London String Quartet Foundation

All UK companiesArts, entertainment and recreationLondon String Quartet Foundation

Operation of arts facilities

London String Quartet Foundation contacts: address, phone, fax, email, website, shedule

Address: 36 Wigmore Street W1U 2BP London

Phone: 0207 258 8244

Fax: 0207 258 8244

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "London String Quartet Foundation"? - send email to us!

London String Quartet Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London String Quartet Foundation.

Registration data London String Quartet Foundation

Register date: 1978-04-21

Register number: 01364491

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

Get full report form global database UK for London String Quartet Foundation

Owner, director, manager of London String Quartet Foundation

Lady Julia Daphne Boyd Director. Address: Wigmore Street, London, W1U 2BP. DoB: December 1948, British

Sir Ralph Kohn Director. Address: Wigmore Street, London, W1U 2BP. DoB: December 1927, British

Dr Christoph Martin Vogtherr Director. Address: Wigmore Street, Manchester Square, London, W1U 2BP, England. DoB: June 1965, German

Dame Felicity Lott Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: May 1947, British

Mark Hawtin Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: April 1962, British

Peter Jervis Secretary. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB:

Julia Macrae Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: April 1940, British

Aubrey John Adams Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: October 1949, British

Anthony Allen Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: September 1940, British

Lady Hilary Isabella Jane Browne-wilkinson Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: September 1941, British

Sir Martin Gregory Smith Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: February 1943, British

Marian Faris Stelzer Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: October 1943, American

Professor Sir Curtis Alexander Price Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: September 1945, British

Gay Huey-evans Director. Address: Wigmore Street, London, W1U 2BP, United Kingdom. DoB: July 1954, British/American

Jeanie Rosefield Director. Address: Keats Grove, London, NW3 2RT, United Kingdom. DoB: July 1960, British

Lady Gwen Burnton Director. Address: Kidderpore Avenue, London, NW3 7SX, Uk. DoB: May 1942, Australian

Alasdair Tait Director. Address: Flat 1 100 Torriano Avenue, London, NW5 2SE. DoB: May 1973, British

Nicholas John Pendlebury Director. Address: 21 Hamlet Road, London, SE19 2AP. DoB: February 1960, British

John Thomas Gilhooly Director. Address: 100 Torriano Avenue, London, NW5 2SE. DoB: August 1973, Irish

Professor Barry William Ife Director. Address: Hasketon Grange, Grundisburgh Road, Woodbridge, Suffolk, IP13 6HN. DoB: June 1947, British

John Robert Sotheby Boas Director. Address: 22 Mansfield Street, London, W1G 9NR. DoB: February 1937, British

Mark Messenger Director. Address: 18 Sycamore Court, Royal Oak Yard, London, SE1 3TR. DoB: May 1964, British

Dr Ioan Davies Director. Address: Beech House, Shepton Mallet, Somerset, BA4 5LD. DoB: June 1949, British

Mark Messenger Director. Address: 18 Sycamore Court, Royal Oak Yard, London, SE1 3TR. DoB: May 1964, British

Cecilia Alice Pamela Mortimore Director. Address: 19 Beaufort Gardens, London, SW3 1PS. DoB: July 1979, British

Jeremy Alan Smouha Director. Address: 5 Greenaway Gardens, London, NW3 7DJ. DoB: April 1959, British

Dr Christopher Rowland Director. Address: 124 Oxford Road, Manchester, M13 9RD. DoB: December 1946, British

Fiona Jane Mcwilliams Director. Address: 63 Devonport Road, London, W12 8PB. DoB: December 1961, British

William Macquarie Lyne Director. Address: 19 Twisden Road, London, NW5 1DL. DoB: November 1932, Australian

Roger Michael Alexander Director. Address: 24 Lyndhurst Road, Hampstead, London, NW3 5NX. DoB: n\a, Uk

Gerald Lane Secretary. Address: Skid Hill House, Skid Hill Lane Chelsham, Warlingham, Surrey, CR6 9PP. DoB: August 1947, British

Neville Victor Abraham Director. Address: 82 Addison Road, London, W14 8ED. DoB: January 1937, British

Lady Josephine Spencer Waley-cohen Director. Address: 1 Wallingford Avenue, London, W10 6QA. DoB: June 1943, British

Edward Gregson Director. Address: The Cobbles Donkey Lane, Wilmslow, Cheshire, SK9 1PX. DoB: July 1945, British

Roderick James Wylie Director. Address: 15/5 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: May 1957, British

Alastair James Creamer Director. Address: 38 Holmewood Gardens, London, SW2 3NA. DoB: August 1959, British

Professor Sir Curtis Alexander Price Director. Address: 47 York Terrace East, London, NW1 4PT. DoB: September 1945, British

Gavin Douglas Henderson Director. Address: 96a St Georges Road, Brighton, East Sussex, BN2 1EE. DoB: February 1948, British

Jack Finkler Director. Address: 60 Park View, Hatch End, Pinner, Middlesex, HA5 4LN. DoB: October 1930, British

Dame Janet Elizabeth Ritterman Director. Address: 6 Devon Square, Newton Abbot, Devon, TQ12 2HN. DoB: December 1941, British Australian

Lynn Harrell Director. Address: 47 York Terrace East, London, NW1 4PT. DoB: January 1944, American

Dinah Molloy-thompson Director. Address: 23b Moreton Place, London, SW1V 2NL. DoB: November 1946, Irish

Baroness Detta O'cathain Director. Address: 121 Shakespeare Tower, Barbican, London, EC2Y 8DR. DoB: February 1938, British

Sir John Manduell Director. Address: Chesham, High Bentham, Lancaster, LA2 7JY. DoB: March 1928, British

