Rose Bruford College Of Theatre And Performance

All companies of The UKEducationRose Bruford College Of Theatre And Performance

First-degree level higher education

Post-graduate level higher education

Contacts of Rose Bruford College Of Theatre And Performance: address, phone, fax, email, website, working hours

Address: Lamorbey Park. Sidcup. DA15 9DF Kent.

Phone: +44-1243 4459594 +44-1243 4459594

Fax: +44-1243 4459594 +44-1243 4459594

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rose Bruford College Of Theatre And Performance"? - Send email to us!

Rose Bruford College Of Theatre And Performance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rose Bruford College Of Theatre And Performance.

Registration data Rose Bruford College Of Theatre And Performance

Register date: 1952-06-07
Register number: 00508616
Capital: 164,000 GBP
Sales per year: More 355,000 GBP
Employees: Less 10
Credit rating: Low
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 Rose Bruford College Of Theatre And Performance

Addition activities kind of Rose Bruford College Of Theatre And Performance

7534. Tire retreading and repair shops
333100. Primary copper
20340209. Raisins
30691400. Rubber automotive products
36610102. Communication headgear, telephone
37140120. Oil strainers, motor vehicle
47290000. Passenger transportation arrangement

Owner, director, manager of Rose Bruford College Of Theatre And Performance

Director - Hassan Nigel Mahamdallie. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: May 1961, British

Director - Monisha Amrit Shah. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: September 1969, British

Director - Roderick Brown. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: January 1951, British

Director - David Ames. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: March 1975, English

Director - Kathryn Southworth. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: February 1952, British

Director - Don Frank Massey. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: April 1957, British

Director - Helen Bowles. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: April 1949, British

Director - Kevin Wallace. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: June 1957, Irish

Director - Paul Bertram Dale. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: June 1947, British

Director - Professor Michael Paul Saks. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: July 1952, British

Director - Jennifer Margaret Sims. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: November 1950, British

Secretary - Ruth Bourne. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB:

Director - Eleanor Jean Lang. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: October 1983, British

Director - Mike John Mccart. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: November 1948, British

Director - Professor Dianne Marie Willcocks. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: May 1945, British

Director - Colin Edward Campbell. Address: East Weald Drive, Ashford Road, Tenterden, Kent, TN30 6LX, England. DoB: August 1946, British

Director - Michael Thomas Earley. Address: Catmose Park Road, Oakham, Rutland, LE15 6HN. DoB: June 1947, American

Director - Cara Jayne Turtington. Address: 6 Pancras Way, London, E3 2SN. DoB: November 1977, British

Director - Steffani Nash. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: March 1989, British

Director - Steven Carl Dykes. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: September 1963, British

Director - Gillian Simson. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: January 1956, British

Director - Ben Pavey. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: October 1990, British

Director - Maxine Room. Address: Lamorbey Park., Sidcup., Kent., DA15 9DF. DoB: January 1956, British

Director - Stefania Sigurdardottir. Address: Hatherley Crescent, Sidcup, Kent, DA14 4JA, England. DoB: November 1984, Icelandic

Director - Stephen Collins. Address: The Bridge, 334 Queenstown Road, London, SW8 4NP. DoB: February 1960, Australian

Director - Dr Fiona Jane Schopf. Address: Horn Lane, London, W3 6NY. DoB: September 1948, British

Director - Kirsty Macdonald. Address: 20 Palace Street, London, SW1E 5BB. DoB: September 1969, British

Director - Christopher George Ide. Address: Haresfield, Packhorse Road, Sevenoaks, Kent, TN13 2QR. DoB: September 1950, British

Director - Hilary Jane Veronica Strong. Address: 83 Ashburnham Grove, Greenwich, London, SE10 8UJ. DoB: June 1957, British

Director - Emma Maclennan. Address: Station Road, Sidcup, Kent, DA15 7AN. DoB: November 1985, British

Director - Anthony Van Sertima. Address: 17 Hillcrest, Peasedown St. John, Bath, Avon, BA2 8JL. DoB: May 1985, British

Director - Dr Philip Broadhead. Address: 129 Coleraine Road, London, SE3 7NT. DoB: July 1952, British

Secretary - Patrick Anthony Taylor. Address: Apprentice House Garden, 29 Kersey Drive, South Croydon, CR2 8SX. DoB: April 1942, British

Director - Mark Howard Stephens. Address: 179 Great Portland Street, London, W1W 5LS. DoB: April 1957, British

