Performing Right Society,limited

All companies of The UKArts, entertainment and recreationPerforming Right Society,limited

Artistic creation

Contacts of Performing Right Society,limited: address, phone, fax, email, website, working hours

Address: 2 Pancras Square N1C 4AG London

Phone: +44-1482 1260925 +44-1482 1260925

Fax: +44-1482 1260925 +44-1482 1260925

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Performing Right Society,limited"? - Send email to us!

Performing Right Society,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Performing Right Society,limited.

Registration data Performing Right Society,limited

Register date: 1914-03-06
Register number: 00134396
Capital: 593,000 GBP
Sales per year: More 802,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
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 Performing Right Society,limited

Addition activities kind of Performing Right Society,limited

362901. Electronic generation equipment
472400. Travel agencies
721302. Linen supply, clothing
23949905. Shades, canvas: made from purchased materials
26210601. Business form paper
30699922. Wainscoting, rubber
34630200. Missile and ordnance forgings

Owner, director, manager of Performing Right Society,limited

Director - Michael Anthony Lavin. Address: Pancras Square, London, N1C 4AG. DoB: May 1964, British

Director - Simon John Anderson. Address: Pancras Square, London, N1C 4AG. DoB: November 1967, British

Secretary - Deborah Ann Stones. Address: Pancras Square, London, N1C 4AG. DoB:

Director - Stephen James Davidson. Address: Denner Hill, Great Missenden, Buckinghamshire, HP16 0JJ, United Kingdom. DoB: July 1955, British

Director - Mark Poole. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: August 1962, British

Director - Crispin Macmichael Sandys Hunt. Address: Mozart Street, London, W10 4LA, United Kingdom. DoB: March 1968, British

Director - Paulette Maureen Long. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: May 1966, British

Director - Stuart Alexander Hornall. Address: Kinnaird Avenue, Bromley, BR1 4HG, England. DoB: July 1947, British

Director - Jacqueline Gay Alway. Address: Fulham Broadway, London, SW6 1AH, England. DoB: February 1966, British

Director - Charles William Booth. Address: Golden Square, London, W1F 9LD, England. DoB: March 1957, British

Director - John Berchmans Minch. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: January 1957, British

Director - Edward Gregson. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: July 1945, British

Director - Molly Nyman. Address: 4 Clanricarde Gardens, London, W2 4NA, United Kingdom. DoB: March 1971, British

Director - Julian Francis Kandahar Nott. Address: 1b Silver Place, London, W1F 0JW. DoB: November 1960, British

Director - Barry Ian Blue. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: December 1950, British

Director - Robert John Ashcroft. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: April 1956, British

Director - Simon Darlow. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: June 1960, British

Director - Simon Howard Platz. Address: 18 Falkland Road, London, NW5 2PX. DoB: November 1957, British

Director - Stephen Alec Levine. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: May 1958, British

Director - Michael David Leeson. Address: 24 Wilberforce Court, Westerham Road, Keston, Kent, BR2 6HU. DoB: May 1951, British

Director - Richard Malcolm King. Address: 74-77 Great Russell Street, London, WC1B 3DA, United Kingdom. DoB: June 1963, British

Director - Christopher Mark Butler. Address: Berners Street, London, W1T 3LJ, United Kingdom. DoB: July 1963, British

Director - Mervyn Guy Fletcher. Address: Lydsee Gate, Wantage, Oxfordshire, OX12 9XY, United Kingdom. DoB: April 1944, United Kingdom

Director - Nicholas Lynedoch Graham. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB: January 1945, British

Director - Nigel Robert Elderton. Address: Tudor Gables, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6DB. DoB: November 1956, British

Director - Mitch Murray. Address: 25 Howe Road, Onchan, Isle Of Man. DoB: January 1940, British

Secretary - Nicola Challen. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB:

Secretary - Deborah Ann Stones. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB:

Director - James Richard Manners. Address: 46 Kensington Court, London, W8 5DA, England. DoB: March 1961, British

Director - Edwin Noel Cox. Address: Percy Street, London, W1T 2DB, England. DoB: December 1976, British

