Mechanical-copyright Protection Society Limited
Artistic creation
Sound recording and music publishing activities
Contacts of Mechanical-copyright Protection Society Limited: address, phone, fax, email, website, working hours
Address: 2 Pancras Square N1C 4AG London
Phone: +44-1277 2991546 +44-1277 2991546
Fax: +44-1277 2991546 +44-1277 2991546
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mechanical-copyright Protection Society Limited"? - Send email to us!
Registration data Mechanical-copyright Protection Society Limited
Get full report from global database of The UK for Mechanical-copyright Protection Society Limited
Addition activities kind of Mechanical-copyright Protection Society Limited
179499. Excavation work, nec
362901. Electronic generation equipment
513900. Footwear
16110204. Highway and street paving contractor
22810101. Cordage yarn, spun
35310304. Railway track equipment
36740202. Hybrid integrated circuits
50750104. Automotive air conditioners
73499903. Maid services, contract or fee basis
76929903. Cracked casting repair
Owner, director, manager of Mechanical-copyright Protection Society Limited
Secretary - Steve Burton. Address: Pancras Square, London, N1C 4AG, England. DoB:
Director - Simon Howard Platz. Address: Uxbridge Street, London, W8 7TQ, England. DoB: November 1957, British
Director - Jane Mary Dyball. Address: Pancras Square, London, N1C 4AG, England. DoB: n\a, British
Director - William Downs. Address: Pancras Square, London, N1C 4AG, England. DoB: May 1958, British
Director - Michael Anthony Lavin. Address: Pancras Square, London, N1C 4AG, England. DoB: May 1964, British
Director - Julian Francis Kandahar Nott. Address: 1b Silver Place, London, W1F 0JW, England. DoB: November 1960, British
Director - Jacqueline Gay Alway. Address: Fulham Broadway, London, SW6 1AH, England. DoB: February 1966, British
Director - Paul David Broomfield Dolan. Address: Llantrithyd, Cowbridge, South Glamorgan, CF71 7UB. DoB: April 1952, British
Director - Nigel Robert Elderton. Address: Tudor Gables, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6DB. DoB: November 1956, British
Director - John Berchmans Minch. Address: Aldwych House, 71-91 Aldwych, London, WC2B 4HN, United Kingdom. DoB: January 1957, British
Secretary - Sarah Osborn. Address: Floor British Music House, 26 Berners Street, London, W1T 3LR, England. DoB:
Secretary - Victoria Joan Burnett. Address: Floor British Music House, 26 Berners Street, London, W1T 3LR, England. DoB:
Director - Christopher Mark Butler. Address: Berners Street, London, W1T 3LJ, United Kingdom. DoB: July 1963, British
Director - Gerald Alexander Ikenna Orakwusi. Address: Golden Square, London, W1F 9LD, United Kingdom. DoB: n\a, British
Secretary - Karen Gale. Address: 29/33 Berners Street, London, W1T 3AB. DoB:
Director - Antony George Bebawi. Address: Golden Square, London, W1F 9LD, United Kingdom. DoB: February 1970, British
Director - Robert John Ashcroft. Address: Floor British Music House, 26 Berners Street, London, W1T 3LR, England. DoB: April 1956, British
Director - Mark Ashley Anders. Address: Shaa Road, Acton, London, W3 7LW. DoB: November 1948, British
Director - Christopher John Smith. Address: 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF. DoB: January 1956, British
Director - Simon Howard Platz. Address: 18 Falkland Road, London, NW5 2PX. DoB: November 1957, British
Director - Michael David Leeson. Address: 24 Wilberforce Court, Westerham Road, Keston, Kent, BR2 6HU. DoB: May 1951, British
Director - Steve Richard Porter. Address: 4 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2PZ. DoB: June 1962, British
Director - Stephen Alec Levine. Address: Floor British Music House, 26 Berners Street, London, W1T 3LR, England. DoB: May 1958, British
Director - Ian Herbert Wright. Address: 122 Oakwood Court, Abbotsbury Road, London, W14 8LA. DoB: May 1950, British
Secretary - Deborah Ann Stones. Address: 79 Wood Vale, Forest Hill, London, SE23 3DT. DoB: May 1960, British
Director - Sarah Elizabeth Levin. Address: Fulham Broadway, London, SW6 1AH, England. DoB: December 1966, British
Director - Jeremy Rohan Fabinyi. Address: 7 Fielding Mews, London, SW13 9EY. DoB: December 1950, Australian
Director - Adam Nicholas Singer. Address: Kingsbury Manor, St Michael's, St Albans, Hertfordshire, AL3 4SE. DoB: January 1952, British
Director - Rakesh Sanghvi. Address: 22 Hill Crescent, Totteridge, London, N20 8HD. DoB: April 1967, British
Director - David Ferguson. Address: 1 Gloster Villas, Bath, BA1 5ND. DoB: May 1953, British
Director - Andrew John Potter. Address: 3 Bennetts Avenue, Greenford, Middlesex, UB6 8AU. DoB: April 1949, British
Director - Sandra Cox. Address: 51 Poulett Gardens, Twickenham, Middlesex, TW1 4QS. DoB: September 1962, British
Director - Jane Mary Dyball. Address: Kensington Church Street, London, W8 4EP, United Kingdom. DoB: n\a, British
