TEST VALLEY ARTS FOUNDATION LIMITED - STOCKBRIDGE


Company Profile Company Filings

Overview

TEST VALLEY ARTS FOUNDATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKBRIDGE and has the status: Active.
TEST VALLEY ARTS FOUNDATION LIMITED was incorporated 32 years ago on 16/08/1991 and has the registered number: 02638807. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TEST VALLEY ARTS FOUNDATION LIMITED - STOCKBRIDGE

This company is listed in the following categories:
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TRANQUILLITY 2 BUCKHOLT ROAD
STOCKBRIDGE
HAMPSHIRE
SO20 8DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DOROTHY BAVERSTOCK Sep 1943 British Director 2017-11-14 CURRENT
MRS GEORGIANA VERITY LUCASTA ROBERTSON Nov 1956 British Director 2022-04-06 CURRENT
MR DAVID NICHOLAS ALWYNE DREW Jun 1960 British Director 2013-08-20 CURRENT
MR JOHN HERBERT WILLIAM DUMPER Dec 1946 British Director 2018-04-01 CURRENT
MR YINNON EZRA Jun 1953 British Director 2014-02-04 CURRENT
MR MICHAEL EDWARD JOHNSON Feb 1966 British Director 2012-09-27 CURRENT
MRS SUZANNE ELA MESSA Mar 1951 British Director 2023-11-01 CURRENT
MICHAEL ROBERT MOORE Oct 1954 British Director 2006-10-23 CURRENT
COUNCILLOR ROY JAMES PERRY Feb 1943 British Director 2004-11-03 CURRENT
MICHAEL ROBERT MOORE Oct 1954 British Secretary 2002-09-12 CURRENT
IAN ROBERT MORRISON Mar 1939 British Director 2003-11-06 UNTIL 2006-10-23 RESIGNED
MR DEREK RICHARD JEFFREY May 1952 British Director 2010-09-23 UNTIL 2012-03-29 RESIGNED
MS MAIJA STEPHANIE LEIPINS Apr 1986 Australian Director 2013-08-20 UNTIL 2018-11-13 RESIGNED
MARK GODFREY JERRAM Mar 1959 British Director 2003-11-06 UNTIL 2005-03-31 RESIGNED
PETER FREDERICK MASON Jul 1945 British Director 1997-11-07 UNTIL 2002-09-12 RESIGNED
MRS SYBIL MARGARET WARNER Feb 1943 British Director 2016-04-14 UNTIL 2023-04-23 RESIGNED
MRS JULIE PATRICIA DRURY Mar 1962 British Director 2015-02-03 UNTIL 2021-04-06 RESIGNED
MR DAVID HUGH THOMAS Mar 1948 British Director 2013-08-20 UNTIL 2016-11-15 RESIGNED
MS ELIZABETH HODGSON Jul 1965 British Director 2008-07-24 UNTIL 2013-09-24 RESIGNED
MERVYN MICHAEL HEARD Mar 1948 British Director 1997-11-07 UNTIL 2003-08-06 RESIGNED
EILEEN KNOX WILLIAMSON HASELDEN Jul 1939 British Director 1991-05-29 UNTIL 1998-05-01 RESIGNED
MR CRESCENS GEORGE Jul 1979 Indian Director 2014-11-18 UNTIL 2019-11-14 RESIGNED
MRS JILL MARGERY LOW Jun 1951 British Director 1991-05-29 UNTIL 2006-11-30 RESIGNED
MRS PAMELA WATSON May 1965 British Director 2007-12-01 UNTIL 2011-12-01 RESIGNED
MR JOHN TREVOR BARLOW Dec 1949 British Secretary 1991-08-16 UNTIL 2002-09-12 RESIGNED
MR RICHARD ARNOLD WILLS Mar 1962 British Director 1991-05-29 UNTIL 2002-01-30 RESIGNED
COUNCILLOR ROY JAMES PERRY Feb 1943 British Director 1991-05-29 UNTIL 1996-05-03 RESIGNED
MR VIVIAN ALAN NIXON Dec 1935 British Director 2002-09-12 UNTIL 2013-08-20 RESIGNED
JOHN DAVID RUSKIN Jan 1947 British Director 1993-03-12 UNTIL 1996-09-27 RESIGNED
