Music Preserved

All UK companiesArts, entertainment and recreationMusic Preserved

Artistic creation

Archives activities

Music Preserved contacts: address, phone, fax, email, website, shedule

Address: Elizabeth House 13-19, Queen Street LS1 2TW Leeds

Phone: 01924 378037

Fax: 01924 378037

Email: [email protected]

Website:

Shedule:

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

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

Registration data Music Preserved

Register date: 1987-05-08

Register number: 02129867

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

Get full report form global database UK for Music Preserved

Owner, director, manager of Music Preserved

Lady Valerie Solti Director. Address: Elsworthy Road, London, NW3 3BS, England. DoB: August 1937, British

Richard Neville Jarman Director. Address: 13-19, Queen Street, Golf Lane, Leeds, West Yorkshire, LS1 2TW, England. DoB: April 1949, British

Dr Jeremy Wells Director. Address: University Of York, Heslington, York, YO10 5DD, England. DoB: September 1972, British

John Ward Director. Address: 71a Parliament Hill, London, NW3 2TH, England. DoB: June 1942, British

James Marsh Secretary. Address: Oakleigh Avenue, Wakefield, West Yorkshire, WF2 9DF, United Kingdom. DoB:

Nicholas Snowman Director. Address: Grafton Street, London, W1S 4DE, England. DoB: March 1944, British

Sir Brian John Mcmaster Director. Address: 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW, England. DoB: May 1943, British

Nicholas Payne Director. Address: Cloudesley Square, London, N1 0HN. DoB: January 1945, British

Christopher Webb Director. Address: 11 Caroline Close, York, YO24 4EQ. DoB: November 1955, British

Dame Anne Elizabeth Jane Evans Director. Address: 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW, England. DoB: August 1941, British

David Noel Coventry Patmore Director. Address: 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW, England. DoB: December 1946, British

Richard Francis Maxwell Morris Director. Address: 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW, England. DoB: September 1944, British

Michael Bryan Letchford Director. Address: Smith's Green, Takeley, Herts, CM22 6NS, United Kingdom. DoB: July 1942, British

Nicolette Adele Shaw Director. Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. DoB: October 1971, United Kingdom

Kenneth John Bond Director. Address: 3 Daphne Court, Harrowdene, Wembley, Middlesex, HA0 2HZ. DoB: August 1933, British

Peter Quantrill Director. Address: Kenley Road, London, SW19 3DS. DoB: May 1974, British

Marshall Graham Marcus Director. Address: Greenways, Long Wittenham, New Abingdon, Oxon, OX14 4PZ. DoB: January 1955, British

Roger Neill Director. Address: The White House, Mill Lane Kings Sutton, Banbury, Oxfordshire, OX17 3RG. DoB: June 1944, British

Claire Kidwell Director. Address: 96b Drakefell Road, London, SE14 5SQ. DoB: October 1978, British

Robert Mitchell Secretary. Address: 22 Park Parade, Harrogate, North Yorkshire, HG1 5AG. DoB:

Dr William F Brooks Director. Address: 15 Hall Park, Heslington, York, North Yorkshire, YO10 5DT. DoB: December 1943, Us

Roger John Beardsley Director. Address: 16 Highfield Road, North Thoresby, Grimsby, Lincolnshire, DN36 5RT. DoB: February 1948, British

Barry Monkhouse Sterndale Bennett Director. Address: White Windows, Longparish, Hampshire, SP11 6PB. DoB: March 1939, British

Philip Francis Fowke Director. Address: 15a Tredegar Terrace, London, E3 5AH. DoB: June 1950, British

Alison Irmgard Henning Director. Address: Flat 3 16 Jerningham Road, New Cross, London, SE14 5NX. DoB: May 1974, British

John Bruce Lake Director. Address: 2 Mount Harry Road, Lewes, East Sussex, BN7 1NX. DoB: August 1952, British

Dr Claire Margaret Mera Nelson Director. Address: 27a Yukon Road, Balham, London, SW12 9PY. DoB: November 1973, British

Dr Jenny Doctor Director. Address: Summerwood, Allerthorpe, York, YO42 4RN. DoB: May 1958, British American

Joanne Lesley Prowse Director. Address: 60 Childebert Road, London, SW17 8EX. DoB: December 1967, British

Lesley Blundell Director. Address: 7 Church Street, Shillington, Bedfordshire, SG5 3LH. DoB: September 1947, British

