Chisenhale Art Place Ltd
Activities of other membership organizations n.e.c.
Contacts of Chisenhale Art Place Ltd: address, phone, fax, email, website, working hours
Address: Chisenhale Works 64-84 Chisenhale Road E3 5QZ Bow
Phone: 020 981 1916 020 981 1916
Fax: 020 981 1916 020 981 1916
Email: [email protected]
Website: www.chisenhale.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Chisenhale Art Place Ltd"? - Send email to us!
Registration data Chisenhale Art Place Ltd
Get full report from global database of The UK for Chisenhale Art Place Ltd
Addition activities kind of Chisenhale Art Place Ltd
329900. Nonmetallic mineral products,
514400. Poultry and poultry products
806399. Psychiatric hospitals, nec
22820209. Vinyon filament yarn: throwing, twisting, winding, spooling
49539902. Dead animal disposal
94410202. Medical assistance program administration, government
Owner, director, manager of Chisenhale Art Place Ltd
Director - Kate Hardy. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: May 1957, British
Director - Aine Marie Duffy. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: September 1968, Irish
Director - Julie Baines. Address: Grays Inn Road, London, Greater London, WC1X 8QZ, United Kingdom. DoB: November 1957, British
Director - Somil Goyal. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: September 1974, British
Director - Tim Knowles. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: August 1969, British
Director - Matt Calderwood. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: March 1975, British
Director - Edward Chell. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: October 1958, British
Director - Dr Nigel Brown. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: February 1955, British
Secretary - Andrea Lynne Davidson. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB:
Director - John Michael Deriaz. Address: 1 Townshend Road, Richmond, Surrey, TW9 1XH. DoB: October 1958, British
Director - Jon George. Address: 16a Osterley Road, London, N16 8SN. DoB: November 1944, British
Director - Tony Sharp. Address: Flat 59 Centre Point, Avondale Square, London, SE1 5NX. DoB: n\a, British
Director - Michael Regan. Address: 3 St Stephens Terrace, London, SW8 1DJ. DoB: April 1949, British
Director - Pat Francis Hulin. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: May 1947, British
Director - Gail Pickering. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: November 1969, British
Director - Georgia Ward. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: December 1965, British
Director - Jane Sweet. Address: Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. DoB: February 1962, British
Director - Tony Joseph Phillips. Address: 151 Lewisham Road, London, SE13 7PZ. DoB: February 1966, British
Secretary - Richard Arnold. Address: 4 Mountfort Crescent, London, N1 1JW. DoB: June 1961, British
Director - Dr Tony Burch. Address: 15 Ridley Road, London, NW10 5UB. DoB: May 1955, British
Director - Samantha Stork. Address: 32 Chisenhale Road, London, E3 5QZ. DoB: June 1967, British
Director - Max Davey. Address: 46 Woodland Rise, London, N10 3UJ. DoB: December 1958, British
Director - Peter Kalkhof. Address: 19 Lansdowne Crescent, London, W11 2NS. DoB: December 1933, German
Director - Richard Arnold. Address: 4 Mountfort Crescent, London, N1 1JW. DoB: June 1961, British
Director - David Charles Thorp. Address: 30 Chichester House, Chichester Roa, London, NW6 5QP. DoB: March 1947, British
Secretary - Lisa Howard. Address: 44a Stanlake Road, Shepherds Bush, London, W12 7HL. DoB:
Secretary - Alison Aylwin Raimes. Address: Flat 8, 75 Voss Street, London, E2 6HP. DoB:
Director - Ingrid Kerma. Address: 118 Cadogan Terrace, London, E9 5HP. DoB: April 1942, German
Director - Christopher Ranlins. Address: 17 Hertford Lock House, 201 Parnell Road, London, E3 2JZ. DoB: October 1962, British
Secretary - Tony Sharp. Address: Flat 59 Centre Point, Avondale Square, London, SE1 5NX. DoB: n\a, British
Secretary - Marco Antonio Esilva Fogliato. Address: 102 Falloden Way, London, NW11 6JD. DoB:
Director - Janet Ethel Dowman. Address: Aviemore Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LA. DoB: January 1942, British
