Yehudi Menuhin School Limited(the)

All companies of The UKArts, entertainment and recreationYehudi Menuhin School Limited(the)

Performing arts

General secondary education

Contacts of Yehudi Menuhin School Limited(the): address, phone, fax, email, website, working hours

Address: Millfield Cobham Road KT11 3QQ Stoke D'abernon

Phone: +44-1567 6686248 +44-1567 6686248

Fax: +44-1260 3540039 +44-1260 3540039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Yehudi Menuhin School Limited(the)"? - Send email to us!

Yehudi Menuhin School Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Yehudi Menuhin School Limited(the).

Registration data Yehudi Menuhin School Limited(the)

Register date: 1964-09-03
Register number: 00818389
Capital: 552,000 GBP
Sales per year: Approximately 682,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Yehudi Menuhin School Limited(the)

Addition activities kind of Yehudi Menuhin School Limited(the)

382601. Spectroscopic and other optical properties measuring equip.
20489901. Buttermilk emulsion for animal food
23399906. Service apparel, washable: women's
27520702. Tags, lithographed
31999907. Handles, whip or luggage: leather
33219904. Gray iron ingot molds, cast
33510000. Copper rolling and drawing
36990107. Electrostatic particle accelerators
39530102. Date stamps, hand: rubber or metal
44829900. Ferries, nec

Owner, director, manager of Yehudi Menuhin School Limited(the)

Secretary - Simon Christopher Browniing. Address: Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. DoB:

Director - Stuart Walter Mitchell. Address: The Little Boltons, London, SW10 9LJ, England. DoB: October 1964, British

Director - Andrew Malcolm Hunter Johnston. Address: Broomwood Road, London, SW11 6LA, Uk. DoB: September 1953, British

Director - Geoffrey William Richards. Address: Lincolns Inn Fields, London, WC2A 3LH, England. DoB: September 1948, British

Director - Anthea Vanessa Richards. Address: Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. DoB: April 1947, British

Director - Veronica Judith Colleton Wadley. Address: Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. DoB: February 1952, British

Director - John Ellis Everett. Address: Stoke D Abernon, Cobham, Surrey, KT11 3QQ, Uk. DoB: April 1947, British

Director - Dr John William Scadding. Address: Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. DoB: June 1948, British

Director - John Clovis Pagella. Address: Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. DoB: November 1943, British

Director - Professor Edmund Sebastian Forbes. Address: Octave House, Boughton Hall Avenue Send, Woking, Surrey, GU23 7DF. DoB: May 1941, British

Director - Alice Mary Phillips. Address: Thorncombe House, Thorncombe St Bramley, Guildford, Surrey, GU5 0LT. DoB: August 1960, British

Director - Oscar Max Lewisohn. Address: 3 Marryat Road, Wimbledon, London, SW19 5BB. DoB: May 1938, Danish

Director - Peter James Willan. Address: Georgian House, 7 The Green, Richmond, Surrey, TW9 1PL. DoB: March 1943, British

Director - Richard Francis Maxwell Morris. Address: Holdfast House, Edenbridge, Kent, TN8 6SJ. DoB: September 1944, British

Director - Arthur Noel Grove Annesley. Address: 103 Dulwich Village, London, SE21 7BJ. DoB: December 1941, British

Director - Zamira Menuhin Benthall. Address: Downingbury Farm House, Pembury, Tunbridge Wells, Kent, TN2 4AD. DoB: September 1939, British

Director - Richard Alexander Hewlett Nunneley. Address: Great Heathmead, Haywards Heath, West Sussex, RH16 1FD, United Kingdom. DoB: October 1946, British

Director - Clinton Graham Askew. Address: Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. DoB: May 1958, British

Secretary - Dr Angela Maureen Isaac. Address: 30 Deerings Road, Reigate, Surrey, RH2 0PN. DoB:

Director - Susan Mary Mitchell. Address: Furners Keep Furners Lane, Henfield, West Sussex, BN5 9HS. DoB: August 1938, British