Doctor Rosemary Jane Firman Director. Address: 11 Middle Walk, Woking, Surrey, GU21 1XT. DoB: May 1960, British

Professor Gavin Douglas Henderson Director. Address: 24 Sale Place, London, W2 1PU. DoB: February 1948, British

Lucinda Leo Director. Address: 24e Porchester Square, London, W2 6AN. DoB: August 1970, British

John Frank Smith Director. Address: 31 Allenby Road, Forest Hill, London, SE23 2RQ. DoB: February 1950, British

Dominic Harold David Mcgonigal Director. Address: 6 Redan Street, London, W14 0AD. DoB: October 1962, British

Andrew Kurowski Director. Address: 43 Chancellor Grove, West Dulwich, London, SE21 8EQ. DoB: March 1956, Uk

Melvyn Peter Keith Barnes Director. Address: 7 Netherhall Close, Old Newton, Stowmarket, Suffolk, IP14 4RP. DoB: September 1942, British

Nicholas Kounoupias Director. Address: 56 Amerland Road, London, SW18 1PZ. DoB: January 1963, British

Franciscus Johannes Petrus De Wit Director. Address: White Haven 6 Ashton Place, Sandisplatt Road, Maidenhead, Berkshire, SL6 4TA. DoB: July 1946, Dutch

Dennis Leslie Scard Director. Address: Musicians Union, 60-62 Clapham Road, London, SW9 0JJ. DoB: May 1943, British

Basil Tschaikov Director. Address: Hillside Cottage, Hill Brow, Liss, Hampshire, GU33 7PS. DoB: May 1925, British

Malcolm Young Director. Address: 32 Park Road, Limpsfield, Oxted, Surrey, RH8 0AW. DoB: March 1944, British

Robert William Montgomery Director. Address: Shores Corner Shores Road, Horsell, Woking, Surrey, GU21 4BZ. DoB: September 1933, British

Martin Cotton Director. Address: 27 Somerset Road, London, W4 5DW. DoB: February 1952, British

Jobs in Music Preserved vacancies. Career and practice on Music Preserved. Working and traineeship

Sorry, now on Music Preserved all vacancies is closed.

Responds for Music Preserved on FaceBook

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

Address Music Preserved on google map

Other similar UK companies as Music Preserved: Delph14 Limited | My Mates Rates Uk Limited | Millbrooke Lettings (whalley) Ltd | Company Watch Limited | Steven Rosie Limited

1987 is the date that marks the establishment of Music Preserved, a firm which is situated at Elizabeth House, 13-19, Queen Street in Leeds. This means it's been 29 years Music Preserved has been in this business, as it was started on 1987-05-08. The firm Companies House Reg No. is 02129867 and its zip code is LS1 2TW. From 2001-12-17 Music Preserved is no longer under the name The Music Performance Research Centre. The firm declared SIC number is 90030 and has the NACE code: Artistic creation. Music Preserved released its account information up till 2015-05-31. The business most recent annual return information was released on 2015-12-08. Since the firm debuted in this field twenty nine years ago, the company has sustained its praiseworthy level of prosperity.

The enterprise started working as a charity on 1987-06-03. It is registered under charity number 296895. The range of the enterprise's activity is not defined and it provides aid in many locations in Throughout England And Wales. Their trustees committee has nine members: Nicholas Snowman, Richard Francis Maxwell Morris, James Marsh, Christopher Charles Webb and Nicholas Payne, and others. Regarding the charity's financial situation, their most successful time was in 2011 when they raised £65,911 and they spent £41,363. The firm engages in the area of culture, arts, heritage or science, education and training, the area of arts, heritage, science or culture. It works to the benefit of the whole humanity, the whole mankind. It tries to help its recipients by the means of counselling and providing advocacy, doing research or supporting it financially and conducting research or supporting it financially. In order to know something more about the company's undertakings, dial them on the following number 01924 378037 or go to their official website. In order to know something more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

For the company, all of director's tasks have been met by Lady Valerie Solti, Richard Neville Jarman, Dr Jeremy Wells and 5 other directors have been described below. As for these eight executives, Christopher Webb has worked for the company for the longest period of time, having become a member of company's Management Board since 9 years ago. In order to help the directors in their tasks, since 2011 the following company has been utilizing the expertise of James Marsh, who's been in charge of ensuring the company's growth.