THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED

13 officers / 40 resignations

HOUGHTON, Diana Jane

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
October 1963
Appointed on
10 April 2025
Nationality
British
Occupation
Group Head Of Strategy & Communications

ELDRED, Nicholas John

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
10 April 2025
Nationality
British
Occupation
Solicitor

KNIGHT, Caroline Fiona Louise

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 January 2025
Nationality
British
Occupation
Designer

ROCHAT, Christian Pierre

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 March 2023
Nationality
Swiss
Occupation
Private Equity

WOODMAN, Clare Eleanor

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
January 1967
Appointed on
28 March 2023
Resigned on
30 August 2023
Nationality
British
Occupation
Banker

NORTON, FRANCIS EDMUND

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALKER, DAVID ALAN

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role ACTIVE
Director
Date of birth
December 1939
Appointed on
28 November 2019
Nationality
BRITISH
Occupation
RETIRED

KIDEL, Andrey

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
November 1943
Appointed on
6 March 2019
Resigned on
9 July 2025
Nationality
British
Occupation
Retired

GOMERSALL, STEPHEN JOHN

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
6 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEFILIPPO, Mandy Jennifer, Ms.

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 July 2018
Resigned on
12 October 2021
Nationality
British
Occupation
Investment Banking

DEBEN, PENELOPE JANE

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
HOUSEWIFE

BEST, DAVID EDWARD MICHAEL

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
18 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRASER, Virginia Mary

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
October 1950
Appointed on
9 September 2015
Resigned on
9 July 2025
Nationality
British
Occupation
Writer

SMYTH, JOHN FLETCHER

Correspondence address
1 GEORGE SQUARE GEORGE SQUARE, EDINBURGH, SCOTLAND, EH8 9JZ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
9 June 2014
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
EMERITUS PROFESSOR OF MEDICAL ONCOLOGY

RAMSDEN, NICOLA FRANCES ELIZABETH

Correspondence address
23A PARK AVENUE SOUTH, HARPENDEN, GREAT BRITAIN, AL5 2DZ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
3 April 2014
Resigned on
3 April 2020
Nationality
BRITISH
Occupation
COMMERCIAL COPYWRITER

Average house price in the postcode AL5 2DZ £3,646,000

BRIERWOOD, David Campbell

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role RESIGNED
director
Date of birth
November 1960
Appointed on
3 April 2014
Resigned on
28 November 2019
Nationality
British
Occupation
Retired Company Director

BEVERLEY, MICHAEL

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
26 September 2013
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MERRY, JOANNE ELIZABETH

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 September 2013
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MEREDITH, RICHARD EVAN

Correspondence address
16 LINCOLNS INN FIELDS, LINCOLN'S INN FIELDS, LONDON, ENGLAND, WC2A 3ED
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 May 2013
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
COMMUNICATIONS CONSULTANT

Average house price in the postcode WC2A 3ED £9,012,000

SPEER, CHRISTINE JENNIFER

Correspondence address
83A THOROUGHFARE, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 1AH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 March 2013
Resigned on
16 July 2013
Nationality
CANADIAN
Occupation
RETIRED

Average house price in the postcode IP12 1AH £497,000

ELLINGTON, RICHARD THOMAS PADFIELD

Correspondence address
LEVEL 9 25 CABOT SQUARE, LONDON, E14 4QA
Role RESIGNED
Secretary
Appointed on
1 March 2013
Resigned on
5 September 2014
Nationality
NATIONALITY UNKNOWN

DAVISON, IAN FREDERIC HAY

Correspondence address
LEVEL 9 25 CABOT SQUARE, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
1 March 2013
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
RETIRED ACCOUNTANT

BRIERWOOD, David Campbell

Correspondence address
Msci Ltd / 10 Bishops Square, London, United Kingdom, E1 6EG
Role RESIGNED
director
Date of birth
November 1960
Appointed on
16 July 2012
Resigned on
17 September 2012
Nationality
British
Occupation
Managing Director Chief Operating Officer

CLARK, KEITH

Correspondence address
APARTMENT 2009 26 HERTSMERE ROAD, LONDON, UNITED KINGDOM, E14 4EF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
21 June 2012
Resigned on
2 April 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode E14 4EF £1,128,000

SNOWMAN, MICHAEL NICHOLAS

Correspondence address
14 GRAFTON STREET, LONDON, UNITED KINGDOM, W1S 4DE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
21 June 2012
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

PEATTIE, ANTONY MICHAEL JOHN

Correspondence address
32 COPTIC STREET, LONDON, UNITED KINGDOM, WC1A 1NP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 June 2012
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
WRITER

Average house price in the postcode WC1A 1NP £27,918,000

ROBINSON, PATRICK WILLIAM

Correspondence address
LEVEL 9 25 CABOT SQUARE, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
3 February 2010
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

GARDINER, ISABELLA

Correspondence address
LEVEL 12 20 BANK STREET, LONDON, ENGLAND, E14 4AD
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
15 November 2009
Resigned on
25 October 2017
Nationality
ITALIAN
Occupation
RECORDING PRODUCER

GRAHAM, TOM KERNEY

Correspondence address
LEVEL 9 25 CABOT SQUARE, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
15 November 2009
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
CONSULTANT

ZISMAN, SYBELLA JANE

Correspondence address
55 DANBURY STREET, LONDON, N1 8LE
Role RESIGNED
Secretary
Appointed on
10 September 2008
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 8LE £1,060,000

