GOLDSMITHS CHORAL UNION
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 2DX

Company number 03020834
Status Active
Incorporation Date 13 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GMAK CHARTERED ACCOUNTANTS, 5/7 VERNON YARD, PORTOBELLO ROAD, LONDON, ENGLAND, W11 2DX
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption full accounts made up to 31 August 2016; Appointment of Mrs Alison Elizabeth Campbell as a secretary. The most likely internet sites of GOLDSMITHS CHORAL UNION are www.goldsmithschoral.co.uk, and www.goldsmiths-choral.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Goldsmiths Choral Union is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03020834. Goldsmiths Choral Union has been working since 13 February 1995. The present status of the company is Active. The registered address of Goldsmiths Choral Union is Gmak Chartered Accountants 5 7 Vernon Yard Portobello Road London England W11 2dx. . CAMPBELL, Alison Elizabeth is a Secretary of the company. CAMPBELL, Alison Elizabeth is a Director of the company. CAMPBELL, Susan Jean is a Director of the company. CLUGSTON, Irene Dorothy is a Director of the company. GREEN, Caroline Ann is a Director of the company. HAYES, David Glyn is a Director of the company. NICHOLS, Dinah Alison is a Director of the company. PEACOCK, Susan Margaret Rendel is a Director of the company. STUART, Arabella is a Director of the company. VOGEL, Guy Gordon is a Director of the company. Secretary LOWY, Janet Mary has been resigned. Secretary PEACOCK, Susan Margaret Rendel has been resigned. Secretary WARE, Margaret Victoria has been resigned. Secretary WARE, MBE, Margaret Victoria has been resigned. Director ADAIR, Hilary Jane has been resigned. Director ALLEN PERRY, Deborah has been resigned. Director ANTONIOU, Jane has been resigned. Director BENNISON, Alison Sarah has been resigned. Director BERNEY, Daniel Maurice, Dr has been resigned. Director BRAZIER, Geoffrey William has been resigned. Director CLUGSTON, Irene Dorothy has been resigned. Director COLLIN, Stephen Patrick has been resigned. Director COOKE, Catherine Marie has been resigned. Director CRANMER, Eleanor has been resigned. Director DEAN, Patricia Margaret has been resigned. Director DEAN, Patricia Margaret has been resigned. Director DORIN, Sarah Jane Noel has been resigned. Director ELLIOTT, Verena Joan has been resigned. Director FIELD, John William Ernest has been resigned. Director FIELD, John William Ernest has been resigned. Director HAMER, Andrew Harrison has been resigned. Director HAPPE, Peter Bernard has been resigned. Director HAYES, David Glyn has been resigned. Director JARVIS, Denzil May has been resigned. Director JONES, Stephen Roger Curtis has been resigned. Director KENNY, Joanna Nora has been resigned. Director LESLIE, John Stewart has been resigned. Director LOWY, Janet Mary has been resigned. Director MABY, Timothy Dobyn has been resigned. Director MANSEL BENTLEY, Joanna has been resigned. Director MARTIN, Peter Fredrick has been resigned. Director MCCARTHY, Jill Roberta has been resigned. Director MILL, Sharon has been resigned. Director MILLAR, Susan Ogilvy has been resigned. Director MILLAR, Susan Ogilvy has been resigned. Director PIERSON, Sharon has been resigned. Director PRUTEANU-TEODORU, Svetlana has been resigned. Director SMITH, Margaret Frances has been resigned. Director SOLOMONS, Dorothy has been resigned. Director STOREY, Barbara Rudd has been resigned. Director WARE, Margaret Victoria has been resigned. Director WARE, MBE, Margaret Victoria has been resigned. Director WILLINGHAM, David John has been resigned. Director WILLIS, Hilary Clare has been resigned. Director WILNER, Alison Ruth has been resigned. Director YEO, Ruth has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
CAMPBELL, Alison Elizabeth
Appointed Date: 20 April 2016

Director
CAMPBELL, Alison Elizabeth
Appointed Date: 20 April 2016
77 years old

Director
CAMPBELL, Susan Jean
Appointed Date: 20 April 2016
76 years old

Director
CLUGSTON, Irene Dorothy
Appointed Date: 20 March 2013
85 years old

Director
GREEN, Caroline Ann
Appointed Date: 18 February 2015
83 years old

Director
HAYES, David Glyn
Appointed Date: 19 February 2010
86 years old

Director
NICHOLS, Dinah Alison
Appointed Date: 16 March 2011
82 years old

Director
PEACOCK, Susan Margaret Rendel
Appointed Date: 29 May 2002
83 years old

Director
STUART, Arabella
Appointed Date: 20 March 2013
61 years old

Director
VOGEL, Guy Gordon
Appointed Date: 18 February 2015
72 years old

Resigned Directors

Secretary
LOWY, Janet Mary
Resigned: 21 January 1998
Appointed Date: 13 February 1995

Secretary
PEACOCK, Susan Margaret Rendel
Resigned: 19 February 2010
Appointed Date: 25 February 2004

Secretary
WARE, Margaret Victoria
Resigned: 25 February 2004
Appointed Date: 21 January 1998

Secretary
WARE, MBE, Margaret Victoria
Resigned: 20 April 2016
Appointed Date: 19 February 2010

Director
ADAIR, Hilary Jane
Resigned: 27 March 1996
Appointed Date: 13 February 1995
87 years old

Director
ALLEN PERRY, Deborah
Resigned: 19 February 2010
Appointed Date: 18 April 2007
78 years old

Director
ANTONIOU, Jane
Resigned: 16 March 2011
Appointed Date: 18 April 2007
68 years old

