Orchestra Da Camera Limited KENILWORTH


Founded in 1969, Orchestra Da Camera, classified under reg no. 00962615 is an active company. Currently registered at 70 Priory Road CV8 1LQ, Kenilworth the company has been in the business for 55 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Peter W., Alistair K. and Anthony A.. In addition one secretary - William N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orchestra Da Camera Limited Address / Contact

Office Address 70 Priory Road
Town Kenilworth
Post code CV8 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962615
Date of Incorporation Wed, 24th Sep 1969
Industry Performing arts
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

William N.

Position: Secretary

Appointed: 14 May 2014

Peter W.

Position: Director

Appointed: 16 March 2010

Alistair K.

Position: Director

Appointed: 13 May 2008

Anthony A.

Position: Director

Appointed: 19 June 2002

Catherine S.

Position: Director

Appointed: 29 September 2010

Resigned: 23 September 2021

John S.

Position: Director

Appointed: 27 April 2010

Resigned: 23 March 2021

Michael D.

Position: Secretary

Appointed: 08 April 2008

Resigned: 14 May 2014

Michael D.

Position: Director

Appointed: 07 March 2007

Resigned: 23 September 2021

Gary D.

Position: Secretary

Appointed: 06 December 2005

Resigned: 08 April 2008

Roger L.

Position: Director

Appointed: 09 December 2002

Resigned: 06 September 2007

Gabrielle B.

Position: Director

Appointed: 09 December 2002

Resigned: 06 September 2007

Gary D.

Position: Director

Appointed: 19 June 2002

Resigned: 23 October 2007

Anthony M.

Position: Director

Appointed: 01 June 2000

Resigned: 28 February 2003

Rosalind P.

Position: Director

Appointed: 24 February 1999

Resigned: 23 October 2007

Brenda P.

Position: Director

Appointed: 24 February 1999

Resigned: 29 April 2011

George C.

Position: Director

Appointed: 14 October 1994

Resigned: 15 December 1999

Richard H.

Position: Director

Appointed: 01 June 1994

Resigned: 07 May 1997

Bryan S.

Position: Director

Appointed: 29 April 1993

Resigned: 25 February 2003

David W.

Position: Director

Appointed: 17 December 1992

Resigned: 09 December 2002

Jeffrey W.

Position: Director

Appointed: 14 August 1991

Resigned: 22 September 1999

Louis C.

Position: Director

Appointed: 14 August 1991

Resigned: 01 June 1992

Geoffrey H.

Position: Secretary

Appointed: 14 August 1991

Resigned: 06 December 2005

Helen B.

Position: Director

Appointed: 14 August 1991

Resigned: 28 February 2003

James E.

Position: Director

Appointed: 14 August 1991

Resigned: 31 January 2001

Joanna E.

Position: Director

Appointed: 14 August 1991

Resigned: 30 April 1993

David H.

Position: Director

Appointed: 14 August 1991

Resigned: 25 February 2003

Philip J.

Position: Director

Appointed: 14 August 1991

Resigned: 09 December 2002

Kenneth P.

Position: Director

Appointed: 14 August 1991

Resigned: 03 January 1999

Kevin T.

Position: Director

Appointed: 14 August 1991

Resigned: 09 August 1952

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, April 2023
Free Download (11 pages)

Company search

Advertisements