Britten Sinfonia Ltd.

All UK companiesArts, entertainment and recreationBritten Sinfonia Ltd.

Performing arts

Britten Sinfonia Ltd. contacts: address, phone, fax, email, website, shedule

Address: 13 Sturton Street Cambridge CB1 2SN

Phone: 01223 300795

Fax: 01223 300795

Email: [email protected]

Website:

Shedule:

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

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

Registration data Britten Sinfonia Ltd.

Register date: 1980-03-21

Register number: 01486893

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

Get full report form global database UK for Britten Sinfonia Ltd.

Owner, director, manager of Britten Sinfonia Ltd.

Hamish Forsyth Director. Address: Lansdowne Walk, London, W11 3LN, England. DoB: May 1969, British

William Thompson Director. Address: Rutherford Road, Cambridge, CB2 8HH, England. DoB: October 1960, British

Dr Andrew Charles Harter Director. Address: Tenison Avenue, Cambridge, CB1 2DX, England. DoB: April 1961, British

Dr Jerome Paul Booth Director. Address: 13 Sturton Street, Cambridge, CB1 2SN. DoB: July 1963, British

Margaret Mair Director. Address: 13 Sturton Street, Cambridge, CB1 2SN. DoB: November 1954, British

David Butcher Secretary. Address: 7 Chantry Close, Bishops Stortford, Hertfordshire, CM23 2SN. DoB: n\a, British

Dame Mary Doreen Archer Director. Address: The Old Vicarage, Grantchester, Cambridge, CB3 9ND. DoB: December 1944, British

Amyas Morse Director. Address: Dcd 05.F.140 Main Building, Horse Guards Avenue Whitehall, London, SW1A 2HB. DoB: June 1949, British

Simon Heffer Director. Address: Gate Farm House, Great Leighs, Chelmsford, Essex, CM3 1QA. DoB: July 1960, British

Stephen Robert Richard Bourne Director. Address: Falmouth Lodge, Snailwell Road, Newmarket, CB8 7DN. DoB: March 1952, British

Timothy Charles Baker Director. Address: 11 Lents Way, Cambridge, CB4 1UA. DoB: October 1962, British

John Kerr Grieves Director. Address: 7 Putney Park Avenue, London, SW15 5QN. DoB: November 1935, British

Jonathan Robert Barclay Director. Address: Hill House, Wacton, Norwich, Norfolk, NR15 2UE. DoB: March 1947, British

John William Stephens Director. Address: 8 Courtmead Close, London, SE24 9HW. DoB: March 1932, British

Professor Germaine Greer Director. Address: The Mills Walden Road, Stump Cross, Essex, CB10 1RW. DoB: January 1939, Australian

John Pattrick Director. Address: Treetops Woodlands Road, Bickley, Bromley, Kent, BR1 2AR. DoB: November 1941, British

Christopher James Senior Director. Address: 18 Mount Pleasant Lane, London, E5 9DN. DoB: February 1952, British

Helen Lavey Secretary. Address: Churchmead Robins Lane, Lolworth, Cambridge, CB3 8HH. DoB:

Charles Peter Barrington Director. Address: The Lodge, Great Bealings, Woodbridge, Suffolk, IP13 6NW. DoB: October 1946, British

Richard Nigel Savage Director. Address: 52 Avenue Road, London, N6 5DR. DoB: May 1948, United Kingdom

Patrick Beresford Allen Director. Address: 2 Cinnamon Row, London, SW11 3TW. DoB: March 1948, British

Alison Wigley Secretary. Address: 30 Owlstone Road, Cambridge, Cambridgeshire, CB3 9JH. DoB:

Pauline Lowbury Director. Address: 110 Drayton Bridge Road, London, W7 1EP. DoB: December 1956, British

Nicholas Daniel Director. Address: 26 Haddon Court, Milton Road, Harpenden, Hertfordshire, AL5 5NA. DoB: January 1962, British

Ronald Alan Watchman Secretary. Address: 22 The Crescent, Storeys Way, Cambridge, Cambridgeshire, CB3 0AZ. DoB: May 1931, British

Dr Nigel Hugh Mosman Chancellor Director. Address: Trinity Hall, Trinity Lane, Cambridge, Cambridgeshire, CB3 1TJ. DoB: February 1942, British

Dr Nigel Wooldridge Brown Director. Address: 2 Pretoria Road, Cambridge, Cambridgeshire, CB4 1HE. DoB: October 1945, British

Barry Strachan Gardiner Director. Address: 24 Natal Road, Cambridge, CB1 3NS. DoB: March 1957, British

Christopher Gough Goodman Director. Address: River Cottage Green End, Fen Ditton, Cambridge, CB5 8SX. DoB: March 1943, British

Sir Anthony Grant Director. Address: The House Of Commons, Westminster, London, SW1A 0AA. DoB: n\a, British

Thomas Greer Director. Address: 110 Maple Avenue, PO BOX 529, Rocky Mount, Virginia 24151, FOREIGN, Usa. DoB: n\a, American

Doctor Ian James Director. Address: Victoria House The Green, Sarratt, Rickmansworth, Hertfordshire, WD3 6AY. DoB: February 1937, British

John Lebus Director. Address: Farriers Newton Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4PF. DoB: May 1932, British

