Drama Uk

Support activities to performing arts

Contacts of Drama Uk: address, phone, fax, email, website, working hours

Address: Woburn House 20 Tavistock Square WC1H 9HB London

Phone: +44-1224 7583557 +44-1224 7583557

Fax: +44-1224 7583557 +44-1224 7583557

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Drama Uk"? - Send email to us!

Drama Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Drama Uk.

Registration data Drama Uk

Register date: 1989-03-22
Register number: 02364203
Capital: 775,000 GBP
Sales per year: Less 507,000 GBP
Employees: Less 10
Credit rating: N\A
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 Drama Uk

Addition activities kind of Drama Uk

226200. Finishing plants, manmade
341100. Metal cans
506300. Electrical apparatus and equipment
14990109. Semiprecious stones mining, nec
30839906. Window sheeting, plastics
34520103. Spring pins, metal
37110408. Snow plows (motor vehicles), assembly of
50130114. Heaters, motor vehicle
80699900. Specialty hospitals, except psychiatric, nec
82499905. Restaurant operation school

Owner, director, manager of Drama Uk

Director - Professor Leon David Rubin. Address: Rectory Lane, Loughton, Essex, IG10 3RY, England. DoB: April 1954, Uk

Director - Nicole Simone Diane Hay. Address: Caledonian Road, London, N1 9GB, England. DoB: March 1979, British And French

Director - Jane Julien. Address: Upper Ground, London, SE1 9LT, England. DoB: February 1976, Uk

Director - Phillipa Kate Harrison. Address: Leicester Place, London, WC2H 7RJ, England. DoB: July 1971, British

Director - Professor Jonothan Neelands. Address: Campion Road, Leamington Spa, Warwickshire, CV32 5XG, England. DoB: May 1952, British

Director - Rob Lawrence Swain. Address: Farley Way, Fairlight, Hastings, East Sussex, TN35 4AS, United Kingdom. DoB: January 1959, British

Director - Pauline Ann Tambling. Address: Sumburgh Road, London, SW12 8AJ, United Kingdom. DoB: April 1955, British

Director - Julian Piers Bird. Address: 20 Tavistock Square, London, WC1H 9HB, United Kingdom. DoB: April 1974, British

Director - Stephen Bernard Simms. Address: Laburnum Road, Birmingham, B30 2BA, United Kingdom. DoB: February 1960, British

Director - Hilary Hadley. Address: Upper St. Martin's Lane, London, WC2H 9EG, United Kingdom. DoB: July 1960, British

Director - Terrie Fender. Address: Stag Hill Campus, Guildford, Surrey, GU2 7XH, England. DoB: March 1955, Uk

Director - Bryan Alan Raven. Address: Merton Industrial Estate, Hawksley Road, London, SW18 3WL, Great Britain. DoB: October 1964, Uk

Director - Conrad Lynch. Address: Bute Place, Cardiff, CF10 5AL, Wales. DoB: September 1969, British

Director - Professor Maggie Kinloch. Address: Renfrew Street, Glasgow, G2 3DB, Scotland. DoB: July 1954, British

Secretary - Ian Kellgren. Address: 20 Tavistock Square, London, WC1H 9HB, United Kingdom. DoB:

Director - Mark Philip Featherstone-witty. Address: Hartington Road, Toxteth, Liverpool, L8 0SE, United Kingdom. DoB: June 1946, British

Director - Jane Sharon Stuart Harrison. Address: Chiswick High Road, London, United Kingdom. DoB: July 1952, British

Director - Paul Andrew Clay. Address: Centuary Buildings, St. Marys Parsonage, Manchester, M3 2DE, United Kingdom. DoB: September 1966, British

Director - Sue Nott. Address: Blue, Media City Uk, Salford, M50 2BH, United Kingdom. DoB: June 1950, British

Secretary - Vivienne Hazel Wells. Address: Tooley Street, London, SE1 2JX, United Kingdom. DoB:

Director - Donald Malcolm Sinclair. Address: 19 Parry House, Green Bank, London, E1W 2QE. DoB: June 1950, British

