Courtauld Institute Of Art
First-degree level higher education
Cultural education
Post-graduate level higher education
Museums activities
Contacts of Courtauld Institute Of Art: address, phone, fax, email, website, working hours
Address: Somerset House London WC2R 0RN Somerset House
Phone: +44-1337 8745910 +44-1337 8745910
Fax: +44-1337 8745910 +44-1337 8745910
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Courtauld Institute Of Art"? - Send email to us!
Registration data Courtauld Institute Of Art
Get full report from global database of The UK for Courtauld Institute Of Art
Addition activities kind of Courtauld Institute Of Art
514300. Dairy products, except dried or canned
01819902. Sod farms
32690302. Encrusting gold, silver, or other metal on china
37929902. Campers, for mounting on trucks
45819902. Airport control tower operation, except government
50149901. Automobile tires and tubes
51450101. Fruits, fountain
73420203. Pest control in structures
Owner, director, manager of Courtauld Institute Of Art
Director - Alasdair Gordon Sowerby. Address: Somerset House, London, WC2R 0RN. DoB: August 1974, British
Director - Hetty May Uttley. Address: Somerset House, London, WC2R 0RN. DoB: April 1993, British
Secretary - Robert Spencer Thorpe. Address: Somerset House, London, WC2R 0RN. DoB:
Director - Dr Tom Nickson. Address: Somerset House, London, WC2R 0RN. DoB: June 1981, British
Director - Andrew John Adcock. Address: Somerset House, London, WC2R 0RN. DoB: September 1953, British
Director - Professor Susie Nash. Address: Somerset House, London, WC2R 0RN. DoB: May 1965, British
Director - Professor Joanna Woodall. Address: Somerset House, London, WC2R 0RN. DoB: May 1956, British
Director - The Hon Anna Somers Cocks. Address: Somerset House, London, WC2R 0RN. DoB: April 1950, British
Director - Professor James Cuno. Address: 1200 Getty Centre Drive, Ste 400, Los Angeles, Ca, 90049, Usa. DoB: April 1951, United States
Director - Dr Nicholas Penny. Address: Somerset House, London, WC2R 0RN. DoB: December 1949, United Kingdom
Director - Daniella Luxembourg. Address: A10 Albany, Piccadilly, London, W1J 0AL. DoB: March 1950, Israeli
Director - James Wyndham John Hughes-hallett. Address: 8 Canada Square, London, E14 5HQ. DoB: September 1949, British
Director - Dr Martin Charles Halusa. Address: 5 Hanover Terrace, London, NW1 4RJ. DoB: February 1955, Austrian
Director - Professor Geoffrey Joel Crossick. Address: 127 Maldon Road, Colchester, Essex, CO3 3AX. DoB: June 1946, British
Director - Professor Deborah Anne Swallow. Address: Malcolm Street, Cambridge, Cambridgeshire, CB1 1LL. DoB: August 1948, British
Director - Roisin Louise O'connor. Address: Somerset House, London, WC2R 0RN. DoB: February 1991, British
Director - Kate Roberts. Address: Somerset House, London, WC2R 0RN. DoB: February 1991, British
Director - Barnaby Wright. Address: Somerset House, London, WC2R 0RN. DoB: October 1976, British
Director - Janine Catalano. Address: Somerset House, London, WC2R 0RN. DoB: April 1984, American
Director - Aicha Margaret Mehrez. Address: Somerset House, London, WC2R 0RN. DoB: October 1989, British
Director - Charles Sinclair. Address: Somerset House, London, WC2R 0RN. DoB: April 1948, British
Director - Professor Julian Stallabrass. Address: Somerset House, London, WC2R 0RN. DoB: March 1960, British
Director - Dr Christine Stevenson. Address: Somerset House, London, WC2R 0RN. DoB: January 1955, British
Director - Professor Sharon Cather. Address: Somerset House, London, WC2R 0RN. DoB: August 1947, American
Director - Joff Whitten. Address: Annette Road, London, N7 6ET, United Kingdom. DoB: December 1974, British
Director - Antony Hopkins. Address: Medina Road, London, N7 7JU, United Kingdom. DoB: April 1959, British
Director - Christopher John Patrick Griffin. Address: Leamington Road, Princethorpe, Rugby, Warwickshire, CV23 9PU, United Kingdom. DoB: April 1986, British
Secretary - Terence Roger Hefford. Address: 59 Knights End Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EY. DoB: June 1947, British
Director - Professor Mignon Nixon. Address: 76 Frobisher Road, London, N8 0QX. DoB: October 1961, British
Director - Timothy Plaut. Address: 23 Holland Villas Road, London, W14 8DH. DoB: February 1956, German
Director - Thea Jennifer Foster Bowden. Address: 10 Shaftesbury Avenue, Bradford, West Yorkshire, BD9 6AJ. DoB: July 1983, British
