British Record Industry Trust

All UK companiesArts, entertainment and recreationBritish Record Industry Trust

Support activities to performing arts

British Record Industry Trust contacts: address, phone, fax, email, website, shedule

Address: Riverside Building County Hall SE1 7JA Westminister Bridge Road

Phone: 02078031351

Fax: 02078031351

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "British Record Industry Trust"? - send email to us!

British Record Industry Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Record Industry Trust.

Registration data British Record Industry Trust

Register date: 1989-04-17

Register number: 02372740

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 British Record Industry Trust

Owner, director, manager of British Record Industry Trust

Henry Gordon Stevenson Semmence Director. Address: Rodney Place, London, SW19 2LQ, England. DoB: March 1956, British

Max Hole Director. Address: St. Martin's Lane, London, WC2N 4ES, England. DoB: May 1951, British

Rita Broe Mvo Director. Address: Balfern Grove, London, W4 2JX, England. DoB: August 1966, British

Gerald Vincent Doherty Director. Address: 4th Floor, 18 Broadwick Street, London, W1F 8HS, Uk. DoB: May 1958, British

Melanie Fox Director. Address: 27 Wrights Lane, London, W8 5SW, Uk. DoB: September 1972, British

Margaret Crow Obe Director. Address: County Hall, Westminster Bridge Road, London, SE1 7JA. DoB: January 1966, British

Simon Paul Thomas Presswell Director. Address: Westminster Bridge Road, London, Bucks, SE1 7JA, England. DoB: November 1970, British

Angela Claire Mary Watts Director. Address: 25 Argyll Street, London, W1F 7TU. DoB: October 1975, British

William Patrick Rowe Director. Address: Derry Street, London, W8 5HY. DoB: July 1961, British

Kiaron James Whitehead Secretary. Address: Riverside Building, County Hall, Westminister Bridge Road, London, SE1 7JA. DoB:

David Peter Munns Director. Address: 32/34 Gordon House Road, London, NW5 1LP. DoB: June 1951, British

David Richard James Sharpe Director. Address: 364-366 Kensington High Street, London, W14 8NS. DoB: March 1967, British

John Deacon Director. Address: Cuckfield Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9HJ. DoB: March 1938, British

Korda Jerome Roberts Marshall Director. Address: 91 Peterborough Rs, London, SW6 3BU, United Kingdom. DoB: June 1960, British

Geoffrey Michael Windsor Taylor Director. Address: Riverside Building, County Hall, Westminister Bridge Road, London, SE1 7JA. DoB: May 1968, British

David Kassner Director. Address: 63 Clonmel Road, London, SW6 5BL. DoB: May 1950, British

Jonathan Charles Lutwyche Morrish Director. Address: 3 Kenilworth Avenue, London, SW19 7LN. DoB: December 1950, British

Tony Wadsworth Director. Address: 148 Court Lane, London, SE21 7EB. DoB: October 1956, British

Andrew John Cleary Director. Address: 5 Montague Road, London, W13 8HA. DoB: August 1962, British

Robert Dickins Director. Address: 22 South Eaton Place, London, SW1W 9JA. DoB: July 1950, British

John Andrew Craig Director. Address: 27 Abbey Gardens, London, NW8 9AS. DoB: April 1944, British

Emma Pike Director. Address: Derry Street, London, W8 5HY. DoB: September 1972, British

Simon Kenneth Geoffrey Robson Director. Address: Kensington Church Street, London, W8 4EP. DoB: May 1971, British

Mervyn Anthony Lyn Director. Address: Elmbourne Road, London, SW17 8JJ, England. DoB: January 1962, British

David Thomas Bryant Director. Address: Ramillies Road, London, W4 1JW, United Kingdom. DoB: April 1959, Welsh

Nicholas Marc Glynn Secretary. Address: Rayleigh Road, London, E16 1AX. DoB:

Timothy William Major Secretary. Address: 8 Heritage House, 21 Inner Park Road Wimbledon Common, London, SW19 6ED. DoB:

Korda Jerome Roberts Marshall Director. Address: 89 Howards Lane, London, SW15 6NZ. DoB: June 1960, British

Christopher Elder Kangis Secretary. Address: Flat 11 The Triangle Three Oak Lane, London, SE1 2NZ. DoB: n\a, British

Steven Robert James Whyte Secretary. Address: Flat 8 Calder Court, 253 Rotherhithe Street, London, SE16 5FX. DoB:

Derek Green Director. Address: Flat 301, 50 Sulivan Road, London, SW6 3DX. DoB: April 1945, British

Gerald Vincent Doherty Director. Address: 17 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS. DoB: May 1958, British

Nicholas James Turner Phillips Director. Address: 13 Fife Road, East Sheen, London, SW14 7EJ. DoB: August 1963, British

Timothy Barry Poland Bowen Director. Address: 7 Cottenham Park Road, Wimbledon, London, SW20. DoB: June 1947, British

