National Federation Of Music Societies(the)
Artistic creation
Contacts of National Federation Of Music Societies(the): address, phone, fax, email, website, working hours
Address: 8 Holyrood Street SE1 2EL London
Phone: +44-1226 1981903 +44-1226 1981903
Fax: +44-1226 1981903 +44-1226 1981903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "National Federation Of Music Societies(the)"? - Send email to us!
Registration data National Federation Of Music Societies(the)
Get full report from global database of The UK for National Federation Of Music Societies(the)
Addition activities kind of National Federation Of Music Societies(the)
615900. Miscellaneous business credit institutions
07810203. Landscape planning services
22530300. Lounge, bed, and leisurewear
32290705. Lantern globes
36259908. Electromagnetic clutches or brakes
39310403. Cornets and parts
39559901. Ribbons, inked: typewriter, adding machine, register, etc.
50850108. Drums, new or reconditioned
58130200. Night clubs
92290404. Public order and safety, local government
Owner, director, manager of National Federation Of Music Societies(the)
Director - Andrew James Palmer. Address: Belle Vue Terrace, Ripon, North Yorkshire, HG4 2QS, England. DoB: October 1965, British
Director - Valerie Janice Taylor. Address: Norman Avenue, South Croydon, Surrey, CR2 0QH, England. DoB: February 1968, British
Director - Frederick Allan Grayson-jones. Address: Meadowview Court, Sully, Penarth, South Glamorgan, CF64 5AY, Wales. DoB: November 1942, British
Director - Ruth Irons. Address: St. Michaels, St. Andrews, Fife, KY16 0DU, Scotland. DoB: July 1961, British
Director - Clare Isobel Birks. Address: Pope Street, London, SE1 3PR, England. DoB: May 1953, British
Director - Christopher John Goodall. Address: Manor Court, Bramcote, Nottingham, NG9 3DR, England. DoB: November 1955, British
Director - Peris Wyn Roberts. Address: Westrees, Cuddington, Northwich, Cheshire, CW8 2XE, England. DoB: May 1966, Uk
Director - Glynne Stackhouse. Address: The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EA, England. DoB: February 1941, British
Director - Peter Outram Lawson. Address: Ruddle Way, Langham, Oakham, Rutland, LE15 7NZ, England. DoB: April 1942, British
Director - Kenneth Howard Scott. Address: 73 Ashford Road, Bearsted, Maidstone, Kent, ME14 4BS. DoB: May 1943, British
Secretary - Ralph James Graeme Kennedy. Address: 2-4 Great Eastern Street, London, EC2A 3NW. DoB:
Director - Quentin Maxwell-jackson. Address: Sheen Road, Richmond, Surrey, TW9 1UU, England. DoB: December 1958, British
Director - Clare Edwards. Address: Yardley Road, Acocks Green, Birmingham, B27 6NA, United Kingdom. DoB: October 1973, British
Director - John Marrack Darker. Address: Sherfield Green, Sherfield-On-Loddon, Hook, Hampshire, RG27 0EN, United Kingdom. DoB: April 1948, British
Director - Seth Andrew Williams. Address: Cherry Close, Emmer Green, Reading, RG4 8UP, United Kingdom. DoB: August 1976, British
Director - Julia Shaw. Address: Linscott Road, Sheffield, S8 0HF, United Kingdom. DoB: June 1959, British
Director - James Alfred Earlam Johnson. Address: The Coach House, Kirkandrews-On-Eden, Carlisle, CA5 6DU, United Kingdom. DoB: n\a, British
Director - Abiola Okubanjo. Address: 58 Greenstead Avenue, Woodford Green, London, IG8 7ES. DoB: January 1979, British
Director - Roderick James Joffre Grealish. Address: 14 Brunswick Terrace, Stafford, Staffordshire, ST16 1BB. DoB: November 1946, British
Director - Paul Andrew Peter Cutts. Address: 42 Riggindale Road, London, SW16 1QJ, United Kingdom. DoB: July 1968, British
Director - Jane Olivia Heathcote Barwell. Address: Ladywell House, Bar Road, Baslow, Derbyshire, DE45 1SF. DoB: February 1941, British
Director - Sheena Barbara Williams. Address: Gwernto Bach, Bwlchgwyn, Wrexham, LL11 5YR. DoB: October 1945, British
Director - Karen Elizabeth Irwin. Address: 2 Beaconsfield Crescent, Low Fell, Gateshead, Tyne & Wear, NE9 5XR. DoB: December 1969, British
Director - Andrew John Potter. Address: 41 The Willoughbys, Upper Richmond Road West, London, SW14 8DF. DoB: April 1949, British
Director - Karen Cardy. Address: 34 Lombard Street, Lidlington, Bedford, Bedfordshire, MK43 0RP. DoB: March 1960, British
Director - Christine Anne Hall. Address: Tinkers Cottage, The Cross Elsenham, Bishops Stortford, Hertfordshire, CM22 6DG. DoB: May 1958, British
