Erith Playhouse Limited
Performing arts
Contacts of Erith Playhouse Limited: address, phone, fax, email, website, working hours
Address: 38-40 Erith High Street Erith DA8 1QY Kent
Phone: +44-1357 8828857 +44-1357 8828857
Fax: +44-1357 8828857 +44-1357 8828857
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Erith Playhouse Limited"? - Send email to us!
Registration data Erith Playhouse Limited
Get full report from global database of The UK for Erith Playhouse Limited
Addition activities kind of Erith Playhouse Limited
3545. Machine tool accessories
251999. Household furniture, nec, nec
20960201. Popcorn, already popped (except candy covered)
32590201. Chimney pipe and tops, clay
34430203. Barometric condensers
47899903. Stockyards, not primarily for fattening or selling livestock
87139902. Aerial digital imaging
Owner, director, manager of Erith Playhouse Limited
Director - Thomas Stephen Peter Hopkins. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: June 1989, British
Director - Gary Philip Nightingale. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: November 1991, British
Director - Patrick Mcnamee. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: April 1960, British
Director - Wendy Michelle Freeman. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: November 1972, British
Director - Graham Richard Frosdick. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: May 1955, British
Secretary - Carolynn Grace Birmingham. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB:
Director - Andrew Jon Woolliscroft. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: June 1962, British
Director - Roger Lynn Butler. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: August 1942, British
Director - David John Birmingham. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: December 1958, British
Director - Ian Hugh Macdonald. Address: 11 Rowlatt Close, Wilmington, Dartford, Kent, DA2 7BT. DoB: September 1946, British
Director - Anthony William Bate. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: February 1945, British
Director - Kenneth Swan. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: January 1948, British
Director - Emma Constant. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: March 1991, British
Director - Charlotte Rose Constant. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: October 1993, British
Director - Viviane Mary Hollingsworth. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: September 1944, British
Director - Kirsty Duncombe. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: April 1979, British
Director - Christine Angell. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: October 1947, British
Director - Eric Alexander Crichton. Address: 38-40 Erith High Street, Erith, Kent, DA8 1QY. DoB: May 1940, British
Director - Shelley Anne Peters. Address: 8 Morvale Close, Belvedere, Kent, DA17 5HS. DoB: February 1957, British
Director - Phillip Pearce. Address: 14 Park View Road, Welling, Kent, DA16 1RS. DoB: April 1951, British
Director - Michael Patrick Auvray. Address: 25 Brantwood Road, Bexleyheath, Kent, DA7 6LQ. DoB: December 1938, British
Director - Marjorie Ann Sawyer. Address: 32b Shepherds Lane, Dartford, DA1 2NY. DoB: September 1938, British
Director - Diane Frances Frosdick. Address: 10 North Close, Bexleyheath, Kent, DA6 8HE. DoB: September 1952, British
Director - Susan Jane Newman. Address: Birchwood Drive, Dartford, Kent, DA2 7NE, United Kingdom. DoB: March 1953, British
Director - Graeme Kingsley Horner. Address: 199 Faraday Avenue, Sidcup, Kent, DA14 4JE. DoB: June 1939, British
Director - Jennifer Louise Tallowin Snee. Address: 347 Brook Street, Belvedere, Kent, DA17 6NH. DoB: August 1977, British
Director - John Adrian Hart. Address: 95 Beechcroft Avenue, Barnehurst, Kent, DA7 6QR. DoB: October 1946, British
Director - Roger Lynn Butler. Address: 371 Brampton Road, Bexleyheath, Kent, DA7 5SA. DoB: August 1942, British
Director - Marion Muriel Ellis. Address: 75 Mayplace Road West, Bexleyheath, Kent, DA7 4JL. DoB: December 1937, British
Director - Shelley Anne Peters. Address: 8 Morvale Close, Belvedere, Kent, DA17 5HS. DoB: February 1957, British
Director - Carolynn Grace Birmingham. Address: 2 Chapman Road, Belvedere, Kent, DA17 6NJ. DoB: September 1964, British
Director - David Tallowin. Address: 12 Burcharbro Road, Abbey Wood, London, SE2 0RZ. DoB: December 1950, British
Secretary - Janet Susan Pearce. Address: 14 Park View Road, Welling, Kent, DA16 1RS. DoB:
Director - Michael Anthony Bate. Address: 44 Strand Close, Meopham, Kent, DA13 0EQ. DoB: May 1973, British
