The Huddersfield Choral Society
Performing arts
Contacts of The Huddersfield Choral Society: address, phone, fax, email, website, working hours
Address: 35 Westgate HD1 1PA Huddersfield
Phone: 01484 450321 01484 450321
Fax: 01484 450321 01484 450321
Email: [email protected]
Website: www.huddersfieldchoral.com
Schedule:
Is data incorrect or do we want to add more detail informations for "The Huddersfield Choral Society"? - Send email to us!
Registration data The Huddersfield Choral Society
Get full report from global database of The UK for The Huddersfield Choral Society
Addition activities kind of The Huddersfield Choral Society
461900. Pipelines, nec
15420201. Farm building construction
33980000. Metal heat treating
35490102. Wiredrawing and fabricating machinery and equipment, ex. die
36469900. Commercial lighting fixtures, nec
76990106. Optical instrument repair
Owner, director, manager of The Huddersfield Choral Society
Director - Dr Christopher Juan Kneale. Address: Westgate, Huddersfield, West Yorkshire, HD1 1PA. DoB: June 1963, British
Director - Jane Louise Williamson. Address: Westgate, Huddersfield, West Yorkshire, HD1 1PA. DoB: May 1954, British
Director - Ruth Margaret Bostock. Address: Grange Avenue, Huddersfield, West Yorkshire, HD2 2XJ, England. DoB: July 1973, British
Director - Margaret Elizabeth Atkinson. Address: Fortis Way, Salendine Nook, Huddersfield, West Yorkshire, HD3 3WW, England. DoB: May 1947, British
Director - David Henry Ward. Address: Westfield Lane, Idle, Bradford, West Yorkshire, BD10 8UB, England. DoB: February 1942, British
Director - Geoffrey Hedford Priestley. Address: Heywood Court, Northowram, Halifax, West Yorkshire, HX3 7BQ, England. DoB: August 1944, English
Director - Sir John Andrew Harman. Address: New North Road, Huddersfield, West Yorkshire, HD1 5NE, England. DoB: July 1950, British
Director - Jeremy Peter Garside. Address: Fall Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AP, England. DoB: June 1961, British
Director - Elizabeth Jane Armitage. Address: Healey House, Netherton, Huddersfield, West Yorkshire, HD4 7DG, United Kingdom. DoB: May 1948, British
Director - Kenneth Wootton. Address: Pike Law Lane, Golcar, Huddersfield, West Yorkshire, HD7 4PL, England. DoB: February 1953, British
Director - Susan Elizabeth Turnbull. Address: Cottonstones, Sowerby Bridge, Halifax, West Yorkshire, HX6 4NR, United Kingdom. DoB: October 1953, British
Director - Stephen Brook. Address: Heaton Avenue, Kirkheaton, Huddersfield, West Yorkshire, HD5 0LJ, United Kingdom. DoB: May 1947, British
Director - Susan Margaret Sandford. Address: Greenacres Drive, Shelf, Halifax, West Yorkshire, HX3 7QS, England. DoB: August 1945, British
Secretary - Adrian John Lee. Address: 72 Benomley Road, Almondbury, Huddersfield, West Yorkshire, HD5 8LS. DoB:
Director - Dr Mark Andrew Taylor. Address: Mollicar House, Lumb Lane Almondbury, Huddersfield, West Yorkshire, HD4 6SZ. DoB: August 1958, British
Director - Jane Helen Sargent. Address: Wildspur Mills, Sheffield Road,, New Mill, Holmfirth, West Yorkshire, HD9 7BA. DoB: March 1955, British
Director - Cynthia Pratt. Address: Chapel House, Slant Gate, Highburton, Huddersfield, West Yorkshire, HD8 0QN. DoB: May 1945, British
Director - Adrian John Lee. Address: 72 Benomley Road, Almondbury, Huddersfield, HD5 8LS. DoB: June 1954, British
Director - Hilary Barbara Mclean. Address: Jode Cottage James Street, Golcar, Huddersfield, West Yorkshire, HD7 4DR. DoB: May 1954, British
Director - Robert Baillie Drummond. Address: Abbey Close, Hade Edge, Holmfirth, West Yorkshire, HD9 2DD, United Kingdom. DoB: May 1963, British
Director - Lucy Victoria Pople. Address: South Crofts, Nantwich, Cheshire, CW5 5SG, England. DoB: December 1991, British
Director - Gareth Mortimer Beaumont. Address: Moor Close, Beaumont Park, Huddersfield, West Yorkshire, HD4 7BP, United Kingdom. DoB: November 1945, British
