The Menuhin Competition Trust

All UK companiesOther service activitiesThe Menuhin Competition Trust

Other service activities not elsewhere classified

The Menuhin Competition Trust contacts: address, phone, fax, email, website, shedule

Address: St Brides House 10 Salisbury Square EC4Y 8EH London

Phone: +44-1376 3430450

Fax: +44-1376 3430450

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Menuhin Competition Trust"? - send email to us!

The Menuhin Competition Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Menuhin Competition Trust.

Registration data The Menuhin Competition Trust

Register date: 1982-02-08

Register number: 01612181

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 Menuhin Competition Trust

Owner, director, manager of The Menuhin Competition Trust

James Chien Cheng Chau Director. Address: Salisbury Square, London, EC4Y 8EH. DoB: December 1977, British

Aaron Nicholas Menuhin Director. Address: Salisbury Square, London, EC4Y 8EH. DoB: November 1982, French

Mary Catriona Balfour Syed Director. Address: Acre Road, Carlton, Newmarket, Suffolk, CB8 9LF, England. DoB: August 1957, British

Prince And Duke Etienne D'arenberg Director. Address: Rue Charles Bonnet, Geneva, 1206, Switzerland. DoB: December 1967, Belgian

Farad Azima Director. Address: 5 Tasker Lodge, Thornwood Gardens, London, W8 7ER. DoB: February 1943, British

Celia Blakey Director. Address: White Lodge, Cliff Road, Hythe, Kent, CT21 5XN. DoB: July 1945, British

Duncan Taylor Greenland Director. Address: Welbeck House, 62 Welbeck Street, London, W1G 9XE, United Kingdom. DoB: January 1948, British

Sir John Dixon Ikle Boyd Director. Address: 87 Elizabeth Street, London, SW1W 9PG. DoB: January 1936, British

Joji Hattori Director. Address: 1060 Vienna, Vienna, Austria, Austria. DoB: January 1969, Japanese

Jeremy Louis Eugène Menuhin Director. Address: 1 Chemin De La Tavallez, Chailly Sur Montreux, CH 1816, Switzerland. DoB: November 1951, Swiss

Claude George Paul Allan Director. Address: 6 Rue Auguste Angellier, Boulogne Sur Mer, Pas De Calais 62200, France. DoB: May 1946, French

Celia Blakey Director. Address: White Lodge, Cliff Road, Hythe, Kent, CT21 5XN. DoB: July 1945, British

Herve Henon Director. Address: 28 Chemin Du Crocq, Baincthun, 62360, France. DoB: December 1951, French

Mireille Hingrez Director. Address: 78 Route De Desvres, Saint Martin, Boulogne-Sur-Mer, 62280, France. DoB: May 1969, French

Daniele Facon Director. Address: 29 Rue Basse Des Tintelleries, Boulogne /Mer, Pas De Calais, 62200, France. DoB: September 1946, French

John Vickery Hughes Secretary. Address: Dawes House, Duddenhoe End, Saffron Walden, Essex, CB11 4XA. DoB: May 1939, British

Eric Legros Director. Address: 50 Boulevard Du Prince Albert, 62200 Boulogne-Sur-Mer, France, FOREIGN. DoB: April 1953, French

Jack Bornoff Director. Address: 4 Staple Hill House, Wellesbourne, Warwick, CV35 9LH. DoB: July 1916, British

John Vickery Hughes Director. Address: Dawes House, Duddenhoe End, Saffron Walden, Essex, CB11 4XA. DoB: May 1939, British

Paul Tory Director. Address: Greenloaming Teddars Leas Road, Etchinghill, Folkestone, Kent, CT18 8DA. DoB: January 1939, British

Zamira Menuhin Benthall Director. Address: Downingbury Farm House, Pembury, Tunbridge Wells, Kent, TN2 4AD. DoB: September 1939, British

John Alfred Whittaker Director. Address: 20 Cherry Garden Lane, Folkestone, Kent, CT19 4AD. DoB: July 1931, British

