English Folk Dance And Song Society(the)

All companies of The UKArts, entertainment and recreationEnglish Folk Dance And Song Society(the)

Support activities to performing arts

Cultural education

Activities of other membership organizations n.e.c.

Library activities

Contacts of English Folk Dance And Song Society(the): address, phone, fax, email, website, working hours

Address: 2 Regents Park Rd London NW1 7AY

Phone: +44-1322 7647827 +44-1322 7647827

Fax: +44-1322 7647827 +44-1322 7647827

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "English Folk Dance And Song Society(the)"? - Send email to us!

English Folk Dance And Song Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders English Folk Dance And Song Society(the).

Registration data English Folk Dance And Song Society(the)

Register date: 1935-02-13
Register number: 00297142
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for English Folk Dance And Song Society(the)

Addition activities kind of English Folk Dance And Song Society(the)

473101. Transportation agents and brokers
599909. Medical apparatus and supplies
01739907. Tung nut grove
32990300. Ornamental and architectural plaster work
36439904. Lightning protection equipment
38210200. Laboratory furniture
80490102. Nutritionist

Owner, director, manager of English Folk Dance And Song Society(the)

Secretary - Anthony Garton. Address: 2 Regents Park Rd, London, NW1 7AY. DoB:

Director - Alistair Miles Anderson. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: March 1948, British

Director - Michael Peter Gallagher. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: February 1955, British

Director - Michael Heaney. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: December 1946, British

Director - Julia Emma Staelens. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: August 1958, British

Director - James Edward Fishwick. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: July 1960, British

Director - Douglas Oates. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: August 1981, British

Director - Sharon Maxine Neyhus. Address: Regents Park Road, London, NW1 7AY. DoB: April 1961, Uk

Director - Peter Michael Slavid. Address: 2 Regents Park Road, London, NW1 7AY. DoB: February 1948, British

Director - Jonathan Bryden Brenner. Address: 2 Regents Park Road, London, NW1 7AY. DoB: April 1980, British

Director - Lorna Jane Aizlewood. Address: 2 Regents Park Road, London, NW1 7AY. DoB: October 1965, British

Director - Howard Geoffrey Mitchell. Address: 2 Regents Park Road, London, NW1 7AY, Uk. DoB: December 1951, British

Director - Lucy Henrietta Neal. Address: 2 Regents Park Road, London, NW1 7AY. DoB: October 1956, British

Director - Peter James Aldridge. Address: 2 Regents Park Road, London, NW1 7AY. DoB: August 1962, British

Director - Tamsin Rebecca Austin. Address: Regents Park Road, London, NW1 7AY. DoB: September 1972, British

Director - Andrew Brookfield Swaine. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: July 1978, Uk

Director - Patrick Oliver Mulligan. Address: 2 Regent's Park Road, London, NW1 7AY, United Kingdom. DoB: July 1941, British

Director - Alan James. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: April 1957, British

Director - Alistair Miles Anderson. Address: 2 Regent's Park Road, London, NW1 7AY. DoB: March 1948, British

Director - Judith Anne Hanson. Address: 2 Regents Park Road, London, NW1 7AY. DoB: February 1957, British

Director - John Ashley Crawford. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: December 1949, British

Director - Douglas Kingston. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: September 1958, U S A

Director - Joan Crump. Address: Paddock View, Skillington, Grantham, Lincolnshire, NG33 5ER. DoB: June 1967, American

Director - Gordon Thomas Jones. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: November 1947, British

Director - Andrew Brookfield Swaine. Address: 58a Natal Road, Cambridge, CB1 3NY. DoB: July 1978, Uk

Director - Michael Wilson Jones. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: November 1944, British

Director - Robert Hally Thomas. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: July 1950, British

Director - John Daniel Fox. Address: Moulton, Vicarage Lane, Thaxted, Essex, CM6 2QP. DoB: n\a, British

Director - Petronella Broadbridge. Address: Linnmill, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9UP. DoB: August 1948, British

Director - Michael Ernest Norris. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: February 1946, British

Director - Timothy Raymond Rutherford. Address: 72 Abbeville Road, London, SW4 9NA. DoB: December 1951, British

Director - Liam Alexander Robinson. Address: 44 Cranwell Street, Lincoln, Lincolnshire, LN5 8AJ. DoB: October 1976, British

Director - Alan Leslie Clarke. Address: 8 Granville Avenue, Newport, Salop, TF10 7DX. DoB: March 1936, British

Director - Brenda Helen Godrich. Address: 62 Huddleston Road, London, N7 0AG. DoB: March 1943, British

Director - Anthony John Garton. Address: 4a Bloomfield Road, Bromley, BR2 9RZ. DoB: April 1951, British

