LONDON HANDEL SOCIETY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT

Company number 01193919
Status Active
Incorporation Date 16 December 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 90010 - Performing arts, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LONDON HANDEL SOCIETY LIMITED are www.londonhandelsociety.co.uk, and www.london-handel-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Handel Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01193919. London Handel Society Limited has been working since 16 December 1974. The present status of the company is Active. The registered address of London Handel Society Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . NORMINGTON, Michael Charles Rumsey is a Secretary of the company. CHOWN, John Francis is a Director of the company. COOKE, Stephen Giles is a Director of the company. DEISSLER, Mary is a Director of the company. FLETCHER, Nigel John is a Director of the company. HOPKIN, Richard Howard is a Director of the company. INGHAM, Judith Margaret is a Director of the company. JENNINGS, Simon Paul is a Director of the company. KING, Alan William, Dr is a Director of the company. MOYSE, Richard Michael is a Director of the company. NORMINGTON, Michael Charles Rumsey is a Director of the company. PORTER, Leslie Edward is a Director of the company. Secretary CLUNIES-ROSS, Pamela Averil has been resigned. Secretary DAVIS-FRENCH, John Robert has been resigned. Secretary HODGSON, Catherine Louise has been resigned. Secretary SENIOR, Ann has been resigned. Secretary VAUGHAN, Shirley Alison has been resigned. Secretary WALKER, Peter John has been resigned. Director BROOKS, Norman has been resigned. Director CLIFFORD, Christopher John has been resigned. Director CLIFFORD, Mary Frances Ramsay has been resigned. Director CRAWSHAW, Peter James has been resigned. Director DARLOW, Denys has been resigned. Director JAMES, John, Sir has been resigned. Director JOHNSON, Michael David Clarke has been resigned. Director KANE, Jonathan Stephen Henry Arthur has been resigned. Director PERRY, William John has been resigned. Director STOBART, Eric St Clair has been resigned. Director VERMONT, David Neville has been resigned. Director WALKER, Peter John has been resigned. Director WILSON, Robert Nelson has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
NORMINGTON, Michael Charles Rumsey
Appointed Date: 10 June 2013

Director
CHOWN, John Francis
Appointed Date: 02 February 1998
95 years old

Director
COOKE, Stephen Giles
Appointed Date: 01 September 1992
79 years old

Director
DEISSLER, Mary
Appointed Date: 16 September 2015
59 years old

Director
FLETCHER, Nigel John
Appointed Date: 16 June 2008
83 years old

Director
HOPKIN, Richard Howard
Appointed Date: 25 June 2009
63 years old

Director
INGHAM, Judith Margaret
Appointed Date: 25 January 2005
66 years old

Director
JENNINGS, Simon Paul
Appointed Date: 16 April 2003
73 years old

Director
KING, Alan William, Dr
Appointed Date: 19 November 2002
77 years old

Director
MOYSE, Richard Michael
Appointed Date: 19 November 2002
82 years old

Director
NORMINGTON, Michael Charles Rumsey
Appointed Date: 11 January 2007
69 years old

Director
PORTER, Leslie Edward
Appointed Date: 22 June 1993
87 years old

Resigned Directors

Secretary
CLUNIES-ROSS, Pamela Averil
Resigned: 01 September 1994
Appointed Date: 01 January 1994

Secretary
DAVIS-FRENCH, John Robert
Resigned: 29 November 1993

Secretary
HODGSON, Catherine Louise
Resigned: 10 June 2013
Appointed Date: 01 September 1999

Secretary
SENIOR, Ann
Resigned: 31 August 1999
Appointed Date: 01 June 1995

Secretary
VAUGHAN, Shirley Alison
Resigned: 31 May 1995
Appointed Date: 01 September 1994

Secretary
WALKER, Peter John
Resigned: 10 January 1994
Appointed Date: 29 November 1993

Director
BROOKS, Norman
Resigned: 31 August 1997
Appointed Date: 06 September 1994
83 years old

Director
CLIFFORD, Christopher John
Resigned: 30 June 1992
78 years old

Director
CLIFFORD, Mary Frances Ramsay
Resigned: 30 June 1992
80 years old

Director
CRAWSHAW, Peter James
Resigned: 19 November 2002
91 years old

Director
DARLOW, Denys
Resigned: 30 June 1992
104 years old

Director
JAMES, John, Sir
Resigned: 26 November 1992
90 years old

Director
JOHNSON, Michael David Clarke
Resigned: 20 January 2004
Appointed Date: 01 September 1992
87 years old

Director
KANE, Jonathan Stephen Henry Arthur
Resigned: 25 January 2005
Appointed Date: 19 November 2002
59 years old

Director
PERRY, William John
Resigned: 06 September 1994
72 years old

Director
STOBART, Eric St Clair
Resigned: 20 July 2007
Appointed Date: 20 January 2004
77 years old

Director
VERMONT, David Neville
Resigned: 16 September 2003
94 years old

Director
WALKER, Peter John
Resigned: 27 November 2000
Appointed Date: 21 October 1992
92 years old

Director
WILSON, Robert Nelson
Resigned: 20 June 1994
63 years old

LONDON HANDEL SOCIETY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jun 2016
Statement of company's objects
20 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 172 more events
13 Nov 1987
Annual return made up to 08/07/87

16 Jul 1987
Full accounts made up to 30 October 1985

16 Jul 1987
Full accounts made up to 31 October 1984

16 Jul 1987
04/09/86 nsc

23 May 1986
Full accounts made up to 31 October 1983