Director - Elizabeth Ann Hill. Address: Broomfield Road, Marsh, Huddersfield, West Yorkshire, HD1 4QF, England. DoB: August 1982, British
Director - Robert Nicholas Pritchard. Address: Proctors Road, Wokingham, Berkshire, RG40 1RP, United Kingdom. DoB: April 1993, British
Director - Charmaine Margaret Beaumont. Address: Moor Close, Beaumont Park, Huddersfield, West Yorkshire, HD4 7BP, United Kingdom. DoB: September 1948, British
Director - Eleanor Mary Bosworth. Address: Springwood Hall Gardens, Huddersfield, HD1 4HA, United Kingdom. DoB: February 1979, British
Director - Howard Rodney Sandford. Address: Greenacres Drive, Shelf, Halifax, West Yorkshire, HX3 7QS, England. DoB: June 1944, British
Director - Barrie Ernest Mortimer. Address: Baildon Way, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9GY, England. DoB: April 1947, British
Director - Margaret Sarah Wickham. Address: Clifton Road, Huddersfield, West Yorkshire, HD1 4LL, England. DoB: July 1974, British
Director - Vicki Amanda Scurrah. Address: Eastlands, Almondbury, Huddersfield, West Yorkshire, HD5 8SF. DoB: March 1977, British
Director - Julie Kathryn Hale. Address: Pike Law Lane, Scapegoat Hill, Huddersfield, West Yorkshire, HD7 4PL. DoB: March 1955, British
Director - Conrad Vero Winterburn. Address: 103 Victoria Road, Elland, West Yorkshire, HX5 0QF. DoB: April 1941, British
Director - Jennifer Mary Lockwood. Address: Jessop Fold, Honley, Huddersfield, West Yorkshire, HD9 6AJ. DoB: March 1941, British
Director - Helen Marshall. Address: 9 Foxglove Road, Almondbury, Huddersfield, West Yorkshire, HD5 8LW. DoB: February 1948, British
Director - Susan Elizabeth Turnbull. Address: Cottonstones, Sowerby Bridge, Halifax, West Yorkshire, HX6 4XR. DoB: October 1953, British
Director - Anthony Booth. Address: Binns Lane, Holmfirth, West Yorkshire, HD9 3JU, England. DoB: October 1943, British
Director - Brenda Margaret Mosley. Address: 93a Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LF. DoB: December 1942, British
Director - David Ian Gee. Address: 65 Sunnybank Road, Greetland, Halifax, West Yorkshire, HX4 8JP. DoB: November 1962, British
Director - David Mosley. Address: Dogley Villa 93 Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LF. DoB: November 1944, British
Director - Janet Elizabeth Booth. Address: Binns Lane, Holmfirth, West Yorkshire, HD9 3JU, England. DoB: June 1944, British
Director - Caroline Frampton Jones. Address: 169 Bourn View Road, Huddersfield, West Yorkshire, HD4 7JS. DoB: February 1964, British
Director - David Croft. Address: 23 Woodlands, Horbury, Wakefield, West Yorkshire, WF4 5HH. DoB: December 1940, British
Director - Charmaine Margaret Beaumont. Address: 22 Moor Close, Beaumont Park, Huddersfield, West Yorkshire, HD4 7BP. DoB: September 1948, British
Director - Michael Widdall. Address: 231 Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4XF. DoB: November 1945, British
Director - John Charles Denham. Address: Ogley Lumb Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6TA. DoB: March 1938, British
Director - Gaynor Margaret Haliday. Address: 66 River Holme View, Brockholes, Holmfirth, West Yorkshire, HD9 7BP. DoB: September 1959, British
Director - Alan Stirk. Address: 82 New Bank Street, Morley, Leeds, West Yorkshire, LS27 8NA. DoB: March 1940, British
Director - Lis Christine Bewernick. Address: 674 Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QY. DoB: August 1964, British
Director - David Ulrich Armitage. Address: Toothill Court, Rastrick, Brighouse, West Yorkshire, HD6 3SE. DoB: December 1943, British
Director - Jean Margaret Hardcastle. Address: 47 Kingston Avenue, Dalton, Huddersfield, West Yorkshire, HD5 9HL. DoB: May 1935, British
Director - John Graham Fearnley. Address: Commonside House, 82 Commonside, Liversedge, West Yorkshire, WF15 7LN. DoB: August 1946, British
