Phonographic Performance Limited

All companies of The UKInformation and communicationPhonographic Performance Limited

Sound recording and music publishing activities

Contacts of Phonographic Performance Limited: address, phone, fax, email, website, working hours

Address: 1 Upper James Street London W1F 9DE Soho (north west)

Phone: +44-1433 1581451 +44-1433 1581451

Fax: +44-1433 1581451 +44-1433 1581451

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Phonographic Performance Limited"? - Send email to us!

Phonographic Performance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Phonographic Performance Limited.

Registration data Phonographic Performance Limited

Register date: 1934-05-12
Register number: 00288046
Capital: 900,000 GBP
Sales per year: More 471,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic 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 Phonographic Performance Limited

Addition activities kind of Phonographic Performance Limited

2399. Fabricated textile products, nec
284205. Laundry cleaning preparations
14990201. Muscovite mining
25910000. Drapery hardware and window blinds and shades
32720318. Terrazzo products, precast, nec
36480105. Fountain lighting fixtures
36510112. Phonograph turntables
38420104. Gas masks
39999905. Candles
72190301. Diaper service

Owner, director, manager of Phonographic Performance Limited

Director - Horace Trubridge. Address: Clapham Road, London, SW9 0JJ, England. DoB: January 1957, British

Director - Nicholas Bruce Hartley. Address: Bevington Path, London, SE1 3PW, England. DoB: November 1960, British

Director - Julian French. Address: Kensington High Street, London, W14 8NS, England. DoB: February 1967, British / American

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

Director - Roger Colin Armstrong. Address: Steele Road, London, NW10 7AS, England. DoB: July 1948, British

Secretary - David Harmsworth. Address: 1 Upper James Street, London, W1F 9DE. DoB:

Director - Christine Grace Payne. Address: 1 Upper James Street, London, W1F 9DE. DoB: December 1956, British

Director - Peter Stack. Address: 1 Upper James Street, London, W1F 9DE. DoB: n\a, British

Director - Mark Colbert Kelly. Address: 1 Upper James Street, London, W1F 9DE. DoB: April 1961, Irish

Director - Adrian Sear. Address: Falling Waters, Sandhills Meadow, Shepperton, Middlesex, TW17 9HY. DoB: November 1954, British

Director - Michael Anthony Smith. Address: 9 Holmead Road, London, SW6 2JE. DoB: March 1959, British

Director - Peter John Leathem. Address: 1 Upper James Street, London, W1F 9DE. DoB: November 1965, British

Director - Rt Hon Lord Smith Of Finsbury Christopher Robert Smith Of Finsbury. Address: Dallington Street, Apartment 3.02, London, EC1V 0DB, England. DoB: July 1951, British

Director - Gerald Newson. Address: 23 Hungerford House, Napier Place, London, W14 8LY. DoB: November 1943, New Zealand

Director - James Heneage Radice. Address: 81 Canfield Gardens, London, NW6 3EA. DoB: November 1961, British

Director - John Frank Smith. Address: 31 Allenby Road, Forest Hill, London, SE23 2RQ. DoB: February 1950, British

Director - Martin Charles Mills. Address: Sudbrook Cottage Ham Gate Avenue, Ham, Richmond, Surrey, TW10 5HB. DoB: May 1949, British

Director - John Leslie Dobinson. Address: Stoke Common Road, Fulmer, Slough, SL3 6HB, England. DoB: April 1963, British

Director - Jonathan Peter Cross. Address: 28 Kensington Church Street, London, W8 4EP, United Kingdom. DoB: July 1969, British

Director - Benjamin Lambert. Address: 1 Upper James Street, London, W1F 9DE. DoB: January 1975, British

Director - James Mullan. Address: Wrights Lane, London, W8 5SW, England. DoB: May 1972, British And Irish

Director - Jonathan Cross. Address: Kensington Church Street, London, W8 4EP, United Kingdom. DoB: July 1969, British

Director - Rachel Therese Evers. Address: 1 Upper James Street, London, W1F 9DE. DoB: May 1970, Irish

Director - Michael Philip Batt. Address: 7 Strathearn Place, London, W2 2NH. DoB: February 1949, British

Director - Guy William Holmes. Address: 4 Lindfield Gardens, London, NW3 6PX. DoB: October 1961, British

Director - Glen Alexander Barnham. Address: 8 Gerrards Court, 70 South Ealing Road Ealing, London, W5 4QB. DoB: April 1945, British

Director - Peter Anthony Harris. Address: 282 Westbourne Park Road, London, W11 1EH. DoB: May 1955, British

Director - David John Philip Carroll. Address: The Mill Mill Lane, Ketton, Stamford, Lincolnshire, PE9 3RE. DoB: August 1942, British

Director - Sabine Schlag. Address: 50 Bassett Avenue, Bicester, Oxfordshire, OX26 4JP. DoB: March 1969, German

Director - Nigel Parker. Address: 85 Madrid Road, Barnes, London, SW13 9PQ. DoB: November 1957, British

