Northern Chamber Orchestra Limited

All UK companiesArts, entertainment and recreationNorthern Chamber Orchestra Limited

Performing arts

Northern Chamber Orchestra Limited contacts: address, phone, fax, email, website, shedule

Address: 53 Bonsall Street M15 6GX Manchester

Phone: 0161 247 2220

Fax: 0161 247 2220

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Chamber Orchestra Limited"? - send email to us!

Northern Chamber Orchestra Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Chamber Orchestra Limited.

Registration data Northern Chamber Orchestra Limited

Register date: 1979-06-19

Register number: 01430784

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

Get full report form global database UK for Northern Chamber Orchestra Limited

Owner, director, manager of Northern Chamber Orchestra Limited

Dr John Richard Bush Director. Address: Bonsall Street, Manchester, M15 6GX. DoB: May 1959, British

Malcolm Robert Brown Director. Address: Bonsall Street, Manchester, M15 6GX. DoB: September 1949, British

Morris Saleh Secretary. Address: Mosswood Park, Manchester, M20 5QW, England. DoB:

Stephen Thomas Threlfall Director. Address: Bonsall Street, Manchester, Greater Manchester, M15 6GX. DoB: February 1956, British

Dr Peter Thomasson Director. Address: Lindow Fold Drive, Stockport, Cheshire, SK9 6DT. DoB: November 1942, British

Malcolm David Allcard Director. Address: Limefield Close, Marple, Stockport, Cheshire, SK6 6LD, England. DoB: May 1944, British

Michael Wilbey Director. Address: Church Lane, Marple, Stockport, Cheshire, SK6 7LD, Great Britain. DoB: November 1944, British

Conrad Marshall Director. Address: South Avenue, Buxton, Derbyshire, SK17 6NQ. DoB: December 1958, British

Louise Latham Director. Address: Hollyway, Manchester, M22 4WS, United Kingdom. DoB: n\a, British

Duncan Silcock Director. Address: Briarfield Road, Worsley, Manchester, M28 1GQ, United Kingdom. DoB: October 1970, British

Christopher Malcolm Yates Director. Address: 799 Wilmslow Road, Manchester, Lancashire, M20 2RR. DoB: February 1938, British

John Rainer Director. Address: 799 Wilmslow Road, Manchester, Lancashire, M20 2RR. DoB: June 1956, British

Susan Vanessa Williams Secretary. Address: 27 Knutsford Road, Wilmslow, Cheshire, SK9 6JB. DoB:

Brian Leighton Director. Address: 2 Lodge Court, Preston Road Inskip, Preston, Lancashire, PR4 0TT. DoB: n\a, British

Morris Philip Stemp Director. Address: 193 New Line, Britannia, Bacup, Lancashire, OL13 9RY. DoB: March 1964, British

Kay Proudfoot Secretary. Address: 1 Ballbrook Avenue, Didsbury, Manchester, Lancashire, M20 6AB. DoB:

Roger Graham Bigley Director. Address: 78 Kingsway, West Point, Manchester, Lancashire, M19 2DA. DoB: October 1943, British

Ann Dixon Secretary. Address: 21 Woodlands Drive, Sale, Cheshire, M33 3PQ. DoB:

Andrew Dean Director. Address: 202 Buxton Road, Davenport, Stockport, Cheshire, SK2 7AE. DoB: January 1956, British

Martin Roscoe Director. Address: Springfield, Colton, Ulverston, Cumbria, LA12 8HE. DoB: August 1952, British

Colin Andrew Lomas Director. Address: Orchard House 8a Beatrice Road, Worsley, Manchester, M28 2TN. DoB: August 1944, British

Patrick Stephen Glyn Jones Director. Address: 41 Manchester Road, Knutsford, Cheshire, WA16 0LX. DoB: January 1948, British

Christopher Ronald Astles Director. Address: Flat 2 244 Balham High Road, Balham, London, SW17 7AW. DoB: January 1973, British

Alan Leslie Jones Director. Address: Canalside Farm, Canalside Moore, Warrington, Cheshire, WA4 5QT. DoB: November 1929, British

Louise Latham Secretary. Address: 13 Copley Road, Manchester, Lancashire, M21 9WT. DoB: n\a, British

Colonel George Edward Cauchi Director. Address: 4 Heather Lea Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SJ. DoB: n\a, British

Beverley Jane Davies Secretary. Address: Spring Mount, Lidgetts Lane, Rainow, Macclesfield, Cheshire, SK10 5TG. DoB: June 1952, British

Roger Williams Director. Address: 27 Knutsford Road, Wilmslow, Cheshire, SK9 6JB. DoB: June 1947, British

Michael Wilbey Secretary. Address: 1 Ridge Road, Marple, Stockport, Cheshire, SK6 7HL. DoB: November 1944, British

William Kerr Director. Address: 40 Canal Street, Manchester, M1 3WD. DoB: September 1954, British

Kate Linda Panayi Director. Address: The Lodge, Manor Lane Ollerton, Knutsford, Cheshire, WA16 8RF. DoB: August 1953, British

