FRIENDS OF THE YOUNG MUSICIANS' ASSOCIATION

Centre For Music Bayswater Road Centre For Music Bayswater Road, Oxford, OX3 9FF
StatusACTIVE
Company No.03070490
Category
Incorporated20 Jun 1995
Age28 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

FRIENDS OF THE YOUNG MUSICIANS' ASSOCIATION is an active with number 03070490. It was incorporated 28 years, 10 months, 7 days ago, on 20 June 1995. The company address is Centre For Music Bayswater Road Centre For Music Bayswater Road, Oxford, OX3 9FF.



People

WILKES, John

Secretary

ACTIVE

Assigned on 22 Oct 2019

Current time on role 4 years, 6 months, 5 days

BAIGENT, Elizabeth, Dr

Director

University Lecturer

ACTIVE

Assigned on 24 Jan 2011

Current time on role 13 years, 3 months, 3 days

BAKER, Susan Joan

Director

Head Teacher

ACTIVE

Assigned on 24 Jan 2011

Current time on role 13 years, 3 months, 3 days

LAWRENCE, Susan

Director

Retired

ACTIVE

Assigned on 07 Oct 1996

Current time on role 27 years, 6 months, 20 days

ROBSON, Yasmin, Dr

Director

Scientist

ACTIVE

Assigned on 11 Jan 2003

Current time on role 21 years, 3 months, 16 days

WILKES, John

Director

Retired

ACTIVE

Assigned on 18 Sep 2018

Current time on role 5 years, 7 months, 9 days

HALLAM, Richard John

Secretary

Director Of Music

RESIGNED

Assigned on 31 Oct 2000

Resigned on 03 Dec 2001

Time on role 1 year, 1 month, 3 days

JAMES, Stephen Nicholas, Doctor

Secretary

RESIGNED

Assigned on 10 Nov 1997

Resigned on 31 Oct 2000

Time on role 2 years, 11 months, 21 days

LORD, Angela Mary

Secretary

School Teacher

RESIGNED

Assigned on 07 Oct 1996

Resigned on 10 Nov 1997

Time on role 1 year, 1 month, 3 days

MARSHALL, Alexander John

Secretary

RESIGNED

Assigned on 15 Jan 2019

Resigned on 22 Oct 2019

Time on role 9 months, 7 days

POYTON, Nigel John

Secretary

RESIGNED

Assigned on 20 Jun 1995

Resigned on 07 Oct 1996

Time on role 1 year, 3 months, 17 days

STOCK, Terry Arthur

Secretary

Retired

RESIGNED

Assigned on 03 Dec 2001

Resigned on 15 Jan 2019

Time on role 17 years, 1 month, 12 days

BECKER, Anne Freeman

Director

Trainer

RESIGNED

Assigned on 07 Oct 1996

Resigned on 03 Dec 2001

Time on role 5 years, 1 month, 27 days

DEACON, George Charles, Dr

Director

Consultant

RESIGNED

Assigned on 03 Nov 1998

Resigned on 11 Jan 2003

Time on role 4 years, 2 months, 8 days

EWBANK, Jill Margaret

Director

Architect

RESIGNED

Assigned on 05 Nov 2005

Resigned on 10 Jan 2011

Time on role 5 years, 2 months, 5 days

GARMAN, Elspeth Frances, Professor

Director

Lecturer

RESIGNED

Assigned on 15 Jan 2018

Resigned on 26 Jan 2023

Time on role 5 years, 11 days

GIBSON, Susan Margaret

Director

Nursery Manager

RESIGNED

Assigned on 07 Oct 1996

Resigned on 03 Nov 1998

Time on role 2 years, 27 days

HALLAM, Richard John

Director

Consultant

RESIGNED

Assigned on 07 Oct 1996

Resigned on 10 Dec 2011

Time on role 15 years, 2 months, 3 days

HAMILTON, Catherine

Director

Teaching Assistant

RESIGNED

Assigned on 15 Dec 2012

Resigned on 22 Oct 2019

Time on role 6 years, 10 months, 7 days

HARTLEY, Paul Edward

Director

Personnel Manager

RESIGNED

Assigned on 07 Oct 1996

Resigned on 21 Mar 2009

Time on role 12 years, 5 months, 14 days

JAMES, Stephen Nicholas, Doctor

Director

Deputy Headteacher

RESIGNED

