British Academy Of Film And Television Arts (the)

All companies of The UKInformation and communicationBritish Academy Of Film And Television Arts (the)

Television programme production activities

Support activities to performing arts

Motion picture production activities

Activities of other membership organizations n.e.c.

Contacts of British Academy Of Film And Television Arts (the): address, phone, fax, email, website, working hours

Address: 195 Piccadilly London W1J 9LN

Phone: +44-1320 1305145 +44-1320 1305145

Fax: +44-1320 1305145 +44-1320 1305145

Email: n\a

Website:

Schedule:

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

British Academy Of Film And Television Arts (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Academy Of Film And Television Arts (the).

Registration data British Academy Of Film And Television Arts (the)

Register date: 1958-12-31
Register number: 00617869
Capital: 853,000 GBP
Sales per year: Less 876,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 British Academy Of Film And Television Arts (the)

Addition activities kind of British Academy Of Film And Television Arts (the)

27540200. Business form and card printing, gravure
34499904. Landing mats, aircraft: metal
45139903. Parcel delivery, private air
47850202. Inspection services connected with transportation
73380101. Letter writing service
76220302. Stereophonic equipment repair
86610115. Episcopal church

Owner, director, manager of British Academy Of Film And Television Arts (the)

Director - Nick Button-brown. Address: Broadlands Avenue, Shepperton, Middlesex, TW17 9DJ, England. DoB: May 1972, British

Director - Paul Dring Morrell. Address: Caithness Road, London, W14 0JB, England. DoB: February 1948, British

Director - Paul Morell. Address: Caithness Road, London, W14 0JB, England. DoB: February 1948, British

Director - John Barry Smith. Address: Horseferry Road, London, SW1P 2AW, England. DoB: August 1957, British

Director - Krishnendu Kumar Majumdar. Address: Wardour Street, London, W1F 8ZT, England. DoB: January 1975, British

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

Director - Emma Victoria Morgan. Address: Beaulieu Close, London, SE5 8BA, England. DoB: March 1967, British

Director - Samir Shah. Address: 52 Lant Street, London, SE1 1RB, England. DoB: January 1952, British

Director - Sara Michelle Putt. Address: Shepperton Studios, Studios Road, Shepperton, Middlesex, TW17 0QD, England. DoB: July 1964, British

Director - Jane Elaine Lush. Address: 195 Piccadilly, London, W1J 9LN. DoB: August 1952, British

Director - Dame Philippa Jill Olivier Harris. Address: 195 Piccadilly, London, W1J 9LN. DoB: March 1967, British

Director - Anne Catherine Morrison. Address: White City, 201 Wood Lane, London, W12 7TS, England. DoB: August 1959, British

Secretary - Kevin Lawrence Price. Address: 1 Alexandra Court, Kent Drive, Teddington, TW11 0PF. DoB: April 1964, British

Secretary - Sara Putt. Address: Shepperton Studios, Shepperton, Middlesex, TW17 0QD, England. DoB:

Director - Janet Sheila Walker. Address: Common Lane, Eton College, Windsor, Berkshire, SL4 6DU, England. DoB: April 1953, British

Director - Tanya Seghatchian. Address: Primrose Hill Road, London, NW3 3AA, England. DoB: April 1968, British

Director - Andrew Harries. Address: 33 Foley Street, London, W1W 7TL, United Kingdom. DoB: April 1954, British

Director - Harvey James Elliott. Address: 195 Piccadilly, London, W1J 9LN. DoB: July 1972, British

Director - Sir Alan Parker Cbe. Address: 195 Piccadilly, London, W1J 9LN. DoB: February 1944, British

Director - Professor Stephen John Heppell. Address: 195 Piccadilly, London, W1J 9LN. DoB: August 1950, British

Director - Edward Samuel Childs. Address: 195 Piccadilly, London, W1J 9LN. DoB: December 1934, British

Director - Medwyn Jones. Address: 22 Percy Street, London, W1T 2BU, England. DoB: n\a, British

Director - Andrew Newman. Address: County Hall, Westminster Bridge Road, London, SE1 7PB. DoB: November 1969, British

