The Albany 2001 Company

Performing arts

Operation of arts facilities

Other education not elsewhere classified

Contacts of The Albany 2001 Company: address, phone, fax, email, website, working hours

Address: The Albany Centre Douglas Way SE8 4AG Deptford

Phone: 020 8692 0231 020 8692 0231

Fax: 020 8692 0231 020 8692 0231

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Albany 2001 Company"? - Send email to us!

The Albany 2001 Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Albany 2001 Company.

Registration data The Albany 2001 Company

Register date: 2001-12-03
Register number: 04333098
Capital: 834,000 GBP
Sales per year: More 449,000 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 The Albany 2001 Company

Addition activities kind of The Albany 2001 Company

6021. National commercial banks
363404. Housewares, excluding cooking appliances and utensils
399900. Manufacturing industries, nec
23610100. Girls' and children's blouses and shirts
38420112. Respiratory protection equipment, personal
72991000. Personal financial services
79220306. Summer theater
79930202. Mechanical games, coin-operated
79991408. Pleasure boat rental

Owner, director, manager of The Albany 2001 Company

Director - Karla Sally Barnacle-best. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: April 1967, British

Director - Patricia Anne Jenkins. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: May 1959, British

Director - Beresford Myles Fitzgerald Williams. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: September 1992, British

Director - Joan Ruddock. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: December 1943, British

Director - Mark Nigel Stuart-smith. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: March 1963, British

Director - Tabitha Siklos. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: September 1977, British

Director - Vicki Amedume. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: October 1974, British

Director - Michael James Ramsey Harris. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: December 1982, British

Director - Linda Suzanne Bernhardt. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: January 1954, British

Director - Lisa Mead. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: July 1972, British

Director - Lisa Lye. Address: 372 Downham Way, Lewisham, London, BR1 5NR. DoB: June 1971, British

Director - Claire Pritchard. Address: Beverley Court, Breakspears Road, Brockley, London, SE4 1UN, Uk. DoB: March 1967, British

Director - Emma Crook. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: April 1974, British

Director - Brenda Vanessa Dacres. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: November 1966, British

Director - Robert James Tertius Gayfer. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: October 1995, British

Director - Mark Andrew Bloomfield. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: February 1977, British

Director - Daniel O'brien. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: July 1991, British

Director - Rachel Dina Nelken. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: July 1974, British

Director - Nana Banton. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: August 1981, British

Director - Juliet Alicia Gilkes. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: August 1964, British

Director - Rachel Allen-lowton. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: November 1988, British

Director - Anthony Donohoe. Address: The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. DoB: July 1988, British

Director - Kim Steven Chatterley. Address: The Hall, Foxes Dale, London, SE3 9BG. DoB: August 1958, British

Director - Deborah Jane Christophers. Address: Florence Road, London, SE14 6QL. DoB: April 1970, British

Director - Jan King. Address: 68 Canberra Road, London, SE7 8PE. DoB: October 1961, British

Director - Alexander Cecil Lawrence-goodridge. Address: Devonshire Road, Forrest Hill, London, SE23 3EN, U. DoB: July 1989, British

Director - Kathryn Michelle Ruthven. Address: Singleton Close, London, SW17 9JZ. DoB: January 1979, British

Director - Christopher Gavin Caird Goodhart. Address: 36 Lancaster Park, Richmond, Surrey, TW10 6AD. DoB: August 1951, British

Director - Lorraine Brown. Address: 45 Allenswood Road, Eltham, London, SE9 6RW. DoB: September 1968, British

Director - Samuel Owolabi-oluyole. Address: 23 Jodame Street, London, SE8 3NU. DoB: February 1952, British

Director - Benjamin Danso-bennett. Address: Top Flat, 202 Burrage Road Woolwich, London, SE18 7JU. DoB: July 1975, British

Director - Yvonne Thompson. Address: 16 Trinity Gardens, London, SW9 8DP. DoB: April 1955, British

Director - Anne Valerie Torreggiani. Address: 29 Gellatly Road, London, SE14 5TU. DoB: November 1965, British

Director - Mark Williams. Address: 18 Newton Road, Faversham, Kent, ME13 8DZ. DoB: April 1960, British

Director - Stephen Anthony Mannix. Address: 55 Ravensbourne Park Crescent, London, SE6 8UG. DoB: n\a, British

Director - Lisa Meeks. Address: 20 Lockview Court 67 Narrow Street, London, E14 8EN. DoB: February 1965, British

Director - Ben Thomas. Address: 30 Glenluce Road, London, SE3 7SB. DoB: September 1954, British

Director - Anne Valerie Torreggiani. Address: 29 Gellatly Road, London, SE14 5TU. DoB: November 1965, British

Director - Danielle Menezes Heath. Address: 60 Brockill Crescent, London, SE4 2QB. DoB: June 1970, Brazilian

Director - Alison Ruth Pinner. Address: 14 Kendall Road, Beckenham, Kent, BR3 4PZ. DoB: March 1963, British

Director - Councillor Terence Cairns Scott. Address: 63 Southern Gate Way, New Cross, London, SE14 6DW. DoB: January 1938, British

