Performing Right Society,limited

All UK companiesArts, entertainment and recreationPerforming Right Society,limited

Artistic creation

Performing Right Society,limited contacts: address, phone, fax, email, website, shedule

Address: 2 Pancras Square N1C 4AG London

Phone: +44-1482 1260925

Fax: +44-1482 1260925

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Performing Right Society,limited"? - send email to us!

Performing Right Society,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Performing Right Society,limited.

Registration data Performing Right Society,limited

Register date: 1914-03-06

Register number: 00134396

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

Get full report form global database UK for Performing Right Society,limited

Owner, director, manager of Performing Right Society,limited

Michael Anthony Lavin Director. Address: Pancras Square, London, N1C 4AG. DoB: May 1964, British

Simon John Anderson Director. Address: Pancras Square, London, N1C 4AG. DoB: November 1967, British

Deborah Ann Stones Secretary. Address: Pancras Square, London, N1C 4AG. DoB:

Stephen James Davidson Director. Address: Denner Hill, Great Missenden, Buckinghamshire, HP16 0JJ, United Kingdom. DoB: July 1955, British

Mark Poole Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: August 1962, British

Crispin Macmichael Sandys Hunt Director. Address: Mozart Street, London, W10 4LA, United Kingdom. DoB: March 1968, British

Paulette Maureen Long Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: May 1966, British

Stuart Alexander Hornall Director. Address: Kinnaird Avenue, Bromley, BR1 4HG, England. DoB: July 1947, British

Jacqueline Gay Alway Director. Address: Fulham Broadway, London, SW6 1AH, England. DoB: February 1966, British

Charles William Booth Director. Address: Golden Square, London, W1F 9LD, England. DoB: March 1957, British

John Berchmans Minch Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: January 1957, British

Edward Gregson Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: July 1945, British

Molly Nyman Director. Address: 4 Clanricarde Gardens, London, W2 4NA, United Kingdom. DoB: March 1971, British

Julian Francis Kandahar Nott Director. Address: 1b Silver Place, London, W1F 0JW. DoB: November 1960, British

Barry Ian Blue Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: December 1950, British

Robert John Ashcroft Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: April 1956, British

Simon Darlow Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: June 1960, British

Simon Howard Platz Director. Address: 18 Falkland Road, London, NW5 2PX. DoB: November 1957, British

Stephen Alec Levine Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: May 1958, British

Michael David Leeson Director. Address: 24 Wilberforce Court, Westerham Road, Keston, Kent, BR2 6HU. DoB: May 1951, British

Richard Malcolm King Director. Address: 74-77 Great Russell Street, London, WC1B 3DA, United Kingdom. DoB: June 1963, British

Christopher Mark Butler Director. Address: Berners Street, London, W1T 3LJ, United Kingdom. DoB: July 1963, British

Mervyn Guy Fletcher Director. Address: Lydsee Gate, Wantage, Oxfordshire, OX12 9XY, United Kingdom. DoB: April 1944, United Kingdom

Nicholas Lynedoch Graham Director. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: January 1945, British

Nigel Robert Elderton Director. Address: Tudor Gables, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6DB. DoB: November 1956, British

Mitch Murray Director. Address: 25 Howe Road, Onchan, Isle Of Man. DoB: January 1940, British

Nicola Challen Secretary. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB:

Deborah Ann Stones Secretary. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB:

James Richard Manners Director. Address: 46 Kensington Court, London, W8 5DA, England. DoB: March 1961, British

Edwin Noel Cox Director. Address: Percy Street, London, W1T 2DB, England. DoB: December 1976, British

Victoria Joan Burnett Secretary. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB:

Karen Gale Secretary. Address: 29/33 Berners Street, London, W1T 3AB. DoB:

Antony George Bebawi Director. Address: Golden Square, London, W1F 9LD, United Kingdom. DoB: n\a, British

Jeremy Rohan Fabinyi Director. Address: 7 Fielding Mews, London, SW13 9EY. DoB: December 1950, Australian

Christopher John Smith Director. Address: 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF. DoB: January 1956, British

Paulette Maureen Long Director. Address: 202 Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EN. DoB: May 1966, British

Sarah Elizabeth Levin Director. Address: Fulham Broadway, London, SW6 1AH, England. DoB: December 1966, British

Steve Richard Porter Director. Address: 4 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2PZ. DoB: June 1962, British

Lynsey De Paul Director. Address: Fountain House 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom. DoB: June 1948, British

Deborah Ann Stones Secretary. Address: 79 Wood Vale, Forest Hill, London, SE23 3DT. DoB: n\a, British

Stuart Alexander Hornall Director. Address: Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom. DoB: July 1947, British

Rt Hon Baroness Estelle Morris Director. Address: Flat 19, 87 Vincent Square Westminster, London, SW1P 2PQ. DoB: June 1957, British

