This company is commonly known as Presteigne Festival Of Music And The Arts Limited. The company was founded 29 years ago and was given the registration number 02952926. The firm's registered office is in ROSS ON WYE. You can find them at 1 St Mary's Street, , Ross On Wye, Herefordshire. This company's SIC code is 90010 - Performing arts.
Name | : | PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED |
---|---|---|
Company Number | : | 02952926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St Mary's Street, Ross On Wye, Herefordshire, England, HR9 5HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Leverett, Discoed, Presteigne, Wales, LD8 2NW | Secretary | 24 November 2014 | Active |
28a, The Green, Twickenham, England, TW2 5AB | Director | 13 November 2023 | Active |
1 Back Lanes, Back Lane, Presteigne, Wales, LD8 2AP | Director | 24 November 2014 | Active |
85, Birkbeck Road, Sidcup, England, DA14 4DJ | Director | 31 July 2017 | Active |
Croft House, Hawkswick, Skipton, England, BD23 5QA | Director | 01 March 2018 | Active |
Well Cottage, Canons' Lane, Broad Street, Presteigne, Wales, LD8 2AB | Director | 18 May 2020 | Active |
50 Surrey Square, Surrey Square, London, England, SE17 2JX | Director | 18 May 2020 | Active |
16 Daneswood, Heath Lane, Woburn Sands, Milton Keynes, England, MK17 8TW | Director | 26 July 1994 | Active |
The Old Priory, Titley, Kington, HR5 3RR | Secretary | 26 July 1994 | Active |
Upper House, Discoed, Presteigne, Wales, LD8 2NW | Secretary | 14 July 2014 | Active |
Boultibrooke House, Norton, Presteigne, LD8 2EU | Secretary | 12 September 2006 | Active |
Little Bryan's Ground, Letchmore Lane, Presteigne, LD8 2LP | Director | 26 May 1998 | Active |
Lower Rowley, Presteigne, Powys, LD8 2NL | Director | 11 February 2003 | Active |
The Old Priory, Titley, Kington, HR5 3RR | Director | 26 July 1994 | Active |
The Manor House, St David's Street, Presteigne, LD8 2BP | Director | 26 April 2000 | Active |
20, Orchard Street, Llandovery, Wales, SA20 0DG | Director | 01 March 2018 | Active |
Stapleton House, Presteigne, LD8 2LW | Director | 06 January 1995 | Active |
22, Elers Road, London, United Kingdom, W13 9QD | Director | 22 February 2010 | Active |
4, Granville Terrace, Tutshill, Chepstow, Wales, NP16 7DX | Director | 24 November 2014 | Active |
Westering, Stonewall Hill, Presteigne, LD8 2HB | Director | 06 January 1995 | Active |
Blue Hills Devizes Road, Hilperton, Trowbridge, BA14 7QL | Director | 06 January 1995 | Active |
Boultibrooke, Presteigne, LD8 | Director | 06 January 1995 | Active |
Boultibrooke House, Norton, Presteigne, LD8 2EU | Director | 15 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.