Director - Colin Dent. Address: Coley Mill Cottage, Shutts Lane Norwood Green, Halifax, HX3 8RD. DoB: February 1941, British
Director - Andrew Robinson. Address: 9 Armytage Crescent, Lockwood, Huddersfield, West Yorkshire, HD1 3TY. DoB: February 1982, British
Director - Conrad Vero Winterburn. Address: 103 Victoria Road, Elland, West Yorkshire, HX5 0QF. DoB: April 1941, British
Director - Charles Richard Sykes. Address: 4 Priestwood Avenue, Moorside, Oldham, Greater Manchester, OL4 2NW. DoB: November 1980, British
Director - David Ian Lockwood. Address: 7 Jessop Fold, Honley, Huddersfield, West Yorkshire, HD9 6AJ. DoB: March 1937, British
Director - Peter Sunderland. Address: 5 Woodside Lodge Storthes Hall Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0PD. DoB: March 1942, British
Director - Andrea Crawshaw. Address: 9a Longlands Road Hill Top, Slaithwaite, Huddersfield, West Yorkshire, HD7 5DN. DoB: February 1948, British
Director - David Howard Burgess. Address: 12 Cumberland Avenue, Fixby, Huddersfield, West Yorkshire, HD2 2JJ. DoB: August 1960, British
Director - Helen Louise Pickering. Address: 23 Acorn Drive, Stannington, Sheffield, South Yorkshire, S6 6ER. DoB: February 1966, British
Director - Jeremy Peter Garside. Address: Fall Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AP. DoB: June 1961, British
Director - Stephen Brook. Address: 29 Heaton Avenue, Kirkheaton, Huddersfield, West Yorkshire, HD5 0LJ. DoB: May 1947, British
Director - Margaret Elizabeth Atkinson. Address: 25 Fortis Way, Salendine Noook, Huddersfield, West Yorkshire, HD3 3WW. DoB: May 1947, British
Director - Andrew James John Cowell. Address: 12 Cumberland Avenue, Fixby, Huddersfield, West Yorkshire, HD2 2JJ. DoB: January 1954, British
Director - Martyn Charles Crossley. Address: 26 Banks Avenue, Golcar, Huddersfield, West Yorkshire, HD7 4LZ. DoB: September 1957, British
Jobs in The Huddersfield Choral Society, vacancies. Career and training on The Huddersfield Choral Society, practic
Now The Huddersfield Choral Society have no open offers. Look for open vacancies in other companies
-
Computer Science Teaching Position for Spring 2018 term (London)
Region: London
Company: University of Notre Dame in London
Department: N\A
Salary: £5,000 to £6,750
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Web Developer/Systems Integrator x 5 (York)
Region: York
Company: University of York
Department: Information Services
Salary: £31,604 to £38,832
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
HR Learning and Development Manager (Swansea, Home Based)
Region: Swansea, Home Based
Company: Swansea University
Department: Human Resources
Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Head of Entreprenurial Learning Programmes and Engagement (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Senior Analyst Developer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: University Services
Salary: £42,418 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Implementation & Technical Support Consultant (UK) (Home)
Region: Home
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Institute of Biomedical Engineering
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Personal Assistant to Vice Chancellor (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Other
-
Lecturer in Mechanical Engineering (Educity - Malaysia)
Region: Educity - Malaysia
Company: University of Southampton
Department: University of Southampton Malaysia Campus
Salary: 104,000 - 200,000 MYR (dependent on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Licensing Manager (Bristol, Harwell, London, Manchester)
Region: Bristol, Harwell, London, Manchester
Company: Jisc
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Tenure-Track Assistant/Associate Professor/Professor in Climate Change and Sustainable Development (Shanghai, Pudong - China)
Region: Shanghai, Pudong - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
