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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tya Uk Centre Of Assitej"? - Send email to us!

Tya Uk Centre Of Assitej detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tya Uk Centre Of Assitej.

Registration data Tya Uk Centre Of Assitej

Register date: 1994-05-20
Register number: 02931163
Capital: 540,000 GBP
Sales per year: Approximately 215,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 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, MySpace

Location 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

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