RICHMOND UPON THAMES MUSIC TRUST COMPANY LIMITED -


Company Profile Company Filings

Overview

RICHMOND UPON THAMES MUSIC TRUST COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
RICHMOND UPON THAMES MUSIC TRUST COMPANY LIMITED was incorporated 23 years ago on 16/05/2001 and has the registered number: 04218180. The accounts status is SMALL and accounts are next due on 31/12/2024.

RICHMOND UPON THAMES MUSIC TRUST COMPANY LIMITED -

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

7 BRIAR ROAD
TW2 6RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HILARY FRANCES DODMAN Nov 1945 British Director 2006-11-16 CURRENT
MISS CAROLINE PEIRSON Secretary 2019-09-14 CURRENT
MS JOANNE ILLONNE HUMPHREYS Apr 1967 British Director 2021-05-18 CURRENT
MRS JANE ELIZABETH HARNDEN Mar 1959 British Director 2009-10-01 CURRENT
LADY CAMILLA PANUFNIK Dec 1937 British Director 2001-05-16 CURRENT
MRS AMANDA JANE LETCH Oct 1962 British Director 2017-02-23 CURRENT
ALAN PRICE Apr 1942 British Director 2001-05-16 CURRENT
MR PETER JAMES WILLAN Mar 1943 British Director 2013-04-25 CURRENT
ELIZABETH ROWLEY Aug 1951 British Director 2002-07-11 CURRENT
MS MAIR ALAW HUGHES Jan 1974 British Director 2015-02-26 UNTIL 2017-04-20 RESIGNED
MR ANDREW JAMES KING Nov 1961 British Director 2013-04-25 UNTIL 2016-11-17 RESIGNED
MR RUPERT WILLIAM PAGE May 1965 British Director 2009-02-05 UNTIL 2014-04-26 RESIGNED
MRS ELIZABETH LAWMAN PATERSON PARSONS Mar 1928 British Director 2001-05-16 UNTIL 2008-11-20 RESIGNED
MRS CHRISTINE PURDY Dec 1944 British Director 2008-11-20 UNTIL 2020-11-19 RESIGNED
MRS ELEANOR MARY STANIER Sep 1942 British Director 2001-05-16 UNTIL 2002-07-11 RESIGNED
LADY DEIDRE RAZZALL Feb 1949 British Director 2001-05-16 UNTIL 2005-11-24 RESIGNED
MR NICK WHITFIELD Aug 1959 British Director 2008-04-24 UNTIL 2018-11-22 RESIGNED
COUNCILLOR KATE JANE HOWARD Jun 1950 British Director 2015-11-19 UNTIL 2018-11-21 RESIGNED
MR ALAN MICHAEL JURIANSZ Mar 1963 British Director 2018-11-21 UNTIL 2021-05-18 RESIGNED
ANJI PHILLIPS Aug 1953 British Director 2001-05-16 UNTIL 2008-04-24 RESIGNED
MR GLENN SUTCLIFFE May 1954 British Director 2014-04-24 UNTIL 2019-07-01 RESIGNED
GLENN SUTCLIFFE May 1954 Secretary 2007-04-14 UNTIL 2007-11-04 RESIGNED
CHRISTOPHER JOHN CULL Oct 1957 British Secretary 2007-11-05 UNTIL 2018-08-31 RESIGNED
MISS AILEEN MARGARET DOUTHWAITE Secretary 2018-09-01 UNTIL 2019-09-13 RESIGNED
PHILIP MEREDITH TRUMBLE Sep 1956 British Secretary 2001-05-16 UNTIL 2005-12-31 RESIGNED
MS SARAH CARTHEW Oct 1961 British Secretary 2006-01-10 UNTIL 2007-04-13 RESIGNED
MAUREEN JOAN MARY WOODRIFF Sep 1943 British Director 2001-05-16 UNTIL 2007-07-02 RESIGNED
MS PENELOPE ELSA FROST May 1951 British Director 2001-05-16 UNTIL 2003-11-20 RESIGNED
DR PHILIP JOSEPH BROWN Oct 1936 British Director 2001-05-16 UNTIL 2016-04-21 RESIGNED
MS CAROLINE BOYLE May 1961 British Director 2010-06-29 UNTIL 2011-11-17 RESIGNED
MS CAROLINE BOYLE May 1996 British Director 2008-11-20 UNTIL 2010-05-16 RESIGNED
MRS REBECCA CLARKE Feb 1972 Australian Director 2017-11-16 UNTIL 2022-06-09 RESIGNED
CHRISTOPHER JOHN CULL Oct 1957 British Director 2007-11-05 UNTIL 2018-11-22 RESIGNED
