ARTES MUNDI PRIZE LIMITED
CARDIFF HUMANITAS PRIZE LIMITED ARTIST Y FFURF DDYNOL RHYNGWLADOL CYMRU CYFYNGEDIG

Hellopages » Cardiff » Cardiff » CF10 1BD

Company number 04239932
Status Active
Incorporation Date 22 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST JOHN'S CHAMBERS HIGH STREET ARCADE, HIGH STREET ARCADE, CARDIFF, CF10 1BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 22 June 2016 no member list; Termination of appointment of Timothy Dilwyn Evan Davies as a director on 16 June 2016. The most likely internet sites of ARTES MUNDI PRIZE LIMITED are www.artesmundiprize.co.uk, and www.artes-mundi-prize.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artes Mundi Prize Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04239932. Artes Mundi Prize Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Artes Mundi Prize Limited is St John S Chambers High Street Arcade High Street Arcade Cardiff Cf10 1bd. . GRAINGER, Carl Alfred is a Secretary of the company. BALSOM, Susan Carol is a Director of the company. DAVIES, Sian Llinos is a Director of the company. HOWELL, Derek Anthony is a Director of the company. MORRISON, Robin, Rev Canon is a Director of the company. PRICHARD, Mathew Caradoc Thomas is a Director of the company. SALKELD, Adam is a Director of the company. TOOBY, Michael Bowen, Professor is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary ROBERTS, Nia has been resigned. Secretary WHITE, Theresa Catherine has been resigned. Secretary WILKINS, William Powell has been resigned. Director BAILEY, David Allan has been resigned. Director CLEMENT, Marc, Professor has been resigned. Director DAVIES, Geraint Talfan has been resigned. Director DAVIES, Glynne Rowland has been resigned. Director DAVIES, Timothy Dilwyn Evan has been resigned. Director GOVETT, Penelope Ann has been resigned. Director GOWRIE, Alexander, Lord has been resigned. Director KANE, Vincent has been resigned. Director LANCASTER, Jeremy has been resigned. Director LEWIS, Christine Elizabeth has been resigned. Director LYNN, Gareth Edward has been resigned. Director NIXON, Michael John has been resigned. Director PONCELET, Jacqueline has been resigned. Director ROBERTS, David Huw has been resigned. Director SHEPPARD, Jonathan Lance has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director STEVENS, Heather Vivienne has been resigned. Director THOMAS, Paul Islwyn has been resigned. Director THORP, David Charles has been resigned. Director WILKINS, William Powell has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
GRAINGER, Carl Alfred
Appointed Date: 23 November 2005

Director
BALSOM, Susan Carol
Appointed Date: 19 February 2009
75 years old

Director
DAVIES, Sian Llinos
Appointed Date: 23 February 2011
72 years old

Director
HOWELL, Derek Anthony
Appointed Date: 16 October 2015
71 years old

Director
MORRISON, Robin, Rev Canon
Appointed Date: 19 February 2009
79 years old

Director
PRICHARD, Mathew Caradoc Thomas
Appointed Date: 31 January 2013
82 years old

Director
SALKELD, Adam
Appointed Date: 23 March 2011
60 years old

Director
TOOBY, Michael Bowen, Professor
Appointed Date: 02 December 2013
68 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 05 July 2001
Appointed Date: 22 June 2001

Secretary
ROBERTS, Nia
Resigned: 30 November 2004
Appointed Date: 01 May 2002

Secretary
WHITE, Theresa Catherine
Resigned: 23 November 2005
Appointed Date: 30 November 2004

Secretary
WILKINS, William Powell
Resigned: 01 May 2002
Appointed Date: 05 July 2001

Director
BAILEY, David Allan
Resigned: 19 December 2009
Appointed Date: 19 June 2003
63 years old

Director
CLEMENT, Marc, Professor
Resigned: 10 April 2008
Appointed Date: 01 May 2002
71 years old

Director
DAVIES, Geraint Talfan
Resigned: 30 April 2003
Appointed Date: 01 May 2002
81 years old

Director
DAVIES, Glynne Rowland
Resigned: 18 January 2007
Appointed Date: 01 May 2002
72 years old

Director
DAVIES, Timothy Dilwyn Evan
Resigned: 16 June 2016
Appointed Date: 26 September 2011
65 years old

Director
GOVETT, Penelope Ann
Resigned: 23 February 2011
Appointed Date: 26 May 2005
84 years old

Director
GOWRIE, Alexander, Lord
Resigned: 17 October 2011
Appointed Date: 01 May 2002
85 years old

Director
KANE, Vincent
Resigned: 01 February 2005
Appointed Date: 01 May 2002
90 years old

Director
LANCASTER, Jeremy
Resigned: 31 December 2012
Appointed Date: 19 June 2003
89 years old

Director
LEWIS, Christine Elizabeth
Resigned: 04 December 2014
Appointed Date: 02 June 2006
77 years old

Director
LYNN, Gareth Edward
Resigned: 29 April 2009
Appointed Date: 19 April 2007
63 years old

Director
NIXON, Michael John
Resigned: 01 May 2002
Appointed Date: 05 July 2001
79 years old

Director
PONCELET, Jacqueline
Resigned: 13 November 2003
Appointed Date: 24 September 2002
78 years old

Director
ROBERTS, David Huw
Resigned: 15 May 2015
Appointed Date: 18 September 2006
78 years old

Director
SHEPPARD, Jonathan Lance
Resigned: 15 May 2015
Appointed Date: 30 November 2011
73 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 22 June 2001

Director
STEVENS, Heather Vivienne
Resigned: 23 February 2011
Appointed Date: 02 June 2006
67 years old

Director
THOMAS, Paul Islwyn
Resigned: 04 July 2005
Appointed Date: 01 May 2002
63 years old

Director
THORP, David Charles
Resigned: 07 April 2016
Appointed Date: 03 December 2008
78 years old

Director
WILKINS, William Powell
Resigned: 31 December 2012
Appointed Date: 05 July 2001
87 years old

ARTES MUNDI PRIZE LIMITED Events

07 Dec 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Annual return made up to 22 June 2016 no member list
01 Aug 2016
Termination of appointment of Timothy Dilwyn Evan Davies as a director on 16 June 2016
01 Aug 2016
Termination of appointment of David Charles Thorp as a director on 7 April 2016
21 Jan 2016
Appointment of Mr Derek Anthony Howell as a director on 16 October 2015
...
... and 98 more events
11 Jul 2001
Secretary resigned
11 Jul 2001
Director resigned
11 Jul 2001
New director appointed
11 Jul 2001
New secretary appointed;new director appointed
22 Jun 2001
Incorporation