English Sinfonia Limited
Sound recording and music publishing activities
Contacts of English Sinfonia Limited: address, phone, fax, email, website, working hours
Address: 4 The Arches Furmston Court Icknield Way SG6 1UJ Letchworth Garden City
Phone: 0207 583 0404 0207 583 0404
Fax: 0207 583 0404 0207 583 0404
Email: [email protected]
Website: www.englishsinfonia.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "English Sinfonia Limited"? - Send email to us!
Registration data English Sinfonia Limited
Get full report from global database of The UK for English Sinfonia Limited
Addition activities kind of English Sinfonia Limited
351102. Turbines and turbine generator sets and parts
20510206. Doughnuts, except frozen
34439907. Hoods, industrial: metal plate
35419912. Plasma process metal cutting machines
50469903. Hotel equipment and supplies
Owner, director, manager of English Sinfonia Limited
Director - Julia Graham. Address: 21 Treachers Close, Chesham, Bucks, HP5 2HD. DoB: June 1972, British
Director - Martin Anthony Fenn. Address: 7 Fernleigh Road, Winchmore Hill, London, N21 3AN. DoB: October 1963, British
Director - Angelo Fitzhenry. Address: 56 Georges Wood Road, Brookmans Park, Hatfield, Herts, AL9 7BU. DoB: July 1961, British
Director - Megan Pound. Address: 7 Fernleigh Road, Winchmore Hill, London, N21 3AN. DoB: March 1964, British
Director - Steven Vigor. Address: 23 D Alma Square, London, NW8 9QA. DoB: May 1962, British
Director - David John Bailey. Address: 30 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: March 1965, British
Director - Philip Geoffrey Harmer. Address: Flat 2 Devere Court, Franche Court Road, London, SW17 OJU. DoB: October 1969, British
Director - Lindsay Thomas East. Address: Nightingale Road, Rickmansworth, Herts, WD3 7DA. DoB: March 1949, British
Secretary - David John Holme. Address: Kveldsro, 30 Green Street, Duxford, Cambridge, CB2 4RG. DoB: May 1947, British
Secretary - Paul Lindsay Mason. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British
Director - Dr David Rowley-jones. Address: Worlands Ashwell Street, Ashwell, Baldock, Hertfordshire, SG7 5QX. DoB: September 1947, British
Secretary - Lucy Rachel Potter. Address: 1 Elderfield Road, London, E5 0LG. DoB:
Secretary - Graham Godfrey Spring. Address: Wardens Lodge, 25 Digswell Park Road, Welwyn Garden City, Hertfordshire, AL8 7NW. DoB:
Director - Paul Lindsay Mason. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British
Director - Hugh Bradshaw Wood. Address: 32 Woodsome Road, London, NW5 1RZ. DoB: June 1932, British
Director - David William Stokes. Address: 118 Woodman Road, Brentwood, Essex, CM14 5AL. DoB: March 1961, British
Director - Keith Hartley. Address: 117 Holmwood Road, Cheam, Surrey, SM2 7JS. DoB: October 1947, British
Director - Lord David Antony Fromanteel Lytton Cobbold. Address: Knebworth House, Knebworth, Hertfordshire, SG3 6PY. DoB: July 1937, British
Director - David John Holme. Address: Kveldsro, 30 Green Street, Duxford, Cambridge, CB2 4RG. DoB: May 1947, British
Director - Janet Elizabeth Wright. Address: 1 Wigfull Road, Sheffield, South Yorkshire, S11 8RJ. DoB: September 1951, British
Director - Mark Richard Lacey. Address: 11 Baden Road, London, N8 7RJ. DoB: June 1957, British
Director - Jayne Walker. Address: 74 Kimbolton Crescent, Hertford Road, Stevenage, Hertfordshire, SG2 8RL. DoB: May 1958, British
Director - Jonathan Osborne Hagger. Address: White Roding, 104 Warwick Park, Tunbridge Wells, Kent, TN2 5EN. DoB: December 1949, British
Director - Eric Charles Mills. Address: 22 Mottram Old Road, Gee Cross, Hyde, Cheshire, SK14 5NG. DoB: May 1943, British
Director - Anthony David Phillips. Address: The Old Chapel, Church Street, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX. DoB: November 1939, British
Director - Sama Swaminathan. Address: 63 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BJ. DoB: June 1928, British
Director - John Ogdon Lant. Address: 2 Southacre Close, Cambridge, Cambridgeshire, CB2 7TT. DoB: January 1948, British
Director - Philip Vine. Address: 42 Magdala Road, Nottingham, Nottinghamshire, NG3 5DF. DoB: October 1919, British
Director - Henry James Granville Legge. Address: 62 Messina Avenue, West Hampstead, London, NW6 4LE. DoB: April 1914, British
Director - Dr Patrick Magill. Address: 11 Amherst Road, Ealing, London, W13 8LU. DoB: March 1948, British
Secretary - Graham Reynold Pfaff. Address: The Barn, Layston Park, Royston, Herts, SG8 9DS. DoB:
Director - Susan Mary Alcock. Address: Garden Flat, 62 Messina Avenue, London, NW6 4LE. DoB: n\a, British
Director - Barry Collins. Address: 2 Julius Court, Brentford Dock, Brentford, Middlesex, TW8 8QH. DoB: August 1933, British
Director - Cyril Francis Dashwood. Address: Ruthwell Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: March 1925, British
Director - Peter Robert Frost. Address: 48 Valley Road, Rickmansworth, Hertfordshire, WD3 4DS. DoB: March 1924, British
Director - John Glickman. Address: 96 Bridge Lane, London, NW11 0EL. DoB: April 1930, Australian
Director - Ernest John Morris. Address: Hopgrass Barn, Bath Road, Hungerford, Berks, RG17 0SL. DoB: June 1916, British
Director - Keith Albert Puddy. Address: 20 Courtnell Street, London, W2 5BX. DoB: February 1935, British
Director - Victor Horsley Robinson. Address: 34 Rowan Road, London, W6 7DU. DoB: January 1925, British
Director - Leslie Michael Mcdonald Saunders Watson. Address: Manor House, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL. DoB: October 1934, British
