Young Vic Company(the)

Performing arts

Contacts of Young Vic Company(the): address, phone, fax, email, website, working hours

Address: 66 The Cut London SE1 8LZ

Phone: +44-1363 1180450 +44-1363 1180450

Fax: +44-1363 1180450 +44-1363 1180450

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Young Vic Company(the)"? - Send email to us!

Young Vic Company(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Young Vic Company(the).

Registration data Young Vic Company(the)

Register date: 1974-10-23
Register number: 01188209
Capital: 586,000 GBP
Sales per year: Approximately 400,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Young Vic Company(the)

Addition activities kind of Young Vic Company(the)

735904. Aircraft and industrial truck rental services
22110501. Bombazine, cotton
34480200. Prefabricated metal components
38299924. Viscosimeters, except industrial process type
38419907. Ultrasonic medical cleaning equipment
39140502. Cutlery, stainless steel

Owner, director, manager of Young Vic Company(the)

Director - Jane Storie. Address: Crescent Road, London, N22 7RU, England. DoB: August 1968, British

Director - Rita Jacqueline Skinner. Address: 99 Eaton Place, London, SW1X 9LZ, United Kingdom. DoB: May 1946, British

Director - Rory Michael Kinnear. Address: 66 The Cut, London, SE1 8LZ. DoB: February 1978, British

Director - Ivan Lewis. Address: 66 The Cut, London, SE1 8LZ. DoB: March 1967, British

Director - Anna Maria Lane. Address: 66 The Cut, London, SE1 8LZ. DoB: March 1967, British

Director - Steven Charles Tompkins. Address: 66 The Cut, London, SE1 8LZ. DoB: October 1959, British

Director - Bill Winters. Address: 66 The Cut, London, SE1 8LZ. DoB: September 1961, Uk And Us

Director - Dr David Mark Lan. Address: 66 The Cut, London, SE1 8LZ. DoB: June 1952, British

Secretary - Sean William Dermot Egan. Address: 50 Sheen Park, Richmond, Surrey, TW9 1UW. DoB: August 1961, British

Director - Carol Ann Lake. Address: 14 Pickwick Road, Dulwich, SE21 7JW. DoB: December 1958, British

Director - Sarah Elizabeth Hall. Address: 93 Artillery Mansions, Victoria Street, London, SW1H 0HY. DoB: March 1962, British

Director - Sean William Dermot Egan. Address: 50 Sheen Park, Richmond, Surrey, TW9 1UW. DoB: August 1961, British

Director - David Charles Fletcher. Address: 97 Albany Road, Stratford Upon Avon, Warwickshire, CV37 6PQ. DoB: September 1952, British

Director - Patrick Handley. Address: 139 The Water Gardens, Burwood Place, London, W2 2DE. DoB: February 1964, British

Director - Karen Hillivi Mchugh. Address: 153 Hide Tower, Regency Street, London, SW1P 4AB. DoB: December 1962, British

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

Director - Patrick Anthony Mckenna. Address: Golden Square, London, W1F 9JG. DoB: June 1956, British

Director - Roanne Watson Dods. Address: 66 The Cut, London, SE1 8LZ. DoB: September 1965, British

Director - Chris Harper. Address: 66 The Cut, London, SE1 8LZ. DoB: March 1965, British

Secretary - Kevin Fitzmaurice. Address: 29 Oliphant Street, London, W10 4ED. DoB: June 1963, British

Director - Nicholas Frederick Starr. Address: 78 Choumert Road, London, SE15 4AX. DoB: October 1957, British

Director - Lady Theresa Sybil Margaret Lloyd. Address: 45 Lonsdale Square, London, N1 1EW. DoB: December 1945, British

Director - Sally O'neill. Address: 53 Marney Road, Battersea, London, SW11 5EW. DoB: February 1962, British

Secretary - David Charles Fletcher. Address: 97 Albany Road, Stratford Upon Avon, Warwickshire, CV37 6PQ. DoB: September 1952, British

Director - Hedda Rachel Beeby. Address: 48 Peabody Estate, Farringdon Lane, London, EL1R 3BB. DoB: December 1960, British

