London Symphony Chorus(the)

All UK companiesArts, entertainment and recreationLondon Symphony Chorus(the)

Performing arts

London Symphony Chorus(the) contacts: address, phone, fax, email, website, shedule

Address: Level 6 Frobisher Crescent Barbican Centre Silk Street Barbican EC2Y 8DS London

Phone: +44-1550 6284423

Fax: +44-1550 6284423

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "London Symphony Chorus(the)"? - send email to us!

London Symphony Chorus(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Symphony Chorus(the).

Registration data London Symphony Chorus(the)

Register date: 1976-07-30

Register number: 01271179

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

Get full report form global database UK for London Symphony Chorus(the)

Owner, director, manager of London Symphony Chorus(the)

Claire Hussey Director. Address: Frobisher Crescent, Barbican Centre Silk Street Barbican, London, EC2Y 8DS. DoB: May 1975, Australian

Simon Ronald Thomas Backhouse Director. Address: Frobisher Crescent, Barbican Centre Silk Street Barbican, London, EC2Y 8DS. DoB: April 1954, British

Carol Ann Capper Director. Address: The Quadrant, London, SW20 8SW, England. DoB: January 1942, British

Anne Loveluck Director. Address: Frobisher Crescent, Barbican Centre Silk Street Barbican, London, EC2Y 8DS. DoB: November 1950, British

John Moses Director. Address: Frobisher Crescent, Barbican Centre Silk Street Barbican, London, EC2Y 8DS. DoB: n\a, British

Gregor Kowalski Director. Address: Frobisher Crescent, Barbican Centre Silk Street Barbican, London, EC2Y 8DS. DoB: October 1949, British

Lydia Vaughan Frankenburg Director. Address: 102 Westminster Bridge Road, London, SE1 7XT, England. DoB: July 1955, British

Robert Tracy Ward Director. Address: 6 Clarendon Road, Leytonstone, London, E11 1DA. DoB: March 1949, British

Joanne Celia Buchan Secretary. Address: 34 Seeleys, Old Harlow, Essex, CM17 0AD. DoB:

Dr Owen Hanmer Director. Address: 10c Glebe Avenue, Woodford Green, Essex, IG8 9HB. DoB: June 1946, British

Curzon Henrietta Tussaud Director. Address: Marlborough Road, London, W4 4ET, England. DoB: December 1951, British

Selena Marget Lemalu Director. Address: Frobisher Crescent, Barbican Centre Silk Street Barbican, London, EC2Y 8DS. DoB: July 1973, New Zealand

Andrew Timothy Fuller Director. Address: 10 Aubrey Road, London, N8 9HH. DoB: November 1957, British

Amanda Thomas Director. Address: 64 Central Avenue, Pinner, Middlesex, HA5 5BP. DoB: October 1950, British

Emily Lucinda Hoffnung Director. Address: Western Mews, London, W9 3NZ. DoB: April 1958, British

David Gareth Humpreys Director. Address: 53 Elvetham Road, Fleet, Hampshire, GU51 4QP. DoB: December 1955, British

Anthony John Howick Director. Address: 84 Addison Way, London, NW11 6QS. DoB: August 1949, British

Andrew Timothy Fuller Director. Address: 10 Aubrey Road, London, N8 9HH. DoB: November 1957, British

Victoria Collis Director. Address: 13 St Andrews Chambers, Wells Street, London, W1T 3PH. DoB: January 1970, British

Pamela Jeanne Barker Secretary. Address: 12 Turnstone House, Star Place, London, E1W 1AE. DoB: July 1957, British

Clare Alison Lorimer Director. Address: 491 Fulham Palace Road, London, Greater London, SW6 6SU. DoB: November 1974, British

Joanne Celia Buchan Director. Address: 34 The Seeleys, Old Harlow, Harlow, Essex, CM17 0AD. DoB: February 1952, British

Margaret Gabrielle Edwards Director. Address: 7 Haynes Close, Lee Terrace Blackheath, London, SE3 9UA. DoB: January 1942, British

Julia Clare Warner Director. Address: 37 Almeric Road, London, SW11 1HL. DoB: January 1955, British

Liz Baines Secretary. Address: 22a Cantwell Road, Shooters Hill, London, SE18 3LW. DoB:

Owen Louis Caffrey Toller Director. Address: 106 Thirlmere Gardens, Northwood, Middlesex, HA6 2RU. DoB: March 1955, British

Susan Francis Secretary. Address: 4 Church Road, Welling, Kent, DA16 3DY. DoB:

Margaret Eleanor Makower Director. Address: 79 Mount View Road, London, N4 4JA. DoB: June 1966, British

John Andrew D'ancona Director. Address: Flat 4, 113 Blackheath Park, London, SE3 0HA. DoB: June 1975, British

Mark Brian Hagger Director. Address: 9 Bruces Wharf Road, Grays, Essex, RM17 6PE. DoB: November 1967, British

