This company is commonly known as Orient Foundation For Arts And Culture. The company was founded 40 years ago and was given the registration number 01749152. The firm's registered office is in SHEPTON MALLET. You can find them at Cooper House Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset. This company's SIC code is 91012 - Archives activities.
Name | : | ORIENT FOUNDATION FOR ARTS AND CULTURE |
---|---|---|
Company Number | : | 01749152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cooper House Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, England, BA4 5QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Boscombe Lane Cottages, Horsley, Nailsworth, United Kingdom, GL6 0PZ | Secretary | - | Active |
Hoersterstrasse 51, Munster 48143, Germany, | Director | - | Active |
23, Blackmore Road, Malvern, England, WR14 1QT | Director | 08 December 1999 | Active |
Eyarth House, Llanfair Dyffryn Clwyd, Ruthin, Wales, LL15 2EG | Director | 12 June 2015 | Active |
1, Boscombe Lane Cottages, Horsley, Nailsworth, United Kingdom, GL6 0PZ | Director | - | Active |
The Manor, Main Road Redbourne, Gainsborough, United Kingdom, DN21 4QT | Director | 09 January 2006 | Active |
Stables House, Harewood Estate, Harewood, Leeds, United Kingdom, LS17 9LG | Director | - | Active |
3214, Leland Street, Chevy Chase, United States, 20815 | Director | 21 November 2011 | Active |
Old Canal House, Wellow, Bath, BA2 8QS | Director | - | Active |
20 Macaulay Road, London, SW4 0QX | Director | - | Active |
Dept Of Religious Studies, Cocke Hall University Of Virginia Virginia, Usa, FOREIGN | Director | - | Active |
3 Stratford Studios, Stratford Road, London, W8 6RG | Director | 08 December 1999 | Active |
12 Gloucester Court, Swan Street, London, SE1 1DQ | Director | - | Active |
261 Madison Avenue South, Suite 103, Bainbridge Island, Usa, WA 98110 | Director | 01 April 1995 | Active |
505, Worle Park Way, Worle, Weston-Super-Mare, England, BS22 6WA | Director | 07 June 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Incorporation | Memorandum articles. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Change of constitution | Statement of companys objects. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person secretary company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.