Pamela Leah Majaro Director. Address: 18a Frognal Gardens, London, NW3 6XA. DoB: November 1932, British

Professor Yfrah Neaman Director. Address: 11 Chadwell Street, London, EC1R 1XD. DoB: February 1923, British

Siegmund Walter Nissel Director. Address: 11 Highgrove Point, Mount Vernon, Frognal Rise, London, NW3 6PZ. DoB: January 1922, British

Sir David James Lumsden Director. Address: 47 York Terrace East, London, NW1 4PT. DoB: March 1928, British

Archibald Jonas Preston Director. Address: 17 Fitzjohns Avenue, London, NW3 5JY. DoB: October 1922, British

Arnold Robert Woolf Secretary. Address: 18 Oakway, Southgate, London, N14 5NN. DoB: January 1932, British

Ivan James Sutton Director. Address: 206 Peckham Rye, London, SE22 0LU. DoB: December 1914, British

Sir Philip Stevens Ledger Director. Address: 2 Lancaster Drive, Upper Rissington, Gloucestershire, GL54 2QZ. DoB: December 1937, British

Gerald Lane Director. Address: Skid Hill House, Skid Hill Lane Chelsham, Warlingham, Surrey, CR6 9PP. DoB: August 1947, British

Philip Mark Jones Director. Address: 14 Hamilton Terrace, London, NW8 9UG. DoB: March 1928, British

Geoffrey Frank Smith Director. Address: 2 The Moorings, Aldwick, Bognor Regis, West Sussex, PO21 3AQ. DoB: March 1939, British

Ian Robert Horsbrugh Director. Address: 5 Claremont Road, Twickenham, Middlesex, TW1 2QX. DoB: September 1941, British

Eleanor Marilyn Margaret Hope Director. Address: 5b, Turnham Green Terrace, London, W14 1RG. DoB: May 1946, Irish

Richard Eric Sotnick Director. Address: 56 Vivian Way, London, N2 0HZ. DoB: February 1935, British

Eric Thompson Director. Address: The Banda Clifford Road, Barnet, Hertfordshire, EN5 5NY. DoB: August 1922, British

Professor Malcolm Troup Director. Address: 86 Lexham Gardens, London, W8 5JB. DoB: February 1930, British

John Tusa Director. Address: 16 Canonbury Place, London, N1 2NN. DoB: March 1936, British

Sidney Aaron Griller Director. Address: 63 Marloes Road, London, W8 6LE. DoB: January 1911, British

William Grierson Webb Director. Address: 81 Broomleaf Road, Farnham, Surrey, GU9 8DH. DoB: October 1947, British

Michael Gough Matthews Director. Address: Royal College Of Music Prince Consort Road, London, SW7 2BS. DoB: July 1931, British

Henry William Davis Director. Address: Flat M Heath Park Gardens, 18 Templewood Avenue, London, N3 7XD. DoB: May 1943, British

Lord Menuhin Of Stoke D`abernon Director. Address: 65 Chester Square, London, SW1W 9DU. DoB: April 1916, British & Swiss

Jobs in London String Quartet Foundation vacancies. Career and practice on London String Quartet Foundation. Working and traineeship

Tester. From GBP 2900

Electrician. From GBP 1900

Manager. From GBP 3000

Engineer. From GBP 2700

Fabricator. From GBP 2400

Project Planner. From GBP 2800

Assistant. From GBP 1500

Administrator. From GBP 2100

Responds for London String Quartet Foundation on FaceBook

Read more comments for London String Quartet Foundation. Leave a respond London String Quartet Foundation in social networks. London String Quartet Foundation on Facebook and Google+, LinkedIn, MySpace

Address London String Quartet Foundation on google map

Other similar UK companies as London String Quartet Foundation: Maurya Group Scotland Limited | Timwood Impex Ltd | Volkscraft (exeter) Limited | Abs Car Breakers Ltd | The Bed Shop (ashby) Limited

London String Quartet Foundation has existed on the local market for thirty eight years. Started with registration number 01364491 in the year 21st April 1978, it is located at 36 Wigmore Street, London W1U 2BP. It has been already twenty one years from the moment London String Quartet Foundation is no longer identified under the name The London International String Quartet Competition. The firm principal business activity number is 90040 and has the NACE code: Operation of arts facilities. The company's most recent records were filed up to 2015/06/30 and the latest annual return information was submitted on 2015/12/31. Since it started in this field 38 years ago, the firm managed to sustain its praiseworthy level of prosperity.

The firm was registered as a charity on Tue, 6th Jun 1978. It is registered under charity number 275869. The range of the charity's area of benefit is not defined. They provide aid in Throughout London. The corporate trustees committee consists of seven people: Marian Faris Stelzer, Aubrey John Adams, Dame Felicity Lott, Anthony Allen and Mark Hawtin, and others. As for the charity's financial report, their most prosperous time was in 2009 when they raised £147,065 and their spendings were £153,596. London String Quartet Foundation focuses on the area of culture, arts, heritage or science, the area of arts, culture, heritage or science. It works to improve the situation of children or youth, the youngest. It helps these beneficiaries by providing specific services and providing various services. If you would like to get to know something more about the enterprise's undertakings, call them on this number 0207 258 8244 or browse their official website. If you would like to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or browse their official website.

The info we posses that details the firm's personnel implies the existence of eight directors: Lady Julia Daphne Boyd, Sir Ralph Kohn, Dr Christoph Martin Vogtherr and 5 other directors who might be found below who became members of the Management Board on 3rd June 2015, 8th January 2015 and 19th February 2014. In order to help the directors in their tasks, since 2010 the following company has been implementing the ideas of Peter Jervis, who's been concerned with maintaining the company's records.