National Film And Television School(the)

All companies of The UKEducationNational Film And Television School(the)

Technical and vocational secondary education

Contacts of National Film And Television School(the): address, phone, fax, email, website, working hours

Address: Beaconsfield Film Studios Station Road, HP9 1LG Beaconsfield,

Phone: +44-1283 6910095 +44-1283 6910095

Fax: +44-1283 6910095 +44-1283 6910095

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Film And Television School(the)"? - Send email to us!

National Film And Television School(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Film And Television School(the).

Registration data National Film And Television School(the)

Register date: 1970-06-11
Register number: 00981908
Capital: 235,000 GBP
Sales per year: Less 146,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
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 National Film And Television School(the)

Addition activities kind of National Film And Television School(the)

237100. Fur goods
737103. Computer software development and applications
20769907. Safflower oil
24999903. Beekeeping supplies, wood
32530102. Quarry tile, clay
32720306. Fountains, concrete
83319903. Vocational rehabilitation agency
83999904. Fund raising organization, non-fee basis

Owner, director, manager of National Film And Television School(the)

Secretary - Trevor Hall. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB:

Director - Oliver Richard Hyatt Mbe. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: March 1979, English

Director - Oliver Richard Hyatt. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: March 1979, British

Director - Ian Andrew Shepherd. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: April 1969, Uk

Director - Balraj Samra. Address: Portland Place, London, W1A 1AA, England. DoB: March 1966, British

Director - Tracey Price. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: August 1970, British

Director - Ian Lewis. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: November 1962, Uk

Director - Neil Andrew Forster. Address: 15 Golden Square, London, W1F 9JG, England. DoB: December 1970, British

Director - Patrick Anthony Mckenna. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: June 1956, British

Director - Piers Wenger. Address: Horseferry Road, London, SW1P 2TX, England. DoB: April 1972, British

Director - Philip Robert Harrison. Address: 30 Great Pulteney Street, London, W1F 9LT, England. DoB: April 1970, British

Director - Susan Moffat. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: September 1960, British

Director - Peter Scott Barron. Address: Albany Street, London, NW1 4DX. DoB: October 1962, British

Director - Thomas Matthew Betts. Address: 19 Beckwith Road, Dulwich, London, SE24 9LH. DoB: November 1964, British

Director - Steven William Mertz. Address: 64 Lexham Gardens, London, W8 5JA. DoB: May 1957, British

Director - Stephen David Louis. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: August 1966, British

Secretary - Victoria Topham. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB:

Secretary - Phil Doggett. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB:

Director - Donna Taberer (vaux). Address: Broadcast Centre, 201 Wood Lane, London, W12 7TS, England. DoB: November 1964, British

Director - Professor Alan John Cummings. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: April 1950, British

Director - Daniel Roderick Villaret Brooke. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: June 1967, British

Director - Simon Shaps. Address: Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. DoB: September 1956, British

Director - Michael Paul Frederick Hamlyn. Address: Duncan Terrace, London, N1 8BS. DoB: March 1955, British

Director - Sally Debonnaire. Address: Wood Lane, London, W12 7RJ, England. DoB: October 1955, British

Director - Angela Roberts. Address: Old Orchard, Park Street, St. Albans, Hertfordshire, AL2 2QB. DoB: July 1963, British

Director - Lisa Moreen Opie. Address: 6 Millfield, Berkhamsted, Hertfordshire, HP4 2PB. DoB: February 1960, British

Director - David Charles Dawson-pick. Address: Greentrees, Hotley Bottom Lane, Prestwood, Buckinghamshire, HP16 9PL. DoB: April 1958, British

Director - Iona Elisabeth Lois Jones. Address: Garthowen, 14 Westbourne Crescent, Whitchurch, South Glamorgan, CF14 2BL. DoB: January 1964, Welsh

Director - Colin James Brown. Address: 217 Ennismore Avenue, London, W4 1SE. DoB: November 1950, British

Secretary - Eamon Gerard Sullivan. Address: 3 Ashbourne Grove, Chiswick, London, W4 2JH. DoB:

Director - Tessa Ross. Address: 112 Mansfield Road, London, NW3 2JB. DoB: July 1961, British

Director - Judy Ann Counihan. Address: 144 Leander Road, London, SW2 2LJ. DoB: August 1962, British

