Young Vic Company(the)

All UK companiesArts, entertainment and recreationYoung Vic Company(the)

Performing arts

Young Vic Company(the) contacts: address, phone, fax, email, website, shedule

Address: 66 The Cut London SE1 8LZ

Phone: +44-1363 1180450

Fax: +44-1363 1180450

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Young Vic Company(the)"? - send email to us!

Young Vic Company(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Young Vic Company(the).

Registration data Young Vic Company(the)

Register date: 1974-10-23

Register number: 01188209

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

Get full report form global database UK for Young Vic Company(the)

Owner, director, manager of Young Vic Company(the)

Jane Storie Director. Address: Crescent Road, London, N22 7RU, England. DoB: August 1968, British

Rita Jacqueline Skinner Director. Address: 99 Eaton Place, London, SW1X 9LZ, United Kingdom. DoB: May 1946, British

Rory Michael Kinnear Director. Address: 66 The Cut, London, SE1 8LZ. DoB: February 1978, British

Ivan Lewis Director. Address: 66 The Cut, London, SE1 8LZ. DoB: March 1967, British

Anna Maria Lane Director. Address: 66 The Cut, London, SE1 8LZ. DoB: March 1967, British

Steven Charles Tompkins Director. Address: 66 The Cut, London, SE1 8LZ. DoB: October 1959, British

Bill Winters Director. Address: 66 The Cut, London, SE1 8LZ. DoB: September 1961, Uk And Us

Dr David Mark Lan Director. Address: 66 The Cut, London, SE1 8LZ. DoB: June 1952, British

Sean William Dermot Egan Secretary. Address: 50 Sheen Park, Richmond, Surrey, TW9 1UW. DoB: August 1961, British

Carol Ann Lake Director. Address: 14 Pickwick Road, Dulwich, SE21 7JW. DoB: December 1958, British

Sarah Elizabeth Hall Director. Address: 93 Artillery Mansions, Victoria Street, London, SW1H 0HY. DoB: March 1962, British

Sean William Dermot Egan Director. Address: 50 Sheen Park, Richmond, Surrey, TW9 1UW. DoB: August 1961, British

David Charles Fletcher Director. Address: 97 Albany Road, Stratford Upon Avon, Warwickshire, CV37 6PQ. DoB: September 1952, British

Patrick Handley Director. Address: 139 The Water Gardens, Burwood Place, London, W2 2DE. DoB: February 1964, British

Karen Hillivi Mchugh Director. Address: 153 Hide Tower, Regency Street, London, SW1P 4AB. DoB: December 1962, British

Clive William Jones Director. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British

Patrick Anthony Mckenna Director. Address: Golden Square, London, W1F 9JG. DoB: June 1956, British

Roanne Watson Dods Director. Address: 66 The Cut, London, SE1 8LZ. DoB: September 1965, British

Chris Harper Director. Address: 66 The Cut, London, SE1 8LZ. DoB: March 1965, British

Kevin Fitzmaurice Secretary. Address: 29 Oliphant Street, London, W10 4ED. DoB: June 1963, British

Nicholas Frederick Starr Director. Address: 78 Choumert Road, London, SE15 4AX. DoB: October 1957, British

Lady Theresa Sybil Margaret Lloyd Director. Address: 45 Lonsdale Square, London, N1 1EW. DoB: December 1945, British

Sally O'neill Director. Address: 53 Marney Road, Battersea, London, SW11 5EW. DoB: February 1962, British

David Charles Fletcher Secretary. Address: 97 Albany Road, Stratford Upon Avon, Warwickshire, CV37 6PQ. DoB: September 1952, British

Hedda Rachel Beeby Director. Address: 48 Peabody Estate, Farringdon Lane, London, EL1R 3BB. DoB: December 1960, British

Kevin Fitzmaurice Secretary. Address: 29 Oliphant Street, London, W10 4ED. DoB: June 1963, British

Parminder Vir Director. Address: 1 Wakeman Road, London, NW10 5BJ. DoB: October 1955, British

Lennie Michael James Director. Address: 50 Cranhurst Road, London, NW2 4LP. DoB: October 1965, British

Victoria Mary Taylor Heywood Director. Address: 33 Tetherdown, London, N10 1NH. DoB: June 1956, British

Mary Letitia Hustings Director. Address: Chasemore End, Coldharbour, Dorking, Surrey, RH5 6HF. DoB: May 1951, British

David Ian Calder Director. Address: Ground Floor Flat, 2 Elms Road, London, SW4 9EU. DoB: August 1946, British

Sir Nicholas Robert Hytner Director. Address: 9 St Mark's Crescent, London, NW1 7TS. DoB: May 1956, British

Josette Vinella Xamina Bushell Mingo Director. Address: Drakenbergsgatan 11, Se-117 41, Stockholm, Sweden. DoB: February 1964, British

Andrew Ronald Stinson Secretary. Address: 9 Devereux Road, London, SW11 6JR. DoB: March 1957, British

Nicholas Frederick Starr Director. Address: 78 Choumert Road, London, SE15 4AX. DoB: October 1957, British

Iain Jeremy Tuckett Director. Address: 14 Whittlesey Street, London, SE1 8SZ. DoB: July 1949, British