Director - Michael John Riley. Address: 11 Poplar Avenue, Bedford, Bedfordshire, MK41 8BL. DoB: May 1940, British

Director - Judith Anne Hanson. Address: 13 Belgrave Gardens, London, NW8 0QY. DoB: February 1957, British

Director - Hilary Blanford. Address: 13 Larchcroft, Chatham, Kent, ME5 0NL. DoB: March 1946, British

Secretary - Barbara Mary Wilson Jones. Address: 2 Regents Park Rd, London, NW1 7AY. DoB: n\a, British

Director - Michael Wright. Address: 77 Beech Road, Wheatley, Oxford, Oxfordshire, OX33 1UD. DoB: August 1946, British

Director - Jeremy Edward Jonathon West. Address: 23 Avondale Road, Fleet, Hampshire, GU51 3BH. DoB: December 1959, British

Director - Dr Anthony John Allen. Address: 89 Holling Bury Park Avenue, Brighton, East Sussex, BN1 7JQ. DoB: April 1951, British

Secretary - Brenda Helen Godrich. Address: 62 Huddleston Road, London, N7 0AG. DoB: March 1943, British

Director - Michael Wilson Jones. Address: 5 Knockhundred Row, Midhurst, West Sussex, GU29 9DQ. DoB: November 1944, British

Secretary - Rachel Taylor. Address: 36 Ravens Lane, Bignall End, Stoke On Trent, Staffordshire, ST7 8PS. DoB: October 1967, British

Director - Beresford John Godfrey Callaghan. Address: 60 Stainton Road, Sheffield, Yorkshire, S11 7AX. DoB: August 1941, British

Director - John Bacon. Address: 57 East End Lane, Ditchling, West Sussex, BN6 8UR. DoB: August 1939, British

Director - Paul Davenport. Address: 6 Thompson Close, Maltby Rotherham, South Yorkshire, S66 8QG. DoB: June 1950, British

Director - John Michael Adams. Address: 21 Halifax Road, Ripponden, West Yorkshire, HX6 4AH. DoB: October 1948, British

Director - John Shorter. Address: 6 Postlip Hall, Winchcombe, Gloucestershire, GL54 5AQ. DoB: March 1949, British

Director - John Daniel Fox. Address: Moulton, Vicarage Lane, Thaxted, Essex, CM6 2QP. DoB: n\a, British

Secretary - Ayesha Ann Mary Braganza. Address: 91a Klea Avenue, London, SW4 9HZ. DoB:

Director - Casper Cronk. Address: Langbourne Avenue, London, N6 6AL. DoB: April 1935, Usa

Director - Howard Geoffrey Mitchell. Address: 1 Bramblewick Drive, Heatherton Village, Derby, Derbyshire, DE23 7YG. DoB: December 1951, British

Director - Leslie William Barclay. Address: 12 Saint Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE. DoB: September 1933, British

Director - Dr Susan Marjorie Swift. Address: 61 Uplands Road, Oadby, Leicester, Leicestershire, LE2 4NT. DoB: April 1949, British

Secretary - Nicholas Alan Ross. Address: Fern Cottage The Street, Ickham, Canterbury, Kent, CT3 1QT. DoB:

Director - Rachel Taylor. Address: 36 Ravens Lane, Bignall End, Stoke On Trent, Staffordshire, ST7 8PS. DoB: October 1967, British

Director - Mary Willan Humphreys. Address: 2 Belle Vue, Barkisland, Halifax, West Yorkshire, HX4 0DW. DoB: August 1946, British

Director - Mary Bradbury. Address: 120 Langroyd Road, Colne, Lancashire, BB8 9EG. DoB: August 1940, British

Director - Dawn Alexander Winskill. Address: 2 Grenville Way, Broadstairs, Kent, CT10 2JR. DoB: December 1964, British

Director - Roderick Saffin Stradling. Address: 12 Broadlands Rise, Lichfield, Staffordshire, WS14 9SF. DoB: November 1951, British

Director - Peter Leonard Contrastano. Address: Gilboa Barn, Brokenborough, Malmesbury, Wiltshire, SN16 0HX. DoB: December 1960, American

Director - Peter Kennedy. Address: 16 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG. DoB: November 1927, British

Director - David Emlyn Stephens. Address: 28 Clifton Road, Ramsgate, Kent, CT11 0RE. DoB: April 1949, British

Director - Robert Roxburgh Moir. Address: Highfield, Etloe, Blakeney, Gloucestershire, GL15 4AX. DoB: December 1934, British

Secretary - John Geoffrey Hetherington. Address: 53c Sunderland Road, Forest Hill, London, SE23 2PS. DoB:

Director - Brenda Helen Godrich. Address: 62 Huddleston Road, London, N7 0AG. DoB: March 1943, British

