Contemporary Applied Arts
Museums activities
Contemporary Applied Arts contacts: address, phone, fax, email, website, shedule
Address: 89 Southwark Street SE1 0HX London
Phone: 0207 436 2344
Fax: 0207 436 2344
Email: [email protected]
Website: www.caa.org.uk
Shedule:
Incorrect data or we want add more details informations for "Contemporary Applied Arts"? - send email to us!
Registration data Contemporary Applied Arts
Register date: 1967-03-01
Register number: 00899449
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Contemporary Applied ArtsOwner, director, manager of Contemporary Applied Arts
Dr Tanya Harrod Director. Address: Campden Hill Square, London, W8 7JR, England. DoB: July 1951, British
Oliver John Parker Director. Address: Richmond Avenue, London, N1 0NA, England. DoB: July 1953, British
Lady Marina Vaizey Director. Address: Brackley Road, London, W4 2HW, England. DoB: January 1938, British
Judith Rose Unwin Director. Address: Cloudesley Road, London, N1 0EL, United Kingdom. DoB: June 1954, British
Jessica Wanamaker Director. Address: Curtis House, Morecambe Street, London, SE17 1EB, England. DoB: January 1954, Uk/Usa
Carina Ciscato Director. Address: Leopold Road, London, SW19 7JQ, United Kingdom. DoB: January 1970, Italian
Catherine Mannheim Director. Address: Clerkenwell Green, London, EC1R 0DP, United Kingdom. DoB: September 1943, British
Valentino Speziali Secretary. Address: 91 Winlaton Road, Bromley, Kent, BR1 5QA. DoB:
Fiona Jane Kingsmabn Director. Address: Guildford Avenue, Westgate-On-Sea, Kent, CT8 8NB, England. DoB: October 1966, British
Christine Anne Lalumia Director. Address: Cholmeley Lodge, Cholmeley Park, London, N6 5EN, England. DoB: May 1961, American
Katharine Coleman Director. Address: Cromwell Tower, Barbican, London, EC2Y 8DD, United Kingdom. DoB: January 1949, British
Karen Sarkissian Director. Address: Cranleigh Road, Esher, Surrey, KT10 8DF, United Kingdom. DoB: June 1963, British
Claire Robertson Mander Director. Address: Cornwall Gardens, London, SW7 4BA, United Kingdom. DoB: September 1973, British
David Clarke Director. Address: 69 Flat B Lofting Road, Islington, London, N1 1JA. DoB: March 1967, British
Andrew James Hamilton Purvis Director. Address: 67 Kenway Road, London, SW5 0RE. DoB: April 1962, British
Dilys Lorraine Maltby Director. Address: 23 Brookfield Mansions, Highgate, Westhill, N6 6AS. DoB: August 1960, British
Fiona Rachel Fenn Smith Director. Address: 53 Stockwell Gardens, London, SW9 0RY. DoB: July 1970, British
Pia Sarma Director. Address: 39 Marlborough Hill, London, NW8 0NG. DoB: November 1973, British
John Patrick Spayne Director. Address: 32 Huron Road, London, SW17 8RD. DoB: July 1960, British
Judith Rose Unwin Director. Address: 89 Cloudesley Road, London, N1 0EL. DoB: June 1954, British
Prof Felicity Louise Aylieff Director. Address: Garden Flat, 14 Grosvenor Place, Bath, Bath & North East Somerset, BA1 6AX. DoB: April 1954, British
Tassia Mavrogordato Secretary. Address: 7 Union Square, London, N1 7DH. DoB:
Natasha Elizabeth Kerr Director. Address: 30 St Georges Avenue, London, N7 0HD. DoB: November 1968, British
Corinne Julius Director. Address: 15 Camden Square, London, NW1 9UY. DoB: January 1948, British
Susan Mccormack Director. Address: 54 Saint Augustines Road, London, NW1 9RN. DoB: February 1962, Australian
Lucy Marie Abel Smith Director. Address: Quenington Old Rectory, Cirencester, Gloucestershire, GL7 5BN. DoB: February 1950, British
Simone Ten Hompel Director. Address: Flat 5 3-4 Martineau Road, Highbury, London, N5 1NG. DoB: n\a, German
Hilary Ann Frances Gilmore Director. Address: The Courtyard 26a Lowman Road, London, N7 6ET. DoB: April 1943, British
Sydney Alan Levinson Director. Address: 26 Saint Johns Wood Park, London, NW8 6QP. DoB: October 1954, British
Michael Edward John Marriott Director. Address: 6 Weaver House, Pedley Street, London, E1 5ES. DoB: January 1963, British
Anthony Hamilton Doggart Director. Address: 23 Ovington Gardens, London, SW3 1LE. DoB: May 1940, British
Zoe Hope Director. Address: Unit 7 Cockpit Yard Workshops, Northington Street, London, WC1N 2NP. DoB: May 1971, British
Annie Sherburne Director. Address: Garden Flat 179a Goldhurst Terrace, London, NW6 3ER. DoB: November 1957, British
Julian Francis Stair Director. Address: 127 Court Lane, London, SE21 7EE. DoB: March 1955, British
Peter Joseph Jeffcote Director. Address: 65 Fleet Street, London, EC4Y 1HS. DoB: May 1948, British
Simon George Moore Director. Address: 4 Stockwell Terrace, London, SW9 0QD. DoB: August 1959, British
James Bernard Partridge Director. Address: Penylan Barn Penylan Lane, The Gardens Penylan, Oswestry, Salop, SY10 9AA. DoB: June 1953, British
Lady Primrose Frances Bell Director. Address: 35 Belitha Villas, London, N1 1PE. DoB: December 1943, British
Martina Margetts Director. Address: 95 Highlever Road, London, W10 6PW. DoB: July 1951, British
Cynthia Cousens Director. Address: 14 Broad Street, Brighton, East Sussex, BN2 1TJ. DoB: March 1956, British
