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: www.dramauk.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Drama Uk"? - Send email to us!
Registration data Drama Uk
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, MySpaceLocation 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