Director - Nicolas Milton Broadbridge. Address: Linnmill, Kirkfield Bank, Lanark, South Lanarkshire, ML11 9UP, Scotland. DoB: June 1941, British

Director - Thomas Griffith Jones. Address: 19 Bitteswell Road, Lutterworth, Leicestershire, LE17 4EL. DoB: January 1927, British

Director - Catherine Mary Badrick. Address: Nonsuch, The Dell, Sudbury, Suffolk, CO10 6SF. DoB: September 1934, British

Secretary - Charles William Frederick Chapman. Address: 8 Chepston Place, Trowbridge, Wiltshire, BA14 9TA. DoB: n\a, British

Secretary - Professor Noel Brenthall Watson Thompson. Address: 101 Woodcock Hill, Kenton, Middlesex, HA3 0JJ. DoB:

Director - Edward Upton. Address: 1 Stavordale Cottages, Stockwood, Dorchester, Dorset, DT2 0NG. DoB: October 1944, British

Director - Trevor Gregory Monson. Address: 2 St Paul Close, Deepcar, Sheffield, S30 5SJ. DoB: January 1949, British

Director - James Derek Schofield. Address: 2 Carisbrooke Close, Wistaston, Crewe, Cheshire, CW2 8JD. DoB: July 1951, British

Director - Margaret Fletcher. Address: 1 High Heavens Wood, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QQ. DoB: January 1930, British

Secretary - Malcolm O'brien Acheson. Address: 105 Plimsoll Road, London, N4 2ED. DoB:

Director - Roy Garrington. Address: 6 Greystone Avenue, Leicester, LE5 6SF. DoB: January 1944, British

Director - Medelaine Wisdom. Address: Middle Flat 22a Ennis Road, London, N4 3HD. DoB: April 1943, British

Director - Catherine Mary Badrick. Address: The Corner Vicarage Road, Finchingfield, Braintree, Essex, CM7 4LD. DoB: September 1934, British

Director - Hilary Warburton. Address: 6 Akerman Close, Greenleys, Milton Keynes, MK12 6AA. DoB: March 1946, British

Director - James Murray. Address: 75 Lonsdale Road, Barnes London, SW13 9DA. DoB: September 1944, British

Director - Elizabeth Meryl Shaw. Address: 17 Oak House, Maitland Park Villas, London, NW3 2ED. DoB: October 1952, British New Zealander & American

Director - Margaret Fletcher. Address: 1 High Heavens Wood, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QQ. DoB: January 1930, British

Director - Michael John Spenceley. Address: 14 Norton Street, Knighton, Powys, LD7 1ET. DoB: May 1950, British

Director - Charles William Frederick Chapman. Address: 8 Chepston Place, Trowbridge, Wiltshire, BA14 9TA. DoB: n\a, British

Director - Lily Bailey. Address: Fourwinds, Bridge Park, Gosforth, Newcastle Upon Tyne, NE3 2DX. DoB: January 1922, British

Director - Philip Bloy. Address: Windlesham Ringwood Road, Bransgore, Christchurch, Dorset, BH23 8JH. DoB: May 1921, British

Director - Dr Frederick Hunter Boord. Address: Glenside, Gold Hall North, Chalfont St Peter, Bucks, SL9 9TG. DoB: February 1925, British

Director - Peter Kennedy. Address: 16 Brunswick Square, Gloucester, Gloucestershire, GL1 1UG. DoB: November 1922, British

Director - Paul Kiff. Address: 64 West Street, Tollesbury, Essex, CM9 8RJ. DoB: June 1948, British

Director - Nicolas Milton Broadbridge. Address: Linnmill, Kirkfield Bank, Lanark, South Lanarkshire, ML11 9UP, Scotland. DoB: June 1941, British

Director - Rachel Taylor. Address: Woodville Chase Road, Brocton, Stafford, Staffordshire, ST17 0TL. DoB: October 1967, British

Director - Richard Stuart Thom. Address: 23 Haycroft Road, Stevenage, Hertfordshire, SG1 3JL. DoB: July 1953, English

Director - Dr Barrie Keith Bullimore. Address: Nonsuch Cottage 85 Ashford Road, Laleham, Staines, Middlesex, TW18 1RX. DoB: September 1938, British

Director - Wendy Crouch. Address: 10 Butchers Close, Bishops Itchington, Leamington Spa, Warwickshire, CV33 0PX. DoB: November 1949, British

Director - David Anthony Leverton. Address: 166 Coldharbour Road, Westbury Park, Bristol, Avon, BS6 7SY. DoB: March 1959, British

