NOEL GAY ARTISTS LIMITED
GREAT OFFLEY

Hellopages » Hertfordshire » North Hertfordshire » SG5 3EA
Company number 00610415
Status Active
Incorporation Date 28 August 1958
Company Type Private Limited Company
Address GREAT OFFLEY HOUSE, KING'S WALDEN RD, GREAT OFFLEY, HERTS, UNITED KINGDOM, SG5 3EA
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 9,900 . The most likely internet sites of NOEL GAY ARTISTS LIMITED are www.noelgayartists.co.uk, and www.noel-gay-artists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Noel Gay Artists Limited is a Private Limited Company. The company registration number is 00610415. Noel Gay Artists Limited has been working since 28 August 1958. The present status of the company is Active. The registered address of Noel Gay Artists Limited is Great Offley House King S Walden Rd Great Offley Herts United Kingdom Sg5 3ea. . CORLEY, David John is a Secretary of the company. ARMITAGE, Alexander James is a Director of the company. CONSTANTINIDI, George Xenophon is a Director of the company. PENNINGTON, Louise Helen is a Director of the company. WORRALL, Leslie is a Director of the company. Secretary BELL, Christopher Allan has been resigned. Secretary CONSTANTINIDI, George Xenophon has been resigned. Director ARMITAGE, Charles Edward Marshall has been resigned. Director HAMILTON, Lorraine Giselda has been resigned. Director LONG, Tracy Elisabeth has been resigned. Director RANCEFORD HADLEY, Nicholas has been resigned. Director SEYMOUR, Felicity Anne has been resigned. Director WILKINSON, David Robert has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
CORLEY, David John
Appointed Date: 18 March 2002

Director

Director

Director
PENNINGTON, Louise Helen
Appointed Date: 11 July 2012
59 years old

Director
WORRALL, Leslie
Appointed Date: 01 July 2002
62 years old

Resigned Directors

Secretary
BELL, Christopher Allan
Resigned: 31 July 2000

Secretary
CONSTANTINIDI, George Xenophon
Resigned: 18 March 2002
Appointed Date: 01 August 2000

Director
ARMITAGE, Charles Edward Marshall
Resigned: 13 July 2001
Appointed Date: 31 July 1997
71 years old

Director
HAMILTON, Lorraine Giselda
Resigned: 21 June 1996
76 years old

Director
LONG, Tracy Elisabeth
Resigned: 09 December 1998
Appointed Date: 31 July 1997
63 years old

Director
RANCEFORD HADLEY, Nicholas
Resigned: 11 December 2014
Appointed Date: 14 October 1993
64 years old

Director
SEYMOUR, Felicity Anne
Resigned: 29 June 1993
67 years old

Director
WILKINSON, David Robert
Resigned: 02 January 1997
82 years old

NOEL GAY ARTISTS LIMITED Events

20 Mar 2017
Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9,900

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 9,900

...
... and 80 more events
11 Sep 1987
Return made up to 03/03/87; full list of members

17 Mar 1987
Return made up to 31/12/86; full list of members

28 Jan 1987
Full accounts made up to 31 December 1985

21 Jan 1987
Director resigned

07 May 1986
Return made up to 31/12/85; full list of members

NOEL GAY ARTISTS LIMITED Charges

12 March 1969
Letter of charge
Delivered: 24 March 1969
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All monies now or at any time hereafter standing to the…
12 March 1969
Letter of charge
Delivered: 24 March 1969
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All monies now or at any time hereafter standing to the…