BATH FESTIVAL ORCHESTRA

Address:
52 52 Stockwell Park Rd, London, SW9 0DA

BATH FESTIVAL ORCHESTRA is a business entity registered at Companies House, UK, with entity identifier is 05294373. The registration start date is November 23, 2004. The current status is Active.

Company Overview

Company Number 05294373
Company Name BATH FESTIVAL ORCHESTRA
Registered Address 52 52 Stockwell Park Rd
London
SW9 0DA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-11-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-21
Returns Last Update 2015-11-23
Confirmation Statement Due Date 2021-10-21
Confirmation Statement Last Update 2020-10-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address 52 52 STOCKWELL PARK RD
Post Town LONDON
Post Code SW9 0DA

Companies with the same post code

Entity Name Office Address
SEWALLIS CONSULTING LIMITED 58 Stockwell Park Road, London, SW9 0DA
LEMANS (UK) SERVICES LTD 76 Stockwell Park Road, London, SW9 0DA
SLADE ADVENTURE PLAY GROUNDS LTD. 30 Lorn Road, Stockwell, London, SW9 0DA
MANNING-CHARMAN MEDIA ARTS LIMITED 52 Stockwell Park Road, London, SW9 0DA, United Kingdom
ATROPOS LEGAL AND FUNERAL LTD 76 Stockwell Park Road, London, SW9 0DA, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUNGAY, Bil Director (Active) 52 52 Stockwell Park Rd, London, England, SW9 0DA September 1964 /
21 April 2011
British /
United Kingdom
Founding Partner Beattiemcguiness Bungay
HAGGO, Johan Director (Active) 52 52 Stockwell Park Rd, London, England, SW9 0DA April 1974 /
10 August 2010
Swedish /
United Kingdom
Businessman
MANNING, Peter Director (Active) 52 Stockwell Park Road, Stockwell, London, SW9 0DA July 1956 /
23 November 2004
British /
United Kingdom
Musician
TESTA, David Alan Director (Active) 17 Park View Road, Park View Road, London, England, N3 2JB June 1963 /
14 October 2013
British /
United Kingdom
Business Executive
TURNER, Richard Director (Active) 22 Upper Grosvenor St, London, United Kingdom June 1942 /
29 June 2012
British /
United Kingdom
Executive
LEVY, Laurent Secretary (Resigned) 19 Redington Gardens, London, NW3 7SA /
23 November 2004
/
BANNISTER, Julia Margaret Director (Resigned) 22 Upper Grosvenor St, Mayfair, London, England, W1K 7PE May 1959 /
10 August 2010
British /
United Kingdom
Business Person
BARREN, Rowland Director (Resigned) 9 Evesham Walk, London, SE5 8SJ November 1974 /
23 November 2004
British /
Public Relations
DOVE, Philip Lawrence Walter Director (Resigned) 22 Upper Grosvenor St, Mayfair, London, England, W1K 7PE December 1966 /
23 February 2011
British /
United Kingdom
Executive
HAQUE, Nooman Director (Resigned) 104 Gladstone Road, Wimbledon, London, SW19 1QW April 1971 /
12 December 2006
British /
Economist
LEVY, Laurent Director (Resigned) 19 Redington Gardens, London, NW3 7SA August 1956 /
23 November 2004
French/American /
Banker
MACKOVER, Andrew Director (Resigned) 129 Eastcourt Rd 129 Eastcourt Rd, London, London, Uk, SW6 7HB January 1969 /
19 August 2009
British /
United Kingdom
Banker
MARCH, Sally Jean Director (Resigned) 10 Hopefield Avenue, London, NW6 6LH December 1955 /
23 November 2004
British /
United Kingdom
Lawyer
ODDY, Louise Margaret Director (Resigned) 22 Upper Grosvenor St, Mayfair, London, England, W1K 7PE June 1954 /
6 January 2011
British /
United Kingdom
Consultant
PRISTMAN, Murray Director (Resigned) 72 Clock House Road, Beckenham, Kent, England, BR3 4JT August 1972 /
1 October 2010
British /
England
Executive
SKAILES, Duncan James Anthony Director (Resigned) 1 Embankment Place, London, WC2N 6RH February 1966 /
23 November 2004
British /
Chartered Accountant
THOMSON, Charles Edward Director (Resigned) Via Pendas, 557, Laax Salums, Graubunden, Graubunden, CH 7031 February 1969 /
25 September 2009
British /
United Kingdom
Fund Manager
TURVEY, Paul Director (Resigned) Garden Flat, 8 Rodney Place, Bristol, Avon, BS8 4HY May 1957 /
23 November 2004
British /
Sales Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code SW9 0DA
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on BATH FESTIVAL ORCHESTRA by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches