NORTHERN CHAMBER ORCHESTRA LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 6GX

Company number 01430784
Status Active
Incorporation Date 19 June 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 53 BONSALL STREET, MANCHESTER, M15 6GX
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Ronald Henry Joseph Graham as a secretary on 28 July 2016; Termination of appointment of Morris Saleh as a secretary on 28 July 2016. The most likely internet sites of NORTHERN CHAMBER ORCHESTRA LIMITED are www.northernchamberorchestra.co.uk, and www.northern-chamber-orchestra.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Northern Chamber Orchestra Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01430784. Northern Chamber Orchestra Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Northern Chamber Orchestra Limited is 53 Bonsall Street Manchester M15 6gx. . GRAHAM, Ronald Henry Joseph is a Secretary of the company. ALLCARD, Malcolm David is a Director of the company. BROWN, Malcolm Robert is a Director of the company. BUSH, John Richard, Dr is a Director of the company. LATHAM, Louise is a Director of the company. MARSHALL, Conrad is a Director of the company. THOMASSON, Peter, Dr is a Director of the company. THRELFALL, Stephen Thomas is a Director of the company. WILBEY, Michael is a Director of the company. Secretary ARNOLD, Keith John has been resigned. Secretary ASTLES, Christopher Ronald has been resigned. Secretary DAVIES, Beverley Jane has been resigned. Secretary DIXON, Ann has been resigned. Secretary LATHAM, Louise has been resigned. Secretary LEARY, Peter has been resigned. Secretary PARRY-JONES, Glenys Mary has been resigned. Secretary PROUDFOOT, Kay has been resigned. Secretary SALEH, Morris has been resigned. Secretary WILBEY, Michael has been resigned. Secretary WILLIAMS, Susan Vanessa has been resigned. Director ARNOLD, Keith John has been resigned. Director ASTLES, Christopher Ronald has been resigned. Director BETHELL, John has been resigned. Director BIGLEY, Roger Graham has been resigned. Director CAUCHI, George Edward, Colonel has been resigned. Director COOK, Colin has been resigned. Director DALE, Michael has been resigned. Director DEAN, Andrew has been resigned. Director FUTTER, Royston has been resigned. Director GLENTON, Robert has been resigned. Director HARRIS, Bryan Henry has been resigned. Director JONES, Alan Leslie has been resigned. Director JONES, Patrick Stephen Glyn has been resigned. Director KEOGH, Malcolm Christopher has been resigned. Director KERR, William has been resigned. Director LEIGHTON, Brian has been resigned. Director LEIGHTON, Brian has been resigned. Director LOMAS, Colin Andrew has been resigned. Director MACKENZIE, James Peter has been resigned. Director MCGARVEY, Alan has been resigned. Director PANAYI, Kate Linda has been resigned. Director RAINER, John has been resigned. Director ROSCOE, Martin has been resigned. Director SILCOCK, Duncan has been resigned. Director SMITH, Ian Geoffrey has been resigned. Director STEMP, Morris Philip has been resigned. Director SWAIN, Christine has been resigned. Director WILBEY, Michael has been resigned. Director WILLIAMS, Roger has been resigned. Director YATES, Christopher Malcolm has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
GRAHAM, Ronald Henry Joseph
Appointed Date: 28 July 2016

Director
ALLCARD, Malcolm David
Appointed Date: 14 July 2008
81 years old

Director
BROWN, Malcolm Robert
Appointed Date: 10 July 2015
76 years old

Director
BUSH, John Richard, Dr
Appointed Date: 15 January 2016
66 years old

Director
LATHAM, Louise

72 years old

Director
MARSHALL, Conrad
Appointed Date: 20 September 1997
66 years old

Director
THOMASSON, Peter, Dr
Appointed Date: 20 February 2009
82 years old

Director
THRELFALL, Stephen Thomas
Appointed Date: 22 January 2010
69 years old

Director
WILBEY, Michael
Appointed Date: 12 November 2004
80 years old

Resigned Directors

Secretary
ARNOLD, Keith John
Resigned: 05 September 1992
Appointed Date: 01 March 1992

Secretary
ASTLES, Christopher Ronald
Resigned: 29 March 2004
Appointed Date: 13 November 1999

Secretary
DAVIES, Beverley Jane
Resigned: 17 October 1998
Appointed Date: 11 December 1997

Secretary
DIXON, Ann
Resigned: 07 April 2006
Appointed Date: 29 March 2004

Secretary
LATHAM, Louise
Resigned: 13 November 1999
Appointed Date: 13 April 1999

Secretary
LEARY, Peter
Resigned: 07 February 1996
Appointed Date: 28 April 1995

Secretary
PARRY-JONES, Glenys Mary
Resigned: 27 April 1995
Appointed Date: 05 September 1992

