Cinema City Limited

All companies of The UKEducationCinema City Limited

Cultural education

Motion picture projection activities

Contacts of Cinema City Limited: address, phone, fax, email, website, working hours

Address: Cinema City St Andrew St NR2 4AD Norwich

Phone: 01603 415820 01603 415820

Fax: 01603 415820 01603 415820

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cinema City Limited"? - Send email to us!

Cinema City Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cinema City Limited.

Registration data Cinema City Limited

Register date: 1966-09-26
Register number: 00888435
Capital: 240,000 GBP
Sales per year: More 884,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cinema City Limited

Addition activities kind of Cinema City Limited

382303. Industrial flow and liquid measuring instruments
922102. Police protection, regional
24310000. Millwork
32910304. Steel shot abrasive
34439909. Ladles, metal plate
34990202. Ironing boards, metal
60810000. Foreign bank and branches and agencies

Owner, director, manager of Cinema City Limited

Director - Richard John Larner. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: January 1961, British

Director - David John Hargreaves Bolton. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: December 1950, British

Director - Philip Charles Easter. Address: Barnes High Street, Barnes, London, SW13 9LW, England. DoB: August 1953, British

Director - Patricia Ruth Holtom. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: December 1939, British

Director - Nicola Ovenden. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: June 1962, British

Director - Stephanie Ann Potts. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: September 1960, British

Director - Michael Hutchinson. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: May 1943, British

Director - Jean Wendy Campbell Hogg. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: June 1970, British

Director - Julian Andrew Swainson. Address: 11 Murrells Court, King Street, Norwich, Norfolk, NR1 1LA. DoB: July 1956, British

Secretary - Timothy George Cawkwell. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB:

Director - David Gwyn Morris. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: February 1946, British

Director - Claire Chapman. Address: Cinema City, St Andrew St, Norwich, NR2 4AD. DoB: November 1963, British

Director - Timothy George Cawkwell. Address: 30 Eaton Road, Norwich, Norfolk, NR4 6PZ. DoB: n\a, British

Director - Jan Ainsley. Address: Unthank Road, Norwich, Norfolk, NR4 7QG. DoB: April 1949, British

Director - Mark Wells. Address: 1, Oak Cottages, Framingham Lane,, Bramerton,, Norfolk, NR14 7HF. DoB: June 1954, British

Director - Nicola Constance Adamson. Address: 8 The Moorings, Norwich, Norfolk, NR3 3AX. DoB: November 1944, British

Director - David Hayman. Address: Hill House, Langham Road, Field Dalling, Holt, Norfolk, NR25 7LQ. DoB: September 1942, British

Director - Helen Lewis. Address: 7 Longdell Hills, Norwich, Norfolk, NR5 0PB. DoB: May 1972, British

Director - Francesca Vivica Parsons. Address: 22 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: December 1954, British

Director - Andrew John Salmon. Address: 121 Cecil Road, Norwich, Norfolk, NR1 2PJ. DoB: April 1964, British

Director - Keith Martin Bartlett. Address: 3 Gatekeeper Close, Wymondham, Norfolk, NR18 0XY. DoB: March 1961, British

Secretary - Roy Edward Townsend. Address: The Grove 19 Old Grove Court, Norwich, Norfolk, NR3 3NL. DoB: October 1941, British

Director - Charlotte Rose Hanna. Address: 69 College Road, Norwich, Norfolk, NR2 3JP. DoB: April 1975, British

Director - Roy Edward Townsend. Address: The Grove 19 Old Grove Court, Norwich, Norfolk, NR3 3NL. DoB: October 1941, British

Director - Maurice Desmond Maguire. Address: 100 Pottergate, Norwich, Norfolk, NR2 1EQ. DoB: October 1954, British

Director - Barbara Ann Simpson. Address: 54 Heath Road, Norwich, Norfolk, NR3 1JW. DoB: November 1946, British

Director - Professor Yvonne Tasker. Address: 17 Avenue Road, Norwich, NR2 3HL. DoB: June 1964, British

Director - Mark Jonathan Hazell. Address: 104 Lincoln Street, Norwich, Norfolk, NR2 3LB. DoB: February 1962, British

Director - Lloyd Richard John Addison. Address: 6 Trafford Road, Norwich, Norfolk, NR1 2QW. DoB: July 1952, British

Director - Philip Ronald Blanchflower. Address: 1 Broadmead Green, Thorpe End, Norwich, Norfolk, NR13 5DE. DoB: April 1941, British