Director - Richard Upton. Address: Old Bearhurst, Battenhurst Road, Stonegate, East Sussex, TN5 7DU. DoB: July 1967, British

Director - Richard Upton. Address: Old Bearhurst, Battenhurst Road, Stonegate, East Sussex, TN5 7DU. DoB: July 1967, British

Director - Canon Christopher Rayman Shepherd. Address: 8 Langdon Shaw, Sidcup, Kent, DA14 6AU. DoB: March 1944, British

Secretary - Joanna Rietkerk. Address: 171 Upton Road, Bexleyheath, Kent, DA6 8LY. DoB:

Director - Ben Thomas. Address: 30 Glenluce Road, London, SE3 7SB. DoB: September 1954, British

Director - Rachel Lucy Candler. Address: 35 Belmont Park, London, SE13 5BW. DoB: February 1978, British

Director - Rodney Charles Gent. Address: 17 Malmains Way, Beckenham, Kent, BR3 6SA. DoB: July 1946, British

Director - Edgar Newcomb. Address: Crantock 63 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ. DoB: October 1940, British

Secretary - Angela Taylor. Address: 77 Altyre Way, Beckenham, Kent, BR3 3ED. DoB:

Director - Susan Geraldine Widdows. Address: 10 Fairway, Bexleyheath, Kent, DA6 8LU. DoB: April 1950, British

Director - Dr Paul Eugene Fryer. Address: 1 Highfield Road, Dartford, Kent, DA1 2JH. DoB: April 1955, British

Director - Andrew Paul Miller. Address: 39 Dallin Road, Bexleyheath, Kent, DA6 8EH. DoB: September 1972, Australian

Director - Adam Hume. Address: 43 Rodway Road, Bromley, Kent, BR1 3JP. DoB: August 1952, British

Director - Rachel Nicholson. Address: 9 Maudslay Road, Eltham, London, SE9 1LJ. DoB: September 1980, British

Director - Professor Alastair Tom Parslow Pearce. Address: Phoenix Cottage, Long Barn Road Weald, Sevenoaks, Kent, TN14 6NH. DoB: December 1953, British

Director - Mike Dormer. Address: 8 Beaconsfield Road, Twickenham, Middlesex, TW1 3HU. DoB: August 1946, British

Director - Rosemary Schlaepfer. Address: Hollands Farm House, Plaxdale Green Road, Stansted, Sevenoaks, Kent, TN15 7PB. DoB: September 1948, British

Director - Elizabeth Freestone. Address: 145 Hither Green Lane, London, SE13 6QF. DoB: February 1980, British

Director - Malcolm Murray Noble. Address: 32 Vellacotts, Broomfield, Chelmsford, Essex, CM1 7EB. DoB: December 1946, British

Director - John David Alexander Mcwilliam. Address: The Old Manor House Wrotham Road, Borough Green, Sevenoaks, Kent, TN15 8DB. DoB: February 1941, British

Director - David Arthur Mallen. Address: 6 Kirkside Road, London, SE3 7SQ. DoB: May 1939, British

Director - Sandy Maeer. Address: 27 Gerard Road, Barnes, London, SW13 9RQ. DoB: May 1950, British

Director - Philip Robert Wigley. Address: 30 Parkhill Road, Sidcup, Kent, DA15 7NL. DoB: October 1949, British

Secretary - Richard Curtis Berry. Address: 7 Brook Park Close, London, N21 1RF. DoB:

Director - Michael Vincent Chadwick. Address: Circassia Hospital Road, Builth Wells, Powys, LD2 3HE. DoB: January 1976, British

Director - Susan Mary Mctavish. Address: Timberley, Carlton Road, Sidcup, Kent, DA14 6AH. DoB: January 1947, British

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

Director - Robert John Dunn. Address: 1 Kimberley Cottage, Hooe, Battle, East Sussex, TN33 9EW. DoB: July 1946, British

Director - Edward Quinton Armitage. Address: 109 Eltham Road, Lee Green, London, SE12 8UG. DoB: September 1976, British

Director - Jane Margaret Justina Binks. Address: 6 Liskeard Gardens, London, SE3 0PN. DoB: September 1953, British

Director - Edgar Newcomb. Address: Crantock 63 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ. DoB: October 1940, British

Director - Kevin Major. Address: 15 Humshaugh Road, North Shields, Tyne & Wear, NE29 7EF. DoB: August 1976, British

