This company is commonly known as The Winchfield Festival. The company was founded 24 years ago and was given the registration number 03853371. The firm's registered office is in LONDON. You can find them at C/o William Sturges Llp, Burwood House, 14-16, Caxton Street, London, . This company's SIC code is 90010 - Performing arts.
Name | : | THE WINCHFIELD FESTIVAL |
---|---|---|
Company Number | : | 03853371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o William Sturges Llp, Burwood House, 14-16, Caxton Street, London, England, SW1H 0QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court House, Bagwell Lane, Winchfield, RG27 8DB | Director | 08 April 2004 | Active |
Court Cottage, Bagwell Lane, Winchfield, Hook, England, RG27 8DB | Director | 16 November 2022 | Active |
The Oast House, Winchfield, RG27 8DB | Secretary | 05 October 1999 | Active |
30 Gally Hill Road, Church Crookham, Fleet, GU13 0PU | Director | 15 December 1999 | Active |
The Oast House, Winchfield, RG27 8DB | Director | 05 October 1999 | Active |
Boonsticks, Winchfield, Hook, England, RG27 8SJ | Director | 09 November 2021 | Active |
1 Princes Cottages, Hartley Wintney, Hook, RG27 8PF | Director | 12 February 2001 | Active |
Glebe House, Bagwell Lane, Winchfield, Hook, England, RG27 8DB | Director | 23 March 2019 | Active |
Pepper Box, Spratts Hatch Lane, Winchfield, United Kingdom, RG27 8DD | Director | 22 June 2015 | Active |
Mr Owen Meyrick Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pepper Box, Spratts Hatch Lane, Hook, England, RG27 8DD |
Nature of control | : |
|
Mr Tristram Charles Lunel Cary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Court House, Bagwell Lane, Hook, England, RG27 8DB |
Nature of control | : |
|
Mr Ian Gavin Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oast House, Bagwell Lane, Hook, England, RG27 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.