Director - Sophie Henrietta Turner Laing. Address: 74 Denbigh Street, London, SW1V 2EX. DoB: September 1960, British

Director - Nigel Escot Paine. Address: 5 Devon House, 1 Maidstone Mews, London, SE1 1GE. DoB: April 1952, British

Director - James Richard Baker. Address: 3 Kempson Road, London, SW6 4PX. DoB: June 1964, British

Director - Peter David Meier. Address: 427 Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: February 1954, British

Director - Simon George Michael Relph. Address: Pound Lane, Bradford-On-Avon, Wiltshire, BA15 1LF, United Kingdom. DoB: April 1940, British

Director - Peter Robin Paxton. Address: 23 Lonsdale Road, London, SW13 9JP. DoB: April 1951, Uk

Director - David Alan Sproxton. Address: 64 York Road, Montpelier, Bristol, BS6 5QF. DoB: January 1954, British

Director - Sir Peter Lytton Bazalgette. Address: 29 Kensington Park Gardens, London, W11 2US. DoB: May 1953, British

Director - Michael Ashton Kuhn. Address: 32 Highbury Place, London, N5 1QP. DoB: May 1949, British

Director - John Rowlands. Address: 25 Turberville Place, Canton, Cardiff, CF11 9NX. DoB: September 1966, British

Director - Jane Elizabeth Stuart Lighting. Address: Flat 1 2 Holford Road, Hampstead, London, NW3 1AD. DoB: December 1956, British

Director - Mark Brian Sharman. Address: Heatherlands, Salisbury Road Ower, Southampton, Hampshire, SO51 6EE. DoB: n\a, British

Director - Duncan Hamish Kenworthy. Address: Penthouse 3, 10 Richmond Mews, London, W1V 5AG. DoB: September 1949, British

Director - Thomas Richard Nelson. Address: Merchants Yard Elm Road, Penn, High Wycombe, Buckinghamshire, HP10 8LF. DoB: March 1949, British

Director - Glenwyn Benson. Address: 19 Marlborough Crescent, London, W4 1HE. DoB: n\a, British

Director - Charles Ashley Hill. Address: 78 Richmond Park Road, East Sheen, London, SW14 8LA. DoB: January 1944, British

Director - Janet Sheila Walker. Address: Old Golden Gates, Cheapside Road, Ascot, Berkshire, SL5 7DR. DoB: April 1953, British

Director - Paul Oneile. Address: 14 Margaretta Terrace, London, SW3 5NU. DoB: February 1949, Australian

Director - Margaret Salmon. Address: 16 Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ. DoB: July 1947, British

Director - Clive William Jones. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British

Director - Timothy John Bevan. Address: 41 Ladbroke Square, London, W11 3ND. DoB: December 1957, British

Director - Catherine Neave Wilson. Address: 75 Oxford Gardens, London, W10 5UL. DoB: July 1949, British

Director - John Charles Mcvay. Address: 33 Connaught Gardens, London, N10 3PT. DoB: May 1960, British

Director - Robert Harold Ferrers Devereux. Address: 5 Ladbroke Terrace, London, W11 3PG. DoB: April 1955, British

Director - Stephen Morrison. Address: 6 Linden Road, Didsbury, Manchester, M20 2QJ. DoB: March 1947, British

Director - Eric Hartley Senat. Address: 35 Carlton Hill, London, NW8 0JX. DoB: December 1949, British

Director - Jane Drabble. Address: 2 Greenend Road, London, W4 1AJ. DoB: January 1947, British

Director - Simon Frank Perry. Address: Studio C, Chelsea Studios, 416 Fulham Road, London, SW6 1EB. DoB: August 1943, British

Secretary - James Rodda. Address: 22 Redding Drive, Amersham, Buckinghamshire, HP6 5PX. DoB: n\a, British

Director - Marc Jack Wylie Samuelson. Address: 9 Willow Road, London, NW3 1TJ. DoB: April 1961, British

Director - Ann Beynon. Address: 11 Waungron Road, Llandaf, Caerdydd, CF5 2JJ. DoB: April 1953, Welsh

Director - Alexander Rupert Gavin. Address: 45 Clabon Mews, London, SW1X 0EQ. DoB: October 1954, British

Director - Viscount Thomas Orlando Chandos. Address: 149 Gloucester Avenue, London, NW1 8LA. DoB: February 1953, British

