Drama Uk

All UK companiesArts, entertainment and recreationDrama Uk

Support activities to performing arts

Drama Uk contacts: address, phone, fax, email, website, shedule

Address: Woburn House 20 Tavistock Square WC1H 9HB London

Phone: +44-1224 7583557

Fax: +44-1224 7583557

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Drama Uk"? - send email to us!

Drama Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Drama Uk.

Registration data Drama Uk

Register date: 1989-03-22

Register number: 02364203

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Drama Uk

Owner, director, manager of Drama Uk

Professor Leon David Rubin Director. Address: Rectory Lane, Loughton, Essex, IG10 3RY, England. DoB: April 1954, Uk

Nicole Simone Diane Hay Director. Address: Caledonian Road, London, N1 9GB, England. DoB: March 1979, British And French

Jane Julien Director. Address: Upper Ground, London, SE1 9LT, England. DoB: February 1976, Uk

Phillipa Kate Harrison Director. Address: Leicester Place, London, WC2H 7RJ, England. DoB: July 1971, British

Professor Jonothan Neelands Director. Address: Campion Road, Leamington Spa, Warwickshire, CV32 5XG, England. DoB: May 1952, British

Rob Lawrence Swain Director. Address: Farley Way, Fairlight, Hastings, East Sussex, TN35 4AS, United Kingdom. DoB: January 1959, British

Pauline Ann Tambling Director. Address: Sumburgh Road, London, SW12 8AJ, United Kingdom. DoB: April 1955, British

Julian Piers Bird Director. Address: 20 Tavistock Square, London, WC1H 9HB, United Kingdom. DoB: April 1974, British

Stephen Bernard Simms Director. Address: Laburnum Road, Birmingham, B30 2BA, United Kingdom. DoB: February 1960, British

Hilary Hadley Director. Address: Upper St. Martin's Lane, London, WC2H 9EG, United Kingdom. DoB: July 1960, British

Terrie Fender Director. Address: Stag Hill Campus, Guildford, Surrey, GU2 7XH, England. DoB: March 1955, Uk

Bryan Alan Raven Director. Address: Merton Industrial Estate, Hawksley Road, London, SW18 3WL, Great Britain. DoB: October 1964, Uk

Conrad Lynch Director. Address: Bute Place, Cardiff, CF10 5AL, Wales. DoB: September 1969, British

Professor Maggie Kinloch Director. Address: Renfrew Street, Glasgow, G2 3DB, Scotland. DoB: July 1954, British

Ian Kellgren Secretary. Address: 20 Tavistock Square, London, WC1H 9HB, United Kingdom. DoB:

Mark Philip Featherstone-witty Director. Address: Hartington Road, Toxteth, Liverpool, L8 0SE, United Kingdom. DoB: June 1946, British

Jane Sharon Stuart Harrison Director. Address: Chiswick High Road, London, United Kingdom. DoB: July 1952, British

Paul Andrew Clay Director. Address: Centuary Buildings, St. Marys Parsonage, Manchester, M3 2DE, United Kingdom. DoB: September 1966, British

Sue Nott Director. Address: Blue, Media City Uk, Salford, M50 2BH, United Kingdom. DoB: June 1950, British

Vivienne Hazel Wells Secretary. Address: Tooley Street, London, SE1 2JX, United Kingdom. DoB:

Donald Malcolm Sinclair Director. Address: 19 Parry House, Green Bank, London, E1W 2QE. DoB: June 1950, British

Peter James Bain Director. Address: Fairfax Avenue, Didsbury, Manchester, M20 6AJ. DoB: July 1954, British

Peter Barlow Director. Address: Rose Cottage, Blackheath Lane, Guildford, Surrey, GU4 8RA. DoB: December 1957, British

Felicity Mary Milton Director. Address: Perryn Road, Acton, London, W3 7NA. DoB: May 1964, British

Stephen Spence Director. Address: 27a Red Lion Lane, Farnham, Surrey, GU9 7QN. DoB: August 1960, Irish/Australian

Hilary Jane Veronica Strong Secretary. Address: Tooley Street, London, SE1 2JX, United Kingdom. DoB: June 1957, British

John Collin Woodward Director. Address: Burnham Court, Moscow Road, London, W2 4SW. DoB: February 1961, British