Director - Deirdre Elizabeth Rowe. Address: 11 Tarbert Crescent, York, North Yorkshire, YO24 2XD. DoB: March 1965, British
Director - Michael Philip O'donnell. Address: 4 The Cottages, Whinney Hill, Holywood, County Down, BT18 0HP. DoB: June 1943, British
Director - Helen Claire Knowles. Address: Archpool House, High Street,, Handcross, RH17 6BJ. DoB: May 1955, British
Director - Robert Gordon Mcfarland. Address: 99 Gunterstone Road, London, W14 9BT. DoB: August 1938, British
Director - Michael John Bowtell. Address: 26 Sidney Mews, Sidney Road, Walton On Thames, Surrey, KT12 2NA. DoB: June 1937, British
Secretary - Robin Marius Osterley. Address: 26 Drury Lane, Hunsdon, Ware, Hertfordshire, SG12 8NU. DoB:
Director - Linda Young. Address: 8c Cowal View, Duncan Street, Clydebank, West Dunbartonshire, G81 3DF. DoB: January 1950, British
Director - Celia Rosamund Woodward. Address: 18 Merrow Court, Levylsdene, Guildford, Surrey, GU1 2SA. DoB: December 1947, British
Director - Dr Edmund Berkeley Ranby. Address: 25 Demage Lane, Chester, Cheshire, CH2 1EL. DoB: June 1937, British
Director - Alex Murchie. Address: 22 Hedley Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DL. DoB: December 1946, British
Director - Thomas Hugh Frederick Malkin. Address: 5 Lindisfarne Close, Middlewich, Cheshire, CW10 9HS. DoB: April 1933, British
Director - Robert Andrew Fleming. Address: 49 The Hall, Foxes Dale, London, SE3 9BE. DoB: November 1972, British
Director - Christopher David Thomas. Address: Carts Farm, Gravenhurst, Bedford, Bedfordshire, MK45 4JB. DoB: May 1942, British
Director - Pauline Elizabeth Scott. Address: 14 Devonshire Road, Harpenden, Hertfordshire, AL5 4TJ. DoB: February 1943, British
Director - Philip Nigel Waite. Address: Willow Cottage, Buckland Road Bampton, Oxford, OX18 2AA. DoB: April 1968, British
Director - Frances Iris Coldrey. Address: 26 Penypound Road, Abergavenny, Gwent, NP7 7RN. DoB: January 1931, British
Director - Robert William Montgomery. Address: Upton Lucy, Berwick St John, Shaftesbury, Dorset, SP7 0HP. DoB: September 1933, British
Director - Dominic Harold David Mcgonigal. Address: 36 Abdale Road, London, W12 7ET. DoB: October 1962, British
Director - Anthony Jack Hennessey Brown. Address: Rigton Cottage Links Road, Bramley, Guildford, Surrey, GU5 0AL. DoB: March 1941, British
Director - Peter John Fletcher. Address: 123 Gledhow Valley Road, Leeds, Yorkshire, LS7 4JU. DoB: October 1953, British
Director - Roderick James Wylie. Address: 15/5 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: May 1957, British
Director - Sir Peter Davies. Address: 50 Hogarth Road, Earls Court, London, SW5 0PU. DoB: September 1934, British
Director - Donald Frank Sheppard. Address: 42 Hendford Road, Bournemouth, Dorset, BH10 5AU. DoB: November 1929, British
Secretary - Russell Alan Jones. Address: 12 Eastern Road, London, N22 7DD. DoB: May 1960, British
Director - Josephine Alicia Churchill. Address: 17 Graham Road, London, N15 3NH. DoB: March 1938, British
Director - Robin Percy Campbell. Address: Moorings, Chapel Lane Houghton, Huntingdon, Cambridgeshire, PE17 2AY. DoB: September 1933, British
Director - Brian Hugh Arnold. Address: Nickle House Nickle Farm, Chartham, Caterbury, Kent, CT4 7PF. DoB: December 1928, British
Director - Peter Harry Woodward. Address: 31 Stratford Road, Warwick, Warwickshire, CV34 6AS. DoB: May 1958, British
Director - Jennifer Mary Mcgregor-smith. Address: Coombe Cottage, Finstall, Bromsgrove, Worcestershire, B60 1EW. DoB: January 1938, British
Director - Geoffrey Charles Lawrence. Address: 83 Purley Downs Road, South Croydon, Surrey, CR2 0RJ. DoB: July 1938, British
Director - Julian Innes-taylor. Address: 16 Langley Crescent, Wanstead, London, E11 2LZ. DoB: June 1962, British
Director - Michael John Purton. Address: Queens Oak Main Street, Northiam, Rye, East Sussex, TN31 6NB. DoB: July 1952, British
Director - Helen Mary Ranger. Address: 5 Summerfield Road, Ealing, London, W5 1ND. DoB: February 1944, British
Jobs in National Federation Of Music Societies(the), vacancies. Career and training on National Federation Of Music Societies(the), practic
Now National Federation Of Music Societies(the) have no open offers. Look for open vacancies in other companies
-
