English Sinfonia Limited

All UK companiesInformation and communicationEnglish Sinfonia Limited

Sound recording and music publishing activities

English Sinfonia Limited contacts: address, phone, fax, email, website, shedule

Address: 4 The Arches Furmston Court Icknield Way SG6 1UJ Letchworth Garden City

Phone: 0207 583 0404

Fax: 0207 583 0404

Email: [email protected]

Website:

Shedule:

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

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

Registration data English Sinfonia Limited

Register date: 1980-03-06

Register number: 01483283

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

Get full report form global database UK for English Sinfonia Limited

Owner, director, manager of English Sinfonia Limited

Julia Graham Director. Address: 21 Treachers Close, Chesham, Bucks, HP5 2HD. DoB: June 1972, British

Martin Anthony Fenn Director. Address: 7 Fernleigh Road, Winchmore Hill, London, N21 3AN. DoB: October 1963, British

Angelo Fitzhenry Director. Address: 56 Georges Wood Road, Brookmans Park, Hatfield, Herts, AL9 7BU. DoB: July 1961, British

Megan Pound Director. Address: 7 Fernleigh Road, Winchmore Hill, London, N21 3AN. DoB: March 1964, British

Steven Vigor Director. Address: 23 D Alma Square, London, NW8 9QA. DoB: May 1962, British

David John Bailey Director. Address: 30 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: March 1965, British

Philip Geoffrey Harmer Director. Address: Flat 2 Devere Court, Franche Court Road, London, SW17 OJU. DoB: October 1969, British

Lindsay Thomas East Director. Address: Nightingale Road, Rickmansworth, Herts, WD3 7DA. DoB: March 1949, British

David John Holme Secretary. Address: Kveldsro, 30 Green Street, Duxford, Cambridge, CB2 4RG. DoB: May 1947, British

Paul Lindsay Mason Secretary. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British

Dr David Rowley-jones Director. Address: Worlands Ashwell Street, Ashwell, Baldock, Hertfordshire, SG7 5QX. DoB: September 1947, British

Lucy Rachel Potter Secretary. Address: 1 Elderfield Road, London, E5 0LG. DoB:

Graham Godfrey Spring Secretary. Address: Wardens Lodge, 25 Digswell Park Road, Welwyn Garden City, Hertfordshire, AL8 7NW. DoB:

Paul Lindsay Mason Director. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British

Hugh Bradshaw Wood Director. Address: 32 Woodsome Road, London, NW5 1RZ. DoB: June 1932, British

David William Stokes Director. Address: 118 Woodman Road, Brentwood, Essex, CM14 5AL. DoB: March 1961, British

Keith Hartley Director. Address: 117 Holmwood Road, Cheam, Surrey, SM2 7JS. DoB: October 1947, British

Lord David Antony Fromanteel Lytton Cobbold Director. Address: Knebworth House, Knebworth, Hertfordshire, SG3 6PY. DoB: July 1937, British

David John Holme Director. Address: Kveldsro, 30 Green Street, Duxford, Cambridge, CB2 4RG. DoB: May 1947, British

Janet Elizabeth Wright Director. Address: 1 Wigfull Road, Sheffield, South Yorkshire, S11 8RJ. DoB: September 1951, British

Mark Richard Lacey Director. Address: 11 Baden Road, London, N8 7RJ. DoB: June 1957, British

Jayne Walker Director. Address: 74 Kimbolton Crescent, Hertford Road, Stevenage, Hertfordshire, SG2 8RL. DoB: May 1958, British

Jonathan Osborne Hagger Director. Address: White Roding, 104 Warwick Park, Tunbridge Wells, Kent, TN2 5EN. DoB: December 1949, British

Eric Charles Mills Director. Address: 22 Mottram Old Road, Gee Cross, Hyde, Cheshire, SK14 5NG. DoB: May 1943, British

Anthony David Phillips Director. Address: The Old Chapel, Church Street, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX. DoB: November 1939, British