Secretary - Victoria Joan Burnett. Address: Pancras Square, London, N1C 4AG, United Kingdom. DoB:

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: n\a, British

Director - Jeremy Rohan Fabinyi. Address: 7 Fielding Mews, London, SW13 9EY. DoB: December 1950, Australian

Director - Christopher John Smith. Address: 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF. DoB: January 1956, British

Director - Paulette Maureen Long. Address: 202 Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EN. DoB: May 1966, British

Director - Sarah Elizabeth Levin. Address: Fulham Broadway, London, SW6 1AH, England. DoB: December 1966, British

Director - Steve Richard Porter. Address: 4 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2PZ. DoB: June 1962, British

Director - Lynsey De Paul. Address: Fountain House 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom. DoB: June 1948, British

Secretary - Deborah Ann Stones. Address: 79 Wood Vale, Forest Hill, London, SE23 3DT. DoB: n\a, British

Director - Stuart Alexander Hornall. Address: Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom. DoB: July 1947, British

Director - Rt Hon Baroness Estelle Morris. Address: Flat 19, 87 Vincent Square Westminster, London, SW1P 2PQ. DoB: June 1957, British

Director - Adam Nicholas Singer. Address: Kingsbury Manor, St Michael's, St Albans, Hertfordshire, AL3 4SE. DoB: January 1952, British

Director - David Ferguson. Address: 13 St Andrews Terrace, Bath, BA1 2QR. DoB: May 1953, British

Director - Charles William Booth. Address: Wrights Lane, Kensington, London, W8 5SW, England. DoB: March 1957, British

Director - Francis Richard Shaw. Address: 5 Mall Studios, Tasker Road, London, NW3 2YS. DoB: June 1942, British

Director - Catherine Bell. Address: The Old Coach House, 34 Castelnau Barnes, London, SW13 9RU. DoB: April 1964, British

Director - Wanda Celina Goldwag. Address: 37 Rectory Gardens, London, N8 7PJ. DoB: November 1954, British

Director - Jane Mary Dyball. Address: Kensington Church Street, London, W8 4EP, United Kingdom. DoB: May 1962, British

Director - John Mcleod. Address: Hill House 9 Redford Crescent, Edinburgh, Lothian, EH13 0BS. DoB: March 1934, British

Director - John Temperley Axon. Address: South Cottage Hog Lane, Ashley Green, Chesham, Buckinghamshire, HP5 3PS. DoB: July 1946, British

Director - Andrew Ellerton King. Address: 9 Amyand Cottages, St Margarets, Twickenham, Middlesex, TW1 3JA. DoB: January 1942, British

Director - James Mark Crispin Evans. Address: 15 Lancaster Avenue, West Norwood, London, SE27 9EL. DoB: November 1953, British

Director - Jonathan Charles Channon. Address: 94 Harberton Road, London, N19 3JP. DoB: November 1956, British

Secretary - Amanda Jane Arnold. Address: High Gables Manor Close, Great Horkesley, Colchester, Essex, CO6 4AR. DoB: n\a, British

Director - Jonathan Reginald Simon. Address: 41 Tedworth Square, London, SW3 4DW. DoB: July 1942, British

Director - Andrew Heath. Address: Tideway Wharf, Flat 9, 151 Mortlake High Street, London, SW14 8SW. DoB: June 1947, British

Director - John Michael Sweeney. Address: 29 Monkhams Lane, Woodford Green, Essex, IG8 0NJ. DoB: August 1959, British

Director - Dr Peter Alan Waterman. Address: Black Jane Farm Newton Lane, Newton By Daresbury, Warrington, Cheshire, WA4 4JA. DoB: January 1942, British

Director - Sir Alistair John Hunter. Address: Bay View House 2a Bay View Road, Broadstairs, Kent, CT10 2EA. DoB: August 1936, British

Secretary - David Brian Okuma Uwemedimo. Address: 95 Gleneagle Road, Streatham, London, SW16 6AZ. DoB:

Director - Malcolm David Coster. Address: Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ. DoB: June 1944, 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 - Edward Gregson. Address: Rose Cottage, Shrigley Road Pott Shrigley, Macclesfield, SK10 5SA. DoB: July 1945, British

