Circus Space Events Limited

All companies of The UKArts, entertainment and recreationCircus Space Events Limited

Other amusement and recreation activities n.e.c.

Other education not elsewhere classified

Contacts of Circus Space Events Limited: address, phone, fax, email, website, working hours

Address: Coronet Street N1 6HD London

Phone: +44-1304 1401275 +44-1304 1401275

Fax: +44-1304 1401275 +44-1304 1401275

Email: n\a

Website:

Schedule:

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

Circus Space Events Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Circus Space Events Limited.

Registration data Circus Space Events Limited

Register date: 2000-07-05
Register number: 04027679
Capital: 722,000 GBP
Sales per year: Approximately 335,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Circus Space Events Limited

Addition activities kind of Circus Space Events Limited

781200. Motion picture and video production
32690200. Laboratory and industrial pottery
36630102. Amplifiers, rf power and if
50729907. Security devices, locks
51690900. Food additives and preservatives
73790000. Computer related services, nec

Owner, director, manager of Circus Space Events Limited

Director - Matthew Jonathan Cooper. Address: Coronet Street, London, N1 6HD. DoB: December 1966, United States

Director - Jane Louise Crowther. Address: Coronet Street, London, N1 6HD. DoB: April 1975, British

Director - Kate Jane Cavelle. Address: Coronet Street, London, N1 6HD. DoB: January 1971, British

Director - Lesley Ann Strachan. Address: Coronet Street, London, N1 6HD. DoB: October 1961, British

Director - Fiona Ann Dent. Address: Coronet Street, London, N1 6HD. DoB: August 1967, British

Director - Iain Lauchlan. Address: Coronet Street, London, N1 6HD. DoB: January 1952, British

Director - Tarun Nagpal. Address: Coronet Street, London, N1 6HD. DoB: April 1975, British

Director - Kirsten Becker Valero. Address: Coronet Street, London, N1 6HD. DoB: May 1969, British

Director - Kate Elizabeth Anderson. Address: Coronet Street, London, N1 6HD. DoB: March 1962, British

Director - Stuart William Morris. Address: Coronet Street, London, N1 6HD. DoB: December 1958, British

Director - Thomas Nowacki. Address: Coronet Street, London, N1 6HD. DoB: April 1972, British

Director - Matthew Lloyd. Address: Coronet Street, London, N1 6HD. DoB: March 1962, British

Director - David Chinn. Address: Coronet Street, London, N1 6HD. DoB: December 1966, British

Director - Craig Calvert. Address: Coronet Street, London, N1 6HD. DoB: April 1975, British

Secretary - Edward Halshaw. Address: Coronet Street, London, N1 6HD. DoB:

Director - Professor Barry William Ife. Address: Coronet Street, London, N1 6HD. DoB: June 1947, British

Director - Brian Wilfred Hutchinson. Address: Coronet Street, London, N1 6HD. DoB: November 1941, British

Director - Daryl Beeton. Address: Coronet Street, London, N1 6HD. DoB: July 1975, British

Director - Katie Price. Address: Coronet Street, London, N1 6HD. DoB: October 1954, British

Director - Ann Drew. Address: Coronet Street, London, N1 6HD. DoB: May 1954, British

Director - Andrew Page. Address: Coronet Street, London, N1 6HD. DoB: May 1971, British

Director - Callum Licence. Address: Coronet Street, London, N1 6HD. DoB: January 1972, British

Director - Daniel Peter Bee. Address: Coronet Street, London, N1 6HD. DoB: December 1972, British

Director - Caroline Julia Margaret Clarke. Address: Coronet Street, London, N1 6HD. DoB: October 1968, British

Director - Caroline Clarke. Address: Coronet Street, London, N1 6HD. DoB: October 1968, British

Director - Tyler Moorehead. Address: Coronet Street, London, N1 6HD. DoB: September 1960, British

Director - Lucy Hovland. Address: Coronet Street, London, N1 6HD. DoB: August 1974, British

Secretary - Adrian James Pearson. Address: West Hill, Reading, Berkshire, RG1 2PN. DoB:

Director - Susannah Jane Marsden. Address: Coronet Street, London, N1 6HD. DoB: February 1974, British

Director - Jacqueline Hammond. Address: Coronet Street, London, N1 6HD. DoB: December 1947, British

Director - Sarah Jane Howard. Address: 42 Bell Street, London, SE18 4NA. DoB: April 1971, British

Director - Alison Joanne Hylton-potts. Address: Coronet Street, London, N1 6HD. DoB: August 1981, British

Director - Vaughan Griffith Edwards. Address: The Orangery, The Street, Manuden, Essex, CM23 1DH. DoB: July 1965, British

Director - Deborah Claire Bourne. Address: 37 Elephant Lane, London, SE16 4JD. DoB: n\a, British

Director - Joseph Tarragano. Address: 86 Norbiton Hall, Kingston, Surrey, KT2 6RR. DoB: March 1970, British

Director - Carolyn Edith Lee. Address: Blewbury Road, East Hagbourne, Didcot, Oxon, OX11 9LF. DoB: March 1971, British