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

Jane Sharon Stuart Harrison Director. Address: 464a Chiswick High Road, London, W4 5TT. DoB: July 1952, British

Nicole Simone Diane Hay Secretary. Address: 98 Holly Park Road, Friern Barnet, N11 3HB. DoB:

Elizabeth Leighton Gardner O'sullivan Director. Address: 112c Thornlaw Road, West Norwood, London, SE27 0SB. DoB: September 1970, American

John Charles Seekings Director. Address: 5 Church Avenue, Sidcup, Kent, DA14 6BU. DoB: October 1955, British

Fiona Kellington Murphy Director. Address: 3 Linacre Road, London, NW2 5BD. DoB: February 1965, British

Nicholas Verney Wright Director. Address: 293 Westbourne Park Road, London, W11 1EE. DoB: July 1940, British

Kate O'connor Director. Address: 36 Gomer Place, Teddington, Middlesex, TW11 9AR. DoB: March 1961, British

Sir Brian Edward Frederick Fender Director. Address: 76 Portland Place, London, W1B 1NT, United Kingdom. DoB: September 1934, British

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

Ian Michael Kellgren Director. Address: 3 Southwood Road, Liverpool, L17 7BG. DoB: February 1947, British

Francesca Mary Faulkner Greatorex Director. Address: Yateley Grange Centre Cottage, Potley Hill Road, Yateley, Hampshire, GU46 6AG. DoB: March 1952, British

Christopher Douglas Honer Director. Address: 43 Appleby Lodge, Wilmslow Road, Manchester, M14 6HY. DoB: n\a, British

Clive Richards Director. Address: Red Lees, Linden Road, Mytholmroyd, West Yorkshire, HX7 5AN. DoB: May 1951, British

John Alexander Mcphedran Director. Address: 23 Carriage Drive, Kettering, Northamptonshire, NN16 9EN. DoB: November 1958, British

Nicholas Mark Ernald Moseley Director. Address: 9 Layton Road, Brentford, Middlesex, TW8 0QJ. DoB: April 1964, British

Peter Barlow Director. Address: Rose Cottage, Blackheath Lane, Guildford, Surrey, GU4 8RA. DoB: December 1957, British

Simon Dunmore Director. Address: 34 Church Crescent, St Albans, Hertfordshire, AL3 5JE. DoB: February 1947, British

Panayiotis Kosta Vardakis Director. Address: 40 Cadogan House, Beaufort Street, London, SW3 5BL. DoB: March 1949, British

Ian Michael Kellgren Director. Address: 3 Southwood Road, Liverpool, L17 7BG. DoB: February 1947, British

Caryl Griffith Director. Address: Dormans Cottage 8 Mavins Road, Farnham, Surrey, GU9 8JT. DoB: February 1949, British

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

Richard Charles Pulford Director. Address: 905 Beatty House, Dolphin Square, London, SW1V 3PN. DoB: July 1944, British

Maureen Walker Director. Address: 1 Broomfield Close, Chelford, Cheshire, SK11 9SL. DoB: July 1959, British

John Denis Stone Director. Address: Smithy Cottage, Orange Lane, Coldstream, Berwickshire, TD12 4LY. DoB: February 1951, British

Rebecca Wilmshurst Director. Address: 40 Choumert Square, London, SE15 4RE. DoB: December 1953, British

Adrian Hall Director. Address: Fernside, Ashfield Road, Midhurst, West Sussex, GU29 9JS. DoB: January 1959, British

Jo Cameron Brown Director. Address: 6 The Bowbrook, Mace Street, London, E2 0QS. DoB: December 1947, British

Caroline Porges Director. Address: 135 Seaforth Avenue, New Malden, Surrey, KT3 6JW. DoB: February 1958, British

Peter R Maccoy Director. Address: 10 Harrisons Rise, Croydon, Surrey, CR0 4LA. DoB: March 1957, British

Christine Grace Payne Director. Address: 2 Thorntree Drive, Tring, Hertfordshire, HP23 4JE. DoB: December 1956, British

Roy Marsden Director. Address: 22 Meynell Road, London, E9 7AP. DoB: June 1941, British

