Goldsmiths Choral Union

All UK companiesArts, entertainment and recreationGoldsmiths Choral Union

Performing arts

Support activities to performing arts

Goldsmiths Choral Union contacts: address, phone, fax, email, website, shedule

Address: 5/7 Vernon Yard Portobello Road W11 2DX London

Phone: 01708 472 252

Fax: +44-1452 4798248

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Goldsmiths Choral Union"? - send email to us!

Goldsmiths Choral Union detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Goldsmiths Choral Union.

Registration data Goldsmiths Choral Union

Register date: 1995-02-13

Register number: 03020834

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 Goldsmiths Choral Union

Owner, director, manager of Goldsmiths Choral Union

Alison Campbell Secretary. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB:

Susan Campbell Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: December 1948, British

Alison Campbell Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: August 1948, British

Caroline Green Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: May 1942, British

Guy Vogel Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: August 1953, British

Arabella Stuart Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: October 1963, British

Irene Clugston Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: February 1940, British

Dinah Alison Nichols Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: September 1943, British

David Hayes Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: January 1939, British

Susan Peacock Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: n\a, British

Patricia Dean Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: September 1952, British

Svetlana Pruteanu-teodoru Director. Address: Bunhill Row, London, EC1Y 8TZ. DoB: October 1954, Romanian

Ruth Yeo Director. Address: Bunhill Row, London, EC1Y 8TZ. DoB: June 1958, British

John Stewart Leslie Director. Address: Bunhill Row, London, EC1Y 8TZ. DoB: March 1948, British

Hilary Willis Director. Address: Bunhill Row, London, EC1Y 8TZ, England. DoB: April 1944, British

Susan Millar Director. Address: Bunhill Row, London, EC1Y 8TZ, England. DoB: September 1950, British

Patricia Dean Director. Address: Bunhill Row, London, EC1Y 8TZ, England. DoB: September 1952, British

Denzil Jarvis Director. Address: Bunhill Row, London, EC1Y 8TZ, England. DoB: May 1947, British

Margaret MBE Ware Director. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB: June 1945, British

Margaret MBE Ware Secretary. Address: Vernon Yard, Portobello Road, London, W11 2DX, England. DoB:

John Field Director. Address: River Court, Ickleford, Hitchin, Herts, SG5 3UD. DoB: February 1933, British

Peter Bernard Happe Director. Address: Courtmead Road, Cuckfield, Haywards Heath, West Sussex, RH17 5LP. DoB: August 1938, British

Sharon Pierson Director. Address: Bunhill Row, London, EC1Y 8TZ, England. DoB: January 1968, British

David Willingham Director. Address: Flinders Close, St Albans, Herts, AL1 5SZ. DoB: March 1951, British

Jane Antoniou Director. Address: 44 Montgomery Road, Edgware, Middlesex, HA8 6NT. DoB: June 1957, British

Deborah Allen Perry Director. Address: 8 Samels Court, South Black Lion Lane, London, W6 9TL. DoB: January 1947, British

Joanna Mansel Bentley Director. Address: 196 Sutton Court Road, Chiswick, London, W4 3HR. DoB: April 1944, British

Susan Millar Director. Address: 24 St. Stephens Gardens, London, W2 5QX. DoB: September 1950, British

Alison Bennison Director. Address: 31 Calverley Grove, London, N19 3LQ. DoB: October 1955, British

Susan Peacock Secretary. Address: 125 Malvern Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3QH. DoB: n\a, British

Sarah Jane Noel Dorin Director. Address: 25 Ranelagh Avenue, London, SW6 3PJ. DoB: May 1954, British

Dorothy Solomons Director. Address: Merek 1f, Vernon Drive, Harefield, Middlesex, UB9 6EG. DoB: June 1940, British

Stephen Roger Curtis Jones Director. Address: Marne Southdown Road, Woldingham, Caterham, Surrey, CR3 7DP. DoB: March 1944, British

John Field Director. Address: 1 River Court, Ickleford, Hitchin, Hertfordshire, SG5 3UD. DoB: February 1933, British

Dr Daniel Berney Director. Address: 199e Willesden Lane, London, NW6 7YR. DoB: December 1965, British

Sharon Mill Director. Address: 37 Cranfield Road East, Carshalton, Surrey, SM5 4LR. DoB: January 1968, British

Peter Martin Director. Address: 29 Merton Court, Brighton Marina, Brighton, East Sussex, BN2 5XY. DoB: July 1967, British

Joanna Nora Kenny Director. Address: 68 Cornwall Gardens, London, SW7 4BA. DoB: September 1948, British

