British Society Of Cinematographers Limited

All companies of The UKArts, entertainment and recreationBritish Society Of Cinematographers Limited

Artistic creation

Support activities to performing arts

Contacts of British Society Of Cinematographers Limited: address, phone, fax, email, website, working hours

Address: Ibex House, 162-164 Arthur Road SW19 8AQ London

Phone: +44-1508 7733795 +44-1508 7733795

Fax: +44-1508 7733795 +44-1508 7733795

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Society Of Cinematographers Limited"? - Send email to us!

British Society Of Cinematographers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Society Of Cinematographers Limited.

Registration data British Society Of Cinematographers Limited

Register date: 1949-09-22
Register number: 00473125
Capital: 139,000 GBP
Sales per year: More 538,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for British Society Of Cinematographers Limited

Addition activities kind of British Society Of Cinematographers Limited

16230101. Gas main construction
17990100. Athletic and recreation facilities construction
23860100. Leather and sheep-lined coats and hats
23960206. Trimming, fabric, nsk
25190100. Lawn and garden furniture, except wood and metal
51990200. Gifts and novelties

Owner, director, manager of British Society Of Cinematographers Limited

Director - Laurie Crawley. Address: 158-160 Arthur Road, Wimbledon Park, London, SW19 8AQ, United Kingdom. DoB: November 1974, British

Director - Barry Ackroyd. Address: Arthur Road, Wimbledon Park, London, SW19 8AQ, England. DoB: May 1954, British

Director - Michael Charles Eley. Address: 158-160 Arthur Road, Wimbledon Park, London, SW19 8AQ, Uk. DoB: April 1960, British

Director - Nicholas David Knowland. Address: Arthur Road, London, SW19 8AQ, Uk. DoB: November 1941, British

Director - Richard Campbell Pope. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: August 1947, British

Director - Oliver Curtis. Address: 158-160 Arthur Road, Wimbledon Park, London, SW19 8AQ, England. DoB: November 1963, British

Director - Haris Zambarloukos. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: March 1970, British

Director - Nicholas Mark Morris. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: September 1953, British

Director - John Daly. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: August 1955, British

Director - Sean Francis Bobbitt. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: November 1958, American

Director - David Nigel Walters. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: October 1941, British

Director - Sue Gibson. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: November 1952, British

Director - Derek George Suter. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: June 1944, British

Director - Gavin Jarlath Arpad Finney. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: June 1963, British

Director - Philip Arthur Meheux. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: September 1941, British

Director - John De Borman. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: December 1954, British

Secretary - Frances Katherine Russell. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: n\a, British

Director - Joseph John Dunton. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: July 1945, British

Director - Ashley William Rowe. Address: Hare Lane, Cranborne, Dorset, BH21 5QT. DoB: February 1959, British

Director - Christopher Warren Howard. Address: 15 Saxon Shore, Island Wall, Whitstable, Kent, CT5 1FB. DoB: January 1949, British

Director - Nina Kellgren. Address: 137 Hertford Road, London, N1 4LR. DoB: August 1948, British

Director - Richard Campbell Pope. Address: 87 Lansdowne Way, London, SW8 2PB. DoB: August 1947, British

Director - Christopher Seager. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: November 1949, British

Director - Anthony Imi. Address: 48 Chestnut Avenue, Esher, Surrey, KT10 8JF. DoB: March 1937, British

Director - Simon Kossoff. Address: 38 Carbery Avenue, London, W3 9AL. DoB: May 1948, British

Director - Seamus Mcgarvey. Address: 56 Gardner Street, Glasgow, Lanarkshire, G11 5BZ. DoB: June 1967, Irish

Director - Clive Tickner. Address: 28 Hillfield Park, London, N10 3QS. DoB: December 1943, British

Director - Clive Tickner. Address: 28 Hillfield Park, London, N10 3QS. DoB: December 1943, British

Director - Philip Arthur Meheux. Address: Albion Close, London, W2 2AT. DoB: September 1941, British

Director - Alexander Mills. Address: Shandon Fulmer Common Road, Iver, Buckinghamshire, SL0 0NP. DoB: May 1932, British

Director - Frederick William Francis. Address: 12 Ashley Drive, Jersey Road Osterley, Isleworth, Middlesex, TW7 5QA. DoB: December 1917, British

Director - Roy William Field. Address: Red Roof Cottage Templewood Lane, Farnham Common, Slough, SL2 3HA. DoB: August 1934, British

Director - Ernest Standen Day. Address: 9 The Ridings, Cobham, Surrey, KT11 2PT. DoB: April 1927, British

Director - Michael Robert Southon. Address: 8 St Leonard's Road, Ealing, London, W13 8PW. DoB: July 1947, British

Director - Peter Leslie Allwork. Address: Portmore, 122 Burwood Road, Walton On Thames, Surrey, KT12 4AS. DoB: December 1928, British

Director - Robin Vidgeon. Address: Park House,, 158/160 Arthur Road,, Wimbeldon Park,, London, SW19 8AQ. DoB: August 1939, British

Director - Luigi Ostinelli. Address: 1 Lawn Road, Uxbridge, Middlesex, UB8 2TH. DoB: August 1918, British

