BLACKFRIARS ARTS CENTRE LIMITED
LINCS

Hellopages » Lincolnshire » Boston » PE21 6HP

Company number 00702834
Status Active
Incorporation Date 8 September 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPAIN LANE, BOSTON, LINCS, PE21 6HP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities, 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Lucy Mary Taylor as a director on 19 October 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of BLACKFRIARS ARTS CENTRE LIMITED are www.blackfriarsartscentre.co.uk, and www.blackfriars-arts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Hubberts Bridge Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfriars Arts Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00702834. Blackfriars Arts Centre Limited has been working since 08 September 1961. The present status of the company is Active. The registered address of Blackfriars Arts Centre Limited is Spain Lane Boston Lincs Pe21 6hp. . BARCLAY, Robert Christopher is a Director of the company. BROADHURST, Michael Antony is a Director of the company. BROWN, Stephen Leslie is a Director of the company. BULL, Charles Stuart is a Director of the company. FLEET, Brenda Ann is a Director of the company. GIBSON, Paul Brian is a Director of the company. GRANT, David is a Director of the company. JACKSON, John Michael is a Director of the company. JOHNSON, Elizabeth Anne is a Director of the company. SABBERTON, John Michael is a Director of the company. TAYLOR, Lucy Mary is a Director of the company. TILLSON, John Robert is a Director of the company. Secretary LOWE, Mandy Jayne has been resigned. Secretary NICHOLSON, Elizabeth Ann Ashman has been resigned. Director ALLDAY, Richard Kime, Doctor has been resigned. Director ARMER, Graham Stuart Thomas has been resigned. Director AUSTIN, Graeme Paul has been resigned. Director BEAVEN, John Gordon has been resigned. Director BRIERLEY, Richard Steven has been resigned. Director BROADHURST, Michael Antony has been resigned. Director CAMMACK, John Francis has been resigned. Director CANHAM, Ian John has been resigned. Director DALE, Kathleen Josephine has been resigned. Director DALEY, Susan has been resigned. Director DOBSON, Keith has been resigned. Director DOUGHTY, Arthur has been resigned. Director DOUGHTY, Arthur has been resigned. Director DOUGHTY, Margaret has been resigned. Director EDGAR, David has been resigned. Director GALLAGHER, Michael Peter has been resigned. Director GREEN, Nigel Patrick has been resigned. Director HALL, Patrick has been resigned. Director HENSMAN, Joy has been resigned. Director HEXTALL, Lee has been resigned. Director JACKSON, Caroline has been resigned. Director JACKSON, Caroline has been resigned. Director JONES, David James, Dr has been resigned. Director LAIGHT, Richard Andrew has been resigned. Director LINGARD, John Arthur has been resigned. Director LOUGHRAN, Raymund has been resigned. Director MOORE, Sarah Kathryn has been resigned. Director NICHOLSON, Elizabeth Ann Ashman has been resigned. Director NICKOLS, David has been resigned. Director READ, Peter Ernest has been resigned. Director RODWELL, David has been resigned. Director RULE, Audrey has been resigned. Director RUSKIN, Glyn has been resigned. Director SABEY, Frances Elizabeth has been resigned. Director TAYLOR, Alan has been resigned. Director WATKINS-GROVES, Alan has been resigned. Director WELBERRY, Shona Gail has been resigned. Director WHITEHEAD, Robin Lawson, Reverend Canon has been resigned. Director WILSON, Derek John has been resigned. Director WOOLHOUSE, Donald Edward has been resigned. Director ZWEMMER, Sandra Margaret has been resigned. The company operates in "Artistic creation".


Current Directors

Director
BARCLAY, Robert Christopher
Appointed Date: 19 September 2013
40 years old

Director
BROADHURST, Michael Antony
Appointed Date: 13 February 2013
63 years old

Director
BROWN, Stephen Leslie
Appointed Date: 17 September 2014
65 years old

Director
BULL, Charles Stuart
Appointed Date: 22 April 2008
72 years old

Director
FLEET, Brenda Ann
Appointed Date: 16 October 2015
76 years old

Director
GIBSON, Paul Brian
Appointed Date: 13 February 2013
79 years old

Director
GRANT, David
Appointed Date: 19 September 2013
76 years old

Director
JACKSON, John Michael
Appointed Date: 13 February 2013
75 years old

Director
JOHNSON, Elizabeth Anne
Appointed Date: 22 April 2008
83 years old

Director
SABBERTON, John Michael
Appointed Date: 23 July 2011
76 years old

Director
TAYLOR, Lucy Mary
Appointed Date: 19 October 2016
66 years old

Director
TILLSON, John Robert
Appointed Date: 16 October 2015
75 years old

Resigned Directors

Secretary
LOWE, Mandy Jayne
Resigned: 22 April 2008
Appointed Date: 24 September 2002

Secretary
NICHOLSON, Elizabeth Ann Ashman
Resigned: 24 September 2002

Director
ALLDAY, Richard Kime, Doctor
Resigned: 07 July 1992
100 years old

Director
ARMER, Graham Stuart Thomas
Resigned: 09 September 2013
Appointed Date: 22 April 2008
86 years old

Director
AUSTIN, Graeme Paul
Resigned: 29 July 1997
Appointed Date: 13 July 1993
63 years old

