BEAMISH MUSEUM TRADING LIMITED
BEAMISH

Hellopages » County Durham » County Durham » DH9 0RG
Company number 06525165
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address REGIONAL RESOURCE CENTRE, BEAMISH, COUNTY DURHAM, DH9 0RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates This document is being processed and will be available in 5 days. ; Termination of appointment of Sophie Jane Johnson as a director on 16 March 2017; Appointment of John Mcelroy as a director on 30 June 2016. The most likely internet sites of BEAMISH MUSEUM TRADING LIMITED are www.beamishmuseumtrading.co.uk, and www.beamish-museum-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Beamish Museum Trading Limited is a Private Limited Company. The company registration number is 06525165. Beamish Museum Trading Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Beamish Museum Trading Limited is Regional Resource Centre Beamish County Durham Dh9 0rg. . PATTISON, Clare is a Secretary of the company. ASHBURNER, Alan is a Director of the company. BARKER, Michael Alexander is a Director of the company. BELL, Richard is a Director of the company. BLAKEY, Janet, Councillor is a Director of the company. HICKS, Derek, Councillor is a Director of the company. KELLY, John is a Director of the company. MARSHALL, Carl is a Director of the company. MAXWELL, Nancy Elizabeth, Councillor is a Director of the company. MCELROY, John is a Director of the company. MILLER, Gillian Elizabeth is a Director of the company. NIXON, Anne Marie is a Director of the company. PENNIE, John Anthony is a Director of the company. SALTER, Sarah Elizabeth is a Director of the company. STEWART, Sarah Lesley is a Director of the company. Secretary EWIN, Anthony Howard has been resigned. Secretary TAYLOR, David Norman has been resigned. Director CARR, Colin, Councillor has been resigned. Director CHARLTON, David, Councillor has been resigned. Director COWIE, Alexander Bannerman has been resigned. Director CUNNINGHAM, Fay has been resigned. Director DIXON, Tracey has been resigned. Director GOLDSWORTHY, Bob, Councillor has been resigned. Director GREEN, Linda, Cllr has been resigned. Director HALEY, Gary Robert has been resigned. Director JOHNSON, Sophie Jane has been resigned. Director MARSHALL, David Haddon has been resigned. Director MAXWELL, Nancy Elizabeth, Councillor has been resigned. Director MCELROY, John has been resigned. Director MORTIMER, Shirley Ellen, Councillor has been resigned. Director SPEDING, Melville George, Councillor has been resigned. Director WILSON, Denis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATTISON, Clare
Appointed Date: 11 September 2015

Director
ASHBURNER, Alan
Appointed Date: 13 March 2009
77 years old

Director
BARKER, Michael Alexander
Appointed Date: 10 July 2014
57 years old

Director
BELL, Richard
Appointed Date: 14 March 2008
66 years old

Director
BLAKEY, Janet, Councillor
Appointed Date: 05 July 2013
65 years old

Director
HICKS, Derek, Councillor
Appointed Date: 10 July 2014
84 years old

Director
KELLY, John
Appointed Date: 08 July 2011
63 years old

Director
MARSHALL, Carl
Appointed Date: 13 July 2012
45 years old

Director
MAXWELL, Nancy Elizabeth, Councillor
Appointed Date: 10 July 2014
80 years old

Director
MCELROY, John
Appointed Date: 30 June 2016
74 years old

Director
MILLER, Gillian Elizabeth
Appointed Date: 10 July 2014
58 years old

Director
NIXON, Anne Marie
Appointed Date: 10 July 2014
47 years old

Director
PENNIE, John Anthony
Appointed Date: 10 July 2014
71 years old

Director
SALTER, Sarah Elizabeth
Appointed Date: 10 July 2014
61 years old

Director
STEWART, Sarah Lesley
Appointed Date: 13 March 2009
67 years old

Resigned Directors

Secretary
EWIN, Anthony Howard
Resigned: 12 March 2010
Appointed Date: 05 March 2008

Secretary
TAYLOR, David Norman
Resigned: 10 September 2015
Appointed Date: 12 March 2010

Director
CARR, Colin, Councillor
Resigned: 05 July 2013
Appointed Date: 11 July 2008
78 years old

Director
CHARLTON, David, Councillor
Resigned: 10 July 2009
Appointed Date: 14 March 2008
77 years old

Director
COWIE, Alexander Bannerman
Resigned: 09 July 2014
Appointed Date: 05 July 2013
81 years old

Director
CUNNINGHAM, Fay
Resigned: 09 July 2014
Appointed Date: 05 July 2013
83 years old

Director
DIXON, Tracey
Resigned: 12 July 2012
Appointed Date: 11 July 2008
60 years old

Director
GOLDSWORTHY, Bob, Councillor
Resigned: 09 July 2014
Appointed Date: 11 July 2008
69 years old

Director
GREEN, Linda, Cllr
Resigned: 02 July 2015
Appointed Date: 10 July 2009
75 years old

Director
HALEY, Gary Robert
Resigned: 30 June 2016
Appointed Date: 02 July 2015
64 years old

Director
JOHNSON, Sophie Jane
Resigned: 16 March 2017
Appointed Date: 06 November 2014
42 years old

Director
MARSHALL, David Haddon
Resigned: 12 July 2012
Appointed Date: 11 July 2008
84 years old

Director
MAXWELL, Nancy Elizabeth, Councillor
Resigned: 05 July 2013
Appointed Date: 13 July 2012
80 years old

Director
MCELROY, John
Resigned: 10 July 2009
Appointed Date: 14 March 2008
74 years old

Director
MORTIMER, Shirley Ellen, Councillor
Resigned: 05 July 2013
Appointed Date: 10 July 2009
90 years old

Director
SPEDING, Melville George, Councillor
Resigned: 10 July 2009
Appointed Date: 05 March 2008
73 years old

Director
WILSON, Denis
Resigned: 08 July 2011
Appointed Date: 10 July 2009
75 years old

Persons With Significant Control

Beamish Museum
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAMISH MUSEUM TRADING LIMITED Events

17 May 2017
Confirmation statement made on 31 March 2017 with updates
This document is being processed and will be available in 5 days.

27 Mar 2017
Termination of appointment of Sophie Jane Johnson as a director on 16 March 2017
14 Jul 2016
Appointment of John Mcelroy as a director on 30 June 2016
14 Jul 2016
Termination of appointment of Gary Robert Haley as a director on 30 June 2016
07 Jul 2016
Audited abridged accounts made up to 31 January 2016
...
... and 68 more events
16 Jul 2008
Director appointed bob goldsworthy
16 Jul 2008
Director appointed john mcelroy
30 Jun 2008
Director appointed richard bell
17 Jun 2008
Location of register of members
05 Mar 2008
Incorporation