Music Industries Association

Other business support service activities not elsewhere classified

Contacts of Music Industries Association: address, phone, fax, email, website, working hours

Address: Bailey House 4-10 Barttelot Road RH12 1DQ Horsham

Phone: +44-1253 2014038 +44-1253 2014038

Fax: +44-1253 2014038 +44-1253 2014038

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Music Industries Association"? - Send email to us!

Music Industries Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Music Industries Association.

Registration data Music Industries Association

Register date: 1987-01-19
Register number: 02091034
Capital: 583,000 GBP
Sales per year: Approximately 682,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Music Industries Association

Addition activities kind of Music Industries Association

395299. Lead pencils and art goods, nec
32720203. Grease traps, concrete
34990302. Ladders, portable: metal
55119902. Pickups, new and used
75390103. Axle straightening, automotive
83220000. Individual and family services

Owner, director, manager of Music Industries Association

Director - Simon John Pollard. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: April 1980, British

Director - David Vazquez. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: September 1977, British

Director - Paul Anthony Bewers. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: January 1951, British

Director - Stephen Charles Wick. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: December 1953, British

Director - Ian Curtis Robinson. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: February 1970, British

Director - Anthony Short. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: March 1971, British

Director - Charles Bozon. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. DoB: July 1973, British

Director - Graeme Francis Mathieson. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: May 1956, British

Director - Alan David Barclay. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, England. DoB: n\a, British

Director - Clive Stevenson-roberts. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: May 1960, British

Director - Mark Jonathan Hawkins. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: February 1961, British

Director - Lee St John Anderton. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: March 1972, British

Director - Dennis John Drumm. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: September 1953, British

Secretary - Paul James Mcmanus. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB:

Director - Robert Vincent Castle. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: July 1957, British

Director - Robert Allan Wilson. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: February 1951, British

Director - Rob Geoffrey Last. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: July 1971, British

Director - Damon Jonathon Waller. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, England. DoB: March 1971, British

Director - John Philip Hulke. Address: 4-10 Barttelot Road, Horsham, West Sussex, England. DoB: December 1953, British

Director - Dr Simon Pitt. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: October 1960, British

Director - John Da Costa. Address: Rayleigh Road, Hutton, Brentwood, Essex, CM13 1ST. DoB: November 1947, British

Director - Joason Daniel Tavaria. Address: 12 Madison Square, Liverpool, Merseyside, L1 5BF. DoB: June 1980, British

Director - Mia Walter. Address: Ivy Bank Park, Bath, BA2 5NF. DoB: August 1969, British

Director - David Peter Marshall. Address: 6 Churchfield Road, Tewin, Welwyn, Hertfordshire, AL6 0JW. DoB: November 1964, British

Director - Justin Maximilian Baron. Address: 7 Landrock Road, London, N8 9HP. DoB: April 1963, British

Director - Timothy John Walter. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: April 1967, British

Director - Richard Andrew Hodgson. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: May 1959, British

Director - Ian Norman Barnes. Address: Little Goffsland, Coolham Road, West Chiltington, Pulborough, West Sussex, RH20 2LT. DoB: September 1947, British

Director - Christopher Ian Wright. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: June 1950, British

Director - Lee Christopher Worsley. Address: Waterside, Castle Combe, Wiltshire, SN15 1BJ. DoB: July 1971, British

Director - Gareth Jon Hunt. Address: 65 Main Street, Brinsley, Nottinghamshire, NG16 5BG. DoB: March 1962, British

Director - Richard Dennis Webb. Address: 57 Banks Road, Sandbanks, Poole, Dorset, BH13 7PP. DoB: January 1944, British

Director - Jonathan Macdonald. Address: 150 Gordon Road, Camberley, Surrey, GU15 2JQ. DoB: February 1973, British

Director - Paul David Blease. Address: 29 Pant Y Fedwen, Peniel, Carmarthen, SA32 7HN. DoB: October 1954, British

Director - Christopher Noel Sheehan. Address: 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. DoB: March 1957, British

Director - Tina Chandler. Address: Thomas Point, 12a Waterside, Upper Brents, Faversham, Kent, ME13 7AU. DoB: August 1961, British

Director - Andrew Henry Bishop. Address: The Mount Littlethorpe Lane, Ripon, North Yorkshire, HG4 1UD. DoB: October 1960, British

Secretary - Julian Bernard Markson. Address: 181 Adelaide Road, London, NW3 3NN. DoB: May 1953, British

Director - Julia Elizabeth Thompson. Address: New House Farm, Church Lane, Laughton, Lewes, East Sussex, BN8 6AH. DoB: March 1955, British