Lucian Charles Grainge Director. Address: The Halsteads, 3 Fife Road, East Sheen, London, SW14 7EW. DoB: February 1960, British

Greg Castell Director. Address: 8 Strawberry Vale, Twickenham, Middlesex, TW1 4RU. DoB: March 1963, British

Peter Nicholas Jamieson Director. Address: Newlands South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA. DoB: April 1945, British

Hasse Breitholtz Director. Address: 36 Suffolk Road, Barnes, London, SW13 9NL. DoB: February 1949, Swedish

Rosalind Barbara Austin Groome Secretary. Address: 20 Sainfoin Road, London, SW17 8EP. DoB: February 1970, British

Andrew Charles Robinson Yeates Director. Address: Thamesbank, 10 Meadow Road, Henley On Thames, Oxfordshire, RG9 1BE. DoB: September 1957, British

Andrew Charles Robinson Yeates Secretary. Address: Thamesbank, 10 Meadow Road, Henley On Thames, Oxfordshire, RG9 1BE. DoB: September 1957, British

Emma Jane Fanning Secretary. Address: Marloes 18 Amersham Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PE. DoB:

Paul Jeffrey Burger Director. Address: 10 Great Marlborough Street, London, W1F 7LP. DoB: February 1955, British

Samuel George Alder Director. Address: The Grange, Clypse Moar, Onchan, Isle Of Man, IM4 5BG. DoB: January 1944, British

John Preston Director. Address: 10 Gipsy Lane, London, SW15 5RS. DoB: August 1950, British

Rupert Perry Director. Address: 8 Clifton Villas, London, W9 2PH. DoB: January 1948, British

Paul Russell Director. Address: 31 Hyde Park Gardens Mews, London, W2 2NX. DoB: July 1944, British

Sara Maureen John Secretary. Address: Flat 3 16 Wedderburn Road, Hampstead, London, NW3 5QG. DoB: July 1959, British

Leonard George Wood Director. Address: Lark Rise 39 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: June 1910, British

Maurice Louis Oberstein Director. Address: 10 Howley Place, London, W2 1XA. DoB: September 1928, American

John Deacon Director. Address: Northend House, Cuckfield Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9HJ. DoB: March 1938, British

Jobs in British Record Industry Trust vacancies. Career and practice on British Record Industry Trust. Working and traineeship

Fabricator. From GBP 2000

Controller. From GBP 2000

Helpdesk. From GBP 1500

Project Planner. From GBP 2200

Assistant. From GBP 1900

Manager. From GBP 3100

Electrician. From GBP 2100

Carpenter. From GBP 2300

Responds for British Record Industry Trust on FaceBook

Read more comments for British Record Industry Trust. Leave a respond British Record Industry Trust in social networks. British Record Industry Trust on Facebook and Google+, LinkedIn, MySpace

Address British Record Industry Trust on google map

Other similar UK companies as British Record Industry Trust: Kirti Arts Limited | Dothinkdo Ltd. | Clerisy Limited | Uk Knowledge Corporation Limited | Optimum Analysis Ltd

British Record Industry Trust came into being in 1989 as company enlisted under the no 02372740, located at SE1 7JA Westminister Bridge Road at Riverside Building. The firm has been expanding for twenty seven years and its up-to-data status is active. The enterprise principal business activity number is 90020 and has the NACE code: Support activities to performing arts. 2014-12-31 is the last time account status updates were filed. It's been 27 years for British Record Industry Trust in the field, it is constantly pushing forward and is very inspiring for the competition.

The firm started working as a charity on Thu, 27th Sep 1990. Its charity registration number is 1000413. The geographic range of the charity's area of benefit is not defined and it operates in different locations in Throughout England And Wales. Their board of trustees features fifteen members: Tony Wadsworth, David Kassner, Geoff Taylor, Simon Robson and Korda Marshall, and others. In terms of the charity's financial report, their most successful year was 2010 when they earned 1,335,351 pounds and they spent 824,073 pounds. British Record Industry Trust engages in the area of arts, culture, heritage or science, training and education, the area of arts, heritage, science or culture. It works to improve the situation of children or young people, other charities or voluntary organisations, youth or children. It provides aid to these recipients by the means of making donations to organisations and making grants to organisations. If you want to find out something more about the company's undertakings, dial them on the following number 02078031351 or check their official website. If you want to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.

When it comes to this specific company, a variety of director's responsibilities have been met by Henry Gordon Stevenson Semmence, Max Hole, Rita Broe Mvo and 17 others listed below. Amongst these twenty executives, John Andrew Craig has been an employee of the company the longest, having been a vital addition to company's Management Board in 1993-03-19. Moreover, the director's efforts are constantly bolstered by a secretary - Kiaron James Whitehead, from who was recruited by this specific company two years ago.