HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 3HN

Company number 06848581
Status Active
Incorporation Date 16 March 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HEADINGLEY ENTERPRISE & ARTS CENTRE LTD, BENNETT ROAD, LEEDS, WEST YORKSHIRE, LS6 3HN
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Jane Lanyon Williams as a director on 26 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD are www.headingleyenterpriseandartscentre.co.uk, and www.headingley-enterprise-and-arts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Headingley Enterprise and Arts Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06848581. Headingley Enterprise and Arts Centre Ltd has been working since 16 March 2009. The present status of the company is Active. The registered address of Headingley Enterprise and Arts Centre Ltd is Headingley Enterprise Arts Centre Ltd Bennett Road Leeds West Yorkshire Ls6 3hn. The company`s financial liabilities are £119.47k. It is £8.19k against last year. The cash in hand is £47.39k. It is £-7.37k against last year. And the total assets are £91.71k, which is £2.34k against last year. BIRD, Michael Dominic is a Secretary of the company. GOODALL, Timothy is a Director of the company. HASKINS, Alison Sarah is a Director of the company. MATTHEWS, Janet Muriel is a Director of the company. MILLS, Isobel is a Director of the company. NORTON, Richard Whittall is a Director of the company. VERDI, Atam Parkash Singh is a Director of the company. WESTMORLAND, Elizabeth Anne is a Director of the company. Secretary JOHNSTON, Kim has been resigned. Secretary NORTON, Richard Whittall has been resigned. Director BASU, Tracy Jane has been resigned. Director CARTWRIGHT, Cielo Bicol has been resigned. Director HENDERSON, Neil Peter has been resigned. Director HILL, Chris Mark has been resigned. Director JEFFRIES, Lesley Evelyn has been resigned. Director O'CONNOR, Liam has been resigned. Director RAWNSLEY, Stuart James, Dr has been resigned. Director ROBBINS, Linda Jane has been resigned. Director WILLIAMS, Jane Lanyon has been resigned. The company operates in "Operation of arts facilities".


headingley enterprise and arts centre Key Finiance

LIABILITIES £119.47k
+7%
CASH £47.39k
-14%
TOTAL ASSETS £91.71k
+2%
All Financial Figures

Current Directors

Secretary
BIRD, Michael Dominic
Appointed Date: 11 April 2016

Director
GOODALL, Timothy
Appointed Date: 19 January 2016
54 years old

Director
HASKINS, Alison Sarah
Appointed Date: 19 January 2016
62 years old

Director
MATTHEWS, Janet Muriel
Appointed Date: 17 June 2013
72 years old

Director
MILLS, Isobel
Appointed Date: 19 January 2016
69 years old

Director
NORTON, Richard Whittall
Appointed Date: 14 April 2009
72 years old

Director
VERDI, Atam Parkash Singh
Appointed Date: 14 April 2009
57 years old

Director
WESTMORLAND, Elizabeth Anne
Appointed Date: 14 May 2013
76 years old

Resigned Directors

Secretary
JOHNSTON, Kim
Resigned: 10 December 2012
Appointed Date: 16 March 2009

Secretary
NORTON, Richard Whittall
Resigned: 11 April 2016
Appointed Date: 10 December 2012

Director
BASU, Tracy Jane
Resigned: 05 July 2011
Appointed Date: 23 February 2010
51 years old

Director
CARTWRIGHT, Cielo Bicol
Resigned: 25 June 2013
Appointed Date: 20 March 2013
62 years old

Director
HENDERSON, Neil Peter
Resigned: 14 March 2013
Appointed Date: 16 April 2012
48 years old

Director
HILL, Chris Mark
Resigned: 27 June 2012
Appointed Date: 16 March 2009
72 years old

Director
JEFFRIES, Lesley Evelyn
Resigned: 29 September 2015
Appointed Date: 16 March 2009
69 years old

Director
O'CONNOR, Liam
Resigned: 30 April 2013
Appointed Date: 28 May 2012
72 years old

Director
RAWNSLEY, Stuart James, Dr
Resigned: 09 April 2014
Appointed Date: 14 May 2013
78 years old

Director
ROBBINS, Linda Jane
Resigned: 02 February 2011
Appointed Date: 14 April 2009
81 years old

Director
WILLIAMS, Jane Lanyon
Resigned: 26 August 2016
Appointed Date: 14 April 2009
70 years old

HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Sep 2016
Termination of appointment of Jane Lanyon Williams as a director on 26 August 2016
09 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Appointment of Mr Michael Dominic Bird as a secretary on 11 April 2016
11 Apr 2016
Termination of appointment of Richard Whittall Norton as a secretary on 11 April 2016
...
... and 42 more events
06 May 2009
Director appointed richard whittall norton
06 May 2009
Director appointed atam parkash singh verdi
06 May 2009
Director appointed linda jane robbins
06 May 2009
Director appointed jane lanyon williams
16 Mar 2009
Incorporation

HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD Charges

6 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Adventure Capital Fund
Description: Headingley primary school bennett road leeds west yorkshire…