Director - Raymond Keith Maguire. Address: 22 Telfords Yard, London, E1W 2BQ. DoB: June 1957, British

Director - Nikolas Mark Powell. Address: 36 Carlton Mansions, Randolph Avenue, London, W9 1NP. DoB: November 1950, British

Director - John Edward Willis. Address: 131 Lee Park, London, SE3 9HE. DoB: April 1946, British

Director - Sophie Henrietta Turner Laing. Address: Wilfred Street, London, SW1E 6PR, United Kingdom. DoB: September 1960, British

Director - Michael Ross Harris. Address: Bay Tree House, South Weirs, Brockenhurst, Hampshire, SO42 7UQ. DoB: September 1955, British

Director - Simon George Michael Relph. Address: The Old Malthouse, Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AG. DoB: April 1940, British

Director - Peter Salmon. Address: 232 St Margarets Road, Twickenham, Middlesex, TW1 1NL. DoB: May 1956, British

Director - Krishnendu Kumar Majumdar. Address: Upper Ground, 57b Hartham Road, London, N7 9JJ. DoB: January 1975, British

Director - Paul Stafford Jackson. Address: Cranmere 108 Marshall Road, Rainham, Gillingham, Kent, ME8 0AN. DoB: June 1962, British

Director - Timothy David Corrie. Address: Top Of The Hill, South Road, Chorley Wood, Hertfordshire, WD3 5AS. DoB: December 1940, British

Director - Angela Jean Allen. Address: Garden Flat 53 Blomfield Road, London, W9 2PD. DoB: February 1929, British

Director - Maggie Rodford. Address: Flat 2, 10 St George's Terrace, London, NW1 8XH. DoB: July 1951, British

Director - Amma Asante. Address: 51 Waldemar Avenue, London, SW6 5LN. DoB: September 1969, British

Director - Andrew Harries. Address: Arlington Park House, Sutton Lane North Chiswick, London, W4 4HD. DoB: April 1954, British

Director - Nikolas Mark Powell. Address: 36 Carlton Mansions, Randolph Avenue, London, W9 1NP. DoB: November 1950, British

Director - Jane Cecilia Luca. Address: 4 Parkside Lane, Mellor, Stockport, Cheshire, SK6 5PQ. DoB: October 1959, British

Director - Sandy Ross. Address: 7 Murrayfield Avenue, Edinburgh, EH12 6AU. DoB: April 1948, British

Director - Gareth Neame. Address: 82 Silver Crescent, London, W4 5SE. DoB: March 1967, British

Director - Andrew Campbell Eaton. Address: 43 Lock Road, Ham, Richmond, Surrey, TW10 7LQ. DoB: December 1959, British

Director - Dr Glenda Jones. Address: Caepant, Bonvilston, Cardiff, CF5 6TS. DoB: July 1960, British

Director - Richard William Broke. Address: 26 Priory Avenue, London, W4 1TY. DoB: December 1943, British

Director - Paul William Balmer. Address: 42 Barnfield Road, Ealing, London, W5 1QT. DoB: June 1951, British

Director - Peter Kosminsky. Address: Verandah Villa, Netheravon, Salisbury, Wiltshire, SP4 9QP. DoB: April 1956, British

Director - Carolyn Jane Nora Cussons. Address: 903 Beatty House, Dolphin Square, London, SW1V 3PN. DoB: June 1950, British

Director - Edward Samuel Childs. Address: 9 Martlett Lodge, Oak Hill Park, Hampstead, London, NW3 7LE. DoB: December 1934, British

Director - Charlotte Samantha Macleod. Address: 57 Bridge View, Hammersmith, London, W6 9DD. DoB: April 1965, British

Director - Mike Stephen James Best. Address: 17 Stonegate, Whixley, York, North Yorkshire, YO26 8AS. DoB: January 1949, British

Director - Jocelyn Stevenson. Address: Garden Flat 156 Holland Road, London, W14 8BE. DoB: March 1950, British

Director - Charles Blair Jenkins. Address: 9 Fotheringay Road, Glasgow, G41 4LZ. DoB: January 1957, Scottish

