This company is commonly known as The International Organ Festival Society Limited. The company was founded 32 years ago and was given the registration number 02644149. The firm's registered office is in ST. ALBANS. You can find them at 33 High Street, , St. Albans, Hertfordshire. This company's SIC code is 90010 - Performing arts.
Name | : | THE INTERNATIONAL ORGAN FESTIVAL SOCIETY LIMITED |
---|---|---|
Company Number | : | 02644149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 High Street, St. Albans, Hertfordshire, AL3 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, High Street, St. Albans, AL3 4EH | Director | 10 November 2021 | Active |
33, High Street, St. Albans, AL3 4EH | Director | 27 July 2016 | Active |
17 Hill Street, St. Albans, AL3 4QS | Director | 12 February 2005 | Active |
33, High Street, St. Albans, AL3 4EH | Director | 11 September 2019 | Active |
33, High Street, St. Albans, AL3 4EH | Director | 20 October 2015 | Active |
33, High Street, St. Albans, AL3 4EH | Director | 18 May 2021 | Active |
47 St Davids Square, Westferry Road, London, E14 3WB | Director | 31 October 2007 | Active |
33, High Street, St. Albans, England, AL3 4EH | Secretary | 22 February 2014 | Active |
12 Colindale Avenue, St Albans, AL1 1JN | Secretary | - | Active |
76 Clarence Road, St Albans, AL1 4NG | Secretary | 13 February 1993 | Active |
33, High Street, St. Albans, England, AL3 4EH | Secretary | 23 February 2013 | Active |
35 Queens Crescent, St. Albans, AL4 9QQ | Secretary | 14 March 2006 | Active |
33, High Street, St. Albans, England, AL3 4EH | Secretary | 26 February 2011 | Active |
6 Folly Avenue, St. Albans, AL3 5QD | Director | 09 February 2002 | Active |
33, High Street, St. Albans, England, AL3 4EH | Director | 28 June 2011 | Active |
67 Clarendon Road, Luton, LU2 7PJ | Director | - | Active |
33, High Street, St. Albans, AL3 4EH | Director | 01 April 2015 | Active |
36 East Common, Redbourn, AL3 7NQ | Director | 31 October 2007 | Active |
33, High Street, St. Albans, England, AL3 4EH | Director | 22 February 2014 | Active |
Longmead House 74 Crescent West, Hadley Wood, Barnet, EN4 0EG | Director | - | Active |
33, High Street, St. Albans, AL3 4EH | Director | 01 April 2015 | Active |
The Old School, Sandbridgebury, St Albans, AL3 6JB | Director | 09 July 1998 | Active |
90 Meadway, Harpenden, AL5 1JQ | Director | 17 February 1996 | Active |
Homecroft The Warren, Radlett, WD7 7DU | Director | 12 February 1994 | Active |
3 Grosvenor Road, St Albans, AL1 3BU | Director | - | Active |
45 Fontmell Close, St Albans, AL3 5HU | Director | - | Active |
19 Sauncey Avenue, Harpenden, AL5 4QQ | Director | 15 February 1997 | Active |
13 Hall Place Gardens, St Albans, AL1 3SB | Director | 11 February 1995 | Active |
12 Colindale Avenue, St Albans, AL1 1JN | Director | - | Active |
13 Harpenden Road, St Albans, AL3 5LL | Director | - | Active |
33, High Street, St. Albans, AL3 4EH | Director | 01 April 2015 | Active |
7 Homewood Road, St Albans, AL1 4BE | Director | 12 February 2005 | Active |
33, High Street, St. Albans, AL3 4EH | Director | 24 February 2018 | Active |
33, High Street, St. Albans, England, AL3 4EH | Director | 22 February 2014 | Active |
35 Claygate Avenue, Harpenden, AL5 2HE | Director | 13 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.