Assigned on 07 Oct 1996

Resigned on 10 Nov 1997

Time on role 1 year, 1 month, 3 days

LORD, Angela Mary

Director

School Teacher

RESIGNED

Assigned on 07 Oct 1996

Resigned on 07 Oct 1997

Time on role 1 year

MARSHALL, Alexander John

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 22 Oct 2019

Time on role 1 year, 5 months, 7 days

MCMULLIN, Janet Elizabeth

Director

Librarian

RESIGNED

Assigned on 10 Nov 2011

Resigned on 13 Sep 2015

Time on role 3 years, 10 months, 3 days

MEALINGS, Anthony David

Director

Manager

RESIGNED

Assigned on 12 Dec 2009

Resigned on 11 Mar 2015

Time on role 5 years, 2 months, 30 days

MEYRICK, Ian Morris

Director

Personnel Director

RESIGNED

Assigned on 10 Nov 1997

Resigned on 18 Jan 2022

Time on role 24 years, 2 months, 8 days

MUNDELL PERKINS, Jackie

Director

Teacher

RESIGNED

Assigned on 15 Dec 2007

Resigned on 17 May 2016

Time on role 8 years, 5 months, 2 days

OAKLEY, Hilary Anne, Dr

Director

Learning Support Assistant

RESIGNED

Assigned on 31 Oct 2000

Resigned on 15 Jan 2019

Time on role 18 years, 2 months, 15 days

PARSONS, Nicholas John Derek

Director

Teacher

RESIGNED

Assigned on 15 Dec 2007

Resigned on 15 Dec 2012

Time on role 5 years

PENNY, Maria Victoria

Director

L S A

RESIGNED

Assigned on 07 Oct 1996

Resigned on 11 Jan 2003

Time on role 6 years, 3 months, 4 days

PICKVANCE, David Russell

Director

Assistant Head Teacher

RESIGNED

Assigned on 03 Dec 2001

Resigned on 15 Jan 2019

Time on role 17 years, 1 month, 12 days

POYTON, Ashley Nigel

Director

Accountant

RESIGNED

Assigned on 20 Jun 1995

Resigned on 07 Oct 1996

Time on role 1 year, 3 months, 17 days

POYTON, Johanna Monica

Director

Instructor

RESIGNED

Assigned on 20 Jun 1995

Resigned on 07 Oct 1996

Time on role 1 year, 3 months, 17 days

REAVLEY, Ruth Margaret

Director

Administrator

RESIGNED

Assigned on 24 Jan 2011

Resigned on 10 Dec 2013

Time on role 2 years, 10 months, 17 days

SMITH, Peter Jeffrey

Director

Marketing Consultant

RESIGNED

Assigned on 11 Jan 2003

Resigned on 14 Jan 2010

Time on role 7 years, 3 days

STACE, Simon Alan

Director

Teacher

RESIGNED

Assigned on 07 Oct 1996

Resigned on 31 Oct 2000

Time on role 4 years, 24 days

STOCK, Terry Arthur

Director

Retired

RESIGNED

Assigned on 03 Dec 2001

Resigned on 15 Jan 2019

Time on role 17 years, 1 month, 12 days

WEBSTER, Rosalind Jane

Director

Teacher

RESIGNED

Assigned on 21 Mar 2009

Resigned on 10 Nov 2011

Time on role 2 years, 7 months, 20 days


Some Companies

AUTOTEC MARKETING LIMITED

11 PEPINGSTRAW CLOSE,WEST MALLING,ME19 5PB

Number:02340060
Status:ACTIVE
Category:Private Limited Company

ENERGY BUSINESS CONSULTANTS LIMITED

MONKSTONE,SAUNDERSFOOT,SA69 9EJ

Number:03399852
Status:ACTIVE
Category:Private Limited Company

GREGORB LTD

204 CORONATION AVENUE,TILBURY,RM18 8TE

Number:09920618
Status:ACTIVE
Category:Private Limited Company

QUBA EDUCATION CENTRE

29 JAMES DODSON COURT,LONDON,NW10 0TF

Number:08010246
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SNS PROPERTIES LTD

136 LONDON ROAD,WORCESTER,WR5 2EB

Number:11421242
Status:ACTIVE
Category:Private Limited Company

TG DENTAL (LEICESTER) LIMITED

PICKFORD HOUSE 18 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:08459833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source