GLOUCESTERSHIRE MUSIC MAKERS
HORSLEY FOREST OF DEAN MUSIC MAKERS


Company number 05195345
Status Active
Incorporation Date 2 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BOX HEDGE COTTAGE, WASHPOOL, HORSLEY, GLOUCESTERSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Ms Amanda Jane Van Amerongen as a director on 7 November 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of GLOUCESTERSHIRE MUSIC MAKERS are www.gloucestershiremusic.co.uk, and www.gloucestershire-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Gloucestershire Music Makers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05195345. Gloucestershire Music Makers has been working since 02 August 2004. The present status of the company is Active. The registered address of Gloucestershire Music Makers is Box Hedge Cottage Washpool Horsley Gloucestershire England. . GILBERT, Sarah Lloyd is a Director of the company. JONES, Pamela Susan is a Director of the company. ROSS, Alexander Guy Campbell is a Director of the company. VAN AMERONGEN, Amanda Jane is a Director of the company. Secretary BICK, Mark David has been resigned. Secretary FARRELL, Yvette Marie has been resigned. Secretary MOOREY, George has been resigned. Secretary POLLOCK, Malcolm has been resigned. Director ASHBY, Christina Elizabeth has been resigned. Director BARKER STARKEY, Joy Belinda has been resigned. Director BRIGGS, Nicola Louise has been resigned. Director COOLING, Micheal has been resigned. Director COOPER, Marie has been resigned. Director GRIFFITHS, Sarah has been resigned. Director HARRIS, Jo has been resigned. Director HOOPER, Rebekah has been resigned. Director HOUGH, Clare Catherine has been resigned. Director IVANOVICH, Alexei Sasha has been resigned. Director JAMES, Paul William has been resigned. Director KEVIN, White has been resigned. Director MITCHELL, Phillip has been resigned. Director MORLEY, Stephen Douglas has been resigned. Director MORRIS, Karen Tracey has been resigned. Director POLLOCK, Malcolm has been resigned. Director PRESCOTT, Vivienne Jane has been resigned. Director ROS, Armstrong has been resigned. Director SACKETT, Gillian Hillary has been resigned. Director TUCKER, Roger Cecil Ferry, Dr has been resigned. Director TURPIN WEST, Poppy has been resigned. Director WILSON, Joseph Roy, Chester has been resigned. The company operates in "Cultural education".


Current Directors

Director
GILBERT, Sarah Lloyd
Appointed Date: 20 December 2011
42 years old

Director
JONES, Pamela Susan
Appointed Date: 02 August 2004
72 years old

Director
ROSS, Alexander Guy Campbell
Appointed Date: 27 November 2015
65 years old

Director
VAN AMERONGEN, Amanda Jane
Appointed Date: 07 November 2016
71 years old

Resigned Directors

Secretary
BICK, Mark David
Resigned: 31 July 2014
Appointed Date: 01 April 2012

Secretary
FARRELL, Yvette Marie
Resigned: 01 March 2011
Appointed Date: 02 August 2004

Secretary
MOOREY, George
Resigned: 31 March 2012
Appointed Date: 01 March 2011

Secretary
POLLOCK, Malcolm
Resigned: 27 November 2015
Appointed Date: 31 July 2014

Director
ASHBY, Christina Elizabeth
Resigned: 20 February 2015
Appointed Date: 03 April 2014
48 years old

Director
BARKER STARKEY, Joy Belinda
Resigned: 11 January 2006
Appointed Date: 02 August 2004
65 years old

Director
BRIGGS, Nicola Louise
Resigned: 27 November 2015
Appointed Date: 03 April 2014
49 years old

Director
COOLING, Micheal
Resigned: 12 October 2011
Appointed Date: 17 May 2010
62 years old

Director
COOPER, Marie
Resigned: 03 February 2012
Appointed Date: 09 May 2007
44 years old

Director
GRIFFITHS, Sarah
Resigned: 11 January 2006
Appointed Date: 02 August 2004
50 years old

Director
HARRIS, Jo
Resigned: 06 November 2012
Appointed Date: 06 May 2008
35 years old

Director
HOOPER, Rebekah
Resigned: 11 January 2006
Appointed Date: 02 August 2004
62 years old

Director
HOUGH, Clare Catherine
Resigned: 09 December 2008
Appointed Date: 02 August 2004
61 years old

Director
IVANOVICH, Alexei Sasha
Resigned: 23 September 2015
Appointed Date: 30 August 2013
50 years old

Director
JAMES, Paul William
Resigned: 08 May 2014
Appointed Date: 02 August 2004
71 years old

Director
KEVIN, White
Resigned: 25 January 2012
Appointed Date: 23 December 2005
63 years old

Director
MITCHELL, Phillip
Resigned: 21 May 2013
Appointed Date: 15 September 2010
81 years old

Director
MORLEY, Stephen Douglas
Resigned: 28 February 2007
Appointed Date: 25 November 2004
76 years old

Director
MORRIS, Karen Tracey
Resigned: 22 September 2015
Appointed Date: 20 December 2011
55 years old

Director
POLLOCK, Malcolm
Resigned: 27 November 2015
Appointed Date: 12 October 2011
70 years old

Director
PRESCOTT, Vivienne Jane
Resigned: 06 November 2012
Appointed Date: 17 January 2007
65 years old

Director
ROS, Armstrong
Resigned: 22 February 2011
Appointed Date: 23 December 2005
62 years old

Director
SACKETT, Gillian Hillary
Resigned: 08 November 2006
Appointed Date: 02 August 2004
73 years old

Director
TUCKER, Roger Cecil Ferry, Dr
Resigned: 15 September 2010
Appointed Date: 14 November 2007
66 years old

Director
TURPIN WEST, Poppy
Resigned: 06 May 2008
Appointed Date: 23 December 2005
39 years old

Director
WILSON, Joseph Roy, Chester
Resigned: 30 July 2013
Appointed Date: 12 October 2011
52 years old

Persons With Significant Control

Mr Alexander Guy Campbell Ross
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Pamela Susan Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Sarah Lloyd Gilbert
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GLOUCESTERSHIRE MUSIC MAKERS Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Nov 2016
Appointment of Ms Amanda Jane Van Amerongen as a director on 7 November 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
24 May 2016
Registered office address changed from 40 Boxbush Road Coleford Gloucestershire GL16 8DN to Box Hedge Cottage Washpool Horsley Gloucestershire on 24 May 2016
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 93 more events
30 Jun 2005
Director's particulars changed
18 May 2005
Accounting reference date shortened from 31/08/05 to 31/03/05
20 Dec 2004
New director appointed
11 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Aug 2004
Incorporation