KAZZUM ARTS PROJECT

Oxford House Oxford House, London, E2 6HG
StatusACTIVE
Company No.02447000
Category
Incorporated27 Nov 1989
Age34 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

KAZZUM ARTS PROJECT is an active with number 02447000. It was incorporated 34 years, 6 months, 4 days ago, on 27 November 1989. The company address is Oxford House Oxford House, London, E2 6HG.



People

ALI, Muhammad Zulfiqar

Director

Senior Lecturer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 10 months, 6 days

GILBERT, David Joseph

Director

Theatre Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months

JOHNSON, Chloe Anne Melissa Miller

Director

Fundraiser

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months, 7 days

ROBERTS, Lynne

Director

Teacher

ACTIVE

Assigned on 21 Apr 2012

Current time on role 12 years, 1 month, 10 days

SCHIERING, Bhagyalakshmi

Director

Real Estate Debt Professional

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months

TABBARA, Lynn

Director

Charity Worker

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months

TAUSCHER, Petra

Director

Festival Director

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months, 7 days

WILKINSON, Laura Amy

Director

Programme Director

ACTIVE

Assigned on 27 Sep 2018

Current time on role 5 years, 8 months, 4 days

COLES, Louise Sonia

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1994

Time on role 30 years, 4 months, 28 days

GLANVILLE, Peter

Secretary

Theatre Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 08 Jun 2006

Time on role 12 years, 5 months, 4 days

OBENG-FRIMPONG, Akua Agatha Afriyie

Secretary

Administrative Director

RESIGNED

Assigned on 08 Jun 2006

Resigned on 05 May 2011

Time on role 4 years, 10 months, 27 days

BEALE, Geoffrey Eric

Director

Actor

RESIGNED

Assigned on 05 Aug 2004

Resigned on 07 Jun 2007

Time on role 2 years, 10 months, 2 days

BERRY, Adrian Colin

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 06 Oct 2004

Time on role 2 years, 4 months, 6 days

BOSANQUET, Theodore William

Director

Digital Manager

RESIGNED

Assigned on 13 May 2016

Resigned on 30 Jul 2020

Time on role 4 years, 2 months, 17 days

BROWN, Frances Louise

Director

Head Of Governance

RESIGNED

Assigned on 13 May 2016

Resigned on 11 Aug 2021

Time on role 5 years, 2 months, 29 days

COLES, Louise Sonia

Director

Development Director

RESIGNED

Assigned on 07 Jul 2005

Resigned on 22 Mar 2007

Time on role 1 year, 8 months, 15 days

DEVECI MATTHEWS, Feyza Inev

Director

Student

RESIGNED

Assigned on 05 Dec 2006

Resigned on 07 Jun 2007

Time on role 6 months, 2 days

EMANUEL, Rosie Katherine

Director

Drama Therapist

RESIGNED

Assigned on 30 Nov 2009

Resigned on 26 Apr 2012

Time on role 2 years, 4 months, 26 days

FERRO, Jack

Director

Barrister

RESIGNED

Assigned on 05 Dec 2006

Resigned on 13 Sep 2018

Time on role 11 years, 9 months, 8 days

GAMBLE, June

Director

Arts Administrator

RESIGNED

Assigned on

Resigned on 22 Oct 2005

Time on role 18 years, 7 months, 10 days

GUNDUZ ROBINSON, Fatma Ozlem

Director

Wealth Management

RESIGNED

Assigned on 22 Jun 2023

Resigned on 26 Nov 2023

Time on role 5 months, 4 days

HICK, Wendy

Director

Head Teacher

RESIGNED

Assigned on 10 Jan 2008

Resigned on 03 Feb 2011

Time on role 3 years, 24 days

