Nmc Recordings Ltd.

All UK companiesInformation and communicationNmc Recordings Ltd.

Sound recording and music publishing activities

Nmc Recordings Ltd. contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor South Wing Somerset House Strand WC2R 1LA London

Phone: 020 7759 1828

Fax: 020 7759 1828

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Nmc Recordings Ltd."? - send email to us!

Nmc Recordings Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nmc Recordings Ltd..

Registration data Nmc Recordings Ltd.

Register date: 1988-11-08

Register number: 02314735

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

Get full report form global database UK for Nmc Recordings Ltd.

Owner, director, manager of Nmc Recordings Ltd.

Jackie Newbould Director. Address: Floor South Wing, Somerset House Strand, London, WC2R 1LA. DoB: August 1963, British

Jacqueline Anne Newbould Director. Address: Milcote Road, Smethwick, West Midlands, B67 5BG, England. DoB: August 1963, British

Elizabeth Ruth Anderton Director. Address: Elthorne Park Road, London, W7 2JH, England. DoB: May 1973, British

Raj Arumugam Director. Address: Clifton Road, London, N8 8JA, England. DoB: May 1976, British

Anne Margaret Rushton Secretary. Address: Floor South Wing, Somerset House Strand, London, WC2R 1LA. DoB:

Andrew Holman Ward Director. Address: Kingston Lane, Uxbridge, Middlesex, UB8 3PH, England. DoB: March 1953, British

Lee Rodwell Director. Address: Floor South Wing, Somerset House Strand, London, WC2R 1LA. DoB: June 1980, British

David Philip Smith Director. Address: Highclere Street, London, SE26 4EX, England. DoB: June 1980, British

Edward John Mckeon Director. Address: Floor South Wing, Somerset House Strand, London, WC2R 1LA, England. DoB: March 1972, Uk

Stephen Martin Hugh Johns Director. Address: Bridge Road, Ickford, Aylesbury, Buckinghamshire, HP18 9HX, United Kingdom. DoB: February 1964, Uk

Christopher John Potts Director. Address: Pemberton Close, St Albans, Hertfordshire, AL1 2JS. DoB: September 1976, British

Graham Elliott Director. Address: 34 Grange Road, Bishops Stortford, Hertfordshire, CM23 5NQ. DoB: April 1961, British

Richard James Fries Director. Address: 10 Broxash Road, London, SW11 6AB. DoB: July 1940, British

Hannah Vlcek Secretary. Address: Floor South Wing, Somerset House Strand, London, WC2R 1LA, England. DoB:

Stacey-Rebekka Karlsson Director. Address: Floor South Wing, Somerset House Strand, London, WC2R 1LA, England. DoB: October 1983, British

Richard Ivan Shoylekov Director. Address: Somerset House, Strand, London, WC2R 1LA, United Kingdom. DoB: July 1965, British

Gillian Elaine Graham Director. Address: Finers Stephens Innocent, 179 Great Portland Street, London, W1W 5LS. DoB: May 1965, British

Peter David Wakefield Director. Address: 14 Tanza Road, London, NW3 2UB. DoB: January 1961, British

Soheila Keyani Director. Address: Block T, Peabody Estate Duchy Street, London, SE1 8EA, United Kingdom. DoB: April 1964, British

Steven James Foster Director. Address: Swandown, Axford, Marlborough, Wiltshire, SN8 2EX. DoB: April 1967, British

Edward Smith Director. Address: 44 Church Avenue, Clent, Stourbridge, Worcestershire, DY9 9QT. DoB: July 1949, British

Cathryn Graham Director. Address: 5 Tancred Road, London, N4 1EH. DoB: March 1955, British

William Martin Colleran Director. Address: Yew House Hascombe Road, Munstead, Godalming, Surrey, GU8 4AA. DoB: November 1929, British

Bayan Northcott Director. Address: 15 Prebend Mansions, Chiswick High Road, London, W4 2LU. DoB: April 1940, British

Noel Macdonald Periton Director. Address: 14 Claremont Avenue, Esher, Surrey, KT10 9JD. DoB: December 1942, British

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

David Vickerman Bedford Director. Address: 39 Shakespeare Road, London, NW7 4BA. DoB: August 1937, British

Janis Elizabeth Susskind Director. Address: 8 Eglon Mews, London, NW1 8YS. DoB: November 1952, British

Peter Alan Carter Secretary. Address: 84 Broom Road, Teddington, Middlesex, TW11 9NY. DoB: May 1949, British

Jobs in Nmc Recordings Ltd. vacancies. Career and practice on Nmc Recordings Ltd.. Working and traineeship

Package Manager. From GBP 2200

Other personal. From GBP 1400

Welder. From GBP 1500

Welder. From GBP 1500

Project Planner. From GBP 3400

Responds for Nmc Recordings Ltd. on FaceBook

Read more comments for Nmc Recordings Ltd.. Leave a respond Nmc Recordings Ltd. in social networks. Nmc Recordings Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Nmc Recordings Ltd. on google map

Other similar UK companies as Nmc Recordings Ltd.: 5 Langtry Road Limited | Anstey Property Management Company Ltd | Dkj Developments Ltd | Hindley Properties Limited | High Point Property Company Limited

This company operates under the name of Nmc Recordings Ltd.. The company was originally established 28 years ago and was registered under 02314735 as its registration number. This particular head office of this company is located in London. You may find it at 3rd Floor South Wing, Somerset House Strand. This company Standard Industrial Classification Code is 59200 meaning Sound recording and music publishing activities. Nmc Recordings Limited. released its latest accounts up till March 31, 2015. The latest annual return was filed on November 8, 2015. Since the firm debuted on this market twenty eight years ago, the firm has managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 1989/01/10. It works under charity registration number 328052. The geographic range of their activity is the united kingdom and abroad and it operates in different places around Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees has nine members: Richard Fries, Richard Shoylekov, Graham Elliott, Ed Mckeon and Christopher Potts, to namea few. As for the charity's financial summary, their most successful time was in 2013 when they earned £321,045 and they spent £347,964. The corporation concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, heritage, science or culture. It dedicates its activity to the whole mankind, all the people. It tries to help its beneficiaries by the means of various charitable services and diverse charitable activities. If you wish to get to know anything else about the charity's activities, dial them on the following number 020 7759 1828 or browse their website. If you wish to get to know anything else about the charity's activities, mail them on the following e-mail [email protected] or browse their website.

In the following limited company, a number of director's duties have been executed by Jackie Newbould, Jacqueline Anne Newbould, Elizabeth Ruth Anderton and 9 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these twelve individuals, Richard James Fries has been employed by the limited company for the longest time, having become a member of the Management Board in 2002-01-09. What is more, the director's responsibilities are bolstered by a secretary - Anne Margaret Rushton, from who found employment in this specific limited company on 2014-12-05.