Southbank Centre Limited

Operation of arts facilities

Contacts of Southbank Centre Limited: address, phone, fax, email, website, working hours

Address: Southbank Centre Belvedere Road SE1 8XX London

Phone: 020 7921 0720 020 7921 0720

Fax: 020 7921 0720 020 7921 0720

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Southbank Centre Limited"? - Send email to us!

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

Registration data Southbank Centre Limited

Register date: 1988-03-31
Register number: 02238415
Capital: 502,000 GBP
Sales per year: Less 650,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Southbank Centre Limited

Addition activities kind of Southbank Centre Limited

029100. General farms, primarily animals
25210103. Stools, office: wood
50910600. Bicycle equipment and supplies
57369903. Drums and related percussion instruments
79990300. Indoor court clubs
82999904. Bible school
86410103. Taxpayer association

Owner, director, manager of Southbank Centre Limited

Director - Sir William Desmond Sargent. Address: Belvedere Road, London, SE1 8XX. DoB: August 1956, Irish

Director - Michael Richard Hussey. Address: Belvedere Road, London, SE1 8XX. DoB: October 1965, British

Director - Venetia Butterfield. Address: Belvedere Road, London, SE1 8XX. DoB: May 1970, British

Director - Nicola Joy Benedetti. Address: Belvedere Road, London, SE1 8XX. DoB: July 1987, British

Director - Michael Alexandre Zaoui. Address: Belvedere Road, London, SE1 8XX. DoB: December 1956, French

Director - Nihal Arthanyake. Address: Belvedere Road, London, SE1 8XX. DoB: June 1971, British

Director - Dr Maggie Semple. Address: Belvedere Road, London, SE1 8XX. DoB: July 1954, British

Director - Cornelius Malcolm Medvei. Address: Belvedere Road, London, SE1 8XX. DoB: May 1951, British

Secretary - Timothy William Melford Deane. Address: Grosvenor Place, Weybridge, Surrey, KT13 9AG, England. DoB:

Director - Brent Vivian Hansen. Address: Belvedere Road, London, SE1 8XX. DoB: September 1955, British

Director - David Kershaw. Address: Belvedere Road, London, SE1 8XX. DoB: February 1954, British

Director - Susan Georgina Gilchrist. Address: Belvedere Road, London, SE1 8XX. DoB: May 1966, British

Director - Fionnuala Mary Hogan. Address: Belvedere Road, London, SE1 8XX. DoB: August 1965, Irish

Director - Robin George Woodhead. Address: Belvedere Road, London, SE1 8XX. DoB: April 1951, Irish

Director - Mark Wallinger. Address: Belvedere Road, London, SE1 8XX. DoB: May 1959, British

Director - Julian Lloyd Webber. Address: Belvedere Road, London, SE1 8XX. DoB: April 1951, British

Director - James William Jeremy Ritblat. Address: Belvedere Road, London, SE1 8XX. DoB: February 1967, British

Secretary - Caroline Anne Stockmann. Address: High Street, Sevenoaks, Kent, TN13 1JD, England. DoB: October 1961, British And Canadian

Director - Richard Neil Haythornthwaite. Address: Belvedere Road, London, SE1 8XX. DoB: December 1956, British

Director - Mark Foster Ball. Address: 101 Westfield Road, Kings Heath, Birmingham, B14 7SY. DoB: December 1967, British

Secretary - David Carson Parkhill. Address: 31 Cole Park Road, Twickenham, Middlesex, TW1 1HP. DoB: February 1954, British

Secretary - Morven Houston. Address: 85a Balfour Street, London, S57 1PB. DoB: May 1961, British

Director - Walter Alexander Gubert. Address: 14 Edwardes Square, London, W8 6HE. DoB: June 1947, Italian

Director - Martin Trevor Myers. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British

Director - Michael Paul Frederick Hamlyn. Address: 23 Duncan Terrace, Islington, London, N1 8BS. DoB: March 1955, British

Director - Ursula Margaret Owen. Address: Belvedere Road, London, SE1 8XX. DoB: January 1937, British

Secretary - Dawn Priscilla Sugden. Address: 48 Main Street, Lyddington, Oakham, Leicestershire, LE15 9LT, United Kingdom. DoB: n\a, British

Director - Anthony Ivan Holden. Address: Flat 21, 16 Chelmer Road, London, E9 6AF. DoB: May 1947, British

Director - Baroness Margaret Lola Young. Address: 92 Harringay Road, London, N15 3HX. DoB: June 1951, British

Director - Dame Vivien Louise Duffield. Address: Belvedere Road, London, SE1 8XX. DoB: March 1946, British