Secretary - Gregory Howard Tebble. Address: 39 Patricia Avenue, Horstead, Norwich, NR12 7EW. DoB: n\a, British

Director - Charles Robert Sanderson. Address: 4 Walton Road, Norwich, Norfolk, NR1 2PS. DoB: December 1961, British

Director - Joan Rosemary Fowler. Address: 50 Ashby Street, Norwich, Norfolk, NR1 3PU. DoB: June 1937, British

Director - Justine Ashby. Address: 13 Hanover Road, Norwich, Norfolk, NR2 2HD. DoB: January 1966, British

Director - Brian Stirling Ayers. Address: 21 Friars Quay, Norwich, Norfolk, NR3 1ES. DoB: September 1951, British

Director - Marie Marguerite Humphries. Address: 1 Trix Road, Norwich, Norfolk, NR2 2HB. DoB: October 1945, British

Director - Audrey Blanche Brown. Address: 4 Huxley Close, Norwich, Norfolk, NR1 2JS. DoB: June 1935, British

Director - Josephine Britton. Address: 43 Goodhale Road, Clover Hill, Norwich, Norfolk, NR5 9AY. DoB: July 1934, British

Director - Derek William Squire Rae. Address: 63 Helena Road, Norwich, Norfolk, NR2 3BY. DoB: May 1932, British

Director - Martin Richard Pooley. Address: 70 Sandy Lane, Norwich, Norfolk, NR1 2NR. DoB: July 1952, British

Director - Catherine Mary Ward. Address: 7 Parker Road, Norwich, Norfolk, NR2 3EH. DoB: October 1946, British

Director - Graeme Gee. Address: 47 Ten Bell Court, Norwich, NR2 1HF. DoB: May 1952, British

Director - Douglas Charles Underwood. Address: 6 Houghton Close, Norwich, Norfolk, NR5 9DE. DoB: July 1952, British

Director - Ruth Bartlett. Address: 1 Roaches Court, Norwich, Norfolk, NR3 1HJ. DoB: October 1945, British

Director - Peter Maurice Tobin. Address: 27 St Clements Hill, Norwich, Norfolk, NR3 4DE. DoB: July 1946, British

Director - Valerie Anne Baxter. Address: 14 College Road, Norwich, Norfolk, NR2 3JJ. DoB: March 1955, British

Director - Peter Ernest Stanley Buttle. Address: 84 Shipfield, Norwich, Norfolk, NR3 4DT. DoB: June 1927, English

Director - John Arthur George Ceybird. Address: Flat 1 73-75 Earlham Road, Norwich, NR2 3RE. DoB: March 1951, British

Director - Monica Sarah Clarke. Address: 204 Palgrave Road, Great Yarmouth, Norfolk, NR30 1QA. DoB: February 1949, British

Director - Clive Robert Dunn. Address: 1 Hall Farm Place, Bawburgh, Norwich, Norfolk, NR9 3LW. DoB: April 1950, British

Director - Brenda April Ferris. Address: 7 Valentine Street, Norwich, Norfolk, NR2 4BA. DoB: April 1938, British

Director - Nicole Ann Stevenson. Address: 157 Magdalen Street, Norwich, Norfolk, NR3 1NF. DoB: June 1959, British

Director - Robert Stuart Short. Address: 5 St Giles Terrace, Norwich, Norfolk, NR2 1NS. DoB: May 1938, British

Director - Allan Gardner Lloyd-smith. Address: 250 Bluebell Road, Norwich, Norfolk, NR4 7LW. DoB: January 1945, British

Director - Rachel Mary Mcgurk. Address: 71 Park Lane, Norwich, NR2 3EG. DoB: May 1958, British

Director - Paul Michael Mearing. Address: 15 The Avenues, Norwich, Norfolk, NR2 3PH. DoB: May 1946, British

Director - Timothy John Bartlett. Address: 21 Golden Dog Lane, Norwich, Norfolk, NR3 1BP. DoB: December 1943, British

Jobs in Cinema City Limited, vacancies. Career and training on Cinema City Limited, practic

Now Cinema City Limited have no open offers. Look for open vacancies in other companies

  • Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Research Assistant - Statistics (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Centre for Maternal and Newborn Health

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Student Services Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Student Services

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Project Officer, Full time, Fixed term for one year (Roehampton)

