STRATFORD-ON-AVON MUSIC FESTIVAL

Celixir House Stratford Business & Technology Park Celixir House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GZ, Warwickshire, United Kingdom
StatusACTIVE
Company No.03164482
Category
Incorporated26 Feb 1996
Age28 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

STRATFORD-ON-AVON MUSIC FESTIVAL is an active with number 03164482. It was incorporated 28 years, 3 months, 17 days ago, on 26 February 1996. The company address is Celixir House Stratford Business & Technology Park Celixir House Stratford Business & Technology Park, Stratford-upon-avon, CV37 7GZ, Warwickshire, United Kingdom.



People

BIRTLES, Simon Fiddian

Secretary

ACTIVE

Assigned on 28 Sep 2023

Current time on role 8 months, 16 days

ALABASTER, David Ian

Director

Musician

ACTIVE

Assigned on 03 Dec 2020

Current time on role 3 years, 6 months, 11 days

BIRTLES, Simon Fiddian

Director

Accountant

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 7 days

HURST, Peter Andrew Richard

Director

Musician

ACTIVE

Assigned on 28 Sep 2023

Current time on role 8 months, 16 days

LIGGINS, John William Ewart

Director

Chartered Surveyor

ACTIVE

Assigned on 05 Jun 2018

Current time on role 6 years, 9 days

MURPHY, Susan Louise

Director

Retired

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 7 days

RAISTRICK, Timothy Charles

Director

Chartered Insurer

ACTIVE

Assigned on 14 Jan 1997

Current time on role 27 years, 5 months

WILSON, Victoria Jane

Director

Singer

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 7 days

DEACON, Angela Margaret

Secretary

RESIGNED

Assigned on 04 Jun 2013

Resigned on 09 Sep 2017

Time on role 4 years, 3 months, 5 days

LAWRENCE, William F, Sir

Secretary

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 11 Jan 1999

Time on role 2 years, 10 months, 14 days

MARTIN, Kevin Joseph

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 07 Mar 2022

Time on role 4 years, 1 month, 6 days

RAISTRICK, Timothy Charles

Secretary

RESIGNED

Assigned on 07 Mar 2022

Resigned on 28 Sep 2023

Time on role 1 year, 6 months, 21 days

RAISTRICK, Timothy Charles

Secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 04 Jun 2013

Time on role 13 years, 11 months, 17 days

ALLEN, Simon Boyce

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Jan 1998

Resigned on 23 Jan 2003

Time on role 5 years, 4 days

BOWEN, Robin Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 19 May 2003

Resigned on 12 Sep 2022

Time on role 19 years, 3 months, 24 days

BROWN, David Dean

Director

Chartered Accountant

RESIGNED

Assigned on 08 Apr 2002

Resigned on 23 Jan 2003

Time on role 9 months, 15 days

CARTER, Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2007

Resigned on 03 Dec 2012

Time on role 5 years, 8 months, 26 days

COYTE, Raymond Geoffrey

Director

Retired

RESIGNED

Assigned on 24 Oct 2019

Resigned on 27 Sep 2023

Time on role 3 years, 11 months, 3 days

CROMACK, Jane Elizabeth

Director

Housewife

RESIGNED

Assigned on 21 Apr 2009

Resigned on 11 Apr 2016

Time on role 6 years, 11 months, 20 days

CURTIS, David

Director

Musician

RESIGNED

Assigned on 26 Feb 1996

Resigned on 14 Jan 1998

Time on role 1 year, 10 months, 17 days

DAVIS, Carolyn

Director

Retired

RESIGNED

Assigned on 16 Apr 2012

Resigned on 23 Mar 2017

Time on role 4 years, 11 months, 7 days

DEACON, Angela Margaret

Director

Lawyer

RESIGNED

Assigned on 19 May 2003

Resigned on 09 Sep 2017

Time on role 14 years, 3 months, 21 days

DODSWORTH, Stephen Julian

Director

School Master

RESIGNED

Assigned on 08 Mar 2007

Resigned on 27 Mar 2019

Time on role 12 years, 19 days

EMMERSON, Michael

Director

Manager

RESIGNED

Assigned on 31 Oct 2002

Resigned on 19 Jul 2007

Time on role 4 years, 8 months, 19 days

EMMERSON, Michael

Director

Manager

RESIGNED

Assigned on 07 Mar 1996

Resigned on 23 Jun 1999

Time on role 3 years, 3 months, 16 days

GALLAGHER, Jacqueline

Director

Personnel Director