Director - Peter James Bain. Address: Fairfax Avenue, Didsbury, Manchester, M20 6AJ. DoB: July 1954, British

Director - Peter Barlow. Address: Rose Cottage, Blackheath Lane, Guildford, Surrey, GU4 8RA. DoB: December 1957, British

Director - Felicity Mary Milton. Address: Perryn Road, Acton, London, W3 7NA. DoB: May 1964, British

Director - Stephen Spence. Address: 27a Red Lion Lane, Farnham, Surrey, GU9 7QN. DoB: August 1960, Irish/Australian

Secretary - Hilary Jane Veronica Strong. Address: Tooley Street, London, SE1 2JX, United Kingdom. DoB: June 1957, British

Director - John Collin Woodward. Address: Burnham Court, Moscow Road, London, W2 4SW. DoB: February 1961, British

Director - Professor Alistair Tom Parslow Pearce. Address: Phoenix Cottage, Long Barn Road Weald, Sevenoaks, Kent, TN14 6NH. DoB: December 1953, British

Director - Jane Sharon Stuart Harrison. Address: 464a Chiswick High Road, London, W4 5TT. DoB: July 1952, British

Secretary - Nicole Simone Diane Hay. Address: 98 Holly Park Road, Friern Barnet, N11 3HB. DoB:

Director - Elizabeth Leighton Gardner O'sullivan. Address: 112c Thornlaw Road, West Norwood, London, SE27 0SB. DoB: September 1970, American

Director - John Charles Seekings. Address: 5 Church Avenue, Sidcup, Kent, DA14 6BU. DoB: October 1955, British

Director - Fiona Kellington Murphy. Address: 3 Linacre Road, London, NW2 5BD. DoB: February 1965, British

Director - Nicholas Verney Wright. Address: 293 Westbourne Park Road, London, W11 1EE. DoB: July 1940, British

Director - Kate O'connor. Address: 36 Gomer Place, Teddington, Middlesex, TW11 9AR. DoB: March 1961, British

Director - Sir Brian Edward Frederick Fender. Address: 76 Portland Place, London, W1B 1NT, United Kingdom. DoB: September 1934, British

Director - Sara Kate Geater. Address: 119 Tottenham Road, London, N1 4EA. DoB: March 1955, British

Director - Ian Michael Kellgren. Address: 3 Southwood Road, Liverpool, L17 7BG. DoB: February 1947, British

Director - Francesca Mary Faulkner Greatorex. Address: Yateley Grange Centre Cottage, Potley Hill Road, Yateley, Hampshire, GU46 6AG. DoB: March 1952, British

Director - Christopher Douglas Honer. Address: 43 Appleby Lodge, Wilmslow Road, Manchester, M14 6HY. DoB: n\a, British

Director - Clive Richards. Address: Red Lees, Linden Road, Mytholmroyd, West Yorkshire, HX7 5AN. DoB: May 1951, British

Director - John Alexander Mcphedran. Address: 23 Carriage Drive, Kettering, Northamptonshire, NN16 9EN. DoB: November 1958, British

Director - Nicholas Mark Ernald Moseley. Address: 9 Layton Road, Brentford, Middlesex, TW8 0QJ. DoB: April 1964, British

Director - Peter Barlow. Address: Rose Cottage, Blackheath Lane, Guildford, Surrey, GU4 8RA. DoB: December 1957, British

Director - Simon Dunmore. Address: 34 Church Crescent, St Albans, Hertfordshire, AL3 5JE. DoB: February 1947, British

Director - Panayiotis Kosta Vardakis. Address: 40 Cadogan House, Beaufort Street, London, SW3 5BL. DoB: March 1949, British

Director - Ian Michael Kellgren. Address: 3 Southwood Road, Liverpool, L17 7BG. DoB: February 1947, British

Director - Caryl Griffith. Address: Dormans Cottage 8 Mavins Road, Farnham, Surrey, GU9 8JT. DoB: February 1949, British