Director - Stephen Hunt. Address: Heath Winds, Common Lane Wilmington, Dartford, Kent, DA2 7AX. DoB: October 1954, British
Director - Ian Andrew Humphreys. Address: 5 Morvale Close, Belvedere, Kent, DA17 5HS. DoB: July 1971, British
Director - Michelle Lynn Hawes. Address: Montilla, Sole Street, Cobham, Kent, DA13 0XZ. DoB: June 1968, British
Director - Christine Angell. Address: 1 Cobham Terrace, Bean Road, Greenhithe, Kent, DA9 9HZ. DoB: October 1947, British
Director - Roger Leonard Hodge. Address: 32 Mayfair Avenue, Bexleyheath, Kent, DA7 4TW. DoB: September 1940, British
Director - Marjorie Ann Sawyer. Address: 32b Shepherds Lane, Dartford, DA1 2NY. DoB: September 1938, British
Director - Simon George Dinsmore. Address: 8 Northall Road, Bexleyheath, Kent, DA7 6JD. DoB: June 1980, British
Director - Phillip Pearce. Address: 14 Park View Road, Welling, Kent, DA16 1RS. DoB: April 1951, British
Director - Richard Peter Apsey. Address: 9 Hamilton Road, Bexleyheath, Kent, DA7 4PX. DoB: February 1975, British
Director - Roger Lynn Butler. Address: 371 Brampton Road, Bexleyheath, Kent, DA7 5SA. DoB: August 1942, British
Director - Pauline Margaret Lilian Fielder. Address: 3 Kipling Road, Bexleyheath, Kent, DA7 4SG. DoB: August 1931, British
Director - David John Birmingham. Address: 2 Chapman Road, Belvedere, Kent, DA17 6NJ. DoB: December 1958, British
Secretary - Pauline Margaret Lilian Fielder. Address: 3 Kipling Road, Bexleyheath, Kent, DA7 4SG. DoB: August 1931, British
Director - Betty Freda Bailey. Address: 98 Martens Avenue, Bexleyheath, Kent, DA7 6AN. DoB: October 1928, British
Director - Michael Anthony Bate. Address: 45 Dorchester Close, Dartford, Kent, DA1 1ND. DoB: May 1973, British
Director - Jonathan Paul Hudson. Address: 10 Canberra Road, Bexleyheath, Kent, DA7 5SG. DoB: July 1972, British
Director - Keith Jarman. Address: 74 Station Road, Crayford, Dartford, Kent, DA1 3QG. DoB: October 1944, British
Director - Maurice Rand. Address: 45 Longmarsh View, Sutton At Hone, Dartford, Kent, DA4 9DZ. DoB: October 1933, British
Director - Marjorie Ann Sawyer. Address: 32b Shepherds Lane, Dartford, DA1 2NY. DoB: September 1938, British
Director - Ian Andrew Humphreys. Address: 49 Canberra Road, Bexleyheath, Kent, DA7 5SQ. DoB: July 1971, British
Director - Samantha Jane Hildebrand. Address: 50 Cook Square, Erith, Kent, DA8 2PL. DoB: August 1971, British
Director - Elsie May Bate. Address: 45 Dorchester Close, Dartford, Kent, DA1 1ND. DoB: October 1944, British
Director - Pamela Margaret Horner. Address: 199 Faraday Avenue, Sidcup, Kent, DA14 4JE. DoB: July 1944, British
Director - Phillip Charles Pain. Address: 117 Hythe Avenue, Bexleyheath, Kent, DA7 5NQ. DoB: May 1967, British
Director - Eric Alexander Crichton. Address: 35 Nurstead Road, Erith, Kent, DA8 1LS. DoB: May 1940, British
Director - Jean Saunders. Address: 52 Little Heath, Charlton, London, SE7 8BH. DoB: October 1952, British
Director - Graham Richard Frosdick. Address: 10 North Close, Bexleyheath, Kent, DA6 8HE. DoB: May 1955, British
Director - Kevin Fraser. Address: 74 Hillingdon Road, Barnehurst, Bexleyheath, Kent, DA7 6LL. DoB: November 1956, British
Director - Pauline Margaret Lilian Fielder. Address: 3 Kipling Road, Bexleyheath, Kent, DA7 4SG. DoB: August 1931, British
Director - Linda Dorothy Jeffries. Address: 6 Heathview Drive, London, SE2 0AZ. DoB: September 1947, British
Director - David Philip Maun. Address: 84 Silver Spring Close, Erith, Kent, DA8 1EQ. DoB: February 1959, British
Director - Phillip Pearce. Address: 14 Park View Road, Welling, Kent, DA16 1RS. DoB: April 1951, British
Director - Norman Harold Antenbring. Address: Brookfield, 25 Meadowview Road, Bexley, Kent, DA5 1HP. DoB: May 1917, British
Director - Maurice Rand. Address: 45 Longmarsh View, Sutton At Hone, Dartford, Kent, DA4 9DZ. DoB: October 1933, British
Director - Roger Lynn Butler. Address: 371 Brampton Road, Bexleyheath, Kent, DA7 5SA. DoB: August 1942, British
Director - Stephen John Lovell. Address: 3 Alberta Road, Northumberland Heath, Erith, Kent, DA8 3NA. DoB: February 1953, British
Director - Betty Freda Bailey. Address: 98 Martens Avenue, Bexleyheath, Kent, DA7 6AN. DoB: October 1928, British
Director - Philip Gerard Vandergucht. Address: 28 Coleraine Road, Blackheath, London, SE3 7PQ. DoB: May 1956, British
Jobs in Erith Playhouse Limited, vacancies. Career and training on Erith Playhouse Limited, practic
Now Erith Playhouse Limited have no open offers. Look for open vacancies in other companies
-
