Tricycle Theatre Company Limited
Artistic creation
Contacts of Tricycle Theatre Company Limited: address, phone, fax, email, website, working hours
Address: 269 Kilburn High Road NW6 7JR London
Phone: 0207 372 6611 0207 372 6611
Fax: 0207 372 6611 0207 372 6611
Email: [email protected]
Website: www.tricycle.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Tricycle Theatre Company Limited"? - Send email to us!
Registration data Tricycle Theatre Company Limited
Get full report from global database of The UK for Tricycle Theatre Company Limited
Addition activities kind of Tricycle Theatre Company Limited
01339901. Sugar beet farm
34790200. Painting, coating, and hot dipping
35899901. Asbestos removal equipment
36999900. Electrical equipment and supplies, nec, nec
50120302. Motor homes
62319900. Security and commodity exchanges, nec
67989901. Mortgage investment trusts
94510400. Administration of veterans' affairs, level of government
Owner, director, manager of Tricycle Theatre Company Limited
Director - Nicholas Bernard Basden. Address: Kilburn High Road, London, NW6 7JR. DoB: August 1967, British
Director - Barrie Alvin Tankel. Address: Kilburn High Road, London, NW6 7JR. DoB: April 1942, British
Director - Philip Himberg. Address: West 78th Street Apt 3, New York, NY 10024, Usa. DoB: July 1953, American
Director - Anneke Rachel Mendelsohn. Address: Randolph Avenue, Randolph Avenue, London, W9 1BQ, England. DoB: n\a, Dutch
Secretary - Bridget Kalloushi. Address: Linden Road, London, N10 3DH, England. DoB:
Director - Jeremy Rodney Pines Lewison. Address: Kilburn High Road, London, NW6 7JR. DoB: January 1955, British
Director - Philippe Sands. Address: Kilburn High Road, London, NW6 7JR. DoB: October 1960, Joint Uk And French
Director - Barbara Andrea Harrison. Address: Albert Street, London, NW1 7LX, United Kingdom. DoB: June 1947, British
Director - Fiona Maria Calnan. Address: 47 Mallard Place, Strawberry Vale, Twickenham, Middlesex, TW1 4SW. DoB: March 1964, Irish
Director - Kay Ellen Consolver. Address: Upper Wimpole Street, London, W1G 6NG, England. DoB: March 1942, United States
Director - Judith Barbara Lever. Address: 52 Westbourne Park Road, London, W2 5PH. DoB: August 1947, British
Director - Lady Simone Warner. Address: 7 The Telephone Exchange, 13a Portobello Road, London, W11 3DA. DoB: April 1944, British
Director - Jonathan Levy. Address: 39 Lancaster Grove, Belsize Park, London, NW3 4HB. DoB: December 1951, British
Director - Jenny Jules. Address: 57 Upper Abbey Road, Brighton, East Sussex, BN2 0AD. DoB: October 1966, British
Director - Baz Bamigboye. Address: 14 Jeffreys Place, Camden Town, London, NW1 9PP. DoB: September 1957, British
Director - Pamela Jordan. Address: 67 Randall Avenue, London, NW2 7SS. DoB: October 1930, British
Director - Lucy Freeman. Address: Kilburn High Road, London, NW6 7JR. DoB: August 1981, British
Director - Janet Lilian Mokades. Address: Kilburn High Road, London, NW6 7JR. DoB: April 1944, British
Director - Errol Daly Lloyd. Address: Kilburn High Road, London, NW6 7JR. DoB: April 1943, British
Director - Philippe Sands. Address: 50 Willow Road, London, Uk, NW3 1TP, United Kingdom. DoB: October 1960, Joint Uk And French
Director - Sarah Gavron. Address: 2 Dartmouth Park Avenue, London, Uk, NW5 1JN, United Kingdom. DoB: April 1970, British
Director - Kwame Kwei-armgh. Address: 17 Saint Johns Avenue, London, N11 3BX. DoB: March 1966, British
Director - Claudia Wilmot. Address: 205 Dawlish Road, Leyton, London, E10 6QN. DoB: December 1972, British
Secretary - Mary Louise Lauder. Address: 10 East Common, Redbourn, Hertfordshire, AL3 7ND. DoB: October 1954, British
Director - Indhu Rubasingham. Address: 20 Uplands Road, London, N8 9NL. DoB: February 1970, British
Director - Rosalie Karolyn Daniel. Address: 37 Saint Gabriels Road, London, NW2 4DT. DoB: March 1943, Australian
Director - Rupert Alan Lord. Address: Flat C,10 Aylestone Avenue, London, NW6 7AA. DoB: March 1967, British
Director - Timothy Rex Foster. Address: 252 Clapham Road, London, SW9 0PZ. DoB: April 1949, British
Director - Errol Daly Lloyd. Address: 2 Haycroft Gardens, Willesdon, London, NW10 3BN. DoB: April 1943, British
Director - Stephen James Phillips. Address: 2 James Court, James Avenue, Herstmonceux, East Sussex, BN27 4PA. DoB: May 1947, British
Director - Eleanor Hilary Kirkham. Address: 1 Cenacle Close, West Heath Road, London, NW3 7UE. DoB: November 1971, British
Director - Mark Cummins. Address: 2 Windermere Avenue, London, NW6 6LN. DoB: November 1937, British