John David Floydd Director. Address: Schoolfield House 18 Godwyn Road, Folkestone, Kent, CT20 2LA. DoB: April 1933, British

Celia Blakey Director. Address: White Lodge, Cliff Road, Hythe, Kent, CT21 5XN. DoB: July 1945, British

Ronald James Thompson Director. Address: 44 Military Road, Sandgate, Folkestone, Kent, CT20 3BH. DoB: September 1944, British

John Murphy Director. Address: 25 Sanderson Close, London, NW5 1TS. DoB: October 1923, Irish

Robert Harry Summers Director. Address: 8 Whitenbrook, Hythe, Kent, CT21 5SX. DoB: August 1935, British

Michael O'connell Director. Address: 32 Snaresbrook Drive, Stanmore, Middlesex, HA7 4QW. DoB: October 1950, British

Brian Hugh Arnold Director. Address: Nickle House Nickle Farm, Chartham, Caterbury, Kent, CT4 7PF. DoB: December 1928, British

Antony Holland Deighton Director. Address: Honeypot Farmhouse, Court-At-Street, Hythe, Kent, CT21 4PH. DoB: September 1929, British

Linda Winifred Cufley Director. Address: 24 Wells Road, Folkestone, Kent, CT19 4PW. DoB: February 1946, British

Ronald James Thompson Secretary. Address: 44 Military Road, Sandgate, Folkestone, Kent, CT20 3BH. DoB: September 1944, British

Hew Welsh Mcinlay Douglas Service Director. Address: Sibton Park, Lyminge, Folkestone, Kent, CT18 8HA. DoB: February 1941, British

Peter Mcnamee Director. Address: 26 Harmood Street, London, NW1 8DJ. DoB: June 1924, British

Jobs in The Menuhin Competition Trust vacancies. Career and practice on The Menuhin Competition Trust. Working and traineeship

Cleaner. From GBP 1200

Fabricator. From GBP 2500

Responds for The Menuhin Competition Trust on FaceBook

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

Address The Menuhin Competition Trust on google map

Other similar UK companies as The Menuhin Competition Trust: Jo Irvine Consulting Limited | Ihbss Limited | Aspect Digital Designs Ltd | Sporting Assets Ltd | Lax 9 Ltd

The Menuhin Competition Trust has been operating in this business for 34 years. Established under 01612181, the company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the main office of the firm during office times under the following location: St Brides House 10 Salisbury Square, EC4Y 8EH London. Even though currently it is referred to as The Menuhin Competition Trust, the name previously was known under a different name. This company was known under the name Yehudi Menuhin Young Violinists International Competition Trust until 2014-08-19, then the name was replaced by Yehudi Menuhin International Violin Competition Trust (the). The Last was known under the name took place in 1997-08-04. The enterprise is registered with SIC code 96090 which means Other service activities not elsewhere classified. Its latest filings were filed up to 30th June 2015 and the most recent annual return was filed on 17th May 2016. It's been thirty four years for The Menuhin Competition Trust on the local market, it is constantly pushing forward and is very inspiring for the competition.

The company was registered as a charity on Thu, 15th Apr 1982. It is registered under charity number 284467. The geographic range of the charity's area of benefit is any part of the world. They operate in Throughout England And Wales and United States Of America. The company's trustees committee consists of nine members: James Chien Cheng Chau, Celia Blakey, Sir John Boyd Kcmg, Joji Hattori and Farad Azima, among others. As for the charity's financial report, their most successful year was 2012 when they earned £179,620 and they spent £162,575. The Menuhin Competition Trust engages in the area of culture, arts, heritage or science, training and education, the area of arts, culture, heritage or science. It works to improve the situation of children or young people, the youngest. It provides help to its beneficiaries by providing specific services, manifold charitable activities and granting money to individuals. If you want to learn something more about the charity's undertakings, mail them on the following e-mail [email protected] or go to their official website.

As found in the following firm's employees register, since 2014-09-15 there have been nine directors including: James Chien Cheng Chau, Aaron Nicholas Menuhin and Mary Catriona Balfour Syed.