Director - Professor Alastair Tom Parslow Pearce. Address: Phoenix Cottage, Long Barn Road Weald, Sevenoaks, Kent, TN14 6NH. DoB: December 1953, British

Director - Richard Charles Pulford. Address: 905 Beatty House, Dolphin Square, London, SW1V 3PN. DoB: July 1944, British

Director - Maureen Walker. Address: 1 Broomfield Close, Chelford, Cheshire, SK11 9SL. DoB: July 1959, British

Director - John Denis Stone. Address: Smithy Cottage, Orange Lane, Coldstream, Berwickshire, TD12 4LY. DoB: February 1951, British

Director - Rebecca Wilmshurst. Address: 40 Choumert Square, London, SE15 4RE. DoB: December 1953, British

Director - Adrian Hall. Address: Fernside, Ashfield Road, Midhurst, West Sussex, GU29 9JS. DoB: January 1959, British

Director - Jo Cameron Brown. Address: 6 The Bowbrook, Mace Street, London, E2 0QS. DoB: December 1947, British

Director - Caroline Porges. Address: 135 Seaforth Avenue, New Malden, Surrey, KT3 6JW. DoB: February 1958, British

Director - Peter R Maccoy. Address: 10 Harrisons Rise, Croydon, Surrey, CR0 4LA. DoB: March 1957, British

Director - Christine Grace Payne. Address: 2 Thorntree Drive, Tring, Hertfordshire, HP23 4JE. DoB: December 1956, British

Director - Roy Marsden. Address: 22 Meynell Road, London, E9 7AP. DoB: June 1941, British

Director - Professor Gordon Mcdougall. Address: 126 Kennington Park Road, London, SE11 4DJ. DoB: May 1941, British

Director - Vladimir Mirodan. Address: 13 Mercers Road, London, N19 4PH. DoB: July 1951, English

Director - Lee Fraser Menzies. Address: 16 Wallingford Avenue, London, W10 6PX. DoB: July 1948, British

Director - Ruth Elisabeth Agnes Baumgarten. Address: 362 Kennington Road, London, SE11 4DB. DoB: March 1956, German

Director - Hamish Wilson. Address: 8 Crosshill Drive Burnside, Rutherglen, Glasgow, G73 3QU. DoB: December 1942, British

Director - Rupert John Rhymes. Address: Honeysuckle Farm, Perrymead, Bath, BA2 5AU. DoB: June 1940, British

Director - Julian Timothy Bryant. Address: 11 Princes Avenue, Dartford, Kent, DA2 6NF. DoB: September 1951, British

Director - Lynn Carol Bains. Address: 20 Craighall Crescent, Edinburgh, EH6 4RZ. DoB: January 1945, American

Director - Oliver Robert Ford Davies. Address: 3 Steele Road, Isleworth, Middlesex, TW7 7HL. DoB: August 1939, British

Director - Margaret Eva Fisher. Address: 44 Sylvan Avenue, London, N22 5HY. DoB: June 1920, British

Director - Peter George Theobald. Address: 5 Sandringham Road, London, NW11 9DR. DoB: August 1928, British

Director - Christine Ann Nicholson. Address: 24 St Ann's Road, London, SW13 9LJ. DoB: September 1946, British

Director - Gerald William Michael Kremer. Address: 26 Prideaux Road, Eastbourne, East Sussex, BN21 2NB. DoB: July 1930, British

Secretary - Adele Elizabeth Bailey. Address: 1 Woodbine Grove, Enfield, Middlesex, EN2 0EA. DoB: November 1951, Canadian

Director - Stephanie Cole. Address: 2/115 Canfield Gardens, London, NW6 3DY. DoB: October 1941, British

Director - Harry Landis. Address: 68 Carthew Road, Hammersmith, London, W6 0DX. DoB: November 1931, British

Director - Joshua Le Touzel. Address: 86 Portland Road, Holland Park, London, W11 4LQ. DoB: May 1963, British