Piers Brereton Director. Address: 1 Whitwell Way, Coton, Cambridge, Cambridgeshire, CB3 7PW. DoB: December 1943, British

Lady Caroline Newman Director. Address: Burloes, Royston, Herts, SG8 9NE. DoB: July 1935, British

Andree Back Director. Address: Mancroft Towers, Oulton Broad, Lowestoft, Suffolk, NR32 3PS. DoB: January 1945, British

Mary Clark Director. Address: 6 Granary Court, Madingley, Cambridge, Cambridgeshire, CB3 8AN. DoB: July 1921, British

John Hollingworth Director. Address: Aba-Microfilm Ltd, 1a Nails Lane, Bishops Stortford, Herts, CM23 3BH. DoB: July 1930, British

Margaret Hyde Director. Address: Bbc Radio Cambridgeshire 104 Hills Road, Cambridge, Cambridgeshire, CB2 1LH. DoB: March 1947, British

Rt Hon Sir John Major Director. Address: The House Of Commons, Westminster, London, SW1A 0AA. DoB: March 1943, British

Sir Henry Marking Director. Address: Strethall Hall, Saffron Walden, Essex, CB11 4XJ. DoB: March 1920, British

Dr Irwin Arthur William Peck Director. Address: Scotland Farm, Dry Drayton, Cambridge, Cambridgeshire, CB3 8AU. DoB: October 1921, British

Charles Rawlinson Director. Address: The Old Forge, Arkesden, Saffron Walden, Essex, CB11 4EX. DoB: March 1934, British

Michaela Reid Director. Address: Kingston Wood Manor, Arrington, Royston, Herts, SG8 0AP. DoB: December 1933, British

Sir Robert Vidal Rhodes James Director. Address: The House Of Commons, Westminster, London, SW1A 0AA. DoB: April 1933, British

Ronald Alan Watchman Director. Address: Jesus College, Jesus Lane, Cambridge, CB5 8BL. DoB: May 1931, British

Dr James Day Director. Address: 30 Topcliffe Way, Cambridge, Cambridgeshire, CB1 4SH. DoB: November 1927, British

Helen Lavey Secretary. Address: Churchmead Robins Lane, Lolworth, Cambridge, CB3 8HH. DoB:

Jobs in Britten Sinfonia Ltd. vacancies. Career and practice on Britten Sinfonia Ltd.. Working and traineeship

Driver. From GBP 1700

Fabricator. From GBP 2700

Helpdesk. From GBP 1300

Carpenter. From GBP 2200

Electrical Supervisor. From GBP 1800

Director. From GBP 6900

Responds for Britten Sinfonia Ltd. on FaceBook

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

Address Britten Sinfonia Ltd. on google map

Other similar UK companies as Britten Sinfonia Ltd.: Ddm Construction Ltd | Ges Consult (bexleyheath) Ltd | Seisdon Walls And Patios Limited | P J Shaw Electrical Limited | Cannylads Limited

Britten Sinfonia Ltd. has existed in this business for at least thirty six years. Started with Registered No. 01486893 in 1980-03-21, the company is registered at 13 Sturton Street, Cambridge (Central and South) CB1 2SN. The firm is recognized under the name of Britten Sinfonia Ltd.. It should be noted that the company also was registered as East Anglian Orchestral Association until the name got changed twenty years ago. This enterprise declared SIC number is 90010 meaning Performing arts. 2015-03-31 is the last time when the accounts were filed. From the moment the company started on the local market 36 years ago, the company has sustained its great level of prosperity.

The enterprise was registered as a charity on May 2, 1985. It is registered under charity number 291245. The range of the enterprise's area of benefit is cambridge area and in east anglia and it operates in numerous towns and cities around Throughout London, Norfolk and Cambridgeshire. The corporate trustees committee features seven people: Dr Mary Archer, Stephen Bourne, Margaret Mair, Hamish Forsyth and Jerome Paul Booth Dr, and others. As concerns the charity's financial summary, their best time was in 2012 when they earned £1,544,155 and their spendings were £1,619,402. The firm engages in training and education, the area of arts, culture, heritage or science, recreation. It works to the benefit of the general public. It tries to help these beneficiaries by the means of providing various services and manifold charitable activities. If you would like to find out anything else about the enterprise's activity, call them on this number 01223 300795 or go to their official website. If you would like to find out anything else about the enterprise's activity, mail them on this e-mail [email protected] or go to their official website.

1 transaction have been registered in 2014 with a sum total of £10,000. In 2012 there was a similar number of transactions (exactly 1) that added up to £10,000. The Council conducted 1 transaction in 2011, this added up to £18,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £56,000. Cooperation with the Norwich council covered the following areas: Grants - Main With Grant Agreements (ex Sla's) 3888 and Grants - Main With Sla's 3888.

For the company, most of director's responsibilities have been executed by Hamish Forsyth, William Thompson, Dr Andrew Charles Harter and 3 remaining, listed below. When it comes to these six executives, Dame Mary Doreen Archer has been an employee of the company the longest, having been a vital part of directors' team in September 1998. To help the directors in their tasks, since February 2000 this company has been providing employment to David Butcher, who's been working on ensuring efficient administration of this company.