Clarinet And Saxophone Society Of Great Britain

All UK companiesArts, entertainment and recreationClarinet And Saxophone Society Of Great Britain

Performing arts

Clarinet And Saxophone Society Of Great Britain contacts: address, phone, fax, email, website, shedule

Address: 48 Henniker Point Leytonstone Road E15 1LQ London

Phone: +44-1395 5819152

Fax: +44-1395 5819152

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Clarinet And Saxophone Society Of Great Britain"? - send email to us!

Clarinet And Saxophone Society Of Great Britain detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clarinet And Saxophone Society Of Great Britain.

Registration data Clarinet And Saxophone Society Of Great Britain

Register date: 1995-01-16

Register number: 03010228

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Clarinet And Saxophone Society Of Great Britain

Owner, director, manager of Clarinet And Saxophone Society Of Great Britain

Christopher Laurence Walters Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ. DoB: December 1979, British

Adrian Stuart Connell Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ. DoB: September 1964, British

Sarah Watts Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ. DoB: December 1978, British

Tracey Anne Connell Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ. DoB: April 1970, British

Richard John Barnard Slack Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ. DoB: May 1952, British

James Robertson Rae Director. Address: South Rise, Carshalton, Surrey, SM5 4PD, England. DoB: August 1957, British

Shea Lolin Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ, England. DoB: January 1983, British

Stephanie Jane Reeve Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ, England. DoB: July 1977, British

David Campbell Director. Address: 83 Woodwarde Road, Dulwich, London, SE22 8UL. DoB: April 1953, British

Andrew Smith Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ, England. DoB: May 1968, British

John Mackenzie Secretary. Address: 15 Springwell, Ingleton, Darlington, County Durham, DL2 3JJ. DoB: October 1948, British

John Mackenzie Director. Address: 15 Springwell, Ingleton, Darlington, County Durham, DL2 3JJ. DoB: October 1948, British

Graham Peter Honeywood Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ, England. DoB: n\a, British

Michael Tyler Shelton Director. Address: 15 Springwell, Ingleton, Darlington, County Durham, DL2 3JJ. DoB: July 1950, British

William Joseph Upton Director. Address: Hanbury Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0UQ, England. DoB: January 1990, British

Andrew John Roberts Director. Address: 36 Nicander Road, Liverpool, Merseyside, L18 1HY. DoB: June 1960, British

Stuart Angel Director. Address: Clattergate, Micklefield Lane Rawdon, Leeds, BD18 3JJ. DoB: February 1970, British

Mark Daniel Watson Director. Address: 2 Tanrallt Cottages, Aber Road, Bangor, Gwynedd, LL57 3YR. DoB: August 1986, British

Helen Pearse Director. Address: 41 Marksbury Avenue, Kew, Richmond, Surrey, TW9 4JE. DoB: January 1962, British

Gemma Harvey Director. Address: Alexandra Road, Kings Langley, Hertfordshire, WD4 8DT, England. DoB: March 1978, British

Daniel Hugh Bangham Secretary. Address: 17a High Green, Great Shelford, Cambridge, CB2 5EG. DoB: December 1958, British

John Robert Brown Director. Address: 25 Park Lane Mews, Leeds, West Yorkshire, LS17 8SN. DoB: February 1941, British

John Mackenzie Secretary. Address: 15 Springwell, Ingleton, Darlington, County Durham, DL2 3JJ. DoB: October 1948, British

David Kenneth Morris Director. Address: 22 Lancaster Road, London, N11 2TB. DoB: July 1961, British

Ronan Paul Durnin Director. Address: 21 Riverview Street, Stranmills, Belfast, BT9 5FD. DoB: February 1981, Irish

Daniel Hugh Bangham Director. Address: 17a High Green, Great Shelford, Cambridge, CB2 5EG. DoB: December 1958, British

Philip Tattersall Secretary. Address: Chase End, Abington Pigotts, Royston, Hertfordshire, SG8 0SD. DoB: June 1931, British

Sarah Christine Markham Director. Address: The Olde Chapel, Station Road, Sutton On Trent, Nottinghamshire, NG23 6QF. DoB: April 1970, British

Dr Kevin Murphy Director. Address: Cydonia, Mount Pleasant, Pilton, Shepton Mallet, Somerset, BA4 4BL. DoB: February 1956, American

James Colin Bradbury Director. Address: 56 Castlebar Road, London, W5 2DD. DoB: March 1933, British

Janet Eggleden Director. Address: 10 Shakespere Road, Mill Hill, London, NW7 4BB. DoB: June 1942, British

