Philharmonia Chorus Limited

All companies of The UKArts, entertainment and recreationPhilharmonia Chorus Limited

Performing arts

Contacts of Philharmonia Chorus Limited: address, phone, fax, email, website, working hours

Address: 65 Dulwich Village SE21 7BJ London

Phone: 020 8788 6305 020 8788 6305

Fax: 020 8788 6305 020 8788 6305

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Philharmonia Chorus Limited"? - Send email to us!

Philharmonia Chorus Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Philharmonia Chorus Limited.

Registration data Philharmonia Chorus Limited

Register date: 1965-04-05
Register number: 00844386
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Philharmonia Chorus Limited

Addition activities kind of Philharmonia Chorus Limited

396599. Fasteners, buttons, needles, and pins, nec
17990209. Waterproofing
20260100. Milk and cream, except fermented, cultured, and flavored
27419900. Miscellaneous publishing, nec
49250100. Mixed natural and manufactured gas, except petroleum
50150202. Testing equipment, electrical, used: automotive
51691002. Coal tar products, primary and intermediate
79991400. Beach and water sports equipment rental and services
89990800. Communication services

Owner, director, manager of Philharmonia Chorus Limited

Director - Brenda Ann Johnson. Address: Kenyon Street, London, SW6 6JZ, England. DoB: February 1956, Usa

Director - Nigel David Gee. Address: 48 Pont Street, London, SW1X 0AD, England. DoB: February 1948, British

Director - Jonathan Peter Meredith. Address: Turkey Street, Enfield, Middlesex, EN1 4NN, England. DoB: March 1949, British

Director - Chavdar Mazgalov. Address: Chiswell Street, London, EC1Y 4SB, England. DoB: October 1990, Bulgarian

Secretary - Sherman Louis Carroll. Address: South Square, London, NW11 7AL, England. DoB:

Director - Sherman Louis Carroll. Address: South Square, London, NW11 7AL, England. DoB: July 1945, United States

Director - James Erskine Shirras. Address: 94 Lofting Rd, London, N1 1JB, United Kingdom. DoB: November 1957, Uk

Director - Richard Ashdown. Address: Godstone Road, Whyteleafe, Surrey, CR3 0BD, England. DoB: March 1966, British

Director - Rosslyn Teresa Panatti. Address: Patshull Road, London, NW5 2LE, England. DoB: April 1957, Uk

Director - David Richard Bryant. Address: Hillside Road, Chorleywood, Hertfordshire, WD3 5AP. DoB: April 1966, British

Director - Christopher Hollis. Address: 119 Shepherdess Walk, London, N1 7QA. DoB: December 1948, British

Director - Jacqueline Susan Leach. Address: 3 Beechwood Rive, Keston, Kent, BR2 6HN. DoB: June 1941, British

Director - Richard John Harding. Address: 23 Farlow Road, London, SW15 1DT. DoB: July 1947, British

Director - Brenda Ann Johnson. Address: Kenyon Street, London, SW6 6LD, England. DoB: February 1956, Usa

Director - Hector William Leslie Macandrew. Address: Buxton Street, London, E1 5AT, England. DoB: November 1973, Uk

Director - Nigel David Gee. Address: Dulwich Village, London, SE21 7BJ. DoB: February 1948, British

Director - Verity Anna Amy Birch. Address: Dulwich Village, London, SE21 7BJ. DoB: February 1984, British

Director - Jonathan Peter Meredith. Address: Dulwich Village, London, SE21 7BJ. DoB: March 1949, British

Director - Louise Elizabeth Judge. Address: Dulwich Village, London, SE21 7BJ. DoB: March 1990, British

Director - Celia Kent. Address: 99 Crayford Road, London, N7 0NE. DoB: April 1944, British

Director - Aziz Khan Panni. Address: Little Bornes, London, SE21 8SD. DoB: July 1939, British

Director - Professor Patricia Alison Rieple. Address: Hemingford Road, Islington, London, N1 1BY. DoB: March 1953, British

Director - Danielle Sara Rochman. Address: Shepherds Bush Road, London, W6 7PB. DoB: March 1983, British

Secretary - Stephen Francis Rosser. Address: Dulwich Village, London, SE21 7BJ. DoB: January 1949, British

Director - Peter Kirby. Address: Dekker Road, Dulwich, London, SE21 7DJ. DoB: February 1959, British

Director - Stephen Francis Rosser. Address: Dulwich Village, London, SE21 7BJ. DoB: January 1949, British

Director - Anneliese Collett. Address: Cobham Way, East Horsley, Surrey, KT24 5BH. DoB: May 1937, British