Director - Lord Clive Richard Hollick Of Notting Hill. Address: Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA. DoB: May 1945, British

Director - Sir David John Hancock. Address: 157 Rosendale Road, London, SE21 8HE. DoB: March 1934, British

Director - Joanna Lamond Barlow. Address: 18 Albert Square, London, SW8 1BS. DoB: May 1946, British

Director - Dr Maya Even. Address: 5 Woodborough Road, London, SW15 6PX. DoB: June 1956, Canadian

Director - Robert Harold Ferrers Devereux. Address: 5 Ladbroke Terrace, London, W11 3PG. DoB: April 1955, British

Director - Edward Ian Walker Arnott. Address: 183 Euston Road, London, NW1 2BE. DoB: September 1939, British

Director - Alan Yentob. Address: 99 Blenheim Crescent, London, W11 2EQ. DoB: March 1947, British

Director - Anthony David Bernard Sylvester. Address: 19 Denbigh Road, London, W11 2SJ. DoB: September 1924, British

Director - Deborah Bull. Address: 24 Randolph Avenue, London, W9 1BL. DoB: March 1963, British

Director - Professor Robert Louis Alfred Saxton. Address: 65 Leyland Road, Lee Green, London, SE12 8DW. DoB: October 1953, British

Director - Nigel Norman Walmsley. Address: Belsize Road, London, NW6 4RD. DoB: January 1942, British

Director - Gilbert Kaplan. Address: 450 Park Avenue, Suite 401, New York, NY 10022, Usa. DoB: March 1941, Us

Director - Sir George Christie. Address: Old House, Moor Lane, Ringmer, East Sussex, BN8 5UR. DoB: December 1934, British

Director - Elliott Bernerd. Address: 58 Old Church Street, London, SW3 5DB. DoB: May 1945, British

Director - Alan Keith Patrick Smith. Address: 2 Wildwood Rise, London, NW11 6SX. DoB: March 1941, British

Director - Marina Vaizey. Address: 24 Heathfield Terrace, London, W4 4JE. DoB: January 1938, British

Secretary - Paul Lindsay Mason. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British

Director - Sir Harrison Birtwistle. Address: The Silk House, Water Street, Mere, Wiltshire, BA12 6DZ. DoB: July 1934, British

Director - The Rt Hon Baroness Perry Of Southwark Pauline Perry. Address: 98 Bramfield Road, London, SW11 6PY. DoB: October 1931, British

Director - David Ellis Marlow. Address: The Platt, Elsted, Midhurst, Sussex, GU29 0LA. DoB: March 1935, British

Director - John Crocket Bowis. Address: 44 Howard Road, New Malden, Surrey, KT3 4EA. DoB: August 1945, British

Director - Nigel Norman Walmsley. Address: Belsize Road, London, NW6 4RD. DoB: January 1942, British

Director - Sir Gordon Charles Brunton. Address: North Munstead Stud Farm, North Munstead Lane, Godalming, Surrey, GU8 4AX. DoB: December 1921, British

Director - David Sorrell Gordon. Address: Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF. DoB: September 1941, British

Director - Lord George Weidenfeld. Address: 9 Chelsea Embankment, London, SW3 4LE. DoB: September 1919, British

Director - John Humphrey Gunn. Address: Wilton Villa, 54 Sheffield Terrace, London, W8 7NA. DoB: January 1942, British

Director - Sir Frederick Brian Corby. Address: Fairings Church End, Albury, Ware, Hertfordshire, SG11 2JG. DoB: March 1952, British

Director - Vanessa Anne Bernstein. Address: Flat 139, 3 Whitehall Court Westminster, London, SW1A 2EL. DoB: November 1935, British

Director - The Honourable Sir Victor Garland. Address: Meadows, Henley Road, Wargrave, Berkshire, RG10 8HX. DoB: May 1934, Australian

Secretary - Richard Charles Pulford. Address: The South Bank Centre, Royal Festival Hall, London, SE1 8XX. DoB: n\a, British

Director - Lorin Maazel. Address: Holbenstrasse 14a, 8000 Munich 80 Munich, Germany. DoB: March 1930, British

Director - Lord Max Rayne. Address: 33 Robert Adam Street, London, W1U 3HR. DoB: February 1918, British

Director - Jackie Rosenfeld. Address: 24 St James's Place, London, SW1A 1NH. DoB: July 1934, British

Director - Sir Martin Gregory Smith. Address: 4 Essex Villas, London, W8 7BN. DoB: February 1943, British