Director - Bryn Roberts. Address: 21 Adventurers Quay, Bae Caerdydd, CF10 4NP. DoB: July 1955, British

Director - Anthony Michael Milne. Address: Apartment 45 Benbow House, 24 New Globe Walk, London, SE1 9DS. DoB: November 1947, British

Director - Sara Kate Geater. Address: 119 Tottenham Road, London, N1 4EA. DoB: March 1955, British

Director - Martin John Freeth. Address: 61 Sutton Lane South, Chiswick, London, W4 3JT. DoB: November 1944, British

Director - Nicholas Elliott. Address: 47 Rusholme Road, Putney, London, SW15 3LF. DoB: May 1944, British

Director - Finola Dwyer. Address: 53 Greek Street, London, W1D 3DR. DoB: n\a, British

Director - Ayub Khan Din. Address: Flat 6 Ashburnham Mansions, Ashburnham Road, London, SW10 0PA. DoB: July 1961, British

Director - Grant Mitchell Raymond Dean. Address: The Annexe, 5 Sundridge Avenue, Bromley, Kent, BR1 2PU. DoB: January 1965, British

Director - James Alexander Thatcher Roberts. Address: Flat 3 20 Pembridge Crescent, London, W11 3DS. DoB: January 1969, British

Director - Dan Chambers. Address: 49b Bassett Street, London, NW3 4PG. DoB: September 1968, British

Director - Adam Easton Lindley Kemp. Address: 9 Courtfield Gardens, Ealing, London, W13 0EY. DoB: January 1962, British

Director - Michael Ross Harris. Address: Bay Tree House, South Weirs, Brockenhurst, Hampshire, SO42 7UQ. DoB: September 1955, British

Director - Dianne Gwenllian Nelmes. Address: 40 Fairmile House, 30 Twickenham Road, Teddington Wharf, Middlesex, TW11 8BA. DoB: March 1951, British

Director - David John Parfitt. Address: 11 Trinity Rise, London, SW2 2QP. DoB: July 1958, British

Director - John Richmond. Address: 77 Weavers Way, London, NW1 0XG. DoB: June 1951, British

Director - Kenith George Trodd. Address: 188 Gloucester Terrace, London, W2 6HT. DoB: May 1935, British

Director - Susan Elizabeth Lee Thexton. Address: 157 Park Road, Chiswick, London, W4 3EX. DoB: September 1960, British

Director - Peter Molyneux. Address: Bargate House Westbrook Hill, Elstead, Godalming, Surrey, GU8 6LQ. DoB: May 1959, British

Director - Stephen Anthony Norris. Address: Bennachie, Weedon Lane, Amersham, Bucks, HP6 5QT. DoB: June 1959, British

Director - Hilary Bevan Jones. Address: 22 Meynell Road, London, E9 7AP. DoB: October 1952, British

Director - Edward Samuel Childs. Address: 9 Martlett Lodge, Oak Hill Park, Hampstead, London, NW3 7LE. DoB: December 1934, British

Secretary - Peter Allen. Address: 16 Ashlyn Grove, Hornchurch, Essex, RM11 2EG. DoB:

Secretary - Jane Clarke. Address: 38a Saint Augustines Road, London, NW1 9RN. DoB: October 1951, British

Director - Desmond John Wilcox. Address: East Heath Lodge, 1 East Heath Road, London, NW3 1BN. DoB: May 1931, British

Director - Jonathan Leslie Powell. Address: 139 Randolph Avenue, Maida Vale, London, W9 1DN. DoB: April 1947, British

Director - Douglas James Rae. Address: 26 Nicosia Road, London, SW18 3RN. DoB: June 1946, British

Director - Ernest Anthony Vincze. Address: 25 Marville Road, London, SW6 7BB. DoB: November 1942, British

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

Director - Mark Shivas. Address: 38 Gloucester Mews, London, W2 3HE. DoB: April 1938, British

Director - Paul Webster. Address: 22 Hylda Court, St Albans Road, London, NW5. DoB: September 1952, British

Director - Jill James. Address: West Farm, Southerndown, Vale Of Glamorgan, CF32 0PY. DoB: September 1952, British

