Contemporary Art Society(the)

All UK companiesArts, entertainment and recreationContemporary Art Society(the)

Museums activities

Contemporary Art Society(the) contacts: address, phone, fax, email, website, shedule

Address: 59 Central Street EC1V 3AF London

Phone: +44-1439 7036437

Fax: +44-1439 7036437

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Contemporary Art Society(the)"? - send email to us!

Contemporary Art Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Contemporary Art Society(the).

Registration data Contemporary Art Society(the)

Register date: 1931-04-07

Register number: 00255486

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

Get full report form global database UK for Contemporary Art Society(the)

Owner, director, manager of Contemporary Art Society(the)

Richard Kenneth Punt Director. Address: Central Street, London, EC1V 3AF. DoB: September 1966, British

The Lady Beatrice Marie Lupton Director. Address: Central Street, London, EC1V 3AF. DoB: April 1957, British/ French

Valeria Napoleone Director. Address: Central Street, London, EC1V 3AF. DoB: April 1965, Italian

Dr Sabri Challah Director. Address: Central Street, London, EC1V 3AF. DoB: June 1954, British

Simon Nicholas Davenport Qc Director. Address: Central Street, London, EC1V 3AF. DoB: October 1963, British

Michael Bradley Director. Address: Central Street, London, EC1V 3AF. DoB: n\a, British

Christopher William Jonas Director. Address: Central Street, London, EC1V 3AF, England. DoB: August 1941, British

Zachary Roger Leonard Director. Address: Central Street, London, EC1V 3AF, United Kingdom. DoB: January 1963, United States

Catherine Martha Wills Director. Address: Central Street, London, EC1V 3AF, United Kingdom. DoB: May 1954, British

Keith John Morris Director. Address: Central Street, London, EC1V 3AF, United Kingdom. DoB: July 1953, British

Sarah Elson Director. Address: Central Street, London, EC1V 3AF, United Kingdom. DoB: October 1962, Usa

Javid Canteenwala Director. Address: Central Street, London, EC1V 3AF. DoB: August 1970, British

Tommaso Corvi-mora Director. Address: Central Street, 39 Portland Place, London, EC1V 3AF. DoB: September 1969, Italian

Edwin Wulfsohn Director. Address: Central Street, 7 Holland Villas Road, London, EC1V 3AF. DoB: June 1942, British

Antje Brigitte Geczy Director. Address: Central Street, London, EC1V 3AF, United Kingdom. DoB: October 1967, German

Mark Howard Stephens Director. Address: Central Street, London, EC1V 3AF, United Kingdom. DoB: April 1957, British

Pia Sarma Director. Address: 39 Marlborough Hill, London, NW8 0NG. DoB: November 1973, British

Mark Lewis Glatman Director. Address: 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE. DoB: August 1956, British

Myriam Blundell Director. Address: 19 Beaufort Gardens, London, SW3 1PS, United Kingdom. DoB: November 1972, Canadian

Jennifer Ann Halpern Prince Director. Address: 39 Lamont Road, London, SW10 0HS. DoB: October 1968, British

David Samuel Gilbert Director. Address: 119 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HZ. DoB: May 1954, British

Michael Stanley Director. Address: 21 Lower Street, Pury End, Northamptonshire, NN12 7NS. DoB: July 1975, British

Anthony Spira Director. Address: Flat D, 9 Chadwell Street, London, EC1R 1XD. DoB: July 1973, British

Bettie Morton Director. Address: 33 Northway Road, London, SE5 9AN. DoB: May 1960, British

Angela Drake Director. Address: Durford Hatch, Durford Road, Petersfield, Hampshire, GU31 5AS. DoB: August 1957, British

Caroline Ingrid Collier Director. Address: 1 Rose Cottages, Splaynes Green, Uckfield, East Sussex, TN22 3TG. DoB: July 1955, British

Lady Alison Agnes Isabel Myners Director. Address: 22 Chester Street, London, SW1X 7BL. DoB: November 1959, British

Vicente Todoli Cervera Director. Address: 59 Frith Street, London, W1D 3JJ. DoB: May 1958, Spanish

Caroline Rose Summerfield Director. Address: 73 Saint Josephs Vale, Blackheath, London, SE3 0XG. DoB: April 1961, British

Doris Jean Lockhart Director. Address: 8 Queen Annes Gate, London, W1J 5PY. DoB: February 1937, Usa

Philip Hewat Jaboor Director. Address: 30 Ennismore Gardens, London, SW7 1AD. DoB: June 1953, British

Roberta Thomson Director. Address: 71 Westmoreland Terrace, London, SW1V 4AH. DoB: June 1942, Usa

Jolyon Ronald Thomas Barker Director. Address: 10 Rigault Road, London, SW6 4JL. DoB: December 1967, British

Oliver Simon Prenn Director. Address: 47 Hyde Park Gate, London, SW7 5DU. DoB: September 1937, British

Lance Roy Blackstone Secretary. Address: 93 South Hill Park, London, NW3 2SP. DoB: May 1946, British

