Courtauld Institute Of Art

All companies of The UKEducationCourtauld 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Courtauld Institute Of Art"? - Send email to us!

Courtauld Institute Of Art detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Courtauld Institute Of Art.

Registration data Courtauld Institute Of Art

Register date: 2002-06-19
Register number: 04464432
Capital: 909,000 GBP
Sales per year: Less 896,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

Detailed data about Courtauld Institute Of Art from yellow pages of The United Kingdom. Find address Courtauld Institute Of Art, phone, email, website credits, responds, Courtauld Institute Of Art job and vacancies, contacts finance sectors Courtauld Institute Of Art