Director - Andrea Calderwood. Address: 119 Wilton Street, Glasgow, Lanarkshire, G20 6RD. DoB: March 1965, British

Director - David Keith Elstein. Address: 64 Hotham Road, London, SW15 1QP. DoB: November 1944, British

Director - Dr Floella Benjamin. Address: 73 Palace Road, London, SW2 3LB. DoB: September 1949, British

Director - Joyce Taylor. Address: 75 Wood Vale, London, N10 3DL. DoB: March 1948, British

Secretary - Henning Camre. Address: 11 King Henry's Road, London, HP9 1LG. DoB:

Secretary - Henning Canre. Address: 11 King Henrys Road, London, NW3 3QP. DoB:

Director - Stewart Myles Till. Address: Barrymore 6 High Street, Wargrave, Berkshire, RG10 8HY. DoB: April 1951, British

Director - Roger Bolton. Address: 19 Grindstone Crescent, Knaphill, Woking, Surrey, GU21 2RZ. DoB: September 1947, British

Director - Moira Armstrong. Address: 10 Ceylon Road, London, W14 0PY. DoB: February 1930, British

Director - Christine Walker. Address: Bonifacio Lodge 13 Wandle Road, London, SW17 7DL. DoB: November 1953, British

Director - Jonathan Leslie Powell. Address: 10a Wellburn Road, Hampstead, London, NW3 5QT. DoB: April 1947, British

Director - Andrew Norman Allan. Address: Wardington Lodge, Wardington, Banbury, Oxfordshire, OX17 1SE. DoB: September 1943, British

Director - Noella Vivienne Olive Smith. Address: 11,Kingsbridge Road, London, W10 6PU. DoB: May 1948, British

Director - Charles Wesoky. Address: Apartment 3s 430 East 57th Street, New York, New York, NY 10022, Usa. DoB: August 1943, American

Director - Sarah Radclyffe. Address: 15 Shirlock Road, London, NW3 2HR. DoB: November 1950, British

Director - Frank William Mcgettigan. Address: 70 Corbins Lane, South Harrow, Harrow, Middlesex, HA2 8EJ. DoB: March 1951, British

Director - Alan Will Wyatt. Address: 38 Abinger Road, London, W4 1EX. DoB: January 1942, British

Director - Euryn Ogwen Williams. Address: 12 Maes Y Coed, The Knapp, Barry, Vale Of Glamorgan, CF62 6SZ. DoB: December 1942, British

Director - Michael Robert Williams-jones. Address: 11 Kingston House South, Ennismore Gardens, London, SW7 1NF. DoB: June 1947, British

Director - Margaret Helen Matheson. Address: 108 Fentiman Road, London, SW8 1QA. DoB: June 1946, British

Director - Angus John Macdonald. Address: 11 Great Western Terrace, Glasgow, G12 0UP. DoB: August 1940, British

Director - Susan Lawley. Address: Briarcroft 4 Briar Walk, London, SW15 6UD. DoB: July 1946, British

Director - Linda Margaret James. Address: 6 York Buildings, London, WC2N 6JN. DoB: April 1958, British

Director - Joan Barbara Grigor. Address: 2 Bank Street, Inverkeithing, Fife, KY11 1LR. DoB: June 1944, British

Director - James Garrett. Address: Annington Old Farm House, Steyning, Sussex, BN44 3WB. DoB: October 1928, British

Director - Stephen Frears. Address: 93 Talbot Road, London, W2 5JW. DoB: June 1941, British

Director - Richard Johann Dunn. Address: 14 Bolingbroke Grove, London, SW11 6EP. DoB: September 1943, British

Director - Timothy Peckover Burrill. Address: 19 Cranbury Road, London, SW6 2NS. DoB: June 1931, British

Director - Alan Yentob. Address: 99 Blenheim Crescent, London, W11 2EQ. DoB: March 1947, British

Secretary - Anthony Robert Rose. Address: Hawthorne Cottage Bank Road, Penn, High Wycombe, Buckinghamshire, HP10 8LA. DoB: n\a, British

Director - Lord David Puttnam Of Queensgate. Address: 13 Queens Gate Place Mews, London, SW7 5BT. DoB: February 1941, British

Director - The Lord Brabourne. Address: Newhouse, Mersham, Ashford, Kent, TN25 6NQ. DoB:

Director - Brian Tesler. Address: 89 Park Road, Chiswick, London, W4 3ER. DoB: February 1929, British

