This company is commonly known as South Wales Gay Men's Chorus. The company was founded 8 years ago and was given the registration number 09788401. The firm's registered office is in CARDIFF. You can find them at 86 Severn Grove, , Cardiff, . This company's SIC code is 90010 - Performing arts.
Name | : | SOUTH WALES GAY MEN'S CHORUS |
---|---|---|
Company Number | : | 09788401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Severn Grove, Cardiff, Wales, CF11 9EP |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Secretary | 22 February 2024 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 22 February 2024 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 22 February 2024 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 09 February 2023 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 22 February 2024 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 22 February 2024 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 11 April 2022 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 22 February 2024 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 22 February 2024 | Active |
24, Hollycroft Close, Cardiff, Wales, CF5 4AN | Director | 14 June 2017 | Active |
24, Hollycroft Close, Cardiff, Wales, CF5 4AN | Director | 22 September 2015 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 22 September 2015 | Active |
24, Hollycroft Close, Cardiff, Wales, CF5 4AN | Director | 11 April 2022 | Active |
86, Severn Grove, Cardiff, Wales, CF11 9EP | Director | 22 February 2018 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 22 September 2015 | Active |
43, St. Josephs Mews, Penarth, Wales, CF64 1NP | Director | 27 February 2020 | Active |
Mr Vi Xan Michael Tang | ||
Notified on | : | 22 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 43, St. Josephs Mews, Penarth, Wales, CF64 1NP |
Nature of control | : |
|
Mr Craig Bevan Stephenson | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 43, St. Josephs Mews, Penarth, Wales, CF64 1NP |
Nature of control | : |
|
Mr Nicholas Mcneill | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 86, Severn Grove, Cardiff, Wales, CF11 9EP |
Nature of control | : |
|
Mr Nicholas Don De Figueiredo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 86, Severn Grove, Cardiff, Wales, CF11 9EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Change person secretary company with change date. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Officers | Change person secretary company with change date. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Officers | Change person secretary company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-11 | Officers | Termination director company with name termination date. | Download |
2023-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.