    Region: Roehampton

    Company: University of Roehampton

    Department: Learning and Teaching Enhancement Unit

    Salary: £26,407 to £30,026 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • IT Trainer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People & Organisational Development

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • PDRA in Modelling of Flexible Materials for Adsorption Processes (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • BRC Training Facilitator (London)

    Region: London

    Company: Great Ormond Street Hospital for Children NHS Foundation Trust

    Department: Research and Innovation

    Salary: £31,878 to £42,046 pro rata per annum inclusive

    Hours: Part 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,Genetics,Other Biological Sciences

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Brain Sciences

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Mathematics and Statistics,Statistics

  • Research Fellow/Senior Research Fellow in Operational Analysis and Research (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: £32,094 to £46,560 per annum (with additional performance related pay up to £58,200 per annum)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Politics and Government,Education Studies (inc. TEFL),Education Studies,Research Methods

  • Project Assistant/Project Officer - Advanced Materials Technology ASTUTE (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £28,452 to £33,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Medicine, Dentistry and Biomedical Sciences

    Salary: £76,001 to £102,466 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship in Human-Computer Interaction (London)

    Region: London

    Company: University College London

    Department: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals

    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

Responds for Cinema City Limited on Facebook, comments in social nerworks

Read more comments for Cinema City Limited. Leave a comment for Cinema City Limited. Profiles of Cinema City Limited on Facebook and Google+, LinkedIn, MySpace

Location Cinema City Limited on Google maps

Other similar companies of The United Kingdom as Cinema City Limited: Macrobiotic School | Blackheath Conservatoire Of Music And The Arts Limited | Aish Hatorah Uk Limited | Forest Of Avon Trust | Roadcraft Uk Driving Academy Limited

Cinema City Limited with the registration number 00888435 has been operating on the market for 50 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Cinema City, St Andrew St in Norwich and its postal code is NR2 4AD. It is recognized as Cinema City Limited. However, it also was listed as Norfolk & Norwich Film Theatre up till the company name was changed two years from now. The company Standard Industrial Classification Code is 85520 : Cultural education. Cinema City Ltd filed its latest accounts up until Tuesday 31st March 2015. Its latest annual return was filed on Friday 31st July 2015. Fifty years of competing in this field of business comes to full flow with Cinema City Ltd as they managed to keep their clients happy through all the years.

The trademark of Cinema City is "Cinema City Norwich". It was applied for in July, 2015 and its registration ended successfully by Intellectual Property Office in December, 2015. The corporation can use the trademark untill July, 2025.

The enterprise was registered as a charity on 1984/01/18. It is registered under charity number 288309. The range of their activity is see objects. They work in Norfolk. The charity's trustees committee has nine members: Roy Edward Townsend, Timothy George Cawkwell, Julian Andrew Swainson, Ms Claire Chapman and Ms Stephanie Ann Potts, to namea few. As concerns the charity's financial report, their most prosperous period was in 2014 when their income was 163,706 pounds and they spent 168,744 pounds. Cinema City Ltd concentrates its efforts on the area of culture, arts, heritage or science, education and training, the area of culture, arts, heritage or science. It strives to aid the elderly, children or young people, all the people. It tries to help its beneficiaries by providing various services, providing buildings, open spaces and facilities and providing specific services. If you would like to find out more about the firm's activities, call them on this number 01603 415820 or browse their official website. If you would like to find out more about the firm's activities, mail them on this e-mail [email protected] or browse their official website.

Council Broadland District can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 500 pounds of revenue. Cooperation with the Broadland District council covered the following areas: Arts Development Fund.

Richard John Larner, David John Hargreaves Bolton, Philip Charles Easter and 6 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly for one year.

Cinema City Limited is a foreign company, located in Norwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Cinema City St Andrew St NR2 4AD Norwich. Cinema City Limited was registered on 1966-09-26. 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 - 240,000 GBP, sales per year - more 884,000,000 GBP. Cinema City Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cinema City Limited is Education, including 7 other directions. Director of Cinema City Limited is Richard John Larner, which was registered at Cinema City, St Andrew St, Norwich, NR2 4AD. Products made in Cinema City Limited were not found. This corporation was registered on 1966-09-26 and was issued with the Register number 00888435 in Norwich, 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 Cinema City Limited, open vacancies, location of Cinema City 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

Detailed data about Cinema City Limited from yellow pages of The United Kingdom. Find address Cinema City Limited, phone, email, website credits, responds, Cinema City Limited job and vacancies, contacts finance sectors Cinema City Limited