HARTLEPOOL ARTS STUDIO LIMITED

Hellopages » County Durham » Hartlepool » TS26 9HU
Company number 04830735
Status Active
Incorporation Date 11 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 120A PARK ROAD, HARTLEPOOL, TS26 9HU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c., 90030 - Artistic creation, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Appointment of Mr Allan Guffick as a director on 6 July 2016. The most likely internet sites of HARTLEPOOL ARTS STUDIO LIMITED are www.hartlepoolartsstudio.co.uk, and www.hartlepool-arts-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Seaton Carew Rail Station is 1.8 miles; to Middlesbrough Rail Station is 7.2 miles; to Redcar Central Rail Station is 7.5 miles; to Thornaby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartlepool Arts Studio Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04830735. Hartlepool Arts Studio Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Hartlepool Arts Studio Limited is 120a Park Road Hartlepool Ts26 9hu. . THOMPSON, Colin is a Secretary of the company. ANDREWS, Claire Louise is a Director of the company. CALDWELL, Iain Stuart is a Director of the company. DOUGHERTY, Mark is a Director of the company. GUFFICK, Allan is a Director of the company. WAKELING, Catherine is a Director of the company. Secretary CALDWELL, Iain has been resigned. Secretary GOWLAND, Granville has been resigned. Secretary JACKSON, Valerie Joy has been resigned. Director ADDISON, Juliette has been resigned. Director ALLAN, Christine has been resigned. Director BIGWOOD, John has been resigned. Director COOK, Steven has been resigned. Director COSER, David Christopher has been resigned. Director COWLEY, Emma has been resigned. Director ELLISON, May has been resigned. Director FLETCHER, Valerie has been resigned. Director FRANKLIN, Frederick Michael has been resigned. Director GOWLAND, Peter Grenville has been resigned. Director HOWE, Rachel has been resigned. Director JONES, Stuart has been resigned. Director KELLY, Terry has been resigned. Director MCGRUDDY, Christine has been resigned. Director PEARCE, Brian has been resigned. Director ROWSELL, Lucy Blanche has been resigned. Director ROWSELL, Veronica Jane has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
THOMPSON, Colin
Appointed Date: 06 April 2009

Director
ANDREWS, Claire Louise
Appointed Date: 10 May 2012
41 years old

Director
CALDWELL, Iain Stuart
Appointed Date: 11 July 2003
54 years old

Director
DOUGHERTY, Mark
Appointed Date: 25 June 2013
61 years old

Director
GUFFICK, Allan
Appointed Date: 06 July 2016
65 years old

Director
WAKELING, Catherine
Appointed Date: 25 June 2013
62 years old

Resigned Directors

Secretary
CALDWELL, Iain
Resigned: 04 April 2007
Appointed Date: 11 July 2003

Secretary
GOWLAND, Granville
Resigned: 04 April 2007
Appointed Date: 12 October 2004

Secretary
JACKSON, Valerie Joy
Resigned: 01 July 2007
Appointed Date: 13 December 2005

Director
ADDISON, Juliette
Resigned: 02 February 2016
Appointed Date: 10 August 2012
57 years old

Director
ALLAN, Christine
Resigned: 09 March 2007
Appointed Date: 11 January 2005
72 years old

Director
BIGWOOD, John
Resigned: 06 April 2009
Appointed Date: 11 July 2003
60 years old

Director
COOK, Steven
Resigned: 08 September 2014
Appointed Date: 10 August 2012
70 years old

Director
COSER, David Christopher
Resigned: 10 August 2012
Appointed Date: 04 April 2011
50 years old

Director
COWLEY, Emma
Resigned: 30 June 2006
Appointed Date: 11 January 2005
33 years old

Director
ELLISON, May
Resigned: 06 April 2009
Appointed Date: 11 January 2005
83 years old

Director
FLETCHER, Valerie
Resigned: 06 April 2009
Appointed Date: 11 July 2003
64 years old

Director
FRANKLIN, Frederick Michael
Resigned: 10 August 2009
Appointed Date: 11 July 2003
78 years old

Director
GOWLAND, Peter Grenville
Resigned: 16 April 2010
Appointed Date: 11 July 2003
75 years old

Director
HOWE, Rachel
Resigned: 09 January 2012
Appointed Date: 08 June 2009
49 years old

Director
JONES, Stuart
Resigned: 10 August 2012
Appointed Date: 14 April 2010
45 years old

Director
KELLY, Terry
Resigned: 02 February 2015
Appointed Date: 06 April 2009
65 years old

Director
MCGRUDDY, Christine
Resigned: 12 December 2011
Appointed Date: 14 April 2010
65 years old

Director
PEARCE, Brian
Resigned: 09 July 2007
Appointed Date: 11 January 2005
71 years old

Director
ROWSELL, Lucy Blanche
Resigned: 16 April 2010
Appointed Date: 08 February 2005
51 years old

Director
ROWSELL, Veronica Jane
Resigned: 06 April 2009
Appointed Date: 08 February 2005
76 years old

Persons With Significant Control

Mr Colin Thompson
Notified on: 7 April 2016
68 years old
Nature of control: Has significant influence or control as a member of a firm

HARTLEPOOL ARTS STUDIO LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
07 Jul 2016
Appointment of Mr Allan Guffick as a director on 6 July 2016
07 Jul 2016
Termination of appointment of Juliette Addison as a director on 2 February 2016
27 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 67 more events
21 Jul 2004
Annual return made up to 11/07/04
27 Apr 2004
Accounting reference date shortened from 31/07/04 to 31/03/04
11 Dec 2003
Resolutions
  • RES13 ‐ Wind down 02/12/03

11 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2003
Incorporation