Autograph Abp

All UK companiesArts, entertainment and recreationAutograph Abp

Operation of arts facilities

Autograph Abp contacts: address, phone, fax, email, website, shedule

Address: 1 Rivington Place London EC2A 3BA Shoreditch

Phone: 02077299200

Fax: 02077299200

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Autograph Abp"? - send email to us!

Autograph Abp detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Autograph Abp.

Registration data Autograph Abp

Register date: 1988-08-08

Register number: 02285116

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Autograph Abp

Owner, director, manager of Autograph Abp

Eric Davis Collins Director. Address: 1 Rivington Place, London, EC2A 3BA. DoB: March 1966, American

John Andrew Jackson Ellis Director. Address: Rivington Place, London, EC2A 3BA, Great Britain. DoB: January 1948, British

Holly Clare Tebbutt Secretary. Address: 1 Rivington Place, London, EC2A 3BA. DoB:

Rupert Christopher Grey Director. Address: 1 Rivington Place, London, EC2A 3BA. DoB: September 1946, British

Tomas Norman Wilcox Director. Address: 1 Rivington Place, London, EC2A 3BA. DoB: October 1974, British

Iqbal Wahhab Director. Address: 1 Rivington Place, London, EC2A 3BA. DoB: August 1963, British

John Lionel Dyer Director. Address: 241 Bramhall Lane South, Stockport, Cheshire, SK7 3DP. DoB: July 1948, British

Peter Robert Clack Director. Address: 28 Empress Avenue, Woodford Green, Essex, IG8 9EA. DoB: November 1947, British

Dr Claire Victoria Glossop Director. Address: 100 Knavesmire Crescent, York, YO23 1EU. DoB: March 1974, British

Ronald David Henocq Director. Address: 92 Webster Road, London, SE16 4DF. DoB: March 1950, British

Mitra Tabrizian Director. Address: Flat 3 Roydon Mansions, 32 Junction Road, London, N19 5RE. DoB: March 1959, Iranian

Mark Sealy Director. Address: 18 Burnhill House, Norman Street, London, EC1A 3PQ. DoB: August 1960, British

Thomas James O'mara Secretary. Address: 1 Rivington Place, London, EC2A 3BA. DoB:

Vivienne Jane Bennett Director. Address: 102 Mount View Road, London, N4 4JX. DoB: February 1956, British

Tomas Norman Wilcox Director. Address: 3 Buckingham Road, London, E10 5NG. DoB: October 1974, British

Kobena Mercer Director. Address: 43b Merritt Road, London, SE4 1DT. DoB: February 1960, British

Rosemary Joanna Haworth-booth Director. Address: 1 Rivington Place, London, EC2A 3BA. DoB: March 1946, British

David Adjaye Director. Address: 3 Tremlett Grove, London, N19 5LA. DoB: September 1966, British

Jasmine Mirinda Hodge-lake Director. Address: 60 Hiley Road, Kensal Green, London, NW10 5PS. DoB: August 1960, British

Professor Stuart Hall Director. Address: 21 Ulysses Road, London, NW6 1ED. DoB: February 1932, British

Amina Patel Director. Address: 166a St Pauls Road, London, N1 2LL. DoB: May 1950, British

David Allan Bailey Director. Address: 6 Barlow House, London, N1 7RA. DoB: December 1961, British

John Allen Director. Address: 7 Payton House, 45 Morris Road Limehouse Cut, London, E14. DoB: August 1959, British

Lola Young Secretary. Address: 91 Falkland Road, London, N8 0NS. DoB: n\a, British

Armet Francis Director. Address: 15 St Anns Villas, London, W11 4RT. DoB: January 1945, British

Roshini Kempadoo Director. Address: 26 West Avenue, Clarendon Park, Leicester, Leicestershire, LE2 1TR. DoB: March 1959, British

Rajeev (Peter) Vinaik Director. Address: 6 Oban House, Oban Street, London, E14 0JB. DoB: n\a, British

Julian Smith Director. Address: 28 Temple Road, Croydon, CR0 1HT. DoB: n\a, British

Michael Ann Mullen Director. Address: 7 Archibald Road, London, N7 0AN. DoB: March 1939, Usa

Sutapa Biswas Director. Address: Flat 5 Grosvenor Court, 10-20 Grosvenor Road, Southall, Middlesex, UB2 4BS. DoB: November 1962, British

Zarina Bhimji Director. Address: 50 Heron House, Pelican Estate, London, SE15 5NJ. DoB: August 1963, British

Jasmine Mirinda Hodge-lake Secretary. Address: 60 Hiley Road, Kensal Green, London, NW10 5PS. DoB: August 1960, British

Jobs in Autograph Abp vacancies. Career and practice on Autograph Abp. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Autograph Abp on FaceBook

Read more comments for Autograph Abp. Leave a respond Autograph Abp in social networks. Autograph Abp on Facebook and Google+, LinkedIn, MySpace

Address Autograph Abp on google map

Other similar UK companies as Autograph Abp: Veni Propertiess Limited | Arlington Wharf Management Company Ltd | Dunedin Hayes Property Management Ltd | Rounce & Evans Estate Agents Limited | Complete Concept Limited

Autograph Abp is a firm registered at EC2A 3BA Shoreditch at 1 Rivington Place. This business has been operating since 1988 and is established under the identification number 02285116. This business has existed on the British market for 28 years now and its state is is active. The registered name of the company got changed in 2006 to Autograph Abp. This business former business name was The Association Of Black Photographers. This business is registered with SIC code 90040 and their NACE code stands for Operation of arts facilities. Autograph Abp reported its account information up till 2015-03-31. The firm's most recent annual return information was released on 2016-01-10. Since the firm began in this line of business twenty eight years ago, the firm managed to sustain its praiseworthy level of prosperity.

The enterprise started working as a charity on 2009-01-26. It works under charity registration number 1127712. The geographic range of the firm's activity is undefined. in practice, national. They work in Throughout England And Wales, France, Canada and United States Of America. The firm's board of trustees has ten people: Rupert Christopher Grey, Rosemary Miles, Peter Robert Clack, John Lionel Dyer and Ms Claire Victoria Antrobus, among others. Regarding the charity's financial situation, their most prosperous time was in 2012 when their income was £724,815 and their spendings were £683,657. The enterprise concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, heritage, science or culture. It devotes its dedicates its efforts the whole mankind, the general public. It tries to help these recipients by providing specific services and providing specific services. In order to get to know more about the corporation's activity, call them on the following number 02077299200 or check their website. In order to get to know more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

The data we obtained detailing this specific enterprise's employees shows us employment of eleven directors: Eric Davis Collins, John Andrew Jackson Ellis, Rupert Christopher Grey and 8 other directors have been described below who started their careers within the company on 2015-10-20, 2014-11-19 and 2011-02-08. In addition, the director's assignments are supported by a secretary - Holly Clare Tebbutt, from who was chosen by this specific company on 2013-01-30.