Director - Dr Deborah Marrow. Address: 469 25th Street, Santa Monica, Ca 90402, Usa. DoB: October 1948, American
Director - Dr Michael Brand. Address: 453 14th Street, Santa Monica, California, 90402, Usa. DoB: January 1958, Australian
Director - Anjum Saad. Address: 90 Howard Road, London, E17 4SQ. DoB: June 1948, British
Director - Dr Caroline Margaret Campbell. Address: Flat 1 107 Stormont Road, London, SW11 5EJ. DoB: June 1973, British
Director - Beatrice Tadros. Address: Flat C 309-311 Old Street, London, EC1V 9LA. DoB: March 1983, British
Director - Professor John House. Address: 129 Culverley Road, Catford, London, SE6 2JZ. DoB: April 1945, British
Director - Neil James Grindley. Address: 76b Offord Road, Islington, London, N1 1EB. DoB: July 1967, British
Director - Dr William Griswold. Address: 9237 Doheny Road, West Hollywood, 90069 Ca, Usa. DoB: September 1960, Usa
Director - Lucy Elizabeth Kessler. Address: 9 Fulmar Close, Thornbury, Bristol, Avon, BS35 1TE. DoB: August 1982, British
Director - Dr Shulamith Sheila Behr. Address: New House 10 Ledward Lane, Bowdon, Altrincham, Cheshire, WA14 3AD. DoB: December 1946, British
Director - Poppy Mardall. Address: Flat 2 109 Wandsworth Road, Vauxhall, London, SW8 2LX. DoB: May 1983, British
Director - Peter Charles Nicholas Stewart. Address: 9 Tintern Close, London, SW15 2HF. DoB: December 1971, British
Director - Dr Neil Leon Rudenstine. Address: 151 East 61st Street, New York, New York, 10065, Usa. DoB: January 1935, American
Secretary - Michael Gordon Arthur. Address: 2 South End Close, Hursley, Winchester, SO21 2LJ. DoB: July 1954, British
Director - Rachael Geraldine Lawe. Address: 15 Westoby Close, Shepshed, Leicestershire, LE12 9SS. DoB: September 1982, British
Director - James Cuno. Address: 2 Lower Terrace, London, NW3 6RG. DoB: April 1951, United States Of America
Director - Lord Stewart Ross Sutherland Of Houndwood. Address: Houndwood House, Eyemouth, Berwickshire, TD14 5TW. DoB: February 1941, British
Director - Caroline Villers. Address: 11 Cantelowes Road, London, NW1 9XP. DoB: July 1948, British
Director - Dr Ernst Vegelin Van Claerbergen. Address: 40f Gertrude Street, London, SW10 0JG. DoB: September 1969, Dutch
Director - Ronald Ernest Baxter. Address: 28 Cowslip Hill, Letchworth, Hertfordshire, SG6 4HL. DoB: January 1947, British
Director - Dr Patricia Lee Rubin. Address: Flat 6 Greville Lodge, 40 Avenue Road, London, Middlesex, N6 5DP. DoB: July 1951, American
Director - Professor Christopher Kenneth Green. Address: 91 Abingdon Road, London, W8 6QU. DoB: June 1943, British
Director - Sir Angus Duncan Aeneas Stirling. Address: Church Lane, Bicknoller, Taunton, Somerset, TA4 4EW, United Kingdom. DoB: December 1933, British
Director - Robert Neil Macgregor. Address: 69 Randolph Avenue, London, W9 1DW. DoB: June 1946, British
Director - Timothy Michael Martin O'shea. Address: Ground Floor Flat, 31 Torrington Square, London, WC1E 7JL. DoB: March 1949, British
Director - Deborah Gribbon. Address: 650 Radcliffe Avenue, Pacific Palisades, Pacific Palisades, Ca, 90272, Usa. DoB: June 1948, Usa
Secretary - Dr Rosemary Jane Walker. Address: Boxhurst, Old Reigate Road, Dorking, Surrey, RH4 1NT. DoB: n\a, British
Director - Lord Nathaniel Charles Jacob Rothschild. Address: 30 Warwick Avenue, London, W9 2PT. DoB: April 1936, British
Director - Dr David Landau. Address: 51 Kelso Place, London, W8 5QQ. DoB: April 1950, Israeli
Director - Dr Lisbet Rausing. Address: 17 Aubrey Walk, London, W8 7JH. DoB: June 1960, Swedish
Director - Kirsten Louise Mcknight. Address: 183a Coldharbour Lane, London, SE5 9PA. DoB: April 1981, British
Director - Nicholas Eustace Haddon Ferguson. Address: 18 Queensdale Road, London, W11 4QB. DoB: October 1948, British
Director - Barry Munitz. Address: 1200 Getty Center Drive, Suite 400, Los Angeles, California 90049-1681, 90049, U.S. DoB: July 1941, U.S
Director - Sir Nicholas Proctor Goodison. Address: 12 Chesterfield Street, London, W1X 7HF. DoB: May 1934, British
Director - Professor Eric Campbell Fernie. Address: Flat 10 8 Northburgh Street, Clerkenwell, London, EC1V 0AY. DoB: June 1939, British
Jobs in Courtauld Institute Of Art, vacancies. Career and training on Courtauld Institute Of Art, practic
Now Courtauld Institute Of Art have no open offers. Look for open vacancies in other companies
-
UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £38,896 to £55,389
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology
-