Director - Andrew Laurence Neve. Address: Hafod Horn Lane, East Hendred, Wantage, Oxfordshire, OX12 8LD. DoB: March 1962, British

Director - David Vickerman Bedford. Address: 12 Oakwood Road, Henleaze, Bristol, Avon, BS9 4NR. DoB: August 1937, British

Director - Graham Keith Gouldman. Address: 21 Lyndale Avenue, Childs Hill, London, NW2 2QB. DoB: May 1946, British

Director - Anthony Presgrave Pool. Address: 4 Ardwick Road, Hampstead, London, NW2 2BX. DoB: January 1940, British

Director - Bruce Welch. Address: 7 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: November 1941, British

Director - Nigel Peter Beaham-powell. Address: 7 The Paragon, Clifton, Bristol, BS8 4LA. DoB: April 1955, British

Director - Michael David Leeson. Address: 16 Midhurst Avenue, Muswell Hill, London, N10 3EN. DoB: May 1951, British

Director - Trevor Michael Lyttleton. Address: 23 Bryanston Court, London, W1H 7HA. DoB: n\a, British

Director - Ellis Seymour Rich. Address: Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom. DoB: January 1947, British

Director - Robin Godfrey Cass. Address: Penthouse 11, Bickenhall Mansions Bickenhall St, London, W1. DoB: December 1955, British

Director - Peter Robin Callander. Address: Micklegate 30 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS. DoB: October 1939, British

Director - Richard Maurice Toeman. Address: 19 Highgate Avenue, London, N6 5SB. DoB: July 1933, British

Director - Roland John Brunning. Address: 87 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR. DoB: n\a, British

Director - Arthur Ronald Bickerton. Address: 20 Watford Road, Radlett, Hertfordshire, WD7 8LE. DoB: July 1941, British

Secretary - Brian John Wilkinson. Address: 71 Tensing Gardens, Billericay, Essex, CM12 9JY. DoB: December 1940, British

Director - Owain Michael Jonson Dyer. Address: 522 Benjohnson House, Barbican, London, EC2. DoB: November 1932, British

Director - Vivian John Herman Ellis. Address: 4 Campden Hill Gate, London, W8 7QH. DoB: October 1904, British

Director - David Philip Hockman. Address: Homewood Lodge Homewood Lane, Northaw, Potters Bar, Hertfordshire, EN6 4PP. DoB: July 1949, Uk

Director - Stephen Maurice James. Address: 4 Turner Drive, London, NW11 6TX. DoB: January 1947, British

Director - Margaret Joan Rodford. Address: Corner Cottage, Church End Woodwalton, Huntingdon, Cambs, PE28 5YU. DoB: July 1951, British

Director - Jonathan Reginald Simon. Address: 41 Tedworth Square, London, SW3 4DW. DoB: July 1942, British

Director - Ernest Tomlinson. Address: Lancaster Farm Chipping Lane, Longridge, Preston, Lancashire, PR3 2NB. DoB: September 1924, British

Director - Dr Peter Alan Waterman. Address: Black Jane Farm Newton Lane, Newton By Daresbury, Warrington, Cheshire, WA4 4JA. DoB: January 1942, British

Director - Graham Dudley Whettam. Address: Chapel House, 13 Market Place, Ingatestone, Essex, CM4 0BY. DoB: September 1927, British

Director - Stuart Alexander Hornall. Address: Kinnaird Avenue, Bromley, Kent, BR1 4HG. DoB: July 1947, British

Director - Joseph Horovitz. Address: 7 Dawson Place, London, W2 4TD. DoB: May 1926, British

Director - Christopher Gunning. Address: 24 Ranelagh Road, Ealing, London, W5 5RJ. DoB: August 1944, British

Director - Roger John Greenaway. Address: Linley, 61 Ashley Road, Walton On Thames, Surrey, KT12 1HQ. DoB: August 1938, British

Director - Dr William Patrick Gowers. Address: 29 Gauden Road, London, SW4 6LR. DoB: May 1936, British

Director - Colin Herbert Matthews. Address: 3 Manchuria Road, London, SW11 6AF. DoB: February 1946, British

