CRAFTSPACE
BIRMINGHAM CRAFTSPACE TOURING

Hellopages » West Midlands » Birmingham » B12 0DU

Company number 02492368
Status Active
Incorporation Date 12 April 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 15, HIGHGATE CRAFT CENTRE, 8 HIGHGATE SQAURE, BIRMINGHAM, UNITED KINGDOM, B12 0DU
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Sonia Kaur as a director on 23 February 2017; Registered office address changed from Unit 1-208 the Custard Factory Gibb Street Birmingham B9 4AA to Unit 15, Highgate Craft Centre 8 Highgate Sqaure Birmingham B12 0DU on 26 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CRAFTSPACE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Craftspace is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02492368. Craftspace has been working since 12 April 1990. The present status of the company is Active. The registered address of Craftspace is Unit 15 Highgate Craft Centre 8 Highgate Sqaure Birmingham United Kingdom B12 0du. . FIGUEIREDO, Deirdre is a Secretary of the company. BATEMAN, Richard John is a Director of the company. CHATTERJEE, Adreeja is a Director of the company. MILLER, Corinne Elizabeth is a Director of the company. MORAES, Caroline De Oliveira is a Director of the company. PASKE, Janet Gwenllian Craven is a Director of the company. RHODES, Matthew Brandon is a Director of the company. THOMPSON, Karina is a Director of the company. Secretary ELLIS, Julia Marian has been resigned. Secretary ELLIS, Julia Marian has been resigned. Secretary TAYLOR, Lousie Mearie has been resigned. Director BABAYEMI, Fem Olusola has been resigned. Director BRINDLEY, Kate has been resigned. Director CLAY, Timothy Ronald has been resigned. Director DIXON, Patricia has been resigned. Director DODD, Nicholas has been resigned. Director FIGUEIREDO, Deirdre has been resigned. Director GENTRY, Cheryl Karon has been resigned. Director GOGNA, Rajesh Kumar has been resigned. Director HENDERSON, Stuart Austin has been resigned. Director JONES, Michael William has been resigned. Director KAUR, Sonia has been resigned. Director MARIES, John Raymond has been resigned. Director MCGREGOR, Sheila Margaret has been resigned. Director PARTINGTON SOLLINGER, Zoe has been resigned. Director PATEL, Bharat has been resigned. Director PREISLER, Sara has been resigned. Director SCOTT, Diane has been resigned. Director TAYLOR, Lousie Mearie has been resigned. Director WILKS, Alishia has been resigned. Director WILSON, Helen has been resigned. Director WOOLF, Felicity Ann has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
FIGUEIREDO, Deirdre
Appointed Date: 23 October 1996

Director
BATEMAN, Richard John
Appointed Date: 20 April 1999
64 years old

Director
CHATTERJEE, Adreeja
Appointed Date: 07 July 2016
51 years old

Director
MILLER, Corinne Elizabeth
Appointed Date: 13 December 2006
69 years old

Director
MORAES, Caroline De Oliveira
Appointed Date: 22 January 2015
48 years old

Director
PASKE, Janet Gwenllian Craven
Appointed Date: 22 January 2015
60 years old

Director
RHODES, Matthew Brandon
Appointed Date: 10 October 2001
59 years old

Director
THOMPSON, Karina
Appointed Date: 07 October 1992
60 years old

Resigned Directors

Secretary
ELLIS, Julia Marian
Resigned: 23 October 1996
Appointed Date: 12 May 1994

Secretary
ELLIS, Julia Marian
Resigned: 09 June 1993

Secretary
TAYLOR, Lousie Mearie
Resigned: 12 May 1994

Director
BABAYEMI, Fem Olusola
Resigned: 09 June 1993
62 years old

Director
BRINDLEY, Kate
Resigned: 13 January 2006
Appointed Date: 30 October 2003
55 years old

Director
CLAY, Timothy Ronald
Resigned: 07 October 1992
65 years old

Director
DIXON, Patricia
Resigned: 11 April 2001
Appointed Date: 13 April 2000
57 years old

Director
DODD, Nicholas
Resigned: 30 October 2003
Appointed Date: 26 April 1995
65 years old

Director
FIGUEIREDO, Deirdre
Resigned: 21 April 2005
Appointed Date: 23 October 1996
60 years old

Director
GENTRY, Cheryl Karon
Resigned: 15 April 1996
Appointed Date: 12 May 1994

Director
GOGNA, Rajesh Kumar
Resigned: 07 July 2016
Appointed Date: 22 January 2015
49 years old

Director
HENDERSON, Stuart Austin
Resigned: 13 October 2011
Appointed Date: 28 July 2005
67 years old

Director
JONES, Michael William
Resigned: 20 October 1993
Appointed Date: 09 June 1993
61 years old

Director
KAUR, Sonia
Resigned: 23 February 2017
Appointed Date: 22 January 2015
43 years old

Director
MARIES, John Raymond
Resigned: 09 December 2013
79 years old

Director
MCGREGOR, Sheila Margaret
Resigned: 11 April 2001
68 years old

Director
PARTINGTON SOLLINGER, Zoe
Resigned: 13 February 2013
Appointed Date: 13 April 2000
55 years old

Director
PATEL, Bharat
Resigned: 29 October 2015
Appointed Date: 24 February 1993
57 years old

Director
PREISLER, Sara
Resigned: 13 October 2011
Appointed Date: 11 December 2003
54 years old

Director
SCOTT, Diane
Resigned: 10 August 1998
Appointed Date: 26 April 1995
60 years old

Director
TAYLOR, Lousie Mearie
Resigned: 12 May 1994

Director
WILKS, Alishia
Resigned: 27 July 2006
Appointed Date: 06 March 2003
46 years old

Director
WILSON, Helen
Resigned: 07 October 1992
69 years old

Director
WOOLF, Felicity Ann
Resigned: 19 April 2012
Appointed Date: 17 February 2011
71 years old

CRAFTSPACE Events

28 Feb 2017
Termination of appointment of Sonia Kaur as a director on 23 February 2017
26 Jan 2017
Registered office address changed from Unit 1-208 the Custard Factory Gibb Street Birmingham B9 4AA to Unit 15, Highgate Craft Centre 8 Highgate Sqaure Birmingham B12 0DU on 26 January 2017
05 Jan 2017
Full accounts made up to 31 March 2016
07 Dec 2016
Memorandum and Articles of Association
16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 109 more events
20 Jun 1991
Registered office changed on 20/06/91 from: the bond, 180-182 fazeley street, birmingham, B5 5SE

16 May 1991
New director appointed

19 Nov 1990
New director appointed

08 Nov 1990
Registered office changed on 08/11/90 from: midlands arts centre cannon hill park birmingham B12 9HQ

12 Apr 1990
Incorporation