Strategic Projects Manager (Business Improvement) (London)
Region: London
Company: King's College London
Department: Strategy, Planning & Analytics
Salary: £33,518 to £39,992
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Work Experience Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £22,000 per annum (circa)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Lecturer in Natural History (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Research Fellow in Vaccine Modelling (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Epidemiology & Population Health
Salary: £37,889 to £43,028 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Economics
-
Course Leader - FdA/BA (Hons) Photography (Colchester)
Region: Colchester
Company: University Centre Colchester
Department: N\A
Salary: £28,900 to £35,500 per annum (part-time salary £17,350 to £21,300 per annum)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Humanities
Salary: £28,936 within the Grade E band (£26,495 - £33,518), depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Historical and Philosophical Studies,History
-
Postdoctoral Scientist – Leukaemia Biology Group (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £30,000 to £39,800 dependent upon qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Programme Leader in Leadership and Management (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: £40,000 to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Scientific Support Specialist (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication
-
Module Tutors (Distance Learning) in Graphic Design (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
Responds for Courtauld Institute Of Art on Facebook, comments in social nerworks
Read more comments for Courtauld Institute Of Art. Leave a comment for Courtauld Institute Of Art. Profiles of Courtauld Institute Of Art on Facebook and Google+, LinkedIn, MySpaceLocation Courtauld Institute Of Art on Google maps
Other similar companies of The United Kingdom as Courtauld Institute Of Art: Just Teaching Limited | The Northern Consortium | Oxford Education Ltd | Lydbury English Centre Ltd | Southern Academy Trust
Based in Somerset House, Somerset House WC2R 0RN Courtauld Institute Of Art is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 04464432 Companies House Reg No.. It has been founded fourteen years ago. The company declared SIC number is 85421 and their NACE code stands for First-degree level higher education. Courtauld Institute Of Art filed its latest accounts for the period up to 2015-07-31. The most recent annual return was filed on 2016-06-19. 14 years of presence on the local market comes to full flow with Courtauld Institute Of Art as the company managed to keep their clients satisfied throughout their long history.
The company has three trademarks, all are active. The IPO representative of Courtauld Institute Of Art is Joshi & Welch Limited. The first trademark was registered in 2014.
Our info about the following firm's personnel indicates that there are fourteen directors: Alasdair Gordon Sowerby, Hetty May Uttley, Dr Tom Nickson and 11 other directors have been described below who became a part of the team on Sat, 1st Nov 2014, Fri, 1st Aug 2014 and Wed, 27th Nov 2013. In order to increase its productivity, for the last nearly one month the business has been making use of Robert Spencer Thorpe, who has been responsible for ensuring efficient administration of the company.
Courtauld Institute Of Art is a domestic company, located in Somerset House, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Somerset House London WC2R 0RN Somerset House. Courtauld Institute Of Art was registered on 2002-06-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 909,000 GBP, sales per year - less 896,000 GBP. Courtauld Institute Of Art is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Courtauld Institute Of Art is Education, including 8 other directions. Director of Courtauld Institute Of Art is Alasdair Gordon Sowerby, which was registered at Somerset House, London, WC2R 0RN. Products made in Courtauld Institute Of Art were not found. This corporation was registered on 2002-06-19 and was issued with the Register number 04464432 in Somerset House, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Courtauld Institute Of Art, open vacancies, location of Courtauld Institute Of Art on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024