Director - Sir Colin Grieve Southgate. Address: Northbury Farm, Castle End Road Ruscombe, Reading, Berkshire, RG10 9XJ. DoB: July 1938, British

Director - The Hon Edward James Streator. Address: 80 Eaton Square, London, SW1W 9AP. DoB: December 1930, American

Director - Beverly Jean Anderson. Address: 6 Southmoor Road, Oxford, Oxfordshire, OX2 6RD. DoB: December 1940, British

Director - Sir John Tooley. Address: Penthouse 2, 23 Warwick Square, London, SW1V 2AA. DoB: June 1924, British

Director - Lady Pamela Harlech. Address: 14 Ladbroke Road, London, W11 3NJ. DoB: December 1934, American

Jobs in Southbank Centre Limited, vacancies. Career and training on Southbank Centre Limited, practic

Now Southbank Centre Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Physical Sciences

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Clinical Trial Associate (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,495 to £31,604 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Assistant - The Role of the Arts in Sustainable Prosperity (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for the Understanding of Sustainable Prosperity (CUSP)

    Salary: £26,495 to £31,604 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Human and Social Geography,Other Social Sciences,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • Lecturer / Senior Lecturer Fashion Atelier (Rochester)

    Region: Rochester

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

  • Post Doctoral Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Access Officer (Access UCL) (London)

    Region: London

    Company: University College London

    Department: Student and Registry Services, Access and Admissions

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

Responds for Southbank Centre Limited on Facebook, comments in social nerworks

Read more comments for Southbank Centre Limited. Leave a comment for Southbank Centre Limited. Profiles of Southbank Centre Limited on Facebook and Google+, LinkedIn, MySpace

Location Southbank Centre Limited on Google maps

Other similar companies of The United Kingdom as Southbank Centre Limited: Sports Factor Limited | Darren Agnew Design Animation Limited | Reeds Weybridge Rugby Football Club Limited | Ecozuzu Ltd | A Fordable Leisure Limited

This particular business is situated in London under the ID 02238415. It was established in the year 1988. The headquarters of the company is situated at Southbank Centre Belvedere Road. The post code for this location is SE1 8XX. Established as The South Bank Board, this business used the business name until 2008/05/30, when it was changed to Southbank Centre Limited. The company SIC and NACE codes are 90040 , that means Operation of arts facilities. 2016-03-31 is the last time when account status updates were reported. 28 years of presence in this field of business comes to full flow with Southbank Centre Ltd as they managed to keep their customers satisfied through all this time.

The enterprise has seven trademarks, all are still protected by law. The Intellectual Property Office representative of Southbank Centre is Venner Shipley LLP. The first trademark was submitted in 2014.

The enterprise was registered as a charity on Fri, 6th May 1988. Its charity registration number is 298909. The range of their area of benefit is great britain. They work in Throughout England And Wales. The corporation's trustee board is represented by Southbank Centre Limited. As concerns the charity's financial statement, their most successful period was in 2009 when their income was £53,879,000 and their spendings were £48,639,000. The company focuses on the area of arts, culture, heritage or science, education and training, the area of arts, heritage, science or culture. It works to the benefit of the whole humanity, the whole mankind. It helps the above beneficiaries by providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you would like to get to know more about the corporation's activity, call them on the following number 020 7921 0720 or check their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Stroud District Council, with over 1 transactions from worth at least 500 pounds each, amounting to £750 in total. The company also worked with the Charnwood Borough Council (1 transaction worth £700 in total). Southbank Centre was the service provided to the Stroud District Council Council covering the following areas: Services was also the service provided to the Charnwood Borough Council Council covering the following areas: Supplies & Services.

At the moment, the directors enumerated by this firm are: Sir William Desmond Sargent given the job on 2016/04/27, Michael Richard Hussey given the job in 2016 in March, Venetia Butterfield given the job on 2016/03/03 and 10 others listed below. Furthermore, the managing director's duties are aided by a secretary - Timothy William Melford Deane, from who found employment in this firm in July 2009.

Southbank Centre Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Southbank Centre Belvedere Road SE1 8XX London. Southbank Centre Limited was registered on 1988-03-31. 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 - 502,000 GBP, sales per year - less 650,000,000 GBP. Southbank Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Southbank Centre Limited is Arts, entertainment and recreation, including 7 other directions. Director of Southbank Centre Limited is Sir William Desmond Sargent, which was registered at Belvedere Road, London, SE1 8XX. Products made in Southbank Centre Limited were not found. This corporation was registered on 1988-03-31 and was issued with the Register number 02238415 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 Southbank Centre Limited, open vacancies, location of Southbank Centre Limited 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 May 1st, 2024

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