Professor Gordon Mcdougall Director. Address: 126 Kennington Park Road, London, SE11 4DJ. DoB: May 1941, British

Vladimir Mirodan Director. Address: 13 Mercers Road, London, N19 4PH. DoB: July 1951, English

Lee Fraser Menzies Director. Address: 16 Wallingford Avenue, London, W10 6PX. DoB: July 1948, British

Ruth Elisabeth Agnes Baumgarten Director. Address: 362 Kennington Road, London, SE11 4DB. DoB: March 1956, German

Hamish Wilson Director. Address: 8 Crosshill Drive Burnside, Rutherglen, Glasgow, G73 3QU. DoB: December 1942, British

Rupert John Rhymes Director. Address: Honeysuckle Farm, Perrymead, Bath, BA2 5AU. DoB: June 1940, British

Julian Timothy Bryant Director. Address: 11 Princes Avenue, Dartford, Kent, DA2 6NF. DoB: September 1951, British

Lynn Carol Bains Director. Address: 20 Craighall Crescent, Edinburgh, EH6 4RZ. DoB: January 1945, American

Oliver Robert Ford Davies Director. Address: 3 Steele Road, Isleworth, Middlesex, TW7 7HL. DoB: August 1939, British

Margaret Eva Fisher Director. Address: 44 Sylvan Avenue, London, N22 5HY. DoB: June 1920, British

Peter George Theobald Director. Address: 5 Sandringham Road, London, NW11 9DR. DoB: August 1928, British

Christine Ann Nicholson Director. Address: 24 St Ann's Road, London, SW13 9LJ. DoB: September 1946, British

Gerald William Michael Kremer Director. Address: 26 Prideaux Road, Eastbourne, East Sussex, BN21 2NB. DoB: July 1930, British

Adele Elizabeth Bailey Secretary. Address: 1 Woodbine Grove, Enfield, Middlesex, EN2 0EA. DoB: November 1951, Canadian

Stephanie Cole Director. Address: 2/115 Canfield Gardens, London, NW6 3DY. DoB: October 1941, British

Harry Landis Director. Address: 68 Carthew Road, Hammersmith, London, W6 0DX. DoB: November 1931, British

Joshua Le Touzel Director. Address: 86 Portland Road, Holland Park, London, W11 4LQ. DoB: May 1963, British

Imogen Lee Claire Director. Address: Flat 1, 11 Linden Gardens, London, W2 4HD. DoB: November 1943, British

Miriam Karlin Director. Address: Flat D Stone House, 9 Weymouth Street, London, W1N 3FF. DoB: June 1926, British

Lee Fraser Menzies Director. Address: 16 Wallingford Avenue, London, W10 6PX. DoB: July 1948, British

Nicholas Arthur Beamish Barter Director. Address: Craigfield, Bartlow Road Ashdon, Saffron Walden, Essex, CB10 2HR. DoB: September 1940, British

Professor Robert Stewart Fowler Director. Address: Lower House, Lower End, Long Crendon, Buckinghamshire, HP18 9EF. DoB: February 1932, British

Martin Jenkins Director. Address: Orrell Lodge 37 Station Avenue, Walton On Thames, Surrey, KT12 1NF. DoB: July 1939, British

Paul Henry Clements Director. Address: Langlands, 1 Kymin Road, Penarth, Vale Of Glamorgan, CF64 1AQ. DoB: March 1941, British

Frederick Charles Pyne Director. Address: 51 Exeter House, Putney Heath, London, SW15 3SX. DoB: December 1936, British

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

Patrick Timothy Frazer Director. Address: 3 Prospect Ring, East Finchley, London, N2 8BP. DoB: April 1956, British

Elizabeth Maskell Mckay Secretary. Address: 19 Harecourt Road, London, N1 2LW. DoB:

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

Colin Stepney Director. Address: Flat 7, Queens Mansions 59 Queens Avenue Muswell Hill, London, N10 3PD. DoB: October 1944, British

Braham Sydney Murray Director. Address: 24d King Henrys Road, London, NW3 3RP. DoB: February 1943, British

John Oliver Neville Director. Address: 13 Marlborough Hill, Kingsdown, Bristol, Avon, BS2 8EZ. DoB: August 1929, British