Director - Peter Newbrook. Address: 185 Newmarket Road, Norwich, Norfolk, NR4 6AP. DoB: June 1920, British

Director - Oswald Norman Morris. Address: Holbrook, Fontmell Magna, Shaftesbury, Dorset, SP7 0NY. DoB: November 1915, British

Director - Peter Leslie Allwork. Address: Portmore, 122 Burwood Road, Walton On Thames, Surrey, KT12 4AS. DoB: December 1928, British

Director - Paul Antonio Charles Beeson. Address: Tree House Huesden Way, Gerrards Cross, Buckinghamshire, SL9 7BD. DoB: November 1921, British

Director - Harvey Harrison. Address: 17 Newton Road, Wimbledon, London, SW19 3PJ. DoB: October 1944, British

Director - Alan Hume. Address: Deanrise Deanwood Road, Jordans, Beaconsfield, Buckinghamshire, HP9 2UU. DoB: October 1924, British

Director - Ronald Taylor. Address: 37 Mount Avenue, Ealing, London, W5 1PU. DoB: October 1924, British

Director - Alex Thomson. Address: The Summerhouse 64 Mincing Lane, Chobham, Woking, Surrey, GU24 8RT. DoB: January 1929, British

Director - Anthony Spratling. Address: 5 The Marlins, Northwood, Middlesex, HA6 3NP. DoB: October 1930, British

Jobs in British Society Of Cinematographers Limited, vacancies. Career and training on British Society Of Cinematographers Limited, practic

Now British Society Of Cinematographers Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Internet Design (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Faculty of Art and Humanities, School of Art, Design and Architecture

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Senior Research Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Institute of Industrial Research

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Teaching Laboratory Supervisor and Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Chemistry

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Student Services

  • Research Fellow Positions in Experimental Particle Physics (EXCLUSIVEHIGGS) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Physics & Astronomy

    Salary: £29,301 to £40,523

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Client Services Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • Sessional Tutor Engineering – Physics and Maths (London)

    Region: London

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Clinical Research Fellow in Urology (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer / Surgery / Medicine

    Salary: £32,478 to £40,491 per annum, plus London Allowance of £2,162 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Head of Vocational Studies, Kingdom of Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$80,000 to NZ$100,000
    £45,232 to £56,540 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Academic Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Politics and International Relations

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer / Senior Lecturer (Academic) in Multimedia Journalism (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £32,958 to £46,924 PER ANNUM

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Media Studies

  • PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for British Society Of Cinematographers Limited on Facebook, comments in social nerworks

Read more comments for British Society Of Cinematographers Limited. Leave a comment for British Society Of Cinematographers Limited. Profiles of British Society Of Cinematographers Limited on Facebook and Google+, LinkedIn, MySpace

Location British Society Of Cinematographers Limited on Google maps

Other similar companies of The United Kingdom as British Society Of Cinematographers Limited: Muscle Mania Gym & Fitness Limited | Touch Trust Limited | Short Strand Partnership | 2dgoggles Ltd | Iestyn Davies Enterprises Limited

1949 is the year of the establishment of British Society Of Cinematographers Limited, the company which is situated at Ibex House, 162-164, Arthur Road , London. This means it's been 67 years British Society Of Cinematographers has been in the United Kingdom, as it was registered on Thu, 22nd Sep 1949. The company's reg. no. is 00473125 and the zip code is SW19 8AQ. The enterprise Standard Industrial Classification Code is 90030 and has the NACE code: Artistic creation. The most recent financial reports were submitted for the period up to 31st January 2016 and the latest annual return was submitted on 8th June 2016. British Society Of Cinematographers Ltd has operated as a part of this market for sixty seven years, something not many competitors have achieved.

There's a number of seventeen directors employed by this particular limited company at present, specifically Laurie Crawley, Barry Ackroyd, Michael Charles Eley and 14 remaining, listed below who have been executing the directors obligations for one year. Moreover, the managing director's tasks are constantly supported by a secretary - Frances Katherine Russell, from who was recruited by this limited company on Sat, 8th Jun 1991.

British Society Of Cinematographers Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Ibex House, 162-164 Arthur Road SW19 8AQ London. British Society Of Cinematographers Limited was registered on 1949-09-22. 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 - 139,000 GBP, sales per year - more 538,000 GBP. British Society Of Cinematographers Limited is Private Limited Company.
The main activity of British Society Of Cinematographers Limited is Arts, entertainment and recreation, including 6 other directions. Director of British Society Of Cinematographers Limited is Laurie Crawley, which was registered at 158-160 Arthur Road, Wimbledon Park, London, SW19 8AQ, United Kingdom. Products made in British Society Of Cinematographers Limited were not found. This corporation was registered on 1949-09-22 and was issued with the Register number 00473125 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 British Society Of Cinematographers Limited, open vacancies, location of British Society Of Cinematographers Limited 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 British Society Of Cinematographers Limited from yellow pages of The United Kingdom. Find address British Society Of Cinematographers Limited, phone, email, website credits, responds, British Society Of Cinematographers Limited job and vacancies, contacts finance sectors British Society Of Cinematographers Limited