Diapason Limited

All UK companiesEducationDiapason Limited

Cultural education

Diapason Limited contacts: address, phone, fax, email, website, shedule

Address: 74 Tytherton Road London 74 Tytherton Road N19 4QA London

Phone: 02074857305

Fax: 02074857305

Email: [email protected]

Website:

Shedule:

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

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

Registration data Diapason Limited

Register date: 1967-03-02

Register number: 00899572

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

Get full report form global database UK for Diapason Limited

Owner, director, manager of Diapason Limited

Martina Wicklein Director. Address: 74 Tytherton Road, London, N19 4QA, England. DoB: April 1964, German

Mike Yule Director. Address: 13 Boscastle Road, London, NW5 1EE, United Kingdom. DoB: October 1961, British

Michael Edward Yule Director. Address: Boscastle Road, London, NW5 1EE, England. DoB: March 1961, British

Judith Hilda Dimant Director. Address: Highwood Road, London, N19 4PN, England. DoB: October 1962, British

Susanna Butterworth Director. Address: College Lane, London, NW5 1BJ, England. DoB: January 1969, British

Robert Westcott Sumerling Secretary. Address: Laurier Road, London, NW5 1SG, England. DoB:

Koullis Kyriacou Director. Address: Tytherton Road, London, N19 4QA, England. DoB: May 1956, British

Ben Geoghegan Director. Address: 74 Tytherton Road, London, N19 4QA, England. DoB: June 1965, British

Robert Westcott Sumerling Director. Address: 6 Laurier Road, London, NW5 1SG. DoB: May 1944, British

Deborah Ann Shewell Secretary. Address: Campdale Road, London, N7 0EB, England. DoB:

Deborah Ann Shewell Director. Address: Chesham Road, London, SE20 7RH, England. DoB: August 1959, British

Hanna Heffner Al-janabi Director. Address: Tavistock Terrace, London, N19 4BZ. DoB: October 1963, British

Barbara Elizabeth Spence Director. Address: Parliament Hill, London, NW3 2TN. DoB: March 1960, British

Stephen Julian Baker Director. Address: 67 Bartholomew Road, Kentish Town, London, NW5 2AH. DoB: March 1967, British

Annie Black Director. Address: Ingestre Road, London, NW5 1UX, United Kingdom. DoB: March 1955, Other

Ronald Sutton-jones Director. Address: 14 Westfield Road, London, NW7 3BL. DoB: April 1948, British

Martin David Stoll Secretary. Address: 45 Canfield Gardens, London, NW6 3JL. DoB: April 1948, British

Jeremy Green Director. Address: 87 Muswell Hill Road, London, N10 3HT. DoB: May 1958, British

Martin David Stoll Director. Address: 45 Canfield Gardens, London, NW6 3JL. DoB: April 1948, British

Stephen Evans Director. Address: 14 Evangelist Road, Kentish Town, London, NW5 1UB. DoB: June 1950, British

Helen Limb Director. Address: 61 Hillway, London, N6 6AD. DoB: November 1963, British

Susan Jane Odell Director. Address: 12 Bartholomew Villas, London, NW5 2LL. DoB: November 1956, British

Katherine Joanna Marles Director. Address: 18 Brookfield Mansions, Highgate West Hill, London, N6 6AS. DoB: July 1956, British

Jane Lawrence Director. Address: 55 Woodsome Road, London, NW5 1SA. DoB: April 1955, British

Richard Herert Julius Gillespie Director. Address: 2 West Heath Drive, London, NW11 7QH. DoB: March 1952, British

Kerena Boulton Director. Address: 1 Dunollie Road, London, NW5 2XN. DoB: May 1951, British

Michael John Collier Director. Address: 29 Gladys Road, West Hampstead, London, NW6 2PU. DoB: June 1948, British

Alix Margaret Coole Director. Address: 1 Elmhurst Avenue, London, N2 0LT. DoB: January 1939, British

Gordon Michael Agada Director. Address: 19 Priory Road, Hornsey, London, N8 8LH. DoB: June 1952, British

Dr Christopher Brian Barker Secretary. Address: 60 Dartmouth Park Road, London, NW5 1SN. DoB: September 1948, British

Katrina Mary Silver Director. Address: 3 Chetwynd Villas, Chetwynd Road, London, NW5 1BT. DoB: n\a, British

Julia Ann Bard Rosenberg Director. Address: 35 Corinne Road, London, N19 5EZ. DoB: April 1950, British