Director - Imogen Lee Claire. Address: Flat 1, 11 Linden Gardens, London, W2 4HD. DoB: November 1943, British

Director - Miriam Karlin. Address: Flat D Stone House, 9 Weymouth Street, London, W1N 3FF. DoB: June 1926, British

Director - Lee Fraser Menzies. Address: 16 Wallingford Avenue, London, W10 6PX. DoB: July 1948, British

Director - Nicholas Arthur Beamish Barter. Address: Craigfield, Bartlow Road Ashdon, Saffron Walden, Essex, CB10 2HR. DoB: September 1940, British

Director - Professor Robert Stewart Fowler. Address: Lower House, Lower End, Long Crendon, Buckinghamshire, HP18 9EF. DoB: February 1932, British

Director - Martin Jenkins. Address: Orrell Lodge 37 Station Avenue, Walton On Thames, Surrey, KT12 1NF. DoB: July 1939, British

Director - Paul Henry Clements. Address: Langlands, 1 Kymin Road, Penarth, Vale Of Glamorgan, CF64 1AQ. DoB: March 1941, British

Director - Frederick Charles Pyne. Address: 51 Exeter House, Putney Heath, London, SW15 3SX. DoB: December 1936, British

Director - David Aukin. Address: 27 Manor House Court, Warrington Gardens, London, W9 2PZ. DoB: February 1942, British

Director - Patrick Timothy Frazer. Address: 3 Prospect Ring, East Finchley, London, N2 8BP. DoB: April 1956, British

Secretary - Elizabeth Maskell Mckay. Address: 19 Harecourt Road, London, N1 2LW. DoB:

Director - Phil Robins. Address: Rosslyn 427 Footscray Road, New Eltham, London, SE9 3UL. DoB: December 1947, British

Director - Colin Stepney. Address: Flat 7, Queens Mansions 59 Queens Avenue Muswell Hill, London, N10 3PD. DoB: October 1944, British

Director - Braham Sydney Murray. Address: 24d King Henrys Road, London, NW3 3RP. DoB: February 1943, British

Director - John Oliver Neville. Address: 13 Marlborough Hill, Kingsdown, Bristol, Avon, BS2 8EZ. DoB: August 1929, British

Director - John Peter Tydeman. Address: Flat 7 88 Great Titchfield Street, London, W1P 7AG. DoB: September 1936, British

Director - Peter William Finch. Address: 44 Hazel Road, London, NW10 5PP. DoB: December 1938, British

Director - Marcia Windram Wheeler. Address: 325 Lonsdale Road, Barnes, London, SW13 9PY. DoB: April 1945, British

Director - Edward Anthony Peek. Address: The Signal Box, 3 Burney Avenue, Surbiton, Surrey, KT5 8DF. DoB: December 1917, British

Director - Michael Gaunt. Address: 10 New Lane, Sutton Green, Guildford, Surrey, GU4 7QF. DoB: July 1937, British

Director - Milton Johns. Address: 52 Egmont Road, Sutton, Surrey, SM2 5JN. DoB: May 1938, British

Director - Michael Bruce Fountain Branwell. Address: 145 Arkwrights, Harlow, Essex, CM20 3LZ. DoB: July 1947, British

Director - Barbara Hyslop. Address: Marlings, Marlborough Road, Hampton, Middlesex, TW12 3RX. DoB: April 1933, British

Director - Raphael Bryan Jago. Address: 15 Thornton Avenue, London, W4 1QE. DoB: August 1931, British

Director - Christopher Denys. Address: Lyntor Pembroke Grove, Clifton, Bristol, BS8 3DA. DoB: March 1937, British

Director - Peter Barrie Cheeseman. Address: 10 Kingsfield Oval, Stoke On Trent, Staffordshire, ST4 6HW. DoB: January 1932, British

Director - James Harvey Ashby. Address: Bentley House, Kings Scholar Passage, London, SW1P 1NJ. DoB: December 1933, British

Director - Peter William Plouviez. Address: The Grange 87 St Helens Wood Road, Hastings, East Sussex, TN34 2QR. DoB: July 1931, British

