The Musicspace Trust

All UK companiesHuman health and social work activitiesThe Musicspace Trust

Other human health activities

The Musicspace Trust contacts: address, phone, fax, email, website, shedule

Address: Southville Centre Beauley Road BS3 1QG Bristol

Phone: 0117 9531731

Fax: 0117 9531731

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Musicspace Trust

Register date: 1989-08-08

Register number: 02411791

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 Musicspace Trust

Owner, director, manager of The Musicspace Trust

Nathan John Peacey Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: October 1966, British

Kate Pinfold Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: October 1979, British

Kerrianne Gauld Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: April 1964, British

Robert Murgatroyd Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: July 1957, British

Michael Hardeley Secretary. Address: Beauley Road, Bristol, BS3 1QG. DoB:

Simon Charles Bowden Cooper Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: January 1958, British

Sarah Louise Elspeth Cardwell Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: October 1979, British

Jill Shanks Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: June 1979, British

Timothy John Fell Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: n\a, British

Kieran Daly Director. Address: 3 Church Lane, Norton, Malmesbury, Wiltshire, SN16 0JU. DoB: May 1947, British

Professor George Odam Director. Address: Bramble House, The Street Farmsborough, Bath, BA2 0DL. DoB: September 1938, British

Simon Nicholas Crawford Lovell Director. Address: 34 Longmoore Street, Victoria, London, SW1V 1JF. DoB: April 1972, British

David Alfred Walters Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: September 1957, British

Anne Julia Duddington Director. Address: 6 Hanbury Park Road, St Johns, Worcester, Worcestershire, WR2 4PB. DoB: October 1951, British

Victoria Mary Dawes Director. Address: 34 Lanercost Road, London, SW2 3DN. DoB: January 1969, British

Christopher John Purvis Childs Director. Address: 37 Lambarde Road, Sevenoaks, Kent, TN13 3HU. DoB: June 1968, British

Simon Rhys Perkins Director. Address: 5 Churchways Avenue, Bristol, Avon, BS7 8SN. DoB: n\a, British

Thomas Merriam Director. Address: 35 Richmond Road, Basingstoke, Hampshire, RG21 5NX. DoB: November 1933, American

Professor Steven George West Director. Address: 8 Turnpike Close, Yate, Bristol, South Gloucesteshire, BS37 4JF. DoB: March 1961, British

Hilary Dianne Williams Director. Address: 226 London Road Cuckoos Corner, Holybourne, Alton, Hampshire, GU34 4HU. DoB: November 1964, British

John Henderson Director. Address: Beechwood Wellhouse Road, Beech, Alton, Hampshire, GU33 4AH. DoB: December 1941, British

Richard Trevor Johnson Director. Address: 3 Emily Place Camp Road, Clifton, Bristol, BS8 3ND. DoB: June 1930, British

Mitch Blair Director. Address: 36 Fellows Road, Belston, Nottingham, NG9 1AQ. DoB: December 1957, British

John Leonard Wilkinson Director. Address: Tumblersbottom, Kilmersdon, Radstock, Somerset, BA3 5SY. DoB: April 1940, British

Karen Jane Morgan Director. Address: Little Skiveralls, Chalford Hill, Stroud, Gloucestershire, GL6 8QJ. DoB: June 1945, British

Helen Margaret Kinsler Secretary. Address: 2 Edgecumbe Road, Redland, Bristol, Avon, BS6 7AX. DoB:

Stephanie Williams Director. Address: Beauley Road, Bristol, BS3 1QG. DoB: October 1954, British

Professor David Baum Director. Address: Institute Of Child Health Royal, Hospital For Sick Children, St Michaels Hill Bristol, Avon, BS2 8BJ. DoB: July 1940, British

Professor Howard Gethin Morgan Director. Address: 3 Downleaze, Stoke Bishop, Bristol, BS9 1NB. DoB: April 1934, British

Joy Mcwatters Director. Address: 4 Rivers Street, Bath, Avon, BA1 2PZ. DoB: December 1923, British

George Edwards Mcwatters Director. Address: 4 Rivers Street, Bath, Avon, BA1 2PZ. DoB: March 1922, British

Richard Trevor Johnson Secretary. Address: Avoncourt North Road, Leigh Woods, Bristol, Avon, BS8 3PN. DoB: June 1930, British

Christopher James Campbell Director. Address: 19 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: January 1936, British

Simon David Patrick Lawder Director. Address: 1 Beryl House, Wells, Somerset, BA5 3JP. DoB: July 1944, British

John Stephen Baxter Director. Address: 14 New Street, Wells, Somerset, BA5 2LQ. DoB: September 1939, British

Lady Elizabeth Jane White Director. Address: Pypers, Rudgeway, Bristol, Avon, BS12 2SQ. DoB: April 1950, British

Denis Andrew Southerden Burn Director. Address: Goblin Combe, Cleeve, Bristol, BS49 4PQ. DoB: September 1953, British

Sheila Marigold Treloar Director. Address: -, Sheldon House 10 The Green, Calne, Wiltshire, SN11 8DG. DoB: February 1936, British

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

Sorry, now on The Musicspace Trust all vacancies is closed.

Responds for The Musicspace Trust on FaceBook

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

Address The Musicspace Trust on google map

Registered with number 02411791 27 years ago, The Musicspace Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's active mailing address is Southville Centre, Beauley Road Bristol. This business SIC and NACE codes are 86900 which means Other human health activities. The Musicspace Trust released its account information for the period up to 2015-06-30. The company's most recent annual return was released on 2016-05-23. Twenty seven years of experience on the market comes to full flow with The Musicspace Trust as they managed to keep their clients satisfied through all the years.

The firm started working as a charity on Thursday 24th August 1989. Its charity registration number is 328311. The range of the charity's area of benefit is not defined and it works in numerous locations in Bath And North East Somerset, Bristol City, North Somerset, South Gloucestershire and Gloucestershire. Their board of trustees has seven members: Nathan Peacey, Simon Cooper, Mike Hardeley, Robert Murgatroyd Ma, Mba and Ms Sarah Cardwell, to namea few. In terms of the charity's financial situation, their most successful period was in 2009 when their income was £440,790 and they spent £590,247. The Musicspace Trust concentrates its efforts on the area of arts, culture, heritage or science, the problem of disability and saving lives and the advancement of health. It strives to help the elderly, the youngest, the youngest. It helps its recipients by the means of providing various services, counselling and providing advocacy and conducting research or supporting it financially. In order to know anything else about the company's undertakings, call them on this number 0117 9531731 or check their website. In order to know anything else about the company's undertakings, mail them on this e-mail [email protected] or check their website.

In order to satisfy the customers, the following firm is permanently being developed by a team of five directors who are, to name just a few, Nathan John Peacey, Kate Pinfold and Kerrianne Gauld. Their constant collaboration has been of great importance to the firm since September 2014. What is more, the managing director's efforts are continually backed by a secretary - Michael Hardeley, from who was selected by the firm 7 years ago.