SOFT TOUCH ARTS LIMITED
LEICESTER SOFT TOUCH CO-OPERATIVE LIMITED

Hellopages » Leicestershire » Leicester » LE1 6TF
Company number 02063893
Status Active
Incorporation Date 13 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 50 NEW WALK, LEICESTER, LE1 6TF
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Director's details changed for Kevin Michael Hudson on 15 May 2015. The most likely internet sites of SOFT TOUCH ARTS LIMITED are www.softtoucharts.co.uk, and www.soft-touch-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Soft Touch Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02063893. Soft Touch Arts Limited has been working since 13 October 1986. The present status of the company is Active. The registered address of Soft Touch Arts Limited is 50 New Walk Leicester Le1 6tf. . ATTWOOD, Vincent John is a Director of the company. BRIGDEN, Gill is a Director of the company. BURKE, Timothy James is a Director of the company. CROFTON, Joe is a Director of the company. DIAMOND, Naomi is a Director of the company. HUDSON, Kevin Michael is a Director of the company. MYERS, Danny is a Director of the company. NORMAN, Sally Kate is a Director of the company. PEARSON, Helen Deborah is a Director of the company. SPENCE, Caroline Ruth is a Director of the company. WIGMORE, Christina Catherine is a Director of the company. Secretary FRANCIS, Dorothy Elaine has been resigned. Secretary SODEN, David Geoffrey has been resigned. Director BOWN, Alison Louise has been resigned. Director FRANCIS, Dorothy Elaine has been resigned. Director HALLETT, Aidan John has been resigned. Director MANSHIP, Valerie has been resigned. Director MCGREGOR, Laura has been resigned. Director MOHAMMED, Mahdi has been resigned. Director READ, Debbie has been resigned. Director ROBERTS, Patricia Elizabeth has been resigned. Director SALLAH, Momodou has been resigned. Director SODEN, David Geoffrey has been resigned. Director SODEN, Elizabeth Jane has been resigned. Director STEADMAN, Denise has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director

Director
BRIGDEN, Gill
Appointed Date: 26 January 1999
78 years old

Director
BURKE, Timothy James
Appointed Date: 26 January 1999
65 years old

Director
CROFTON, Joe
Appointed Date: 01 April 2010
50 years old

Director
DIAMOND, Naomi
Appointed Date: 12 January 2015
58 years old

Director
HUDSON, Kevin Michael
Appointed Date: 09 May 2011
66 years old

Director
MYERS, Danny
Appointed Date: 11 November 2013
50 years old

Director
NORMAN, Sally Kate

67 years old

Director
PEARSON, Helen Deborah
Appointed Date: 01 April 2002
65 years old

Director
SPENCE, Caroline Ruth
Appointed Date: 12 January 2015
48 years old

Director
WIGMORE, Christina Catherine
Appointed Date: 01 January 1995
66 years old

Resigned Directors

Secretary
FRANCIS, Dorothy Elaine
Resigned: 16 September 2014
Appointed Date: 26 January 1999

Secretary
SODEN, David Geoffrey
Resigned: 25 February 1999

Director
BOWN, Alison Louise
Resigned: 11 January 2002
Appointed Date: 10 October 2000
53 years old

Director
FRANCIS, Dorothy Elaine
Resigned: 16 September 2014
Appointed Date: 26 January 1999
64 years old

Director
HALLETT, Aidan John
Resigned: 17 May 2011
Appointed Date: 28 April 2005
67 years old

Director
MANSHIP, Valerie
Resigned: 09 September 2013
Appointed Date: 26 January 1999
86 years old

Director
MCGREGOR, Laura
Resigned: 11 September 2007
Appointed Date: 16 March 1999
66 years old

Director
MOHAMMED, Mahdi
Resigned: 02 November 2011
Appointed Date: 08 June 2009
40 years old

Director
READ, Debbie
Resigned: 28 April 2005
Appointed Date: 26 January 1999
58 years old

Director
ROBERTS, Patricia Elizabeth
Resigned: 02 March 2009
Appointed Date: 26 January 1999
78 years old

Director
SALLAH, Momodou
Resigned: 26 October 2010
Appointed Date: 28 April 2005
52 years old

Director
SODEN, David Geoffrey
Resigned: 25 February 1999
66 years old

Director
SODEN, Elizabeth Jane
Resigned: 17 December 1993
65 years old

Director
STEADMAN, Denise
Resigned: 15 June 2014
Appointed Date: 02 November 2011
70 years old

SOFT TOUCH ARTS LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 October 2016 with updates
21 Mar 2016
Director's details changed for Kevin Michael Hudson on 15 May 2015
21 Mar 2016
Director's details changed for Helen Deborah Pearson on 15 May 2011
21 Mar 2016
Director's details changed for Ms Sally Kate Norman on 15 May 2015
...
... and 118 more events
15 Mar 1988
Full accounts made up to 31 March 1987

15 Mar 1988
Annual return made up to 17/02/88

19 Oct 1987
Director resigned

19 Oct 1987
Registered office changed on 19/10/87 from: 27 upper king street leicester LE1 6XF

13 Oct 1986
Certificate of Incorporation

SOFT TOUCH ARTS LIMITED Charges

2 April 2013
Legal charge
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Helen Deborah Pearson, Sally Kate Norman and Christina Catherine Wigmore
Description: 69 wellington street leicester and 50 new walk leicester…
2 April 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Industrial Common Ownership Fund PLC
Description: By way of first fixed charge the property k/a 50 new walk…
10 June 2003
Charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Industrial Common Ownership Fund LTD
Description: Fixed and floating assets.