The Monteverdi Choir And Orchestras Limited
Performing arts
Artistic creation
The Monteverdi Choir And Orchestras Limited contacts: address, phone, fax, email, website, shedule
Address: Level 9 25 Cabot Square E14 4QA London
Phone: 020 7719 0120
Fax: 020 7719 0120
Email: [email protected]
Website: www.monteverdi.co.uk
Shedule:
Incorrect data or we want add more details informations for "The Monteverdi Choir And Orchestras Limited"? - send email to us!
Registration data The Monteverdi Choir And Orchestras Limited
Register date: 1976-09-16
Register number: 01277513
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Monteverdi Choir And Orchestras LimitedOwner, director, manager of The Monteverdi Choir And Orchestras Limited
Virginia Mary Fraser Director. Address: 25 Cabot Square, London, E14 4QA. DoB: October 1950, British
Emeritus Professor John Fletcher Smyth Director. Address: George Square, Edinburgh, EH8 9JZ, Scotland. DoB: October 1945, British
Nicola Frances Elizabeth Ramsden Director. Address: Park Avenue South, Harpenden, AL5 2DZ, Great Britain. DoB: September 1957, British
David Campbell Brierwood Director. Address: 25 Cabot Square, London, E14 4QA. DoB: November 1960, British
Michael Beverley Director. Address: 25 Cabot Square, London, E14 4QA. DoB: June 1947, British
Joanne Elizabeth Merry Director. Address: 25 Cabot Square, London, E14 4QA. DoB: May 1958, British
Richard Evan Meredith Director. Address: Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3ED, England. DoB: January 1961, English
Antony Michael John Peattie Director. Address: Coptic Street, London, WC1A 1NP, United Kingdom. DoB: September 1953, British
Michael Nicholas Snowman Director. Address: Grafton Street, London, W1S 4DE, United Kingdom. DoB: March 1944, British And French
Lady Isabella Gardiner Director. Address: 25 Cabot Square, London, E14 4QA. DoB: September 1959, Italian
Sir John Eliot Gardiner Director. Address: Gore Farm, Ashmore, Salisbury, Wiltshire, SP5 5AR. DoB: April 1943, British
Keith Edward Fitchett Secretary. Address: 61 Brixton Water Lane, London, SW2 1PH. DoB: February 1946, British
Richard Thomas Padfield Ellington Secretary. Address: 25 Cabot Square, London, E14 4QA. DoB:
Ian Frederic Hay Davison Director. Address: 25 Cabot Square, London, E14 4QA. DoB: June 1931, British
Christine Jennifer Speer Director. Address: Thoroughfare, Woodbridge, Suffolk, IP12 1AH, England. DoB: August 1951, Canadian
David Campbell Brierwood Director. Address: Bishops Square, London, E1 6EG, United Kingdom. DoB: November 1960, British
Keith Clark Director. Address: 26 Hertsmere Road, London, E14 4EF, United Kingdom. DoB: October 1944, British
Patrick William Robinson Director. Address: 25 Cabot Square, London, E14 4QA. DoB: January 1943, British
Tom Kerney Graham Director. Address: 25 Cabot Square, London, E14 4QA. DoB: September 1944, British
Sybella Jane Zisman Director. Address: Danbury Street, London, N1 8LE. DoB: August 1961, British
Stephen Christopher Swift Director. Address: 7 Prideaux Place, London, WC1X 9PP. DoB: March 1962, British
Julian Clarkson Secretary. Address: 12 Cricklade Avenue, London, SW2 3HG. DoB: October 1954, British
Andrew George Philip Tusa Director. Address: Lower Farm, Main Street Shudy Camps, Cambridge, Cambridgeshire, CB1 6RA. DoB: January 1966, British
Philip Gerard Turbett Director. Address: Redwings, Linden Chase, Uckfield, East Sussex, TN22 1EE. DoB: June 1961, British
Christopher Charles Pollard Director. Address: Beechcroft Hotley Bottom Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9PL. DoB: April 1957, British
Andreas Kaempf Director. Address: 42a Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH. DoB: March 1964, German
Christopher Gordon Beenham Director. Address: Ford End House Ford End, Clavering, Saffron Walden, Essex, CB11 4PU. DoB: May 1942, British
Richard Paul Elliston Director. Address: Wrens Gardens, Wrens Hill, Oxshott, Surrey, KT22 0HN. DoB: n\a, British
Constantine George Pilavachi Director. Address: Johannes Verhulstraat 35b, Amsterdam, 1071mr, The Netherlands. DoB: May 1951, Greek
Alexander Green Director. Address: Portobello Road, London, W11 2QB. DoB: March 1954, British
Geraldine Mary Isherwood Secretary. Address: 196 Elsenham Street, London, SW18 5NR. DoB: July 1960, British