Director
BEAVEN, John Gordon
Resigned: 25 September 2001
80 years old

Director
BRIERLEY, Richard Steven
Resigned: 24 September 2002
87 years old

Director
BROADHURST, Michael Antony
Resigned: 24 January 2000
Appointed Date: 29 July 1997
63 years old

Director
CAMMACK, John Francis
Resigned: 24 September 2002
91 years old

Director
CANHAM, Ian John
Resigned: 19 March 2008
Appointed Date: 30 January 2006
60 years old

Director
DALE, Kathleen Josephine
Resigned: 31 January 2005
Appointed Date: 24 September 2002
75 years old

Director
DALEY, Susan
Resigned: 22 April 2008
Appointed Date: 30 January 2006
69 years old

Director
DOBSON, Keith
Resigned: 14 August 1998
Appointed Date: 22 August 1995
89 years old

Director
DOUGHTY, Arthur
Resigned: 24 September 2002
Appointed Date: 24 August 1999
91 years old

Director
DOUGHTY, Arthur
Resigned: 25 March 1994
91 years old

Director
DOUGHTY, Margaret
Resigned: 06 September 1993
82 years old

Director
EDGAR, David
Resigned: 26 February 2014
Appointed Date: 22 April 2008
65 years old

Director
GALLAGHER, Michael Peter
Resigned: 16 January 2008
Appointed Date: 24 September 2002
70 years old

Director
GREEN, Nigel Patrick
Resigned: 25 September 2001
Appointed Date: 22 August 1995
60 years old

Director
HALL, Patrick
Resigned: 22 April 2008
Appointed Date: 19 July 1994
86 years old

Director
HENSMAN, Joy
Resigned: 22 August 1995
105 years old

Director
HEXTALL, Lee
Resigned: 09 March 2004
Appointed Date: 24 September 2002
61 years old

Director
JACKSON, Caroline
Resigned: 31 January 2005
Appointed Date: 28 July 1998
77 years old

Director
JACKSON, Caroline
Resigned: 27 January 1998
Appointed Date: 22 August 1995
77 years old

Director
JONES, David James, Dr
Resigned: 27 April 2004
81 years old

Director
LAIGHT, Richard Andrew
Resigned: 16 October 2015
Appointed Date: 13 February 2013
64 years old

Director
LINGARD, John Arthur
Resigned: 31 January 2005
Appointed Date: 25 September 2001
90 years old

Director
LOUGHRAN, Raymund
Resigned: 05 September 2000
Appointed Date: 19 July 1994
85 years old

Director
MOORE, Sarah Kathryn
Resigned: 03 February 2016
Appointed Date: 19 September 2013
57 years old

Director
NICHOLSON, Elizabeth Ann Ashman
Resigned: 29 July 2003
71 years old

Director
NICKOLS, David
Resigned: 31 January 2005
Appointed Date: 25 September 2001
94 years old

Director
READ, Peter Ernest
Resigned: 24 July 1993
Appointed Date: 07 July 1992
72 years old

Director
RODWELL, David
Resigned: 12 January 1993
64 years old

Director
RULE, Audrey
Resigned: 31 January 2005
103 years old

Director
RUSKIN, Glyn
Resigned: 23 July 2010
Appointed Date: 22 April 2008
73 years old

Director
SABEY, Frances Elizabeth
Resigned: 16 October 2015
Appointed Date: 19 September 2013
64 years old

Director
TAYLOR, Alan
Resigned: 01 December 2003
Appointed Date: 25 September 2001
92 years old

Director
WATKINS-GROVES, Alan
Resigned: 29 January 2002
Appointed Date: 05 September 2000
80 years old

Director
WELBERRY, Shona Gail
Resigned: 22 April 2008
Appointed Date: 30 January 2006
62 years old

Director
WHITEHEAD, Robin Lawson, Reverend Canon
Resigned: 22 April 2008
Appointed Date: 30 January 2006
72 years old

Director
WILSON, Derek John
Resigned: 22 April 2008
Appointed Date: 24 September 2002
75 years old

Director
WOOLHOUSE, Donald Edward
Resigned: 19 July 1994
97 years old

Director
ZWEMMER, Sandra Margaret
Resigned: 09 September 2013
Appointed Date: 13 February 2013
80 years old

Persons With Significant Control

Mr Charles Stuart Bull
Notified on: 6 April 2016
9 years old
Nature of control: Has significant influence or control

BLACKFRIARS ARTS CENTRE LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Dec 2016
Appointment of Lucy Mary Taylor as a director on 19 October 2016
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
11 Apr 2016
Termination of appointment of Sarah Kathryn Moore as a director on 3 February 2016
19 Jan 2016
Appointment of Brenda Ann Fleet as a director on 16 October 2015
...
... and 172 more events
07 Jun 1986
New director appointed

06 May 1986
Full accounts made up to 31 March 1985

06 May 1986
Annual return made up to 16/07/85

06 May 1986
Director resigned;new director appointed

08 Sep 1961
Incorporation

BLACKFRIARS ARTS CENTRE LIMITED Charges

26 July 1983
Legal charge
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 10,11, & 12 spain court tog.with blackfriars theatre…
6 June 1978
Mortgage
Delivered: 13 June 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being property in spain lane, boston…