Faber Music Limited
Faber Music Limited contacts: address, phone, fax, email, website, shedule
Address: Bloomsbury House 74-77 Great Russell Street WC1B 3DA London
Phone: +44-1556 2392791
Fax: +44-1303 7536865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Faber Music Limited"? - send email to us!
Registration data Faber Music Limited
Register date: 1992-04-02
Register number: 02703274
Type of company: Private Limited Company
Get full report form global database UK for Faber Music LimitedOwner, director, manager of Faber Music Limited
James Robert Little Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: April 1965, British
Sarah Elizabeth Holcroft Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: May 1980, British
Hilary Jane Griffin Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: November 1967, British
Richard Paine Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: June 1958, British
Sally Elizabeth Cavender Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: December 1944, British
Tobias William Faber Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: November 1965, British
Richard Malcolm King Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: June 1963, British
David Arnold Peter Bobby Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: March 1970, British
Kathryn Knight Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: August 1971, British
Phillip George Littlemore Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: January 1967, British
John Andrew Lewis Hepworth Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: October 1958, British
Charles Herbert Parker Director. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: July 1953, British
Kelly Louise Garner Secretary. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB:
Andrew Ropek Secretary. Address: 74-77 Great Russell Street, London, WC1B 3DA. DoB: n\a, British
Harold Mark Raver Director. Address: 28 Lakeland Close, Chigwell, Essex, IG7 4QU. DoB: n\a, British
Steven Howard Manus Director. Address: 10165 La Canada Way, Sunland, California 91040, U S A. DoB: August 1953, American
Iris Phyllis Manus Director. Address: 9376 Readcrest Drive, Los Angeles, California 90210, FOREIGN, Usa. DoB: August 1932, American
Morton Louis Manus Director. Address: 9376 Readcrest Drive, Los Angeles, California 90210, FOREIGN, U S A. DoB: March 1926, American
Ron Lindsey Manus Director. Address: 8440 Brier Drive, Los Angeles, California 90046, FOREIGN, U S A. DoB: March 1963, American
Jane Mary Dyball Secretary. Address: 21 Valetta Road, London, W3 7TQ. DoB: May 1962, British
Bronwen Elizabeth Stuart Jones Secretary. Address: 81 Nevill Road, London, N16 0SU. DoB: August 1959, Uk
Michael Anthony Lavin Director. Address: 50 Denham Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0ET. DoB: May 1964, British
Fred Steven Anton Director. Address: 866 Lilac Drive, Boca Raton, Florida 33487, Usa. DoB: November 1946, American
Jane Mary Dyball Director. Address: 21 Valetta Road, London, W3 7TQ. DoB: May 1962, British
Peter Algernon Woodhead Director. Address: Oak Mews, 26 Sheen Common Drive, Richmond, Surrey, TW10 5BN. DoB: August 1950, British
Paul Anthony Smith Director. Address: 7 St Marys Court, Birch Grove, Potters Bar, Hertfordshire, EN6 1ST. DoB: December 1962, British
Trevor Callaghan Director. Address: 1 Manor Road, Barnet, Hertfordshire, EN5 2LH. DoB: February 1957, British
Susanna Maria Skinner Secretary. Address: 112 Augustus Road, London, SW19 6ER. DoB: n\a, British
Trevor Callaghan Secretary. Address: 1 Manor Road, Barnet, Hertfordshire, EN5 2LH. DoB: February 1957, British
Roland John Brunning Director. Address: 87 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR. DoB: June 1950, British
Ronald Alfred Alois Fry Director. Address: 1 Rookery Farm, Sole Street Road, Cobham, Kent, DA12 3AR. DoB: June 1953, British
John Hammond Director. Address: 16 Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NP. DoB: November 1941, British
President Jay Richard Morgenstern Director. Address: 10585 Santa Monica Boulevard, Los Angeles, California Ca 90025- 4950, Usa. DoB: May 1930, American
Legist Secretaries Limited Nominee-director. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:
Jobs in Faber Music Limited vacancies. Career and practice on Faber Music Limited. Working and traineeship
Helpdesk. From GBP 1500
Driver. From GBP 1600
Project Planner. From GBP 2800
Director. From GBP 6400
Driver. From GBP 2100
Welder. From GBP 1400
Electrician. From GBP 1700
Responds for Faber Music Limited on FaceBook
Read more comments for Faber Music Limited. Leave a respond Faber Music Limited in social networks. Faber Music Limited on Facebook and Google+, LinkedIn, MySpaceAddress Faber Music Limited on google map
Other similar UK companies as Faber Music Limited: Medicrea Technologies Uk Limited | Optometric Advisor Ltd | Butterflies Limited | British Nuclear Medicine Society | Christiana Care Services Limited
The company operates as Faber Music Limited. This company was founded 24 years ago and was registered under 02703274 as its company registration number. The registered office of this firm is located in London. You may visit it at Bloomsbury House, 74-77 Great Russell Street. The firm currently known as Faber Music Limited was known as International Music Publications until 31st March 2011 at which point the name was changed. The company SIC and NACE codes are 58190 and their NACE code stands for Other publishing activities. 2015-03-31 is the last time when company accounts were filed. It has been twenty four years for Faber Music Ltd in this particular field, it is still in the race and is very inspiring for the competition.
Having four job offers since 2014/07/28, Faber Music has been a relatively active employer on the employment market. On 2015/09/18, it was recruiting new workers for a full time Warehouse Operative post in Harlow, and on 2014/07/28, for the vacant post of a full time German Speaking Operations / Warehouse Manager in Harlow. So far, they have sought employees for the Sales Office Assistant (Part Time - Flexible Hours) positions. Those working on these positions usually earn more than £14000 and up to £27000 on an annual basis. Applicants who want to apply for this career opportunity should email to [email protected].
The firm's trademark is "Paul Harris's Simultaneous Learning". They applied for it on 2014/09/05 and it got published in the journal number 2014-041.
1 transaction have been registered in 2012 with a sum total of £715. Cooperation with the Hampshire County Council council covered the following areas: Purchase Of Educ Supplies Etc.
The firm owes its well established position on the market and constant development to exactly seven directors, who are James Robert Little, Sarah Elizabeth Holcroft, Hilary Jane Griffin and 4 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by the company since February 2015.