Director
BENNISON, Alison Sarah
Resigned: 16 March 2011
Appointed Date: 06 April 2005
69 years old

Director
BERNEY, Daniel Maurice, Dr
Resigned: 25 February 2004
Appointed Date: 28 February 2001
59 years old

Director
BRAZIER, Geoffrey William
Resigned: 10 February 1999
Appointed Date: 13 February 1995
70 years old

Director
CLUGSTON, Irene Dorothy
Resigned: 28 February 2001
Appointed Date: 13 February 1995
85 years old

Director
COLLIN, Stephen Patrick
Resigned: 05 February 1997
Appointed Date: 27 March 1996
91 years old

Director
COOKE, Catherine Marie
Resigned: 28 February 2001
Appointed Date: 13 February 1995
68 years old

Director
CRANMER, Eleanor
Resigned: 28 February 2001
Appointed Date: 13 February 1995
65 years old

Director
DEAN, Patricia Margaret
Resigned: 20 April 2016
Appointed Date: 18 February 2015
73 years old

Director
DEAN, Patricia Margaret
Resigned: 19 March 2014
Appointed Date: 16 March 2011
73 years old

Director
DORIN, Sarah Jane Noel
Resigned: 20 March 2013
Appointed Date: 25 February 2004
71 years old

Director
ELLIOTT, Verena Joan
Resigned: 27 March 1996
Appointed Date: 13 February 1995
89 years old

Director
FIELD, John William Ernest
Resigned: 16 March 2011
Appointed Date: 07 October 2009
92 years old

Director
FIELD, John William Ernest
Resigned: 01 March 2006
Appointed Date: 29 May 2002
92 years old

Director
HAMER, Andrew Harrison
Resigned: 29 May 2002
Appointed Date: 27 March 1996
89 years old

Director
HAPPE, Peter Bernard
Resigned: 20 March 2013
Appointed Date: 22 April 2009
87 years old

Director
HAYES, David Glyn
Resigned: 22 April 2009
Appointed Date: 23 February 2000
86 years old

Director
JARVIS, Denzil May
Resigned: 18 February 2015
Appointed Date: 16 March 2011
78 years old

Director
JONES, Stephen Roger Curtis
Resigned: 05 March 2008
Appointed Date: 26 February 2003
81 years old

Director
KENNY, Joanna Nora
Resigned: 01 September 2004
Appointed Date: 28 February 2001
77 years old

Director
LESLIE, John Stewart
Resigned: 12 November 2015
Appointed Date: 19 March 2014
77 years old

Director
LOWY, Janet Mary
Resigned: 28 February 2001
Appointed Date: 13 February 1995
93 years old

Director
MABY, Timothy Dobyn
Resigned: 01 September 2002
Appointed Date: 14 April 1999
78 years old

Director
MANSEL BENTLEY, Joanna
Resigned: 07 October 2009
Appointed Date: 01 March 2006
81 years old

Director
MARTIN, Peter Fredrick
Resigned: 29 May 2002
Appointed Date: 28 February 2001
58 years old

Director
MCCARTHY, Jill Roberta
Resigned: 29 May 2002
Appointed Date: 27 March 1996
85 years old

Director
MILL, Sharon
Resigned: 18 April 2007
Appointed Date: 28 February 2001
57 years old

Director
MILLAR, Susan Ogilvy
Resigned: 19 March 2014
Appointed Date: 20 March 2013
75 years old

Director
MILLAR, Susan Ogilvy
Resigned: 16 March 2011
Appointed Date: 06 April 2005
75 years old

Director
PIERSON, Sharon
Resigned: 19 March 2014
Appointed Date: 05 March 2008
57 years old

Director
PRUTEANU-TEODORU, Svetlana
Resigned: 22 June 2014
Appointed Date: 19 March 2014
70 years old

Director
SMITH, Margaret Frances
Resigned: 18 April 2007
Appointed Date: 28 February 2001
79 years old

Director
SOLOMONS, Dorothy
Resigned: 20 March 2013
Appointed Date: 25 February 2004
85 years old

Director
STOREY, Barbara Rudd
Resigned: 18 April 2007
Appointed Date: 28 February 2001
90 years old

Director
WARE, Margaret Victoria
Resigned: 25 February 2004
Appointed Date: 13 February 1995
80 years old

Director
WARE, MBE, Margaret Victoria
Resigned: 20 April 2016
Appointed Date: 19 February 2010
80 years old

Director
WILLINGHAM, David John
Resigned: 20 March 2013
Appointed Date: 18 April 2007
74 years old

Director
WILLIS, Hilary Clare
Resigned: 31 October 2014
Appointed Date: 20 March 2013
81 years old

Director
WILNER, Alison Ruth
Resigned: 28 February 2001
Appointed Date: 21 January 1998
56 years old

Director
YEO, Ruth
Resigned: 31 December 2015
Appointed Date: 19 March 2014
67 years old

GOLDSMITHS CHORAL UNION Events

22 Mar 2017
Confirmation statement made on 19 February 2017 with updates
This document is being processed and will be available in 5 days.

08 Mar 2017
Total exemption full accounts made up to 31 August 2016
03 May 2016
Appointment of Mrs Alison Elizabeth Campbell as a secretary
03 May 2016
Appointment of Mrs Alison Elizabeth Campbell as a secretary on 20 April 2016
30 Apr 2016
Termination of appointment of Margaret Victoria Ware, Mbe as a director on 20 April 2016
...
... and 156 more events
13 Mar 1996
Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

07 Mar 1996
Memorandum and Articles of Association
07 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1995
Accounting reference date notified as 31/08
13 Feb 1995
Incorporation