Secretary - Kevin Fitzmaurice. Address: 29 Oliphant Street, London, W10 4ED. DoB: June 1963, British

Director - Parminder Vir. Address: 1 Wakeman Road, London, NW10 5BJ. DoB: October 1955, British

Director - Lennie Michael James. Address: 50 Cranhurst Road, London, NW2 4LP. DoB: October 1965, British

Director - Victoria Mary Taylor Heywood. Address: 33 Tetherdown, London, N10 1NH. DoB: June 1956, British

Director - Mary Letitia Hustings. Address: Chasemore End, Coldharbour, Dorking, Surrey, RH5 6HF. DoB: May 1951, British

Director - David Ian Calder. Address: Ground Floor Flat, 2 Elms Road, London, SW4 9EU. DoB: August 1946, British

Director - Sir Nicholas Robert Hytner. Address: 9 St Mark's Crescent, London, NW1 7TS. DoB: May 1956, British

Director - Josette Vinella Xamina Bushell Mingo. Address: Drakenbergsgatan 11, Se-117 41, Stockholm, Sweden. DoB: February 1964, British

Secretary - Andrew Ronald Stinson. Address: 9 Devereux Road, London, SW11 6JR. DoB: March 1957, British

Director - Nicholas Frederick Starr. Address: 78 Choumert Road, London, SE15 4AX. DoB: October 1957, British

Director - Iain Jeremy Tuckett. Address: 14 Whittlesey Street, London, SE1 8SZ. DoB: July 1949, British

Director - Stephen Daldry. Address: Bedwell Lodge, Cucumber Lane, Essendon, Hertfordshire, AL9 6JB. DoB: May 1960, British

Director - Juliet Stevenson. Address: 43 Whitehall Park, London, N19 3TW. DoB: September 1956, British

Director - James Purnell. Address: 51 Queen Alexandra Mansions, Judd Street, London, WC1H 9DQ. DoB: March 1970, British

Director - Katie Mitchell. Address: 2nd Floor Flat 30 Albert Square, London, SW8 1DA. DoB: September 1964, British

Director - Paul John Russell Zisman. Address: 55 Danbury Street, London, N1 8LE. DoB: March 1960, British

Director - Janet Sheila Walker. Address: Oakwell House, Wells Lane, Ascot, Berkshire, SL5 7DY. DoB: April 1953, British

Director - Regis Gautier Cochefert. Address: Flat D Eaton House, 17 Wentworth Road, Aldeburgh, Suffolk, IP15 5BB. DoB: January 1967, British

Director - Andrew Ronald Stinson. Address: 9 Devereux Road, London, SW11 6JR. DoB: March 1957, British

Director - Regis Gautier Cochefert. Address: 31 Ladbroke Gardens, London, W11 2PY. DoB: January 1967, British

Secretary - Caroline Ann Maude. Address: Pember House Pember Road, London, NW10 5LP. DoB: November 1964, British

Director - Kevin James Patrick Cahill. Address: House Boat Jenny Railshead Road, Isleworth, Middlesex, TW7 7BY. DoB: March 1952, British

Director - Angela Christine Heylin. Address: 46 St Augustines Road, London, NW1 9RN. DoB: September 1943, British

Director - Sir Peter Parker. Address: 37 Gloucester Walk, London, W8 4HY. DoB: August 1924, British

Director - The Baroness Mcintosh Of Hudnall Genistamary Mcintosh. Address: 24 Speed House, Barbican, London, EC2Y 8AT. DoB: September 1946, British

Director - Michael Henry Shelton. Address: The Debt, South Hill Avenue, Harrow On The Hill, Middlesex, HA1 3PA. DoB: December 1951, British

Director - Cleo Sylvestre. Address: 27 Ufton Road, London, N1 5BN. DoB: April 1945, British

Director - Harriet Sebag-montefiore. Address: 7b Vicarage Gate, London, W8 4HH. DoB: March 1936, American

Director - David Ian Holman. Address: 48 Castlewood Road, London, N16 6DW. DoB: March 1942, British