ZISMAN, SYBELLA JANE

Correspondence address
55 DANBURY STREET, LONDON, N1 8LE
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 September 2008
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 8LE £1,060,000

SWIFT, STEPHEN CHRISTOPHER

Correspondence address
7 PRIDEAUX PLACE, LONDON, WC1X 9PP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 January 2005
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
BANKER

CLARKSON, JULIAN

Correspondence address
12 CRICKLADE AVENUE, LONDON, SW2 3HG
Role RESIGNED
Secretary
Appointed on
31 May 2002
Resigned on
1 March 2013
Nationality
BRITISH

Average house price in the postcode SW2 3HG £841,000

TUSA, ANDREW GEORGE PHILIP

Correspondence address
LOWER FARM, MAIN STREET SHUDY CAMPS, CAMBRIDGE, CAMBRIDGESHIRE, CB1 6RA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 June 2001
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
FUND MANAGER

TURBETT, PHILIP GERARD

Correspondence address
REDWINGS, LINDEN CHASE, UCKFIELD, EAST SUSSEX, TN22 1EE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 March 2001
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
MUSICIAN

Average house price in the postcode TN22 1EE £527,000

POLLARD, CHRISTOPHER CHARLES

Correspondence address
BEECHCROFT HOTLEY BOTTOM LANE, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9PL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 January 2001
Resigned on
3 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 9PL £1,352,000

KAEMPF, ANDREAS

Correspondence address
42A PRINCE OF WALES MANSIONS, PRINCE OF WALES DRIVE, LONDON, SW11 4BH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
4 July 2000
Resigned on
24 May 2004
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW11 4BH £1,097,000

BEENHAM, CHRISTOPHER GORDON

Correspondence address
FORD END HOUSE FORD END, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4PU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 May 2000
Resigned on
27 March 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CB11 4PU £2,268,000

PILAVACHI, CONSTANTINE GEORGE

Correspondence address
JOHANNES VERHULSTRAAT 35B, AMSTERDAM, 1071MR, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
6 May 1998
Resigned on
18 October 2000
Nationality
GREEK
Occupation
PRESIDENT OF RECORD COMPANY

GREEN, ALEXANDER SONNY

Correspondence address
67A PORTOBELLO ROAD, LONDON, W11 2QB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
6 May 1998
Resigned on
11 April 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 2QB £1,977,000

ELLISTON, RICHARD PAUL

Correspondence address
WRENS GARDENS, WRENS HILL, OXSHOTT, SURREY, KT22 0HN
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
6 May 1998
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT22 0HN £2,181,000

ISHERWOOD, GERALDINE MARY

Correspondence address
196 ELSENHAM STREET, LONDON, SW18 5NR
Role RESIGNED
Secretary
Appointed on
6 May 1998
Resigned on
30 April 2002
Nationality
BRITISH

Average house price in the postcode SW18 5NR £987,000

FOUR, TOM

Correspondence address
28 WOOLWICH ROAD, GREENWICH, LONDON, SE10 0JU
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
29 November 1995
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
PHOTOGRAPHER

Average house price in the postcode SE10 0JU £443,000

LAVERY, KEVIN BERNARD

Correspondence address
7 HIGH CEDAR DRIVE, WIMBLEDON, LONDON, SW20 0NU
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
29 June 1994
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW20 0NU £2,440,000

SALWAY, KEITH

Correspondence address
LIME TREE HOUSE, BURFORD STREET, LECHLADE, GLOUCESTERSHIRE, GL7 3AR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 June 1992
Resigned on
6 May 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL7 3AR £680,000

FITCHETT, KEITH EDWARD

Correspondence address
61 BRIXTON WATER LANE, LONDON, SW2 1PH
Role RESIGNED
Secretary
Appointed on
28 June 1992
Resigned on
6 May 1998
Nationality
BRITISH

Average house price in the postcode SW2 1PH £1,338,000

HILL, ELIZABETH JENIFER JANE

Correspondence address
11 SOUTH VIEW, BROMLEY, KENT, BR1 3DR
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
28 June 1992
Resigned on
6 May 1998
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode BR1 3DR £1,036,000

GREEN, CHRISTOPHER HEWLETT

Correspondence address
4 TALBOT ROAD, LONDON, N6 4QR
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
28 June 1992
Resigned on
9 October 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N6 4QR £2,480,000

THOMSON, ROBERT HUGH

Correspondence address
1 LUTTRELL AVENUE, LONDON, SW15 6PA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
28 June 1992
Resigned on
20 April 1994
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 6PA £2,067,000

GARDINER, JOHN ELIOT

Correspondence address
GORE FARM, ASHMORE, SALISBURY, WILTSHIRE, SP5 5AR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
28 June 1992
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CONDUCTOR

FITCHETT, KEITH EDWARD

Correspondence address
61 BRIXTON WATER LANE, LONDON, SW2 1PH
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
28 June 1992
Resigned on
15 November 1998
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode SW2 1PH £1,338,000

CLARKSON, JULIAN

Correspondence address
12 CRICKLADE AVENUE, LONDON, SW2 3HG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 June 1992
Resigned on
21 August 2002
Nationality
BRITISH
Occupation
SINGER

Average house price in the postcode SW2 3HG £841,000

CHAPPELL, JULIA CLAVERING

Correspondence address
22 FROGNAL LANE, LONDON, NW3 7DT
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
28 June 1992
Resigned on
6 May 1998
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode NW3 7DT £1,414,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company