Berkshire Young Musicians Trust (the)

All companies of The UKEducationBerkshire Young Musicians Trust (the)

Cultural education

Contacts of Berkshire Young Musicians Trust (the): address, phone, fax, email, website, working hours

Address: Stoneham Court 100 Cockney Hill RG30 4EZ Reading

Phone: +44-1344 6330291 +44-1344 6330291

Fax: +44-1344 6330291 +44-1344 6330291

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Berkshire Young Musicians Trust (the)"? - Send email to us!

Berkshire Young Musicians Trust (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Berkshire Young Musicians Trust (the).

Registration data Berkshire Young Musicians Trust (the)

Register date: 1982-10-25
Register number: 01673689
Capital: 324,000 GBP
Sales per year: More 174,000 GBP
Employees: Less 10
Credit rating: Normal
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 Berkshire Young Musicians Trust (the)

Addition activities kind of Berkshire Young Musicians Trust (the)

013400. Irish potatoes
809902. Physical examination and testing services
07220106. Wheat, machine harvesting services
22999909. Oakum
32719901. Architectural concrete: block, split, fluted, screen, etc.
50510202. Black plate, iron or steel
51629901. Plastics basic shapes

Owner, director, manager of Berkshire Young Musicians Trust (the)

Director - Robert Foster. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: August 1961, British

Secretary - Andrew George Minns. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB:

Director - James Manwaring. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: February 1983, English

Director - Charlotte Wilson. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: September 1973, English

Director - Carol Ingrid Jackson-doerge. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: November 1956, British

Director - Cllr Marian Livingston. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: October 1942, British

Director - Cllr Bill Soane. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: March 1947, English

Director - Nicholas Roger Hobdell. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: January 1964, British

Director - Caroline Helen Hyde. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: June 1970, British

Director - Gregory John Sehringer. Address: Springdale, Finchampstead, Wokingham, Berkshire, RG40 4RZ, England. DoB: April 1965, British

Director - Michael John Harris. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: October 1951, British

Director - Robert Norris Roscoe. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: March 1946, British

Director - Stuart Andrew Muir. Address: The Bothy, Wargrave Hill, Wargrave, Reading, Berkshire, RG10 8JE, England. DoB: April 1963, British

Director - Irene Elizabeth Neill. Address: Crookham Common Road, Brimpton, Reading, Berkshire, RG7 4SX. DoB: October 1943, British

Director - Andrew Martin Jackson. Address: Aston Blandys Hill, Kintbury, Hungerford, Berkshire, RG17 9UE. DoB: July 1956, British

Director - Mary Kathryn Stock. Address: Clarefield Drive, Maidenhead, Berkshire, SL6 5DW, United Kingdom. DoB: January 1944, British

Director - Colin Gordon Robinson. Address: 26 Manor Park Close, Tilehurst, Reading, Berkshire, RG3 4PS. DoB: September 1946, British

Director - Andrew Christopher Menzies. Address: 57 Durand Road, Earley, Reading, Berkshire, RG6 2YU. DoB: November 1942, British

Director - Deirdre Desiree Tomlin. Address: Ruscombe Road, Twyford, Reading, RG10 9JL, England. DoB: March 1962, British

Director - Claire Elizabeth Stretton. Address: Bishop Court, Boyn Hill Avenue, Maidenhead, Berkshire, SL6 4HA, England. DoB: December 1956, British

Director - John Malcolm Akers. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: May 1928, British

Director - Nils Ernest Bernard Franke. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: July 1967, German

Director - Catherine Victoria Morely. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: January 1971, British

Director - Cllr Michael John Firmager. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: February 1961, British

Secretary - Richard Paul Raymond. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB:

Director - David Bryan Stevens. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: March 1961, British

Director - Richard Paul Raymond. Address: 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. DoB: June 1980, British

Director - Stuart Andrew Muir. Address: The Bothy, Wargrave Hill, Wargrave, Reading, Berkshire, RG10 8JE, England. DoB: April 1963, British

Director - Martin Paul Sutton. Address: 20 Larkspur Close, Wokingham, Berkshire, RG41 3NA. DoB: January 1961, British

Secretary - Nigel Anthony Bray. Address: 49 Old Wokingham Road, Crowthorne, Berkshire, RG45 6SS. DoB: n\a, British

Director - Ian Nicholas Johnson. Address: 18 Betchworth Avenue, Earley, Reading, Berkshire, RG6 7RJ. DoB: February 1962, British

Director - James William Baker. Address: The Conifers, Crowthorne, Berkshire, RG45 6TG, United Kingdom. DoB: October 1968, British

Director - John William Watts. Address: Harcourt Drive, Earley, Reading, Berkshire, RG6 5TJ, United Kingdom. DoB: March 1981, British

Director - Robert Sidney Curd. Address: Asphodel 118 Locks Ride, Ascot, Berkshire, SL5 8QX. DoB: September 1954, British

Director - Angus James Ross. Address: 3 Barkham Manor, Barkham, Wokingham, Berkshire, RG41 4DQ. DoB: February 1940, British

Director - Jay Wilkinson. Address: Laragon, Cannon Lane, Maidenhead, Berkshire, SL6 3PH. DoB: January 1954, British

Director - Stuart Grant Errington. Address: Earley Wood Lodge, Bagshot Road, Ascot, SL5 9JP. DoB: June 1929, British

Secretary - Sheetal Vadodaria. Address: 6a Norton Road, Riseley, Reading, Berkshire, RG7 1SH. DoB:

Director - Eleanor Brooks. Address: Honeysuckle Cottage, Picklepythe Lane Beenham, Reading, Berkshire, RG7 5NT. DoB: June 1961, British

Director - Martin Christopher Lander. Address: Kingswood Cottage, Lower Boyndon Road, Maidenhead, Berkshire, SL6 4DD. DoB: July 1958, British

Director - Sandra Jane Harding. Address: Kirriemuir, 9 St Mary's Road, Mortimer, Berkshire, RG7 3UE. DoB: March 1958, British

Director - Jeffrey Bernard Dawkins. Address: 120, Wargrave Road, Twyford, Berkshire, RG10 9PL, United Kingdom. DoB: February 1951, British

Director - Ian John Howarth. Address: 8 Newcastle Road, Reading, RG2 7TR. DoB: October 1958, British

Director - William Henry Pares. Address: 236 Kidmore Road, Caversham, Reading, Berkshire, RG4 7NE. DoB: June 1958, British

Director - Christopher John Ward Edmunds. Address: 13 Moor Copse Close, Earley, Reading, Berkshire, RG6 7NA. DoB: January 1964, British

Director - Clive George Hillman. Address: 26 Gloucester Road, Newbury, Berkshire, RG14 5JR. DoB: March 1948, British

Director - Beverly Revie. Address: 33 Lesters Road, Cookham, Berkshire, SL6 9LR. DoB: July 1955, British

Director - Margaret Jane Simpkin Slatter. Address: 1 Walnut Tree Cottages, Streatley, Reading, Berkshire, RG8 7QQ. DoB: January 1955, British

Director - Jonathan Miall. Address: Croft Cottage 14 Sutton Close, Cookham, Berkshire, SL6 9QU. DoB: November 1955, British

Director - Peter Mervyn Jones. Address: 142 Hamilton Road, Reading, Berkshire, RG1 5RE. DoB: January 1945, British

Director - Adrian Graham Gostling. Address: 13 Haywood, Bracknell, Berkshire, RG12 7WG. DoB: May 1950, British

Director - Alan Frederick Ward. Address: 17 Eagle Close, Crowthorne, Berkshire, RG45 6TP. DoB: September 1934, British

Director - Judith Ann Lomax. Address: Beenham Lodge, Beenham, Reading, Berks, RG7 5QG. DoB: November 1939, British

Director - Ralph Rudi Maurice Sheldon. Address: 269a Courthouse Road, Maidenhead, Berkshire, SL6 6HF. DoB: August 1924, British

Director - Dr Andrew Gilbert Miller. Address: 12 Silver Birches, Wokingham, Berkshire, RG41 4YZ. DoB: August 1965, British

Director - William Ronald Harper. Address: 37 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SN. DoB: June 1944, British

Secretary - Timothy Ronald Corbishley. Address: Foundry House, Checkendon, Reading, Berkshire, RG8 0SP. DoB:

Secretary - Jack Hayden. Address: 39 Oaken Grove, Maidenhead, Berkshire, SL6 6HN. DoB: September 1934, British

Director - Doctor David Birchall. Address: 2 The Vinery, Wargrave Hill, Reading, Berkshire, RG10 8PL. DoB: October 1944, British

Director - Barry Elliott. Address: 50 Saxon Way, Old Windsor, Windsor, Berkshire, SL4 2PU. DoB: April 1946, British

Director - Helen Margaret Fantom. Address: 92 Enborne Road, Newbury, Berkshire, RG14 6AN. DoB: April 1941, British

Director - Michael John Cleeve. Address: 15 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LR. DoB: December 1947, British

Director - Christopher Harold Gittins. Address: The Farmhouse North Street, Theale, Reading, Berkshire, RG7 5EX. DoB: February 1946, British

Secretary - David Richard Rugg. Address: 42 Saunderton Vale, Saunderton, High Wycombe, Buckinghamshire, HP15 4LJ. DoB: n\a, British

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

Director - Simon Witcomb. Address: Hillside Cottage, Beenham, Reading, Berkshire, RG7 5NS. DoB: September 1948, British

Director - Alan William Fone. Address: 131 Maidenhead Road, Windsor, Berkshire, SL4 5EY. DoB: January 1930, British

Director - David Evans. Address: Chalet Bungalow, Pamber Road Silchester, Reading, Berkshire, RG7 2NU. DoB: March 1943, British

Director - Anthony Charles Gale. Address: 137 Barkham Road, Wokingham, Berkshire, RG11 2RS. DoB: February 1949, British

Director - Francis Laurence Hewetson. Address: 108 All Saints Avenue, Maidenhead, Berkshire, SL6 6LZ. DoB: July 1945, British

Director - Dr David James Skyrme. Address: 18 Gorselands, Newbury, Berkshire, RG14 6PX. DoB: August 1943, British

