Orchestra Da Camera Limited
Orchestra Da Camera Limited contacts: address, phone, fax, email, website, shedule
Address: 70 Priory Road CV8 1LQ Kenilworth
Phone: 01926512763
Fax: 01926512763
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Orchestra Da Camera Limited"? - send email to us!
Registration data Orchestra Da Camera Limited
Register date: 1969-09-24
Register number: 00962615
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Orchestra Da Camera LimitedOwner, director, manager of Orchestra Da Camera Limited
William Nealon Secretary. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB:
Catherine Scott-burt Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: November 1968, British
John Walter Spencer Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: February 1937, British
Peter Julian Wilson Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: June 1976, British
Alistair Kennedy Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: May 1969, British
Michael Dillon Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: March 1946, British
Anthony Ayres Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: January 1945, British
Michael Dillon Secretary. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: March 1946, British
Gary Doidge Secretary. Address: 19 Thirlestane Close, Kenilworth, Warwickshire, CV8 2PW. DoB: June 1966, British
Dr Roger Leese Director. Address: Conway Cottage, Dunnington, Alcester, Warwickshire, B49 5NX. DoB: December 1943, British
Gabrielle Byam Grounds Director. Address: Conway Cottage, Dunnington, Alcester, Warwickshire, B49 5NX. DoB: January 1947, British
Gary Doidge Director. Address: 19 Thirlestane Close, Kenilworth, Warwickshire, CV8 2PW. DoB: June 1966, British
Anthony David Morgan Director. Address: Chevin House, 33 Avenue Road, Duffield, Belper, Derbyshire, DE56 4DW. DoB: October 1947, British
Rosalind Janet Page Director. Address: 19 Thirlestane Close, Kenilworth, Warwickshire, CV8 2PW. DoB: February 1955, British
Brenda Page Director. Address: Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom. DoB: December 1927, British
Professor George Caird Director. Address: 77 Oxford Road, Moseley, Birmingham, West Midlands, B13 9SG. DoB: August 1950, British
Richard Hallam Director. Address: 15 Holbrook Road, Leicester, Leicestershire, LE2 3LG. DoB: December 1962, British
Bryan Howard Shaw Director. Address: 83 High Street, Pitsford, Northampton, NN6 9AD. DoB: September 1951, British
David Blair Wilkinson Director. Address: 45 Burton Road, Repton, Derby, Derbyshire, DE65 6FN. DoB: October 1932, British
Dr Philip Burnell Rees Jones Director. Address: 15 Nursery Close, Atworth, Melksham, Wiltshire, SN12 8HX. DoB: March 1951, British
Geoffrey William Harry Heath Secretary. Address: Merevale House 27 Sansome Walk, Worcester, Worcestershire, WR1 1NU. DoB:
Helen Dorothy Margaret Banwell Director. Address: 28 Kemplay Road, Hampstead, London, NW3 1SY. DoB: February 1932, British
Louis Carus Director. Address: 15 Kings End Road, Powick, Worcester, Worcestershire, WR2 4RA. DoB: October 1927, British
James Foster Earle Director. Address: Pattingham House, Pattingham, Wolverhampton, Staffordshire, WV6 7BB. DoB: December 1930, British
Joanna Evans Director. Address: 53 Highfield Road, Groby, Leicester, Leicestershire, LE6 0GU. DoB: July 1944, British
Kenneth Page Director. Address: 41 Fishponds Road, Kenilworth, Warwickshire, CV8 1EY. DoB: September 1927, British
Professor Kevin Thompson Director. Address: Michaelmas Cottage, Rock Park, Rattery, South Brent, Devon, TQ10 9LE. DoB: August 1952, British
Jeffrey Philip Harlan Walker Director. Address: 294 Hagley Road, Birmingham, West Midlands, B17 8DJ. DoB: January 1924, British
David Hadwen Director. Address: 12 High Street, Repton, Derby, Derbyshire, DE65 6GD. DoB: April 1945, British
Jobs in Orchestra Da Camera Limited vacancies. Career and practice on Orchestra Da Camera Limited. Working and traineeship
Sorry, now on Orchestra Da Camera Limited all vacancies is closed.
Responds for Orchestra Da Camera Limited on FaceBook
Read more comments for Orchestra Da Camera Limited. Leave a respond Orchestra Da Camera Limited in social networks. Orchestra Da Camera Limited on Facebook and Google+, LinkedIn, MySpaceAddress Orchestra Da Camera Limited on google map
00962615 - reg. no. for Orchestra Da Camera Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1969-09-24. It has existed on the market for 47 years. This company may be reached at 70 Priory Road in Kenilworth. The company post code assigned to this place is CV8 1LQ. This company SIC and NACE codes are 90010 and has the NACE code: Performing arts. Orchestra Da Camera Ltd filed its account information up till June 30, 2015. The firm's latest annual return information was released on August 14, 2015. From the moment the firm debuted in this line of business fourty seven years ago, the firm has sustained its great level of prosperity.
The enterprise started working as a charity on Tue, 24th Feb 1970. It operates under charity registration number 260584. The geographic range of the enterprise's area of benefit is not defined. They work in Nottinghamshire and Warwickshire. The firm's trustees committee has seven members: Anthony Ayres, Michael Dillon, Alistair Kennedy, Peter Julian Wilson and John Walter Spencer, among others. Regarding the charity's financial statement, their most prosperous time was in 2012 when their income was £67,798 and they spent £66,919. Orchestra Da Camera Ltd engages in training and education, the area of culture, arts, heritage or science. It strives to help children or youth, the general public. It helps its recipients by providing specific services. If you wish to learn something more about the corporation's activity, dial them on the following number 01926512763 or go to their official website.
Currently, the directors registered by the following firm are: Catherine Scott-burt assigned this position six years ago, John Walter Spencer assigned this position in 2010, Peter Julian Wilson assigned this position 6 years ago and 3 other members of the Management Board who might be found within the Company Staff section of our website. To increase its productivity, since 2014 the following firm has been making use of William Nealon, who has been responsible for ensuring efficient administration of this company.
