CARNEGIE HERITAGE CENTRE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6JA

Company number 06966992
Status Active
Incorporation Date 20 July 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARNEGIE HERITAGE CENTRE, 342 ANLABY ROAD, HULL, YORKSHIRE, HU3 6JA
Home Country United Kingdom
Nature of Business 91012 - Archives activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mrs Susan Margaret Almond as a director on 14 December 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of CARNEGIE HERITAGE CENTRE LIMITED are www.carnegieheritagecentre.co.uk, and www.carnegie-heritage-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Carnegie Heritage Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06966992. Carnegie Heritage Centre Limited has been working since 20 July 2009. The present status of the company is Active. The registered address of Carnegie Heritage Centre Limited is Carnegie Heritage Centre 342 Anlaby Road Hull Yorkshire Hu3 6ja. . TAYLOR, Paul David is a Secretary of the company. ALMOND, Susan Margaret is a Director of the company. BANGS, Thomas is a Director of the company. INGRAM, Stephen is a Director of the company. KNOX, Ann Patricia is a Director of the company. OSTLER, David John is a Director of the company. SHARMAN, Malcolm Victor is a Director of the company. SHEPHERD, Elizabeth is a Director of the company. TAYLOR, Paul David is a Director of the company. WEST, Carol is a Director of the company. Director BOLTON, Brian has been resigned. Director CLARK, Dennis has been resigned. Director CRADOCK, Charles Anthony has been resigned. Director GIBSON, Paul Leslie has been resigned. Director HIRD, Beryl has been resigned. Director KNOX, Ann Patricia has been resigned. Director NUNN, David Thomas has been resigned. Director NUNN, David Thomas has been resigned. Director RENSHAW, Susan has been resigned. Director SLEE-LAMB, June Nanette has been resigned. The company operates in "Archives activities".


Current Directors

Secretary
TAYLOR, Paul David
Appointed Date: 20 July 2009

Director
ALMOND, Susan Margaret
Appointed Date: 14 December 2016
65 years old

Director
BANGS, Thomas
Appointed Date: 03 August 2009
77 years old

Director
INGRAM, Stephen
Appointed Date: 03 August 2009
60 years old

Director
KNOX, Ann Patricia
Appointed Date: 21 November 2015
76 years old

Director
OSTLER, David John
Appointed Date: 08 November 2014
67 years old

Director
SHARMAN, Malcolm Victor
Appointed Date: 03 August 2009
79 years old

Director
SHEPHERD, Elizabeth
Appointed Date: 20 July 2009
81 years old

Director
TAYLOR, Paul David
Appointed Date: 03 August 2009
72 years old

Director
WEST, Carol
Appointed Date: 12 November 2011
72 years old

Resigned Directors

Director
BOLTON, Brian
Resigned: 01 June 2015
Appointed Date: 17 November 2012
81 years old

Director
CLARK, Dennis
Resigned: 31 May 2014
Appointed Date: 20 July 2009
84 years old

Director
CRADOCK, Charles Anthony
Resigned: 08 November 2014
Appointed Date: 14 December 2009
71 years old

Director
GIBSON, Paul Leslie
Resigned: 27 November 2010
Appointed Date: 20 July 2009
65 years old

Director
HIRD, Beryl
Resigned: 17 November 2012
Appointed Date: 03 August 2009
80 years old

Director
KNOX, Ann Patricia
Resigned: 06 September 2015
Appointed Date: 08 November 2014
76 years old

Director
NUNN, David Thomas
Resigned: 08 July 2015
Appointed Date: 16 November 2013
82 years old

Director
NUNN, David Thomas
Resigned: 17 January 2011
Appointed Date: 14 December 2009
82 years old

Director
RENSHAW, Susan
Resigned: 21 May 2012
Appointed Date: 27 November 2010
67 years old

Director
SLEE-LAMB, June Nanette
Resigned: 18 June 2014
Appointed Date: 17 November 2012
81 years old

CARNEGIE HERITAGE CENTRE LIMITED Events

13 Feb 2017
Appointment of Mrs Susan Margaret Almond as a director on 14 December 2016
02 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
21 May 2016
Appointment of Mrs Ann Patricia Knox as a director on 21 November 2015
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 48 more events
08 Aug 2009
Director appointed paul david taylor
08 Aug 2009
Director appointed beryl hird
08 Aug 2009
Director appointed stephen ingram
08 Aug 2009
Director appointed thomas bangs
20 Jul 2009
Incorporation