Tom Four Director. Address: 28 Woolwich Road, Greenwich, London, SE10 0JU. DoB: September 1942, British
Kevin Bernard Lavery Director. Address: 7 High Cedar Drive, Wimbledon, London, SW20 0NU. DoB: December 1939, British
Elizabeth Jenifer Jane Hill Director. Address: 11 South View, Bromley, Kent, BR1 3DR. DoB: February 1940, British
Keith Salway Director. Address: Lime Tree House, Burford Street, Lechlade, Gloucestershire, GL7 3AR. DoB: May 1946, British
Robert Hugh Thomson Director. Address: 1 Luttrell Avenue, London, SW15 6PA. DoB: June 1947, British
Julia Clavering Chappell Director. Address: 22 Frognal Lane, London, NW3 7DT. DoB: July 1937, British
Keith Edward Fitchett Director. Address: 61 Brixton Water Lane, London, SW2 1PH. DoB: February 1946, British
Julian Clarkson Director. Address: 12 Cricklade Avenue, London, SW2 3HG. DoB: October 1954, British
Christopher Hewlett Green Director. Address: 4 Talbot Road, London, N6 4QR. DoB: July 1937, British
Jobs in The Monteverdi Choir And Orchestras Limited vacancies. Career and practice on The Monteverdi Choir And Orchestras Limited. Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for The Monteverdi Choir And Orchestras Limited on FaceBook
Read more comments for The Monteverdi Choir And Orchestras Limited. Leave a respond The Monteverdi Choir And Orchestras Limited in social networks. The Monteverdi Choir And Orchestras Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Monteverdi Choir And Orchestras Limited on google map
Other similar UK companies as The Monteverdi Choir And Orchestras Limited: Beststream Limited | Chutney Media Agency Limited | Insightful Thought Ltd | Bold Talent Limited | Renarch Consultancy Limited
The Monteverdi Choir And Orchestras started its business in the year 1976 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01277513. This particular company has been developing with great success for 40 years and it's currently active. The company's office is located in London at Level 9. You could also find the company by its area code of E14 4QA. Its official name switch from Monteverdi Choir And Orchestra (the) to The Monteverdi Choir And Orchestras Limited took place in Fri, 4th Apr 2014. This firm SIC code is 90010 meaning Performing arts. The Monteverdi Choir And Orchestras Ltd reported its latest accounts up until December 31, 2014. The business most recent annual return information was filed on June 28, 2016. It has been fourty years for The Monteverdi Choir And Orchestras Ltd in this line of business, it is not planning to stop growing and is very inspiring for it's competition.
The company started working as a charity on 1976-11-04. It is registered under charity number 272279. The range of their activity is not defined and it works in different towns in Throughout England And Wales, Austria, Belgium, China, Czech Republic, France, Germany, Hong Kong, Malaysia, United States Of America, Portugal, Scotland, Singapore, South Korea, Spain, Switzerland, Hungary, Italy, Japan, Luxembourg, Netherlands. The firm's trustees committee has ten members: Sir John Eliot Gardiner Cbe, Ian Hay Davison, Nicholas Snowman, Michael Beverley and Lady Gardiner, among others. Regarding the charity's finances, their best year was 2009 when their income was 2,558,733 pounds and they spent 2,644,453 pounds. The Monteverdi Choir And Orchestras Ltd concentrates its efforts on training and education, the area of arts, science, culture, or heritage. It strives to support young people or children, the general public. It provides help to these recipients by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and providing specific services. If you would like to get to know more about the corporation's undertakings, dial them on the following number 020 7719 0120 or go to their official website. If you would like to get to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their official website.
As for this specific company, many of director's responsibilities have been done by Virginia Mary Fraser, Emeritus Professor John Fletcher Smyth, Nicola Frances Elizabeth Ramsden and 8 remaining, listed below. Amongst these eleven executives, Sir John Eliot Gardiner has been employed by the company for the longest time, having become a part of directors' team in 1992.