Director - David Clewin Hughes. Address: 3 Silver Lane, Purley, Surrey, CR8 3HJ. DoB: October 1953, British

Director - Glenys Elizabeth Kinnock. Address: 60 Rue Wiertz, Brussels, B 1040, FOREIGN, Belgium. DoB: July 1944, British

Director - David Land. Address: 55 Clarewood Court, Crawford Street, London, W1H 5DF. DoB: May 1918, British

Director - Martin Howard Smith. Address: Flat 6, 47 Clapham Common Northside, London, SW4 0AA. DoB: April 1951, British

Director - Illtyd Harrington. Address: 16 Lea House, Salisbury Street, London, NW8 8BJ. DoB: July 1931, British

Secretary - Philip Bernays. Address: 246 London Road, Cheltenham, Gloucestershire, GL52 6HS. DoB: June 1960, British

Director - David Ian Calder. Address: Ground Floor Flat, 2 Elms Road, London, SW4 9EU. DoB: August 1946, British

Director - Dieter Philippe Abt. Address: 24 Cavendish Avenue, London, NW8 9JE. DoB: July 1951, Swiss

Director - Frank Dunlop. Address: 37 Ovington Square, London, SW3 1LJ. DoB: February 1927, British

Jobs in Young Vic Company(the), vacancies. Career and training on Young Vic Company(the), practic

Now Young Vic Company(the) have no open offers. Look for open vacancies in other companies

  • PhD: Three-dimensional Relaxation of Gravitational Instability in a Porous Medium (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Other Engineering

  • PhD Studentship: Meta-Analysis of Rare Adverse Event Data (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Lecturer/Senior Lecturer in Immunology (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Senior Lecturer in Dietetics (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Allied Health Professions

    Salary: £38,183 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science

  • Lecturer in Quantum Engineering (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,001 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Materials & Surface Engineering and Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for Young Vic Company(the) on Facebook, comments in social nerworks

Read more comments for Young Vic Company(the). Leave a comment for Young Vic Company(the). Profiles of Young Vic Company(the) on Facebook and Google+, LinkedIn, MySpace

Location Young Vic Company(the) on Google maps

Other similar companies of The United Kingdom as Young Vic Company(the): Tiny Foot Limited | Pink Fringe Limited | Body Limits Ltd | Pocket Rocket Stunts Ltd | Broadway Songbook Limited

This business referred to as Young Vic (the) has been started on 1974-10-23 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office is gotten hold of Bankside on 66 The Cut, London. When you want to reach the firm by post, the zip code is SE1 8LZ. It's reg. no. for Young Vic Company(the) is 01188209. This business is classified under the NACe and SiC code 90010 and has the NACE code: Performing arts. March 31, 2015 is the last time account status updates were filed. 42 years of competing on the local market comes to full flow with Young Vic Co(the) as the company managed to keep their clients happy through all the years.

Regarding to the following firm, all of director's responsibilities up till now have been performed by Jane Storie, Rita Jacqueline Skinner, Rory Michael Kinnear and 13 other directors have been described below. Within the group of these sixteen managers, Patrick Anthony Mckenna has been an employee of the firm for the longest period of time, having become a member of company's Management Board in 1997. In order to find professional help with legal documentation, for the last nearly one month the following firm has been providing employment to Sean William Dermot Egan, age 55 who has been concerned with successful communication and correspondence within the firm.

Young Vic Company(the) is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 66 The Cut London SE1 8LZ. Young Vic Company(the) was registered on 1974-10-23. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Young Vic Company(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Young Vic Company(the) is Arts, entertainment and recreation, including 6 other directions. Director of Young Vic Company(the) is Jane Storie, which was registered at Crescent Road, London, N22 7RU, England. Products made in Young Vic Company(the) were not found. This corporation was registered on 1974-10-23 and was issued with the Register number 01188209 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 Young Vic Company(the), open vacancies, location of Young Vic Company(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 Young Vic Company(the) from yellow pages of The United Kingdom. Find address Young Vic Company(the), phone, email, website credits, responds, Young Vic Company(the) job and vacancies, contacts finance sectors Young Vic Company(the)