AMBACHE CHAMBER ORCHESTRA LIMITED

9 Beversbrook Road 9 Beversbrook Road, N19 4QG
StatusDISSOLVED
Company No.02191398
Category
Incorporated11 Nov 1987
Age36 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution17 Aug 2010
Years13 years, 9 months

SUMMARY

AMBACHE CHAMBER ORCHESTRA LIMITED is an dissolved with number 02191398. It was incorporated 36 years, 6 months, 6 days ago, on 11 November 1987 and it was dissolved 13 years, 9 months ago, on 17 August 2010. The company address is 9 Beversbrook Road 9 Beversbrook Road, N19 4QG.



People

AMBACHE, Diana Bella

Secretary

ACTIVE

Assigned on

Current time on role

BILLINS, Roger Graham

Director

Solicitor

ACTIVE

Assigned on 13 Jul 2005

Current time on role 18 years, 10 months, 4 days

GILLARD, Isabelle

Director

Barrister

ACTIVE

Assigned on 11 Sep 1997

Current time on role 26 years, 8 months, 6 days

MCLEOD, Lesley Mary

Director

Public Relations

ACTIVE

Assigned on 18 Sep 2007

Current time on role 16 years, 7 months, 29 days

MEYER, Paul Humphrey

Director

Charity Director

ACTIVE

Assigned on 26 Sep 2000

Current time on role 23 years, 7 months, 21 days

NELSON, Elizabeth, Dr

Director

Director Charity

ACTIVE

Assigned on 18 Oct 2006

Current time on role 17 years, 6 months, 30 days

PRIDGEON, Charles Julian

Director

Investement Banker

ACTIVE

Assigned on 01 Apr 2001

Current time on role 23 years, 1 month, 16 days

RYLAND, Warren David

Director

Advertising

ACTIVE

Assigned on 12 Jun 1996

Current time on role 27 years, 11 months, 5 days

AINGER, Jane Nicola

Director

None

RESIGNED

Assigned on 16 Jul 2004

Resigned on 29 Sep 2006

Time on role 2 years, 2 months, 13 days

ALLEN, Anthony Steven

Director

Accountant

RESIGNED

Assigned on

Resigned on 15 Dec 1992

Time on role 31 years, 5 months, 2 days

BAXTER, Stephen Richard

Director

Accountant

RESIGNED

Assigned on 10 Jan 2004

Resigned on 05 Oct 2004

Time on role 8 months, 26 days

BELL, David Charles Maurice, Sir

Director

Managing Editor/Director Ft

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 21 days

BISHOP, Ann

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 16 Jun 2007

Time on role 3 years, 6 months, 20 days

BLAXALL, Martin John

Director

Consultant

RESIGNED

Assigned on 03 Aug 2004

Resigned on 13 Sep 2006

Time on role 2 years, 1 month, 10 days

CHRISTOPHERSON, Romola Carol Andrea

Director

Civil

RESIGNED

Assigned on 15 Sep 1996

Resigned on 19 Jan 2003

Time on role 6 years, 4 months, 4 days

DAWES, Caroline Harriet

Director

Solicitor

RESIGNED

Assigned on 18 Jul 1996

Resigned on 31 Dec 2001

Time on role 5 years, 5 months, 13 days

DONOVAN, Paul James Kingsley

Director

Writer

RESIGNED

Assigned on 22 May 1996

Resigned on 16 Nov 1998

Time on role 2 years, 5 months, 25 days

FAIRTLOUGH, Gerard Howard

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 10 Apr 1995

Time on role 29 years, 1 month, 7 days

FORBES, Sheila Mary

Director

Consultant

RESIGNED

Assigned on 13 Jan 2003

Resigned on 09 Jul 2003

Time on role 5 months, 27 days

GODDARD, Jules Orlando, Dr

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 12 Jan 1996

Time on role 28 years, 4 months, 5 days

GREENSTONE, Nicholas

Director

Lawyer

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 14 days

HOSKING, Barbara Nancy

Director

Non Executive Director Tv Co

RESIGNED

Assigned on 29 Oct 1996

Resigned on 29 Oct 2003

Time on role 7 years

JONES, Ian Wingate

Director

Business School Professor

RESIGNED

Assigned on

Resigned on 19 Oct 1995

Time on role 28 years, 6 months, 28 days

KIRKPATRICK, Jennifer Augustine

Director

Company Director

RESIGNED

Assigned on 27 Jul 1993

Resigned on 15 Jul 1996

Time on role 2 years, 11 months, 19 days

MCNAUGHT, Lewis John

Director

Director Head Of Retail Divisi

RESIGNED

Assigned on 01 Jul 1998

Resigned on 16 May 2003

Time on role 4 years, 10 months, 15 days

MORGAN, Marilynne Ann

Director

Barrister

RESIGNED

Assigned on 04 Mar 2003

Resigned on 01 Feb 2006

Time on role 2 years, 10 months, 28 days

PEERS, James Roger

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 07 Oct 1996

Time on role 27 years, 7 months, 10 days

RENDEL, Christopher

Director

Advertising Group Director

RESIGNED

Assigned on 06 Aug 1993

Resigned on 31 Dec 2003

Time on role 10 years, 4 months, 25 days

THAM, John Carl Sebastian

Director

Managing Director

RESIGNED

Assigned on 11 Sep 1997

Resigned on 17 Jan 2001

Time on role 3 years, 4 months, 6 days

WEITZ, Janet Ruth

Director

Chairman

RESIGNED

Assigned on 06 Jun 1995

Resigned on 11 Sep 1997

Time on role 2 years, 3 months, 5 days

WRIGHT, Elizabeth Anne, Ms.

Director

Head Of Chinese Section Of Bbc

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 4 months, 13 days


Some Companies

DENT-EASE STUDIO LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:09404728
Status:ACTIVE
Category:Private Limited Company

FIG BOY PRODUCTIONS LIMITED

7 ORCHARD STREET,CANTERBURY,CT2 8AP

Number:11309504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KUSH SAKHU SUPPORT LIMITED

16 ALBERT CLOSE,LONDON,N22 7AL

Number:06391566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCGLYNN LIMITED

AVALON,GILLINGHAM,SP8 4BH

Number:10282697
Status:ACTIVE
Category:Private Limited Company

PIGEONHOLEPUBLISHING LIMITED

52 ST JOHNS LANE,HALIFAX,HX1 2BW

Number:08519825
Status:ACTIVE
Category:Private Limited Company

ROSSENDALE FOODS LTD

16 BURNLEY RD EAST,ROSSENDALE,BB4 9AF

Number:11758612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source