Director - Alana Jelinek. Address: 127 Winterton House, Deancross Street, London, E1 2QS. DoB: June 1968, British
Director - John Christopher Alexander. Address: 46 Zealand Road, Bow, London, E3 5RB. DoB: August 1961, British
Secretary - Helen Ann Ridge. Address: 80 Ceres Road, Plumstead, London, SE18 1HL. DoB:
Director - Alison Hardenberg. Address: F1f Crogsland Road, London, NW1 8AY. DoB: January 1949, British
Director - Nicholas Jonathan Baker. Address: 16b Queens Gardens, London, W2 3BA. DoB: December 1953, British
Director - Timothy Mark Jeffery. Address: 107 Kingscourt Road, Streatham, London, SW16 1JA. DoB: November 1960, British
Director - Angus Mcleish. Address: 8 Richard Fox House, Queens Drive, London, N4 2TA. DoB: June 1949, British
Director - Doctor George Michael Sixsmith. Address: 29 Point Hill, Greenwich, London, SE10 8QW. DoB: August 1947, British
Secretary - Andrew David Quernmore. Address: 101b Kings Cross Road, London, WC1X 9LP. DoB:
Director - Leslie John Newey. Address: 54 Parkway, Gidea Park, Romford, Essex, RM2 5PA. DoB: December 1925, British
Director - Janet Ludlow. Address: 48 Lichfield Road, London, E3 5AT. DoB: March 1950, British
Director - Christopher Zielinski. Address: 198 Lefevre Walk, London, E3 2RG. DoB: November 1959, British
Director - Malcolm Jones. Address: 45 Arbour Square, London, E1 0PS. DoB: May 1949, British
Director - Robin Harris. Address: 10 Driffield Road, London, E3 5NF. DoB: November 1954, American
Director - Carl Plackman. Address: 158 Swaton Road, London, E3 4ER. DoB: July 1943, British
Secretary - Susan Jones. Address: 175 Swaton Road, London, E3 4EP. DoB:
Director - Patricia Austin. Address: 34 Hancombe Road, London, N16. DoB: July 1954, British
Director - John Edwards. Address: 52 Isledon Road, London, N7 7LD. DoB: March 1938, British
Director - Cecily Engle. Address: 26 Aberdeen Road, Highbury, London, N5 2UH. DoB: December 1960, British
Director - Christopher Cheek. Address: 7 Durham Road, London, E16 4NF. DoB: May 1955, British
Director - Mark Fairnington. Address: 74 Eddystone Tower, London, SE8 3QS. DoB: April 1957, British
Director - Christopher Martin Maynard. Address: 65 Gartmoor Gardens, Southfields, London, SW19 6NX. DoB: June 1949, British Canadian
Director - Adam Hugh Charles Reynolds. Address: Rignall Barn Rignall Road, Great Missenden, Buckinghamshire, HP16 9PE. DoB: October 1959, British
Director - Joanna Stockham. Address: 36 Banyard Road, London, SE16 2YA. DoB: April 1961, British
Jobs in Chisenhale Art Place Ltd, vacancies. Career and training on Chisenhale Art Place Ltd, practic
Now Chisenhale Art Place Ltd have no open offers. Look for open vacancies in other companies
-
NIHR Research Methods Fellowship (Keele)
Region: Keele
Company: Keele University
Department: Research Institute for Primary Care & Health Sciences
Salary: £29,799
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Economics
-
Inspiring Hospitality Careers Project Manager (Outreach) (Essex)
Region: Essex
Company: N\A
Department: N\A
Salary: £30,000+ commensurate with experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management,Human Resources,PR, Marketing, Sales and Communication
-
Research Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Division of Infection & Pathway Medicine
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics
-
Administrative Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Operational Area Education Services and Support
Salary: £18,589 to £19,928
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Energy Storage Laboratory Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Senior Programme Administrator (2 posts) (Reading)
Region: Reading
Company: University of Reading
Department: Student & Applicant Services
Salary: £24,285 to £26,495 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD: Towards A Computational Approach At Finite-Temperature Polymorph Screening (London)
Region: London
Company: University College London
Department: Department of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science
-
Pharmacy Laboratory Technician - A85719T (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Medical Sciences Faculty Office