Director - Andrew Smith. Address: 43 Shakespeare Road, Bexleyheath, Kent, DA7 4SF. DoB: June 1956, British

Director - John Charles Rogers. Address: 327 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 4AD. DoB: November 1950, British

Director - John Robert Marsh Britten. Address: Deerstead Cottage, St Johns Hill Road, Woking, Surrey, GU21 1RE. DoB: June 1932, British

Director - Alan Edward Greensall. Address: 1 Belvoir River Farm, Dosthill, Tamworth, Staffordshire, B77 1JJ. DoB: December 1952, Uk

Director - Geoffrey Dennis Gillard. Address: Downside Cottage, 14 Watford Road, Kings Langley, Hertfordshire, WD4 8EA. DoB: November 1948, British

Director - Andrew Landesberg. Address: 62 Winnington Road, London, N2 0TX. DoB: January 1958, British

Director - John Edward Booth. Address: 31 Old Windmill Way, Long Crendon, Buckinghamshire, HP18 9BQ. DoB: February 1950, British

Director - Julian Bernard Markson. Address: 181 Adelaide Road, London, NW3 3NN. DoB: May 1953, British

Director - Philip John Gamlin. Address: East Down Barn, St Hilary, Cowbridge, South Glamorgan, CF71 7DP. DoB: November 1959, British

Director - Peter John Anderton. Address: Elmdon Cottage 116 London Road, Guildford, Surrey, GU1 1TN. DoB: November 1946, British

Director - Michael Gordon Joseph Barnfield. Address: 5 Sutton Park, Bishop Sutton, Bristol, Avon, BS39 5UQ. DoB: August 1955, British

Director - Gareth Haines. Address: Farmers Barn Church Lane, Barrow On Trent, Twyford, Derbyshire, DE73 1HB. DoB: July 1969, British

Director - Eric David Lindsey. Address: 78 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JF. DoB: April 1947, British

Director - Gareth Jon Hunt. Address: 164 Barrows Green Cottages, Wagstaff Lane Jacksdale, Nottingham, Nottinghamshire, NG16 5HN. DoB: March 1962, British

Director - David William Hutchison. Address: 20 Sherbrook Gardens, Pollokshields, Glasgow, G41 4HU. DoB: November 1960, British

Director - Terence Raymond Lewis. Address: 26 Stonor Road, London, W14 8RZ. DoB: January 1965, British

Director - Mervyn Paul Joseph. Address: Marchwood 1 Ramornie Close, Hersham, Surrey, KT12 4NQ. DoB: n\a, British

Director - Matthew Trevellyan Austin. Address: 6 Boyne House, 9 Grove Road, Beaconsfield, Buckinghamshire, HP9 1UN. DoB: February 1931, British

Director - Patrick Kelly. Address: 138 Halbeath Road, Dunfermline, Fife, KY11 4LB. DoB: August 1951, British

Director - William David Crawford Rushworth. Address: Tarbert House 10 Delavor Road, Heswall, Wirral, Merseyside, CH60 4RN. DoB: August 1943, British

Director - David Alan Fox. Address: 198 Cedar Road, Doncaster, South Yorkshire, DN4 9ET. DoB: January 1946, British

Director - John Michael Myatt. Address: 78 Pake Field Road, Lowestoft, Suffolk, IP19 8HU. DoB: February 1931, British

Director - Tina Sharpe. Address: Hilltop Cottage Havannah Lane, Congleton, Cheshire, CW12 2NB. DoB: August 1961, British

Director - Lindsay John Dawkes. Address: 29 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS. DoB: July 1951, British

Director - Clifford Sydney Cooper. Address: 15 Connaught Avenue, Loughton, Essex, IG10 4DP. DoB: December 1942, British

Director - Garry Arthur Gordon Chapman. Address: 27 Hadleigh Croft, Walmley, West Midlands, B76 1XF. DoB: December 1957, British

Director - Philip Andrew Stanley. Address: Stoneycroft, Eppleby, Richmond, North Yorkshire, DL11 7AR. DoB: March 1958, British

Secretary - Stephen Vincent Arthur. Address: 9 Barnett Lane, Wordsley, Stourbridge, West Midlands, DY8 5QD. DoB:

Director - Fausto R Fabi. Address: 11 Kemsley Road, Earls Colne, Colchester, Essex, CO6 2NU. DoB: May 1954, British

Secretary - Robert Howard Kelley. Address: Woodgrove 1 Grove Side, Great Bookham, Leatherhead, Surrey, KT23 4LD. DoB: n\a, British

