FOCUS ON THE ARTS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 1HZ
Company number 02943107
Status Active
Incorporation Date 27 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 GROVE ROAD, UPPER HALLING, ROCHESTER, KENT, ME2 1HZ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
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; Annual return made up to 27 June 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FOCUS ON THE ARTS LIMITED are www.focusonthearts.co.uk, and www.focus-on-the-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Focus On The Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02943107. Focus On The Arts Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Focus On The Arts Limited is 12 Grove Road Upper Halling Rochester Kent Me2 1hz. . TADMAN, Sasha is a Secretary of the company. COOPER, Alexander Liam is a Director of the company. LAING, Barry William is a Director of the company. PUGH, Malcolm is a Director of the company. TADMAN, Sasha is a Director of the company. Secretary HOBART, Miranda Barbara has been resigned. Secretary SMITHERMAN, Glyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOARD, Mary Jayne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOBART, Miranda Barbara has been resigned. Director HOWARD, Pamela Jean has been resigned. Director SMITHERMAN, Glyn has been resigned. Director STANNETT, Duncan William has been resigned. Director TRAVERS, Robin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
TADMAN, Sasha
Appointed Date: 12 March 2002

Director
COOPER, Alexander Liam
Appointed Date: 14 November 2001
44 years old

Director
LAING, Barry William
Appointed Date: 14 November 2001
77 years old

Director
PUGH, Malcolm
Appointed Date: 01 January 2006
89 years old

Director
TADMAN, Sasha
Appointed Date: 14 November 2001
46 years old

Resigned Directors

Secretary
HOBART, Miranda Barbara
Resigned: 21 June 1996
Appointed Date: 27 June 1994

Secretary
SMITHERMAN, Glyn
Resigned: 12 March 2002
Appointed Date: 21 June 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

Director
BOARD, Mary Jayne
Resigned: 17 August 1999
Appointed Date: 27 June 1994
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994
35 years old

Director
HOBART, Miranda Barbara
Resigned: 21 June 1996
Appointed Date: 27 June 1994
72 years old

Director
HOWARD, Pamela Jean
Resigned: 19 August 2005
Appointed Date: 27 June 1994
81 years old

Director
SMITHERMAN, Glyn
Resigned: 12 March 2002
Appointed Date: 27 June 1994
81 years old

Director
STANNETT, Duncan William
Resigned: 21 February 2001
Appointed Date: 06 May 1997
56 years old

Director
TRAVERS, Robin
Resigned: 26 June 2001
Appointed Date: 04 June 1996
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

FOCUS ON THE ARTS LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 27 June 2016 no member list
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Aug 2015
Director's details changed for Sasha Sharman on 3 August 2015
10 Aug 2015
Secretary's details changed for Sasha Sharman on 3 August 2015
...
... and 67 more events
21 Nov 1994
Director resigned;new director appointed

21 Nov 1994
Director resigned;new director appointed

21 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1994
Registered office changed on 21/11/94 from: 33 crwys road cardiff CF2 4YF

27 Jun 1994
Incorporation