HR Business Partner (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Programme Manager, Centre for Economic Innovation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
PhD Studentship: The Influence of Austenite Grain Structure on Bainite and Martensite Transformations in High Strength Strip Steel (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Estates Technician (Plumbing) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £19,422 to £21,861 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Lecturer in Finance (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Economics, Finance and Accounting
Salary: £32,557 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Bioengineering Group
Salary: £29,799 to £30,688
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry
-
PhD studentship: Camouflage Materials Synthesis and Characterisation (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Defence Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
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: Mathematics and Statistics,Mathematics,Statistics
-
Lecturer in Earth Surface Processes - AC3873ML (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Earth and Environmental Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences
-
The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)
Region: United Kingdom
Company: The Kay Kendall Leukaemia Fund
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Business Management Module Leader (London)
Region: London
Company: N\A
Department: N\A
Salary: Based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies
-
Florey Advanced Clinical Fellow (Infectious Diseases) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences
Responds for National Federation Of Music Societies(the) on Facebook, comments in social nerworks
Read more comments for National Federation Of Music Societies(the). Leave a comment for National Federation Of Music Societies(the). Profiles of National Federation Of Music Societies(the) on Facebook and Google+, LinkedIn, MySpaceLocation National Federation Of Music Societies(the) on Google maps
Other similar companies of The United Kingdom as National Federation Of Music Societies(the): Lloyd Toase Limited | Chapel Spa Limited | The Percussion Foundation Limited | Mark Young Golf Ltd | Owen Street Community Arts Centre
1935 is the date that marks the launching of National Federation Of Music Societies(the), a company registered at 8 Holyrood Street, in London. This means it's been eighty one years National Federation Of Music Societies(the) has existed on the market, as it was created on 1935-12-27. The Companies House Reg No. is 00308632 and its zip code is SE1 2EL. This enterprise SIC code is 90030 and has the NACE code: Artistic creation. December 31, 2015 is the last time when the company accounts were filed. National Federation Of Music Societies(the) is an ideal example that a company can remain on the market for over 81 years and continually achieve high level of success.
There seems to be a group of ten directors controlling the following company at the current moment, specifically Andrew James Palmer, Valerie Janice Taylor, Frederick Allan Grayson-jones and 7 other directors have been described below who have been utilizing the directors duties since June 2015.
National Federation Of Music Societies(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 8 Holyrood Street SE1 2EL London. National Federation Of Music Societies(the) was registered on 1935-12-27. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. National Federation Of Music Societies(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Federation Of Music Societies(the) is Arts, entertainment and recreation, including 10 other directions. Director of National Federation Of Music Societies(the) is Andrew James Palmer, which was registered at Belle Vue Terrace, Ripon, North Yorkshire, HG4 2QS, England. Products made in National Federation Of Music Societies(the) were not found. This corporation was registered on 1935-12-27 and was issued with the Register number 00308632 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 National Federation Of Music Societies(the), open vacancies, location of National Federation Of Music Societies(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 April 1st, 2024