Director - Phillippa Haynes. Address: Flat 1 36 Caterham Road, Lewisham, London, SE13 5AR. DoB: January 1964, British

Director - Neil Adleman. Address: Twisden Road, London, NW5 1DN. DoB: August 1973, British

Director - Kate Atkinson. Address: 24 Rathmore Road, London, SE7 7QW. DoB: March 1975, British

Director - Peter Herbert Williams. Address: 24 Manor Avenue, London, SE4 1PD. DoB: December 1947, British

Director - Russell Profitt. Address: 367 Hither Green Lane, London, SE13 6TW. DoB: December 1947, British

Director - Julian Rudd. Address: 89 Halesworth Road, London, SE13 7TL. DoB: March 1969, British

Director - Beverley Rose. Address: 26 Merritt Road, Brockley, London, SE4 1DY. DoB: February 1967, British

Director - Portia Jane Farley Smith. Address: 124f Evelyn Street, London, SE8 5DD. DoB: August 1968, British

Director - Jonathan Petherbridge. Address: 69 George Lane, Lewisham, London, SE13 6HN. DoB: May 1954, British

Secretary - David Wishingsky. Address: 3 Isambard Place, Rotherhithe, London, SE16 7DA. DoB:

Director - Andrew John Cooper. Address: 4 Collington House, Victoria Way, Charlton, London, SE7 7NE. DoB: January 1962, British

Jobs in The Albany 2001 Company, vacancies. Career and training on The Albany 2001 Company, practic

Now The Albany 2001 Company have no open offers. Look for open vacancies in other companies

  • Security Officer (00017-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £25,469 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Fellow/Post Doctoral Researcher in Crystal Engineering (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,750 - €57,442 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Director of Business Development (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Biomedical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Light Vehicle Teacher (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £22,517 to £31,194 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Events Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment (SOGE)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Sessional Lecturer in Science Communication (London)

    Region: London

    Company: Imperial College London

    Department: School of Professional Development

    Salary: £3,531

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for The Albany 2001 Company on Facebook, comments in social nerworks

Read more comments for The Albany 2001 Company. Leave a comment for The Albany 2001 Company. Profiles of The Albany 2001 Company on Facebook and Google+, LinkedIn, MySpace

Location The Albany 2001 Company on Google maps

Other similar companies of The United Kingdom as The Albany 2001 Company: Dance Reality Troupe Limited | Drawer Limited | Misty Buckley Design Ltd | Institutional Cureiosity Limited | J-poms Limited

The Albany 2001 came into being in 2001 as company enlisted under the no 04333098, located at SE8 4AG Deptford at The Albany Centre. This company has been expanding for fifteen years and its status at the time is active. This firm SIC and NACE codes are 90010 : Performing arts. The Albany 2001 Co released its account information up to 2015-03-31. The company's latest annual return was submitted on 2015-12-03. It's been 15 years for The Albany 2001 Co in the field, it is still strong and is very inspiring for the competition.

The enterprise started working as a charity on 15th December 2005. It operates under charity registration number 1112521. The range of the firm's activity is london boroughs of greenwich, lewisham and southwark. and it operates in numerous cities in Throughout London. The charity's trustees committee has eleven representatives: Tabitha Siklos, Mark Stuart-Smith, Mark Bloomfield, Claire Pritchard and Ms Lisa Mead, and others. Regarding the charity's financial situation, their most successful year was 2014 when they earned 2,377,574 pounds and their expenditures were 2,347,415 pounds. The Albany 2001 Co focuses on the area of arts, heritage, science or culture, the area of arts, culture, heritage or science and the problems of unemployment and economic and community development . It works to support the elderly, young people or children, the whole mankind. It provides aid to its recipients by the means of providing specific services, unspecified charitable services and providing advocacy and counselling services. In order to get to know something more about the firm's activity, call them on this number 020 8692 0231 or visit their website. In order to get to know something more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

Taking into consideration this particular firm's size, it was necessary to find extra executives, to name just a few: Karla Sally Barnacle-best, Patricia Anne Jenkins, Beresford Myles Fitzgerald Williams who have been working as a team for almost one year to fulfil their statutory duties for this specific firm.

The Albany 2001 Company is a domestic stock company, located in Deptford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in The Albany Centre Douglas Way SE8 4AG Deptford. The Albany 2001 Company was registered on 2001-12-03. 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 - 834,000 GBP, sales per year - more 449,000 GBP. The Albany 2001 Company is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Albany 2001 Company is Arts, entertainment and recreation, including 9 other directions. Director of The Albany 2001 Company is Karla Sally Barnacle-best, which was registered at The Albany Centre, Douglas Way, Deptford, London, SE8 4AG. Products made in The Albany 2001 Company were not found. This corporation was registered on 2001-12-03 and was issued with the Register number 04333098 in Deptford, 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 Albany 2001 Company, open vacancies, location of The Albany 2001 Company 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 The Albany 2001 Company from yellow pages of The United Kingdom. Find address The Albany 2001 Company, phone, email, website credits, responds, The Albany 2001 Company job and vacancies, contacts finance sectors The Albany 2001 Company