The Institute Of Professional Sound

All UK companiesOther service activitiesThe Institute Of Professional Sound

Activities of professional membership organizations

The Institute Of Professional Sound contacts: address, phone, fax, email, website, shedule

Address: 15-19 Cavendish Place W1G 0DD London

Phone: 0300 400 8427

Fax: 0300 400 8427

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Institute Of Professional Sound"? - send email to us!

The Institute Of Professional Sound detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Professional Sound.

Registration data The Institute Of Professional Sound

Register date: 1992-12-23

Register number: 02776194

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 Institute Of Professional Sound

Owner, director, manager of The Institute Of Professional Sound

Nadine Richardson Director. Address: Cavendish Place, London, W1G 0DD. DoB: October 1977, British

Rupert Flindt Director. Address: Cavendish Place, London, W1G 0DD. DoB: December 1958, British

Simon Malcolm Hollands Clark Director. Address: Cavendish Place, London, W1G 0DD. DoB: August 1958, British

Mary Willcox Director. Address: Cavendish Place, London, W1G 0DD. DoB: April 1958, British

Colin Macnab Director. Address: Cavendish Place, London, W1G 0DD. DoB: June 1951, British

Gary Clarke Director. Address: Cavendish Place, London, W1G 0DD. DoB: May 1961, British

Christopher Maclean Director. Address: Cavendish Place, London, W1G 0DD. DoB: September 1965, British

Richard Sillitto Director. Address: Cavendish Place, London, W1G 0DD. DoB: January 1976, British

Malcolm Johnson Secretary. Address: Cavendish Place, London, W1G 0DD. DoB:

Simon John Bishop Director. Address: Cavendish Place, London, W1G 0DD. DoB: May 1961, British

Robert Conduct Director. Address: Cavendish Place, London, W1G 0DD. DoB: July 1942, British

Richard Graham Director. Address: Cavendish Place, London, W1G 0DD. DoB: March 1960, British

Edward Willett Director. Address: Cavendish Place, London, W1G 0DD. DoB: September 1951, British

Michael John Felton Director. Address: Cavendish Place, London, W1G 0DD. DoB: October 1944, British

John Wilson Director. Address: Galingale House, 4 Galingale Way Portishead, Bristol, Avon, BS20 7LU. DoB: April 1949, British

Richard Merrick Director. Address: 52 Harbury Road, Carshalton, Surrey, SM5 4LA. DoB: May 1952, British

Rebecca Lynn Thomson Director. Address: Fraser House Royal Park, Mill St, Ullapool, Ross-Shire, IV26 2XT. DoB: April 1959, British

Kevin David Darbyshire-bryant Director. Address: Mildmay Terrace, Hartley Wintney, Hampshire, RG27 8PN. DoB: May 1971, British

Oliver Machin Director. Address: 39 Primrose Place, Isleworth, Middlesex, TW7 5BA. DoB: February 1978, British

Richard Merrick Director. Address: 52 Harbury Road, Carshalton, Surrey, SM5 4LA. DoB: May 1952, British

Peter Thomas Almgill Director. Address: 27 Campden Close, Witney, Oxfordshire, OX28 5YH. DoB: April 1974, British

John Mark Sullivan Director. Address: 8 Laurel Grove, Chelmsford, Essex, CM2 9BL. DoB: February 1964, British

Peter Freshney Director. Address: Cavendish Place, London, W1G 0DD. DoB: February 1949, British

Vivian Fisher Director. Address: 8 Jephson Close, Eastbourne, East Sussex, BN20 7JJ. DoB: July 1951, British

Martin Geoffrey Deane Director. Address: Durlston Dunny Lane, Chipperfield, Hertfordshire, WD4 9DQ. DoB: March 1956, British

Trevor Webster Director. Address: 18 Sycamore Grove, New Malden, Kingston, Surrey, KT3 3DQ. DoB: October 1938, British

Judith Hackney Director. Address: 4 Manor Way, Petts Wood, Orpington, Kent, BR5 1NW. DoB: September 1965, British

Andrew John Hewitt Director. Address: 91 Eastbury Road, Oxhey, Hertfordshire, WD19 4JP. DoB: March 1966, British

Peter Wisbey Director. Address: 12 White Cottage Close, Farnham, Surrey, GU9 0NL. DoB: June 1939, British

Alan Mosley Director. Address: 58 Pine Gardens, Surbiton, Surrey, KT5 8LH. DoB: March 1958, British

Martha Knight Director. Address: 86 Ambergate Street, London, SE17 3SA. DoB: February 1948, British

Hugh Robjohns Director. Address: The Hawthorns, 4 Conference Grove, Crowle, Worcs, WR7 4SF. DoB: October 1960, British

John Grove Director. Address: 5 Fallow Court Avenue, Finchley, London, N12 0EA. DoB: June 1955, British

Rosemary Birchall Director. Address: 74 Amity Grove, Raynes Park, London, SW20 0LS. DoB: January 1956, British

Derek Lancaster Director. Address: 3 Ellsworth Road, High Wycombe, Buckinghamshire, HP11 2TU. DoB: July 1960, British

Brian Edward Hiles Secretary. Address: 18 The Beeches, Beaminster, Dorset, DT8 3SN. DoB: n\a, British

