This company is commonly known as Tunbridge Wells International Music Competition Ltd. The company was founded 44 years ago and was given the registration number 01456829. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Manor Grange, Hurstwood Lane, Tunbridge Wells, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | TUNBRIDGE WELLS INTERNATIONAL MUSIC COMPETITION LTD |
---|---|---|
Company Number | : | 01456829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Grange, Hurstwood Lane, Tunbridge Wells, England, TN4 8YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Deakin Leas, Tonbridge, England, TN9 2JT | Secretary | 01 September 2017 | Active |
Manor Grange, Hurstwood Lane, Tunbridge Wells, England, TN4 8YA | Director | 30 May 2018 | Active |
79, Deakin Leas, Tonbridge, England, TN9 2JT | Director | 01 September 2017 | Active |
Reed House, The Street, Plaxtol, Sevenoaks, England, TN15 0QL | Director | 30 May 2018 | Active |
Brackenrigg, Ashley Gardens, Mayfield, England, TN20 6DU | Director | 30 May 2018 | Active |
9, St. Leonards Lane, Mayfield, England, TN20 6PA | Director | 30 May 2018 | Active |
8, Eden Road, Tunbridge Wells, England, TN1 1TS | Director | 30 May 2018 | Active |
PO BOX 10, Tunbridge Wells, Tunbridge Wells, England, TN2 5ZQ | Secretary | 01 March 2013 | Active |
11 Trinity Close, Tunbridge Wells, TN2 3QP | Secretary | - | Active |
64 Cavendish Drive, Tunbridge Wells, TN2 5DY | Secretary | 03 December 1996 | Active |
5 Delius Drive, Tonbridge, TN10 4DN | Director | 31 July 2001 | Active |
2 Wells Close, Tunbridge Wells, TN1 1HF | Director | - | Active |
19 St Georges Park, Broadwater Down, Tunbridge Wells, TN2 5NT | Director | 03 December 1994 | Active |
114 Forest Road, Tunbridge Wells, TN2 5BE | Director | 01 October 1997 | Active |
PO BOX 10, Tunbridge Wells North, Tunbridge Wells, England, TN2 5ZQ | Director | 01 March 2013 | Active |
Squirrels Rise, Spout Hill, Rotherfield, TN6 3QX | Director | - | Active |
PO BOX 10, Tunbridge Wells, Tunbridge Wells, England, TN2 5ZQ | Director | 23 July 2013 | Active |
15 Oakdale Road, Tunbridge Wells, TN4 8DS | Director | 07 November 2006 | Active |
Rhoden, Paddock Wood, TN12 6PA | Director | - | Active |
7 Gatehouse Farm Cottages, Bidborough Ridge Bidborough, Tunbridge Wells, TN4 0XJ | Director | 01 October 1997 | Active |
1 Park Crescent, Crowborough, TN6 2QP | Director | - | Active |
High Bank 1 Forest Way, Tunbridge Wells, TN2 5HA | Director | - | Active |
53 Madeira Park, Tunbridge Wells, TN2 5SY | Director | - | Active |
78 Camden Park, Tunbridge Wells, TN2 5BB | Director | 02 July 2003 | Active |
The Old Garden Dunorlan Park, Tunbridge Wells, TN2 3QA | Director | - | Active |
The Old Garden Dunorlan Park, Tunbridge Wells, TN2 3QA | Director | - | Active |
Cobbetts Spout Hill, Rotherfield, Crowborough, TN6 3QX | Director | 05 September 2005 | Active |
Stafford House Cornford Lane, Tunbridge Wells, TN2 4RB | Director | 06 July 2004 | Active |
5 The Ridings, Tunbridge Wells, TN2 4RU | Director | 15 June 1999 | Active |
11 Trinity Close, Tunbridge Wells, TN2 3QP | Director | - | Active |
64 Cavendish Drive, Tunbridge Wells, TN2 5DY | Director | - | Active |
Creggans 2 Dunorlan Park, Tunbridge Wells, TN2 3QA | Director | - | Active |
Creggans 2 Dunorlan Park, Tunbridge Wells, TN2 3QA | Director | - | Active |
64 Warwick Park, Tunbridge Wells, TN2 5EF | Director | - | Active |
PO BOX 10, Tunbridge Wells, Tunbridge Wells, England, TN2 5ZQ | Director | 02 July 2003 | Active |
Mrs Mary Elizabeth Anderson | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Grange, Hurstwood Lane, Tunbridge Wells, England, TN4 8YA |
Nature of control | : |
|
Mr Thomas Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Deakin Leas, Tonbridge, England, TN9 2JT |
Nature of control | : |
|
Mr Christopher John Storr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Deakin Leas, Tonbridge, England, TN9 2JT |
Nature of control | : |
|
Mr Mark Eastaway Dennison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Deakin Leas, Tonbridge, England, TN9 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Incorporation | Memorandum articles. | Download |
2019-01-28 | Resolution | Resolution. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.