WANTAGE SILVER BAND - WANTAGE


Company Profile Company Filings

Overview

WANTAGE SILVER BAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WANTAGE ENGLAND and has the status: Active.
WANTAGE SILVER BAND was incorporated 16 years ago on 12/02/2008 and has the registered number: 06502002. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

WANTAGE SILVER BAND - WANTAGE

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

4 GARSTON CLOSE
WANTAGE
OX12 7AH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/02/2023 26/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVE SIZELAND Mar 1949 British Director 2022-03-01 CURRENT
MR ALAN SYKES Nov 1943 English Director 2017-02-21 CURRENT
MRS EILEEN SYKES Jun 1944 British Director 2008-02-12 CURRENT
MRS ELEANOR, ANNE TURNER Jun 1944 British Director 2008-02-12 CURRENT
MRS SARA-JANE WALLBRIDGE Jun 1989 English Director 2020-11-07 CURRENT
MRS ANNE ANDERSON Jun 1956 British Director 2017-10-02 CURRENT
MRS JUDITH ATKINS Nov 1967 British Director 2023-03-22 CURRENT
MR SAMUEL WYNE Oct 1990 English Director 2020-11-07 CURRENT
MR GARETH COULSON Sep 1986 British Director 2021-03-01 CURRENT
MS LUCY, VICTORIA SCOTT Feb 1960 British Director 2008-02-12 CURRENT
MR ALAN SYKES Nov 1943 English Director 2008-02-12 UNTIL 2016-04-01 RESIGNED
MR DOUGLAS, PETER MICHAEL WELLS Oct 1964 British Director 2008-02-12 UNTIL 2010-09-01 RESIGNED
MR ALAN RICHARD JONES Dec 1967 British Director 2017-11-20 UNTIL 2021-03-01 RESIGNED
MR COLIN GRAHAM TURTON Jun 1959 British Director 2018-05-29 UNTIL 2019-07-14 RESIGNED
MRS JULIA CLAIRE TRINDER Oct 1971 English Director 2020-11-07 UNTIL 2023-03-22 RESIGNED
MRS SAMANTHA KAREN WATSON Oct 1969 English Director 2015-03-25 UNTIL 2022-02-23 RESIGNED
MR RONALD HILL Jan 1943 British Director 2013-11-05 UNTIL 2015-03-25 RESIGNED
MRS PHILIPPA STRANGE Mar 1970 British Director 2017-09-17 UNTIL 2020-05-28 RESIGNED
MR BRIAN PETER STOVOLD Apr 1961 British Director 2012-03-07 UNTIL 2014-02-12 RESIGNED
MR PETER NEWCOMB Oct 1951 British Director 2013-11-05 UNTIL 2015-03-25 RESIGNED
MR COLIN MOSS Apr 1938 British Director 2008-02-12 UNTIL 2009-03-04 RESIGNED
MR COLIN MOSS Apr 1938 British Director 2013-11-05 UNTIL 2015-03-25 RESIGNED
MR GARY IAN MADGWICK Sep 1959 British Director 2008-02-12 UNTIL 2011-05-18 RESIGNED
MRS CAROLYN MADGWICK Jun 1957 British Director 2008-02-12 UNTIL 2011-03-02 RESIGNED
SUSAN, ANN TAYLOR Dec 1956 British Director 2008-02-12 UNTIL 2009-10-31 RESIGNED
MRS ELEANOR, ANNE TURNER Jun 1944 British Secretary 2008-02-12 UNTIL 2020-05-28 RESIGNED
MR JOHN CALDICOTT Jun 1936 British Director 2010-01-27 UNTIL 2011-11-23 RESIGNED
MR ANDREW, WILLIAM, LEE GREGORY Dec 1954 British Director 2008-02-12 UNTIL 2016-04-01 RESIGNED
MRS JENNIFER, ANNE GORDON Aug 1970 British Director 2008-02-12 UNTIL 2009-10-31 RESIGNED
MR DANIEL GRANT May 1976 British Director 2010-11-10 UNTIL 2014-02-24 RESIGNED
MRS EMMA LOUISE DULLFORCE Jul 1977 British Director 2018-04-26 UNTIL 2018-08-01 RESIGNED
DANIEL ANTHONY DULLFORCE Sep 1976 English Director 2015-04-08 UNTIL 2017-02-19 RESIGNED
MRS CAROLINE DEARDEN Sep 1958 British Director 2014-03-19 UNTIL 2015-03-25 RESIGNED
MR STEVE CHAPMAN May 1968 British Director 2016-04-01 UNTIL 2017-02-19 RESIGNED
MRS LYNN COULSON Feb 1954 English Director 2010-01-27 UNTIL 2014-03-19 RESIGNED
MRS GAIL ROBERTSON WELLS Oct 1964 British Director 2016-04-29 UNTIL 2018-01-11 RESIGNED
MS SARAH BARRACLOUGH Nov 1979 British Director 2016-05-04 UNTIL 2017-08-30 RESIGNED
MISS SARA JANE HUMPHREYS Jun 1989 Eng Director 2015-03-25 UNTIL 2017-08-29 RESIGNED
MR SAMUEL WYNE Oct 1990 British Director 2017-11-04 UNTIL 2018-06-01 RESIGNED
MR ANTHONY KOWALSKI Apr 1958 United Kingdom Director 2008-02-12 UNTIL 2015-03-25 RESIGNED
MRS HELEN MARJORIE ELIZABETH WRIGHT Feb 1964 British Director 2016-04-29 UNTIL 2020-05-28 RESIGNED
MRS LESLEY WIDDICOMBE Aug 1943 English Director 2012-03-07 UNTIL 2018-05-03 RESIGNED
MRS GAIL ROBERTSON WELLS Oct 1964 British Director 2008-02-12 UNTIL 2010-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLIDEFERN PROPERTY MANAGEMENT LIMITED READING ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
KNIGHTS VALLEY LIMITED NEWBURY UNITED KINGDOM Active SMALL 70100 - Activities of head offices
HIGHCROSS GROUP LIMITED NEWBURY UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
SWINDON MUSIC CO-OPERATIVE LIMITED SWINDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TYMEL WEST SCOTLAND LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
BIZSPACE INVESTMENTS LIMITED FINCHLEY Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
UK LAND ESTATES (PARTNERSHIP) LIMITED GATESHEAD ENGLAND Active FULL 41100 - Development of building projects
EVER 1855 LIMITED GATESHEAD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LETCOMBE PARK MANAGEMENT COMPANY LIMITED HODDESDON Active DORMANT 98000 - Residents property management
HIGHCROSS STRATEGIC ADVISERS LIMITED NEWBURY Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
BEEZER (NO.1) LIMITED NEWBURY Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
UKLEP (2003) LIMITED GATESHEAD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BIZSPACE LETCHWORTH LIMITED FINCHLEY Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
BIZSPACE (NE) LIMITED FINCHLEY Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
BIZSPACE GP LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
TOKAMAK ENERGY LTD ABINGDON ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SONOMA HOTELS LIMITED BERKSHIRE Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED GATESHEAD ENGLAND Active FULL 70100 - Activities of head offices
ROTHWELL HOUSE MANAGEMENT LIMITED NEWBURY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
WANTAGE_SILVER_BAND - Accounts 2023-06-27 31-01-2023
WANTAGE_SILVER_BAND - Accounts 2022-05-07 31-01-2022
WANTAGE_SILVER_BAND - Accounts 2021-05-04 31-01-2021
Abbreviated Company Accounts - WANTAGE SILVER BAND 2015-12-19 31-01-2015 £9,547 Cash £273,485 equity
Abbreviated Company Accounts - WANTAGE SILVER BAND 2014-10-25 31-01-2014 £12,452 Cash £241,541 equity