SINFONIA 21

Olney House Olney House, Olney, MK46 4EB, Buckinghamshire
StatusDISSOLVED
Company No.02374905
Category
Incorporated24 Apr 1989
Age35 years, 27 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 5 months, 15 days

SUMMARY

SINFONIA 21 is an dissolved with number 02374905. It was incorporated 35 years, 27 days ago, on 24 April 1989 and it was dissolved 12 years, 5 months, 15 days ago, on 06 December 2011. The company address is Olney House Olney House, Olney, MK46 4EB, Buckinghamshire.



People

ROSE, Catherine Jean

Secretary

Arts Consultant

ACTIVE

Assigned on 19 Sep 2007

Current time on role 16 years, 8 months, 2 days

GARVEY, Patrick Christopher Walter

Director

Director

ACTIVE

Assigned on 14 Jul 2003

Current time on role 20 years, 10 months, 7 days

PORTILLO, Michael Denzil Xavier, The Rt Hon

Director

Writer & Broadcaster

ACTIVE

Assigned on 13 May 2001

Current time on role 23 years, 8 days

ROSE, Catherine Jean

Director

Arts Education Manager

ACTIVE

Assigned on 25 Oct 1999

Current time on role 24 years, 6 months, 27 days

CAIRNS, Frank

Secretary

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 12 days

GARVEY, Patrick Christopher Walter

Secretary

Director

RESIGNED

Assigned on 08 Jun 2005

Resigned on 19 Sep 2007

Time on role 2 years, 3 months, 11 days

GRABER, Paul Elliot Michael

Secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 04 May 2001

Time on role 5 years, 7 months, 3 days

LESTER, David Antony

Secretary

Solicitor

RESIGNED

Assigned on 26 Nov 1993

Resigned on 01 Oct 1995

Time on role 1 year, 10 months, 5 days

ROSSI, Dieter

Secretary

Accountant

RESIGNED

Assigned on 04 May 2001

Resigned on 01 Dec 2004

Time on role 3 years, 6 months, 28 days

STEVENSON, Henry Dennistoun

Secretary

RESIGNED

Assigned on

Resigned on 26 Nov 1993

Time on role 30 years, 5 months, 25 days

BUCKNALL, Nicholas

Director

Musician

RESIGNED

Assigned on 06 Jul 1995

Resigned on 18 Nov 1999

Time on role 4 years, 4 months, 12 days

CAIRNS, Frank

Director

Solicitor

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 12 days

GRABER, Paul Elliot Michael

Director

Marketing Manager

RESIGNED

Assigned on 16 Oct 1992

Resigned on 04 May 2001

Time on role 8 years, 6 months, 19 days

GRABER, Paul Elliot Michael

Director

Marketing Manager

RESIGNED

Assigned on 16 Oct 1992

Resigned on 30 Apr 2003

Time on role 10 years, 6 months, 14 days

HERD, David Allan

Director

Professional Musician

RESIGNED

Assigned on 29 Oct 1992

Resigned on 01 Aug 1995

Time on role 2 years, 9 months, 3 days

KELLY, Alison June

Director

Professional Violinist

RESIGNED

Assigned on 26 Apr 1993

Resigned on 20 Sep 1994

Time on role 1 year, 4 months, 24 days

LAMBERT, Philip Stephen Owen

Director

Banker

RESIGNED

Assigned on 02 Mar 1995

Resigned on 26 Feb 1999

Time on role 3 years, 11 months, 24 days

LESTER, David Antony

Director

Solicitor

RESIGNED

Assigned on 26 Nov 1993

Resigned on 01 Oct 1995

Time on role 1 year, 10 months, 5 days

O'CATHAIN, Detta, Baroness

Director

Company Director

RESIGNED

Assigned on 19 Feb 1996

Resigned on 26 Feb 1999

Time on role 3 years, 7 days

RATTENBURY, Ruth

Director

Fine Art Exhibitions Consultan

RESIGNED

Assigned on 30 Nov 1999

Resigned on 30 Apr 2003

Time on role 3 years, 5 months

RENNER, Karl

Director

Architect

RESIGNED

Assigned on 07 May 1998

Resigned on 14 Apr 2003

Time on role 4 years, 11 months, 7 days

STANLEY, Sybella Jane

Director

Director Of Corporate Finance

RESIGNED

Assigned on 27 Nov 2001

Resigned on 16 Apr 2003

Time on role 1 year, 4 months, 19 days

STEVENSON, Henry Dennistoun, The Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Nov 1999

Time on role 24 years, 6 months, 3 days

STONES, Deborah Ann

Director

Solicitor

RESIGNED

Assigned on 19 Feb 1996

Resigned on 22 Sep 1998

Time on role 2 years, 7 months, 3 days


Some Companies

ANQC LIMITED

3 THISTLEDOWN DRIVE,BURY ST. EDMUNDS,IP31 2NH

Number:10261456
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE SURFACE SPECIALIST LTD

THE BOTHY WEST NEWLANDHEAD,DUNDEE,DD5 3QH

Number:SC440617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUNTLEY & PALMERS LIMITED

NATIONAL DISTRIBUTION CENTRE FRYERS ROAD,WALSALL,WS2 7LZ

Number:04338618
Status:ACTIVE
Category:Private Limited Company

JGERKE LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09847579
Status:ACTIVE
Category:Private Limited Company

MH DIGITAL MEDIA LIMITED

CRYSTAL BUILDINGS,NEWCASTLE- UNDER-LYME,ST5 1BU

Number:09726540
Status:ACTIVE
Category:Private Limited Company

RUSSELL RADIOLOGY LTD

CROENLLWM,DENBIGH,LL16 5DP

Number:10262208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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