HARTLEPOOL COMMUNITY STUDIO
HARTLEPOOL DURHAM STREET STUDIO

Hellopages » County Durham » Hartlepool » TS24 7HQ

Company number 03017582
Status Active
Incorporation Date 2 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE STUDIO, TOWER STREET, HARTLEPOOL, TS24 7HQ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 February 2017 with updates; Annual return made up to 2 February 2016 no member list. The most likely internet sites of HARTLEPOOL COMMUNITY STUDIO are www.hartlepoolcommunity.co.uk, and www.hartlepool-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Seaton Carew Rail Station is 1.9 miles; to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.4 miles; to Thornaby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartlepool Community Studio is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03017582. Hartlepool Community Studio has been working since 02 February 1995. The present status of the company is Active. The registered address of Hartlepool Community Studio is The Studio Tower Street Hartlepool Ts24 7hq. . PINCHEN, Mark Anthony is a Director of the company. Secretary CARTER, Elizabeth Anne has been resigned. Secretary GIBSON, Neil Alistair has been resigned. Secretary GRAYSON, John has been resigned. Secretary HALL, Peter Joseph has been resigned. Director BAILEY, Donna Joanne has been resigned. Director CAMPBELL, Stephen Michael has been resigned. Director CROZIER, Nicholas Phillip has been resigned. Director DITCHBURN, Andrew Gordon has been resigned. Director ELLIS, Howard James has been resigned. Director FERRIDAY, Douglas Richard Phillips has been resigned. Director GIBSON, Neil Alistair has been resigned. Director GLENN, Thomas Anthony has been resigned. Director GRAYSON, John has been resigned. Director HALL, Peter Joseph has been resigned. Director HANDISIDES, Gary has been resigned. Director HART, Steven Christopher has been resigned. Director HILL, Angela Kay has been resigned. Director HUTCHINSON, Garry Patrick has been resigned. Director HUTCHINSON, Paul has been resigned. Director LAWSON, Tony has been resigned. Director LLOYD, Mark Robert has been resigned. Director MUIR, David Philip has been resigned. Director NAPPER, Kenneth Alexander has been resigned. Director REAY, Philip has been resigned. Director ROWSELL, Anthony George has been resigned. Director SADLER, Sidney James has been resigned. Director SANDER, Kai has been resigned. Director SMITH, Philip Richard has been resigned. Director SWINBURNE, Nigel has been resigned. Director SWINBURNE, Philip has been resigned. Director SWINBURNE, Samantha has been resigned. Director TAYLOR, Mark Anthony has been resigned. Director TOUGH, John has been resigned. Director WAIN, Andrew David has been resigned. Director WAITE, Peter Anthony has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
PINCHEN, Mark Anthony
Appointed Date: 26 June 2008
55 years old

Resigned Directors

Secretary
CARTER, Elizabeth Anne
Resigned: 27 January 2009
Appointed Date: 18 November 2004

Secretary
GIBSON, Neil Alistair
Resigned: 18 November 2004
Appointed Date: 21 June 2000

Secretary
GRAYSON, John
Resigned: 09 September 1998
Appointed Date: 02 February 1995

Secretary
HALL, Peter Joseph
Resigned: 21 June 2000
Appointed Date: 09 September 1998

Director
BAILEY, Donna Joanne
Resigned: 25 September 2008
Appointed Date: 16 September 2004
51 years old

Director
CAMPBELL, Stephen Michael
Resigned: 08 August 2001
Appointed Date: 09 September 1998
61 years old

Director
CROZIER, Nicholas Phillip
Resigned: 21 June 2000
Appointed Date: 09 September 1998
56 years old

Director
DITCHBURN, Andrew Gordon
Resigned: 10 May 2010
Appointed Date: 15 March 2007
47 years old

Director
ELLIS, Howard James
Resigned: 26 June 2008
Appointed Date: 12 September 2002
76 years old