Lance Roy Blackstone Director. Address: 93 South Hill Park, London, NW3 2SP. DoB: May 1946, British

Ann Stanton Director. Address: 9 Temple Heath Lodge, Templewood Avenue, London, NW3 7UY. DoB: November 1942, British

Pesh Framjee Director. Address: Deloitte & Touche Llp, 180 Strand, London, WC2R 1BL. DoB: October 1955, British

Doctor Wendy Baron Director. Address: 69 St Augustines Road, London, NW1 9RR. DoB: March 1937, British

Paul Hedge Director. Address: Flat 2 2 Troutbeck Road, New Cross, London, SE14 5PN. DoB: January 1961, British

Janice Blackburn Director. Address: Lansdowne Road, London, W11 3AL. DoB: January 1944, British

Robert Thomas Cort Hopper Director. Address: Lower Rawtonstall Farm, Blackshawhead, Hebden Bridge, West Yorkshire, HX7 7JR. DoB: June 1946, British

James Christopher Moyes Director. Address: 45 Northchurch Road, London, N1 4EE. DoB: April 1943, British

Judge Hezlett Colgan Director. Address: 3 St Peters Villas, London, W6 9BQ. DoB: June 1945, British

Anthony Ernest Oppenheimer Director. Address: 17 Charterhouse Street, London, EC1N 6RA. DoB: June 1937, British

Sean Nikolas Rainbird Director. Address: 155 Hartington Road, London, SW8 2EY. DoB: March 1959, British

Edward Michael Lee Director. Address: Flat 5 74 Portland Place, London, W1B 1NR. DoB: May 1959, British

George Lewis Yates-mercer Secretary. Address: 209 Lavender Hill, Enfield, Middlesex, EN2 8RW. DoB: n\a, British

Richard Graham Cork Director. Address: 24 Milman Road, London, NW6 6EG. DoB: March 1947, British

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

Alexander Rupert Gavin Director. Address: 25 Rosary Gardens, London, SW7 4NH. DoB: October 1954, British

Penelope Ann Govett Director. Address: 62 Glebe Place, London, SW3 5JB. DoB: February 1941, British

David Sorrell Gordon Director. Address: Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF. DoB: September 1941, British

Julian Benjamin Treuherz Director. Address: Walker Art Gallery William Brown Street, Liverpool, Merseyside, L3 8EL. DoB: March 1947, British

Lady Marina Vaizey Director. Address: 24 Heathfield Terrace, London, W4 4JE. DoB: January 1938, British

Dr Sarah Wilson Director. Address: 56 St James Gardens, London, W11 4RA. DoB: March 1956, British

Jenny Winkworth Director. Address: 17 Campden Grove, London, W8 4JG. DoB: June 1938, British

Richard Morphet Director. Address: Tate Gallery Millbank, London, SW1P 4RG. DoB: October 1938, British

Robin George Woodhead Director. Address: 2 Kings House Studios, Lamont Road Passage, London, SW10 0HN. DoB: April 1951, Irish

Cecily Lowenthal Director. Address: 8 Cavendish Avenue, London, NW8 9JE. DoB: November 1927, British

Christina Anne Smith Director. Address: 24 Neal Street, London, WC2H 9QW. DoB: March 1934, British

Petronilla Spencer-silver Secretary. Address: 5 Knowsley Road, London, SW11 5BN. DoB:

John Rankin Macdonald Keatley Director. Address: Melbourn Lodge, Royston, Hertfordshire, SG8 6AL. DoB: August 1933, British

Jobs in Contemporary Art Society(the) vacancies. Career and practice on Contemporary Art Society(the). Working and traineeship

Engineer. From GBP 3000

Electrician. From GBP 1900

Welder. From GBP 1700

Driver. From GBP 1600

Project Co-ordinator. From GBP 1600

Manager. From GBP 3200

Electrician. From GBP 2200

Controller. From GBP 2000

Responds for Contemporary Art Society(the) on FaceBook

Read more comments for Contemporary Art Society(the). Leave a respond Contemporary Art Society(the) in social networks. Contemporary Art Society(the) on Facebook and Google+, LinkedIn, MySpace

Address Contemporary Art Society(the) on google map

This firm referred to as Contemporary Art Society(the) has been registered on Tue, 7th Apr 1931 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm head office is contacted at London on 59 Central Street, . Should you need to get in touch with this firm by post, the zip code is EC1V 3AF. It's company registration number for Contemporary Art Society(the) is 00255486. This firm principal business activity number is 91020 , that means Museums activities. Contemporary Art Society(the) filed its account information up until 2015-03-31. The company's most recent annual return information was filed on 2015-07-24. Contemporary Art Society(the) has been developing as a part of this field for more than 85 years, something not many companies managed to do.

This company owes its success and constant development to a group of fourteen directors, who are Richard Kenneth Punt, The Lady Beatrice Marie Lupton, Valeria Napoleone and 11 remaining, listed below, who have been employed by the firm since 2015.