Jane Elizabeth Morley Director. Address: 82 Barons Court Road, London, W14 9DX. DoB: May 1965, British

John Marsden Graham Director. Address: 37 Bracken Avenue, London, SW12 8BJ. DoB: February 1950, British

James Andrew Warbis Director. Address: 77 Vale Royal House, Newport Court, London, WC2H 7PZ. DoB: August 1966, British

Pamela Jeanne Barker Director. Address: 12 Turnstone House, Star Place, London, E1W 1AE. DoB: July 1957, British

Elisabeth Ann Smith Director. Address: 80 Hall Lane, Sandon, Chelmsford, Essex, CM2 7RQ. DoB: January 1952, British

George Albert Nathaniel Leaver Director. Address: 17 The Ridings, Surbiton, Surrey, KT5 8HG. DoB: May 1925, British

Linda Gray Hart Director. Address: 47 Endsleigh Court, Colchester, Essex, CO3 3QS. DoB: May 1950, British

Gregory Howell Smart Director. Address: 2 Lovelace Cottages, St Martins Close, East Horsley, Surrey, KT24 6SU. DoB: April 1938, British

David Thomas Leonard Secretary. Address: 4 Mews Street, London, E1 9UG. DoB: December 1941, British

Caryl Elizabeth Wright Director. Address: The Old School House, The Fairland, Hingham, Norwich, Norfolk, NR9 4HN. DoB: April 1951, British

Mary Elizabeth Baker Director. Address: 70 Northfield Road, Thatcham, Newbury, Berkshire, RG18 3ES. DoB: March 1945, British

Russell Alan Jones Director. Address: 12 Eastern Road, London, N22 7DD. DoB: May 1960, British

Anthony William Stutchbury Director. Address: 16 Brownlow Rise, Totternhoe, Bedfordshire, LU6 1QL. DoB: April 1931, British

Christopher John Short Director. Address: 16 Elruge Close, West Drayton, Middlesex, UB7 7ES. DoB: December 1948, British

Margaret Mary Baxter Secretary. Address: 61 Warwick Road, Thames Ditton, Surrey, KT7 0PR. DoB:

David Thomas Leonard Director. Address: 4 Mews Street, London, E1 9UG. DoB: December 1941, British

James Lawson Director. Address: 9 Wendover Court, Chiltern Street, London, W1M 1HD. DoB: February 1947, British

Jennifer Alison Tomlinson Director. Address: 222b Lee High Road, London, SE13 5PL. DoB: March 1961, British

Alan Rochford Director. Address: 13 The Maples, Fulbourn, Cambridgeshire, CB1 5DW. DoB: June 1952, British

Myee Villiers Director. Address: Meadow Barn, Blakeney Road, Letheringsett, Norfolk, NR25 7JL. DoB: August 1935, British

Patrick Fletcher Curwen Director. Address: 14 Chamberlain Road, London, W13 9EW. DoB: June 1954, British

Christina Maria Cobbe Director. Address: 75 Rowhurst Avenue, Addlestone, Weybridge, Surrey, KT15 1NF. DoB: July 1955, British

Sarah Jane Dawn Illingworth Director. Address: 12 Thornton Avenue, Streatham Hill, London, SW2 4HQ. DoB: September 1962, British

Jobs in London Symphony Chorus(the) vacancies. Career and practice on London Symphony Chorus(the). Working and traineeship

Controller. From GBP 2300

Carpenter. From GBP 2600

Director. From GBP 6400

Responds for London Symphony Chorus(the) on FaceBook

Read more comments for London Symphony Chorus(the). Leave a respond London Symphony Chorus(the) in social networks. London Symphony Chorus(the) on Facebook and Google+, LinkedIn, MySpace

Address London Symphony Chorus(the) on google map

Other similar UK companies as London Symphony Chorus(the): Bridlepath International Limited | Structured Information Analysis Methods Limited | Mill Lane Limited | Wixams Stores Limited | Ashley Hicks Furniture Ltd

London Symphony Chorus(the) started its business in the year 1976 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01271179. The firm has been functioning with great success for 40 years and the present status is active. The company's headquarters is situated in London at Level 6 Frobisher Crescent. You can also find the company by its post code of EC2Y 8DS. The enterprise is registered with SIC code 90010 which stands for Performing arts. 2015-08-31 is the last time the accounts were reported. Fourty years of experience in this particular field comes to full flow with London Symphony Chorus(the) as they managed to keep their clients satisfied throughout their long history.

We have a group of nine directors employed by this company at present, namely Claire Hussey, Simon Ronald Thomas Backhouse, Carol Ann Capper and 6 other directors have been described below who have been executing the directors responsibilities since 2015-09-23. What is more, the director's efforts are regularly supported by a secretary - Joanne Celia Buchan, from who was recruited by the following company in 2005.