THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 5TX

Company number 03124250
Status Active
Incorporation Date 9 November 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 GOLDTHORN CRESCENT, PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 5TX
Home Country United Kingdom
Nature of Business 91011 - Library activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of David Keith Dean Dick as a director on 10 April 2016. The most likely internet sites of THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED are www.thecityoflondonphonographandgramophonesociety.co.uk, and www.the-city-of-london-phonograph-and-gramophone-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The City of London Phonograph and Gramophone Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03124250. The City of London Phonograph and Gramophone Society Limited has been working since 09 November 1995. The present status of the company is Active. The registered address of The City of London Phonograph and Gramophone Society Limited is 36 Goldthorn Crescent Penn Wolverhampton West Midlands Wv4 5tx. . SRODZINSKY, Mervyn Reginald is a Secretary of the company. BENNETT, Philip John is a Director of the company. GIRLING, Robert James is a Director of the company. HARRISON, Keith Ross is a Director of the company. OAKLEY, Brian Ernest is a Director of the company. PROUDFOOT, John Hugh Christopher is a Director of the company. SCOTT, Richard Seymour is a Director of the company. SMITH, Alan Vivian is a Director of the company. SRODZINSKY, Mervyn Reginald is a Director of the company. WOOD WOOLLEY, Timothy is a Director of the company. Secretary GADD, Stephen Nigel has been resigned. Director COLLENETTE, Paul Bruce Bowers has been resigned. Director DICK, David Keith Dean has been resigned. Director FROW, George Lawrence has been resigned. Director GADD, Stephen Nigel has been resigned. Director HAMILTON, Christopher Eric Provan has been resigned. Director HOPE, Howard Douglas has been resigned. Director LITTLE, Thomas has been resigned. Director MALLINSON, Leonard Miles has been resigned. Director MARTIN, Howard Francis has been resigned. Director MARTLAND, Stephen Peter, Doctor has been resigned. Director MIST, Gavin John has been resigned. Director TAYLOR, Richard Ernest has been resigned. The company operates in "Library activities".


Current Directors

Secretary
SRODZINSKY, Mervyn Reginald
Appointed Date: 23 September 2000

Director
BENNETT, Philip John
Appointed Date: 05 December 1998
81 years old

Director
GIRLING, Robert James
Appointed Date: 26 September 2010
75 years old

Director
HARRISON, Keith Ross
Appointed Date: 26 September 2010
78 years old

Director
OAKLEY, Brian Ernest
Appointed Date: 24 September 2006
80 years old

Director
PROUDFOOT, John Hugh Christopher
Appointed Date: 05 December 1998
78 years old

Director
SCOTT, Richard Seymour
Appointed Date: 26 September 2010
75 years old

Director
SMITH, Alan Vivian
Appointed Date: 26 September 2004
94 years old

Director
SRODZINSKY, Mervyn Reginald
Appointed Date: 29 October 2001
76 years old

Director
WOOD WOOLLEY, Timothy
Appointed Date: 26 September 2004
68 years old

Resigned Directors

Secretary
GADD, Stephen Nigel
Resigned: 23 September 2000
Appointed Date: 09 November 1995

Director
COLLENETTE, Paul Bruce Bowers
Resigned: 13 September 2009
Appointed Date: 27 September 2003
79 years old

Director
DICK, David Keith Dean
Resigned: 10 April 2016
Appointed Date: 06 October 2013
78 years old

Director
FROW, George Lawrence
Resigned: 25 September 1999
Appointed Date: 09 November 1995
104 years old

Director
GADD, Stephen Nigel
Resigned: 23 September 2000
Appointed Date: 09 November 1995
62 years old

Director
HAMILTON, Christopher Eric Provan
Resigned: 14 August 1998
Appointed Date: 09 November 1995
86 years old

Director
HOPE, Howard Douglas
Resigned: 14 March 2004
Appointed Date: 05 December 1998
75 years old

Director
LITTLE, Thomas
Resigned: 24 September 2006
Appointed Date: 25 September 1999
91 years old

Director
MALLINSON, Leonard Miles
Resigned: 23 June 2008
Appointed Date: 25 September 1999
87 years old

Director
MARTIN, Howard Francis
Resigned: 26 September 2010
Appointed Date: 25 September 1999
77 years old

Director
MARTLAND, Stephen Peter, Doctor
Resigned: 22 September 1998
Appointed Date: 09 November 1995
78 years old

Director
MIST, Gavin John
Resigned: 01 October 2012
Appointed Date: 23 September 2000
68 years old

Director
TAYLOR, Richard Ernest
Resigned: 27 November 2015
Appointed Date: 05 December 1998
88 years old

Persons With Significant Control

Mr Keith Ross Harrison
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr John Hugh Christopher Proudfoot
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Brian Ernest Oakley
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Alan Vivian Smith
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Robert James Girling
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED Events

18 Nov 2016
Confirmation statement made on 9 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Termination of appointment of David Keith Dean Dick as a director on 10 April 2016
01 Apr 2016
Termination of appointment of Richard Ernest Taylor as a director on 27 November 2015
25 Nov 2015
Annual return made up to 9 November 2015 no member list
...
... and 74 more events
13 Nov 1997
Annual return made up to 09/11/97
22 Jul 1997
Full accounts made up to 31 July 1996
23 Jan 1997
Annual return made up to 09/11/96
23 Jun 1996
Accounting reference date notified as 31/07
09 Nov 1995
Incorporation