Director - Charles Richard Hugh Bishop. Address: 36 Cambridge Drive, London, SE12 8AJ. DoB: January 1950, British

Director - John Myles Colclough. Address: 26 Beauchamp Road, East Molesey, Surrey, KT8 2PG. DoB: March 1942, British

Director - Anthony David Hozier. Address: Dorrington Mead Road, Chislehurst, Kent, BR7 6AD. DoB: March 1943, British

Director - Philip Raymond Newton. Address: 106 Ravensworth Road, London, SE9 4LT. DoB: October 1954, British

Secretary - Kenneth Frank Martin Leadbeater. Address: 46 Water Mill Way, South Darenth, Dartford, Kent, DA4 9BE. DoB: January 1956, British

Director - Dr Norbert Singer. Address: Croft Lodge, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP. DoB: May 1931, British

Director - Irma Oreozil Harrow. Address: Broomfield House School, Broomfield Road, Kew Gardens, Surrey, TW9 3HS. DoB: August 1934, British

Director - Roy Williams. Address: 23 Dombey House, Henry Dickens Court, London, W11 4DW. DoB: January 1968, British

Director - Professor Rs Ely Robert Stephen Ely. Address: 2 Wolsey Mews, Green Street Green, Orpington, Kent, BR6 6LN. DoB: September 1955, British

Director - Dr Robert Alexander Foux Cannon. Address: Orchard Cottage, Willow Vale, Chislehurst, Kent, BR7 5DF. DoB: July 1947, British

Director - Rosemary Schlaepfer. Address: 58 Chapel Road, Bexleyheath, Kent, DA15 9DA. DoB: September 1948, British

Director - Hywel Sheridan Morgan. Address: Estcourt 176/8 Llandaff Road, Penhill Canton, Cardiff, South Glamorgan, CF1 9PX. DoB: August 1972, British

Director - Vladimir Mirodan. Address: 23 Grove Place, London, NW3 1JP. DoB: July 1951, British

Director - Margaret Riddell. Address: 2 Westwood Park, London, SE23 3QB. DoB: November 1934, British

Director - Alan Ruthven Burdon Cooper. Address: 4 Bedford Row, London, WC1R 4DF. DoB: June 1942, British

Director - Richard Matthew Bannister. Address: 21 Ormiston Grove, London, W12 0JR. DoB: March 1957, British

Director - Mary Elizabeth Nina Chatten. Address: First Floor Flat 27 Wolseley Road, London, N8 8RS. DoB: October 1935, British

Director - John Cholmeley. Address: 55 Andrewes House, Barbican, London, EC2Y 8AX. DoB: October 1939, British

Director - Maxwell Robert Guthrie Stewart Stafford-clark. Address: 7 Gloucester Crescent, London, NW1. DoB: March 1941, British

Director - Councillor Nigel Patrick Betts. Address: 59 Faraday Road, Welling, Kent, DA16 2ET. DoB: September 1948, British

Director - Trevor Vibert. Address: 38 Mortlake Road, Kew, Richmond, Surrey, TW9 4AT. DoB: April 1938, British

Director - Dr J Michael Walton. Address: University Of Hull Cottingham Road, Hull, North Humberside, HU6 7RX. DoB: May 1939, British

Director - Phil Robins. Address: Rosslyn 427 Footscray Road, New Eltham, London, SE9 3UL. DoB: December 1947, British

Director - Jonathan Brill. Address: 1 Wheatfield Avenue, Harpenden, Hertfordshire, AL5 2NU. DoB: December 1947, British

Director - Susan Caroline Triesman. Address: 25 Hamilton Drive, Glasgow, G12 8DN. DoB: May 1945, British

Secretary - Mary Elizabeth Gillam. Address: Rose Bruford College Of Speech And D, Lamorbey Park, Sidcup, Kent, DA15 9DF. DoB:

Director - Steven Medlin. Address: 527 Holloway Road, London, N19 4BY. DoB: May 1970, British

Director - Jenny Patrick. Address: Brendon, Lyndale, London, NW2 2NY. DoB: May 1937, British

Director - Jillian Harvey. Address: 3 Kings Road, Orpington, Kent, BR6 9LH. DoB: April 1944, British

Director - Margaret Edith Flint. Address: 104 Walton Road, Sidcup, Kent, DA14 4LW. DoB: October 1927, British

