Tya Uk Centre Of Assitej
Support activities to performing arts
Contacts of Tya Uk Centre Of Assitej: address, phone, fax, email, website, working hours
Address: Birmingham Repertory Theatre Ltd Broad Street B1 2EP Birmingham
Phone: 07866490381 07866490381
Fax: 07866490381 07866490381
Email: [email protected]
Website: www.tya-uk.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Tya Uk Centre Of Assitej"? - Send email to us!
Registration data Tya Uk Centre Of Assitej
Get full report from global database of The UK for Tya Uk Centre Of Assitej
Addition activities kind of Tya Uk Centre Of Assitej
225200. Hosiery, nec
267802. Tablets and pads
291106. Aromatic chemical products
399910. Coin-operated amusement machines
25319906. Seats, miscellaneous public conveyances
38239900. Process control instruments, nec
Owner, director, manager of Tya Uk Centre Of Assitej
Director - Adel Al-salloum. Address: Broad Street, Birmingham, B1 2EP. DoB: August 1970, British
Director - Sarah Joanna Frances Argent. Address: Broad Street, Birmingham, B1 2EP. DoB: March 1965, British
Director - Sarah Jones. Address: Broad Street, Birmingham, B1 2EP. DoB: April 1979, British
Director - Paul Simon Fitzpatrick. Address: Broad Street, Birmingham, B1 2EP, United Kingdom. DoB: October 1973, British
Director - Nina Hajiyianni. Address: Broad Street, Birmingham, B1 2EP, United Kingdom. DoB: April 1971, British
Secretary - Paul Mc Eneaney. Address: Royal Avenue, Belfast, BT1 1FF, Northern Ireland. DoB:
Director - Eimear Frances Henry. Address: Broad Street, Birmingham, B1 2EP, United Kingdom. DoB: May 1981, British
Director - Paul Mc Eneaney. Address: Broad Street, Birmingham, B1 2EP, United Kingdom. DoB: February 1973, N Irish
Director - Joseph Coelho. Address: Broad Street, Birmingham, B1 2EP. DoB: March 1980, British
Director - Katie Louise Boon. Address: Broad Street, Birmingham, B1 2EP, United Kingdom. DoB: June 1983, Dutch
Director - Phillip Gary Meredith. Address: Tooley Street, Southwark, London, SE1 2HZ, United Kingdom. DoB: December 1947, Welsh
Secretary - Akua Agatha Afriyie Obeng-frimpong. Address: Peckham Rye, London, SE22 9QA. DoB:
Director - Antony Reekie. Address: 3 School Road, East Linton, East Lothian, EH40 3AJ. DoB: December 1964, British
Director - Alison Fitzgibbon. Address: Dundela Gardens, Belfast, County Antrim, BT4 3DH, N.Ireland. DoB: August 1972, Irish
Director - Thomas Benedict Eccles. Address: Carey Cottages Mawley Rd, Quenington, Gloucestershire, GL7 5BH. DoB: May 1967, British
Director - Guy Francois Holland Groen. Address: 2 Mayfield Road, London, E8 4BB. DoB: June 1950, British
Director - Tony Graham. Address: 26 Balfour Road, London, N5 2HE. DoB: November 1951, British
Director - Akua Agatha Afriyie Obeng-frimpong. Address: 62 Poppleton Road, Leytonstone, London, E11 1LT. DoB: September 1975, American
Director - Wendy Lee York. Address: Hillray, Cwm Fedw Machen, Caerphilly, Mid Glamorgan, CF83 8QD. DoB: n\a, British
Director - Dianne Patricia Callaghan. Address: 223 Ellesmere Road North, Sheffield, South Yorkshire, S4 7DN. DoB: December 1958, British
Director - Karen Elizabeth Ann Draisey. Address: 3 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY. DoB: September 1954, British
Director - Dr Steven Derrick Ball. Address: 21 Queens Court, Cox Street, Birmingham, West Midlands, B3 1RD. DoB: June 1958, British
Director - Sarah Caroline Kemp. Address: 2 Aydon Castle Cottages, Corbridge, Northumberland, NE45 5PJ. DoB: January 1954, British
Secretary - Kevin Richard Lewis. Address: 31 Llandaff Road, Canton, Cardiff, South Glamorgan, CF11 9NG. DoB: July 1956, British
Director - Anthony John Reekie. Address: 5 Meadowpark Court, Haddington, EH41 4HT. DoB: December 1964, British
Director - Kevin Richard Lewis. Address: 31 Llandaff Road, Canton, Cardiff, South Glamorgan, CF11 9NG. DoB: July 1956, British
Director - Richard Alan Croxford. Address: 10 Cairnhill Road, Glenavy, County Antrim, BT29 4PA. DoB: October 1962, Northern Irish
Director - Judith Merrill. Address: 30 Ambra Vale East, Bristol, BS8 4RE. DoB: November 1949, British
Director - Tessa Kathryn Rennie. Address: 12 Grantley Gardens, Glasgow, G41 3QA. DoB: October 1970, British
Director - Kitty Christine Parker. Address: 32 Mandalay Street, Old Basford, Nottingham, NG6 0BH. DoB: March 1959, British
Director - Guy Francois Holland Groen. Address: 2 Mayfield Road, London, E8 4BB. DoB: June 1950, British
Secretary - Janice Jarvis. Address: 19, Upleatham Village, Redcar, Cleveland, TS11 8AG. DoB: May 1950, British
Director - Julie Ellen. Address: 4 Vernon Road, London, E11 4QU. DoB: May 1962, British
