ART GENE LIMITED
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 5TY

Company number 04359454
Status Active
Incorporation Date 24 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BATH STREET, BARROW IN FURNESS, CUMBRIA, LA14 5TY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Ms Elaine Speight as a director on 6 December 2016. The most likely internet sites of ART GENE LIMITED are www.artgene.co.uk, and www.art-gene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Dalton Rail Station is 3.4 miles; to Askam Rail Station is 5.2 miles; to Ulverston Rail Station is 7.5 miles; to Foxfield Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Art Gene Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04359454. Art Gene Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Art Gene Limited is Bath Street Barrow in Furness Cumbria La14 5ty. . WILD, Norman is a Secretary of the company. BELL, Julie Christine is a Director of the company. BELL, Kevin is a Director of the company. DAVIS, Catherine is a Director of the company. KELLY, Mary Elizabeth is a Director of the company. OWEN, Richard Nicholas, Dr. is a Director of the company. SANDERSON, Matthew David is a Director of the company. SKIPPER, Hayley is a Director of the company. SPEIGHT, Elaine is a Director of the company. VAN DER VELDEN, Naomi, Doctor is a Director of the company. WALSH, Michael is a Director of the company. Secretary HAMMERTON, Julie has been resigned. Director ALDRED, Colin has been resigned. Director BASTIK, Stuart has been resigned. Director BEDDOES, Allison Jane has been resigned. Director COATES, Lisa Marie has been resigned. Director HAMMERTON, Julie has been resigned. Director HAND, Alison has been resigned. Director JENKINS, Paul Huw has been resigned. Director KING, Judith Gabrielle has been resigned. Director LEE, Fuk Kwong has been resigned. Director NELSON, Lucinda Gillian has been resigned. Director NICHOLSON, Maddi has been resigned. Director PHEBY, Helen Lucy, Doctor has been resigned. Director PIDDUCK, David has been resigned. Director PUGH, Elisabeth Kathleen has been resigned. Director STEPENSON, Gregory Leon has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WILD, Norman
Appointed Date: 02 October 2006

Director
BELL, Julie Christine
Appointed Date: 30 August 2016
50 years old

Director
BELL, Kevin
Appointed Date: 30 August 2016
52 years old

Director
DAVIS, Catherine
Appointed Date: 24 November 2015
73 years old

Director
KELLY, Mary Elizabeth
Appointed Date: 27 June 2011
67 years old

Director
OWEN, Richard Nicholas, Dr.
Appointed Date: 30 August 2016
68 years old

Director
SANDERSON, Matthew David
Appointed Date: 30 August 2016
53 years old

Director
SKIPPER, Hayley
Appointed Date: 28 May 2012
48 years old

Director
SPEIGHT, Elaine
Appointed Date: 06 December 2016
46 years old

Director
VAN DER VELDEN, Naomi, Doctor
Appointed Date: 30 August 2016
48 years old

Director
WALSH, Michael
Appointed Date: 04 April 2011
55 years old

Resigned Directors

Secretary
HAMMERTON, Julie
Resigned: 02 October 2006
Appointed Date: 24 January 2002

Director
ALDRED, Colin
Resigned: 28 June 2015
Appointed Date: 29 June 2006
62 years old

Director
BASTIK, Stuart
Resigned: 10 May 2005
Appointed Date: 24 January 2002
60 years old

Director
BEDDOES, Allison Jane
Resigned: 23 August 2011
Appointed Date: 15 December 2008
47 years old

Director
COATES, Lisa Marie
Resigned: 15 December 2008
Appointed Date: 05 March 2007
45 years old

Director
HAMMERTON, Julie
Resigned: 13 December 2010
Appointed Date: 24 January 2002
74 years old

Director
HAND, Alison
Resigned: 05 March 2012
Appointed Date: 15 December 2008
48 years old

Director
JENKINS, Paul Huw
Resigned: 30 August 2016
Appointed Date: 07 March 2009
60 years old

Director
KING, Judith Gabrielle
Resigned: 25 July 2006
Appointed Date: 08 December 2004
71 years old

Director
LEE, Fuk Kwong
Resigned: 09 December 2013
Appointed Date: 08 December 2004
56 years old

Director
NELSON, Lucinda Gillian
Resigned: 06 December 2016
Appointed Date: 28 May 2012
60 years old

Director
NICHOLSON, Maddi
Resigned: 10 May 2005
Appointed Date: 24 January 2002
60 years old

Director
PHEBY, Helen Lucy, Doctor
Resigned: 19 August 2010
Appointed Date: 15 December 2008
49 years old

Director
PIDDUCK, David
Resigned: 22 September 2006
Appointed Date: 19 August 2005
81 years old

Director
PUGH, Elisabeth Kathleen
Resigned: 03 November 2009
Appointed Date: 15 November 2004
62 years old

Director
STEPENSON, Gregory Leon
Resigned: 31 January 2012
Appointed Date: 08 June 2009
54 years old

Persons With Significant Control

Ms Maddi Nicholson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Stuart William Bastik
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

ART GENE LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Appointment of Ms Elaine Speight as a director on 6 December 2016
07 Dec 2016
Termination of appointment of Lucinda Gillian Nelson as a director on 6 December 2016
27 Oct 2016
Appointment of Doctor Naomi Van Der Velden as a director on 30 August 2016
...
... and 83 more events
02 Feb 2004
Annual return made up to 24/01/04
24 Nov 2003
Total exemption small company accounts made up to 31 March 2003
04 Apr 2003
Accounting reference date extended from 31/01/03 to 31/03/03
13 Feb 2003
Annual return made up to 24/01/03
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Director's particulars changed

24 Jan 2002
Incorporation