Adam Nicholas Singer Director. Address: Kingsbury Manor, St Michael's, St Albans, Hertfordshire, AL3 4SE. DoB: January 1952, British

David Ferguson Director. Address: 13 St Andrews Terrace, Bath, BA1 2QR. DoB: May 1953, British

Charles William Booth Director. Address: Wrights Lane, Kensington, London, W8 5SW, England. DoB: March 1957, British

Francis Richard Shaw Director. Address: 5 Mall Studios, Tasker Road, London, NW3 2YS. DoB: June 1942, British

Catherine Bell Director. Address: The Old Coach House, 34 Castelnau Barnes, London, SW13 9RU. DoB: April 1964, British

Wanda Celina Goldwag Director. Address: 37 Rectory Gardens, London, N8 7PJ. DoB: November 1954, British

Jane Mary Dyball Director. Address: Kensington Church Street, London, W8 4EP, United Kingdom. DoB: May 1962, British

John Mcleod Director. Address: Hill House 9 Redford Crescent, Edinburgh, Lothian, EH13 0BS. DoB: March 1934, British

John Temperley Axon Director. Address: South Cottage Hog Lane, Ashley Green, Chesham, Buckinghamshire, HP5 3PS. DoB: July 1946, British

Andrew Ellerton King Director. Address: 9 Amyand Cottages, St Margarets, Twickenham, Middlesex, TW1 3JA. DoB: January 1942, British

James Mark Crispin Evans Director. Address: 15 Lancaster Avenue, West Norwood, London, SE27 9EL. DoB: November 1953, British

Jonathan Charles Channon Director. Address: 94 Harberton Road, London, N19 3JP. DoB: November 1956, British

Amanda Jane Arnold Secretary. Address: High Gables Manor Close, Great Horkesley, Colchester, Essex, CO6 4AR. DoB: n\a, British

Jonathan Reginald Simon Director. Address: 41 Tedworth Square, London, SW3 4DW. DoB: July 1942, British

Andrew Heath Director. Address: Tideway Wharf, Flat 9, 151 Mortlake High Street, London, SW14 8SW. DoB: June 1947, British

John Michael Sweeney Director. Address: 29 Monkhams Lane, Woodford Green, Essex, IG8 0NJ. DoB: August 1959, British

Dr Peter Alan Waterman Director. Address: Black Jane Farm Newton Lane, Newton By Daresbury, Warrington, Cheshire, WA4 4JA. DoB: January 1942, British

Sir Alistair John Hunter Director. Address: Bay View House 2a Bay View Road, Broadstairs, Kent, CT10 2EA. DoB: August 1936, British

David Brian Okuma Uwemedimo Secretary. Address: 95 Gleneagle Road, Streatham, London, SW16 6AZ. DoB:

Malcolm David Coster Director. Address: Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ. DoB: June 1944, British

John Hutchinson Director. Address: Ravenshead School Lane, Great Wigborough, Colchester, Essex, CO5 7RJ. DoB: August 1944, British

Barry William Hitchens Director. Address: 24 Effingham Road, Long Ditton, Surrey, KT6 5JY. DoB: January 1944, Australian

Edward Gregson Director. Address: Rose Cottage, Shrigley Road Pott Shrigley, Macclesfield, SK10 5SA. DoB: July 1945, British

Andrew Laurence Neve Director. Address: Hafod Horn Lane, East Hendred, Wantage, Oxfordshire, OX12 8LD. DoB: March 1962, British

David Vickerman Bedford Director. Address: 12 Oakwood Road, Henleaze, Bristol, Avon, BS9 4NR. DoB: August 1937, British

Graham Keith Gouldman Director. Address: 21 Lyndale Avenue, Childs Hill, London, NW2 2QB. DoB: May 1946, British

Anthony Presgrave Pool Director. Address: 4 Ardwick Road, Hampstead, London, NW2 2BX. DoB: January 1940, British

Bruce Welch Director. Address: 7 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: November 1941, British

Nigel Peter Beaham-powell Director. Address: 7 The Paragon, Clifton, Bristol, BS8 4LA. DoB: April 1955, British

Michael David Leeson Director. Address: 16 Midhurst Avenue, Muswell Hill, London, N10 3EN. DoB: May 1951, British

Trevor Michael Lyttleton Director. Address: 23 Bryanston Court, London, W1H 7HA. DoB: n\a, British

Ellis Seymour Rich Director. Address: Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom. DoB: January 1947, British

Robin Godfrey Cass Director. Address: Penthouse 11, Bickenhall Mansions Bickenhall St, London, W1. DoB: December 1955, British

Peter Robin Callander Director. Address: Micklegate 30 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS. DoB: October 1939, British

Richard Maurice Toeman Director. Address: 19 Highgate Avenue, London, N6 5SB. DoB: July 1933, British

Roland John Brunning Director. Address: 87 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR. DoB: n\a, British

