English National Ballet School Limited

All UK companiesEducationEnglish National Ballet School Limited

Technical and vocational secondary education

English National Ballet School Limited contacts: address, phone, fax, email, website, shedule

Address: Carlyle Building Hortensia Road SW10 0QS London

Phone: 020 7376 7076

Fax: 020 7376 7076

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "English National Ballet School Limited"? - send email to us!

English National Ballet School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders English National Ballet School Limited.

Registration data English National Ballet School Limited

Register date: 1988-11-18

Register number: 02319478

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for English National Ballet School Limited

Owner, director, manager of English National Ballet School Limited

Kate Costello Secretary. Address: Carlyle Building, Hortensia Road, London, SW10 0QS. DoB:

Caroline Anne Levy Director. Address: Carlyle Building, Hortensia Road, London, SW10 0QS. DoB: February 1960, British

Dara Ann Pizzuti Director. Address: Westbourne Park Road, London, W2 5PH, England. DoB: August 1969, Usa

Tanya Rose Simpson Director. Address: Bradbrook House, Studio Place, London, SW1X 8EL, United Kingdom. DoB: April 1965, British

Justin Andrew Bickle Director. Address: Knightsbridge, London, SW1X 7LY, England. DoB: January 1971, British

Zachary Jason Lewy Director. Address: Bressenden Place, London, SW1E 5RS, England. DoB: October 1974, British

Alfreda Thorogood Director. Address: Croham Manor Road, South Croydon, Surrey, CR2 7BE, United Kingdom. DoB: August 1942, British

Margaret Faith Morris Director. Address: Beacon, Yarcombe, Devon, EX14 9LU, United Kingdom. DoB: November 1955, British

Robert Jan Hudson Director. Address: Floor York House, 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: July 1973, British

Damaris Mcdonald Secretary. Address: Carlyle Building, Hortensia Road, London, SW10 0QS. DoB:

Stephen Kenneth Sacks Director. Address: Acfold Road, London, SW6 2AJ. DoB: May 1966, United States

Jennifer Packham Director. Address: 32/34 Gordon House Road, London, NW5 1LP, United Kingdom. DoB: March 1965, British

Robert Senior Director. Address: 80 Charlotte Street, London, W1A 1AQ. DoB: December 1964, British

Craig Steven Hassall Director. Address: 15 Tooks Court, London, EC4A 1QH, United Kingdom. DoB: December 1964, Australian

Sylvia Bailey Director. Address: Carlyle Building, Hortensia Road, London, SW10 0QS. DoB: January 1962, British

Verena Ilse Cornwall Secretary. Address: Hyde Abbey Road, Winchester, Hampshire, SO23 7DA. DoB: July 1968, British

Dominic Edwin Collier Director. Address: Overbrook, Naunton, Gloucestershire, GL54 3AX. DoB: August 1955, British

Anne Sharp Director. Address: 28 Apartment 4, Martin Lane, London, EC4R 0DR. DoB: March 1958, British

Anders Ivarson Secretary. Address: Second Floor Flat, 13 Rita Road, London, SW8 1JX. DoB:

Craig Steven Hassall Director. Address: Flat 9, 29-31 Dingley Place, London, EC1V 8BR. DoB: December 1964, Australian

Professor Katharine Mary Crouan Director. Address: Havelock House, The Square Wickham, Fareham, Hampshire, PO17 5JN. DoB: May 1949, British

Allen Lloyd Thomas Director. Address: 3 Chester Street, London, SW1X 7BB. DoB: September 1939, American

Sara Jane Watkins Director. Address: Chalet Denali, Verbier, 1936, Switzerland. DoB: February 1953, British

Margaret Susan Preston Secretary. Address: 28 Deanhill Road, London, SW14 7DF. DoB: February 1957, British

Deborah Bennett Director. Address: St Johns Westminster, 79 Marsham Street, London, SW1P 4SB. DoB: August 1948, British

Lady Lucy Rachel Chadlington Director. Address: Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD. DoB: September 1957, British

The Lady Virginia Wallis Bell Director. Address: Graffham Common Road, Graffham, Petworth, West Sussex, GU28 0PT, England. DoB: March 1956, British

Lady Elizabeth Jane Arnold Director. Address: 74 Ashley Gardens, Thirleby Road, London, SW1P 1HG. DoB: October 1947, British

David Alexander Carroll Reid Scott Director. Address: 4 Great Street Helen's, London, EC3A 6HA. DoB: June 1947, British

Laura Jane Lavender Secretary. Address: 128 Bathurst Gardens, London, NW10 5HX. DoB:

Denise Fiennes Director. Address: 24a Hays Mews, Mayfair, London, W1X 7RL. DoB: February 1945, British

Sir Malcolm Field Director. Address: 21 Embankment Gardens, London, SW3 4LW. DoB: August 1937, British

Jack Hurlstone Haslam Secretary. Address: 34 Erlanger Road, London, SE14 5TG. DoB: November 1946, British