Secretary
PROUDFOOT, Kay
Resigned: 17 July 2007
Appointed Date: 18 April 2006

Secretary
SALEH, Morris
Resigned: 28 July 2016
Appointed Date: 14 December 2012

Secretary
WILBEY, Michael
Resigned: 11 December 1997
Appointed Date: 07 February 1996

Secretary
WILLIAMS, Susan Vanessa
Resigned: 18 July 2012
Appointed Date: 17 July 2007

Director
ARNOLD, Keith John
Resigned: 17 February 1993
80 years old

Director
ASTLES, Christopher Ronald
Resigned: 08 April 2003
Appointed Date: 13 November 1999
52 years old

Director
BETHELL, John
Resigned: 14 June 1995
85 years old

Director
BIGLEY, Roger Graham
Resigned: 31 August 2007
Appointed Date: 29 March 2004
81 years old

Director
CAUCHI, George Edward, Colonel
Resigned: 15 September 1999
Appointed Date: 17 October 1998
87 years old

Director
COOK, Colin
Resigned: 23 October 1994
75 years old

Director
DALE, Michael
Resigned: 27 November 1996
Appointed Date: 23 April 1993
67 years old

Director
DEAN, Andrew
Resigned: 24 April 2009
Appointed Date: 08 March 2002
69 years old

Director
FUTTER, Royston
Resigned: 22 November 1993
Appointed Date: 23 April 1993
80 years old

Director
GLENTON, Robert
Resigned: 28 April 1994
79 years old

Director
HARRIS, Bryan Henry
Resigned: 16 March 1993
Appointed Date: 01 February 1992
99 years old

Director
JONES, Alan Leslie
Resigned: 30 June 2014
Appointed Date: 15 September 1999
95 years old

Director
JONES, Patrick Stephen Glyn
Resigned: 24 April 2009
Appointed Date: 09 December 2000
77 years old

Director
KEOGH, Malcolm Christopher
Resigned: 29 June 1991
81 years old

Director
KERR, William
Resigned: 13 April 2007
Appointed Date: 04 January 1996
71 years old

Director
LEIGHTON, Brian
Resigned: 22 January 2010
Appointed Date: 13 April 2007
91 years old

Director
LEIGHTON, Brian
Resigned: 09 December 2000
Appointed Date: 11 March 1995
91 years old

Director
LOMAS, Colin Andrew
Resigned: 12 November 2004
Appointed Date: 09 December 2000
81 years old

Director
MACKENZIE, James Peter
Resigned: 22 March 1993
97 years old

Director
MCGARVEY, Alan
Resigned: 22 March 1993
83 years old

Director
PANAYI, Kate Linda
Resigned: 29 April 1996
Appointed Date: 28 April 1995
72 years old

Director
RAINER, John
Resigned: 04 November 2011
Appointed Date: 24 June 2010
69 years old

Director
ROSCOE, Martin
Resigned: 24 April 2009
Appointed Date: 23 January 2002
73 years old

Director
SILCOCK, Duncan
Resigned: 30 June 2014
Appointed Date: 04 November 2011
54 years old

Director
SMITH, Ian Geoffrey
Resigned: 31 March 1992
77 years old

Director
STEMP, Morris Philip
Resigned: 15 January 2016
Appointed Date: 13 April 2007
61 years old

Director
SWAIN, Christine
Resigned: 20 September 1997
Appointed Date: 31 October 1992
68 years old

Director
WILBEY, Michael
Resigned: 25 January 2000
Appointed Date: 28 April 1995
80 years old

Director
WILLIAMS, Roger
Resigned: 14 January 1999
Appointed Date: 07 August 1996
78 years old

Director
YATES, Christopher Malcolm
Resigned: 10 July 2013
Appointed Date: 10 December 2010
87 years old

NORTHERN CHAMBER ORCHESTRA LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Appointment of Mr Ronald Henry Joseph Graham as a secretary on 28 July 2016
10 Oct 2016
Termination of appointment of Morris Saleh as a secretary on 28 July 2016
28 Jun 2016
Annual return made up to 14 June 2016 no member list
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 158 more events
19 May 1987
30/12/86 nsc

04 Mar 1987
New director appointed

25 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1986
Particulars of mortgage/charge

19 Jun 1979
Incorporation

NORTHERN CHAMBER ORCHESTRA LIMITED Charges

23 July 1986
Debenture
Delivered: 9 August 1986
Status: Satisfied on 20 August 1991
Persons entitled: M.C. Keogh.
Description: All the company's undertaking and property whatsoever and…