Barbara Storey Director. Address: 28 Willes Road, Kentish Town, London, NW5 3DS. DoB: January 1935, British

Margaret Smith Director. Address: 86 Norfolk Avenue, South Croydon, Surrey, CR2 8BS. DoB: November 1945, British

David Hayes Director. Address: Musk Cottage, 3 Church Lane, Henfield, West Sussex, BN5 9NY. DoB: January 1939, British

Timothy Dobyn Maby Director. Address: 74 Aberdeen Park, London, N5 2BE. DoB: August 1947, British

Margaret Ware Secretary. Address: 25 Ashlyn Grove, Hornchurch, Essex, RM11 2EQ. DoB: June 1945, British

Alison Wilner Director. Address: Flat 21 Milton Court, Chesterton Close, London, SW18 1ST. DoB: March 1969, British

Andrew Hamer Director. Address: Lanterns 43 Heath Road, Ramsden Heath, Billericay, Essex, CM11 1LZ. DoB: April 1936, British

Stephen Collin Director. Address: 6 Coworth Road, Sunnigdale, Ascot, Berkshire, SL5 0NX. DoB: August 1934, British

Jill Roberta Mccarthy Director. Address: 31 Campden Grove, London, W8 4JQ. DoB: February 1940, British

Geoffrey Brazier Director. Address: 50a Coniston Road, Kings Langley, Hertfordshire, WD4 8BU. DoB: January 1955, British

Verena Elliott Director. Address: 12 Cathcart Road, London, SW10 9NN. DoB: February 1936, British

Margaret Ware Director. Address: 25 Ashlyn Grove, Hornchurch, Essex, RM11 2EQ. DoB: June 1945, British

Hilary Adair Director. Address: 87 Abbeyfields Close, London, NW10 7EG. DoB: October 1937, British

Janet Lowy Director. Address: Flat E, 6 Pembridge Crescent, Kensington, London, W11 3DT. DoB: July 1932, British

Eleanor Cranmer Director. Address: 57 Braemar Avenue, London, SW19 8AY. DoB: n\a, British

Catherine Marie Cooke Director. Address: 15 Copperfield Court, 148 Worple Road, London, SW20 8QA. DoB: February 1957, British

Irene Clugston Director. Address: 4 Trewince Road, London, SW20 8RD. DoB: February 1940, British

Jobs in Goldsmiths Choral Union vacancies. Career and practice on Goldsmiths Choral Union. Working and traineeship

Sorry, now on Goldsmiths Choral Union all vacancies is closed.

Responds for Goldsmiths Choral Union on FaceBook

Read more comments for Goldsmiths Choral Union. Leave a respond Goldsmiths Choral Union in social networks. Goldsmiths Choral Union on Facebook and Google+, LinkedIn, MySpace

Address Goldsmiths Choral Union on google map

Other similar UK companies as Goldsmiths Choral Union: Kriz Limited | Virtuosi Limited | Dk Capital Investments Llp | Hammond Metal Recycling Limited | The Force Investment Portfolio Ltd

Goldsmiths Choral Union 's been in the United Kingdom for at least twenty one years. Started with Registered No. 03020834 in the year Mon, 13th Feb 1995, the firm have office at 5/7 Vernon Yard, London W11 2DX. This enterprise SIC code is 90010 and their NACE code stands for Performing arts. Its latest filed account data documents were submitted for the period up to 2015-08-31 and the latest annual return information was released on 2016-02-19. From the moment the firm debuted in this line of business 21 years ago, the company managed to sustain its praiseworthy level of prosperity.

The company started working as a charity on Friday 24th February 1995. It is registered under charity number 1044507. The range of the firm's activity is not defined in practice london and home counties. They work in Throughout London. The corporate trustees committee consists of ten members: Sue Peacock, Victoria Ware, Denzil Jarvis, David Hayes and Arabella Stuart, among others. Regarding the charity's financial summary, their most prosperous time was in 2011 when their income was £117,149 and they spent £133,558. The organisation engages in training and education, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity. It tries to help these recipients by diverse charitable activities. If you would like to know more about the enterprise's undertakings, call them on the following number 01708 472 252 or go to their website. If you would like to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or go to their website.

Susan Campbell, Alison Campbell, Caroline Green and 6 other directors who might be found below are the enterprise's directors and have been expanding the company since Wed, 20th Apr 2016. To find professional help with legal documentation, since 2016 the limited company has been implementing the ideas of Alison Campbell, who's been in charge of ensuring that the Board's meetings are effectively organised.