Director - Katherine Shearer Stuart. Address: 17 West Preston Street, Edinburgh, Midlothian, EH8 9PU. DoB: September 1958, British
Director - Janice Jarvis. Address: 19, Upleatham Village, Redcar, Cleveland, TS11 8AG. DoB: May 1950, British
Secretary - Amanda Jane Smith. Address: 9 Mill Lane, York, North Yorkshire, YO31 7TF. DoB: June 1957, British
Director - Christopher John Mellor. Address: 5 Linnet Lanet, Liverpool, L17 3BE. DoB: June 1957, British
Director - Matthew Nicholas Pegg. Address: 28 Barwell Road, Kirby Muxloe, Leicester, LE9 2AA. DoB: March 1961, British
Director - Anthony Stephen Haddon. Address: 62 Kirkstall Avenue, Leeds, West Yorkshire, LS5 3DW. DoB: July 1963, British
Secretary - Paula Van Hagen. Address: 25 Greenstone Mews, Wanstead, London, E11 2RS. DoB: September 1963, British
Director - Jonathan Mark Palmer. Address: 4 Brook Terrace, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BU. DoB: February 1959, British
Director - Paula Van Hagen. Address: 25 Greenstone Mews, Wanstead, London, E11 2RS. DoB: September 1963, British
Director - Paul Alexander Oxley Harman. Address: 16 Victoria Embankment, Darlington, County Durham, DL1 5JR. DoB: September 1940, British
Director - Kevin Richard Lewis. Address: 31 Llandaff Road, Canton, Cardiff, South Glamorgan, CF11 9NG. DoB: July 1956, British
Director - Amanda Jane Smith. Address: 9 Mill Lane, York, North Yorkshire, YO31 7TF. DoB: June 1957, British
Director - Adrian Michael Garbutt Stokes. Address: 130 Braiswick, Colchester, CO4 5BG. DoB: October 1946, British
Director - David Farmer. Address: 92 Edinburgh Road, Norwich, Norfolk, NR2 3RL. DoB: July 1955, British
Director - Krishanti Brahmachari. Address: 27a Garden Flat, Highbury Park, London, N5 1TH. DoB: May 1964, British
Director - Vivien Ruth Harris. Address: Flat 10 236 Royal College Street, London, NW1 9QR. DoB: October 1953, British
Director - Victoria Ireland. Address: 98 St Alban's Avenue, Chiswick, London, W4 5JR. DoB: April 1945, British
Director - Brian Charles Bishop. Address: 15 Argyll Street, Coventry, CV2 4FJ. DoB: June 1951, British
Director - Robert Andrew West. Address: Flat 3 15 Grosvenor Road, Wanstead, London, E11 2EW. DoB: June 1960, British
Director - Phyllis Anne Kinney Smith Dobson Steel. Address: 13 Walker Street, Paisley, Renfrewshire, PA1 2EP. DoB: October 1947, British
Director - Timothy Gerald Webb. Address: 14 Third Avenue, Acton, London, W3 7RT. DoB: January 1947, British
Director - Guy Francis Holland. Address: 2 Mayfield Road, London, E8 4BB. DoB: June 1950, British
Director - Jeremy George Turner. Address: Celynog, Ffordd Banadl, Aberystwyth, Dyfed, SY23 1NA. DoB: April 1958, British
Director - Ann Cross. Address: 77 Dove Road, Wombwell, Barnsley, South Yorkshire, S73 0SN. DoB: May 1951, British
Director - Christopher Baldwin. Address: 31 Alfred Street, Southampton, SO15 0NB. DoB: September 1962, British
Director - Stephen Anthony Mannix. Address: 55 Ravensbourne Park Crescent, London, SE6 8UG. DoB: September 1964, British
Director - Brian Allan Cramp. Address: 2 De Montfort Road, Lewes, East Sussex, BN7 1SP. DoB: January 1936, British
Secretary - Sarah Joanna Frances Argent. Address: 28a Davenport Road, Catford, London, SE6 2AZ. DoB: n\a, British
Director - Deborah Bestwick. Address: 233 Mayall Road, Brixton, London, SE24 0PQ. DoB: October 1957, British
Director - Patricia Margaret Mary Mahoney. Address: 30 Offord Road, London, N1 1DL. DoB: February 1951, British
Jobs in Tya Uk Centre Of Assitej, vacancies. Career and training on Tya Uk Centre Of Assitej, practic
Now Tya Uk Centre Of Assitej have no open offers. Look for open vacancies in other companies
-
Undergraduate Support Officer (80439-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Statistics
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Molecular Biology and Biophysics
-
Director of Faculty Administration (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £53,648 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Faculty Finance Administrator (South Kensington)
Region: South Kensington
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Deputy Head of Development and Supporter Engagement (Keele)
Region: Keele
Company: Keele University
Department: Directorate of Engagement & Partnerships
Salary: £41,212 + Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
Head Junior School (Banjul - Gambia)
Region: Banjul - Gambia
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
PhD Studentship - Systems and Methods for Foot Drop Correction (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering
-