John Peter Tydeman Director. Address: Flat 7 88 Great Titchfield Street, London, W1P 7AG. DoB: September 1936, British

Peter William Finch Director. Address: 44 Hazel Road, London, NW10 5PP. DoB: December 1938, British

Marcia Windram Wheeler Director. Address: 325 Lonsdale Road, Barnes, London, SW13 9PY. DoB: April 1945, British

Edward Anthony Peek Director. Address: The Signal Box, 3 Burney Avenue, Surbiton, Surrey, KT5 8DF. DoB: December 1917, British

Michael Gaunt Director. Address: 10 New Lane, Sutton Green, Guildford, Surrey, GU4 7QF. DoB: July 1937, British

Milton Johns Director. Address: 52 Egmont Road, Sutton, Surrey, SM2 5JN. DoB: May 1938, British

Michael Bruce Fountain Branwell Director. Address: 145 Arkwrights, Harlow, Essex, CM20 3LZ. DoB: July 1947, British

Barbara Hyslop Director. Address: Marlings, Marlborough Road, Hampton, Middlesex, TW12 3RX. DoB: April 1933, British

Raphael Bryan Jago Director. Address: 15 Thornton Avenue, London, W4 1QE. DoB: August 1931, British

Christopher Denys Director. Address: Lyntor Pembroke Grove, Clifton, Bristol, BS8 3DA. DoB: March 1937, British

Peter Barrie Cheeseman Director. Address: 10 Kingsfield Oval, Stoke On Trent, Staffordshire, ST4 6HW. DoB: January 1932, British

James Harvey Ashby Director. Address: Bentley House, Kings Scholar Passage, London, SW1P 1NJ. DoB: December 1933, British

Peter William Plouviez Director. Address: The Grange 87 St Helens Wood Road, Hastings, East Sussex, TN34 2QR. DoB: July 1931, British

Albert Edward Argent Director. Address: 2 Glenbank Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5AF. DoB: August 1931, British

Clive Richards Director. Address: Red Lees, Linden Road, Mytholmroyd, West Yorkshire, HX7 5AN. DoB: May 1951, British

Jobs in Drama Uk vacancies. Career and practice on Drama Uk. Working and traineeship

Package Manager. From GBP 1700

Administrator. From GBP 2200

Helpdesk. From GBP 1200

Responds for Drama Uk on FaceBook

Read more comments for Drama Uk. Leave a respond Drama Uk in social networks. Drama Uk on Facebook and Google+, LinkedIn, MySpace

Address Drama Uk on google map

Other similar UK companies as Drama Uk: Gt Environmental Ltd | Glentrading (uk) Ltd | Tb Confirmed Limited | Motorhomes4rental Ltd | Connolly Practice Growth Limited

02364203 - company registration number used by Drama Uk. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1989-03-22. The company has been active on the British market for 27 years. This firm is gotten hold of Woburn House 20 Tavistock Square in London. The headquarters postal code assigned is WC1H 9HB. The firm name is Drama Uk. This firm former associates may know the firm as National Council For Drama Training, which was in use up till 2012-02-21. This firm is classified under the NACe and SiC code 90020 which means Support activities to performing arts. Drama Uk filed its latest accounts up until 2015/08/31. Its most recent annual return was released on 2015/10/01. Twenty seven years of experience in this field comes to full flow with Drama Uk as the company managed to keep their customers satisfied throughout their long history.

The firm became a charity on 1989-04-24. It operates under charity registration number 801392. The range of the firm's activity is national and it works in multiple towns across Scotland. The firm's trustees committee has thirteen people: Ms Pauline Ann Tambling, Julian Bird, Mark Philip Featherstone Witty, Robert Lawerence Swain and Stephen Bernard Simms, and others. When it comes to the charity's finances, their best period was in 2010 when their income was 238,415 pounds and their spendings were 233,136 pounds. Drama Uk focuses on the area of arts, heritage, science or culture, education and training, the area of arts, heritage, science or culture. It works to support youth or children, the whole mankind, youth or children. It provides aid to the above agents by the means of acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you would like to learn more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

The company owes its achievements and unending progress to a group of ten directors, specifically Professor Leon David Rubin, Nicole Simone Diane Hay, Jane Julien and 7 other directors who might be found below, who have been controlling it for one year.