Director - Maija Siren. Address: 5 Castell House, Deptford Church Street, London, SE8 4SD. DoB: December 1975, Finnish

Director - John Nicholls. Address: 10 Larchfield Road, Fleet, Hampshire, GU52 7LW. DoB: March 1962, British

Director - Madeleine Elizabeth Warburg. Address: 10 Poplar Grove, London, W6 7RE. DoB: September 1955, British

Director - Celia Kent. Address: 99 Crayford Road, London, N7 0NE. DoB: April 1944, British

Director - Sarah Cowling. Address: 17 Longleat House, Rampayne Street, London, SW1V 2TG. DoB: January 1966, British

Director - Anna Starkey. Address: Flat 4 23 Abercorn Place, London, NW8 9DX. DoB: December 1978, British

Director - Michael Harris. Address: 149 Tylney Road, Bickley, Kent, BR1 2SD. DoB: February 1953, British

Director - Robert Charles Fish. Address: 55 Gordon Road, Wanstead, London, E11 2RA. DoB: May 1962, British

Director - Avril Marjorie Elson. Address: 7 Castle Green, Weybridge, Surrey, KT13 9QL. DoB: April 1948, British

Director - Gillian Spencer. Address: 162 Camden Road, London, NW1 9HJ. DoB: October 1936, British

Secretary - Geoffrey Charles Maddock. Address: 66 Ripplevale Grove, London, N1 1HT. DoB: December 1964, British

Director - Keith Michael Weddell. Address: 12 Keepers Court, Warham Road, South Croydon, Surrey, CR2 6LA. DoB: November 1963, British

Director - Kevin John Beach. Address: 27 Stambourne Way, West Wickham, Kent, BR4 9NE. DoB: December 1949, British

Director - Dr Nigel Vincent Russell. Address: Flat 4 Katherine Court, 70 Honor Oak Road, London, SE23 3RS. DoB: July 1970, British

Director - Sheena Mary Thompson. Address: Lowlands Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ES. DoB: June 1940, British

Director - Julie Marguerite Carter. Address: 10 Pike Road, Coleford, Forest Of Dean, Gloucestershire, GL16 8DE. DoB: September 1940, British

Director - Stephen James Thomas. Address: The Park Buildings Central, 32 Bow Quarter Fairfield, London, E3 2US. DoB: April 1956, British

Director - Alison Julia Ogden. Address: 12 Keepers Court, Warham Road, South Croydon, Surrey, CR2 6LA. DoB: June 1959, British

Director - Anne Allison Muir. Address: 9 Shere Lodge 48 Harewood Road, Colliers Wood, London, SW19 2HD. DoB: March 1955, British

Director - Richard Hugh Edward Thomas. Address: 73 Ealing Road, Brentford, Middlesex, TW8 0LQ. DoB: April 1959, British

Director - Benetta Sara Yolande Kinloch Adamson. Address: 15 Gloucester Crescent, London, NW1 7DS. DoB: June 1952, British

Director - Michael Henry Puzey Webb. Address: 51 Yew Tree Road, Tunbridge Wells, Kent, TN4 0BG. DoB: August 1933, British

Director - Adrian Nicholas Salter. Address: Avalon 22 Southwood Lane, Highgate, London, N6 5EE. DoB: June 1950, British

Director - Hana Tiller. Address: 178 Ifield Road, Kensington, London, SW10 9AF. DoB: January 1947, British

Director - Judith Anne Davies. Address: 6 Gatcombe Road, Tufnell Park, London, N19 4PT. DoB: October 1950, British

Director - Caroline Amy Sewry. Address: 6 Messaline Avenue, London, W3 6JX. DoB: May 1948, British

Director - Ronald Frederick Archer. Address: 1 Pound Close, Eastbourne, East Sussex, BN23 6EF. DoB: November 1933, British

Director - Ernest John Chumrow. Address: 15 Downshire Hill, London, NW3 1NR. DoB: March 1928, British

Director - Sarah Jane Cooney. Address: 13 Mafeking Road, Enfield, Middlesex, EN1 3SS. DoB: May 1966, British

Director - Christopher Hollis. Address: 119 Shepherdess Walk, London, N1 7QA. DoB: December 1948, British

Director - Doreen Grace Isles. Address: 28 Wellhead Road, Totternhoe, Dunstable, Bedfordshire, LU6 1QS. DoB: November 1924, British

Director - Geoffrey Charles Maddock. Address: 66 Ripplevale Grove, London, N1 1HT. DoB: December 1964, British

Director - Wendy Margaret Norman. Address: 205 Ravenscroft Road, Beckenham, Kent, BR3 4TE. DoB: June 1958, British

Director - Firenze Lesley Philpot. Address: 5 Avon Grove, Bracknell, Berkshire, RG12 2JQ. DoB: October 1942, British