Director - Paul Daniel Wright. Address: The Old Stables, 4 Barn Mews, Collingtree, Northamptonshire, NN4 0PR. DoB: November 1955, British

Director - Robert Hally Thomas. Address: Atherstone 16 Beaudesert, Leighton Buzzard, Beds, LU7 1HZ. DoB: July 1950, British

Director - Keith Evans. Address: Lambdens Bottom Cottage, Ashampstead Common, Pangbourne, Berkshire, RG8 8QP. DoB: September 1956, British

Director - Fausto R Fabi. Address: 11 Kemsley Road, Earls Colne, Colchester, Essex, CO6 2NU. DoB: May 1954, British

Director - Angela Hazel Morley. Address: 64 Howard Road, Bromley, Kent, BR1 3QJ. DoB: August 1960, British

Director - Roger Dowell Willson. Address: 5 Suffield Close, South Croydon, Surrey, CR2 8SZ. DoB: December 1945, British

Director - Brian John Kemble. Address: Priestley House, 19 The Green, Calne, Wiltshire, SN11 8DH. DoB: March 1952, British

Director - Michael James Neill. Address: 15 West Street, Oxford, OX2 0BQ. DoB: May 1952, British

Director - Philip Hartley Sutcliffe. Address: 8 Clos Y Ceinach, Thornhill, Cardiff, South Glamorgan, CF4 9EX. DoB: June 1948, British

Director - Stephen Austin Richards. Address: 2 Green Close, Stanbridge, Bedfordshire, LU7 9JL. DoB: February 1952, British

Director - Keith Carnall. Address: 7 Elton, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3BJ. DoB: June 1946, British

Director - Patrick Alexander Howgill. Address: 3 Clivedale, Castle Lane, Steyning, West Sussex, BN44 3GA. DoB: May 1928, British

Director - Geoffrey Dennis Gillard. Address: Downside Cottage, 14 Watford Road, Kings Langley, Hertfordshire, WD4 8EA. DoB: November 1948, British

Director - Brian Nunney. Address: South Winds Farnham Road, Ewshot, Farnham, Surrey, GU10 5AU. DoB: December 1933, British

Director - Kenneth Charles Achard. Address: Willow Brook House, St Medards Close, Little Bytham, Lincolnshire, NG33 4RX. DoB: June 1942, British

Director - Cyril Gee. Address: 1 Withingham Road, Branksome Park, Poole, Dorset, BH13 6BX. DoB: January 1928, British

Director - Gavin Richard Mortimer. Address: 1 High Meadow, Harston, Cambridge, Cambridgeshire, CB2 5TR. DoB: September 1959, British

Director - Alan Taylor Patrick. Address: 14 The Burlings, Ascot, Berkshire, SL5 8BY. DoB: February 1952, British

Director - David John Caulfield. Address: 27 Horace Road, Barkingside, Ilford, Essex, IG6 2BG. DoB: January 1948, British

Director - Maurice Joseph Summerfield. Address: West House 18 Elmfield Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4UX. DoB: February 1940, British

Director - Fausto R Fabi. Address: 11 Kemsley Road, Earls Colne, Colchester, Essex, CO6 2NU. DoB: May 1954, British

Director - Peter James Clarke. Address: Harewood 22 Rooksmead Road, Sunbury On Thames, Middlesex, TW16 6PD. DoB: July 1934, British

Director - John Hornby Skewes. Address: 5 Station Fields, Garforth, Leeds, West Yorkshire, LS25 1PL. DoB: November 1933, British

Director - James Dennis Coppock. Address: Witherhurst, Burwash, East Sussex, TN19 7HN. DoB: May 1947, British

Director - John Charles Dixon. Address: March Cottage, Upper Farringdon, Alton, Hampshire, GU34 3DT. DoB: June 1954, British

Director - David William Seville. Address: 4 Kenwell Court, Woolstone, Milton Keynes, Buckinghamshire, MK15 0BD. DoB: November 1940, British

Director - Michael Chapman Doughty. Address: Garthlands Sandy Lane, Reigate, Surrey, RH2 8QU. DoB: May 1942, British

Director - Tony William Doughty. Address: Cobblers Cottage, 9 Clements Gate Diseworth, Derby, N.W Leicestershire, DE74 2QE. DoB: February 1933, British

Director - Martin Westfield Fredman. Address: 21 Hampden Hill, Beaconsfield, Buckinghamshire, HP9 1BP. DoB: May 1938, British