Sama Swaminathan Director. Address: 63 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BJ. DoB: June 1928, British

John Ogdon Lant Director. Address: 2 Southacre Close, Cambridge, Cambridgeshire, CB2 7TT. DoB: January 1948, British

Philip Vine Director. Address: 42 Magdala Road, Nottingham, Nottinghamshire, NG3 5DF. DoB: October 1919, British

Henry James Granville Legge Director. Address: 62 Messina Avenue, West Hampstead, London, NW6 4LE. DoB: April 1914, British

Dr Patrick Magill Director. Address: 11 Amherst Road, Ealing, London, W13 8LU. DoB: March 1948, British

Graham Reynold Pfaff Secretary. Address: The Barn, Layston Park, Royston, Herts, SG8 9DS. DoB:

Susan Mary Alcock Director. Address: Garden Flat, 62 Messina Avenue, London, NW6 4LE. DoB: n\a, British

Barry Collins Director. Address: 2 Julius Court, Brentford Dock, Brentford, Middlesex, TW8 8QH. DoB: August 1933, British

Cyril Francis Dashwood Director. Address: Ruthwell Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: March 1925, British

Peter Robert Frost Director. Address: 48 Valley Road, Rickmansworth, Hertfordshire, WD3 4DS. DoB: March 1924, British

John Glickman Director. Address: 96 Bridge Lane, London, NW11 0EL. DoB: April 1930, Australian

Ernest John Morris Director. Address: Hopgrass Barn, Bath Road, Hungerford, Berks, RG17 0SL. DoB: June 1916, British

Keith Albert Puddy Director. Address: 20 Courtnell Street, London, W2 5BX. DoB: February 1935, British

Victor Horsley Robinson Director. Address: 34 Rowan Road, London, W6 7DU. DoB: January 1925, British

Leslie Michael Mcdonald Saunders Watson Director. Address: Manor House, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL. DoB: October 1934, British

Adrian Bruce Whitelegge Director. Address: Wilcote Grange, Flinstock, Oxfordshire, OX7 3EA. DoB: November 1923, British

Jobs in English Sinfonia Limited vacancies. Career and practice on English Sinfonia Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for English Sinfonia Limited on FaceBook

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

Address English Sinfonia Limited on google map

Other similar UK companies as English Sinfonia Limited: Macgillivray Motors Ltd | Picnic Coffee Limited | Spa Skincare Limited | Finesse Bridge Books Limited | Cottees Auctions Limited

English Sinfonia Limited can be found at Letchworth Garden City at 4 The Arches. You can look up this business by the post code - SG6 1UJ. English Sinfonia's launching dates back to year 1980. This business is registered under the number 01483283 and company's official state is active. This business is registered with SIC code 59200 and has the NACE code: Sound recording and music publishing activities. 2015-03-31 is the last time the accounts were reported. Since it began in this field of business thirty six years ago, the company has sustained its praiseworthy level of success.

The company started working as a charity on 28th April 1980. It is registered under charity number 279713. The range of their area of benefit is not defined and it works in numerous cities in Northamptonshire, Throughout London, Hertfordshire, Oxfordshire, Bedford and Central Bedfordshire. The charity's trustees committee features eight people: David Bailey, Philip Geoffrey Harmer, Angelo Fitzhenry, Steven Vigor and Martin Anthony Fenn, to namea few. In terms of the charity's financial situation, their most prosperous time was in 2009 when their income was £81,373 and their spendings were £85,510. The enterprise engages in the area of culture, arts, heritage or science, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity, all the people. It provides help to the above recipients by the means of providing various services, manifold charitable activities and providing specific services. If you would like to learn anything else about the firm's undertakings, call them on this number 0207 583 0404 or go to their official website. If you would like to learn anything else about the firm's undertakings, mail them on this e-mail [email protected] or go to their official website.

The following company owes its success and permanent growth to a team of seven directors, namely Julia Graham, Martin Anthony Fenn, Angelo Fitzhenry and 4 other directors who might be found below, who have been overseeing the firm since November 2007.