TOBACCO FACTORY ARTS TRUST
SOUTHVILLE

Hellopages » Bristol » Bristol, City of » BS3 1TF
Company number 04536120
Status Active
Incorporation Date 16 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOBACCO FACTORY, RALEIGH ROAD, SOUTHVILLE, BRISTOL, BS3 1TF
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of David Fairclough as a secretary on 9 November 2016; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of TOBACCO FACTORY ARTS TRUST are www.tobaccofactoryarts.co.uk, and www.tobacco-factory-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tobacco Factory Arts Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04536120. Tobacco Factory Arts Trust has been working since 16 September 2002. The present status of the company is Active. The registered address of Tobacco Factory Arts Trust is Tobacco Factory Raleigh Road Southville Bristol Bs3 1tf. . ALLAN-JONES, Andrew Charles is a Director of the company. FAIRCLOUGH, David is a Director of the company. MARTIN, Bertel Karll is a Director of the company. MCGRATH, Katherine Margaret Elizabeth is a Director of the company. PANAY, Mark Nikos is a Director of the company. SIMS, Christopher John is a Director of the company. SMITH, Sarah is a Director of the company. SOUTHALL, Anna Catherine is a Director of the company. WRIGHT, Martin Joseph is a Director of the company. Secretary CLEMENTS, Geoffrey James has been resigned. Secretary DANSON, Daniel William Lester has been resigned. Secretary DANSON, Daniel William Lester has been resigned. Secretary FAIRCLOUGH, David has been resigned. Secretary GODDEN, Christopher David has been resigned. Secretary ROBERTSON, Alastair Michael Digby has been resigned. Director BENN, Jonathan David has been resigned. Director BOLDON, James Alan has been resigned. Director BOTHAMLEY, Henry Louis Michael has been resigned. Director CLEMENTS, Geoffrey James has been resigned. Director FERGUSON, George Robin Paget has been resigned. Director FLINT, Elaine Joy has been resigned. Director LORD, Peter Duncan Fraser has been resigned. Director MENTER, Annie has been resigned. Director MOULDS, Rebecca Frances has been resigned. Director PALMER, Helen has been resigned. Director RYLANCE, Nicola Jane has been resigned. Director SHAW, Edward Clive Vernon has been resigned. Director SOUTHALL, Anna Catherine has been resigned. Director SOUTHGATE, Ian William has been resigned. Director SYMONDS, Matthew has been resigned. Director YEDIGAROFF, Kate Elinor has been resigned. The company operates in "Performing arts".


Current Directors

Director
ALLAN-JONES, Andrew Charles
Appointed Date: 28 January 2014
54 years old

Director
FAIRCLOUGH, David
Appointed Date: 01 April 2008
80 years old

Director
MARTIN, Bertel Karll
Appointed Date: 15 May 2013
64 years old

Director
MCGRATH, Katherine Margaret Elizabeth
Appointed Date: 10 September 2014
46 years old

Director
PANAY, Mark Nikos
Appointed Date: 11 March 2015
53 years old

Director
SIMS, Christopher John
Appointed Date: 11 March 2015
69 years old

Director
SMITH, Sarah
Appointed Date: 17 October 2007
74 years old

Director
SOUTHALL, Anna Catherine
Appointed Date: 17 April 2012
77 years old

Director
WRIGHT, Martin Joseph
Appointed Date: 11 March 2015
62 years old

Resigned Directors

Secretary
CLEMENTS, Geoffrey James
Resigned: 23 October 2007
Appointed Date: 30 November 2006

Secretary
DANSON, Daniel William Lester
Resigned: 28 September 2006
Appointed Date: 26 January 2006

Secretary
DANSON, Daniel William Lester
Resigned: 04 March 2005
Appointed Date: 16 September 2002

Secretary
FAIRCLOUGH, David
Resigned: 09 November 2016
Appointed Date: 01 July 2013

Secretary
GODDEN, Christopher David
Resigned: 17 November 2005
Appointed Date: 04 March 2005

Secretary
ROBERTSON, Alastair Michael Digby
Resigned: 30 June 2013
Appointed Date: 23 October 2007

Director
BENN, Jonathan David
Resigned: 08 July 2013
Appointed Date: 29 January 2009
73 years old

Director
BOLDON, James Alan
Resigned: 13 November 2012
Appointed Date: 23 January 2008
60 years old

Director
BOTHAMLEY, Henry Louis Michael
Resigned: 28 January 2014
Appointed Date: 26 November 2007
68 years old

Director
CLEMENTS, Geoffrey James
Resigned: 17 April 2012
Appointed Date: 30 November 2006
83 years old

Director
FERGUSON, George Robin Paget
Resigned: 16 October 2008
Appointed Date: 16 September 2002
78 years old

Director
FLINT, Elaine Joy
Resigned: 20 August 2007
Appointed Date: 16 September 2002
73 years old

Director
LORD, Peter Duncan Fraser
Resigned: 13 November 2012
Appointed Date: 17 October 2007
72 years old

Director
MENTER, Annie
Resigned: 12 November 2014
Appointed Date: 01 October 2009
78 years old

Director
MOULDS, Rebecca Frances
Resigned: 20 August 2007
Appointed Date: 16 September 2002
61 years old

Director
PALMER, Helen
Resigned: 17 October 2007
Appointed Date: 20 October 2004
79 years old

Director
RYLANCE, Nicola Jane
Resigned: 12 November 2014
Appointed Date: 17 July 2008
78 years old

Director
SHAW, Edward Clive Vernon
Resigned: 17 September 2007
Appointed Date: 16 December 2005
77 years old

Director
SOUTHALL, Anna Catherine
Resigned: 01 April 2008
Appointed Date: 06 January 2006
77 years old

Director
SOUTHGATE, Ian William
Resigned: 31 October 2007
Appointed Date: 06 March 2006
86 years old

Director
SYMONDS, Matthew
Resigned: 17 October 2007
Appointed Date: 16 December 2005
51 years old

Director
YEDIGAROFF, Kate Elinor
Resigned: 14 January 2015
Appointed Date: 20 July 2010
46 years old

TOBACCO FACTORY ARTS TRUST Events

15 Dec 2016
Termination of appointment of David Fairclough as a secretary on 9 November 2016
24 Nov 2016
Group of companies' accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
27 Nov 2015
Group of companies' accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 4 September 2015 no member list
...
... and 72 more events
26 May 2005
New secretary appointed
14 Oct 2004
Annual return made up to 16/09/04
20 Jul 2004
Accounts for a dormant company made up to 30 September 2003
04 Oct 2003
Annual return made up to 16/09/03
16 Sep 2002
Incorporation