Director - Fiach Macconghail. Address: 3 Emmet Road, Inchicore, Dublin. DoB: August 1964, Irish
Director - Jon Snow. Address: 9 Torriano Cottages, London, NW5 2TA. DoB: November 1937, British
Director - Mary Philomena Clancy. Address: Stone Cottage, High Street, Chalfont St Giles, Buckinghamshire, HP8 4QA. DoB: n\a, British
Director - Sebastian Dorman Long. Address: 9 Chadwick Road, Harlesden, London, NW10 4BS. DoB: December 1937, British
Director - William Kenwright. Address: 19 Park Place Villas, London, W2. DoB: November 1946, British
Director - Councillor Thomas Peter Taylor. Address: 11 Vivian Gardens, Wembley, Middlesex, HA9 6RF. DoB: June 1941, British
Director - Parminder Vir. Address: 1 Wakeman Road, London, NW10 5BJ. DoB: October 1955, British
Director - James Hugh Shillingford. Address: 59 Doughty Street, London, WC1N 2LS. DoB: August 1953, British
Director - Pauline Black. Address: 18 Abercorn Road, Chapelfields, Coventry, West Midlands, CV5 8EF. DoB: October 1953, British
Director - Brenda Bruce. Address: St Martins Almshouse, Bayham Street, London, NW1. DoB: July 1932, British
Director - Ken Chubb. Address: 462 Cladonan Avenue, Toronto M6p 2x6, DL14. DoB: May 1944, Canadian
Director - Peter Clarke. Address: North Lodge Pythouse, Tisbury, Salisbury, Wiltshire, SP3 6PA. DoB: April 1952, British
Director - Mark Cummins. Address: 2 Windermere Avenue, London, NW6 6LN. DoB: November 1937, British
Director - William Martin Dives. Address: 1 Chester Place, London, NW1 4NB. DoB: February 1950, British
Director - Errol Daly Lloyd. Address: 2 Haycroft Gardens, Willesdon, London, NW10 3BN. DoB: April 1943, British
Director - Terence John Hanafin. Address: 41 West Square, London, SE11 4SP. DoB: July 1949, British
Director - Barbara Andrea Harrison. Address: 87 Albert Street, London, NW1 7LX. DoB: June 1947, British
Director - Mark Vincent Jones. Address: 5 Lake View, Moor Hall Lane St Michaels Head, Bishops Stortford, Hertfordshire, CM23 4GZ. DoB: n\a, British
Director - Patricia Jean Lord. Address: 19 Margravine Gardens, London, W6 8RL. DoB: October 1928, British
Director - Mustapha Matura. Address: 47 Milman Road, London, NW6 6EG. DoB: December 1939, Trinidadian
Director - Janet Lilian Mokades. Address: 27 Mount Pleasant Road, London, NW10 3EG. DoB: April 1944, British
Director - Andree Molyneux. Address: 19 Northolme Road, London, N5 2UZ. DoB: November 1934, British
Director - Stephen Phillips. Address: 10/16 Rathbone Street, London, W1 1AH. DoB: May 1947, British
Director - Hugh Quarshie. Address: 37 Adelaide Crescent, Hove, East Sussex, BN3 2JL. DoB: May 1954, British
Director - Carl Bernard Sandler. Address: 19 Park Towers, Brick Street, London, W1Y 7DF. DoB: October 1922, British
Director - Councillor Jean Spray. Address: 29 Fleetwood Road, London, NW10 1NB. DoB: January 1942, British
Director - Clare Isobel Mcalpine Fox. Address: 9 Plympton Road, London, NW6 7EH. DoB: March 1942, British
Director - Nicholas David Allott. Address: 1 Bedford Square, London, WC1B 3RA. DoB: March 1954, British
Director - Shirley Barrie. Address: 462 Cladonan Avenue, Toronto M6p 2x6, FOREIGN, Canada. DoB: September 1945, Canadian
Director - Elsie Yvonne Brewster. Address: 32 Buckley Road, London, NW6 7LU. DoB: n\a, British
Jobs in Tricycle Theatre Company Limited, vacancies. Career and training on Tricycle Theatre Company Limited, practic
Now Tricycle Theatre Company Limited have no open offers. Look for open vacancies in other companies
-
Research Manager / Postdoctoral Researcher (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: Geohealth Laboratory, Geospatial Research Institute (GRI) Toi Hangarau
Salary: NZ$90,000 to NZ$100,000
£49,914 to £55,460 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences
-
Post-doctoral Research Associate (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography
Salary: £32,548 to £35,550
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
-
Tenure-Track Assistant Professor Appointment in Environmental Humanities (Philadelphia - United States)
Region: Philadelphia - United States
Company: University of Pennsylvania
Department: School of Arts and Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences,Historical and Philosophical Studies,History,Philosophy
-
Postdoctoral Research Assistant in Characterisation of Radiation Damage (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,604 to £35,550 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Executive MSc Programmes Manager (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Health Policy
