DIORAMA ARTS CENTRE

201 Drummond Street, London, NW1 3FE, England
StatusACTIVE
Company No.01585918
Category
Incorporated15 Sep 1981
Age42 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

DIORAMA ARTS CENTRE is an active with number 01585918. It was incorporated 42 years, 9 months, 23 days ago, on 15 September 1981. The company address is 201 Drummond Street, London, NW1 3FE, England.



People

ROSS, Mark

Secretary

ACTIVE

Assigned on 23 Jul 2008

Current time on role 15 years, 11 months, 16 days

ALI, Nasim, Councillor

Director

Chief Executive

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 2 months, 14 days

BENNETT, Annette

Director

Deputy Chief Executive

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 2 months, 14 days

BURNETT, Edward John Lawry

Director

Company Sales Director

ACTIVE

Assigned on 25 Apr 2017

Current time on role 7 years, 2 months, 13 days

CHOUHAN, Mita

Director

Business Person

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 2 months, 14 days

EASTWOOD, Jodie

Director

Chief Executive

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 2 months, 14 days

HEWITT, Jonathan Phillip

Director

Solicitor

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 9 months, 13 days

HOGG, Alpha Georgia

Director

Property Management

ACTIVE

Assigned on 27 May 2021

Current time on role 3 years, 1 month, 12 days

REDLER, Leon, Dr

Director

Psychotherapist. Research Assoc, Soas Univ London

ACTIVE

Assigned on 25 Apr 2017

Current time on role 7 years, 2 months, 13 days

THORPE, Adam Victor John

Director

Professor Of Socially Responsive Design

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 2 months, 14 days

LORENZ, Helen Mary

Secretary

RESIGNED

Assigned on

Resigned on 21 Oct 1997

Time on role 26 years, 8 months, 17 days

PITT, Daniel Francis

Secretary

RESIGNED

Assigned on 20 Oct 2021

Resigned on 20 Oct 2021

Time on role

RIGBY, Patricia

Secretary

RESIGNED

Assigned on 21 Oct 1997

Resigned on 23 Jul 2008

Time on role 10 years, 9 months, 2 days

BURNETT, John Kenneth

Director

Company Director

RESIGNED

Assigned on 05 Jul 1995

Resigned on 07 Aug 2004

Time on role 9 years, 1 month, 2 days

BURROWS, Martin Howard

Director

Writer & Film Maker

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 9 months, 8 days

GOULD, Joyce Brenda, Baroness

Director

Parlimentarian

RESIGNED

Assigned on 05 Jul 1995

Resigned on 11 Nov 2003

Time on role 8 years, 4 months, 6 days

JAMES, CBE, Peter

Director

Theatre Director

RESIGNED

Assigned on 05 Jul 1995

Resigned on 19 Oct 2021

Time on role 26 years, 3 months, 14 days

KLEIN, Randy

Director

Sculptor

RESIGNED

Assigned on 22 Oct 1992

Resigned on 30 Sep 1996

Time on role 3 years, 11 months, 8 days

KRAVIS II, George Roberts

Director

Investments

RESIGNED

Assigned on 03 Nov 2005

Resigned on 12 Feb 2018

Time on role 12 years, 3 months, 9 days

LORENZ, Helen Mary

Director

Artist And Counsellor

RESIGNED

Assigned on 30 Sep 1996

Resigned on 01 Oct 1996

Time on role 1 day

PREDL, Ronald, Professor

Director

University Professor

RESIGNED

Assigned on 03 Nov 2005

Resigned on 08 Mar 2024

Time on role 18 years, 4 months, 5 days

REILLY, Robert Kenneth

Director

Solicitor

RESIGNED

Assigned on 12 Feb 1999

Resigned on 09 Oct 2006

Time on role 7 years, 7 months, 25 days

ROSS, Mark Aynsley

Director

Administrator

RESIGNED

Assigned on 30 Sep 1996

Resigned on 01 Oct 1996

Time on role 1 day

RTIBLAT, Suki Caroline

Director

Retired Teacher

RESIGNED

Assigned on 03 Nov 2005

Resigned on 20 May 2021

Time on role 15 years, 6 months, 17 days

SHERIDAN, Donal John Patrick, Esq

Director

Desk Top Publisher

RESIGNED

Assigned on 22 Oct 1992

Resigned on 30 Sep 1996

Time on role 3 years, 11 months, 8 days

TAYLOR, Michael Ian

Director

Actor-Director

RESIGNED

Assigned on 05 Jul 1995

Resigned on 25 Oct 2005

Time on role 10 years, 3 months, 20 days

ZEAL, Paul Thomas Cowderoy

Director

Psychotherapist

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 9 months, 8 days


Some Companies

EXPRESS ENGINEERING (CHIPPENHAM) LIMITED

UNIT 22, FOWLSWICK BUSINESS PARK,CHIPPENHAM,SN14 6LT

Number:06944151
Status:ACTIVE
Category:Private Limited Company

GA ITECH LIMITED

30 KESWICK STREET,BOLTON,BL1 8LX

Number:08240495
Status:ACTIVE
Category:Private Limited Company

PANDORAEXPRESS 5 LIMITED

HUNTON HOUSE HIGHBRIDGE ESTATE,UXBRIDGE,UB8 1LX

Number:04709081
Status:ACTIVE
Category:Private Limited Company

PLATFORM SHETLAND LTD

16 CORSMANHILL AVENUE,INVERURIE,AB51 5SR

Number:SC429640
Status:ACTIVE
Category:Private Limited Company

SABRETOOTH VENTURES LIMITED

ONE,GUILDFORD,GU1 1UN

Number:07172228
Status:ACTIVE
Category:Private Limited Company

SYSTEMFX LIMITED

41 BELMONT ROAD,HEMEL HEMPSTED,HP3 9NY

Number:07275854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source