CULTURE COVENTRY
COVENTRY

Hellopages » West Midlands » Coventry » CV1 5QP

Company number 08359113
Status Active
Incorporation Date 14 January 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE HERBERT ART GALLERY & MUSEUM, JORDAN WELL, COVENTRY, ENGLAND, CV1 5QP
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mrs Becky Cund as a director on 11 November 2016; Confirmation statement made on 14 January 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CULTURE COVENTRY are www.culture.co.uk, and www.culture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Culture Coventry is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08359113. Culture Coventry has been working since 14 January 2013. The present status of the company is Active. The registered address of Culture Coventry is The Herbert Art Gallery Museum Jordan Well Coventry England Cv1 5qp. . ABBOTT, Faye, Councillor Mrs is a Director of the company. ASPLEY, Sara is a Director of the company. COULON, Manny is a Director of the company. CUND, Becky is a Director of the company. ELLIOTT, Joseph Warden is a Director of the company. LAKHA, Ram Parkash is a Director of the company. MCNICHOLAS, John Douglas, Cllr is a Director of the company. MEDWELL, Roger Terrence Arthur is a Director of the company. PARE, Alfred George is a Director of the company. RAILTON, Keith is a Director of the company. SAWDON, Timothy Winspear is a Director of the company. SHAW, Richard Andrew is a Director of the company. SKIPPER, Anthony Charles, Councillor is a Director of the company. WILLCOCKS, Geoff Iain is a Director of the company. Director BIGHAM, Linda Joyce has been resigned. Director GANNON, Damian, Councillor has been resigned. Director HETHERTON, Patricia Maria has been resigned. Director NEAL, Elizabeth has been resigned. Director REEVES, Martin Robert, Dr has been resigned. Director SMITH, Christopher has been resigned. Director WILSON, Dorothy Joan has been resigned. The company operates in "Museums activities".


Current Directors

Director
ABBOTT, Faye, Councillor Mrs
Appointed Date: 01 June 2015
48 years old

Director
ASPLEY, Sara
Appointed Date: 29 April 2016
60 years old

Director
COULON, Manny
Appointed Date: 16 October 2015
58 years old

Director
CUND, Becky
Appointed Date: 11 November 2016
45 years old

Director
ELLIOTT, Joseph Warden
Appointed Date: 14 January 2013
82 years old

Director
LAKHA, Ram Parkash
Appointed Date: 29 July 2016
76 years old

Director
MCNICHOLAS, John Douglas, Cllr
Appointed Date: 01 December 2013
72 years old

Director
MEDWELL, Roger Terrence Arthur
Appointed Date: 18 June 2013
82 years old

Director
PARE, Alfred George
Appointed Date: 01 March 2013
71 years old

Director
RAILTON, Keith
Appointed Date: 19 March 2013
77 years old

Director
SAWDON, Timothy Winspear
Appointed Date: 01 November 2013
76 years old

Director
SHAW, Richard Andrew
Appointed Date: 01 March 2013
56 years old

Director
SKIPPER, Anthony Charles, Councillor
Appointed Date: 21 January 2014
79 years old

Director
WILLCOCKS, Geoff Iain
Appointed Date: 29 April 2016
56 years old

Resigned Directors

Director
BIGHAM, Linda Joyce
Resigned: 15 June 2016
Appointed Date: 04 June 2015
77 years old

Director
GANNON, Damian, Councillor
Resigned: 09 October 2014
Appointed Date: 30 December 2013
39 years old

Director
HETHERTON, Patricia Maria
Resigned: 31 May 2015
Appointed Date: 01 April 2014
73 years old

Director
NEAL, Elizabeth
Resigned: 21 November 2013
Appointed Date: 01 March 2013
69 years old

Director
REEVES, Martin Robert, Dr
Resigned: 10 July 2014
Appointed Date: 14 January 2013
55 years old

Director
SMITH, Christopher
Resigned: 29 February 2016
Appointed Date: 16 October 2015
41 years old

Director
WILSON, Dorothy Joan
Resigned: 01 April 2015
Appointed Date: 14 January 2013
73 years old

CULTURE COVENTRY Events

03 Feb 2017
Appointment of Mrs Becky Cund as a director on 11 November 2016
02 Feb 2017
Confirmation statement made on 14 January 2017 with updates
13 Sep 2016
Group of companies' accounts made up to 31 March 2016
18 Aug 2016
Appointment of Mrs Sara Aspley as a director on 29 April 2016
03 Aug 2016
Appointment of Dr Geoff Willcocks as a director on 29 April 2016
...
... and 35 more events
18 Apr 2013
Appointment of Mr Richard Andrew Shaw as a director
18 Apr 2013
Appointment of Mrs Elizabeth Neal as a director
20 Mar 2013
Appointment of Mr Keith Railton as a director
13 Mar 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CULTURE COVENTRY Charges

7 February 2014
Charge code 0835 9113 0005
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Yinnon Ezra (As Trustee of the National Heritage Memorial Fund) Kim Evans (As Trustee of the National Heritage Memorial Fund) Angela Dean (As Trustee of the National Heritage Memorial Fund) Jenny Abramsky (As Trustee of the National Heritage Memorial Fund)
Description: The old grammar school t/n WM718825.
19 December 2013
Charge code 0835 9113 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: 10A hales street coventry…
19 December 2013
Charge code 0835 9113 0003
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Yinnon Ezra (As a Trustee of the National Heritage Memorial Fund) Kim Evans (As a Trustee of the National Heritage Memorial Fund) Angela Dean (As a Trustee of the National Heritage Memorial Fund) Jenny Abramsky (As a Trustee of the National Heritage Memorial Fund)
Description: Premises k/a 10A hales street.
1 August 2013
Charge code 0835 9113 0002
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: Premises known as the museum of british road transport…
1 August 2013
Charge code 0835 9113 0001
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Yinnon Ezra (As a Trustee of the National Heritage Memorial Fund) Kim Evans (As a Trustee of the National Heritage Memorial Fund) Angela Dean (As a Trustee of the National Heritage Memorial Fund) Jenny Abramsky (As a Trustee of the National Heritage Memorial Fund)
Description: Museum of british road transport 31 silver street and 10B…