Demi Chef de Partie (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: £17,500 depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
Academic Partnership Development Officer (London)
Region: London
Company: University of East London Professional Services
Department: Academic Partnership Office
Salary: £33,357 to £38,078 p.a. including London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Post Doctoral Research Assistant - FAC0134 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design
-
Senior Lecturer in Geotechnical Engineering (Pontypridd, Treforest)
Region: Pontypridd, Treforest
Company: University of South Wales
Department: School of Engineering
Salary: £40,523 to £46,927 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Other Physical Sciences,Engineering and Technology,Civil Engineering,Biotechnology,Other Engineering
-
Senior Lecturer/ Lecturer/ Assistant Lecturer - Chinese Language (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Postdoctoral Research Associate in Intestinal Fibroblast Subsets (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £31,076 to £38,183 Grade 7 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,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Flashlamp Technology for Composites Manufacture – Four-year EngD position with Heraeus Noblelight, Cambridge, UK (Cranfield)
Region: Cranfield
Company: Cranfield 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,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Lecturer / Senior Lecturer (Education) in Biomedical Sciences - GAB0092-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Senior Lecturer/Lecturer in Childhood (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Health and Life Sciences
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Education Studies (inc. TEFL),Education Studies
-
Associate Director: Communications, Marketing & Student Recruitment (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: Communications, Marketing & Student Recruitment (CMSR)
Salary: £58,655 to £64,080 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management,Student Services
Responds for Erith Playhouse Limited on Facebook, comments in social nerworks
Read more comments for Erith Playhouse Limited. Leave a comment for Erith Playhouse Limited. Profiles of Erith Playhouse Limited on Facebook and Google+, LinkedIn, MySpaceLocation Erith Playhouse Limited on Google maps
Other similar companies of The United Kingdom as Erith Playhouse Limited: The Ironworks Gymnasium Limited | Kipeka Ltd. | June Russell Consultancy Limited | Makin And Moore Limited | Gyso Leisure Ltd
Located in 38-40 Erith High Street, Kent DA8 1QY Erith Playhouse Limited is categorised as a Private Limited Company registered under the 01174176 Companies House Reg No.. The firm was founded fourty two years ago. The enterprise Standard Industrial Classification Code is 90010 : Performing arts. Erith Playhouse Ltd released its latest accounts up till 2015-08-31. The latest annual return was released on 2016-01-26. 42 years of presence in the field comes to full flow with Erith Playhouse Ltd as they managed to keep their clients happy through all the years.
Given this enterprise's growing number of employees, it was necessary to find extra company leaders, including: Thomas Stephen Peter Hopkins, Gary Philip Nightingale, Patrick Mcnamee who have been cooperating since 2015 to promote the success of the following firm. In order to increase its productivity, since the appointment on Wed, 23rd Jan 2013 the firm has been providing employment to Carolynn Grace Birmingham, who's been focusing on ensuring that the Board's meetings are effectively organised.
Erith Playhouse Limited is a domestic stock company, located in Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 38-40 Erith High Street Erith DA8 1QY Kent. Erith Playhouse Limited was registered on 1974-06-17. 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 - 170,000 GBP, sales per year - less 308,000,000 GBP. Erith Playhouse Limited is Private Limited Company.
The main activity of Erith Playhouse Limited is Arts, entertainment and recreation, including 7 other directions. Director of Erith Playhouse Limited is Thomas Stephen Peter Hopkins, which was registered at 38-40 Erith High Street, Erith, Kent, DA8 1QY. Products made in Erith Playhouse Limited were not found. This corporation was registered on 1974-06-17 and was issued with the Register number 01174176 in Kent, 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 Erith Playhouse Limited, open vacancies, location of Erith Playhouse 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 April 1st, 2024