The Royal Theatrical Support Trust

All UK companiesOther service activitiesThe Royal Theatrical Support Trust

Activities of other membership organizations n.e.c.

The Royal Theatrical Support Trust contacts: address, phone, fax, email, website, shedule

Address: First Floor 100 Victoria Embankment EC4Y 0DH London

Phone: +44-1536 5163818

Fax: +44-1536 5163818

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Royal Theatrical Support Trust"? - send email to us!

The Royal Theatrical Support Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Royal Theatrical Support Trust.

Registration data The Royal Theatrical Support Trust

Register date: 1967-11-09

Register number: 00921909

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

Get full report form global database UK for The Royal Theatrical Support Trust

Owner, director, manager of The Royal Theatrical Support Trust

James Norton Director. Address: Victoria Embankment, London, EC4Y 0DH. DoB: July 1985, British

Lee Hall Director. Address: Victoria Embankment, London, EC4Y 0DH. DoB: September 1966, British

Dr Mark Billinge Director. Address: Magdalene College, Cambridge, CB3 0AG, England. DoB: May 1951, British

David Waters Director. Address: Victoria Embankment, London, EC4Y 0DH. DoB: January 1960, English

Clive Francis Director. Address: Rooksmead Road, Sunbury-On-Thames, Middlesex, TW16 6PD, England. DoB: June 1946, British

Catherine Middleton Director. Address: Halifax Road, Cambridge, CB4 3QB, England. DoB: December 1972, British

Neil Ernest Alexander Constable Director. Address: New Globe Walk, London, SE1 9DT, England. DoB: August 1965, British

Michael Nabarro Director. Address: Wenlock Business Centre, 50-52 Wharf Road, London, N1 7EU, United Kingdom. DoB: July 1981, British

Christopher David Luscombe Director. Address: 12-26 Lexington Street, London, W1F 0LE, United Kingdom. DoB: November 1963, British

Mark Richard Hawes Director. Address: Victoria Embankment, London, EC4Y 0DH. DoB: March 1962, British

Mark Hawes Secretary. Address: Victoria Embankment, London, EC4Y 0DH. DoB:

Jane Rachel Crawford Director. Address: 18 Long Furlong, Over, Cambridge, CB24 5PG, United Kingdom. DoB: July 1969, British

Rosemary Geffen Director. Address: Shackleford Road, Shackleford, Surrey, GU8 6AE. DoB: August 1965, British

John Hughes Director. Address: West Marden, Chichester, West Sussex, PO18 9EJ. DoB: May 1947, British

Sir Ian Murray Mckellen Director. Address: Finchley Road, London, NW3 5JS, United Kingdom. DoB: May 1939, British

Jonathan Stewart Lane Director. Address: 35 Hillcroft Crescent, Ealing, London, W5 2SG. DoB: November 1945, British

Dr Daniel Morgenstern Director. Address: 14 Thanet Lodge, Mapesbury Road, London, NW2 4JA. DoB: December 1973, British

Thelma Holt Cbe Director. Address: 52 Hereford Road, London, W2 5AJ. DoB: January 1932, British

Sir Geoffrey Arthur Cass Director. Address: Middlefield, Huntingdon Road, Cambridge, CB3 0LH. DoB: August 1932, British

Susan Felicia Crystal Director. Address: 37 Hamilton Terrace, London, NW8 9RG. DoB: October 1949, British

Patricia Routledge Director. Address: King Henrys Road, London, NW3 3RP, England. DoB: February 1929, British

Andrew Tusa Director. Address: 2 King Edward Street, London, EC1A 1HQ, England. DoB: January 1966, British

Rachel Weisz Craig Director. Address: Greenwich Street, 7th Floor, New York, New York, 10013, Usa. DoB: March 1970, British

Jacqueline Bernadette Margaret Mary Ball Director. Address: Freckenham, Suffolk, IP28 8HX, United Kingdom. DoB: March 1958, British

Sir Ben Kingsley Director. Address: 124 Finchley Road, London, NW3 5JS, United Kingdom. DoB: December 1943, British

Trevor Robert Nunn Director. Address: Victoria Embankment, London, EC4Y 0DH, England. DoB: January 1940, British

Dame Judith Olivia Dench Director. Address: 14, New Burlington Street, London, W1S 3BQ, England. DoB: December 1934, British

David Tennant Director. Address: 76, Oxford Street, London, W1D 1BS, England. DoB: April 1971, British

Sir Peter Reginald Frederick Hall Director. Address: Lamont Road, London, SW10 0HX. DoB: November 1930, British

Samuel Alexander Andre Mendes Director. Address: Church Westcote, Chipping Norton, Oxfordshire, OX7 6SF. DoB: August 1965, British

David Courtney Suchet Director. Address: 17 The Ivory House, St Katharine Docks, London, E1W 1AT. DoB: May 1946, British

Miranda Caroline Cass Secretary. Address: Rothamsted Avenue, Harpenden, Herts, AL5 2DJ. DoB: May 1965, British

Pamela Davies Director. Address: 2 Pinehurst Court Colville Gardens, Notting Hill, London, W11 2BH. DoB: July 1956, British

William Wilkinson Director. Address: Millbrook House High Street, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HE. DoB: April 1929, British

Jonathan David Pope Director. Address: 4 The Beeches, Earls Lane, Deddington, Oxfordshire, OX15 0TY. DoB: April 1952, British

William John Weston Director. Address: The Old Vicarage, Childswickham, Broadway, Worcestershire, WR12 7HB. DoB: July 1949, British