Director - Marcus Charles Plantin. Address: 44a Lonsdale Road, Barnes, SW13 9EB. DoB: October 1945, British

Director - Michael Nielen Attwell. Address: 10 Eyot Gardens, London, W6 9TN. DoB: July 1949, British

Director - Beatrice Rosalind Ballard. Address: 225 Westbourne Grove, London, W11 2SE. DoB: May 1959, British

Director - Paula Jane Milne. Address: 23 Murray Road, London, SW19 4PD. DoB: June 1947, British

Director - Simon Shaps. Address: 33 Ainger Road, London, NW3 3AT. DoB: September 1956, British

Director - Christopher Nevin Hedges. Address: Falstaff House, 28a Frithwood Avenue, Northwood, Middlesex, HA6 3LU. DoB: October 1953, British

Director - Chris Barton Pye. Address: 3 Cope Studios, Brooks Road, London, W4 3BJ. DoB: March 1947, British

Director - Stephen Lambert. Address: 23 Drylands Road, London, N8 9HN. DoB: March 1959, British

Director - Lucinda Whiteley. Address: 36 Kingswood Avenue, London, NW6 6LS, England. DoB: October 1961, British

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

Director - Colin Rochfort Luke. Address: 18 Regents Park Road, London, NW1 7TX. DoB: January 1946, British

Director - John Chambers. Address: Kings Meade, 6a Eaton Park, Cobham, Surrey, KT11 2JE. DoB: December 1937, British

Director - Sarah Curtis. Address: 3 Fawcett Court, Fawcett Street, London, SW10 9HW. DoB: July 1957, British

Director - Stuart Colin Prebble. Address: Eden House, 2 Coombe Hill Glade, Kingston Upon Thames, Surrey, KT2 7EF. DoB: May 1951, British

Director - Maj-Britt Kirchner. Address: 18a Hillfield Park, Muswell Hill, London, N10 3QS. DoB: December 1945, Swedish

Director - Dr Sheena Elizabeth Mcdonald. Address: 29 Northumberland Street, Edinburgh, EH3 6LR. DoB: July 1954, British

Director - Colin Michael Vaines. Address: Flat 1 Rupert House, 4 Tisbury Court, London, W1D 6BG. DoB: June 1957, British

Director - Morris Timothy Angel. Address: 11 Dearne Close, Stanmore, Middlesex, HA7 3AT. DoB: n\a, British

Director - David Aukin. Address: 27 Manor House Court, Warrington Gardens, London, W9 2PZ. DoB: February 1942, British

Director - Rosemary Anne Sissons. Address: 167 New Kings Road, Parsons Green, London, SW6 4SN. DoB: October 1923, British

Director - Michael Warlow Spencer. Address: 32 Brook Road, Manchester, M14 6UF. DoB: September 1958, British

Director - Peter Michael George Bloore. Address: 11b Hornsey Lane Gardens, Highgate, London, N6 5NX. DoB: June 1965, British

Director - Daniel David Alfred Battsek. Address: 1 Wellside Gardens, London, SW14 7AD. DoB: May 1958, British

Secretary - Harry Manley. Address: 65 Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE. DoB: October 1934, British

Director - Richard William Broke. Address: 26 Priory Avenue, London, W4 1TY. DoB: December 1943, British

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

Director - Ronald Iain Kennedy. Address: 30a Manor House, Marylebone Road, London, NW1 5NP. DoB: June 1960, British

Director - John Peter Mcgrath. Address: 40 Great King Street, Edinburgh, EH3 6QH, Scotland. DoB: June 1935, British

Director - Norma Francis Heyman. Address: 37 Ovington Square, Chelsea, London, SW3 1LJ. DoB: March 1937, British

Director - Karen Veronica Brown. Address: 164 Haverstock Hill, London, NW3 2AT. DoB: July 1952, British

Director - Maurice Bernard Gran. Address: 11 Grafton Road, Cheltenham, Gloucestershire, GL50 2ET. DoB: October 1949, British

Secretary - David Mitchell. Address: Balgray, 66 Williams Way, Radlett, Hertfordshire, WD7 7HB. DoB: September 1948, British