Stephen Daldry Director. Address: Bedwell Lodge, Cucumber Lane, Essendon, Hertfordshire, AL9 6JB. DoB: May 1960, British

Juliet Stevenson Director. Address: 43 Whitehall Park, London, N19 3TW. DoB: September 1956, British

James Purnell Director. Address: 51 Queen Alexandra Mansions, Judd Street, London, WC1H 9DQ. DoB: March 1970, British

Katie Mitchell Director. Address: 2nd Floor Flat 30 Albert Square, London, SW8 1DA. DoB: September 1964, British

Paul John Russell Zisman Director. Address: 55 Danbury Street, London, N1 8LE. DoB: March 1960, British

Janet Sheila Walker Director. Address: Oakwell House, Wells Lane, Ascot, Berkshire, SL5 7DY. DoB: April 1953, British

Regis Gautier Cochefert Director. Address: Flat D Eaton House, 17 Wentworth Road, Aldeburgh, Suffolk, IP15 5BB. DoB: January 1967, British

Andrew Ronald Stinson Director. Address: 9 Devereux Road, London, SW11 6JR. DoB: March 1957, British

Regis Gautier Cochefert Director. Address: 31 Ladbroke Gardens, London, W11 2PY. DoB: January 1967, British

Caroline Ann Maude Secretary. Address: Pember House Pember Road, London, NW10 5LP. DoB: November 1964, British

Kevin James Patrick Cahill Director. Address: House Boat Jenny Railshead Road, Isleworth, Middlesex, TW7 7BY. DoB: March 1952, British

Angela Christine Heylin Director. Address: 46 St Augustines Road, London, NW1 9RN. DoB: September 1943, British

Sir Peter Parker Director. Address: 37 Gloucester Walk, London, W8 4HY. DoB: August 1924, British

The Baroness Mcintosh Of Hudnall Genistamary Mcintosh Director. Address: 24 Speed House, Barbican, London, EC2Y 8AT. DoB: September 1946, British

Michael Henry Shelton Director. Address: The Debt, South Hill Avenue, Harrow On The Hill, Middlesex, HA1 3PA. DoB: December 1951, British

Cleo Sylvestre Director. Address: 27 Ufton Road, London, N1 5BN. DoB: April 1945, British

Harriet Sebag-montefiore Director. Address: 7b Vicarage Gate, London, W8 4HH. DoB: March 1936, American

David Ian Holman Director. Address: 48 Castlewood Road, London, N16 6DW. DoB: March 1942, British

David Clewin Hughes Director. Address: 3 Silver Lane, Purley, Surrey, CR8 3HJ. DoB: October 1953, British

Glenys Elizabeth Kinnock Director. Address: 60 Rue Wiertz, Brussels, B 1040, FOREIGN, Belgium. DoB: July 1944, British

David Land Director. Address: 55 Clarewood Court, Crawford Street, London, W1H 5DF. DoB: May 1918, British

Martin Howard Smith Director. Address: Flat 6, 47 Clapham Common Northside, London, SW4 0AA. DoB: April 1951, British

Illtyd Harrington Director. Address: 16 Lea House, Salisbury Street, London, NW8 8BJ. DoB: July 1931, British

Philip Bernays Secretary. Address: 246 London Road, Cheltenham, Gloucestershire, GL52 6HS. DoB: June 1960, British

David Ian Calder Director. Address: Ground Floor Flat, 2 Elms Road, London, SW4 9EU. DoB: August 1946, British

Dieter Philippe Abt Director. Address: 24 Cavendish Avenue, London, NW8 9JE. DoB: July 1951, Swiss

Frank Dunlop Director. Address: 37 Ovington Square, London, SW3 1LJ. DoB: February 1927, British

Jobs in Young Vic Company(the) vacancies. Career and practice on Young Vic Company(the). Working and traineeship

Sorry, now on Young Vic Company(the) all vacancies is closed.

Responds for Young Vic Company(the) on FaceBook

Read more comments for Young Vic Company(the). Leave a respond Young Vic Company(the) in social networks. Young Vic Company(the) on Facebook and Google+, LinkedIn, MySpace

Address Young Vic Company(the) on google map

Other similar UK companies as Young Vic Company(the): Sleekmade Property Co. Limited | Maidenhead Lettings Limited | Amethyst Alliance Limited | Treehouse Property Management Limited | Watervoles Limited

This business referred to as Young Vic (the) has been started on 1974-10-23 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office is gotten hold of Bankside on 66 The Cut, London. When you want to reach the firm by post, the zip code is SE1 8LZ. It's reg. no. for Young Vic Company(the) is 01188209. This business is classified under the NACe and SiC code 90010 and has the NACE code: Performing arts. March 31, 2015 is the last time account status updates were filed. 42 years of competing on the local market comes to full flow with Young Vic Co(the) as the company managed to keep their clients happy through all the years.

Regarding to the following firm, all of director's responsibilities up till now have been performed by Jane Storie, Rita Jacqueline Skinner, Rory Michael Kinnear and 13 other directors have been described below. Within the group of these sixteen managers, Patrick Anthony Mckenna has been an employee of the firm for the longest period of time, having become a member of company's Management Board in 1997. In order to find professional help with legal documentation, for the last nearly one month the following firm has been providing employment to Sean William Dermot Egan, age 55 who has been concerned with successful communication and correspondence within the firm.