This company is commonly known as The Wigmore Hall Trust. The company was founded 31 years ago and was given the registration number 02754525. The firm's registered office is in LONDON. You can find them at Wigmore Hall, 36 Wigmore Street, London, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | THE WIGMORE HALL TRUST |
---|---|---|
Company Number | : | 02754525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wigmore Hall, 36 Wigmore Street, London, W1U 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Elmstead Gardens, Worcester Park, KT4 7BG | Secretary | 18 November 2002 | Active |
Vines Farm, Kidmore End, Reading, RG4 9AP | Director | 22 July 2002 | Active |
87, Elizabeth Street, London, England, SW1W 9PG | Director | 03 June 2015 | Active |
22a, Jacobs Well Mews, London, England, W1U 3DR | Director | 28 February 2019 | Active |
3, Ilchester Place, London, England, W14 8AA | Director | 01 February 2006 | Active |
29, Tufton Street, London, England, SW1P 3QL | Director | 23 February 2017 | Active |
Wigmore Hall, 36 Wigmore Street, London, W1U 2BP | Director | 05 January 2011 | Active |
29, Richmond Drive, Nottingham, England, NG3 5EL | Director | 23 June 2021 | Active |
90 Blagdon Road, New Malden, KT3 4AE | Secretary | 25 September 1998 | Active |
1 Grove Mansions, 236 Hammersmith Grove, London, W6 7EW | Secretary | 01 August 2002 | Active |
Old School House, Lewes, BN7 3QB | Secretary | 09 October 1992 | Active |
51 Popes Grove, Strawberry Hill, Twickenham, TW1 4JZ | Secretary | 01 December 1995 | Active |
78 Prospect Road, St Albans, AL1 2BA | Secretary | 15 March 1999 | Active |
The Coach House Kemnal Road, Chislehurst, BR7 6LT | Director | 15 March 1999 | Active |
808 Collingwood House, Dolphin Square, London, SW1V 3NG | Director | 09 October 1992 | Active |
20 Lonsdale Square, London, N1 1EN | Director | 01 October 2003 | Active |
Old School House, Offham, Lewes, BN7 3QB | Director | 09 October 1992 | Active |
Pen-Y-Bair Partishow Hill, Forest, Abergavenny, NP7 7LR | Director | 09 October 1992 | Active |
9 Eaton Mansions, Cliveden Place, London, SW1W 8HE | Director | 01 December 2005 | Active |
Imbergstrasse 6, Salzburg, Austria, A5020 | Director | 24 August 2002 | Active |
1 Walton Place, London, SW3 1RH | Director | 04 August 1999 | Active |
14, Harley Street, London, England, W1G 9PQ | Director | 08 January 2015 | Active |
15 Boscombe Road, London, W12 9HS | Director | 14 May 1999 | Active |
13 Pattison Road, London, NW2 2HL | Director | 15 March 1999 | Active |
47 York Terrace East, London, NW1 4PT | Director | 01 December 2005 | Active |
24 St James's Place, London, SW1A 1NH | Director | 01 May 1997 | Active |
4 Essex Villas, London, W8 7BN | Director | 14 May 1999 | Active |
Apartment 8, 1 King Street, London, SW1Y 6QG | Director | 03 March 2006 | Active |
8 Courtmead Close, London, SE24 9HW | Director | 23 February 1993 | Active |
Flat 1, 18 Montagu Square, London, United Kingdom, W1H 2LE | Director | 07 December 2017 | Active |
163a High Street, Aldeburgh, IP15 5AN | Director | 09 October 1992 | Active |
16 Canonbury Place, London, N1 2NN | Director | 15 March 1999 | Active |
21 Christchurch Hill, London, England, NW3 1JY | Director | 07 July 1993 | Active |
Wallace Collection, Manchester Square, London, England, W1U 3BN | Director | 19 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Incorporation | Memorandum articles. | Download |
2021-01-04 | Change of constitution | Statement of companys objects. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type full. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.