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Academic Dean of Faculty (Sunderland)

    Region: Sunderland

    Company: N\A

    Department: N\A

    Salary: £Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Hospitality and Leisure,Business Studies

  • Computational Science: Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science

  • Research Fellow in LCA of Approaches to Greenhouse Gas Removal from the Atmosphere (Cranfield, Bedfordshire)

    Region: Cranfield, Bedfordshire

    Company: Cranfield University

    Department: Environment and Agrifood, Cranfield Institute for Resilient Futures

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences

  • Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)

    Region: Potters Bar, Hertfordshire

    Company: The Royal Veterinary College, University of London

    Department: Department of Clinical Science and Services

    Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Division of Medicine - Centre for Clinical Pharmacology

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Computational Scientist in Atomistic Modelling (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £36,000 per annum (dependent upon qualifications and experience and including £1,500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Information Systems

  • Authors/Module Developers in Healthcare Management (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

  • Faculty Position for Strategic Management (Makati - Philippines)

    Region: Makati - Philippines

    Company: Asian Institute of Management

    Department: Department of Strategic Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for Mime Action Group on Facebook, comments in social nerworks

Read more comments for Mime Action Group. Leave a comment for Mime Action Group. Profiles of Mime Action Group on Facebook and Google+, LinkedIn, MySpace

Location Mime Action Group on Google maps

Other similar companies of The United Kingdom as Mime Action Group: Sadigov Engineering Ltd | Tripexciter.co.uk Limited | Cs Functional Training Ltd | Goldfish Theatre Company Ltd | New Generation Ski & Snowboard Limited

Mime Action Group has been in this business field for at least 21 years. Started under number 03133599, the firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of this firm during its opening hours at the following location: 33 Gordon Road , SE15 2AF London. The firm SIC and NACE codes are 90020 and their NACE code stands for Support activities to performing arts. Tuesday 31st March 2015 is the last time when the company accounts were reported. It has been twenty one years for Mime Action Group in this field, it is not planning to stop growing and is an object of envy for many.

The enterprise started working as a charity on Sat, 27th Jan 1996. It works under charity registration number 1052358. The geographic range of the firm's activity is not defined and it works in different locations in Throughout England And Wales. The Mime Action Group discloses the names of three members of the corporate trustee board, and these are Jason Hird, Ms Joanna Crowley and Professor Anthony Dean. In terms of the charity's finances, their most prosperous year was 2009 when their income was 29,095 pounds and their spendings were 37,589 pounds. Mime Action Group engages in the area of arts, science, culture, or heritage. It works to support other definied groups, the general public. It helps the above recipients by the means of acting as an umbrella or a resource body. If you want to learn something more about the company's activity, dial them on this number 07843274684 or browse their official website. If you want to learn something more about the company's activity, mail them on this e-mail [email protected] or browse their official website.

In order to be able to match the demands of their customer base, the limited company is being guided by a group of four directors who are, to enumerate a few, Laura Fay Halliwell, Felicity Ferdinando and Joanna Clare Crowley. Their constant collaboration has been of critical use to the limited company since 2010. Additionally, the managing director's responsibilities are continually helped by a secretary - Pippa Berwyn Goodwyn Bailey, from who was selected by the limited company 8 years ago.

Mime Action Group is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 33 Gordon Road SE15 2AF London. Mime Action Group was registered on 1995-12-04. 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 - 225,000 GBP, sales per year - more 542,000,000 GBP. Mime Action Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Mime Action Group is Arts, entertainment and recreation, including 9 other directions. Director of Mime Action Group is Laura Fay Halliwell, which was registered at 96 Middleton Rd, London, Greater London, E8 4LN, England. Products made in Mime Action Group were not found. This corporation was registered on 1995-12-04 and was issued with the Register number 03133599 in London, 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 Mime Action Group, open vacancies, location of Mime Action Group 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

Detailed data about Mime Action Group from yellow pages of The United Kingdom. Find address Mime Action Group, phone, email, website credits, responds, Mime Action Group job and vacancies, contacts finance sectors Mime Action Group