BUCKINGHAM CENTRE FOR THE ARTS
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1EG

Company number 03739675
Status Active
Incorporation Date 24 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address YOEMANRY HOUSE, HUNTER STREET, BUCKINGHAM, MK18 1EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr David Michael Mcgahey on 20 July 2016. The most likely internet sites of BUCKINGHAM CENTRE FOR THE ARTS are www.buckinghamcentreforthe.co.uk, and www.buckingham-centre-for-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Milton Keynes Central Rail Station is 9.6 miles; to Fenny Stratford Rail Station is 11.7 miles; to Kings Sutton Rail Station is 12.4 miles; to Oxford Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Centre For The Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03739675. Buckingham Centre For The Arts has been working since 24 March 1999. The present status of the company is Active. The registered address of Buckingham Centre For The Arts is Yoemanry House Hunter Street Buckingham Mk18 1eg. . WILLIS, Sarah Anne is a Secretary of the company. CUMMING, Alison Carolyn is a Director of the company. LOVE, Gavin Downie is a Director of the company. MCGAHEY, David Michael is a Director of the company. SELDON, Anthony Francis, Sir is a Director of the company. WHYTE, Warren Michael is a Director of the company. WILLIS, Sarah Anne is a Director of the company. Secretary DRIVER, Peter James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOK, Alan John, Professor has been resigned. Director DRIVER, Peter James has been resigned. Director KEALEY, George Terence Evelyn, Professor has been resigned. Director KNAPMAN, Christopher Edward has been resigned. Director LOVE, Gavin Downie has been resigned. Director ROHAN, Carole Linda has been resigned. Director SCOTT, Rima Elisa, Lady has been resigned. Director STEVENS, Irving Neil has been resigned. Director TAYLOR, Robert, Professor has been resigned. Director TEARLE, John George has been resigned. Director THOROGOOD, Leonie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIS, Sarah Anne
Appointed Date: 20 September 2002

Director
CUMMING, Alison Carolyn
Appointed Date: 10 April 2000
76 years old

Director
LOVE, Gavin Downie
Appointed Date: 11 September 2013
71 years old

Director
MCGAHEY, David Michael
Appointed Date: 13 April 1999
74 years old

Director
SELDON, Anthony Francis, Sir
Appointed Date: 20 November 2015
72 years old

Director
WHYTE, Warren Michael
Appointed Date: 20 November 2015
53 years old

Director
WILLIS, Sarah Anne
Appointed Date: 20 September 2002
70 years old

Resigned Directors

Secretary
DRIVER, Peter James
Resigned: 20 September 2002
Appointed Date: 24 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
BROOK, Alan John, Professor
Resigned: 01 March 2000
Appointed Date: 13 April 1999
102 years old

Director
DRIVER, Peter James
Resigned: 30 September 2003
Appointed Date: 24 March 1999
90 years old

Director
KEALEY, George Terence Evelyn, Professor
Resigned: 13 November 2014
Appointed Date: 07 December 2004
73 years old

Director
KNAPMAN, Christopher Edward
Resigned: 13 November 2014
Appointed Date: 07 December 2004
67 years old

Director
LOVE, Gavin Downie
Resigned: 07 December 2004
Appointed Date: 14 May 2001
71 years old

Director
ROHAN, Carole Linda
Resigned: 07 June 2001
Appointed Date: 13 April 1999
79 years old

Director
SCOTT, Rima Elisa, Lady
Resigned: 03 October 2004
Appointed Date: 13 April 1999
87 years old

Director
STEVENS, Irving Neil
Resigned: 07 December 2004
Appointed Date: 20 September 2002
76 years old

Director
TAYLOR, Robert, Professor
Resigned: 31 December 2000
Appointed Date: 24 March 1999
82 years old

Director
TEARLE, John George
Resigned: 17 February 2006
Appointed Date: 10 April 2000
90 years old

Director
THOROGOOD, Leonie
Resigned: 11 September 2013
Appointed Date: 07 December 2004
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

BUCKINGHAM CENTRE FOR THE ARTS Events

17 May 2017
Confirmation statement made on 13 May 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Director's details changed for Mr David Michael Mcgahey on 20 July 2016
14 Jun 2016
Annual return made up to 13 May 2016 no member list
14 Jun 2016
Appointment of Sir Anthony Seldon as a director on 20 November 2015
...
... and 67 more events
07 Apr 1999
New director appointed
07 Apr 1999
Secretary resigned
07 Apr 1999
Director resigned
07 Apr 1999
New secretary appointed;new director appointed
24 Mar 1999
Incorporation