Director - Peter Nelson. Address: Coronet Street, London, N1 6HD. DoB: January 1963, British

Director - Adrian Anthony Joseph Evans. Address: 31 Clovelly Road, Ealing, London, W5 5HF. DoB: December 1957, British

Director - Michael Julian Lacey-solymar. Address: Flat A 3 Lyndhurst Gardens, London, NW3 5NS. DoB: February 1963, British

Director - Loretta Naomi Matcham. Address: 177 Sherwood Avenue, Streatham Vale, London, SW16 5EE. DoB: January 1949, British

Director - Richard John Simon Mawer. Address: 203 Riverside Close, London, E5 9SU. DoB: June 1958, British

Director - Richard Anthony Sumray. Address: Coronet Street, London, N1 6HD. DoB: June 1950, British

Director - Susan Frances Rose. Address: 41 Amity Grove, London, SW20 0LQ. DoB: October 1940, British

Director - Teo David James Greenstreet. Address: 131 North View Road, London, N8 7LR. DoB: July 1964, British

Director - Anthony Julian Bernstein. Address: 67 Hampstead Way, London, NW11 7LG. DoB: March 1949, British

Director - Russell Eric Gilderson. Address: 26 Top House Rise, Chingford, London, E4 7EE. DoB: June 1935, British

Secretary - Charles William Holland. Address: 22 Gilbert Road, London, SE11 4NL. DoB: n\a, British

Director - Peter Baldwin. Address: Flat 2 Kensington Garden Square, London, W2 4BQ. DoB: October 1968, British

Director - Christopher William Youard Underhill. Address: 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ. DoB: June 1959, British

Nominee-director - Drusilla Charlotte Jane Rowe. Address: Flat E, 13 Saint Georges Drive, London, SW1V 4DJ. DoB: April 1961, British

Nominee-director - Eleanor Jane Zuercher. Address: 14 St Mary's Court, Tingewick, Buckingham, Bucks, MK18 4RE. DoB: August 1963, British

Jobs in Circus Space Events Limited, vacancies. Career and training on Circus Space Events Limited, practic

Now Circus Space Events Limited have no open offers. Look for open vacancies in other companies

  • Principal and Chief Executive (Sidcup)

    Region: Sidcup

    Company: Rose Bruford College

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Computer Science,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Faculty Communications Officer - Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities and Social Sciences

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate in Cell and Tissue Multiscale Modelling (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Oncology & Metabolism

    Salary: £30,688 to £38,833 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Biotechnology

  • Student Systems Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Lecturer (London)

    Region: London

    Company: University College London

    Department: Arts and Sciences (BASc)

    Salary: £35,938 to £49,904 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Research Methods

  • PhD Studentship: Advancing transgenic zebrafish bioassays for drug analysis using imaging, Biosciences (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Partnerships and Engagement Projects Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Academic Partnerships

    Salary: £27,190 to £30,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Primary Education (85989) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Education

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),Education Studies

  • Business Analyst (Chessington, Surrey)

    Region: Chessington, Surrey

    Company: Iykons Ltd

    Department: N\A

    Salary: £29,000 + Pension, Bonus, Commission

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,IT

  • Market Research Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Recruitment and Marketing

    Salary: £24,983 and rising to £28,936 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

Responds for Circus Space Events Limited on Facebook, comments in social nerworks

Read more comments for Circus Space Events Limited. Leave a comment for Circus Space Events Limited. Profiles of Circus Space Events Limited on Facebook and Google+, LinkedIn, MySpace

Location Circus Space Events Limited on Google maps

Other similar companies of The United Kingdom as Circus Space Events Limited: The Fit Farm Limited | Yachting Inc Ltd | Winsford United Football Club Limited | Pinnacle Productions Limited | Eubank Promotions Limited

This company is known as Circus Space Events Limited. The firm was established sixteen years ago and was registered under 04027679 as its company registration number. The registered office of this company is based in London. You can reach them at Coronet Street. The company's official name change from Trushelfco (no.2692) to Circus Space Events Limited came in Thursday 3rd August 2000. This company declared SIC number is 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. 2015-07-31 is the last time account status updates were reported. 16 years of presence in the field comes to full flow with Circus Space Events Ltd as they managed to keep their customers happy through all this time.

Matthew Jonathan Cooper, Jane Louise Crowther, Kate Jane Cavelle and 11 others listed below are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since July 2015. In addition, the director's responsibilities are regularly supported by a secretary - Edward Halshaw, from who was hired by the firm in October 2009.

Circus Space Events Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Coronet Street N1 6HD London. Circus Space Events Limited was registered on 2000-07-05. 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 - 722,000 GBP, sales per year - approximately 335,000,000 GBP. Circus Space Events Limited is Private Limited Company.
The main activity of Circus Space Events Limited is Arts, entertainment and recreation, including 6 other directions. Director of Circus Space Events Limited is Matthew Jonathan Cooper, which was registered at Coronet Street, London, N1 6HD. Products made in Circus Space Events Limited were not found. This corporation was registered on 2000-07-05 and was issued with the Register number 04027679 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 Circus Space Events Limited, open vacancies, location of Circus Space Events 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

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