Director - Alan Sapper. Address: 3 Boston Gardens, Chiswick, London, W4 2QJ. DoB: March 1931, British

Director - Sir David Berriman. Address: Leigh House High Street, Leigh, Tonbridge, Kent, TN11 8RH. DoB: May 1928, British

Director - Stephen Roger Morrison. Address: 16 East Heath Road, London, NW3 1AL. DoB: March 1947, British

Jobs in National Film And Television School(the), vacancies. Career and training on National Film And Television School(the), practic

Now National Film And Television School(the) have no open offers. Look for open vacancies in other companies

  • Administrator (HMYOI Cookham Wood) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £16,129.62 to £17,671.72 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Systems and Forms Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • PhD Studentship - Reaction Mechanisms of Natural Gas in a Novel Low Carbon, Low Energy Alternative Iron Making Process (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Lecturer/Senior Lecturer in Sport and Exercise Science (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £47,979 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Erasmus+ Co-ordinator (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: Student Support and Wellbeing

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Programme Manager for NIHR Global Health Research Group in Surgical Technologies (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Biomedical and Clinical Sciences (LIBACS)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Administrative,International Activities

  • Polymer Synthesis Chemist (Sheffield)

    Region: Sheffield

    Company: Ossila Limited

    Department: N\A

    Salary: £20,000 to £25,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Lecturer in Physics (Education and Scholarship) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics

    Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Researcher, Invertebrates and Plants (London)

    Region: London

    Company: The Natural History Museum

    Department: Biological Sciences

    Salary: £35,797 to £54,494 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Other Biological Sciences,Historical and Philosophical Studies,Archaeology

  • Professor of Microbial Diseases/Consultant in Microbiology or Infectious Diseases (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: School of Medicine, St. Vincent’s University Hospital

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Life and Environmental Science LES

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

  • Funded PhD Studentship: Healthcare Data Analytics and Text Mining (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Health Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

Responds for National Film And Television School(the) on Facebook, comments in social nerworks

Read more comments for National Film And Television School(the). Leave a comment for National Film And Television School(the). Profiles of National Film And Television School(the) on Facebook and Google+, LinkedIn, MySpace

Location National Film And Television School(the) on Google maps

Other similar companies of The United Kingdom as National Film And Television School(the): Full Circle Learning Limited | Elie Limited | Annemarie Robson Limited | Fieldsman Trails Ltd. | The Coseley Co-operative Learning Trust

National Film And Television School(the) has existed in the UK for at least fourty six years. Registered under the number 00981908 in the year June 11, 1970, the company is registered at Beaconsfield Film Studios, Beaconsfield, HP9 1LG. This enterprise is registered with SIC code 85320 and their NACE code stands for Technical and vocational secondary education. National Film And Television School(the) released its account information up till 2015-07-31. The firm's most recent annual return was released on 2015-12-12. It has been 46 years for National Film And Television School(the) in this field, it is constantly pushing forward and is an example for it's competition.

Considering this specific enterprise's growth, it became unavoidable to acquire extra executives, to name just a few: Oliver Richard Hyatt Mbe, Oliver Richard Hyatt, Ian Andrew Shepherd who have been assisting each other for one year to promote the success of this specific limited company. In addition, the managing director's efforts are constantly backed by a secretary - Trevor Hall, from who was recruited by this specific limited company in 2016.

National Film And Television School(the) is a domestic stock company, located in Beaconsfield,, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Beaconsfield Film Studios Station Road, HP9 1LG Beaconsfield,. National Film And Television School(the) was registered on 1970-06-11. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. National Film And Television School(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of National Film And Television School(the) is Education, including 8 other directions. Secretary of National Film And Television School(the) is Trevor Hall, which was registered at Beaconsfield Film Studios, Station Road,, Beaconsfield,, Bucks, HP9 1LG. Products made in National Film And Television School(the) were not found. This corporation was registered on 1970-06-11 and was issued with the Register number 00981908 in Beaconsfield,, 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 National Film And Television School(the), open vacancies, location of National Film And Television School(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 May 1st, 2024

Detailed data about National Film And Television School(the) from yellow pages of The United Kingdom. Find address National Film And Television School(the), phone, email, website credits, responds, National Film And Television School(the) job and vacancies, contacts finance sectors National Film And Television School(the)