Director - Ian Moss. Address: 4 White Heron Mews, Teddington, Middlesex, TW11 0JQ. DoB: December 1957, British

Director - Timothy Smith. Address: 159 Mitchley Avenue, Sanderstead, South Croydon, Surrey, CR2 9HP. DoB: April 1958, British

Director - Charles Patrick John Wale. Address: 4a Shandon Road, London, SW4 9HP. DoB: n\a, British

Secretary - Peter John Leathem. Address: 1 Upper James Street, London, W1F 9DE. DoB: November 1965, British

Director - Anthony Clark. Address: 1 Upper James Street, London, W1F 9DE. DoB: April 1951, British

Director - Julian French. Address: 25 Chesterton Road, London, W10 5LY. DoB: February 1967, British / American

Director - Dominic Harold David Mcgonigal. Address: 32 Agate Road, London, W6 0AH. DoB: October 1962, British

Director - John Victor Watson. Address: 2 Heath Mansions, Hampstead Grove, London, NW3 6SL. DoB: August 1952, British

Director - James Heneage Radice. Address: 81 Canfield Gardens, London, NW6 3EA. DoB: November 1961, British

Secretary - Deborah Ann Stones. Address: 29 Acacia Grove, West Dulwich, London, SE21 8ER. DoB: n\a, British

Director - Paul John Birch. Address: 152 Goldthorn Hill, Penn, Wolverhampton, West Midlands, WV2 3JA. DoB: November 1954, British

Director - Sean Frederick Rushton O'brien. Address: Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB. DoB: November 1952, British

Secretary - Brian Miller. Address: Flat 1, 134 Goldhurst Terrace, London, NW6 3HR. DoB: n\a, British

Director - Alasdair Thomas Paterson George. Address: 7 Burntwood Close, London, SW18 3JU. DoB: March 1962, British

Director - Thomas Clive Fisher. Address: 1 Nevelle Close, Binfield, Bracknell, Berkshire, RG42 4AZ. DoB: April 1952, British

Director - Ian Lawrence Hanson. Address: House On The Hill, Beechwood Drive, Marlow, Buckinghamshire, SL7 2DH. DoB: December 1964, British

Director - Clive Daniel Rich. Address: Sandown Lodge, 352 Upper Richmond Road, London, SW15 6TL. DoB: April 1960, British

Secretary - Karen Rebecca Wootliff. Address: 16 Biddulph Road, London, W9 1JB. DoB: June 1963, English

Director - Jay Barbour. Address: 116 Lady Margaret Road, London, N19 5EX. DoB: March 1959, British

Director - John Patrick Aidan Toone. Address: 60 Somerset Road, Chiswick, London, W4 5DN. DoB: June 1961, British

Director - Oliver Buckwell. Address: 3 Gladstone Street, London, SE1 6EY. DoB: October 1966, British

Director - Andrew John Cleary. Address: 5 Montague Road, London, W13 8HA. DoB: August 1962, British

Secretary - Peter John Leathem. Address: Green View 2 Drayton Green, West Ealing, London, W13 0JF. DoB: November 1965, British

Director - John Andrew Craig. Address: 27 Abbey Gardens, London, NW8 9AS. DoB: April 1944, British

Director - Alison Joan Wenham. Address: 25 Chesterfield Road, London, W4 3HQ. DoB: April 1954, British

Director - Charles Andrews. Address: 83 Melody Road, London, SW18 2QQ. DoB: January 1948, British

Director - Timothy Barry Poland Bowen. Address: 7 Cottenham Park Road, Wimbledon, London, SW20. DoB: June 1947, British

Director - Rupert Perry. Address: 20 Manchester Square, London, W1E 1ES. DoB: January 1948, British

Director - Roger Ames. Address: 42 Southwick Street, London, W2 1JQ. DoB: September 1942, British

Director - Jeffrey David Golembo. Address: 113 Clifton Hill, London, NW8 0JS. DoB: February 1953, British

Director - Peter Walter Caisley. Address: Southway House 1 The Poynings, Iver, Buckinghamshire, SL0 9DS. DoB: September 1944, British

Director - John Preston. Address: 10 Gipsy Lane, London, SW15 5RS. DoB: August 1950, British

Secretary - Trevor Faure. Address: 49 St Andrews Wharf, London, SE1 2YN. DoB:

Director - Christopher Norman Wright. Address: 17 York House, York House Place, London, W8 4EY. DoB: September 1944, British

Director - Anthony James Powell. Address: Great Wood Place, Marley Lane, Battle, East Sussex, TN33 0RB. DoB: June 1944, British

Director - Anthony Howard Clark. Address: Carillon Montrose Drive, Maidenhead, Berks, SL6 4LX. DoB: July 1951, British

Director - Frantisek Jan Nevrkla. Address: 1 Upper James Street, London, W1F 9DE. DoB: August 1945, British

Director - John Love. Address: 31 Chelsfield Road, Orpington, Kent, BR5 4DW. DoB: September 1945, British