Director - Douglas Charles Ellis. Address: Ashleys The Street, Bradwell, Braintree, Essex, CM7 8EG. DoB: February 1944, British

Director - David Ernest Newns. Address: 4 Hollins Close, Bury, Lancashire, BL9 8AX. DoB: March 1947, British

Secretary - John Arthur Camille Bickerstaffe Fox. Address: 7 The Avenue, Datchet, Slough, Berkshire, SL3 9DH. DoB: n\a, British

Director - Andrew Rex Kemble. Address: 10 Lancaster Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0EX. DoB: March 1949, British

Director - William Lewington. Address: Stone House 9 Weymouth Street, London, W1N 3FF. DoB: January 1922, British

Director - Philip Alan Lewis. Address: 3 Marquis Close, Harpenden, Hertfordshire, AL5 5QZ. DoB: January 1953, British

Director - Denzil Henry Jacobs. Address: 54 Chester Close South, London, NW1 4JG. DoB: October 1921, British

Director - Alan George Grant. Address: 11 Rosemary Close, Peacehaven, East Sussex, BN10 8BY. DoB: March 1948, British

Director - David Trevor Humphreys. Address: 32 Ivy Bank Lane, Haworth, Keighley, West Yorkshire, BD22 8PD. DoB: February 1948, British

Jobs in Music Industries Association, vacancies. Career and training on Music Industries Association, practic

Now Music Industries Association have no open offers. Look for open vacancies in other companies

  • Lecturer - Children and Young Peoples Nursing (Garthdee)

    Region: Garthdee

    Company: Robert Gordon University

    Department: The School of Nursing and Midwifery

    Salary: £33,518 to £47,722 per year (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: The Roslin Institute

    Salary: £32,548 to £38,833 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Assistant/ Research Associate (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: Institute for Cell and Molecular Biosciences

    Salary: £26,829 to £38,183 per annum. Depending if PhD has been awarded.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1) (Dunsany)

    Region: Dunsany

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €34,975 to €37,003
    £32,194.49 to £34,061.26 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Research Associate – Processing and Characterisation of Thermoplastic 
Polymers (Two posts) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics/Chemistry

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Cancer Research UK Oxford Centre Training Project Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: CRUK Oxford Centre, Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Alumni Relations Officer (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Neuroscience

    Salary: £30,688 to £38,833 per annum (Grade 7), with potential to progress to £42,418.

    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

  • Senior Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • UFP Tutor - Economics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Team Manager – China (Jinhua - China)

    Region: Jinhua - China

    Company: Waikato Institute of Technology

    Department: Jinhua Polytechnic International College

    Salary: NZ$95,000 to NZ$100,000
    £53,627.50 to £56,450 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Music Industries Association on Facebook, comments in social nerworks

Read more comments for Music Industries Association. Leave a comment for Music Industries Association. Profiles of Music Industries Association on Facebook and Google+, LinkedIn, MySpace

Location Music Industries Association on Google maps

Other similar companies of The United Kingdom as Music Industries Association: Winslow Business Management Limited | Lexfast Services Limited | Rogers And O'hara Limited | Cornish Garden Services (bristol) Limited | Diamond Star Events Limited

Music Industries Association came into being in 1987 as company enlisted under the no 02091034, located at RH12 1DQ Horsham at Bailey House. This firm has been expanding for twenty nine years and its state is active. The firm SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were reported. 29 years of presence in this line of business comes to full flow with Music Industries Association as they managed to keep their customers satisfied throughout their long history.

That limited company owes its achievements and unending progress to fifteen directors, specifically Simon John Pollard, David Vazquez, Paul Anthony Bewers and 12 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by the firm since September 2016. What is more, the director's assignments are helped by a secretary - Paul James Mcmanus, from who was selected by this specific limited company eleven years ago.

Music Industries Association is a domestic nonprofit company, located in Horsham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Bailey House 4-10 Barttelot Road RH12 1DQ Horsham. Music Industries Association was registered on 1987-01-19. 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 - 583,000 GBP, sales per year - approximately 682,000 GBP. Music Industries Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Music Industries Association is Administrative and support service activities, including 6 other directions. Director of Music Industries Association is Simon John Pollard, which was registered at 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ. Products made in Music Industries Association were not found. This corporation was registered on 1987-01-19 and was issued with the Register number 02091034 in Horsham, 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 Music Industries Association, open vacancies, location of Music Industries Association 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 Music Industries Association from yellow pages of The United Kingdom. Find address Music Industries Association, phone, email, website credits, responds, Music Industries Association job and vacancies, contacts finance sectors Music Industries Association