Director - Adrian Bruce Whitelegge. Address: Wilcote Grange, Flinstock, Oxfordshire, OX7 3EA. DoB: November 1923, British
Jobs in English Sinfonia Limited, vacancies. Career and training on English Sinfonia Limited, practic
Now English Sinfonia Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Researcher position in Computational HCI (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: User Interfaces group
Salary: €42,000 to €44,400
£38,400.60 to £40,594.92 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Marketing Co-ordinator (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £5,766 to £6,095 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Programme Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Environment
Salary: £39,992 to £47,722 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Edinburgh College of Art (L5)
Salary: £32,548 to £38,833 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Information Assistant (Academic Services) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £18,777 to £20,989 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Senior Lecturer in Cyber Security (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Computing and Communications
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies
-
Senior Lecturer/Reader in Arabic - AC2045SB (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Modern Languages
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Student Services Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)
Region: London
Company: University College London
Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Regius Professorship of Ocean Sciences (Southampton)
Region: Southampton
Company: University of Southampton
Department: Ocean & Earth Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
George Pitt-Rivers Professorship of Archaeological Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Data Driven Research and Innovation (DDRI) Programme (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science
Responds for English Sinfonia Limited on Facebook, comments in social nerworks
Read more comments for English Sinfonia Limited. Leave a comment for English Sinfonia Limited. Profiles of English Sinfonia Limited on Facebook and Google+, LinkedIn, MySpaceLocation English Sinfonia Limited on Google maps
Other similar companies of The United Kingdom as English Sinfonia Limited: A And Ml Trading Limited | Blue Bridge Editing Limited | Aspridge Limited | Pad Partners Ltd | Oj Hayllar Limited
English Sinfonia Limited can be found at Letchworth Garden City at 4 The Arches. You can look up this business by the post code - SG6 1UJ. English Sinfonia's launching dates back to year 1980. This business is registered under the number 01483283 and company's official state is active. This business is registered with SIC code 59200 and has the NACE code: Sound recording and music publishing activities. 2015-03-31 is the last time the accounts were reported. Since it began in this field of business thirty six years ago, the company has sustained its praiseworthy level of success.
The company started working as a charity on 28th April 1980. It is registered under charity number 279713. The range of their area of benefit is not defined and it works in numerous cities in Northamptonshire, Throughout London, Hertfordshire, Oxfordshire, Bedford and Central Bedfordshire. The charity's trustees committee features eight people: David Bailey, Philip Geoffrey Harmer, Angelo Fitzhenry, Steven Vigor and Martin Anthony Fenn, to namea few. In terms of the charity's financial situation, their most prosperous time was in 2009 when their income was £81,373 and their spendings were £85,510. The enterprise engages in the area of culture, arts, heritage or science, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity, all the people. It provides help to the above recipients by the means of providing various services, manifold charitable activities and providing specific services. If you would like to learn anything else about the firm's undertakings, call them on this number 0207 583 0404 or go to their official website. If you would like to learn anything else about the firm's undertakings, mail them on this e-mail [email protected] or go to their official website.
The following company owes its success and permanent growth to a team of seven directors, namely Julia Graham, Martin Anthony Fenn, Angelo Fitzhenry and 4 other directors who might be found below, who have been overseeing the firm since November 2007.
English Sinfonia Limited is a foreign company, located in Letchworth Garden City, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 4 The Arches Furmston Court Icknield Way SG6 1UJ Letchworth Garden City. English Sinfonia Limited was registered on 1980-03-06. 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 - 672,000 GBP, sales per year - approximately 275,000 GBP. English Sinfonia Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of English Sinfonia Limited is Information and communication, including 5 other directions. Director of English Sinfonia Limited is Julia Graham, which was registered at 21 Treachers Close, Chesham, Bucks, HP5 2HD. Products made in English Sinfonia Limited were not found. This corporation was registered on 1980-03-06 and was issued with the Register number 01483283 in Letchworth Garden City, 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 English Sinfonia Limited, open vacancies, location of English Sinfonia 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