Director - Malcolm Wilfred Doughty. Address: Glebe Meadows, Mickle Trafford, Chester, Cheshire, CH2 4QX. DoB: June 1944, British

Director - Peter Rutherford Golden-jackson. Address: 82 Hereford Road, London, W2 5AL. DoB: December 1926, British

Director - Jessica Gold. Address: Flat 3 Donnington Mansions, Donnington Road Willesden, London, NW10 3QP. DoB: June 1919, Jewish

Director - Brenda Helen Godrich. Address: 62 Huddleston Road, London, N7 0AG. DoB: March 1943, British

Director - Patricia Garn. Address: 10 Laburnum Grove, Eastleigh, Hampshire, SO50 9DJ. DoB: August 1944, British

Director - Stephen Mark Gough. Address: 16 Heathgate, Hertford Heath, Hertford, Hertfordshire, SG13 7PH. DoB: September 1957, British

Jobs in English Folk Dance And Song Society(the), vacancies. Career and training on English Folk Dance And Song Society(the), practic

Now English Folk Dance And Song Society(the) have no open offers. Look for open vacancies in other companies

  • Careers and Employability Adviser (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Student and Staff Services

    Salary: £25,298 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Student Education Service Assistant (Taught Admissions) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Admissions & Recruitment

    Salary: £21,843 to £25,298 p.a., Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

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

  • Assistant Registrar Learning and Teaching (75763-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Quality

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate Internet of Things (IoT) Powered Botnets (London)

    Region: London

    Company: University College London

    Department: Department of Computer Science

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Marketing Assistant (Loughborough University London) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, (Loughborough University London)

    Salary: £23,879 to £28,452 per annum. Administrative Services grade 5.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences

  • Research Technician/ Laboratory Manager (London)

    Region: London

    Company: MiNA Therapeutics Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Administrative,Property and Maintenance

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering & Computer Science

    Salary: £32,405 to £36,064 pro rata, per annum incl. London allowance (grade 4).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Creative Arts and Design,Music

  • Faculty Position in Internal Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer / Senior Lecturer (Education) in Psychology - GAB0086-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Division of Psychology

    Salary: See further particulars

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Instructor I (tenure track) (Vancouver - Canada)

    Region: Vancouver - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for English Folk Dance And Song Society(the) on Facebook, comments in social nerworks

Read more comments for English Folk Dance And Song Society(the). Leave a comment for English Folk Dance And Song Society(the). Profiles of English Folk Dance And Song Society(the) on Facebook and Google+, LinkedIn, MySpace

Location English Folk Dance And Song Society(the) on Google maps

Other similar companies of The United Kingdom as English Folk Dance And Song Society(the): London Repertory Company Enterprises Limited | Symbol Simon Ltd | Gec Leisure Limited | Matt Hollands Limited | Futuristudios Ltd.

The company known as English Folk Dance And Song Society(the) has been started on 1935/02/13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company headquarters could be gotten hold of Euston on 2 Regents Park Rd, London. In case you want to reach this company by mail, the post code is NW1 7AY. The reg. no. for English Folk Dance And Song Society(the) is 00297142. The company principal business activity number is 90020 which means Support activities to performing arts. Its latest records were submitted for the period up to 2015-03-31 and the most current annual return was released on 2015-11-25. English Folk Dance And Song Society(the) is one of the rare examples that a company can constantly deliver the highest quality of services for over 81 years and achieve a constant high level of success.

As the information gathered suggests, this specific limited company was started eighty one years ago and has so far been steered by ninety four directors, out of whom thirteen (Alistair Miles Anderson, Michael Peter Gallagher, Michael Heaney and 10 other directors who might be found below) are still actively participating in the company's life. In order to increase its productivity, for the last nearly one month this limited company has been providing employment to Anthony Garton, who's been tasked with ensuring efficient administration of the company.

English Folk Dance And Song Society(the) is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 2 Regents Park Rd London NW1 7AY. English Folk Dance And Song Society(the) was registered on 1935-02-13. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. English Folk Dance And Song Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of English Folk Dance And Song Society(the) is Arts, entertainment and recreation, including 7 other directions. Secretary of English Folk Dance And Song Society(the) is Anthony Garton, which was registered at 2 Regents Park Rd, London, NW1 7AY. Products made in English Folk Dance And Song Society(the) were not found. This corporation was registered on 1935-02-13 and was issued with the Register number 00297142 in The United Kingdom, 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 English Folk Dance And Song Society(the), open vacancies, location of English Folk Dance And Song Society(the) 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 English Folk Dance And Song Society(the) from yellow pages of The United Kingdom. Find address English Folk Dance And Song Society(the), phone, email, website credits, responds, English Folk Dance And Song Society(the) job and vacancies, contacts finance sectors English Folk Dance And Song Society(the)