This company is commonly known as European Union Chamber Orchestra Trust Limited. The company was founded 36 years ago and was given the registration number 02144158. The firm's registered office is in YARNSCOMBE. You can find them at Hollick, , Yarnscombe, Devon. This company's SIC code is 90030 - Artistic creation.
Name | : | EUROPEAN UNION CHAMBER ORCHESTRA TRUST LIMITED |
---|---|---|
Company Number | : | 02144158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollick, Yarnscombe, Devon, EX31 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buttermead, Manaton, Newton Abbot, TQ13 9XG | Secretary | - | Active |
Hazelwood,, Gidleigh, Chagford, Newton Abbot, TQ13 8HP | Director | 26 April 2000 | Active |
Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR | Director | 08 December 2021 | Active |
Buttermead, Manaton, Newton Abbot, TQ13 9XG | Director | - | Active |
Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR | Director | 27 June 2012 | Active |
Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR | Director | 04 January 2018 | Active |
32 Stonegallows, Taunton, TA1 5JP | Director | - | Active |
11 Esmond Court, Thackeray Street, London, W8 5HB | Director | 01 September 1995 | Active |
Hollick, Yarnscombe, EX31 3LQ | Director | 10 June 2013 | Active |
The Stannary, Mary Tavy, Tavistock, PL19 9QD | Director | 03 July 2006 | Active |
Hollick, Yarnscombe, EX31 3LQ | Director | 27 June 2012 | Active |
New House, Hanney Road Southmoor, Abingdon, OX13 5HR | Director | 29 September 1999 | Active |
12 Lyndhurst Road, Exeter, EX2 4PA | Director | - | Active |
31 Cromwell Avenue, London, N6 5HN | Director | - | Active |
Cottesloe, Lascot Hill, Wedmore, BS28 4AE | Director | - | Active |
Heronsmead Elm Grove Road, Topsham, Exeter, EX3 0BN | Director | - | Active |
Salesianergasse 8 Ii 52, Vienna 1030, Austria, FOREIGN | Director | - | Active |
Mas Margarido 4 Avenue Mireille, 13103 Saint Etienne Du Gres (Bdr), France, FOREIGN | Director | 08 December 1992 | Active |
Sneydhurst, Broadhempston, Totnes, TQ9 6AJ | Director | 14 February 1991 | Active |
Mr. Ambrose Michael Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR |
Nature of control | : |
|
Mrs. Celia Frances Sophia Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Change of name | Certificate change of name company. | Download |
2023-07-03 | Change of name | Change of name exemption. | Download |
2023-07-03 | Change of name | Change of name notice. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-03-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.