ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST
BURY ST. EDMUNDS ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST LTD E.C.O. CHARITABLE TRUST LTD.

Hellopages » Suffolk » Mid Suffolk » IP31 3PP

Company number 03301572
Status Active
Incorporation Date 13 January 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 MALTINGS GARTH, THURSTON, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP31 3PP
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85320 - Technical and vocational secondary education, 90030 - Artistic creation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 no member list. The most likely internet sites of ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST are www.englishchamberorchestracharitable.co.uk, and www.english-chamber-orchestra-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bury St Edmunds Rail Station is 3.9 miles; to Elmswell Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Chamber Orchestra Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03301572. English Chamber Orchestra Charitable Trust has been working since 13 January 1997. The present status of the company is Active. The registered address of English Chamber Orchestra Charitable Trust is 4 Maltings Garth Thurston Bury St Edmunds Suffolk England Ip31 3pp. The company`s financial liabilities are £20.36k. It is £-18.55k against last year. The cash in hand is £20.36k. It is £-11.13k against last year. And the total assets are £20.36k, which is £-18.55k against last year. COWEN, Margaret Angela is a Director of the company. FACEY, Michael Richard is a Director of the company. Secretary GILBERTSON, Pauline has been resigned. Secretary GILBERTSON, Pauline has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary LEON, Paul has been resigned. Secretary WHITE, Gregory Hugh has been resigned. Director BROADBENT, Alicia has been resigned. Director CLYDE ECKHARDT, Vivienne has been resigned. Director DOCTOR, Brian Ernest has been resigned. Director ECCLESTONE, Victor Adrian has been resigned. Director LEDGER, Philip Stevens, Sir has been resigned. Director LEON, Janet Ellen Jane Weir has been resigned. Director LEON, Paul has been resigned. Director PERRY, Doreen Audrey has been resigned. Director RODE, Nigel Stewart, Reverend has been resigned. Director ROHAN, Luther Jean has been resigned. Director RUTHERFORD, Christian has been resigned. Director STAINTHORP, Rhona Winifred, Professor has been resigned. Director TILL, Michael Stanley, The Very Rev has been resigned. Director WHITE, Gregory Hugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Primary education".


english chamber orchestra charitable Key Finiance

LIABILITIES £20.36k
-48%
CASH £20.36k
-36%
TOTAL ASSETS £20.36k
-48%
All Financial Figures

Current Directors

Director
COWEN, Margaret Angela
Appointed Date: 24 November 2010
94 years old

Director
FACEY, Michael Richard
Appointed Date: 11 July 2012
85 years old

Resigned Directors

Secretary
GILBERTSON, Pauline
Resigned: 07 February 2014
Appointed Date: 01 May 2012

Secretary
GILBERTSON, Pauline
Resigned: 28 November 2011
Appointed Date: 13 January 1997

Secretary
HARRINGTON, Michael
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Secretary
LEON, Paul
Resigned: 01 May 2012
Appointed Date: 28 November 2011

Secretary
WHITE, Gregory Hugh
Resigned: 09 December 2014
Appointed Date: 07 February 2014

Director
BROADBENT, Alicia
Resigned: 08 March 2011
Appointed Date: 08 March 2011
79 years old

Director
CLYDE ECKHARDT, Vivienne
Resigned: 03 July 2012
Appointed Date: 15 March 2011
77 years old

Director
DOCTOR, Brian Ernest
Resigned: 09 September 2011
Appointed Date: 15 March 2011
75 years old

Director
ECCLESTONE, Victor Adrian
Resigned: 11 October 2011
Appointed Date: 19 July 2004
75 years old

Director
LEDGER, Philip Stevens, Sir
Resigned: 21 January 2009
Appointed Date: 10 February 1997
87 years old

Director
LEON, Janet Ellen Jane Weir
Resigned: 12 September 2012
Appointed Date: 24 November 2010
68 years old

Director
LEON, Paul
Resigned: 01 May 2012
Appointed Date: 31 May 2011
62 years old

Director
PERRY, Doreen Audrey
Resigned: 01 October 2009
Appointed Date: 19 July 2004
96 years old

Director
RODE, Nigel Stewart, Reverend
Resigned: 15 March 2011
Appointed Date: 24 November 2010
79 years old

Director
ROHAN, Luther Jean
Resigned: 28 February 2000
Appointed Date: 13 January 1997
104 years old

Director
RUTHERFORD, Christian
Resigned: 29 July 2005
Appointed Date: 10 February 1997
70 years old

Director
STAINTHORP, Rhona Winifred, Professor
Resigned: 28 November 2011
Appointed Date: 28 April 2011
79 years old

Director
TILL, Michael Stanley, The Very Rev
Resigned: 21 January 2009
Appointed Date: 10 February 1997
89 years old

Director
WHITE, Gregory Hugh
Resigned: 09 December 2014
Appointed Date: 11 February 2014
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Miss Margaret Angela Cowen
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 30 December 2015 no member list
30 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Registered office address changed from 2 Coningsby Road Ealing London W5 4HR to 4 Maltings Garth Thurston Bury St. Edmunds Suffolk IP31 3PP on 4 June 2015
...
... and 82 more events
20 Feb 1997
New secretary appointed
20 Feb 1997
Director resigned
20 Feb 1997
Director resigned
20 Feb 1997
Secretary resigned
13 Jan 1997
Incorporation