TENBY ARTS FESTIVAL LIMITED
ST CLEARS

Hellopages » Carmarthenshire » Carmarthenshire » SA33 4AA

Company number 02688377
Status Active
Incorporation Date 18 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COUNTY CHAMBERS, PENTRE ROAD, ST CLEARS, CARMARTHEN, DYFED, SA33 4AA
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Robert Christopher Sierwald as a secretary on 30 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of TENBY ARTS FESTIVAL LIMITED are www.tenbyartsfestival.co.uk, and www.tenby-arts-festival.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Ferryside Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenby Arts Festival Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02688377. Tenby Arts Festival Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Tenby Arts Festival Limited is County Chambers Pentre Road St Clears Carmarthen Dyfed Sa33 4aa. . LLEWELLYN, Carole Kathleen is a Director of the company. LUNN, Diana Elizabeth is a Director of the company. RHYS DAVIES, Rosemary Helen Margaret is a Director of the company. SIERWALD, Robert Christopher is a Director of the company. SMITH, Robert John is a Director of the company. SMITH, Robert John is a Director of the company. WILLIAMS, Ruth is a Director of the company. Secretary RHYS DAVIES, Rosemary Helen Margaret has been resigned. Secretary SIERWALD, Robert Christopher has been resigned. Secretary WARBURTON, Patricia Isabel has been resigned. Director DAVIES, Marion has been resigned. Director DIFFIELD, Kathleen Margaret has been resigned. Director GREENHALGH, Edna has been resigned. Director HILL, Carolyn Ann has been resigned. Director HILL, Margaret Emily Jane has been resigned. Director HUTTON, Marion Avril has been resigned. Director JOHN, Phyllis Margaret Gartside has been resigned. Director JONES, Elfrida Mary has been resigned. Director MCCABE, Andrew has been resigned. Director MEYRICK, Penelope Anne, Lady has been resigned. Director OSBORNE, James Matthew has been resigned. Director PALEY, Valerie Exme has been resigned. Director PRICE, Patricia has been resigned. Director REED, Allan John has been resigned. Director RHYS DAVIES, Miranda has been resigned. Director ROWELL, Ann Karin Margareta has been resigned. Director SIERWALD, Heather Elizabeth has been resigned. Director SOADY, Mark, The Reverend has been resigned. Director WARBURTON, Patricia Isabel has been resigned. Director WATTS, Julie Ann has been resigned. Nominee Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Director
LLEWELLYN, Carole Kathleen
Appointed Date: 16 February 2012
92 years old

Director
LUNN, Diana Elizabeth
Appointed Date: 01 May 2003
89 years old

Director
RHYS DAVIES, Rosemary Helen Margaret
Appointed Date: 18 February 1992
85 years old

Director
SIERWALD, Robert Christopher
Appointed Date: 01 January 1999
83 years old

Director
SMITH, Robert John
Appointed Date: 01 May 2014
74 years old

Director
SMITH, Robert John
Appointed Date: 08 February 2010
64 years old

Director
WILLIAMS, Ruth
Appointed Date: 16 February 2012
82 years old

Resigned Directors

Secretary
RHYS DAVIES, Rosemary Helen Margaret
Resigned: 01 November 1997
Appointed Date: 13 February 1992

Secretary
SIERWALD, Robert Christopher
Resigned: 30 June 2016
Appointed Date: 01 January 1999

Secretary
WARBURTON, Patricia Isabel
Resigned: 01 January 1999
Appointed Date: 01 November 1997

Director
DAVIES, Marion
Resigned: 01 October 2001
Appointed Date: 07 December 1999
67 years old

Director
DIFFIELD, Kathleen Margaret
Resigned: 31 October 2010
Appointed Date: 08 February 2010
82 years old

Director
GREENHALGH, Edna
Resigned: 03 November 2011
Appointed Date: 08 February 2010
78 years old

Director
HILL, Carolyn Ann
Resigned: 31 December 1997
Appointed Date: 07 January 1996
63 years old

Director
HILL, Margaret Emily Jane
Resigned: 01 April 1999
Appointed Date: 22 January 1994
91 years old

Director
HUTTON, Marion Avril
Resigned: 14 November 2005
Appointed Date: 07 January 1996
79 years old

Director
JOHN, Phyllis Margaret Gartside
Resigned: 31 October 1995
Appointed Date: 25 January 1994
98 years old

Director
JONES, Elfrida Mary
Resigned: 03 November 2011
Appointed Date: 01 March 2006
89 years old

Director
MCCABE, Andrew
Resigned: 10 October 2007
Appointed Date: 01 May 2003
90 years old

Director
MEYRICK, Penelope Anne, Lady
Resigned: 01 December 2001
Appointed Date: 20 January 1994
95 years old

Director
OSBORNE, James Matthew
Resigned: 01 January 1997
Appointed Date: 27 January 1994
64 years old

Director
PALEY, Valerie Exme
Resigned: 17 June 2004
Appointed Date: 05 January 1994
91 years old

Director
PRICE, Patricia
Resigned: 22 October 2009
Appointed Date: 12 March 2007
88 years old

Director
REED, Allan John
Resigned: 01 November 1997
Appointed Date: 13 February 1992
94 years old

Director
RHYS DAVIES, Miranda
Resigned: 02 November 2010
Appointed Date: 08 February 2010
54 years old

Director
ROWELL, Ann Karin Margareta
Resigned: 01 October 2004
Appointed Date: 07 December 1999
70 years old

Director
SIERWALD, Heather Elizabeth
Resigned: 12 November 2011
Appointed Date: 01 March 2005
86 years old

Director
SOADY, Mark, The Reverend
Resigned: 04 October 2000
Appointed Date: 01 November 1997
64 years old

Director
WARBURTON, Patricia Isabel
Resigned: 01 January 1999
Appointed Date: 01 November 1997
79 years old

Director
WATTS, Julie Ann
Resigned: 14 November 2005
Appointed Date: 25 January 1994
87 years old

Nominee Director
L & A SECRETARIAL LIMITED
Resigned: 18 February 1992
Appointed Date: 13 February 1992

Persons With Significant Control

Mr Robert John Smith
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

TENBY ARTS FESTIVAL LIMITED Events

23 Feb 2017
Confirmation statement made on 29 January 2017 with updates
22 Feb 2017
Termination of appointment of Robert Christopher Sierwald as a secretary on 30 June 2016
29 Apr 2016
Total exemption full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 29 January 2016 no member list
30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
09 Mar 1994
New director appointed

23 Dec 1993
Accounts for a small company made up to 28 February 1993

25 Aug 1993
Annual return made up to 18/02/93

21 Feb 1992
Director resigned

18 Feb 1992
Incorporation