Director - Renee Goddard. Address: Flat 5, 47 Regents Park Road, London, NW1 7SY. DoB: February 1923, British

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

Director - Roger Mills. Address: 22 West Lodge Avenue, London, W3 9SF. DoB: November 1936, British

Director - Peter Geoffrey Cregeen. Address: 2 Ormond Road, Richmond Upon Thames, Surrey, TW10 6TH. DoB: January 1940, British

Director - Paul Max Bonner. Address: 5 North View, London, SW19 4UJ. DoB: November 1934, British

Director - Stephen Charles Woolley. Address: Wynter House, Upper Street Dyrham, Chippenham, Wiltshire, SN14 8HN. DoB: September 1956, British

Director - Paul Hamann. Address: 43 Laurier Road, London, NW5 1SH. DoB: November 1948, British

Director - Robert Malcolm Angell. Address: 16 Elmstone Road, London, SW6 5TN. DoB: December 1921, British

Director - Douglas Argent. Address: 55 Kenton Avenue, Sunbury On Thames, Middlesex, TW16 5AS. DoB: May 1921, British

Director - Michael Herford Wooller. Address: 19 Sheffield Terrace, London, W8 7NQ. DoB: January 1927, British

Director - Lord Richard Samuel Attenborough. Address: Beaver Lodge, Richmond Green, Richmond, Surrey, TW9 1NQ. DoB: August 1923, British

Director - Peter John Morley. Address: 81 Hillway, Highgate, London, N6 6AB. DoB: n\a, British

Director - The Lord Brabourne. Address: 41 Montpelier Walk, London, SW7 1JH. DoB:

Director - Kenith George Trodd. Address: 188 Gloucester Terrace, London, W2 6HT. DoB: May 1935, British

Director - Ernest Vince. Address: 25 Marville Road, London, SW6 7BB. DoB: April 1936, British

Director - Charles Gerald Wood. Address: Long Barn, Sibford Gower, Banbury, Oxfordshire, OX15 5RT. DoB: August 1932, British

Director - John Graham Benson. Address: 31 Larkhall Rise, Clapham, London, SW4 6HU. DoB: April 1946, British

Director - Kevin Billington. Address: 30 Addison Avenue, London, W11 4QR. DoB: June 1934, British

Director - Anthony John Byrne. Address: Flat No 1 7 Selwyn Gardens, Cambridge, CB3 9AX. DoB: August 1947, British

Director - Romaine Jennifer Hart. Address: 68 Highgate West Hill, London, N6 6BU. DoB: June 1933, British

Director - Edward Mirzoeff. Address: 9 Westmoreland Road, Barnes, London, SW13 9RZ. DoB: December 1934, British

Director - Aida Young. Address: Flat 19, 14 Northwick Terrace, London, NW8 8JB. DoB: August 1920, British

Director - David Ernest Plowright. Address: Westways, Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QT. DoB: December 1930, British

Director - Richard Shirvell Price. Address: 24 Abbotsbury House, Abbotsbury Road, London, W14 8EN. DoB: August 1933, British

Director - Alvin Abraham Rakoff. Address: 1 The Orchard, Bedford Park Chiswick, London, W4 1JZ. DoB: February 1927, British

Director - Simon George Michael Relph. Address: The Old Malthouse, Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AG. DoB: April 1940, British

Director - Peter Ridsdale-scott. Address: 35 Brunswick Hill, Macclesfield, Cheshire, SK10 1ET. DoB: July 1940, British

Director - Sir Sydney Wylie Samuelson. Address: 31 West Heath Avenue, London, NW11 7QJ. DoB: December 1925, British

Director - Anna Margaret Home. Address: 3 Liberia Road, London, N5 1JP. DoB: January 1938, British

Director - John Reuben Maurice Goodman. Address: 9 Tudor Well Close, Old Church Lane, Stanmore, Middlesex, HA7 2SD. DoB: October 1927, British

Director - Edward Samuel Childs. Address: 20 Bridgefoot Cottages, Radlett Road Colney Street, St Albans, Hertfordshire, AL2 2EJ. DoB: December 1934, British

