Tyneside Cinema

All UK companiesInformation and communicationTyneside Cinema

Motion picture projection activities

Tyneside Cinema contacts: address, phone, fax, email, website, shedule

Address: Newe House 10 Pilgrim Street NE1 6QG Newcastle Upon Tyne

Phone: 0191 227 5506

Fax: 0191 227 5506

Email: [email protected]

Website:

Shedule:

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

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

Registration data Tyneside Cinema

Register date: 1973-05-10

Register number: 01113101

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

Get full report form global database UK for Tyneside Cinema

Owner, director, manager of Tyneside Cinema

Lucy Victoria Winwood Armstrong Director. Address: St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2SU, United Kingdom. DoB: July 1968, British

Hannah Underwood Director. Address: Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ, United Kingdom. DoB: July 1979, British

Andrew Silver Director. Address: 36 Apex Business Village, Cramlington, Northumberland, NE23 7BF, United Kingdom. DoB: December 1965, British

Heather Markham Director. Address: Essex Gardens, Gateshead, Tyne And Wear, NE9 5BB, United Kingdom. DoB: November 1979, British

Professor Steven Kyffin Director. Address: The Grove, Jesmond, Newcastle Upon Tyne, NE2 2PN, United Kingdom. DoB: August 1959, British

Keith Michael Proudfoot Director. Address: Roseworth Crescent, Gosforth, Newcastle Upon Tyne, NE3 1NR, United Kingdom. DoB: n\a, British

Janet Murphy Cobbing De Bandeira Director. Address: 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG, England. DoB: March 1969, British

Martin Stuart Horrocks Secretary. Address: 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG, England. DoB:

Helen Jessica Spencer Director. Address: 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG, England. DoB: May 1966, British

John Chaplin Director. Address: 6 Lodore Road, Jesmond, Newcastle Upon Tyne, NE2 3NN. DoB: July 1951, British

Ivor Robert Stolliday Director. Address: The Bank, Barnard Castle, County Durham, DL12 8PQ. DoB: September 1946, British

Christopher Anthony Roberts Director. Address: Sele House Watling Street, Corbridge, Northumberland, NE45 5AQ. DoB: October 1950, British

Robert Ian Fletcher Director. Address: Dalla House, Barrasford, Hexham, Northumberland, NE48 4BX. DoB: March 1959, British

Geoffrey Nettleton Cook Director. Address: 33 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AY. DoB: December 1943, British

Graham Charles Randall Director. Address: Appletree Lane, Corbridge, Northumberland, NE45 5DN, England. DoB: August 1944, British

Nicola Joanne Wylde Director. Address: 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG, England. DoB: August 1980, British

Jason David Wood Director. Address: 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG, England. DoB: July 1969, British

Julian Benedict Brown Director. Address: 172 Trewhitt Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5DY. DoB: June 1969, British

Tina Gharavi Director. Address: 82 Westoe Road, South Shields, Tyne & Wear, NE33 4NA. DoB: July 1972, Iranian

Eric Grahame Nicol Cross Director. Address: Grange Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9LD. DoB: March 1953, British

Peter O'hara Director. Address: 4 Stoneyhurst Road West, Gosforth, Newcastle Upon Tyne, NE3 1PG. DoB: n\a, British

Lucy Victoria Winwood Armstrong Director. Address: St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU. DoB: July 1968, British

Julie Blackie Director. Address: 53 The Cloisters, Newcastle Upon Tyne, Tyne & Wear, NE7 7LS. DoB: February 1954, British

Alec Coles Director. Address: 27 Oakfield Close, East Herrington, Sunderland, Tyne And Wear, SR3 3RT. DoB: January 1959, British

Mark Dobson Secretary. Address: Linden Terrace, Whitley Bay, NE26 6AA, England. DoB: October 1963, British

The Lord Beecham Jeremy Hugh Beecham Director. Address: 39 The Drive, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AJ. DoB: November 1944, British

Michael Aaron Wild Director. Address: 11 Ingham Terrace, Wylam, Northumberland, NE41 8DS. DoB: September 1965, British

Richard Bliss Director. Address: 78 Dilston Road, Newcastle Upon Tyne, Tyne & Wear, NE4 5AB. DoB: January 1963, British

Howard Benjamin Farnhill Director. Address: 33 Archibald Street, Newcastle Upon Tyne, Tyne & Wear, NE3 1EB. DoB: March 1943, British

Fiona Boyle Director. Address: 29 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne + Wear, NE3 4EY. DoB: September 1966, British

Simon Peter Elliott Director. Address: 4 Baronswood, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3UB. DoB: September 1963, British

Kathleen Dawson Baker Secretary. Address: Farne House Stannington Avenue, Heston, Newcastle Upon Tyne, NE6 5AA. DoB:

Fiona Mary Urquhart Director. Address: 273 Stanton Street, Newcastle, NE4 5LJ. DoB: June 1955, British

Chris Moseley Director. Address: 82 Shortridge Terrace, Jesmond, Tyne And Wear, NE2 2JH. DoB: December 1953, British

Vicky Pepys Director. Address: Quarry House, Slaley, Hexham, Northumberland, NE47 0BW. DoB: July 1955, British

