RESTORATION MUSIC LIMITED
ANSTY


Company number 01722049
Status Active
Incorporation Date 10 May 1983
Company Type Private Limited Company
Address NETTLE HILL, BRINKLOW ROAD, ANSTY, COVENTRY,WARKS.CV7 9JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr James Bluett-Duncan as a secretary on 10 September 2016; Termination of appointment of Trevor Winston Milner as a secretary on 10 September 2016. The most likely internet sites of RESTORATION MUSIC LIMITED are www.restorationmusic.co.uk, and www.restoration-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Restoration Music Limited is a Private Limited Company. The company registration number is 01722049. Restoration Music Limited has been working since 10 May 1983. The present status of the company is Active. The registered address of Restoration Music Limited is Nettle Hill Brinklow Road Ansty Coventry Warks Cv7 9jl. The cash in hand is £28.68k. It is £-1.72k against last year. . BLUETT-DUNCAN, James is a Secretary of the company. DUFFTY, Gareth Lyn is a Director of the company. Secretary DILLAMORE, Robin Mark has been resigned. Secretary MILNER, Trevor Winston has been resigned. Secretary PEMBERTON, Paul Graham has been resigned. Secretary RAWLINGS, Glyn has been resigned. Secretary ROSSOL, Ian has been resigned. Secretary SURFACE, Nicholas has been resigned. Director BARTROP, Richard has been resigned. Director CARVELL, Jonathan David has been resigned. Director FATHERS, Robert has been resigned. Director HOUGHTON, Richard has been resigned. Director JONES, Bryn has been resigned. Director LING, Anthony Frederick has been resigned. Director PEMBERTON, Paul Graham has been resigned. Director RAWLINGS, Glyn has been resigned. The company operates in "Other business support service activities n.e.c.".


restoration music Key Finiance

LIABILITIES n/a
CASH £28.68k
-6%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLUETT-DUNCAN, James
Appointed Date: 10 September 2016

Director
DUFFTY, Gareth Lyn
Appointed Date: 27 January 2003
69 years old

Resigned Directors

Secretary
DILLAMORE, Robin Mark
Resigned: 11 January 1999
Appointed Date: 08 June 1998

Secretary
MILNER, Trevor Winston
Resigned: 10 September 2016
Appointed Date: 11 October 2012

Secretary
PEMBERTON, Paul Graham
Resigned: 08 June 1998
Appointed Date: 15 October 1992

Secretary
RAWLINGS, Glyn
Resigned: 16 October 1992

Secretary
ROSSOL, Ian
Resigned: 03 September 2010
Appointed Date: 19 July 2002

Secretary
SURFACE, Nicholas
Resigned: 11 October 2012
Appointed Date: 03 September 2010

Director
BARTROP, Richard
Resigned: 30 September 1992
75 years old

Director
CARVELL, Jonathan David
Resigned: 31 December 2008
Appointed Date: 19 July 2002
52 years old

Director
FATHERS, Robert
Resigned: 30 September 1992
87 years old

Director
HOUGHTON, Richard
Resigned: 01 July 2010
Appointed Date: 31 December 2008
46 years old

Director
JONES, Bryn
Resigned: 11 January 1999
85 years old

Director
LING, Anthony Frederick
Resigned: 27 January 2003
Appointed Date: 11 January 1999
82 years old

Director
PEMBERTON, Paul Graham
Resigned: 19 July 2002
Appointed Date: 11 January 1999
62 years old

Director
RAWLINGS, Glyn
Resigned: 16 October 1992
69 years old

Persons With Significant Control

Mr Gareth Lyn Duffty
Notified on: 4 September 2016
69 years old
Nature of control: Has significant influence or control

Together For Christ, His Kingdom And His Church
Notified on: 4 September 2016
Nature of control: Ownership of shares – 75% or more

RESTORATION MUSIC LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mr James Bluett-Duncan as a secretary on 10 September 2016
19 Sep 2016
Termination of appointment of Trevor Winston Milner as a secretary on 10 September 2016
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
04 May 1988
Accounts for a small company made up to 31 March 1987

04 May 1988
Return made up to 21/08/87; full list of members

09 Jan 1987
Accounts for a small company made up to 31 March 1986

09 Jan 1987
Return made up to 21/10/86; full list of members

14 Oct 1986
Director resigned;new director appointed