THE LISZT SOCIETY
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 3ET

Company number 00977039
Status Active
Incorporation Date 14 April 1970
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 70 FREE TRADE WHARF, 340 THE HIGHWAY, LONDON, ENGLAND, E1W 3ET
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registered office address changed from 1a Hawthorne Drive Leicester LE5 6DL to 70 Free Trade Wharf 340 the Highway London E1W 3ET on 8 February 2017; Total exemption small company accounts made up to 14 April 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of THE LISZT SOCIETY are www.theliszt.co.uk, and www.the-liszt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The Liszt Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00977039. The Liszt Society has been working since 14 April 1970. The present status of the company is Active. The registered address of The Liszt Society is 70 Free Trade Wharf 340 The Highway London England E1w 3et. . SRAWLEY, Christopher is a Secretary of the company. COOPER, Melvyn is a Director of the company. DAVIES, John Colin is a Director of the company. ELLISON, Joan Audrey is a Director of the company. GREEN, Coady is a Director of the company. GREGORY, Paul Graham is a Director of the company. HOWARD, Leslie John is a Director of the company. HUGHES, Meirion, Dr is a Director of the company. LEE, Tristan Patrick is a Director of the company. RONAYNE, Elgin is a Director of the company. SMITH, Christopher is a Director of the company. SRAWLEY, Christopher is a Director of the company. VINCENT, James is a Director of the company. VINER, Mark is a Director of the company. Secretary BROOKS, Matthew Justin has been resigned. Secretary ELLISON, Joan Audrey has been resigned. Secretary HOARE, Jan Barron has been resigned. Secretary LOCKERBIE, Sarah Jane has been resigned. Secretary MORVAY, George Leslie has been resigned. Director BAIRD, George Leon has been resigned. Director BREWSTER, Allison Gail has been resigned. Director BROOKS, Matthew Justin has been resigned. Director BROWNLEE WALKER, Michael James has been resigned. Director BUTT, David Martin John has been resigned. Director CADMAN, Roy Alistair has been resigned. Director DAVIES, John Colin has been resigned. Director ELLISON, Joan Audrey has been resigned. Director FAGAN, Jutta has been resigned. Director HAMILTON, Kenneth Lawrie, Dr has been resigned. Director HILBERDINK, Titus, Dr has been resigned. Director HUDSON, David Stuart has been resigned. Director JONES, Jonathan Barrie, Dr has been resigned. Director KING, Andrew has been resigned. Director MASON, Arthur Courtenay has been resigned. Director MATTHEW-WALKER, Robert has been resigned. Director MEACOCK, David George has been resigned. Director MOORE, Philip Daniel has been resigned. Director MORTON JACK, Edward has been resigned. Director NEWTON, Dudley has been resigned. Director PAUL, Geoffrey Alan has been resigned. Director QUINN, Iain James Thomas has been resigned. Director SHORT, Michael Peter Robert has been resigned. Director SOUTER, Kenneth William has been resigned. Director SOUTER, Kenneth William has been resigned. Director SRAWLEY, Christopher has been resigned. Director TRIPPETT, David John has been resigned. Director VINCENT, James has been resigned. Director WRIGHT, William George Currie has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SRAWLEY, Christopher
Appointed Date: 20 July 2008

Director
COOPER, Melvyn
Appointed Date: 15 November 2014
75 years old

Director
DAVIES, John Colin
Appointed Date: 01 August 2001
87 years old

Director
ELLISON, Joan Audrey
Appointed Date: 19 July 1990
97 years old

Director
GREEN, Coady
Appointed Date: 26 February 2012
45 years old

Director
GREGORY, Paul Graham

89 years old

Director
HOWARD, Leslie John

77 years old

Director
HUGHES, Meirion, Dr
Appointed Date: 14 February 2010
76 years old

Director
LEE, Tristan Patrick
Appointed Date: 14 February 2010
40 years old

Director
RONAYNE, Elgin
Appointed Date: 18 June 1994
96 years old

Director
SMITH, Christopher
Appointed Date: 09 November 2013
39 years old

Director
SRAWLEY, Christopher
Appointed Date: 15 April 2003
77 years old

Director
VINCENT, James
Appointed Date: 12 November 2010
69 years old

Director
VINER, Mark
Appointed Date: 15 November 2014
36 years old

Resigned Directors

Secretary
BROOKS, Matthew Justin
Resigned: 27 May 1994
Appointed Date: 06 September 1992

