COLCHESTER ARTS CENTRE

Hellopages » Essex » Colchester » CO1 1NF

Company number 01782715
Status Active
Incorporation Date 12 January 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHURCH STREET, COLCHESTER, CO1 1NF
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Eliza O'toole as a director on 20 October 2016. The most likely internet sites of COLCHESTER ARTS CENTRE are www.colchesterarts.co.uk, and www.colchester-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Colchester Arts Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01782715. Colchester Arts Centre has been working since 12 January 1984. The present status of the company is Active. The registered address of Colchester Arts Centre is Church Street Colchester Co1 1nf. . LANSLEY, Stephen Christopher is a Secretary of the company. ALLEN, David Andrew Wells is a Director of the company. BARKER, Elaine is a Director of the company. CLAVANE, Anthony is a Director of the company. GOODWIN, Louise is a Director of the company. HAVIS, Julia Pauline is a Director of the company. HILDRETH, Nigel Peter is a Director of the company. MULLEN, Liz is a Director of the company. TURNER, Catherine is a Director of the company. Director ALLARD, Joseph, Dr has been resigned. Director ALLEN, David Andrew Wells has been resigned. Director BAILEY, Keith has been resigned. Director CLAIBOURNE, Andrew has been resigned. Director COULSDEN, Tony has been resigned. Director LADBROOKE, Alan has been resigned. Director LADBROOKE, Alan John has been resigned. Director MARTIN, Emma has been resigned. Director O'TOOLE, Eliza has been resigned. Director TEBBUTT, Mark has been resigned. Director WRIGHT, Steven has been resigned. Director COLCHESTER ARTS CENTRE has been resigned. The company operates in "Operation of arts facilities".


Current Directors


Director
ALLEN, David Andrew Wells
Appointed Date: 15 January 2008
69 years old

Director
BARKER, Elaine

72 years old

Director
CLAVANE, Anthony

65 years old

Director
GOODWIN, Louise
Appointed Date: 15 January 2008
61 years old

Director
HAVIS, Julia Pauline
Appointed Date: 02 March 2016
66 years old

Director

Director
MULLEN, Liz

73 years old

Director
TURNER, Catherine
Appointed Date: 28 March 2011
45 years old

Resigned Directors

Director
ALLARD, Joseph, Dr
Resigned: 23 September 2011
77 years old

Director
ALLEN, David Andrew Wells
Resigned: 15 January 2010
Appointed Date: 15 January 2008
69 years old

Director
BAILEY, Keith
Resigned: 18 June 2001
66 years old

Director
CLAIBOURNE, Andrew
Resigned: 17 October 2007
Appointed Date: 11 October 2001
66 years old

Director
COULSDEN, Tony
Resigned: 03 June 1996
76 years old

Director
LADBROOKE, Alan
Resigned: 15 January 2008
Appointed Date: 01 January 1986
86 years old

Director
LADBROOKE, Alan John
Resigned: 03 March 1993

Director
MARTIN, Emma
Resigned: 31 December 1994
53 years old

Director
O'TOOLE, Eliza
Resigned: 20 October 2016
Appointed Date: 09 September 2015
57 years old

Director
TEBBUTT, Mark
Resigned: 13 June 1997
Appointed Date: 17 March 1993
64 years old

Director
WRIGHT, Steven
Resigned: 10 December 2013
77 years old

Director
COLCHESTER ARTS CENTRE
Resigned: 18 January 2015
Appointed Date: 15 January 2008

Persons With Significant Control

Mr Anthony Charles Roberts
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Nigel Peter Hildreth
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

COLCHESTER ARTS CENTRE Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Nov 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Termination of appointment of Eliza O'toole as a director on 20 October 2016
07 Mar 2016
Appointment of Julia Pauline Havis as a director on 2 March 2016
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 94 more events
01 Dec 1988
Annual return made up to 31/12/87

22 Jul 1987
Annual return made up to 31/12/86

11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1987
Full accounts made up to 31 March 1986

12 Jan 1984
Incorporation