Antenna Audio Limited
Artistic creation
Sound recording and music publishing activities
Manufacture of consumer electronics
Operation of historical sites and buildings and similar visitor attractions
Antenna Audio Limited contacts: address, phone, fax, email, website, shedule
Address: Sheraton House 14-16 Great Chapel Street W1F 8FL London
Phone: +44-1454 8200164
Fax: +44-1454 8200164
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Antenna Audio Limited"? - send email to us!
Registration data Antenna Audio Limited
Register date: 1993-02-11
Register number: 02789136
Type of company: Private Limited Company
Get full report form global database UK for Antenna Audio LimitedOwner, director, manager of Antenna Audio Limited
Bruce Hanna Director. Address: Great Eastern Street, London, EC2A 3HY. DoB: October 1964, British
David Falter Director. Address: Great Eastern Street, London, EC2A 3HY. DoB: March 1961, United States Of America
Daniel Black Director. Address: 65 West 13th Street, New York, NY1011, Usa. DoB: April 1960, American
Thomas Kearney Director. Address: 72 Bedford Street, New York, Ny10014, Usa. DoB: February 1979, American
Ira Morgenstern Director. Address: Main Avenue, Norwalk, Ct, Conneticut, 06851, Usa. DoB: February 1953, American
Senior Vice President David Rowlands Director. Address: Great Eastern Street, London, EC2A 3HY. DoB: April 1965, British
Janet Matricciani Director. Address: Great Eastern Street, London, EC2A 3HY. DoB: October 1967, British And American
Eunice Cho Director. Address: 12 West 96th Street, New York, NY10025, Usa. DoB: January 1970, American
Carl Fazio Director. Address: Skunk Lane, Wilton, CT06897, Usa. DoB: June 1956, American
Douglas Baker Director. Address: Great Eastern Street, London, EC2A 3HY. DoB: October 1967, United States
Steven Sidel Director. Address: Great Eastern Street, London, EC2A 3HY. DoB: March 1965, American
Alison Darren Director. Address: Glebelands Avenue, South Woodford, London, E18 2AB, England. DoB: November 1958, British
Alison Darren Director. Address: Glebelands Avenue, South Woodford, London, E18 2AB, England. DoB: November 1958, British
Joanne Clarke Director. Address: 14 Sandridge Road, St Albans, Herts, AL1 4AS. DoB: December 1970, British
Sarah Dines Director. Address: Delmar St, #4, San Francisco, 94117 California, United States. DoB: October 1969, Australian
Clare Cooper-hammond Director. Address: Elm Grove, Fonthill Bishop, Salisbury, Wiltshire, SP3 5SH. DoB: July 1974, British
Desmond Kenneth Neil Glass Director. Address: 17 Kelfield Gardens, London, W10 6NA. DoB: November 1969, Irish
Neville Meijers Director. Address: 6902 Maple Avenue, Chevy Chase, Maryland, 20815, Usa. DoB: October 1964, South African
Andrew Nugee Director. Address: 44 Perrymead Street, London, SW6 3SP. DoB: October 1961, British
Robin Peter Paxton Director. Address: 23 Lonsdale Road, London, SW13 9JP. DoB: May 1951, British
Judith Mchale Director. Address: 8604 Burning Tree Road, Bethesda, Md20814, Usa. DoB: January 1947, American
Mark Hollinger Director. Address: 3728 Northampton Street Nw, Washington, Dc 20015, Usa. DoB: August 1959, American
John Hendricks Director. Address: 8723 Persimmon Tree Way, Potomac Maryland 20854, Usa, FOREIGN. DoB: March 1952, American
Jacob Burak Director. Address: 27 Mandelstam St, Tel Aviv, Israel, FOREIGN. DoB: October 1948, Israeli
Christopher Tellis Director. Address: 10b Yellow Furry Harbor, Sausilito, California 94965, Usa. DoB: October 1950, American
Gary Neems Director. Address: 215 Brookdale Road, Stainford, Ct, Usa. DoB: January 1954, Usa
Vincent Robert Smith Director. Address: 13 Rothamsted Avenue, Harpenden, Hertfordshire, AL5 5DP. DoB: May 1958, British
George Horesh Director. Address: 12 Galeh Tchelet Hertzeliya, Petuach, Israel. DoB: May 1944, Iranian
Gary Neems Director. Address: 215 Brookdale Road, Stainford, Ct, Usa. DoB: January 1954, Usa