Responds for The Huddersfield Choral Society on Facebook, comments in social nerworks
Read more comments for The Huddersfield Choral Society. Leave a comment for The Huddersfield Choral Society. Profiles of The Huddersfield Choral Society on Facebook and Google+, LinkedIn, MySpaceLocation The Huddersfield Choral Society on Google maps
Other similar companies of The United Kingdom as The Huddersfield Choral Society: Complete Football (liverpool) Ltd | Prometus Limited | Nicky James Limited | Georgetown Boys' And Girls' Club | Chris Neill Productions Limited
The date the firm was registered is Wed, 8th Oct 2003. Established under number 04925029, this firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the main office of the company during business times under the following location: 35 Westgate , HD1 1PA Huddersfield. This firm principal business activity number is 90010 and has the NACE code: Performing arts. Its most recent filings cover the period up to Thu, 30th Apr 2015 and the most current annual return was filed on Mon, 12th Oct 2015. Thirteen years of competing on the market comes to full flow with The Huddersfield Choral Society as the company managed to keep their clients satisfied through all the years.
The company was registered as a charity on 24th November 2003. It operates under charity registration number 1100851. The range of their activity is huddersfield, west yorkshire and it provides aid in various cities around Kirklees. The charity's trustees committee consists of thirty nine representatives: Stephen Brook, Adrian Lee, Cynthia Pratt, Tony Booth and Hilary Mclean, to namea few. As for the charity's finances, their most successful period was in 2011 when they raised £322,563 and their expenditures were £321,096. The company concentrates on the area of arts, heritage, science or culture, education and training, the area of culture, arts, heritage or science. It devotes its dedicates its efforts the general public, all the people. It tries to help these beneficiaries by the means of various charitable activities and unspecified charitable services. If you wish to get to know anything else about the firm's activities, dial them on the following number 01484 450321 or visit their official website. If you wish to get to know anything else about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.
In order to meet the requirements of their customers, this business is being led by a body of eighteen directors who are, to name just a few, Dr Christopher Juan Kneale, Jane Louise Williamson and Ruth Margaret Bostock. Their support has been of crucial importance to the following business since July 2016. In order to maximise its growth, since the appointment on Fri, 25th Sep 2009 the following business has been utilizing the skills of Adrian John Lee, who has been concerned with maintaining the company's records.
The Huddersfield Choral Society is a foreign stock company, located in Huddersfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 35 Westgate HD1 1PA Huddersfield. The Huddersfield Choral Society was registered on 2003-10-08. 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 - 871,000 GBP, sales per year - approximately 182,000 GBP. The Huddersfield Choral Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Huddersfield Choral Society is Arts, entertainment and recreation, including 6 other directions. Director of The Huddersfield Choral Society is Dr Christopher Juan Kneale, which was registered at Westgate, Huddersfield, West Yorkshire, HD1 1PA. Products made in The Huddersfield Choral Society were not found. This corporation was registered on 2003-10-08 and was issued with the Register number 04925029 in Huddersfield, 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 The Huddersfield Choral Society, open vacancies, location of The Huddersfield Choral Society 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