Director - Sir Ashley Bramall. Address: 2 Egerton House, London, SW1V 2BE. DoB: January 1916, British

Director - Dr Carol Susan Rosenberg. Address: 1 Scotland Road, Buckhurst Hill, Essex, IG9 5NP. DoB: March 1951, British

Director - Joan Margaret Morgan. Address: 31 Little Bornes, London, SE21 8SD. DoB: March 1937, British

Director - Doctor Michael Paul Tutton Leahy. Address: 1 Ethelbert Road, Canterbury, Kent, CT1 3ND. DoB: December 1934, British

Director - Richard Denis Collins. Address: 33b Garden Road, Bromley, Kent, BR1 3LU. DoB: February 1942, Irish

Jobs in Rose Bruford College Of Theatre And Performance, vacancies. Career and training on Rose Bruford College Of Theatre And Performance, practic

Now Rose Bruford College Of Theatre And Performance have no open offers. Look for open vacancies in other companies

  • Senior IT Support Technician (Essex, Gants Hill)

    Region: Essex, Gants Hill

    Company: Nelson College London

    Department: N\A

    Salary: circa £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,076 to £41,709 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Small Animal Oncology - Grade 8/9 (two posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £39,324 to £63,009

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Zoology

  • Faculty Position in Water Resources Engineering (Water and Environmental Engineering – Hydraulics) (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer in the Sociology of Inequalities (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £48,327 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Rose Bruford College Of Theatre And Performance on Facebook, comments in social nerworks

Read more comments for Rose Bruford College Of Theatre And Performance. Leave a comment for Rose Bruford College Of Theatre And Performance. Profiles of Rose Bruford College Of Theatre And Performance on Facebook and Google+, LinkedIn, MySpace

Location Rose Bruford College Of Theatre And Performance on Google maps

Other similar companies of The United Kingdom as Rose Bruford College Of Theatre And Performance: Sunray Ultra | Proforum Limited | Kg Doodles Ltd | Chris Davison Associates Limited | Athena Clerking & Governor Services Ltd

Rose Bruford College Of Theatre And Performance can be reached at Lamorbey Park., Sidcup. in Kent.. The area code is DA15 9DF. Rose Bruford College Of Theatre And Performance has been present on the market since it was registered in 1952. The Companies House Registration Number is 00508616. The Rose Bruford College Of Theatre And Performance company functioned under three different names before. It first started as Rose Bruford College Of Theatre And Performance to be switched to Rose Bruford College on 2016-06-25. Its third registered name was current name until 1995. The enterprise is classified under the NACe and SiC code 85421 meaning First-degree level higher education. Rose Bruford College Of Theatre And Performance released its latest accounts for the period up to 2015-07-31. Its most recent annual return was filed on 2015-12-18. Rose Bruford College Of Theatre And Performance has been functioning as a part of this market for over 64 years, something not many of it’s competitors could achieve.

Our info detailing this firm's executives shows the existence of seventeen directors: Hassan Nigel Mahamdallie, Monisha Amrit Shah, Roderick Brown and 14 other directors who might be found below who joined the company's Management Board on 2015-03-19, 2014-07-03 and 2014-03-20. In order to help the directors in their tasks, since December 2012 this specific business has been making use of Ruth Bourne, who has been responsible for maintaining the company's records.

Rose Bruford College Of Theatre And Performance is a foreign stock company, located in Kent., The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Lamorbey Park. Sidcup. DA15 9DF Kent.. Rose Bruford College Of Theatre And Performance was registered on 1952-06-07. 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 - 164,000 GBP, sales per year - more 355,000 GBP. Rose Bruford College Of Theatre And Performance is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rose Bruford College Of Theatre And Performance is Education, including 7 other directions. Director of Rose Bruford College Of Theatre And Performance is Hassan Nigel Mahamdallie, which was registered at Lamorbey Park., Sidcup., Kent., DA15 9DF. Products made in Rose Bruford College Of Theatre And Performance were not found. This corporation was registered on 1952-06-07 and was issued with the Register number 00508616 in Kent., 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 Rose Bruford College Of Theatre And Performance, open vacancies, location of Rose Bruford College Of Theatre And Performance 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 Rose Bruford College Of Theatre And Performance from yellow pages of The United Kingdom. Find address Rose Bruford College Of Theatre And Performance, phone, email, website credits, responds, Rose Bruford College Of Theatre And Performance job and vacancies, contacts finance sectors Rose Bruford College Of Theatre And Performance