Salary: £34,736 to £42,019 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Fellow in Chemistry (EPSRC-QUIET) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Finance Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Finance & Procurement
Salary: £26,052 to £31,076 p.a. Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Catalyst Fund project Data Scientist (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £29,799 to £38,832 per annum (see advert text for details)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Widening Participation Coordinator Advert (London)
Region: London
Company: King's College London Students' Union KCLSU
Department: N\A
Salary: £25,593 to £30,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Department of Electronic and Electrical Engineering
Salary: £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate in NanoSafety (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering
Responds for Tricycle Theatre Company Limited on Facebook, comments in social nerworks
Read more comments for Tricycle Theatre Company Limited. Leave a comment for Tricycle Theatre Company Limited. Profiles of Tricycle Theatre Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tricycle Theatre Company Limited on Google maps
Other similar companies of The United Kingdom as Tricycle Theatre Company Limited: Golf Dedication Centre Limited | Euphoria In Exile Limited | British Carriage Driving | Racing 4 Profit Ltd | Holford Drive Community Sports Hub Limited
The company is registered in London registered with number: 01396429. It was started in the year 1978. The office of the firm is situated at 269 Kilburn High Road . The postal code is NW6 7JR. This enterprise is registered with SIC code 90030 which means Artistic creation. 2015-03-31 is the last time when the accounts were reported. It's been 38 years for Tricycle Theatre Co Limited on the market, it is not planning to stop growing and is an object of envy for many.
The company was registered as a charity on Fri, 15th Dec 1978. It is registered under charity number 276892. The geographic range of the enterprise's activity is not defined. They work in Throughout London. Their trustees committee features thirteen members: Jeremy Rodney Pines Lewison, Anneke Rachel Mendelsohn, Philip Himberg, Jonathan Levy and Baz Bamigboye, and others. As concerns the charity's financial report, their most prosperous year was 2012 when their income was 3,873,154 pounds and they spent 3,286,964 pounds. Tricycle Theatre Company Ltd concentrates on charitable purposes, the area of arts, heritage, science or culture and training and education. It tries to support children or young people, people of particular ethnic or racial backgrounds, the whole mankind. It provides help to these beneficiaries by providing various services and providing various services. If you wish to know anything else about the company's activity, call them on this number 0207 372 6611 or browse their website. If you wish to know anything else about the company's activity, mail them on this e-mail [email protected] or browse their website.
As stated, the company was formed in October 27, 1978 and has been guided by sixty directors, out of whom fifteen (Nicholas Bernard Basden, Barrie Alvin Tankel, Philip Himberg and 12 other directors have been described below) are still a part of the company. To help the directors in their tasks, for the last nearly one month this specific company has been utilizing the expertise of Bridget Kalloushi, who has been concerned with maintaining the company's records.
Tricycle Theatre Company Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 269 Kilburn High Road NW6 7JR London. Tricycle Theatre Company Limited was registered on 1978-10-27. 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 - 439,000 GBP, sales per year - less 541,000 GBP. Tricycle Theatre Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tricycle Theatre Company Limited is Arts, entertainment and recreation, including 8 other directions. Director of Tricycle Theatre Company Limited is Nicholas Bernard Basden, which was registered at Kilburn High Road, London, NW6 7JR. Products made in Tricycle Theatre Company Limited were not found. This corporation was registered on 1978-10-27 and was issued with the Register number 01396429 in London, 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 Tricycle Theatre Company Limited, open vacancies, location of Tricycle Theatre Company 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 May 1st, 2024