CHESTER PERFORMING ARTS CENTRE LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LE

Company number 05541255
Status Active
Incorporation Date 19 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 55-57 WATERGATE ROW SOUTH, CHESTER, CHESHIRE, CH1 2LE
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Robert Iain Campbell as a secretary on 31 March 2017; Appointment of Mr Andrew Bentley as a secretary on 31 March 2017; Termination of appointment of Emma Stringfellow as a director on 13 March 2017. The most likely internet sites of CHESTER PERFORMING ARTS CENTRE LIMITED are www.chesterperformingartscentre.co.uk, and www.chester-performing-arts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Chester Performing Arts Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05541255. Chester Performing Arts Centre Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of Chester Performing Arts Centre Limited is 55 57 Watergate Row South Chester Cheshire Ch1 2le. . BENTLEY, Andrew is a Secretary of the company. BEACHAM, Richard Mark is a Director of the company. CAMPBELL, Robert Iain is a Director of the company. CLIFTON, Geoffrey Andrew is a Director of the company. GRANT, Neil Oliver, Professor is a Director of the company. HUGHES, William John is a Director of the company. LEECH, Susan Mary is a Director of the company. MEARNS, Peter Malcolm is a Director of the company. OWENS, Allan Arthur, Professor is a Director of the company. Secretary CAMPBELL, Robert Iain has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director BAKER, Matthew Howard has been resigned. Director BARLOW, Claire Louise has been resigned. Director CARPENTER, Katharine Jane has been resigned. Director CHALLEN, David has been resigned. Director DAVIDSON, Ruth Alexandra has been resigned. Director DAVIES, Elizabeth Ann Jane has been resigned. Director DELARGY, Katrina Mary, Dr has been resigned. Director FRY, Nicholas John has been resigned. Director GOLLINS, Daniel has been resigned. Director GRAY, Therese Catherine Stephenson has been resigned. Director HOLLOWAY, Adam Geoffrey has been resigned. Director MCNAE, Hilarie June has been resigned. Director PLENDERLEATH, Charles Eric, Councillor has been resigned. Director STRINGFELLOW, Emma has been resigned. Director WENDT, Robin Glover has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
BENTLEY, Andrew
Appointed Date: 31 March 2017

Director
BEACHAM, Richard Mark
Appointed Date: 01 May 2015
44 years old

Director
CAMPBELL, Robert Iain
Appointed Date: 19 August 2005
69 years old

Director
CLIFTON, Geoffrey Andrew
Appointed Date: 19 August 2005
78 years old

Director
GRANT, Neil Oliver, Professor
Appointed Date: 09 May 2011
67 years old

Director
HUGHES, William John
Appointed Date: 19 August 2005
84 years old

Director
LEECH, Susan Mary
Appointed Date: 06 March 2007
66 years old

Director
MEARNS, Peter Malcolm
Appointed Date: 09 May 2011
75 years old

Director
OWENS, Allan Arthur, Professor
Appointed Date: 09 May 2011
68 years old

Resigned Directors

Secretary
CAMPBELL, Robert Iain
Resigned: 31 March 2017
Appointed Date: 19 August 2005

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 31 May 2007
Appointed Date: 19 August 2005

Director
BAKER, Matthew Howard
Resigned: 07 September 2015
Appointed Date: 19 August 2005
55 years old

Director
BARLOW, Claire Louise
Resigned: 25 July 2016
Appointed Date: 09 May 2011
45 years old

Director
CARPENTER, Katharine Jane
Resigned: 07 November 2011
Appointed Date: 06 March 2007
57 years old

Director
CHALLEN, David
Resigned: 31 May 2007
Appointed Date: 26 June 2006
85 years old

Director
DAVIDSON, Ruth Alexandra
Resigned: 26 June 2006
Appointed Date: 19 August 2005
79 years old

Director
DAVIES, Elizabeth Ann Jane
Resigned: 07 March 2006
Appointed Date: 19 August 2005
57 years old

Director
DELARGY, Katrina Mary, Dr
Resigned: 10 January 2011
Appointed Date: 19 August 2005
68 years old

Director
FRY, Nicholas John
Resigned: 10 January 2011
Appointed Date: 19 August 2005
68 years old

Director
GOLLINS, Daniel
Resigned: 26 September 2006
Appointed Date: 07 March 2006
56 years old

Director
GRAY, Therese Catherine Stephenson
Resigned: 30 April 2009
Appointed Date: 12 June 2007
80 years old

Director
HOLLOWAY, Adam Geoffrey
Resigned: 10 January 2011
Appointed Date: 19 August 2005
57 years old

Director
MCNAE, Hilarie June
Resigned: 07 September 2015
Appointed Date: 06 May 2009
80 years old

Director
PLENDERLEATH, Charles Eric, Councillor
Resigned: 31 May 2007
Appointed Date: 19 August 2005
88 years old

Director
STRINGFELLOW, Emma
Resigned: 13 March 2017
Appointed Date: 03 March 2015
55 years old

Director
WENDT, Robin Glover
Resigned: 27 April 2009
Appointed Date: 26 June 2006
84 years old

CHESTER PERFORMING ARTS CENTRE LIMITED Events

03 Apr 2017
Termination of appointment of Robert Iain Campbell as a secretary on 31 March 2017
31 Mar 2017
Appointment of Mr Andrew Bentley as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Emma Stringfellow as a director on 13 March 2017
31 Mar 2017
Termination of appointment of Claire Louise Barlow as a director on 25 July 2016
05 Jan 2017
Appointment of Mr Richard Mark Beacham as a director on 1 May 2015
...
... and 55 more events
21 May 2007
New director appointed
21 Sep 2006
Director resigned
21 Sep 2006
New director appointed
21 Sep 2006
Annual return made up to 19/08/06
  • 363(288) ‐ Director resigned

19 Aug 2005
Incorporation