This company is commonly known as The Orchestra Of The Swan. The company was founded 26 years ago and was given the registration number 03458051. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 14 Rother Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 90010 - Performing arts.
Name | : | THE ORCHESTRA OF THE SWAN |
---|---|---|
Company Number | : | 03458051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Rother Street, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 6LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP | Director | 19 February 2021 | Active |
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP | Director | 22 February 2024 | Active |
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP | Director | 01 September 2013 | Active |
Cleeve House, 3 Vauxhall Lane, Ardens Grafton, Alcester, B49 6DN | Director | 10 May 2010 | Active |
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU | Director | 07 January 2020 | Active |
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP | Director | 18 February 2022 | Active |
Stratford Artshouse 14, Rother Street, Stratford Upon Avon, England, CV37 6LU | Director | 23 January 2015 | Active |
Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, England, CV34 6PP | Director | 11 December 2020 | Active |
100c, Bethune Road, London, England, N16 5BA | Director | 18 March 2022 | Active |
1, Garden Cottages, Welcombe Hills Warwick Road, Stratford-Upon-Avon, England, CV37 0NR | Secretary | 01 October 2007 | Active |
13 Rother Street, Stratford Upon Avon, CV37 6LU | Secretary | 30 October 1997 | Active |
29 Wood Street, Stratford Upon Avon, CV37 6JG | Corporate Secretary | 30 March 2000 | Active |
4, St Ann's Orchard, Off Worcester Road, Malvern, England, WR14 1DE | Director | 15 June 2018 | Active |
51 Ettington Close, Wellesbourne, Warwick, CV35 9RJ | Director | 16 September 2003 | Active |
31 Evesham Place, Stratford On Avon, CV37 6HT | Director | 01 June 2004 | Active |
66 West Street, Stratford Upon Avon, CV37 6DR | Director | 30 October 1997 | Active |
144 Lea Road, Wolverhampton, WV3 0LQ | Director | 27 March 2007 | Active |
7, Old Town Square, Stratford Upon Avon, England, CV376DY | Director | 10 May 2010 | Active |
58 Elizabeth Court, London, NW1 6EJ | Director | 13 May 2003 | Active |
2, Exhall Close, Stratford Upon Avon, England, CV377HE | Director | 10 May 2010 | Active |
Appleby Cottage, 12 Moorfield Road, Alcester, B49 5DA | Director | 12 July 2000 | Active |
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU | Director | 15 June 2018 | Active |
24 Twatling Road, Barnt Green, B45 8HT | Director | 17 June 2004 | Active |
63 Old Town Mews, Stratford Upon Avon, CV37 6GR | Director | 30 October 1997 | Active |
12, Milverton Terrace, Leamington Spa, England, CV32 5BA | Director | 01 September 2013 | Active |
7 Mayfield Avenue, Stratford Upon Avon, CV37 6XB | Director | 28 April 2000 | Active |
Alderminster Lodge, Alderminster, Stratford Upon Avon, CV37 8NY | Director | 24 July 2015 | Active |
43 Bridgetown Road, Stratford Upon Avon, CV37 7JH | Director | 31 October 1997 | Active |
The Knoll, Walcote, Alcester, B49 6LZ | Director | 28 June 1999 | Active |
166, Franklin Road, Bournville, Birmingham, England, B302HE | Director | 10 May 2010 | Active |
Hillfields House, Shatterford, Bewdley, DY12 1SY | Director | 07 August 2001 | Active |
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU | Director | 03 June 2015 | Active |
Avonmead 67 Tiddington Road, Stratford Upon Avon, CV37 7AF | Director | 31 October 1997 | Active |
28 Battenhall Road, Worcester, Worcestershire, WR5 2BL | Director | 13 May 2003 | Active |
14, Rother Street, Stratford-Upon-Avon, United Kingdom, CV37 6LU | Director | 01 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Incorporation | Memorandum articles. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.