Music North Limited

All UK companiesArts, entertainment and recreationMusic North Limited

Support activities to performing arts

Music North Limited contacts: address, phone, fax, email, website, shedule

Address: The Sage Gateshead St Marys Square NE8 2JR Gateshead Quays Gateshead

Phone: +44-1536 9895629

Fax: +44-1536 9895629

Email: n\a

Website:

Shedule:

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

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

Registration data Music North Limited

Register date: 2001-12-21

Register number: 04344453

Type of company: Private Limited Company

Get full report form global database UK for Music North Limited

Owner, director, manager of Music North Limited

Marcus Damon Robinson Director. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB: December 1967, British

Elizabeth Emma Callinan Secretary. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB:

Darren Thomas Collins Director. Address: Regent Street, Gateshead, Tyne And Wear, NE8 1HH, United Kingdom. DoB: October 1967, British

Geoffrey John Wright Director. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB: May 1957, British

Jacinta Mary Scannell Director. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB: March 1963, Irish

Andrew Patrick Griffith Director. Address: 1 High Swinburne Place, Newcastle Upon Tyne, NE4 6AT. DoB: March 1968, British

John Mcelroy Director. Address: 40 Cromer Avenue, Low Fell, Gateshead, Tyne & Wear, NE9 6UJ. DoB: May 1951, British

Graham Charles Randell Director. Address: Rowan House, Appletree Lane, Corbridge, Northumberland, NE45 5DN. DoB: August 1944, British

John David Homes Director. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB: April 1955, British

Donald Anthony Sargent Secretary. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB:

Blanche Joan Phillips Secretary. Address: The Sage Gateshead, St Marys Square, Gateshead Quays Gateshead, Tyne And Wear, NE8 2JR. DoB:

John Arthur Cuthbert Director. Address: Larwood Court, Chester Le Street, County Durham, DH3 3QQ, United Kingdom. DoB: February 1953, British

Fiona Margaret Macleod Director. Address: Albert Road, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 0DD, United Kingdom. DoB: October 1961, British

John David Holmes Director. Address: Station Road, Corbridge, Northumberland, NE45 5AY, United Kingdom. DoB: April 1955, British

Michael John Robinson Director. Address: Bowes, Barnard Castle, County Durham, DL12 9HU, United Kingdom. DoB: June 1961, British

John Squires Director. Address: The Glebe, Riding Mill, Northumberland, NE44 6AU. DoB: November 1939, British

Derek Vincent Coates Director. Address: Liddell Court, Sunderland, Tyne And Wear, SR6 0RH, United Kingdom. DoB: September 1957, British

Patrick Charles Mansel Lewis Director. Address: 59 Sanderson Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DR, United Kingdom. DoB: November 1965, British

Donald Anthony Sargent Secretary. Address: 6 Winchester Terrace, Summerhill Square, Newcastle, North East, NE4 6EH. DoB: n\a, British

Anthony Sargent Secretary. Address: 6 Winchester Terrace, Summerhill Square, Newcastle Upon Tyne, NE4 6EH. DoB: December 1949, British

George Wilkie Secretary. Address: 3 Denwick Close, Chester Le Street, County Durham, DH2 3TL. DoB: June 1957, British

Elizabeth Jayne Manns Secretary. Address: 16 Angram Drive, Sunderland, Tyne & Wear, SR2 7RD. DoB: December 1965, British

Anthony Sargent Director. Address: 6 Winchester Terrace, Summerhill Square, Newcastle Upon Tyne, NE4 6EH. DoB: December 1949, British

Anthony Reginald Pender Director. Address: n\a. DoB: August 1942, British

Brian Richard Anthony Debnam Secretary. Address: 42 Queens Road, Whitley Bay, Tyne & Wear, NE26 3BH. DoB: n\a, British

Jobs in Music North Limited vacancies. Career and practice on Music North Limited. Working and traineeship

Sorry, now on Music North Limited all vacancies is closed.

Responds for Music North Limited on FaceBook

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

Address Music North Limited on google map

Other similar UK companies as Music North Limited: Ziewell Limited | Rolys Fudge On Line Limited | Shoes For School Ltd | Suzie High Limited | Catering 328 Limited

Music North Limited has existed in the business for at least fifteen years. Started with Companies House Reg No. 04344453 in the year Fri, 21st Dec 2001, it is registered at The Sage Gateshead, Gateshead Quays Gateshead NE8 2JR. This company principal business activity number is 90020 and their NACE code stands for Support activities to performing arts. 2015/03/31 is the last time company accounts were reported. 15 years of presence on this market comes to full flow with Music North Ltd as the company managed to keep their clients satisfied through all the years.

2 transactions have been registered in 2015 with a sum total of £1,042. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

When it comes to this particular company, the majority of director's duties have so far been performed by Marcus Damon Robinson, Darren Thomas Collins, Geoffrey John Wright and 4 other members of the Management Board who might be found within the Company Staff section of our website. As for these seven people, John Mcelroy has been with the company for the longest period of time, having become one of the many members of the Management Board in May 2008. Furthermore, the director's efforts are supported by a secretary - Elizabeth Emma Callinan, from who was selected by the following company on Fri, 6th Feb 2015.