Director - Deborah Jane Miller. Address: 28 Artesian Road, London, W2 5DD. DoB: n\a, British

Director - Anthony Presgrave Pool. Address: 4 Ardwick Road, Hampstead, London, NW2 2BX. DoB: January 1940, British

Director - Andrew John Potter. Address: 3 Bennetts Avenue, Greenford, Middlesex, UB6 8AU. DoB: April 1949, British

Director - Paul Gerard Curran. Address: Cedars, 6 Lebanon Park, Twickenham, Middlesex, TW1 3DG. DoB: November 1955, British

Jobs in Performing Right Society,limited, vacancies. Career and training on Performing Right Society,limited, practic

Now Performing Right Society,limited have no open offers. Look for open vacancies in other companies

  • Doctoral Candidate Position in Production Systems Variation Reduction (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Professor and Head of Department of Environmental Science (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management

  • Registry Administrator (2 posts) (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £21,003 per annum

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Data Protection and Freedom of Information Adviser (London)

    Region: London

    Company: University College London

    Department: Department of Finance and Business Affairs

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Library Services and Information Management

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Category Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Finance Office

    Salary: £39,324 to £4,692 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Engineering & Materials Science

    Salary: £32,956 32956

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • PhD Studentship: Elucidating Interactions within Bacterial Tripartite Drug-efflux Pumps (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Assistant Professorship in the Archaeology of Urban Networks and Exchange (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: School of Culture and Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Newcastle University Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Events Organiser (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic Partnerships

    Salary: £21,220 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

Responds for Performing Right Society,limited on Facebook, comments in social nerworks

Read more comments for Performing Right Society,limited. Leave a comment for Performing Right Society,limited. Profiles of Performing Right Society,limited on Facebook and Google+, LinkedIn, MySpace

Location Performing Right Society,limited on Google maps

Other similar companies of The United Kingdom as Performing Right Society,limited: Quest Music Uk Limited | Youth Matters | Warley Wasps Schoolboy Scrambling Club Limited | Rrose Concepts Limited | Little Tykes Meals Limited

Performing Right Society began its business in the year 1914 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00134396. This particular business has been operating with great success for 102 years and it's currently active. The firm's registered office is registered in London at 2 Pancras Square. Anyone can also find this business using its post code , N1C 4AG. This enterprise SIC code is 90030 which stands for Artistic creation. 2015-12-31 is the last time account status updates were reported. For over one hundred and two years, Performing Right Society,ltd has been one of the powerhouses of this field of business.

We have identified 24 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 110 transactions from worth at least 500 pounds each, amounting to £595,018 in total. The company also worked with the Derby City Council (77 transactions worth £243,098 in total) and the Newcastle City Council (39 transactions worth £124,025 in total). Performing Right Society was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Culture & Heritage and Supplies And Services was also the service provided to the Canterbury City Council Council covering the following areas: Performing Rights, Licensing and Receipts (general).

According to the information we have, this business was established in March 1914 and has so far been steered by ninety directors, out of whom twenty five (Michael Anthony Lavin, Simon John Anderson, Stephen James Davidson and 22 other directors who might be found below) are still working. Additionally, the director's duties are backed by a secretary - Deborah Ann Stones, from who was recruited by this business in 2015.

Performing Right Society,limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 2 Pancras Square N1C 4AG London. Performing Right Society,limited was registered on 1914-03-06. 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 - 593,000 GBP, sales per year - more 802,000,000 GBP. Performing Right Society,limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Performing Right Society,limited is Arts, entertainment and recreation, including 7 other directions. Director of Performing Right Society,limited is Michael Anthony Lavin, which was registered at Pancras Square, London, N1C 4AG. Products made in Performing Right Society,limited were not found. This corporation was registered on 1914-03-06 and was issued with the Register number 00134396 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 Performing Right Society,limited, open vacancies, location of Performing Right 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 March 1st, 2024

Detailed data about Performing Right Society,limited from yellow pages of The United Kingdom. Find address Performing Right Society,limited, phone, email, website credits, responds, Performing Right Society,limited job and vacancies, contacts finance sectors Performing Right Society,limited