Director
FERRIDAY, Douglas Richard Phillips
Resigned: 02 September 1998
Appointed Date: 06 October 1996
98 years old

Director
GIBSON, Neil Alistair
Resigned: 30 October 2008
Appointed Date: 06 October 1996
57 years old

Director
GLENN, Thomas Anthony
Resigned: 15 December 1999
Appointed Date: 08 January 1997
60 years old

Director
GRAYSON, John
Resigned: 12 September 2002
Appointed Date: 10 October 2000
51 years old

Director
HALL, Peter Joseph
Resigned: 21 June 2000
Appointed Date: 06 October 1996
56 years old

Director
HANDISIDES, Gary
Resigned: 18 November 2014
Appointed Date: 17 January 2001
52 years old

Director
HART, Steven Christopher
Resigned: 12 September 2002
Appointed Date: 15 December 1999
43 years old

Director
HILL, Angela Kay
Resigned: 27 September 2010
Appointed Date: 25 January 2010
64 years old

Director
HUTCHINSON, Garry Patrick
Resigned: 18 November 2003
Appointed Date: 01 April 2002
48 years old

Director
HUTCHINSON, Paul
Resigned: 01 March 2003
Appointed Date: 01 April 2002
51 years old

Director
LAWSON, Tony
Resigned: 01 June 2010
Appointed Date: 14 November 2007
58 years old

Director
LLOYD, Mark Robert
Resigned: 08 August 2001
Appointed Date: 06 October 1996
56 years old

Director
MUIR, David Philip
Resigned: 19 July 2000
Appointed Date: 02 February 1995
72 years old

Director
NAPPER, Kenneth Alexander
Resigned: 28 June 1999
Appointed Date: 06 October 1996
56 years old

Director
REAY, Philip
Resigned: 10 December 2004
Appointed Date: 10 October 2000
63 years old

Director
ROWSELL, Anthony George
Resigned: 01 February 2014
Appointed Date: 06 October 1996
80 years old

Director
SADLER, Sidney James
Resigned: 13 May 2004
Appointed Date: 06 October 1996
74 years old

Director
SANDER, Kai
Resigned: 23 July 2004
Appointed Date: 12 September 2002
59 years old

Director
SMITH, Philip Richard
Resigned: 18 February 1998
Appointed Date: 06 October 1996
50 years old

Director
SWINBURNE, Nigel
Resigned: 31 January 2008
Appointed Date: 02 February 1995
58 years old

Director
SWINBURNE, Philip
Resigned: 25 August 2014
Appointed Date: 06 October 1996
66 years old

Director
SWINBURNE, Samantha
Resigned: 01 February 2012
Appointed Date: 26 June 2008
50 years old

Director
TAYLOR, Mark Anthony
Resigned: 04 January 1999
Appointed Date: 06 October 1996
58 years old

Director
TOUGH, John
Resigned: 25 September 2008
Appointed Date: 21 September 2006
76 years old

Director
WAIN, Andrew David
Resigned: 09 September 1998
Appointed Date: 06 October 1996
56 years old

Director
WAITE, Peter Anthony
Resigned: 09 September 1998
Appointed Date: 06 October 1996
69 years old

Persons With Significant Control

Mr Mark Anthony Pinchen
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

HARTLEPOOL COMMUNITY STUDIO Events

14 Feb 2017
Total exemption full accounts made up to 31 March 2016
06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Mar 2016
Annual return made up to 2 February 2016 no member list
04 Feb 2016
Total exemption full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 2 February 2015 no member list
...
... and 114 more events
13 Oct 1996
New director appointed
21 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1996
Annual return made up to 02/02/96
  • 363(288) ‐ Director's particulars changed

21 Apr 1995
Accounting reference date notified as 31/03
02 Feb 1995
Incorporation

HARTLEPOOL COMMUNITY STUDIO Charges

9 November 2010
Mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the studio tower street hartlepool t/no…