This company is commonly known as Northamptonshire Choral Foundation Limited. The company was founded 31 years ago and was given the registration number 02752655. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | NORTHAMPTONSHIRE CHORAL FOUNDATION LIMITED |
---|---|---|
Company Number | : | 02752655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All Saints, George Row, Northampton, England, NN1 1DF | Secretary | 18 October 2021 | Active |
1, Billing Road, Northampton, United Kingdom, NN1 5AL | Director | 05 December 2016 | Active |
All Saints, George Row, Northampton, England, NN1 1DF | Director | 01 July 2020 | Active |
All Saints Church, George Row, Northampton, England, NN1 1DF | Director | 01 July 2020 | Active |
All Saints Church, George Row, Northampton, England, NN1 1DF | Director | 23 June 2022 | Active |
29 Abington Park Crescent, Northampton, NN3 3AD | Secretary | 02 October 1992 | Active |
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT | Secretary | 20 February 1995 | Active |
247, Abington Avenue, Northampton, England, NN3 2BU | Secretary | 31 October 2014 | Active |
96 Harlestone Road, Northampton, NN5 7AQ | Director | 09 May 1994 | Active |
Little Houghton House, Northampton, NN7 1AB | Director | 22 April 1997 | Active |
Little Houghton House, Northampton, NN7 1AB | Director | 12 September 1995 | Active |
29 Abington Park Crescent, Northampton, NN3 3AD | Director | 02 October 1992 | Active |
29 Abington Park Crescent, Northampton, NN3 3AD | Director | 22 April 1997 | Active |
Wyndham House, Main Street, Church Stowe, Northampton, United Kingdom, NN7 4SG | Director | 09 October 2001 | Active |
Coleraine, Forest Road Hanslope, Coleraine, MK19 7DE | Director | 06 February 2003 | Active |
259 Boughton Green Road, Kingsthorpe, Northampton, NN2 7AG | Director | 01 October 1996 | Active |
St. Paul's Anglican Pro-Cathedral, Independance Square, Valletta, Malta, VLT1 535 | Director | 02 October 1992 | Active |
2 Hillside Way, Weston Favell, Northampton, NN3 3AW | Director | 20 June 1994 | Active |
101 Battalion Drive, Wootton, Northampton, NN4 6RX | Director | 17 May 2007 | Active |
73 Church Street, Burton Latimer, Kettering, NN15 5LU | Director | 20 June 1994 | Active |
6, Albion Place, Northampton, Uk, NN1 1UD | Director | 23 July 2012 | Active |
20, London Road, Stony Stratford, Milton Keynes, England, MK11 1JL | Director | 17 May 2007 | Active |
9 Windflower Place, Ecton Brook, Northampton, NN3 5HA | Director | 09 May 1994 | Active |
12, Croft Lane, Roade, Northampton, England, NN7 2QZ | Director | 12 September 1995 | Active |
20 Meadow Lane, Little Houghton, Northampton, NN7 1AH | Director | 03 April 2003 | Active |
3 Manor Gardens, Farthingstone, NN12 8EZ | Director | 09 December 1998 | Active |
Father Oliver James Coss | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, George Row, Northampton, England, NN1 1DF |
Nature of control | : |
|
Director David Walter White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Address | : | Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT |
Nature of control | : |
|
Mr Andrew John Metcalfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT |
Nature of control | : |
|
Director Jill Annette Davidge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Address | : | Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Change person secretary company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.