Director - Peter Ernest Edwards. Address: Little Cottage, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JE. DoB: January 1932, British

Director - Paddy Hilda Bunch. Address: 42 Hawkesbury Drive, Calcot, Reading, Berkshire, RG3 5ZR. DoB: January 1943, British

Director - Donald John Beer. Address: 30 Langley Road, Slough, Berkshire, SL3 7AD. DoB: April 1933, British

Secretary - John William Scott. Address: 39 Clifton Rise, Windsor, Berkshire, SL4 5SX. DoB:

Director - Clive Edward Frank Waterman. Address: 8 Rosewood, Woodley, Reading, Berkshire, RG5 3QU. DoB: May 1951, British

Director - John Albinson. Address: 97-99 Clifton Road, Wokingham, Berkshire, RG11 1NY. DoB: May 1949, British

Director - Pearl Georgette Slatter. Address: 18 Stokes View, Pangbourne, Reading, RG8 7RP. DoB: July 1935, British

Director - Jack Hayden. Address: 39 Oaken Grove, Maidenhead, Berkshire, SL6 6HN. DoB: September 1934, British

Jobs in Berkshire Young Musicians Trust (the), vacancies. Career and training on Berkshire Young Musicians Trust (the), practic

Now Berkshire Young Musicians Trust (the) have no open offers. Look for open vacancies in other companies

  • LIS Assistant: Desktop Support (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services - Seaborne Library

    Salary: £20,989 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,Library Services and Information Management

  • Senior Lecturer | Associate Professor - Architecture & Urbanism (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design, Faculty of Built Environment

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave loading

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Practice Learning Support Tutor (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Faculty of Health & Wellbeing

    Salary: £29,301 to £33,943 (Grade G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Course Leader in Law and Practice (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £36,032 to £40,242 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Postdoctoral Impact Fellow in Social Science (SWEEP) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography

  • Lecturer- Professional Construction (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Clinical Psychologist/Clinical Research Fellow (Reading)

    Region: Reading

    Company: University of Reading

    Department: Department of Psychology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer (A/B) Accounting, Finance & Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance & Information Systems

    Salary: €63,353 to €79,200
    £57,556.20 to £71,953.20 converted salary* Scale B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research & Engagement Manager (Feering)

    Region: Feering

    Company: N\A

    Department: N\A

    Salary: £44,000 per annum, plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management

  • Research Technician in Structural and Chemical Biology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Molecular & Cellular Biology

    Salary: £21,843 to £25,298 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Associate Professor in Patient Safety [Psychology of Healthcare] (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Psychology

    Salary: £48,327 to £55,998 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Berkshire Young Musicians Trust (the) on Facebook, comments in social nerworks

Read more comments for Berkshire Young Musicians Trust (the). Leave a comment for Berkshire Young Musicians Trust (the). Profiles of Berkshire Young Musicians Trust (the) on Facebook and Google+, LinkedIn, MySpace

Location Berkshire Young Musicians Trust (the) on Google maps

Other similar companies of The United Kingdom as Berkshire Young Musicians Trust (the): Jm Safety Training Limited | Learning Concepts Limited | Pyrford Church Of England Primary School | Yellow Brick Road Learning & Development Limited | Aegis Skills Ltd

Located in Stoneham Court, Reading RG30 4EZ Berkshire Young Musicians Trust (the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01673689 Companies House Reg No.. The company was set up on 1982-10-25. This business is registered with SIC code 85520 which means Cultural education. Berkshire Young Musicians Trust (the) filed its account information up until 2015-08-31. The business latest annual return information was released on 2015-07-05. It has been 34 years for Berkshire Young Musicians Trust (the) on this market, it is doing well and is very inspiring for many.

The following limited company owes its success and permanent progress to a group of seventeen directors, namely Robert Foster, James Manwaring, Charlotte Wilson and 14 other directors who might be found below, who have been supervising it for almost one year. Furthermore, the director's efforts are aided by a secretary - Andrew George Minns, from who was selected by this limited company almost one year ago.

Berkshire Young Musicians Trust (the) is a foreign stock company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Stoneham Court 100 Cockney Hill RG30 4EZ Reading. Berkshire Young Musicians Trust (the) was registered on 1982-10-25. 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 - 324,000 GBP, sales per year - more 174,000 GBP. Berkshire Young Musicians Trust (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Berkshire Young Musicians Trust (the) is Education, including 7 other directions. Director of Berkshire Young Musicians Trust (the) is Robert Foster, which was registered at 100 Cockney Hill, Reading, Berkshire, RG30 4EZ. Products made in Berkshire Young Musicians Trust (the) were not found. This corporation was registered on 1982-10-25 and was issued with the Register number 01673689 in Reading, 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 Berkshire Young Musicians Trust (the), open vacancies, location of Berkshire Young Musicians Trust (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 May 1st, 2024

Detailed data about Berkshire Young Musicians Trust (the) from yellow pages of The United Kingdom. Find address Berkshire Young Musicians Trust (the), phone, email, website credits, responds, Berkshire Young Musicians Trust (the) job and vacancies, contacts finance sectors Berkshire Young Musicians Trust (the)