Director - Ann Chegwidden. Address: 7 Highgate Spinney, Crescent Road, London, N8 8AR. DoB: April 1921, British

Director - Ralph Sheldon. Address: 8 Plough Farm Close, Ruislip, Middlesex, HA4 7GH. DoB: December 1928, British

Director - Irene Shubik. Address: 36 The Quadrangle, London, W2 2RW. DoB: December 1929, British

Jobs in British Academy Of Film And Television Arts (the), vacancies. Career and training on British Academy Of Film And Television Arts (the), practic

Now British Academy Of Film And Television Arts (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

  • Careers Consultant (London)

    Region: London

    Company: University of London

    Department: N\A

    Salary: £34,831 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • PhD Studentship: Information Fusion for A Collaborative Perception on Local Dynamic Map Systems with a Network of Connected Autonomous Cars (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: Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • Careers Consultants (London)

    Region: London

    Company: Imperial College London

    Department: Careers Service

    Salary: £45,400 to £54,880

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Electrical Installation (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £22,854 to £30,690 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Acting Course Leader BA (Hons) Bespoke Tailoring (London, Mare Street)

    Region: London, Mare Street

    Company: University of the Arts London, London College of Fashion

    Department: School of Design and Technology

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Advanced Materials & Bioengineering (Dublin)

    Region: Dublin

    Company: EDGE

    Department: AMBER

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Biotechnology

  • PhD Studentship: Neural Mechanisms of Language Learning (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Languages, Literature and Culture,Linguistics

  • Senior Lecturer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Soc Sciences - Counselling, Psycotherapy and Applied Social Sciences

    Salary: £49,772 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Sussex Humanities Lab (SHL)

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Professor in Information Systems and Management (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

Responds for British Academy Of Film And Television Arts (the) on Facebook, comments in social nerworks

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

Location British Academy Of Film And Television Arts (the) on Google maps

Other similar companies of The United Kingdom as British Academy Of Film And Television Arts (the): Baracc Limited | Streamwire Digital Limited | Elmia Technology Consulting Limited | Potenza Technology Limited | Ar Media Productions Limited

This enterprise is known under the name of British Academy Of Film And Television Arts (the). The company was originally established fifty eight years ago and was registered with 00617869 as its registration number. This registered office of this firm is based in Mayfair (south). You may visit them at 195 Piccadilly, London. This enterprise principal business activity number is 59113 and their NACE code stands for Television programme production activities. 2015-12-31 is the last time the accounts were filed. British Academy Of Film And Television Arts (the) is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over 58 years and achieve a constant high level of success.

The company's trademark is "Source to Screen". They filed a trademark application on Tuesday 1st July 2014 and their IPO published it in the journal number 2014-032.

Currently, the directors registered by the firm include: Nick Button-brown selected to lead the company on 2016-07-14, Paul Dring Morrell selected to lead the company on 2015-10-06, Paul Morell selected to lead the company in 2015 and 9 others listed below. Additionally, the director's responsibilities are constantly bolstered by a secretary - Kevin Lawrence Price, age 52, from who was recruited by the firm on 2001-07-02.

British Academy Of Film And Television Arts (the) is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 195 Piccadilly London W1J 9LN. British Academy Of Film And Television Arts (the) was registered on 1958-12-31. 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 - 853,000 GBP, sales per year - less 876,000 GBP. British Academy Of Film And Television Arts (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Academy Of Film And Television Arts (the) is Information and communication, including 7 other directions. Director of British Academy Of Film And Television Arts (the) is Nick Button-brown, which was registered at Broadlands Avenue, Shepperton, Middlesex, TW17 9DJ, England. Products made in British Academy Of Film And Television Arts (the) were not found. This corporation was registered on 1958-12-31 and was issued with the Register number 00617869 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 British Academy Of Film And Television Arts (the), open vacancies, location of British Academy Of Film And Television Arts (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 British Academy Of Film And Television Arts (the) from yellow pages of The United Kingdom. Find address British Academy Of Film And Television Arts (the), phone, email, website credits, responds, British Academy Of Film And Television Arts (the) job and vacancies, contacts finance sectors British Academy Of Film And Television Arts (the)