Carla Jean Bamberger Director. Address: 84 Eaton Terrace, London, SW1W 8UG. DoB: February 1952, British

Hon Peter Macleod Benson Director. Address: 2 Kings Quay, Chelsea Harbour, London, SW10 0UX. DoB: November 1940, British

Prue Lyndall Waterhouse Director. Address: The Coach House 38 West Heath Road, London, NW3 7UR. DoB: December 1943, Australian

Colin Spencer Wills Director. Address: 12 Campden Hill Square, London, W8 7LB. DoB: June 1937, British

Janet Anne Gough Director. Address: 58 Corve Street, Ludlow, Shropshire, SY8 1DU. DoB: August 1940, British

Anthony David Kerman Director. Address: 7 Savoy Court, Strand, London, WC2R 0ER. DoB: October 1945, British

Michael Harry Sacher Director. Address: 7 Pembroke Walk, London, W8 6PQ. DoB: January 1961, British

Lady Pamela Harlech Director. Address: 14 Ladbroke Road, London, W11 3NJ. DoB: December 1934, American

Elizabeth Helen Rees-jones Director. Address: 83 Sterndale Road, London, W14 0HX. DoB: September 1944, British

Rae Irene Danilovich Director. Address: 32 Blomfield Road, London, W9 1AA. DoB: December 1956, British

Diana Donovan Obe Director. Address: 4 Sterndale Road, London, W14 0HS. DoB: November 1942, British

Richard Giles Elliott Secretary. Address: 7 Fairoak Close, Kenley, Surrey, CR8 5LJ. DoB: n\a, British

Colin Spencer Wills Director. Address: 12 Campden Hill Square, London, W8 7LB. DoB: June 1937, British

Brian George Wenham Director. Address: Red Cottage Wey Road, Weybridge, Surrey, KT13 8HW. DoB: February 1937, British

Prue Lyndall Waterhouse Director. Address: The Coach House 38 West Heath Road, London, NW3 7UR. DoB: December 1943, Australian

Anna Harvey Director. Address: 4 Geraldine Road, London, SW18 2NU. DoB: September 1944, British

Lady Alexander Of Weedon Marie Alexander Director. Address: 28 Blomfield Road, London, W9 1AA. DoB: September 1946, British

Roger David Chubb Director. Address: Flat 10 Trehill House, Kenn, Exeter, Devon, EX6 7XJ. DoB: April 1943, British

Howell Malcolm Plowden James Director. Address: Flat 2, 71 Eton Avenue, London, NW3 3EU. DoB: March 1954, British

Anna Harvey Director. Address: 4 Geraldine Road, London, SW18 2NU. DoB: September 1944, British

Jobs in English National Ballet School Limited vacancies. Career and practice on English National Ballet School Limited. Working and traineeship

Helpdesk. From GBP 1300

Administrator. From GBP 2200

Other personal. From GBP 1000

Carpenter. From GBP 2500

Helpdesk. From GBP 1400

Welder. From GBP 1300

Driver. From GBP 2300

Electrician. From GBP 2000

Responds for English National Ballet School Limited on FaceBook

Read more comments for English National Ballet School Limited. Leave a respond English National Ballet School Limited in social networks. English National Ballet School Limited on Facebook and Google+, LinkedIn, MySpace

Address English National Ballet School Limited on google map

Other similar UK companies as English National Ballet School Limited: A D C Lees Limited | Glass Smart Limited | Multiserve Utilities Limited | Clements Building Contractors Limited | Constructing Spaces Limited

English National Ballet School Limited with the registration number 02319478 has been competing in the field for 28 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Carlyle Building, Hortensia Road , London and company's area code is SW10 0QS. The firm is registered with SIC code 85320 meaning Technical and vocational secondary education. English National Ballet School Ltd released its account information up until 2015-07-31. The most recent annual return information was released on 2016-01-22. Twenty eight years of competing in this particular field comes to full flow with English National Ballet School Ltd as they managed to keep their customers satisfied through all the years.

The enterprise was registered as a charity on 1988-12-13. Its charity registration number is 800512. The geographic range of their area of benefit is not defined in practice greater london area. They operate in Kensington And Chelsea. The company's board of trustees has ten representatives: Sara Watkins, Steve Sacks, Robert Hudson, Ms Margaret Morris and Alfreda Thorogood, to name a few of them. As concerns the charity's financial summary, their best period was in 2013 when they earned £1,851,802 and their expenditures were £1,761,608. English National Ballet School Ltd engages in the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It strives to improve the situation of youth or children, children or young people. It tries to help its beneficiaries by providing various services and providing specific services. If you would like to learn something more about the charity's activity, dial them on the following number 020 7376 7076 or check their official website. If you would like to learn something more about the charity's activity, mail them on the following e-mail [email protected] or check their official website.

Caroline Anne Levy, Dara Ann Pizzuti, Tanya Rose Simpson and 6 remaining, listed below are the firm's directors and have been working on the company success since 2015. Moreover, the director's tasks are continually supported by a secretary - Kate Costello, from who was hired by this firm in June 2015.