PIERS RONALD ALLEN Aug 1959 British Director 2006-11-16 UNTIL 2015-11-19 RESIGNED
DR SUE DEMONT Dec 1959 British Director 2010-11-18 UNTIL 2014-11-20 RESIGNED
DR SUE DEMONT Dec 1959 British Director 2006-11-16 UNTIL 2008-07-03 RESIGNED
DAVID FORD Mar 1950 British Director 2001-05-16 UNTIL 2008-04-24 RESIGNED
MISS AILEEN MARGARET DOUTHWAITE Aug 1964 British Director 2018-11-22 UNTIL 2019-09-13 RESIGNED
MRS SUSAN GRIFFIN Oct 1959 British Director 2017-11-16 UNTIL 2023-11-16 RESIGNED
MR JEREMY RICHARD SNELLING Jun 1960 British Director 2013-11-21 UNTIL 2016-07-21 RESIGNED
DAVID JOHN TALBOT Apr 1953 British Director 2001-05-16 UNTIL 2004-04-08 RESIGNED
KEVIN WATSON Jan 1958 British Director 2006-11-16 UNTIL 2008-07-03 RESIGNED
DOCTOR JULIA RUTH WHITEMAN Jun 1958 British Director 2003-11-20 UNTIL 2015-11-19 RESIGNED
MR THOMAS WILLIAM HOWARD GREENWOOD Oct 1929 British Director 2001-05-16 UNTIL 2015-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN MANOR LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
K.C.G.RESIDENTS ASSOCIATION LIMITED LUTON ENGLAND Active DORMANT 98000 - Residents property management
BENFLEET HALL (COBHAM) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED TWICKENHAM Active MICRO ENTITY 98000 - Residents property management
PANTILES NURSERIES LIMITED TUNBRIDGE WELLS Dissolved... SMALL 46220 - Wholesale of flowers and plants
BRETTS LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MUSIC FOR YOUTH LONDON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
MAYFAIR CHEMISTS LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DAVID GRAINGE LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FRENSHAM BROOK LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
D.A. WILLIAMS (CHEMISTS) LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BRETTS (HOLDINGS) LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HEALTH SECTOR PUBLISHING LTD TUNBRIDGE WELLS Dissolved... SMALL 58142 - Publishing of consumer and business journals and periodicals
CIVITAS LIMITED LONDON Active TOTAL EXEMPTION FULL 58110 - Book publishing
INFONETICA LTD ESHER ENGLAND Active SMALL 62090 - Other information technology service activities
PHARMACY SERVICES LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FORMERLY FP LIMITED HARROW ENGLAND Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
KEMSLEY PHARMACY LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NEWCO 2 LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNAUGHT FACTSLINE LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RICHMOND CARERS CENTRE MIDDLESEX Active SMALL 88990 - Other social work activities without accommodation n.e.c.
VIRTUAL MAIL ROOM LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LOUISVILLE PROPERTY MANAGEMENT LIMITED TWICKENHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LOUISVILLE PROJECTS MANAGEMENT LTD TWICKENHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BAK FAMILY WINES LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
AMATRON LIMITED TWICKENHAM ENGLAND Active DORMANT 27320 - Manufacture of other electronic and electric wires and cables