Arts Educational Schools(the)

All companies of The UKEducationArts Educational Schools(the)

Other education not elsewhere classified

Contacts of Arts Educational Schools(the): address, phone, fax, email, website, working hours

Address: Cone Ripman House 14 Bath Road W4 1LY Chiswick

Phone: +44-1283 8077117 +44-1283 8077117

Fax: +44-1283 8077117 +44-1283 8077117

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Arts Educational Schools(the)"? - Send email to us!

Arts Educational Schools(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arts Educational Schools(the).

Registration data Arts Educational Schools(the)

Register date: 1962-01-08
Register number: 00712444
Capital: 947,000 GBP
Sales per year: Less 203,000 GBP
Employees: Less 10
Credit rating: Normal
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 Arts Educational Schools(the)

Addition activities kind of Arts Educational Schools(the)

308905. Plastics boats and other marine equipment
17420201. Acoustical and ceiling work
33560100. Lead and zinc
44939903. Yacht basins
62899901. Financial reporting
79110203. Dance studio and school

Owner, director, manager of Arts Educational Schools(the)

Director - Guy Neil Mullin-henderson. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: February 1961, British

Director - Martin William Bishop. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: April 1947, British

Director - Margaret Lee. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: December 1960, British

Director - Clare Miranda Ferguson. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: January 1950, British

Director - Sandra Cahill. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: May 1950, British

Director - Diana Maine. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: December 1953, British

Director - Vanessa Alison Cameron. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: December 1952, British

Director - David William Grindrod. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: June 1952, British

Director - Mark Lowrie Burch. Address: Allingham Street, London, N1 8NX, England. DoB: December 1955, British

Director - Mike Morris. Address: 34 Goldsmith Road, London, W3 6PX. DoB: May 1944, British

Secretary - Kathy-Ann Darmody. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB:

Director - John Roderick Shuffrey. Address: Westmoreland Road, Barnes, London, SW13 9RZ. DoB: October 1954, British

Director - Terry Molloy. Address: Alacross Road, Ealing, W5 4HT. DoB: February 1957, British

Director - Sue Jane Cozens. Address: Nottingham Road, London, SW17 7EA. DoB: August 1958, British

Director - Sue Jane Cozens. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: April 1960, British

Director - Raman Dev Sharma. Address: Bath Road, London, W4 1LY. DoB: April 1960, British

Secretary - Stephen Paul Dyer. Address: Maidstone Road, Platt, Sevenoaks, Kent, TN15 8JP. DoB:

Secretary - Colmar Aitken Lewis. Address: 24 Greenview Crescent, Hildenborough, Kent, TN11 9DT. DoB: n\a, British

Director - Geoffrey Davey. Address: Clarendon Drive, Putney, London, SW15 1AH. DoB: February 1956, British

Director - Paul Jacques Sylvain Astruc. Address: 14 Bradmore Way, Hatfield, Hertfordshire, AL9 7QX. DoB: March 1966, British

Director - Kenneth Edward May. Address: 34 Greenwich Park Street, Greenwich, London, SE10 9LT. DoB: December 1939, British

Director - Diane Helen Yeo. Address: 22 Rivermill, 151 Grosvenor Road, London, SW1V 3JN. DoB: July 1945, British

Director - Robert Thomas Powell. Address: Kenwood Cottage 24 Millfield Lane, London, N6 6JD. DoB: June 1944, British

Director - Penelope Jane Gummer. Address: 46 Queen Annes Gate, London, SW1H 9AU. DoB: December 1946, British

Director - Susan Frances Rose. Address: 41 Amity Grove, London, SW20 0LQ. DoB: October 1940, British

Director - Margaret Olivia Semple. Address: 110 Playford Road, London, N4 3NL. DoB: July 1954, British

Director - Dr Muriel Norma Pilkington. Address: 18 Woodside Drive, Bradwell Grove, Burford, Oxfordshire, OX18 4XB. DoB: January 1941, British

Director - Peter William Kyle. Address: 37 Ashchurch Grove, London, W12 9BU. DoB: November 1948, British

Director - Countess Elizabeth Dalkeith. Address: 24 Lansdowne Road, London, W11 3LL. DoB: June 1954, British

Director - Geoffrey William King. Address: 4 Phoenix Wharf, 14-16 Narrow Street, London, E14 8DQ. DoB: December 1944, British

Secretary - Peter William Kyle. Address: 8a Cleveden Gardens, Glasgow, G12 0PT. DoB: November 1948, British

Director - Paul Hudson Douglas Findlay. Address: 1 Lower Merton Rise, London, NW3 3RA. DoB: September 1943, British

Director - Graham Clive Elton. Address: Palmers Farm, Hawkenbury Road, Tunbridge Wells, Kent, TN3 9AD. DoB: March 1963, British

Secretary - Dr Jonathan Dowdell. Address: 5 Spring Grove, Hampton, Middlesex, TW12 2DP. DoB: May 1950, British

Director - Charles Thomas Messiter Ind. Address: Dovehouse Street, London, SW3 6JZ. DoB: August 1963, British

Director - Richard Robert Thompson. Address: 121 John Trundle Court, London, EC2Y 8NE. DoB: May 1928, British

Director - John William Pealing. Address: 89 Dorset House, London, NW1 5AF. DoB: June 1915, British

Director - Christopher Thackeray Norman-butler. Address: 23 Ashley Gardens, London, SW1P 1QD. DoB: December 1933, British