Michael Wilbey Director. Address: 1 Ridge Road, Marple, Stockport, Cheshire, SK6 7HL. DoB: November 1944, British

Peter Leary Secretary. Address: The Red House Langham Road, Bowdon, Cheshire, WA14 3NS. DoB:

Brian Leighton Director. Address: 2 Lodge Court, Preston Road Inskip, Preston, Lancashire, PR4 0TT. DoB: n\a, British

Michael Dale Director. Address: 22 Princes Road, Heaton Moor, Stockport, Cheshire, SK4 3NQ. DoB: June 1958, British

Royston Futter Director. Address: 8 Simpson Grove, Worsley, Manchester, Lancashire, M28 1LY. DoB: August 1945, British

Christine Swain Director. Address: 20 Florist Street, Shaw Heath, Stockport, SK3 8DX. DoB: June 1957, British

Glenys Mary Parry-jones Secretary. Address: 67 Old Moat Lane, Withington, Manchester, Lancashire, M20 3EJ. DoB:

Keith John Arnold Secretary. Address: 152 St Johns Road, Congleton, Cheshire, CW12 2EJ. DoB: January 1945, British

Colin Cook Director. Address: 33 Cote Green Road, Marple Bridge, Stockport, Cheshire, SK6 5EW. DoB: September 1950, British

Bryan Henry Harris Director. Address: 2 Rathborough Road, Bowdon, Cheshire, WA14 2RT. DoB: March 1926, British

James Peter Mackenzie Director. Address: 7 Woodlands Parkway, Timperley, Altingham, Cheshire, WA15 7QT. DoB: August 1928, British

Dr Ian Geoffrey Smith Director. Address: Thwaite Moss, Tatham, Lancaster, Lancashire, LA2 8PR. DoB: September 1948, British

Keith John Arnold Director. Address: 152 St Johns Road, Congleton, Cheshire, CW12 2EJ. DoB: January 1945, British

Malcolm Christopher Keogh Director. Address: Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EL. DoB: April 1944, British

John Bethell Director. Address: B House, Darrag, Port Erin, Isle Of Man, ISLE MAN. DoB: April 1940, British

Alan Mcgarvey Director. Address: 25 Culvercliff Walk, Manchester, Lancashire, M3 4FL. DoB: June 1942, British

Robert Glenton Director. Address: 11 Poplar Grove, Sale, Cheshire, M33 3AX. DoB: July 1946, British

Jobs in Northern Chamber Orchestra Limited vacancies. Career and practice on Northern Chamber Orchestra Limited. Working and traineeship

Director. From GBP 5400

Electrician. From GBP 2000

Cleaner. From GBP 1100

Controller. From GBP 2300

Manager. From GBP 2400

Assistant. From GBP 1800

Driver. From GBP 1700

Director. From GBP 6300

Responds for Northern Chamber Orchestra Limited on FaceBook

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

Address Northern Chamber Orchestra Limited on google map

Other similar UK companies as Northern Chamber Orchestra Limited: Insanegaz Limited | Rbo Music Limited | Azurar Consultants Ltd. | Shoebox Design Limited | Wits Warehouse Solutions Ltd

01430784 - registration number assigned to Northern Chamber Orchestra Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tuesday 19th June 1979. The firm has been actively competing on the British market for the last thirty seven years. The company is reached at 53 Bonsall Street in Manchester. The headquarters postal code assigned to this location is M15 6GX. The company is classified under the NACe and SiC code 90010 and their NACE code stands for Performing arts. The company's most recent filed account data documents were filed up to Tue, 30th Jun 2015 and the most current annual return information was submitted on Tue, 14th Jun 2016. It has been 37 years for Northern Chamber Orchestra Ltd in this particular field, it is constantly pushing forward and is an example for many.

The company was registered as a charity on 12th December 1979. It is registered under charity number 278912. The geographic range of the firm's area of benefit is not defined and it provides aid in many towns and cities around Throughout England. The corporate trustees committee consists of ten representatives: Duncan Silcock, Conrad Marshall, Louise Latham, Alan Leslie Jones and Malcolm David Allcard, and others. As concerns the charity's financial report, their most prosperous year was 2009 when they raised £286,330 and their expenditures were £234,130. Northern Chamber Orchestra Ltd concentrates on charitable purposes, the area of arts, heritage, science or culture and training and education. It strives to help the youngest, the whole mankind, the youngest. It provides aid to the above beneficiaries by the means of providing various services, providing human resources and providing human resources. In order to get to know anything else about the enterprise's activities, call them on the following number 0161 247 2220 or see their website.

Taking into consideration this company's growth, it became vital to hire extra members of the board of directors, including: Dr John Richard Bush, Malcolm Robert Brown, Stephen Thomas Threlfall who have been collaborating since Friday 15th January 2016 to fulfil their statutory duties for the following company. To find professional help with legal documentation, since December 2012 this specific company has been making use of Morris Saleh, who has been concerned with ensuring efficient administration of this company.