Director - Geoffrey Gavin Charles Barrett. Address: Grove Cottage, Dean Oak Lane, Leigh, Surrey, RH2 8PZ. DoB: May 1946, British

Director - Dr Andreas Robert Prindl. Address: 48 Speed House, Barbican, London, EC2Y 8AT. DoB: November 1939, American

Director - Lord Claus Moser. Address: 3 Regents Park Terrace, London, NW1 7EE. DoB: November 1922, British

Director - Sir Alan Traill. Address: The Granary Wheelers Farm, The Street Thursley, Godalming, Surrey, GU8 6QE. DoB: May 1935, British

Secretary - Elaine Rosemary Balmer. Address: 14 Armadale Road, Woking, Surrey, GU21 3LB. DoB:

Director - Sir Rodric Quentin Braithwaite. Address: 79 Hampstead Way, London, NW11 7LG. DoB: May 1932, British

Director - Mark Hebberton Sheldon. Address: 5 St Albans Grove, London, W8 5PN. DoB: February 1931, British

Director - Margaret Anne Olivia Simor. Address: 37 Shawfield Street, London, SW3 4BA. DoB: December 1938, British

Director - Dr Lt Gen Sir Peter Beale. Address: The Old Bakery, High Street Avebury, Marlborough, Wiltshire, SN8 1RF. DoB: March 1934, British

Director - Alison Ann Willcocks. Address: White Cottage, Church Road Steep, Petersfield, Hampshire, GU23 2DN. DoB: July 1952, British

Director - Sir John Charles Burgh. Address: 2 Oak Hill Lodge, Oak Hill Park, London, NW3 7LN. DoB: December 1925, British

Director - John Donald Chadwick. Address: 24 Thornhill Crescent, London, N1 1BJ. DoB: March 1935, British

Director - Ronald Aubrey Smith. Address: Poppins, Ogbourne St George, Marlborough, Wiltshire, SN8 1SU. DoB: September 1928, British

Director - Sir John Margetson. Address: The Old Vicarage, Letheringham, Woodbridge, Suffolk, IP13 7RA. DoB: October 1927, British

Director - Lord Menuhin Of Stoke D`abernon. Address: 65 Chester Square, London, SW1W 9DU. DoB: April 1916, British & Swiss

Director - Aviva Harris. Address: 27 Chelwode House, Gloucester Square, London, W2, Israeli. DoB: April 1923, British

Director - Barbara Rees Davies Fisher. Address: 8 Kepplestone, Staveley Road, Eastbourne, East Sussex, BN20 7JY. DoB: May 1927, British

Director - Michael W Pailthorpe. Address: 35 West Street, Harrow On The Hill, Harrow, Middlesex, HA1 3EG. DoB: May 1931, British

Director - Marcia Crayford. Address: 14 Azalea Walk, Pinner, Middlesex, HA5 2EJ. DoB: March 1950, British

Director - Nicholas Adam Ridley. Address: 29 Richmond Hill, Richmond, Surrey, TW10 6RE. DoB: July 1937, British

Director - Stephen John Cockburn. Address: Marshalls Manor, Cuckfield, Haywards Heath, West Sussex, RH17 5EL. DoB: January 1940, British

Director - Graham Smallbone. Address: The Old Manse, 56 High Street, Chinnor, Oxfordshire, OX39 4DH. DoB: April 1934, British

Director - Lady Judith Swire. Address: Sparsholt Manor, Wantage, Oxon, OX12 9PT. DoB: September 1943, British

Director - Marion Donata Thorpe. Address: 2 Orme Square, London, W2 4RS. DoB: October 1926, British

Director - Dr Andrew Felix Verney. Address: The White House, Pewsey, Wilts, SN9. DoB: June 1921, British

Director - Sir Ronald Harris. Address: Slyfield Farm House, Cobham Road Stoke Dabernon, Cobham, Surrey, KT11 3QE. DoB: May 1913, British

Secretary - Colin Garth Mays. Address: 2 Westbury Avenue, Claygate, Esher, Surrey, KT10 0DN. DoB:

Director - Daniel Houghton Hodson. Address: Treyford Manor, Midhurst, West Sussex, GU29 0LD. DoB: March 1944, British

Director - Margaret Hubicki. Address: 14 Abbey Gardens, London, NW8 9AT. DoB: July 1915, British

Jobs in Yehudi Menuhin School Limited(the), vacancies. Career and training on Yehudi Menuhin School Limited(the), practic

Now Yehudi Menuhin School Limited(the) have no open offers. Look for open vacancies in other companies

  • Senior Tutor (Cambridge)

    Region: Cambridge

    Company: St Catharine’s College, Cambridge

    Department: N\A

    Salary: £54,372 to £70,893 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Department Manager (86099) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Executive Officer to the Principal and Vice-Chancellor (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Principal's Office

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Category Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services - Purchasing

    Salary: £39,992 to £47,722 p.a., Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Lecturer/Senior Lecturer in Animal Science (Southwell)

    Region: Southwell

    Company: Nottingham Trent University

    Department: College of Science and Technology - School of Animal, Rural and Environmental Sciences

    Salary: £32,004 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Marketing Manager (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £32,548 to £37,706 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • International Opportunities Cordinator (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • STEM Outreach Officer (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: Marketing and Communications

    Salary: £32,475 to £36,243

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Cyber-Security Workstream (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mathematics

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Public Engagement Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Office of The Principal

    Salary: £26,270 to £32,405 per annum incl. London allowance (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

Responds for Yehudi Menuhin School Limited(the) on Facebook, comments in social nerworks

Read more comments for Yehudi Menuhin School Limited(the). Leave a comment for Yehudi Menuhin School Limited(the). Profiles of Yehudi Menuhin School Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Yehudi Menuhin School Limited(the) on Google maps

Other similar companies of The United Kingdom as Yehudi Menuhin School Limited(the): Evansdesignstudio Ltd | Dance Breaks Limited | Logan Fish Pond Limited | The Victoria County History Of Cornwall Trust Limited | Miss Moco Ltd

This company known as Yehudi Menuhin School (the) has been founded on 1964/09/03 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office could be reached at Stoke D'abernon on Millfield, Cobham Road. If you want to get in touch with this company by post, its post code is KT11 3QQ. The office registration number for Yehudi Menuhin School Limited(the) is 00818389. This company SIC and NACE codes are 90010 : Performing arts. 2015-08-31 is the last time when the company accounts were filed. Yehudi Menuhin School Ltd(the) is one of the rare examples that a well prospering business can last for over 52 years and continually achieve great success.

Given this company's growing number of employees, it became imperative to acquire further members of the board of directors, including: Stuart Walter Mitchell, Andrew Malcolm Hunter Johnston, Geoffrey William Richards who have been collaborating since 2013 to exercise independent judgement of the following company. Moreover, the director's duties are constantly bolstered by a secretary - Simon Christopher Browniing, from who was selected by this company on 2014/08/01.

Yehudi Menuhin School Limited(the) is a domestic company, located in Stoke D'abernon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Millfield Cobham Road KT11 3QQ Stoke D'abernon. Yehudi Menuhin School Limited(the) was registered on 1964-09-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 552,000 GBP, sales per year - approximately 682,000,000 GBP. Yehudi Menuhin School Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Yehudi Menuhin School Limited(the) is Arts, entertainment and recreation, including 10 other directions. Secretary of Yehudi Menuhin School Limited(the) is Simon Christopher Browniing, which was registered at Millfield, Cobham Road, Stoke D'Abernon, Cobham, Surrey,, KT11 3QQ. Products made in Yehudi Menuhin School Limited(the) were not found. This corporation was registered on 1964-09-03 and was issued with the Register number 00818389 in Stoke D'abernon, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Yehudi Menuhin School Limited(the), open vacancies, location of Yehudi Menuhin School Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Yehudi Menuhin School Limited(the) from yellow pages of The United Kingdom. Find address Yehudi Menuhin School Limited(the), phone, email, website credits, responds, Yehudi Menuhin School Limited(the) job and vacancies, contacts finance sectors Yehudi Menuhin School Limited(the)