RESIGNED

Assigned on 28 Aug 2003

Resigned on 28 Nov 2005

Time on role 2 years, 3 months

GAYMOND, Karen Elizabeth

Director

Teacher

RESIGNED

Assigned on 08 Mar 2007

Resigned on 01 Jul 2010

Time on role 3 years, 3 months, 23 days

HOLLIDAY, Peter Leslie

Director

Charity Director

RESIGNED

Assigned on 14 Mar 1997

Resigned on 24 Apr 2019

Time on role 22 years, 1 month, 10 days

JAGLA, Deborah Anne

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 2018

Resigned on 05 Jan 2022

Time on role 3 years, 11 months, 4 days

JONES, Alan Creer

Director

Director

RESIGNED

Assigned on 08 Mar 2007

Resigned on 13 Mar 2017

Time on role 10 years, 5 days

LAMB, Jennifer

Director

Fundraiser

RESIGNED

Assigned on 16 Apr 2012

Resigned on 18 Nov 2014

Time on role 2 years, 7 months, 2 days

LAWRENCE, William F, Sir

Director

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 11 Jan 1999

Time on role 2 years, 10 months, 14 days

LETCHFORD, Clive Anthony

Director

Lecturer

RESIGNED

Assigned on 05 Nov 2013

Resigned on 09 Jun 2016

Time on role 2 years, 7 months, 4 days

MADDEN, Deborah Claire

Director

Director Of Music

RESIGNED

Assigned on 03 Dec 2020

Resigned on 08 Mar 2023

Time on role 2 years, 3 months, 5 days

MARTIN, Kevin Joseph

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2008

Resigned on 07 Mar 2022

Time on role 14 years, 1 month

MAY, Jessica

Director

Client Services Director

RESIGNED

Assigned on 28 Aug 2003

Resigned on 04 Sep 2006

Time on role 3 years, 7 days

MCALLISTER, Kenneth Dundas

Director

Musician

RESIGNED

Assigned on 04 Jul 2003

Resigned on 22 Feb 2006

Time on role 2 years, 7 months, 18 days

MILLS, David Mackenzie Donald

Director

Lawyer

RESIGNED

Assigned on 30 Nov 2015

Resigned on 03 Dec 2020

Time on role 5 years, 3 days

O'DONNELL, Penny Anne

Director

Speech And Language Therapist

RESIGNED

Assigned on 25 Jan 2017

Resigned on 25 May 2019

Time on role 2 years, 4 months

PHILLIPS, Nigel James Carey

Director

Solicitor

RESIGNED

Assigned on 19 Jan 1998

Resigned on 10 Feb 2017

Time on role 19 years, 22 days

PRINGLE, Roger John Beresford

Director

Director

RESIGNED

Assigned on 25 Feb 1997

Resigned on 08 Jan 2018

Time on role 20 years, 10 months, 11 days

RICHARDS, Peter Wynford James

Director

Self Employed

RESIGNED

Assigned on 20 Feb 2018

Resigned on 03 Dec 2020

Time on role 2 years, 9 months, 11 days

RICHARDS, Timothy James Lloyd

Director

Retired

RESIGNED

Assigned on 24 Jul 2006

Resigned on 24 Oct 2007

Time on role 1 year, 3 months

SMART, Barry John

Director

Legal Consultant

RESIGNED

Assigned on 07 Mar 1996

Resigned on 02 Apr 1996

Time on role 26 days

THOMPSON, Bernadette

Director

P.R. Director

RESIGNED

Assigned on 10 Mar 1997

Resigned on 24 May 1999

Time on role 2 years, 2 months, 14 days

THOMPSON, Patricia Anne, Dr

Director

Headmistress

RESIGNED

Assigned on 19 May 2003

Resigned on 26 Aug 2008

Time on role 5 years, 3 months, 7 days

WOOLFENDEN, Guy Anthony

Director

Composer & Conductor

RESIGNED

Assigned on 07 Mar 1996

Resigned on 02 Apr 2013

Time on role 17 years, 26 days

YARNOLD, Judith Margaret

Director

Company Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 16 Jan 2002

Time on role 4 years, 5 months, 19 days


Some Companies

1ST STOP TRAINING UK LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11109837
Status:ACTIVE
Category:Private Limited Company

CHRISDYMOND LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07856541
Status:ACTIVE
Category:Private Limited Company
Number:11439812
Status:ACTIVE
Category:Private Limited Company

FITURE CLOTHING LTD

16 MIN-Y-COED MIN Y COED,PORT TALBOT,SA13 2TE

Number:10284098
Status:ACTIVE
Category:Private Limited Company

HASAN SECURITY LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:10867306
Status:ACTIVE
Category:Private Limited Company

NEW ODYSSEY LTD

36 SLADE GARDENS,ERITH,DA8 2HT

Number:10193156
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