HILTON, Martyn Jonathan

Director

Procurement Engineer

RESIGNED

Assigned on

Resigned on 10 Jan 2008

Time on role 16 years, 4 months, 22 days

HODGSON, Julia

Director

General Manager

RESIGNED

Assigned on 13 Sep 2018

Resigned on 22 Jun 2023

Time on role 4 years, 9 months, 9 days

JEFFERS, Akilah Mahalia

Director

Lawyer

RESIGNED

Assigned on 24 Sep 2020

Resigned on 05 Dec 2022

Time on role 2 years, 2 months, 11 days

JOVANOVIC, Slavka

Director

Arts Administrator

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 2 months, 1 day

LEWIS, Clare Rebecca

Director

Marketing Manager

RESIGNED

Assigned on 05 Aug 2004

Resigned on 15 Oct 2009

Time on role 5 years, 2 months, 10 days

MANNIX, Stephen Anthony

Director

Administrator

RESIGNED

Assigned on 01 Apr 2000

Resigned on 31 Oct 2002

Time on role 2 years, 6 months, 30 days

MARSHALL, Ewan

Director

Television Producer

RESIGNED

Assigned on 22 Jul 2010

Resigned on 09 Jan 2018

Time on role 7 years, 5 months, 18 days

MASON, Kate Jane

Director

Arts Manager

RESIGNED

Assigned on 16 Aug 2013

Resigned on 26 May 2015

Time on role 1 year, 9 months, 10 days

METCALFE, Jessica Lois

Director

Fundraiser

RESIGNED

Assigned on 24 Oct 2014

Resigned on 23 Sep 2020

Time on role 5 years, 10 months, 30 days

MEYER, Zena Myfanwy Jane

Director

Consultant

RESIGNED

Assigned on 05 Dec 2006

Resigned on 13 Sep 2018

Time on role 11 years, 9 months, 8 days

MICHAELS, Christopher, Dr

Director

Cheif Executive

RESIGNED

Assigned on 16 Aug 2013

Resigned on 07 Jan 2016

Time on role 2 years, 4 months, 22 days

RAWLINSON, Joanna

Director

Arts Manager

RESIGNED

Assigned on 10 Jan 2008

Resigned on 13 Sep 2018

Time on role 10 years, 8 months, 3 days

SALVATORI, Roberto Antonio

Director

Accountant

RESIGNED

Assigned on 13 Sep 2018

Resigned on 15 Oct 2019

Time on role 1 year, 1 month, 2 days

SIMMONS, Rebecca Sally

Director

Actress

RESIGNED

Assigned on 18 Nov 2005

Resigned on 22 Jul 2010

Time on role 4 years, 8 months, 4 days

SLATER, Bridget Emmeline

Director

Theatre Director

RESIGNED

Assigned on 25 Sep 1994

Resigned on 31 May 2002

Time on role 7 years, 8 months, 6 days

VERMEULEN, Marleen Paula Franciscus

Director

Performer

RESIGNED

Assigned on 31 Oct 2002

Resigned on 05 Aug 2004

Time on role 1 year, 9 months, 5 days

WADMAN, Brian

Director

Accountant

RESIGNED

Assigned on 21 Apr 2010

Resigned on 14 Oct 2013

Time on role 3 years, 5 months, 23 days

WIGFALL, Lynda

Director

Teacher

RESIGNED

Assigned on

Resigned on 17 Sep 1995

Time on role 28 years, 8 months, 15 days


Some Companies

ALAC'ART LIMITED

4 RIVERSDALE CLOSE,NEWCASTLE UPON TYNE,NE17 7LW

Number:03781791
Status:ACTIVE
Category:Private Limited Company

ARIZAC ROPE ACCESS LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:11579220
Status:ACTIVE
Category:Private Limited Company

ELMFIELD CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11790459
Status:ACTIVE
Category:Private Limited Company

EMCO GROUP LIMITED

164A KENTON ROAD,KENTON,HA3 8BL

Number:02607888
Status:ACTIVE
Category:Private Limited Company

MELTHAM BUILDERS LIMITED

5 HOLMFIRTH ROAD,HOLMFIRTH,HD9 4AA

Number:01264044
Status:ACTIVE
Category:Private Limited Company

SAFARI DEVELOPMENT LTD

8 NEWMAN ROAD,HAYES,UB3 3AL

Number:11488928
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