Andrew Nugee Director. Address: 47 Breer Street, London, SW6 3HE. DoB: October 1961, British
Tirza Florentin Director. Address: 7 Massadasi St, Ramat Hasharon, Tel Aviv 47290, Israel. DoB: April 1963, Israeli
Michael Barry Wolfson Director. Address: 4 Abbey View, Radlett, Hertfordshire, WD7 8LT. DoB: November 1969, British
Robert Brian Simpson Director. Address: 1 Combe Royal Crescent, Bath, Avon, BA2 6EZ. DoB: September 1944, British
Christopher Tellis Director. Address: 10b Yellow Furry Harbor, Sausilito, California 94965, Usa. DoB: October 1950, American
Stephen Paul Thornhill Director. Address: 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX. DoB: October 1964, British
Jacob Burak Director. Address: 27 Mandelstam St, Tel Aviv, Israel, FOREIGN. DoB: October 1948, Israeli
Rosemarie Muller Director. Address: Dickhardt Str 38, Berlin, 12161, Germany. DoB: June 1959, German
Ann Curtis Director. Address: 12 Northcroft Road, London, W13 9SX. DoB: May 1956, British
James Douglas Strachan Gordon Secretary. Address: Flat 5, 67 Harley Street,, London, W1N 1DE. DoB: n\a, English
Patrick William Walker Director. Address: 79 Platts Lane, London, NW3 7NL. DoB: June 1962, British
Andrew Gerard Hill Director. Address: Nyetimber Vineyard, Gay Street West Chiltington, Pulborough, West Sussex, RH20 2HH. DoB: September 1957, British
Keith Michael Mellors Director. Address: Woodlands Hall, West Avenue, Leeds, West Yorkshire, LS8 2JN. DoB: March 1955, British
Catherine Salkeld Secretary. Address: Westways Park Avenue, Roundhay, Leeds, LS8 2JJ. DoB: January 1956, British
Iain Burton Director. Address: Minsted Court, Minsted, Midhurst, West Sussex, GU29 0JN. DoB: June 1952, British
Jobs in Antenna Audio Limited vacancies. Career and practice on Antenna Audio Limited. Working and traineeship
Project Co-ordinator. From GBP 1200
Other personal. From GBP 1100
Fabricator. From GBP 2800
Manager. From GBP 1800
Controller. From GBP 2000
Electrician. From GBP 1900
Responds for Antenna Audio Limited on FaceBook
Read more comments for Antenna Audio Limited. Leave a respond Antenna Audio Limited in social networks. Antenna Audio Limited on Facebook and Google+, LinkedIn, MySpaceAddress Antenna Audio Limited on google map
Other similar UK companies as Antenna Audio Limited: 0800 Implants Limited | Maxima Industrial Group Limited | Harriet Trading Company Limited | Patrician Systems Ltd | Admont Bygg Limited
The enterprise is widely known under the name of Antenna Audio Limited. It was started twenty three years ago and was registered with 02789136 as the registration number. This head office of this company is registered in London. You can reach it at Sheraton House, 14-16 Great Chapel Street. fourteen years from now the company changed its registered name from Arts Communication & Technology to Antenna Audio Limited. The enterprise is registered with SIC code 90030 which stands for Artistic creation. 2014-12-31 is the last time the company accounts were filed. From the moment the firm debuted in this particular field 23 years ago, this company managed to sustain its great level of prosperity.
8 transactions have been registered in 2015 with a sum total of £51,166. In 2014 there was a similar number of transactions (exactly 13) that added up to £110,566. The Council conducted 11 transactions in 2013, this added up to £178,636. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 32 transactions and issued invoices for £340,368. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials and Miscellaneous Expenses.
When it comes to this particular limited company, a number of director's obligations have been done by Bruce Hanna, David Falter, Daniel Black and Daniel Black. Within the group of these four people, Daniel Black has been an employee of the limited company for the longest time, having been a member of company's Management Board in 2010/08/31.