Ian Mitchell Director. Address: 137 Upland Road, East Dulwich, London, SE22 0DF. DoB: February 1948, British

Richard Edwards Director. Address: Fron, Llansadwrn, Menai Bridge, Gwynedd, LL59 5SL. DoB: November 1949, British

Anthony John Bailey Director. Address: Water Lane, Little Horkesley, Colchester, Essex, CO6 4DF, United Kingdom. DoB: May 1977, British

Paul David Harris Director. Address: 15 Mallard Drive, Buckingham, Buckinghamshire, MK18 1GJ. DoB: January 1954, British

Sarah Ann Moore Director. Address: 7 Somerton Gardens, Earley, Reading, Berkshire, RG6 5XG. DoB: July 1956, British

Susan Diane Moss Director. Address: 8 Garden Close, Hampton, Middlesex, TW12 3EG. DoB: November 1958, British

Melanie Menna Laccohee Henry Director. Address: 40 Church Hill Road, London, E17 9RX. DoB: November 1966, British

Victoria Maria Cecelia Soames Samek Director. Address: 58 Crescent Road, Upton Manor, London, E13 0LT. DoB: July 1959, British

Enrique Hernandez Pons Director. Address: Southfield House, Wangford Road, Reydon Southwold, Suffolk, IP18 1PB. DoB: n\a, Mexican

Alastair Robert Mayou Milne Secretary. Address: 8 Yewstone Court, 23 Rickmansworth Road, Watford, Hertfordshire, WD18 7HJ. DoB: n\a, British

Angela Troon Director. Address: 90 Becmead Avenue, Kenton, Harrow, Middlesex, HA3 8HB. DoB: October 1938, British

John George North Director. Address: The Red Lodge Ellingham Road, Hemel Hempstead, Hertfordshire, HP2 5LE. DoB: December 1944, British

Sheila Robinson Director. Address: 50 Broadfield Road, Abbeyfeild, Hemel Hempstead, Hertfordshire, HP2 4DW. DoB: January 1934, British

Gary John Lawley Director. Address: 21 Clyde Square, Hemel Hempstead, Hertfordshire, HP2 6EF. DoB: October 1938, British

Ramesh Agarwal Secretary. Address: Flat 1, 27a Nevern Square, London, SW5 9TH. DoB: April 1941, British

Alastair Robert Mayou Milne Director. Address: 8 Yewstone Court, 23 Rickmansworth Road, Watford, Hertfordshire, WD18 7HJ. DoB: n\a, British

Jobs in Clarinet And Saxophone Society Of Great Britain vacancies. Career and practice on Clarinet And Saxophone Society Of Great Britain. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 2600

Helpdesk. From GBP 1400

Manager. From GBP 2600

Carpenter. From GBP 2500

Engineer. From GBP 2100

Project Co-ordinator. From GBP 1100

Responds for Clarinet And Saxophone Society Of Great Britain on FaceBook

Read more comments for Clarinet And Saxophone Society Of Great Britain. Leave a respond Clarinet And Saxophone Society Of Great Britain in social networks. Clarinet And Saxophone Society Of Great Britain on Facebook and Google+, LinkedIn, MySpace

Address Clarinet And Saxophone Society Of Great Britain on google map

Other similar UK companies as Clarinet And Saxophone Society Of Great Britain: Manwright Ventilation Ltd | Jackay Limited | Marlin Securities Limited | Bos Painting And Decorating Limited | Homestyle Building Company Limited

Clarinet And Saxophone Society Of Great Britain is a firm registered at E15 1LQ London at 48 Henniker Point. The firm was set up in 1995 and is established under the identification number 03010228. The firm has been operating on the English market for 21 years now and company state is is active. Even though recently operating under the name of Clarinet And Saxophone Society Of Great Britain, the name was not always so. This firm was known as Dacorum Work Centre until Tue, 16th Mar 1999, when the name got changed to Recycling Research Development And Educational Trust. The final was known as occurred in Fri, 1st Mar 1996. The firm Standard Industrial Classification Code is 90010 , that means Performing arts. 30th April 2015 is the last time when account status updates were reported. Twenty one years of presence on the local market comes to full flow with Clarinet And Saxophone Society Of Great Britain as they managed to keep their clients satisfied through all this time.

When it comes to this specific enterprise's employees data, since February 2016 there have been eleven directors including: Christopher Laurence Walters, Adrian Stuart Connell and Sarah Watts. To increase its productivity, since 2007 this business has been making use of John Mackenzie, age 68 who has been looking for creative solutions ensuring efficient administration of this company.