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Operations Assistant (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £19,202 per annum, pro rata (plus up to 10% discretionary performance bonus)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Associate Professor in HRM/OB (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: £49,772 to £59,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Reader or Chair in Functional Thin Film Growth (London)
Region: London
Company: N\A
Department: N\A
Salary: £57,710 to £73,270
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering
Responds for Chisenhale Art Place Ltd on Facebook, comments in social nerworks
Read more comments for Chisenhale Art Place Ltd. Leave a comment for Chisenhale Art Place Ltd. Profiles of Chisenhale Art Place Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Chisenhale Art Place Ltd on Google maps
Other similar companies of The United Kingdom as Chisenhale Art Place Ltd: See Brilliance Limited | Paperun Export Limited | Compassion In World Farming | Lenes Beauty Box Ltd | Barlow Hairdressing Limited
The Chisenhale Art Place Ltd firm has been operating on the market for at least 34 years, having started in 1982. Started with Registered No. 01615990, Chisenhale Art Place is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Chisenhale Works, Bow E3 5QZ. Registered as Artplace Trust, the firm used the name until 2000-08-21, when it was changed to Chisenhale Art Place Ltd. This business declared SIC number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Chisenhale Art Place Limited filed its account information for the period up to Tue, 31st Mar 2015. The company's most recent annual return information was released on Sun, 22nd Nov 2015. From the moment it started in the field thirty four years ago, the firm has sustained its impressive level of success.
The enterprise started working as a charity on 1983-11-11. It works under charity registration number 285125. The range of their activity is not defined.. They work in Throughout London. The firm's board of trustees has twelve people: Michael Regan, Tony Sharp Ma (Oxon), Ms Janet Ethel Dowman, Jon George and Nigel Brown, to name a few of them. Regarding the charity's financial statement, their best time was in 2013 when their income was £166,069 and their spendings were £148,220. Chisenhale Art Place Limited focuses on charitable purposes, the area of arts, culture, heritage or science and education and training. It strives to aid youth or children, other voluntary bodies or charities, all the people. It provides help to the above recipients by acting as an umbrella company or a resource body, acting as a resource body or an umbrella company and providing specific services. If you wish to find out anything else about the corporation's undertakings, call them on the following number 020 981 1916 or check their website. If you wish to find out anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their website.
Kate Hardy, Aine Marie Duffy, Julie Baines and 9 other members of the Management Board who might be found within the Company Staff section of our website are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014-11-29. Additionally, the managing director's assignments are aided by a secretary - Andrea Lynne Davidson, from who joined this specific business on 2008-11-03.
Chisenhale Art Place Ltd is a foreign stock company, located in Bow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Chisenhale Works 64-84 Chisenhale Road E3 5QZ Bow. Chisenhale Art Place Ltd was registered on 1982-02-22. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Chisenhale Art Place Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Chisenhale Art Place Ltd is Other service activities, including 6 other directions. Director of Chisenhale Art Place Ltd is Kate Hardy, which was registered at Chisenhale Works, 64-84 Chisenhale Road, Bow, London, E3 5QZ. Products made in Chisenhale Art Place Ltd were not found. This corporation was registered on 1982-02-22 and was issued with the Register number 01615990 in Bow, 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 Chisenhale Art Place Ltd, open vacancies, location of Chisenhale Art Place Ltd 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