Secretary
ELLISON, Joan Audrey
Resigned: 06 June 1992

Secretary
HOARE, Jan Barron
Resigned: 08 January 2008
Appointed Date: 21 October 1995

Secretary
LOCKERBIE, Sarah Jane
Resigned: 27 September 1994
Appointed Date: 27 May 1994

Secretary
MORVAY, George Leslie
Resigned: 21 October 1995
Appointed Date: 27 September 1994

Director
BAIRD, George Leon
Resigned: 01 August 2005
Appointed Date: 15 March 1998
50 years old

Director
BREWSTER, Allison Gail
Resigned: 10 July 1993
69 years old

Director
BROOKS, Matthew Justin
Resigned: 25 June 1995
Appointed Date: 06 September 1992
59 years old

Director
BROWNLEE WALKER, Michael James
Resigned: 25 March 2013
Appointed Date: 01 September 2004
48 years old

Director
BUTT, David Martin John
Resigned: 17 April 2011
Appointed Date: 07 August 2005
77 years old

Director
CADMAN, Roy Alistair
Resigned: 02 May 2011
Appointed Date: 01 October 2009
84 years old

Director
DAVIES, John Colin
Resigned: 05 July 1996
87 years old

Director
ELLISON, Joan Audrey
Resigned: 06 June 1992
97 years old

Director
FAGAN, Jutta
Resigned: 01 August 2005
Appointed Date: 15 April 2003
85 years old

Director
HAMILTON, Kenneth Lawrie, Dr
Resigned: 26 January 1998
62 years old

Director
HILBERDINK, Titus, Dr
Resigned: 01 August 2005
Appointed Date: 01 August 2001
57 years old

Director
HUDSON, David Stuart
Resigned: 21 October 1995
Appointed Date: 18 June 1994
98 years old

Director
JONES, Jonathan Barrie, Dr
Resigned: 01 September 1993
79 years old

Director
KING, Andrew
Resigned: 13 November 2009
Appointed Date: 27 November 2007
81 years old

Director
MASON, Arthur Courtenay
Resigned: 15 July 2000
Appointed Date: 18 June 1994
88 years old

Director
MATTHEW-WALKER, Robert
Resigned: 27 November 2007
Appointed Date: 01 August 2001
86 years old

Director
MEACOCK, David George
Resigned: 26 January 1998
Appointed Date: 21 October 1995
59 years old

Director
MOORE, Philip Daniel
Resigned: 03 April 1996
Appointed Date: 21 October 1995
49 years old

Director
MORTON JACK, Edward
Resigned: 14 April 2003
Appointed Date: 26 January 1998
50 years old

Director
NEWTON, Dudley
Resigned: 21 October 1995
106 years old

Director
PAUL, Geoffrey Alan
Resigned: 15 July 1999
85 years old

Director
QUINN, Iain James Thomas
Resigned: 26 January 1998
Appointed Date: 25 June 1995
52 years old

Director
SHORT, Michael Peter Robert
Resigned: 15 July 2000
80 years old

Director
SOUTER, Kenneth William
Resigned: 30 September 2009
Appointed Date: 01 September 1992
99 years old

Director
SOUTER, Kenneth William
Resigned: 06 June 1992
99 years old

Director
SRAWLEY, Christopher
Resigned: 30 November 1992
77 years old

Director
TRIPPETT, David John
Resigned: 10 August 2006
Appointed Date: 01 September 2004
44 years old

Director
VINCENT, James
Resigned: 10 August 2006
Appointed Date: 15 April 2003
69 years old

Director
WRIGHT, William George Currie
Resigned: 18 June 1994
88 years old

THE LISZT SOCIETY Events

08 Feb 2017
Registered office address changed from 1a Hawthorne Drive Leicester LE5 6DL to 70 Free Trade Wharf 340 the Highway London E1W 3ET on 8 February 2017
21 Nov 2016
Total exemption small company accounts made up to 14 April 2016
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 14 April 2015
15 Jul 2015
Annual return made up to 15 July 2015 no member list
...
... and 127 more events
15 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1988
Full accounts made up to 14 April 1987

15 Feb 1988
Annual return made up to 07/08/87

06 Apr 1987
Full accounts made up to 14 April 1986

21 Jan 1987
Annual return made up to 25/07/86