BATH AREA NETWORK FOR ARTISTS (BANA)
BATH BATH & NORTH EAST SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 3AJ

Company number 04958850
Status Active
Incorporation Date 10 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD MALTHOUSE, COMFORTABLE, PLACE, UPPER BRISTOL ROAD, BATH BATH & NORTH EAST SOMERSET, BA1 3AJ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of BATH AREA NETWORK FOR ARTISTS (BANA) are www.bathareanetworkforartists.co.uk, and www.bath-area-network-for-artists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Bath Area Network For Artists Bana is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04958850. Bath Area Network For Artists Bana has been working since 10 November 2003. The present status of the company is Active. The registered address of Bath Area Network For Artists Bana is The Old Malthouse Comfortable Place Upper Bristol Road Bath Bath North East Somerset Ba1 3aj. . METCALFE, David Madison is a Director of the company. Secretary BENNETT, Holly has been resigned. Secretary JOEKES, John Paul Marius has been resigned. Secretary MACDONALD, Karen Lisa has been resigned. Secretary MACDONALD, Karen Lisa has been resigned. Secretary RAMPLEY, Natasha has been resigned. Secretary WALLIS, Jane Karen, Dr has been resigned. Director APLIN, Kim Stuart has been resigned. Director BAKER, Mavina has been resigned. Director BARKER, Emily has been resigned. Director BENNETT, Holly has been resigned. Director CAMPBELL, Peter John has been resigned. Director DONNERY, Blanche has been resigned. Director EDWARDS, Lee has been resigned. Director HAWKINS, Louis John has been resigned. Director HICKMAN, Jemma has been resigned. Director HILL, Elena has been resigned. Director JOEKES, John Paul Marius has been resigned. Director KAYANI, Rubiyah has been resigned. Director KOT, Anna has been resigned. Director LOWE, James Laurence has been resigned. Director MACDONALD, Karen Lisa has been resigned. Director MARTINI, Babette Karoline, Dr has been resigned. Director MORRISON, Anne Mary has been resigned. Director PORCH, Emma has been resigned. Director SMITH, Celia has been resigned. Director TYMKOW, Joseph Wladyslaw has been resigned. Director WALLIS, Jane Karen, Dr has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
METCALFE, David Madison
Appointed Date: 02 November 2010
71 years old

Resigned Directors

Secretary
BENNETT, Holly
Resigned: 03 August 2005
Appointed Date: 22 September 2004

Secretary
JOEKES, John Paul Marius
Resigned: 08 September 2007
Appointed Date: 30 August 2006

Secretary
MACDONALD, Karen Lisa
Resigned: 29 August 2008
Appointed Date: 08 September 2007

Secretary
MACDONALD, Karen Lisa
Resigned: 23 September 2004
Appointed Date: 10 November 2003

Secretary
RAMPLEY, Natasha
Resigned: 10 February 2011
Appointed Date: 29 August 2008

Secretary
WALLIS, Jane Karen, Dr
Resigned: 30 August 2006
Appointed Date: 03 August 2005

Director
APLIN, Kim Stuart
Resigned: 31 July 2007
Appointed Date: 03 August 2005
73 years old

Director
BAKER, Mavina
Resigned: 16 April 2008
Appointed Date: 15 July 2006
67 years old

Director
BARKER, Emily
Resigned: 10 November 2015
Appointed Date: 16 January 2006
62 years old

Director
BENNETT, Holly
Resigned: 03 August 2005
Appointed Date: 10 November 2003
52 years old

Director
CAMPBELL, Peter John
Resigned: 16 April 2008
Appointed Date: 12 December 2007
70 years old

Director
DONNERY, Blanche
Resigned: 10 February 2011
Appointed Date: 30 June 2010
62 years old

Director
EDWARDS, Lee
Resigned: 23 September 2004
Appointed Date: 10 November 2003
78 years old

Director
HAWKINS, Louis John
Resigned: 15 July 2006
Appointed Date: 19 January 2006
70 years old

Director
HICKMAN, Jemma
Resigned: 08 September 2007
Appointed Date: 01 September 2006
42 years old

Director
HILL, Elena
Resigned: 07 December 2005
Appointed Date: 10 November 2003
64 years old

Director
JOEKES, John Paul Marius
Resigned: 08 September 2007
Appointed Date: 03 August 2005
75 years old

Director
KAYANI, Rubiyah
Resigned: 10 November 2015
Appointed Date: 08 December 2012
51 years old

Director
KOT, Anna
Resigned: 08 December 2012
Appointed Date: 21 October 2009
71 years old

Director
LOWE, James Laurence
Resigned: 01 January 2010
Appointed Date: 10 November 2003
82 years old

Director
MACDONALD, Karen Lisa
Resigned: 23 September 2004
Appointed Date: 10 November 2003
49 years old

Director
MARTINI, Babette Karoline, Dr
Resigned: 31 May 2010
Appointed Date: 28 December 2007
66 years old

Director
MORRISON, Anne Mary
Resigned: 31 December 2006
Appointed Date: 15 July 2006
73 years old

Director
PORCH, Emma
Resigned: 21 October 2009
Appointed Date: 24 October 2008
40 years old

Director
SMITH, Celia
Resigned: 08 September 2007
Appointed Date: 15 July 2006
51 years old

Director
TYMKOW, Joseph Wladyslaw
Resigned: 08 December 2012
Appointed Date: 12 December 2007
72 years old

Director
WALLIS, Jane Karen, Dr
Resigned: 15 July 2006
Appointed Date: 10 November 2003
80 years old

BATH AREA NETWORK FOR ARTISTS (BANA) Events

13 Dec 2016
Total exemption small company accounts made up to 30 March 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 30 March 2015
25 Nov 2015
Annual return made up to 10 November 2015 no member list
25 Nov 2015
Termination of appointment of Rubiyah Kayani as a director on 10 November 2015
...
... and 75 more events
12 Oct 2004
New secretary appointed
11 Oct 2004
Accounting reference date extended from 30/11/04 to 30/03/05
30 Sep 2004
Secretary resigned
27 Jan 2004
Registered office changed on 27/01/04 from: 16A broad street bath somerset BA1 5LJ
10 Nov 2003
Incorporation