TEMPO ARTS
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6TD

Company number 03880220
Status Active
Incorporation Date 19 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 24 WELLINGTONIA COURT, LAINE CLOSE, BRIGHTON, EAST SUSSEX, BN1 6TD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Termination of appointment of Janice Sonia Aymonier as a director on 27 January 2016. The most likely internet sites of TEMPO ARTS are www.tempo.co.uk, and www.tempo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Tempo Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03880220. Tempo Arts has been working since 19 November 1999. The present status of the company is Active. The registered address of Tempo Arts is 24 Wellingtonia Court Laine Close Brighton East Sussex Bn1 6td. . SUMMERFIELD, Saffron is a Secretary of the company. GIST, Christine is a Director of the company. PAGE, Allen is a Director of the company. SUMMERFIELD, Saffron is a Director of the company. Secretary NEIL, Susan has been resigned. Secretary SHAW, Phyllida Mary Bridget has been resigned. Director ANGEL, Deborah has been resigned. Director AYMONIER, Janice Sonia has been resigned. Director FOSTER, Heidemarie has been resigned. Director MASON, Sophie Catherine has been resigned. Director NURBHAI, Shabbir has been resigned. Director SHAW, Phyllida Mary Bridget has been resigned. Director WRIGHT, Melvyn William has been resigned. Director YATES, Sarah Ann has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SUMMERFIELD, Saffron
Appointed Date: 29 April 2008

Director
GIST, Christine
Appointed Date: 14 July 2008
78 years old

Director
PAGE, Allen
Appointed Date: 09 June 2014
70 years old

Director
SUMMERFIELD, Saffron
Appointed Date: 28 May 2002
78 years old

Resigned Directors

Secretary
NEIL, Susan
Resigned: 04 June 2001
Appointed Date: 19 November 1999

Secretary
SHAW, Phyllida Mary Bridget
Resigned: 29 April 2008
Appointed Date: 28 May 2002

Director
ANGEL, Deborah
Resigned: 29 April 2008
Appointed Date: 19 January 2004
71 years old

Director
AYMONIER, Janice Sonia
Resigned: 27 January 2016
Appointed Date: 13 October 2013
65 years old

Director
FOSTER, Heidemarie
Resigned: 07 April 2011
Appointed Date: 21 March 2005
83 years old

Director
MASON, Sophie Catherine
Resigned: 29 October 2008
Appointed Date: 05 May 2006
65 years old

Director
NURBHAI, Shabbir
Resigned: 10 May 2000
Appointed Date: 19 November 1999
56 years old

Director
SHAW, Phyllida Mary Bridget
Resigned: 29 April 2008
Appointed Date: 12 September 2000
67 years old

Director
WRIGHT, Melvyn William
Resigned: 11 November 2007
Appointed Date: 19 November 1999
78 years old

Director
YATES, Sarah Ann
Resigned: 31 March 2012
Appointed Date: 15 October 2008
40 years old

TEMPO ARTS Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Nov 2016
Confirmation statement made on 19 November 2016 with updates
29 Oct 2016
Termination of appointment of Janice Sonia Aymonier as a director on 27 January 2016
29 Oct 2016
Termination of appointment of Janice Sonia Aymonier as a director on 27 January 2016
29 Dec 2015
Annual return made up to 19 November 2015 no member list
...
... and 58 more events
29 Jun 2002
New director appointed
19 Sep 2001
Total exemption small company accounts made up to 30 November 2000
25 Jul 2001
New director appointed
20 Dec 2000
Annual return made up to 19/11/00
  • 363(288) ‐ Director resigned

19 Nov 1999
Incorporation