Dr Thomas William Shakespeare Director. Address: 13 Wood Terrace, Gateshead, Tyne & Wear, NE10 0UD. DoB: May 1966, British

Briony Elisabeth Hanson Director. Address: 3 Railway Terrace, Wallsend, Tyne & Wear, NE28 6HZ. DoB: August 1964, British

Paul Broadhurst Director. Address: 31 Bewick Court, Princess Square, Newcastle Upon Tyne, Tyne And Wear, NE1 8EG. DoB: November 1964, British

Joan Eleanor Doherty Director. Address: 17 Albert Place, Low Fell, Gateshead, Tyne & Wear, NE9 5JE. DoB: November 1964, British

Susan Claire Wilkinson Director. Address: 9 Wyncote Court, Jesmond Park East, Newcastle Upon Tyne, NE7 7BG. DoB: May 1957, British

Roy Lawrence Bristow Director. Address: 1 Tempenley Place, Hexham, Northumberland. DoB: December 1952, British

Flavia Isabel Swann Director. Address: Chetwynd House, Northwood Lane Clayton, Newcastle-Under-Lyme, Staffordshire, ST5 4BT. DoB: June 1944, British

Suzy Varty Director. Address: 19 Salisbury Gardens, Jesmond Vale, Newcastle Upon Tyne, NE2 1HP. DoB: February 1949, British

Peter Alfred Packer Secretary. Address: 34 Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE. DoB:

Sameena Bashey Director. Address: 14 Glastonbury Grove, Newcastle Upon Tyne, Tyne & Wear, NE2 2HA. DoB: October 1964, British

John Frederick Frost Director. Address: 99 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9PQ. DoB: December 1929, British

Christopher William Hurt Director. Address: 2 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB. DoB: June 1938, British

Roger Neville Director. Address: 146 Bedeburn Road, Jarrow, Tyne & Wear, NE32. DoB: November 1941, British

Councillor Bernard Rice Director. Address: 22 Ellesmere Avenue, Walkergate, Newcastle Upon Tyne, Tyne & Wear, NE6 4RP. DoB: September 1943, British

Roger Scott Director. Address: 8 Denewell Avenue, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7YB. DoB: March 1937, British

William Stewart Director. Address: 32 Brackenfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DY. DoB: April 1929, British

Colin Warren Director. Address: 8 Castleton Close, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HF. DoB: December 1938, British

Margaret Watson Director. Address: 18 The Meadows, Fawdon, Newcastle Upon Tyne, Tyne & Wear, NE3 3NA. DoB: April 1932, British

Jobs in Tyneside Cinema vacancies. Career and practice on Tyneside Cinema. Working and traineeship

Sorry, now on Tyneside Cinema all vacancies is closed.

Responds for Tyneside Cinema on FaceBook

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

Address Tyneside Cinema on google map

Other similar UK companies as Tyneside Cinema: Matkoz Limited | Golf Europa Limited | Stewklay Limited | Promech Engineering Services Limited | Software Quality Services Ltd.

This particular company is based in Newcastle Upon Tyne registered with number: 01113101. This company was registered in the year 1973. The main office of the company is located at Newe House 10 Pilgrim Street. The postal code for this place is NE1 6QG. From 2011-04-19 Tyneside Cinema is no longer under the name Tyneside Film Theatre. This enterprise Standard Industrial Classification Code is 59140 : Motion picture projection activities. 2015-03-31 is the last time the accounts were reported. It's been fourty three years for Tyneside Cinema in the field, it is still in the race and is an example for the competition.

With three recruitment announcements since Thursday 21st July 2016, the enterprise has been quite active on the employment market. On Monday 24th October 2016, it started recruiting new workers for a full time PA to Chief Executive and Finance Director post in Newcastle upon Tyne, and on Thursday 21st July 2016, for the vacant post of a full time Random Acts Programme Producer in Newcastle upon Tyne. So far, they have looked for candidates for the Assistant Bar Manager positions. Those working on these positions usually earn more than £14000 and up to £26000 on an annual basis. More specific information on recruitment and the career opportunity is provided in particular announcements.

The company started working as a charity on Tuesday 7th August 1973. It operates under charity registration number 502592. The range of the company's area of benefit is northumberland and durham. They work in Durham, Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland, Sunderland and South Tyneside. Their trustees committee features fourteen members: Ivor Stolliday, Chris Roberts, Geoff Cook, Graham Charles Randell and Bob Fletcher, to name a few of them. Regarding the charity's financial summary, their most prosperous year was 2009 when their income was 3,582,122 pounds and they spent 2,297,957 pounds. The charitable organisation concentrates on the area of arts, heritage, science or culture, recreation and education and training. It devotes its dedicates its efforts the whole humanity, the whole humanity. It helps these recipients by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. In order to get to know more about the company's activity, call them on the following number 0191 227 5506 or see their website. In order to get to know more about the company's activity, mail them on the following e-mail [email protected] or see their website.

As found in the enterprise's employees list, since November 2014 there have been fourteen directors to name just a few: Lucy Victoria Winwood Armstrong, Hannah Underwood and Andrew Silver. In order to increase its productivity, since 2011 this business has been utilizing the skills of Martin Stuart Horrocks, who has been tasked with successful communication and correspondence within the firm.