Director - Ellis Seymour Rich. Address: Oak Cottage, 189 High Road, Chigwell, Essex, IG7 5AS. DoB: n\a, British
Director - Benjamin Newing. Address: Colfe Road, Forest Hill, London, SE23 2ES. DoB: January 1947, British
Secretary - Amanda Jane Arnold. Address: High Gables Manor Close, Great Horkesley, Colchester, Essex, CO6 4AR. DoB: n\a, British
Director - John Hutchinson. Address: Ravenshead School Lane, Great Wigborough, Colchester, Essex, CO5 7RJ. DoB: August 1944, British
Director - Barry William Hitchens. Address: 24 Effingham Road, Long Ditton, Surrey, KT6 5JY. DoB: January 1944, Australian
Director - Christopher Vandeleur Martin. Address: 213 Broomwood Road, London, SW11 6JX. DoB: October 1957, British
Director - Sarah Louise Rodgers. Address: Floor British Music House, 26 Berners Street, London, W1T 3LR, England. DoB: April 1953, British
Director - Thomas Fredrick Bradley. Address: Oaklands, Milespit Hill, London, NW7 2RZ. DoB: October 1943, British
Secretary - David Antony Lester. Address: 119 Shepherdess Walk, London, N1 7QA. DoB: March 1951, British
Director - Paul Gerard Curran. Address: Cedars, 6 Lebanon Park, Twickenham, Middlesex, TW1 3DG. DoB: November 1955, British
Director - Charles William Booth. Address: Wrights Lane, Kensington, London, W8 5SW, England. DoB: March 1957, British
Director - Barry William Hitchens. Address: 24 Effingham Road, Long Ditton, Surrey, KT6 5JY. DoB: January 1944, Australian
Secretary - Thomas Fredrick Bradley. Address: Russell Cottage 2 Russell Farm, Wendover Dean, Aylesbury, Buckinghamshire, HP22 6QD. DoB: October 1943, British
Secretary - David Antony Lester. Address: 119 Shepherdess Walk, London, N1 7QA. DoB: March 1951, British
Director - Peter Cornish. Address: Frog Grove Lane, Wood Street Village, Guildford, Surrey, GU3 3HB. DoB: January 1947, British
Director - Jonathan Reginald Simon. Address: 41 Tedworth Square, London, SW3 4DW. DoB: July 1942, British
Director - Richard Maurice Toeman. Address: 19 Highgate Avenue, London, N6 5SB. DoB: July 1933, British
Director - Graham Dudley Whettam. Address: Silverwood House, Woolaston, Lydney, Gloucestershire, GL15 6PJ. DoB: September 1927, British
Director - Stephen Graeme Lewis. Address: 40 Litchfield Way, London, NW11 6NG. DoB: May 1953, British
Director - James Mark Crispin Evans. Address: 15 Lancaster Avenue, West Norwood, London, SE27 9EL. DoB: November 1953, British
Director - Peter Robin Callander. Address: Micklegate 30 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS. DoB: October 1939, British
Director - Mervyn Guy Fletcher. Address: Woodlands St Mary House, Woodlands St Mary, Hungerford, Berkshire, RG17 7SL. DoB: April 1944, United Kingdom
Director - Terry John Foster-key. Address: Melrose Dorney Reach Road, Dorney Reach, Maidenhead, Berkshire, SL6 0DX. DoB: December 1948, British
Director - Barrie Shandon Guard. Address: 44 Norbiton Avenue, Norbiton, Surrey, KT1 3QR. DoB: September 1940, British
Director - Andrew Heath. Address: Tideway Wharf, Flat 9, 151 Mortlake High Street, London, SW14 8SW. DoB: June 1947, British
Director - Stuart Alexander Hornall. Address: Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom. DoB: July 1947, British
Director - Ronald Derek Knibb. Address: 31 Ashcroft Road, Paddock Wood, Tonbridge, Kent, TN12 6LQ. DoB: August 1934, British
Director - Roland John Brunning. Address: 87 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR. DoB: June 1950, British
Director - Ralph Iversen Peer. Address: 95 Harbor Drive, Novato California 94945-3529, Usa, FOREIGN. DoB: August 1944, American
Director - Robert William Montgomery. Address: Shores Corner Shores Road, Horsell, Woking, Surrey, GU21 4BZ. DoB: September 1933, British
Director - Terence Robert Oates. Address: 26 The Crescent, Barnes, London, SW13 0NN. DoB: March 1937, British
Secretary - Keith Roy Donald Lowde. Address: Forest Lodge, Forest Road, Pyrford, Woking Surrey, GU22 8NA. DoB: n\a, British
Director - Anthony Presgrave Pool. Address: 4 Ardwick Road, Hampstead, London, NW2 2BX. DoB: January 1940, British
Jobs in Mechanical-copyright Protection Society Limited, vacancies. Career and training on Mechanical-copyright Protection Society Limited, practic
Now Mechanical-copyright Protection Society Limited have no open offers. Look for open vacancies in other companies
-
Contract Delivery Manager - Electrical Services (London)
Region: London
Company: London South Bank University
Department: Estates and Academic Environment
Salary: £45,979 includes London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
AV & Learning Spaces Manager (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: Information Services
Salary: £38,833 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Membership Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: University of Essex Campus Services Ltd (UECS)
Salary: £20,940 to £23,506 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physical Chemistry