Stephen John Coultas Director. Address: Rosslyn Hill House, 2a Pilgrims Lane, London, NW3 1SL. DoB: August 1945, British

Dr Christopher Brian Barker Director. Address: 60 Dartmouth Park Road, London, NW5 1SN. DoB: September 1948, British

Alexandra Margaret Jane Walker Director. Address: 70 Leverton Street, London, NW5 2NU. DoB: October 1945, British

Anthony Cleary Director. Address: 30 Orpington Road, Winchmore Hill, London, N21 3PG. DoB: June 1943, British

Jan Maria Teodor Toporowski Secretary. Address: 1 Mall Studios, Tasker Road, London, NW3 2YS. DoB: July 1950, British

Gillian Mary Higson Smith Director. Address: 4 Cranfield House, 97 Southampton Row, London, WC1B 4HH. DoB: November 1932, British

Jan Maria Teodor Toporowski Director. Address: 1 Mall Studios, Tasker Road, London, NW3 2YS. DoB: July 1950, British

Brigid Jane Billings Director. Address: 200 North Gower Street, London, NW1 2LY. DoB: May 1944, British

Abraham Heilbronn Director. Address: Garden Flat 20 Warrington Crescent, London, W9 1EL. DoB: August 1940, British

Jane Fulford Director. Address: 178 Regents Park Road, London, NW1 8XP. DoB: March 1942, British

Denise Roudette Muschamp Director. Address: 181b Prince Of Wales Road, Chalk Farm, London, NW5 3QB. DoB: November 1953, British

Angela Margaret Chesser Director. Address: 39 Pages Lane, London, N10 1PU. DoB: September 1947, British

Peter Murdoch Burridge Director. Address: 34 Mercers Road, London, N19 4PJ. DoB: July 1939, British

Elizabeth Anne Barter Burley Director. Address: 13 Gloucester Crescent, London, NW1 7DS. DoB: December 1934, British

Prunella Rose Taylor Director. Address: 65 Dewsbury Road, London, NW10 1EN. DoB: February 1947, British

Thomas Frederick Auber Director. Address: 40 Cholmeley Crescent, London, N6 5HA. DoB: August 1939, British

Jobs in Diapason Limited vacancies. Career and practice on Diapason Limited. Working and traineeship

Project Co-ordinator. From GBP 1200

Engineer. From GBP 2200

Engineer. From GBP 3000

Responds for Diapason Limited on FaceBook

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

Address Diapason Limited on google map

Other similar UK companies as Diapason Limited: Brinded Property Investment Limited | Paternoster Limited | Reliant Building Contractors Ltd | Chess Club Advisors Limited | Chapel Allerton Hall Limited

The company referred to as Diapason has been started on 1967-03-02 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company headquarters is found at London on 74 Tytherton Road London, 74 Tytherton Road. When you want to contact this company by post, its post code is N19 4QA. The reg. no. for Diapason Limited is 00899572. The company SIC code is 85520 - Cultural education. 2015-07-31 is the last time company accounts were filed. Ever since it began in this line of business fourty nine years ago, this firm has managed to sustain its impressive level of success.

The company was registered as a charity on 30th June 1972. It operates under charity registration number 264274. The range of the firm's activity is not defined and it provides aid in many towns around Barnet, Haringey, Islington and Camden. The firm's trustees committee features six people: Robert Sumerling, Ms Annie Black, Ben Geoghegan, Ms Susanna Butterworth and Koullis Kyriacou, to name a few of them. As for the charity's finances, their best time was in 2013 when they raised 170,295 pounds and their spendings were 170,734 pounds. Diapason Ltd concentrates its efforts on training and education and education and training. It works to support children or young people, young people or children. It provides help to the above beneficiaries by the means of providing specific services and providing various services. If you wish to know anything else about the corporation's activity, dial them on this number 02074857305 or visit their official website. If you wish to know anything else about the corporation's activity, mail them on this e-mail [email protected] or visit their official website.

In order to satisfy its customers, this particular company is continually improved by a unit of eight directors who are, amongst the rest, Martina Wicklein, Mike Yule and Michael Edward Yule. Their support has been of utmost importance to this specific company since February 2016. In order to increase its productivity, since the appointment on 2014-01-18 this specific company has been providing employment to Robert Westcott Sumerling, who has been tasked with successful communication and correspondence within the firm.