MR PHILIP EDWARD FRANK SANDS Mar 1930 British Director 2007-01-25 UNTIL 2010-12-01 RESIGNED
MR HUGH MICHAEL THOMAS COBBE Nov 1942 British Director 2002-09-12 UNTIL 2006-11-30 RESIGNED
MRS MADELINE EDMONDS Feb 1932 British Director 1995-05-12 UNTIL 2014-11-18 RESIGNED
MRS JULIE ANITA DOCHERTY Dec 1961 Director 2012-09-27 UNTIL 2014-07-01 RESIGNED
MR JOHN TREVOR BARLOW Dec 1949 British Director 1991-08-16 UNTIL 2002-09-12 RESIGNED
ANTHONY GEORGE DE SIGLEY Jun 1964 British Director 2005-07-28 UNTIL 2006-10-23 RESIGNED
JOANNE BEAL May 1971 British Director 2007-01-26 UNTIL 2013-11-19 RESIGNED
DOCTOR ROGER JOHN BRAMBLEY Mar 1954 British Director 1997-11-07 UNTIL 2009-11-23 RESIGNED
MR PAUL ANTHONY BROOKS Sep 1943 British Director 1991-05-29 UNTIL 1992-09-26 RESIGNED
MR ROY CHARLES CHATFIELD Feb 1945 British Director 2013-08-20 UNTIL 2018-03-31 RESIGNED
CLAIRE ELIZABETH CHIDLEY Dec 1963 British Director 2007-01-26 UNTIL 2008-07-24 RESIGNED
MR MICHAEL KEITH BEALE COLVIN Sep 1932 British Director 1991-08-16 UNTIL 2000-02-24 RESIGNED
DESMOND WALTER ROBERT CLARKE Jan 1945 British Director 1991-05-29 UNTIL 1995-01-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENHAM TRUST ANDOVER, Active FULL 87300 - Residential care activities for the elderly and disabled
R.& M.(STAFFORD HOUSE)SERVICE COMPANY LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THOMSON LEGAL & PROFESSIONAL GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
NEWBURY SPRING FESTIVAL SOCIETY LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
P. & G. WELLS LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
PROTEUS THEATRE COMPANY LIMITED BASINGSTOKE Active GROUP 90010 - Performing arts
BRITTEN ESTATE LIMITED(THE) ALDEBURGH Active SMALL 90020 - Support activities to performing arts
BRITTEN-PEARS FOUNDATION(THE) ALDEBURGH Active DORMANT 91012 - Archives activities
INTER COUNTY CONSTRUCTION LIMITED SHEPPERTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
PLANET 24 PRODUCTIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BROWNING PROPERTIES LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE GERALD COKE HANDEL FOUNDATION LONDON Active MICRO ENTITY 91011 - Library activities
PLANET WILD PRODUCTIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CHURCHOUSE BOATS LIMITED LONDON ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
VISTA INTERNATIONAL LIMITED OXFORD ENGLAND Active FULL 70100 - Activities of head offices
THE ELGAR SOCIETY EDITION LIMITED HERTFORDSHIRE Dissolved... FULL 99999 - Dormant Company
ROOKSBURY MILL HOUSE GARDEN LIMITED ANDOVER ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
CREATE TOMORROW TODAY LIMITED THATCHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ISIGHT THERAPIES LIMITED TIVERTON ENGLAND Active MICRO ENTITY 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAMBERLIN SPORTS LIMITED STOCKBRIDGE Active TOTAL EXEMPTION FULL 59113 - Television programme production activities