Director - Albert Edward Argent. Address: 2 Glenbank Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5AF. DoB: August 1931, British

Director - Clive Richards. Address: Red Lees, Linden Road, Mytholmroyd, West Yorkshire, HX7 5AN. DoB: May 1951, British

Jobs in Drama Uk, vacancies. Career and training on Drama Uk, practic

Now Drama Uk have no open offers. Look for open vacancies in other companies

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • CRM Manager (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: N\A

    Salary: Starting salary of £37,265 per annum. Future earning potential up to £44,708 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Senior Network Services Specialist (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Information Technology Services

    Salary: £37,706 to £42,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Impact Officer (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Research Services

    Salary: £24,565 to £28,453 Grade: F

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Mechanical, Aerospace and Civil Engineering

    Salary: £34,714 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Careers Consultant (Bristol)

    Region: Bristol

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Recruitment Team Administrator (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £19,305 to £20,411

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: School of Civil and Environmental Engineering

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Advanced Materials & Bioengineering (Dublin)

    Region: Dublin

    Company: EDGE

    Department: AMBER

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Biotechnology

  • Research Associate/ Senior Research Associate in Epidemiology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry,Mathematics and Statistics,Statistics

  • Design Engineer - Mechanical (80767-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Bioinformatician - Research Assistant or Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Drama Uk on Facebook, comments in social nerworks

Read more comments for Drama Uk. Leave a comment for Drama Uk. Profiles of Drama Uk on Facebook and Google+, LinkedIn, MySpace

Location Drama Uk on Google maps

Other similar companies of The United Kingdom as Drama Uk: Second Read Company Ltd | Jermin Productions Ltd | John Safe Transport Limited | Wolds Gliding Club Limited | Soccerfeva Limited

02364203 - company registration number used by Drama Uk. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1989-03-22. The company has been active on the British market for 27 years. This firm is gotten hold of Woburn House 20 Tavistock Square in London. The headquarters postal code assigned is WC1H 9HB. The firm name is Drama Uk. This firm former associates may know the firm as National Council For Drama Training, which was in use up till 2012-02-21. This firm is classified under the NACe and SiC code 90020 which means Support activities to performing arts. Drama Uk filed its latest accounts up until 2015/08/31. Its most recent annual return was released on 2015/10/01. Twenty seven years of experience in this field comes to full flow with Drama Uk as the company managed to keep their customers satisfied throughout their long history.

The firm became a charity on 1989-04-24. It operates under charity registration number 801392. The range of the firm's activity is national and it works in multiple towns across Scotland. The firm's trustees committee has thirteen people: Ms Pauline Ann Tambling, Julian Bird, Mark Philip Featherstone Witty, Robert Lawerence Swain and Stephen Bernard Simms, and others. When it comes to the charity's finances, their best period was in 2010 when their income was 238,415 pounds and their spendings were 233,136 pounds. Drama Uk focuses on the area of arts, heritage, science or culture, education and training, the area of arts, heritage, science or culture. It works to support youth or children, the whole mankind, youth or children. It provides aid to the above agents by the means of acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you would like to learn more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

The company owes its achievements and unending progress to a group of ten directors, specifically Professor Leon David Rubin, Nicole Simone Diane Hay, Jane Julien and 7 other directors who might be found below, who have been controlling it for one year.

Drama Uk is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Woburn House 20 Tavistock Square WC1H 9HB London. Drama Uk was registered on 1989-03-22. 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 - 775,000 GBP, sales per year - less 507,000 GBP. Drama Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Drama Uk is Arts, entertainment and recreation, including 10 other directions. Director of Drama Uk is Professor Leon David Rubin, which was registered at Rectory Lane, Loughton, Essex, IG10 3RY, England. Products made in Drama Uk were not found. This corporation was registered on 1989-03-22 and was issued with the Register number 02364203 in London, 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 Drama Uk, open vacancies, location of Drama Uk 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 April 1st, 2024

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