The Liszt Society

All UK companiesArts, entertainment and recreationThe Liszt Society

Artistic creation

The Liszt Society contacts: address, phone, fax, email, website, shedule

Address: 1a Hawthorne Drive LE5 6DL Leicester

Phone: 0116 273 9645

Fax: 0116 273 9645

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Liszt Society"? - send email to us!

The Liszt Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Liszt Society.

Registration data The Liszt Society

Register date: 1970-04-14

Register number: 00977039

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Liszt Society

Owner, director, manager of The Liszt Society

Melvyn Cooper Director. Address: Chapelier House, Eastfields Avenue, London, SW18 1LR, England. DoB: November 1949, British

Mark Viner Director. Address: Upham Park Road, Chiswick, London, W4 1PQ, England. DoB: July 1989, British

Christopher Smith Director. Address: Cathays Terrace, Cardiff, CF24 4HT, Wales. DoB: March 1986, British

Coady Green Director. Address: Herne Hill, London, SE24 9LR, United Kingdom. DoB: March 1980, Australian

James Vincent Director. Address: Hawthorne Drive, Leicester, LE5 6DL, United Kingdom. DoB: January 1956, British

Dr Meirion Hughes Director. Address: Walpole Gardens, Strawberry Hill, Twickenham, Middlesex, TW2 5SL. DoB: October 1949, British

Tristan Patrick Lee Director. Address: Mauldeth Road, Withington, Manchester, M20 4NE, United Kingdom. DoB: May 1985, Australian/British

Christopher Srawley Secretary. Address: 1a Hawthorne Drive, Evington, Leicester, Leicestershire, LE5 6DL. DoB: May 1948, British

Christopher Srawley Director. Address: 1a Hawthorne Drive, Evington, Leicester, Leicestershire, LE5 6DL. DoB: May 1948, British

John Colin Davies Director. Address: Magnolia Cottage, Plow Green,, Hartley Wespall, Hampshire, RG27 0AL. DoB: October 1938, British

Elgin Ronayne Director. Address: 44 Vineyard Hill Road, London, SW19 7JH. DoB: March 1929, British

Paul Graham Gregory Director. Address: 49 Main Street, Feltham, Middlesex, TW13 6SZ. DoB: April 1936, British

Leslie John Howard Director. Address: 128 Norbury Crescent, London, SW16 4JZ. DoB: April 1948, British

Joan Audrey Ellison Director. Address: 135 Stevenage Road, Fulham, London, SW6 6PB. DoB: March 1928, British

Roy Alistair Cadman Director. Address: Glade Road, Marlow, Buckinghamshire, SL7 1DZ, United Kingdom. DoB: May 1941, British

Andrew King Director. Address: Mardley Dell, Welwyn, Hertfordshire, AL6 0UR, United Kingdom. DoB: December 1943, British

David Martin John Butt Director. Address: Court Garden Court Farm, Bristol Road, Stonehouse, Gloucestershire, GL10 3RA. DoB: April 1948, British

David John Trippett Director. Address: 51 Larkspur Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2DT. DoB: December 1980, British

Michael James Brownlee Walker Director. Address: 13e Brechin Place, London, SW7 4QB. DoB: August 1977, Zimbabwean

James Vincent Director. Address: Sotwell Byre, Offlands Court Moulsford, Wallingford, South Oxfordshire, OX16 9EX. DoB: January 1956, British

Jutta Fagan Director. Address: 28 Rowley Road, St Marychurch, Torquay, Devon, TQ1 4PX. DoB: December 1939, British

Dr Titus Hilberdink Director. Address: 55b Tyrwhitt Road, Brockley, London, SE4 1QD. DoB: February 1968, Dutch

Robert Matthew-walker Director. Address: 1 Exford Road, Lee, London, SE12 9HD. DoB: July 1939, British

George Leon Baird Director. Address: The Waldo 15 Chatsworth Way, West Norwood, London, SE27 9HN. DoB: August 1975, British

Edward Morton Jack Director. Address: Otter House, Oddington, Kidlington, Oxfordshire, OX5 2RA. DoB: August 1975, British

Jan Barron Hoare Secretary. Address: 20 Sutherland Drive, Guildford, GU4 7YJ. DoB:

Philip Daniel Moore Director. Address: 228 Wilmot Street, London, E2 0BY. DoB: January 1976, British

David George Meacock Director. Address: Ashworth 10 Highlands Lane, Gerrards Cross, Buckinghamshire, SL9 0DL. DoB: June 1966, British

Iain James Thomas Quinn Director. Address: 165 Pinehurst Avenue, Apt 4e, New York, NY10033. DoB: July 1973, British

George Leslie Morvay Secretary. Address: 21 Ashburton Road, Croydon, CR0 6AD. DoB:

David Stuart Hudson Director. Address: Watling House, Watling Street, Corbridge, Northumberland, NE45. DoB: February 1927, British

Arthur Courtenay Mason Director. Address: 26 Long Street, Cerne Abbas, Dorchester, Dorset, DT2 7JF. DoB: February 1937, British

Sarah Jane Lockerbie Secretary. Address: 7 Richmond Court, 356 Upper Richmond Road, London, SW15 6TN. DoB:

Matthew Justin Brooks Director. Address: 5 Pines Court, London, SW19 6BG. DoB: February 1966, British

Kenneth William Souter Director. Address: 44 Lancaster Road, Harrow, Middlesex, HA2 7NL. DoB: February 1926, British

William George Currie Wright Director. Address: 24 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY. DoB: December 1936, British

John Colin Davies Director. Address: The Ravens 19 Birch Grove, Hook, Basingstoke, Hampshire, RG27 9RJ. DoB: October 1938, British

Joan Audrey Ellison Director. Address: 135 Stevenage Road, Fulham, London, SW6 6PB. DoB: March 1928, British

Dr Kenneth Lawrie Hamilton Director. Address: 83 Warwick Road, Banbury, Oxfordshire, OX16 7AJ. DoB: September 1963, British

Dr Jonathan Barrie Jones Director. Address: 46 Western Drive, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LD. DoB: April 1946, British

Dudley Newton Director. Address: 23 Hillcroft Crescent, Ealing, London, W5 2SG. DoB: December 1918, British

Geoffrey Alan Paul Director. Address: 23 Vineyard Hill Road, Wimbledon, London, SW19 7JL. DoB: November 1939, British

Michael Peter Robert Short Director. Address: 1 Elms Road, Eastbourne, East Sussex, BN21 3PS. DoB: December 1944, British

Kenneth William Souter Director. Address: 44 Lancaster Road, Harrow, Middlesex, HA2 7NL. DoB: February 1926, British

Allison Gail Brewster Director. Address: 8 Torridge Road, Thornton Heath, Surrey, CR7 7EY. DoB: July 1956, American

Christopher Srawley Director. Address: 3 Constable Way, College Town, Camberley, Surrey, GU15 4FE. DoB: May 1948, British

Jobs in The Liszt Society vacancies. Career and practice on The Liszt Society. Working and traineeship

Fabricator. From GBP 2500

Assistant. From GBP 1400

Assistant. From GBP 1200

Director. From GBP 5300

Project Planner. From GBP 2100

Project Planner. From GBP 2100

Driver. From GBP 2400

Electrician. From GBP 2100

Cleaner. From GBP 1100

Responds for The Liszt Society on FaceBook

Read more comments for The Liszt Society. Leave a respond The Liszt Society in social networks. The Liszt Society on Facebook and Google+, LinkedIn, MySpace

Address The Liszt Society on google map

Other similar UK companies as The Liszt Society: Marchington Enterprises Limited | Small World Productions Limited | Greatsoft Limited | Indigo Solutions Europe Limited | Prosperpark Limited

This particular business is located in Leicester under the following Company Registration No.: 00977039. It was started in the year 1970. The office of the company is located at 1a Hawthorne Drive . The zip code is LE5 6DL. The company known today as The Liszt Society was known as Liszt Society (the) until 1996-05-22 when the business name was replaced. This firm is registered with SIC code 90030 , that means Artistic creation. The Liszt Society reported its latest accounts up to 2015-04-14. The firm's latest annual return information was submitted on 2015-07-15. It's been fourty six years for The Liszt Society in this particular field, it is doing well and is very inspiring for many.

The enterprise became a charity on 1970-06-02. It operates under charity registration number 261164. The geographic range of the firm's activity is not defined and it provides aid in multiple places across Throughout England And Wales. The company's trustees committee has eleven people: Dr Leslie Howard, Elgin Ronayne, Joan Audrey Ellison, Paul Graham Gregory and Christopher Srawley, and others. As regards the charity's financial report, their most prosperous year was 2013 when they raised £23,626 and their spendings were £8,647. The corporation concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, heritage, science or culture. It devotes its dedicates its efforts all the people, the whole mankind. It provides help to these agents by the means of providing advocacy and counselling services, sponsoring or conducting research and sponsoring or conducting research. If you want to find out something more about the charity's activities, dial them on this number 0116 273 9645 or check their official website. If you want to find out something more about the charity's activities, mail them on this e-mail [email protected] or check their official website.

This firm owes its achievements and constant development to a group of thirteen directors, namely Melvyn Cooper, Mark Viner, Christopher Smith and 10 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the company since 2014. To help the directors in their tasks, since the appointment on 2008-07-20 this firm has been utilizing the expertise of Christopher Srawley, age 68 who's been tasked with making sure that the firm follows with both legislation and regulation.