Professor Colin Nicholas Jocelyn Mann Director. Address: 33 Tavistock Square, London, WC1H 9EZ. DoB: October 1942, British
Michael John Sharman Director. Address: 125 Park Road, London, NW8 7JS. DoB: May 1941, British
Mary Elizabeth La Trobe Bateman Director. Address: Elm House Batcombe, Shepton Mallet, Somerset, BA4 6AB. DoB: December 1943, British
Susan Jacqueline Walker Director. Address: 78 Valetta Road, London, W3 7TW. DoB: February 1953, British
Catherine Pace O'shea Director. Address: 19 Egerton Gardens, London, NW4 4BB. DoB: n\a, British
Sarah Margaret Walton Director. Address: 6 Fairfied Cottages, Selmeston, Polegate, East Sussex, BN26 6UD. DoB: April 1945, British
Pamela Martin Director. Address: Harley House, Church Lane Osgathorpe, Loughborough, Leics, LE12 9SY. DoB: May 1949, British
Teresa Peters Secretary. Address: 7 Evangelist Road, London, NW5 1UA. DoB: April 1957, British
Andrew Phillips Director. Address: River House, The Croft, Sudbury, Suffolk, CO10 1HW. DoB: March 1939, British
Lindsay Charles John Wilcox Director. Address: Whites Farm Town End Road, Radnage, High Wycombe, Buckinghamshire, HP14 4DY. DoB: January 1947, British
Rosamund Fleur Walshe Director. Address: 83 Hotham Road, London, SW15 1QW. DoB: July 1950, British
Lois Walpole Director. Address: 100 Fairfoot Road, London, E3 4EH. DoB: October 1952, British
Martin Smith Director. Address: 35 Blenheim Terrace, London, NW8 0EH. DoB: August 1950, British
John David Rowland Director. Address: 6 Mountford Crescent, London, N1 1JW. DoB: August 1933, British
Kathleen Payne Secretary. Address: 101 Alma Avenue, Hornchurch, Essex, RM12 6BS. DoB:
Alison Britton Director. Address: 7 Roden Street, London, N7 6QJ. DoB: May 1948, British
Peter Thomas Goddard Hobbs Director. Address: 105 Blenheim Crescent, London, W11 2EQ. DoB: March 1938, British
Richard La Trobe-bateman Director. Address: Elm House, Batcombe, Shepton Mallet, Somerset, BA4 6AB. DoB: October 1938, British
Gordon Baldwin Director. Address: 1 Willow Brook, Eton, Windsor, Berkshire, SL4 6HL. DoB: July 1932, British
Howard John Sebastion Raybould Director. Address: 32 Monmouth Road, London, W2 4UT. DoB: November 1946, English
Jobs in Contemporary Applied Arts vacancies. Career and practice on Contemporary Applied Arts. Working and traineeship
Project Co-ordinator. From GBP 1500
Fabricator. From GBP 2900
Responds for Contemporary Applied Arts on FaceBook
Read more comments for Contemporary Applied Arts. Leave a respond Contemporary Applied Arts in social networks. Contemporary Applied Arts on Facebook and Google+, LinkedIn, MySpaceAddress Contemporary Applied Arts on google map
Contemporary Applied Arts can be contacted at London at 89 Southwark Street. Anyone can look up the company by the zip code - SE1 0HX. Contemporary Applied Arts's launching dates back to 1967. This company is registered under the number 00899449 and its state is active. This company SIC code is 91020 meaning Museums activities. Contemporary Applied Arts filed its account information up until Tue, 31st Mar 2015. Its latest annual return was released on Sun, 13th Dec 2015. 49 years of presence in this particular field comes to full flow with Contemporary Applied Arts as the company managed to keep their customers happy through all this time.
The company started working as a charity on 1967-03-13. It operates under charity registration number 235914. The geographic range of their area of benefit is not defined and it works in many towns and cities in Throughout England And Wales. The corporate trustees committee has four people, and they are Ms Judith Unwin, Ms Jessica Wanamaker, Ms Catherine Mannheim and Ms Carina Ciscato. In terms of the charity's financial summary, their most prosperous period was in 2010 when their income was £1,104,492 and they spent £1,153,932. The firm concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, science, culture, or heritage. It dedicates its activity to all the people, other definied groups, the general public. It provides help to the above recipients by the means of providing various services, acting as an umbrella or a resource body and providing advocacy and counselling services. If you would like to get to know something more about the enterprise's activities, dial them on this number 0207 436 2344 or check their official website. If you would like to get to know something more about the enterprise's activities, mail them on this e-mail [email protected] or check their official website.
In order to satisfy their clients, this particular limited company is permanently being led by a unit of seven directors who are, to mention just a few, Dr Tanya Harrod, Oliver John Parker and Lady Marina Vaizey. Their work been of critical use to this specific limited company since October 2014. To increase its productivity, since November 2006 this specific limited company has been utilizing the skills of Valentino Speziali, who has been focusing on maintaining the company's records.