Director - Jean Mary Taylor. Address: 5 Quick Street, London, N1 8HL. DoB: March 1933, British

Jobs in Philharmonia Chorus Limited, vacancies. Career and training on Philharmonia Chorus Limited, practic

Now Philharmonia Chorus Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Intelligent Transport Systems (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Australian Centre for Field Robotics (ACFR)

    Salary: AU$106,000
    £65,306.60 converted salary* per annum, includes leave loading and superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Assistant/Associate/Full Professor in Information Systems/Management Science/Business Analytics (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Business Studies

  • Research Associate (Home Based, London)

    Region: Home Based, London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum, superannuable

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • Research Associate - A84262R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Learning Practitioner Sports and Uniformed Public Services (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £10,818 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Sport and Leisure,Sports Coaching

  • University Centre Telford Coordinator (Telford)

    Region: Telford

    Company: University of Wolverhampton

    Department: Directorate of Recruitment and Partnerships

    Salary: £30,688 to £33,518 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Training Fellow - Cell Death & Inflammation - Cell Competition (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Cell Death and Inflammation Team

    Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Other Biological Sciences

  • Plant Phenomics Technician (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £26,573 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: Faculty of Engineering, Computer and Mathematical Sciences

    Salary: AU$115,310 to AU$152,965
    £71,284.64 to £94,562.96 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • BMSU Senior Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit, Department of Pharmacology

    Salary: £21,220 to £26,052 Grade 4 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Associate in Heat Transfer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Mechanical Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering

Responds for Philharmonia Chorus Limited on Facebook, comments in social nerworks

Read more comments for Philharmonia Chorus Limited. Leave a comment for Philharmonia Chorus Limited. Profiles of Philharmonia Chorus Limited on Facebook and Google+, LinkedIn, MySpace

Location Philharmonia Chorus Limited on Google maps

Other similar companies of The United Kingdom as Philharmonia Chorus Limited: Partyman World (lakeside) Limited | Rangeball Uk Limited | The English Games Limited | The Big Funk Pie Limited | West Wycombe Community Library Limited

Philharmonia Chorus Limited is officially located at London at 65 Dulwich Village. Anyone can find the firm by its post code - SE21 7BJ. This enterprise has been in the field on the British market for fifty one years. This enterprise is registered under the number 00844386 and company's current status is active. This enterprise SIC code is 90010 and has the NACE code: Performing arts. The latest financial reports were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return was released on Fri, 8th Jan 2016. Philharmonia Chorus Ltd has been operating in this business for more than 51 years, something not many companies could ever achieve.

The company was registered as a charity on 1966-12-22. It operates under charity registration number 250495. The range of the charity's area of benefit is not defined and it provides aid in multiple towns and cities around Throughout London and Cambridgeshire. The Philharmonia Chorus discloses the names of three representatives of the trustee committee, namely, Richard Harding Dr, Stephen Rosser and Aziz Panni. As concerns the charity's finances, their best time was in 2012 when they raised £220,091 and their spendings were £213,827. The enterprise concentrates on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity, all the people. It provides aid to these beneficiaries by the means of providing various services, providing various services and diverse charitable activities. If you wish to learn anything else about the enterprise's activities, call them on the following number 020 8788 6305 or visit their website. If you wish to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or visit their website.

The following company owes its accomplishments and constant progress to exactly twelve directors, namely Brenda Ann Johnson, Nigel David Gee, Jonathan Peter Meredith and 9 remaining, listed below, who have been guiding it since 2015. To maximise its growth, for the last almost one month this specific company has been implementing the ideas of Sherman Louis Carroll, who has been responsible for ensuring efficient administration of this company.

Philharmonia Chorus Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 65 Dulwich Village SE21 7BJ London. Philharmonia Chorus Limited was registered on 1965-04-05. 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 - 327,000 GBP, sales per year - approximately 122,000 GBP. Philharmonia Chorus Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Philharmonia Chorus Limited is Arts, entertainment and recreation, including 9 other directions. Director of Philharmonia Chorus Limited is Brenda Ann Johnson, which was registered at Kenyon Street, London, SW6 6JZ, England. Products made in Philharmonia Chorus Limited were not found. This corporation was registered on 1965-04-05 and was issued with the Register number 00844386 in London, 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 Philharmonia Chorus Limited, open vacancies, location of Philharmonia Chorus Limited 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 Philharmonia Chorus Limited from yellow pages of The United Kingdom. Find address Philharmonia Chorus Limited, phone, email, website credits, responds, Philharmonia Chorus Limited job and vacancies, contacts finance sectors Philharmonia Chorus Limited