Pamela Davies Secretary. Address: 2 Pinehurst Court Colville Gardens, Notting Hill, London, W11 2BH. DoB: July 1956, British

David Courtney Suchet Director. Address: Elmdene Church Lane, Pinner, Middlesex, HA5 3AD. DoB: May 1946, British

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

Sir Derek George Jacobi Director. Address: 31 Steeles Road, London, NW3 4RE. DoB: October 1938, British

Leonard Mathews Director. Address: 4 Court Lodge, Belvedere, Kent, DA17 6JD. DoB: March 1917, British

Douglas Fairbanks Director. Address: 575 Park Avenue, New York, 10021, Usa. DoB: December 1909, Usa

Muir Hunter Director. Address: Hunterston, Donhead St Andrew, Shaftesbury, Dorset, SP7 8EB. DoB: August 1913, British

John Martin Iredale Director. Address: Holybrook Farm House, Burghfield Bridge, Reading, Berkshire, RG30 3RA. DoB: June 1939, British

Sir Eddie Kulukundis Director. Address: Billing Road, London, SW10 9UJ. DoB: April 1932, British

Brenda Moore Director. Address: Barbican Theatre, London, EC2Y 8BQ. DoB: September 1927, British

James Nederlander Director. Address: Nederlander Producing Company Of, America, 1450 Broadway 64 New York, New York, Ny10018, Usa. DoB: March 1932, American

Sir David Rowe-ham Director. Address: Olayan Europe Limited, 140 Piccadilly, London, W1J 7NS. DoB: December 1935, British

Sir Alan Traill Director. Address: The Granary Wheelers Farm, The Street Thursley, Godalming, Surrey, GU8 6QE. DoB: n\a, British

Maire Steadman Director. Address: Gresley House Priory Road, Alcester, Warwickshire, B49 5EA. DoB: December 1929, British

David Brierley Director. Address: Pear Tree Close, Chipping Campden, Gloucestershire, GL55 6DB, United Kingdom. DoB: July 1936, British

Robert Anthoine Director. Address: West 81st Street, New York, Ny10024, Usa. DoB: June 1921, United States

Robert Alexander Bates Director. Address: 24 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JX. DoB: September 1941, British

Sir William Eric Kinloch Anderson Director. Address: The Cloisters Eton College, Windsor, Berkshire, SL4 6DB. DoB: May 1936, British

Sinead Cusack Director. Address: Hill House, Watlington, Oxfordshire, OX9 5AB. DoB: February 1948, Irish

Ann Said Director. Address: 100 Eaton Square, London, SW1W 9AQ. DoB: October 1945, British

Sir Donald Sinden Director. Address: Rats Castle, Stone Cum Ebony, Tenterden, Kent, TN30 7HX. DoB: October 1923, British

Sir Charles Brandon Gough Director. Address: The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH. DoB: October 1937, British

Ian Lawton Rushton Director. Address: 136 Whitehall Court, London, SW1A 2EL. DoB: September 1931, British

Jacqueline Farrimond Director. Address: Woods Edge, Park Hill, Ampthill, Bedfordshire, MK45 2LP. DoB: January 1961, British

Jobs in The Royal Theatrical Support Trust vacancies. Career and practice on The Royal Theatrical Support Trust. Working and traineeship

Sorry, now on The Royal Theatrical Support Trust all vacancies is closed.

Responds for The Royal Theatrical Support Trust on FaceBook

Read more comments for The Royal Theatrical Support Trust. Leave a respond The Royal Theatrical Support Trust in social networks. The Royal Theatrical Support Trust on Facebook and Google+, LinkedIn, MySpace

Address The Royal Theatrical Support Trust on google map

Other similar UK companies as The Royal Theatrical Support Trust: Itplus It Limited | Maxim It Ltd | Mellow Fish Ltd | Volatile State Ltd | Techways It Ltd

The Royal Theatrical Support Trust , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in First Floor 100, Victoria Embankment in London. The head office located in EC4Y 0DH This enterprise has been in existence since 1967. The registered no. is 00921909. From 2012-06-22 The Royal Theatrical Support Trust is no longer under the name Royal Shakespeare Theatre Trust(the). This enterprise SIC code is 94990 meaning Activities of other membership organizations n.e.c.. The Royal Theatrical Support Trust released its latest accounts for the period up to 2014-12-31. The most recent annual return was filed on 2015-06-29. 49 years of presence on this market comes to full flow with The Royal Theatrical Support Trust as they managed to keep their customers satisfied through all the years.

The company started working as a charity on 23rd January 1968. Its charity registration number is 254671. The range of the enterprise's area of benefit is not defined and it provides aid in different locations in Throughout England And Wales. Their board of trustees has thirty three people: Andrew Tusa, Ms Thelma Holt Cbe, Dr Daniel Morgenstern, Jonathan Lane and Jacqueline Ball, among others. Regarding the charity's financial report, their best period was in 2009 when they raised £500 and their spendings were £64,147. The Royal Theatrical Support Trust concentrates its efforts on the area of arts, culture, heritage or science. It works to help young people or children, other charities or voluntary bodies, the general public. It helps the above recipients by the means of making grants to individuals and making grants to organisations. If you wish to find out something more about the company's activity, mail them on this e-mail [email protected] or see their official website.

Regarding to this particular business, most of director's assignments have so far been met by James Norton, Lee Hall, Dr Mark Billinge and 16 remaining, listed below. Out of these nineteen individuals, Susan Felicia Crystal has been working for the business the longest, having been a part of directors' team in 1991. What is more, the director's assignments are continually aided by a secretary - Mark Hawes, from who found employment in this specific business on 2011-08-18.