Director - Derek Thomas Elliott Marjoram. Address: 2 Sandy Croft, Birchfield Grove Ewell, Epsom, Surrey, KT17 3DP. DoB: November 1926, British

Secretary - Commander Peter Donald Deller. Address: Longmead, Mayfield, East Sussex, TN20 6NU. DoB:

Director - Dorothy Ind. Address: 6 Upper Cheyne Row, Chelsea, London, SW3 5JN. DoB: February 1939, British

Director - Ronald William Busby. Address: Lower Icknield Way, Marsworth, Tring, Herts, HP23 4LN. DoB: February 1949, British

Director - Gordon Leslie Black. Address: Austby, Ilkley, West Yorkshire, LS29 0BQ. DoB: March 1943, British

Director - Doreen Lois Wedderburn. Address: Flat 1 St Michaels, 31 Oatlands Chase, Weybridge, Surrey, KT13 9RP. DoB: February 1925, British

Director - Colin Price Davies. Address: Bickley Court, 36 Chislehurst Road, Bickley, Kent, BR1 2NW. DoB: March 1926, British

Director - Nan Josephine Bazin. Address: 5 The Old Orangery, Ottershaw Park, Chertsey, Surrey, KT16 0QG. DoB: March 1922, British

Director - Douglas Clare Points. Address: Lilac Cottage, Wilmington, Polgegate, Sussex, BN26 5SQ. DoB: October 1928, British

Director - Belinda Margaret Thackeray Norman-butler. Address: 7 St Albans Grove, London, W8 5PN. DoB: December 1908, British

Director - Juliet Anne Thackeray Murray. Address: 23 Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HY. DoB: September 1940, British

Jobs in Arts Educational Schools(the), vacancies. Career and training on Arts Educational Schools(the), practic

Now Arts Educational Schools(the) have no open offers. Look for open vacancies in other companies

  • Post-Doctoral Research Associate in Cardiovascular Regenerative Medicine (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science

  • Teaching Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of History, Art History and Philosophy, Philosophy

    Salary: £32,548 and rising to £38,833 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy

  • Study Abroad Program Manager (London)

    Region: London

    Company: EUSA - Academic Internship Experts

    Department: N\A

    Salary: Competitive salary, benefits, and holidays

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)

    Region: Shenzhen - China

    Company: Shenzhen University

    Department: College of Chemical and Environmental Engineering

    Salary: ¥250,000 to ¥270,000
    £29,325 to £31,671 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior IT Project Leader (Exchange and PCI) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Researcher/Postdoc – eHealth/Connected Health/Internet of Things (Cork)

    Region: Cork

    Company: Cork Institute of Technology

    Department: Software Innovation and Machine Intelligence Applications Group (SIGMA)

    Salary: €40,715 to €50,487
    £37,502.59 to £46,503.58 converted salary* per annum (based on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems

  • Ceramics Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Finance Officer - Sales Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate – Data Scientist (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: School of Engineering

    Salary: £26,844 to £39,347 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,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science

  • Postdoctoral Research Associate in Human Decision Making (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Computer Science,Computer Science

  • PhD Studentship: Coastal Peatlands of Subtropical Eastern Australia (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Geography Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

Responds for Arts Educational Schools(the) on Facebook, comments in social nerworks

Read more comments for Arts Educational Schools(the). Leave a comment for Arts Educational Schools(the). Profiles of Arts Educational Schools(the) on Facebook and Google+, LinkedIn, MySpace

Location Arts Educational Schools(the) on Google maps

Other similar companies of The United Kingdom as Arts Educational Schools(the): Advanced Bean Counters Limited | Playtime Partnerships Limited | Tobin Music Trust Ltd | Tri-v Ltd | The Haberdashers' Millennium Treasures Trust

This particular firm is located in Chiswick registered with number: 00712444. It was started in the year 1962. The main office of this company is situated at Cone Ripman House 14 Bath Road. The zip code for this location is W4 1LY. The enterprise SIC and NACE codes are 85590 : Other education not elsewhere classified. Arts Educational Schools(the) released its account information up until August 31, 2015. Its latest annual return information was filed on February 7, 2016. Arts Educational Schools(the) is a perfect example that a business can last for over fifty four years and achieve a constant great success.

The business owes its achievements and unending development to exactly twelve directors, specifically Guy Neil Mullin-henderson, Martin William Bishop, Margaret Lee and 9 other directors have been described below, who have been working for the firm since 2014. To increase its productivity, since the appointment on Wednesday 13th May 2009 the business has been utilizing the expertise of Kathy-Ann Darmody, who has been concerned with ensuring efficient administration of the company.

Arts Educational Schools(the) is a domestic stock company, located in Chiswick, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Cone Ripman House 14 Bath Road W4 1LY Chiswick. Arts Educational Schools(the) was registered on 1962-01-08. 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 - 947,000 GBP, sales per year - less 203,000 GBP. Arts Educational Schools(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Arts Educational Schools(the) is Education, including 6 other directions. Director of Arts Educational Schools(the) is Guy Neil Mullin-henderson, which was registered at Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. Products made in Arts Educational Schools(the) were not found. This corporation was registered on 1962-01-08 and was issued with the Register number 00712444 in Chiswick, 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 Arts Educational Schools(the), open vacancies, location of Arts Educational Schools(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 Arts Educational Schools(the) from yellow pages of The United Kingdom. Find address Arts Educational Schools(the), phone, email, website credits, responds, Arts Educational Schools(the) job and vacancies, contacts finance sectors Arts Educational Schools(the)