Robert Graham Edwards Director. Address: 5 Blakeney Close, Bearsted, Maidstone, Kent, ME14 4QF. DoB: November 1953, British

Barry Warr Director. Address: 48 Waters Drive, Moormede Park, Staines, Middlesex, TW18 4RJ, England. DoB: July 1960, British

Nicholas Church Director. Address: Beulah Road, Thornton Heath, Surrey, CR7 8JF. DoB: April 1957, British

Mark Yonge Director. Address: Woodlands, Goodwood Rise, Marlow, Bucks, SL7 3QE. DoB: November 1951, British

Graham Stephen Harper Director. Address: 77 Graham Road, Hackney, London, E8 1PB. DoB: July 1950, British

Alan Mosley Director. Address: 10 Melrose Crescent, Guisborough, Cleveland, TS14 7AZ. DoB: March 1958, British

Jack Krawczyk Director. Address: 12 Birley Park, Manchester, M20 2TL. DoB: January 1960, British

John Andrews Director. Address: Ravenswood Palmers Lane, Burghfield Common, Reading, Berkshire, RG7 3DU. DoB: June 1940, British

Richard John Charles West Director. Address: 29 Lynton Road, New Malden, Surrey, KT3 5ED. DoB: February 1954, British

Charles Heath Director. Address: 40 Sandringham Drive, Whitley Bay, Newcastle Upon Tyne, Tyne & Wear, NE25 9PE. DoB: January 1953, British

Keith Michael Marriner Director. Address: 34 Lyneham Gardens, Maidenhead, Berkshire, SL6 6SJ. DoB: February 1959, British

Martin Geoffrey Deane Director. Address: Durlston Dunny Lane, Chipperfield, Hertfordshire, WD4 9DQ. DoB: March 1956, British

Brian Edward Hiles Director. Address: 11 Upper Gordon Road, Camberley, Surrey, GU15 2HJ. DoB: n\a, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Elaine Thorpe Secretary. Address: Hillside Cottage, Llanvaghes, Newport, Gwent, NP6 3AZ. DoB:

Jobs in The Institute Of Professional Sound vacancies. Career and practice on The Institute Of Professional Sound. Working and traineeship

Administrator. From GBP 2200

Other personal. From GBP 1300

Tester. From GBP 2400

Tester. From GBP 3400

Project Planner. From GBP 2100

Plumber. From GBP 2100

Welder. From GBP 1800

Responds for The Institute Of Professional Sound on FaceBook

Read more comments for The Institute Of Professional Sound. Leave a respond The Institute Of Professional Sound in social networks. The Institute Of Professional Sound on Facebook and Google+, LinkedIn, MySpace

Address The Institute Of Professional Sound on google map

Other similar UK companies as The Institute Of Professional Sound: Seven Still Pictures Ltd. | Liquid Technologies Ltd | Advanz Consultancy And Training Ltd | Sc It Consultancy Limited | Addicted To Digital Limited

1992 is the date that marks the establishment of The Institute Of Professional Sound, the company registered at 15-19 Cavendish Place, in London. This means it's been twenty four years The Institute Of Professional Sound has been in the business, as it was started on December 23, 1992. The firm registered no. is 02776194 and the company area code is W1G 0DD. The firm present name is The Institute Of Professional Sound. This company former clients may recognize this company also as The Institute Of Broadcast Sound, which was in use until November 22, 2011. This company Standard Industrial Classification Code is 94120 and their NACE code stands for Activities of professional membership organizations. The most recent records were submitted for the period up to 2015/03/31 and the latest annual return information was released on 2015/12/22. 24 years of competing on this market comes to full flow with The Institute Of Professional Sound as the company managed to keep their clients happy through all this time.

The enterprise started working as a charity on 1993-01-28. Its charity registration number is 1016699. The range of the company's activity is not defined and it works in different locations in Throughout England And Wales, United States Of America, Australia, Austria, Denmark, Netherlands, New Zealand, Northern Ireland, Portugal, Republic Of Ireland, Scotland, South Africa, Spain, Switzerland, City Of Westminster and Hampshire. Their board of trustees consists of twelve representatives: Gary Clarke, John Willett Mibs, Michael John Felton Mibs, Peter Freshney Mibs and Keith Graham Mibs, to namea few. Regarding the charity's financial summary, their most successful period was in 2010 when their income was £62,900 and their expenditures were £47,700. The Institute Of Professional Sound concentrates its efforts on charitable purposes, education and training and training and education. It works to support other definied groups, other definied groups. It provides aid to the above recipients by the means of providing specific services, acting as an umbrella company or a resource body and providing advocacy, advice or information. If you want to find out something more about the company's activities, dial them on this number 0300 400 8427 or browse their official website. If you want to find out something more about the company's activities, mail them on this e-mail [email protected] or browse their official website.

In the following business, a number of director's duties have been performed by Nadine Richardson, Rupert Flindt, Simon Malcolm Hollands Clark and 10 other directors who might be found below. Out of these thirteen individuals, Edward Willett has been an employee of the business for the longest time, having been a vital part of company's Management Board since twenty three years ago. What is more, the managing director's efforts are continually bolstered by a secretary - Malcolm Johnson, from who was recruited by this business on March 7, 2005.