Lecturer in International Relations (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Global Studies, department of International Relations
Salary: £34,956 and rising to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (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,Engineering and Technology,Chemical Engineering,Other Engineering
-
PET/MRI Postdoctoral Research Fellowship (New York - United States)
Region: New York - United States
Company: Translational and Molecular Imaging Institute
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Storage and Clean Energy Technology (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dynium Robot and the School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
Responds for Tya Uk Centre Of Assitej on Facebook, comments in social nerworks
Read more comments for Tya Uk Centre Of Assitej. Leave a comment for Tya Uk Centre Of Assitej. Profiles of Tya Uk Centre Of Assitej on Facebook and Google+, LinkedIn, MySpaceLocation Tya Uk Centre Of Assitej on Google maps
Other similar companies of The United Kingdom as Tya Uk Centre Of Assitej: Chris Walker Music Ltd | Stephen Chang Associates Limited | Invisible Hands Music Limited | Ev Arts Limited | Dmc Publishing Limited
The Tya Uk Centre Of Assitej firm has been on the market for 22 years, having started in 1994. Started with registration number 02931163, Tya Uk Centre Of Assitej was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Birmingham Repertory Theatre Ltd, Birmingham B1 2EP. Even though lately it's been referred to as Tya Uk Centre Of Assitej, it was not always so. The firm was known under the name Assitej Uk until 2011-04-06, when it was replaced by The Association Of Professional Theatre For Children And Young People (incorporating The British Centre Of Assitej). The Last was known under the name occurred in 2004-02-10. This firm is registered with SIC code 90020 : Support activities to performing arts. Its latest records were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2016-05-20. Since the company started in this field twenty two years ago, this firm has managed to sustain its great level of prosperity.
The enterprise was registered as a charity on July 25, 1995. Its charity registration number is 1048252. The geographic range of the enterprise's area of benefit is not defined - in practice united kingdom. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The firm's board of trustees consists of eight representatives: Nina Hajiyianni, Paul Fitzpatrick, Ms Vicky Ireland, Dr Steven Ball and Paul Mc Eneaney, to name a few of them. As for the charity's financial summary, their best time was in 2009 when they raised £30,128 and their expenditures were £33,884. Tya Uk Centre Of Assitej concentrates on the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It strives to improve the situation of children or youth, other voluntary bodies or charities, youth or children. It provides help to its beneficiaries by acting as an umbrella company or a resource body, providing advocacy and counselling services and providing advocacy, advice or information. In order to get to know more about the corporation's activities, dial them on the following number 07866490381 or go to their official website. In order to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.
Current directors employed by the company include: Adel Al-salloum assigned to lead the company on 2015-01-02, Sarah Joanna Frances Argent assigned to lead the company on 2015-01-02, Sarah Jones assigned to lead the company on 2015-01-02 and 4 others listed below. In addition, the managing director's assignments are bolstered by a secretary - Paul Mc Eneaney, from who was chosen by this company on 2010-05-15.
Tya Uk Centre Of Assitej is a domestic company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Birmingham Repertory Theatre Ltd Broad Street B1 2EP Birmingham. Tya Uk Centre Of Assitej was registered on 1994-05-20. 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 - 540,000 GBP, sales per year - approximately 215,000 GBP. Tya Uk Centre Of Assitej is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Tya Uk Centre Of Assitej is Arts, entertainment and recreation, including 6 other directions. Director of Tya Uk Centre Of Assitej is Adel Al-salloum, which was registered at Broad Street, Birmingham, B1 2EP. Products made in Tya Uk Centre Of Assitej were not found. This corporation was registered on 1994-05-20 and was issued with the Register number 02931163 in Birmingham, 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 Tya Uk Centre Of Assitej, open vacancies, location of Tya Uk Centre Of Assitej 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