Director - Shelagh Margaret Macleod. Address: 21 Ormiston Grove, London, W12. DoB: December 1951, British

Director - John Brooks. Address: 14 River Avenue, Thames Ditton, Surrey, KT7 0RS. DoB: October 1939, British

Director - Jonathan Sternberg. Address: 117 Eton Place, London, NW3 2DT. DoB: n\a, British

Director - Gareth John Hopkins. Address: Ashwells Lodge Cock Lane, Tylers Green, Penn, Buckinghamshire, HP10 8DS. DoB: May 1953, British

Jobs in Phonographic Performance Limited, vacancies. Career and training on Phonographic Performance Limited, practic

Now Phonographic Performance Limited have no open offers. Look for open vacancies in other companies

  • Technician/Demonstrator: Media Production (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 per annum (pro rata)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other,Property and Maintenance

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Engagement Manager (London)

    Region: London

    Company: SOAS University of London

    Department: Research & Enterprise Directorate

    Salary: £43,219 to £50,949 (pro-rata) per annum inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Student Records Manager (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £39,108 to £43,551 p.a. incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Sports Science Outreach Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: School for Sport and Exercise Science

    Salary: £21,585 per annum prorata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Administrator – Multiple Birth Centre (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £28,508 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Teaching Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Biomedical & Life Sciences

    Salary: £27,285 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • GoWell Research Associate/Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social Sciences

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography

  • Programme Leader- Aerospace (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Head of Operations and Projects / IAD Assistant Director (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £39,992 to £47,722 UE08

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication

  • Bioinformatician (Genomics) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Lecturer, Finance (Wollongong - Australia)

    Region: Wollongong - Australia

    Company: University of Wollongong

    Department: School of Accounting, Economics & Finance

    Salary: AU$96,570 to AU$111,678
    £58,772.50 to £67,967.23 converted salary* (Level B) + 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Phonographic Performance Limited on Facebook, comments in social nerworks

Read more comments for Phonographic Performance Limited. Leave a comment for Phonographic Performance Limited. Profiles of Phonographic Performance Limited on Facebook and Google+, LinkedIn, MySpace

Location Phonographic Performance Limited on Google maps

Other similar companies of The United Kingdom as Phonographic Performance Limited: Akus Limited | Wpl Realisations 2014 Limited | Hype Film Limited | Surrey Publishing Limited | G3m Solutions Limited

Located at 1 Upper James Street, Soho (north west) W1F 9DE Phonographic Performance Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00288046 registration number. It's been established 82 years ago. The enterprise is registered with SIC code 59200 and their NACE code stands for Sound recording and music publishing activities. Phonographic Performance Ltd released its account information up to 2015-12-31. The business latest annual return was released on 2015-12-14. Phonographic Performance Ltd is a perfect example that a well prospering company can last for over eighty two years and enjoy a constant great success.

With 19 recruitment offers since 2015-05-22, the enterprise has been one of the most active enterprise on the employment market. Recently, it was searching for candidates in Soho and West London. They need employees on such posts as for instance: Data Quality Co-ordinator, Accounts Receivable Assistant and Performer Relations and Development Coordinator. Out of the offered jobs, the best paid one is Customer Service Advisor in Soho with £21000 per year. More specific information on recruitment and the job vacancy is provided in particular announcements.

We have identified 26 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 8 transactions from worth at least 500 pounds each, amounting to £162,171 in total. The company also worked with the Middlesbrough Council (32 transactions worth £40,557 in total) and the Newcastle City Council (22 transactions worth £36,459 in total). Phonographic Performance was the service provided to the South Gloucestershire Council Council covering the following areas: Licences was also the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Equip't Furniture N Materials, Culture & Heritage and Support Services (ssc).

Taking into consideration this particular firm's employees directory, since 2016-01-01 there have been sixteen directors to name just a few: Horace Trubridge, Nicholas Bruce Hartley and Julian French. In order to maximise its growth, since 2011 the following limited company has been utilizing the expertise of David Harmsworth, who's been focusing on successful communication and correspondence within the firm.

Phonographic Performance Limited is a domestic stock company, located in Soho (north west), The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 1 Upper James Street London W1F 9DE Soho (north west). Phonographic Performance Limited was registered on 1934-05-12. 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 - 900,000 GBP, sales per year - more 471,000 GBP. Phonographic Performance Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Phonographic Performance Limited is Information and communication, including 10 other directions. Director of Phonographic Performance Limited is Horace Trubridge, which was registered at Clapham Road, London, SW9 0JJ, England. Products made in Phonographic Performance Limited were not found. This corporation was registered on 1934-05-12 and was issued with the Register number 00288046 in Soho (north west), 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 Phonographic Performance Limited, open vacancies, location of Phonographic Performance 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 May 1st, 2024

Detailed data about Phonographic Performance Limited from yellow pages of The United Kingdom. Find address Phonographic Performance Limited, phone, email, website credits, responds, Phonographic Performance Limited job and vacancies, contacts finance sectors Phonographic Performance Limited