Arthur Ronald Bickerton Director. Address: 20 Watford Road, Radlett, Hertfordshire, WD7 8LE. DoB: July 1941, British

Brian John Wilkinson Secretary. Address: 71 Tensing Gardens, Billericay, Essex, CM12 9JY. DoB: December 1940, British

Owain Michael Jonson Dyer Director. Address: 522 Benjohnson House, Barbican, London, EC2. DoB: November 1932, British

Vivian John Herman Ellis Director. Address: 4 Campden Hill Gate, London, W8 7QH. DoB: October 1904, British

David Philip Hockman Director. Address: Homewood Lodge Homewood Lane, Northaw, Potters Bar, Hertfordshire, EN6 4PP. DoB: July 1949, Uk

Stephen Maurice James Director. Address: 4 Turner Drive, London, NW11 6TX. DoB: January 1947, British

Margaret Joan Rodford Director. Address: Corner Cottage, Church End Woodwalton, Huntingdon, Cambs, PE28 5YU. DoB: July 1951, British

Jonathan Reginald Simon Director. Address: 41 Tedworth Square, London, SW3 4DW. DoB: July 1942, British

Ernest Tomlinson Director. Address: Lancaster Farm Chipping Lane, Longridge, Preston, Lancashire, PR3 2NB. DoB: September 1924, British

Dr Peter Alan Waterman Director. Address: Black Jane Farm Newton Lane, Newton By Daresbury, Warrington, Cheshire, WA4 4JA. DoB: January 1942, British

Graham Dudley Whettam Director. Address: Chapel House, 13 Market Place, Ingatestone, Essex, CM4 0BY. DoB: September 1927, British

Stuart Alexander Hornall Director. Address: Kinnaird Avenue, Bromley, Kent, BR1 4HG. DoB: July 1947, British

Joseph Horovitz Director. Address: 7 Dawson Place, London, W2 4TD. DoB: May 1926, British

Christopher Gunning Director. Address: 24 Ranelagh Road, Ealing, London, W5 5RJ. DoB: August 1944, British

Roger John Greenaway Director. Address: Linley, 61 Ashley Road, Walton On Thames, Surrey, KT12 1HQ. DoB: August 1938, British

Dr William Patrick Gowers Director. Address: 29 Gauden Road, London, SW4 6LR. DoB: May 1936, British

Colin Herbert Matthews Director. Address: 3 Manchuria Road, London, SW11 6AF. DoB: February 1946, British

Deborah Jane Miller Director. Address: 28 Artesian Road, London, W2 5DD. DoB: n\a, British

Anthony Presgrave Pool Director. Address: 4 Ardwick Road, Hampstead, London, NW2 2BX. DoB: January 1940, British

Andrew John Potter Director. Address: 3 Bennetts Avenue, Greenford, Middlesex, UB6 8AU. DoB: April 1949, British

Paul Gerard Curran Director. Address: Cedars, 6 Lebanon Park, Twickenham, Middlesex, TW1 3DG. DoB: November 1955, British

Jobs in Performing Right Society,limited vacancies. Career and practice on Performing Right Society,limited. Working and traineeship

Sorry, now on Performing Right Society,limited all vacancies is closed.

Responds for Performing Right Society,limited on FaceBook

Read more comments for Performing Right Society,limited. Leave a respond Performing Right Society,limited in social networks. Performing Right Society,limited on Facebook and Google+, LinkedIn, MySpace

Address Performing Right Society,limited on google map

Other similar UK companies as Performing Right Society,limited: Septimus Spyder Soft Drinks Limited | Empire Printing & Embroidery Ltd | Liam Kenny Motor Body Repairs Limited | Constant Group Ltd | Encore Packaging Solutions Limited

Performing Right Society began its business in the year 1914 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00134396. This particular business has been operating with great success for 102 years and it's currently active. The firm's registered office is registered in London at 2 Pancras Square. Anyone can also find this business using its post code , N1C 4AG. This enterprise SIC code is 90030 which stands for Artistic creation. 2015-12-31 is the last time account status updates were reported. For over one hundred and two years, Performing Right Society,ltd has been one of the powerhouses of this field of business.

We have identified 24 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 110 transactions from worth at least 500 pounds each, amounting to £595,018 in total. The company also worked with the Derby City Council (77 transactions worth £243,098 in total) and the Newcastle City Council (39 transactions worth £124,025 in total). Performing Right Society was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Culture & Heritage and Supplies And Services was also the service provided to the Canterbury City Council Council covering the following areas: Performing Rights, Licensing and Receipts (general).

According to the information we have, this business was established in March 1914 and has so far been steered by ninety directors, out of whom twenty five (Michael Anthony Lavin, Simon John Anderson, Stephen James Davidson and 22 other directors who might be found below) are still working. Additionally, the director's duties are backed by a secretary - Deborah Ann Stones, from who was recruited by this business in 2015.