TUNBRIDGE WELLS INTERNATIONAL YOUNG CONCERT ARTISTS COMPETITION
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BJ
Company number 01456829
Status Active
Incorporation Date 25 October 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST HELENA, THE COMMON, TUNBRIDGE WELLS, KENT, TN4 8BJ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TUNBRIDGE WELLS INTERNATIONAL YOUNG CONCERT ARTISTS COMPETITION are www.tunbridgewellsinternationalyoungconcertartists.co.uk, and www.tunbridge-wells-international-young-concert-artists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Tunbridge Wells International Young Concert Artists Competition is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01456829. Tunbridge Wells International Young Concert Artists Competition has been working since 25 October 1979. The present status of the company is Active. The registered address of Tunbridge Wells International Young Concert Artists Competition is St Helena The Common Tunbridge Wells Kent Tn4 8bj. The company`s financial liabilities are £24.94k. It is £12.59k against last year. The cash in hand is £22.73k. It is £11.38k against last year. And the total assets are £25.12k, which is £12.75k against last year. DENNISON, Mark Eastaway is a Secretary of the company. DENNISON, Mark Eastaway is a Director of the company. GUY, Thomas is a Director of the company. STORR, Christopher John is a Director of the company. Secretary SANDFORD, Henry Bernard Chamberlain has been resigned. Secretary SMITH, Dennis Brian has been resigned. Director ABBOTT, James Neville has been resigned. Director BLAKEY, Cecily Patricia has been resigned. Director BOYD, Arthur Francis has been resigned. Director BRAY, John Alan Lawson has been resigned. Director GREENWOOD, Muriel has been resigned. Director HAMILTON, James Iain has been resigned. Director HINVES, Herbert James has been resigned. Director INMAN, David Charles Douglas has been resigned. Director JARRETT, Elisabeth Rose has been resigned. Director JONES, Denise Marie has been resigned. Director MAW, Barbara has been resigned. Director MILLER, Barry has been resigned. Director ORSON, Lesley Jean has been resigned. Director ORSON, Rasin Ward has been resigned. Director PEACOCK, Veronica Bertha has been resigned. Director POLKINGHORNE, Michael Cumming has been resigned. Director POMEROY, John Anthony George has been resigned. Director SANDFORD, Barbara has been resigned. Director SMITH, Dennis Brian has been resigned. Director SNEDDON, Francis James has been resigned. Director SNEDDON, Margaret Mcfarlane has been resigned. Director SPARE, Pamela Grace has been resigned. Director WATTENBACH, Patricia has been resigned. Director YOUNG, Kenneth Walls has been resigned. The company operates in "Support activities to performing arts".


tunbridge wells international young concert artists Key Finiance

LIABILITIES £24.94k
+101%
CASH £22.73k
+100%
TOTAL ASSETS £25.12k
+103%
All Financial Figures

Current Directors

Secretary
DENNISON, Mark Eastaway
Appointed Date: 01 March 2013

Director
DENNISON, Mark Eastaway
Appointed Date: 01 March 2013
75 years old

Director
GUY, Thomas
Appointed Date: 23 July 2013
87 years old

Director
STORR, Christopher John
Appointed Date: 02 July 2003
85 years old

Resigned Directors

Secretary
SANDFORD, Henry Bernard Chamberlain
Resigned: 03 December 1996

Secretary
SMITH, Dennis Brian
Resigned: 28 February 2013
Appointed Date: 03 December 1996

Director
ABBOTT, James Neville
Resigned: 17 October 2001
Appointed Date: 31 July 2001
94 years old

Director
BLAKEY, Cecily Patricia
Resigned: 21 October 1993
111 years old

Director
BOYD, Arthur Francis
Resigned: 06 July 2004
Appointed Date: 03 December 1994
98 years old

Director
BRAY, John Alan Lawson
Resigned: 27 June 2003
Appointed Date: 01 October 1997
90 years old

Director
GREENWOOD, Muriel
Resigned: 21 October 1993
92 years old

Director
HAMILTON, James Iain
Resigned: 14 August 2012
Appointed Date: 07 November 2006
89 years old

Director
HINVES, Herbert James
Resigned: 21 October 1993
109 years old

Director
INMAN, David Charles Douglas
Resigned: 27 April 2005
Appointed Date: 01 October 1997
94 years old

Director
JARRETT, Elisabeth Rose
Resigned: 21 October 1993
89 years old

Director
JONES, Denise Marie
Resigned: 10 October 1994
93 years old

Director
MAW, Barbara
Resigned: 17 November 1994
86 years old

Director
MILLER, Barry
Resigned: 21 July 2010
Appointed Date: 02 July 2003
83 years old

Director
ORSON, Lesley Jean
Resigned: 08 November 1995
87 years old

Director
ORSON, Rasin Ward
Resigned: 08 November 1995
98 years old

Director
PEACOCK, Veronica Bertha
Resigned: 11 September 2006
Appointed Date: 05 September 2005
77 years old

Director
POLKINGHORNE, Michael Cumming
Resigned: 21 September 2009
Appointed Date: 06 July 2004
93 years old

Director
POMEROY, John Anthony George
Resigned: 15 May 2013
Appointed Date: 15 June 1999
92 years old

Director
SANDFORD, Barbara
Resigned: 03 December 1996
101 years old

Director
SMITH, Dennis Brian
Resigned: 28 February 2013
99 years old

Director
SNEDDON, Francis James
Resigned: 10 October 1994
99 years old

Director
SNEDDON, Margaret Mcfarlane
Resigned: 10 October 1994
99 years old

Director
SPARE, Pamela Grace
Resigned: 01 October 1997
94 years old

Director
WATTENBACH, Patricia
Resigned: 03 November 1998
Appointed Date: 01 October 1997
93 years old

Director
YOUNG, Kenneth Walls
Resigned: 21 October 1993
96 years old

Persons With Significant Control

Mr Christopher John Storr
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Eastaway Dennison
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Thomas Guy Acib
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TUNBRIDGE WELLS INTERNATIONAL YOUNG CONCERT ARTISTS COMPETITION Events

03 Oct 2016
Confirmation statement made on 1 September 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 1 September 2015 no member list
23 Sep 2014
Annual return made up to 5 September 2014 no member list
...
... and 117 more events
16 Feb 1988
Full accounts made up to 30 September 1987

16 Feb 1988
Annual return made up to 14/01/88

09 Mar 1987
Annual return made up to 14/01/87

09 Mar 1987
Registered office changed on 09/03/87 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX

16 Jan 1987
Full accounts made up to 30 September 1986