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Assistant in Single Molecule Nanotechnology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biomedical Sciences
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Biotechnology,Other Engineering
-
Funded MRes Studentship: Novel Versatile Semiochemical Dispensers for Improved Pest Monitoring and Control (Swansea)
Region: Swansea
Company: Swansea University
Department: Biosciences
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences
-
PhD Studentship: Safe and Seamless Transfer of Control Authority (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute for Transport Studies
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Programme Manager, MSc International Health Management (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: £35,850 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Scientist in Neuroscience (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN), Sleep and Circadian Neuroscience Institute (SCNi), Sir William Dunn School of Pathology and Warneford Hospital Clinical Research Facility
Salary: £31,076 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Postdoctoral Research Associate - Machine Learning / Big Data analysis (London)
Region: London
Company: King's College London
Department: Division of Psychology and System Sciences
Salary: £32,004 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Computer Science,Computer Science
-
Outreach Officer and Researcher (Cambridge)
Region: Cambridge
Company: Woolf Institute
Department: N\A
Salary: £24,000 to £29,000 per annum, plus pension
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Theology and Religious Studies,Creative Arts and Design,Music,Cultural Studies,PR, Marketing, Sales and Communication
-
Professor / Reader in Pharmacy and Pharmaceutical Sciences: Designing and Delivering Next Generation (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Strathclyde Institute of Pharmacy and Biomedical Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
Responds for Mechanical-copyright Protection Society Limited on Facebook, comments in social nerworks
Read more comments for Mechanical-copyright Protection Society Limited. Leave a comment for Mechanical-copyright Protection Society Limited. Profiles of Mechanical-copyright Protection Society Limited on Facebook and Google+, LinkedIn, MySpaceLocation Mechanical-copyright Protection Society Limited on Google maps
Other similar companies of The United Kingdom as Mechanical-copyright Protection Society Limited: Royal Philharmonic Orchestra Limited | Japonica Enterprises Limited | Blundells Hill Golf Club Limited | Milford Sports Trust | Hounslow Toy Library Limited
1924 marks the beginning of Mechanical-copyright Protection Society Limited, a firm registered at 2 Pancras Square, in London. That would make ninety two years Mechanical-copyright Protection Society has prospered in the United Kingdom, as it was founded on 1924-07-07. Its Companies House Reg No. is 00199120 and the zip code is N1C 4AG. This firm SIC and NACE codes are 90030 which means Artistic creation. The company's latest filings were submitted for the period up to December 31, 2015 and the most recent annual return was filed on December 19, 2015. Mechanical-copyright Protection Society Ltd has been operating in this business for 92 years, a feat not many of it’s competitors managed to do.
Due to this enterprise's growing number of employees, it was unavoidable to acquire further members of the board of directors, including: Simon Howard Platz, Jane Mary Dyball, William Downs who have been aiding each other since July 2014 to fulfil their statutory duties for the company. Additionally, the managing director's assignments are bolstered by a secretary - Steve Burton, from who was selected by the following company in September 2014.
Mechanical-copyright Protection Society Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 2 Pancras Square N1C 4AG London. Mechanical-copyright Protection Society Limited was registered on 1924-07-07. 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 - 906,000 GBP, sales per year - more 533,000,000 GBP. Mechanical-copyright Protection Society Limited is Private Limited Company.
The main activity of Mechanical-copyright Protection Society Limited is Arts, entertainment and recreation, including 10 other directions. Secretary of Mechanical-copyright Protection Society Limited is Steve Burton, which was registered at Pancras Square, London, N1C 4AG, England. Products made in Mechanical-copyright Protection Society Limited were not found. This corporation was registered on 1924-07-07 and was issued with the Register number 00199120 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 Mechanical-copyright Protection Society Limited, open vacancies, location of Mechanical-copyright Protection Society 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