Tyneside 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: www.tynesidecinema.co.uk
Shedule:
Incorrect data or we want add more details informations for "Tyneside Cinema"? - send email to us!
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 CinemaOwner, 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, MySpaceAddress 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.
