ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY
HEXHAM ALLENDALE CRAFTS CO-OPERATIVE LIMITED

Hellopages » Northumberland » Northumberland » NE47 9BD
Company number 06058713
Status Active
Incorporation Date 19 January 2007
Company Type Community Interest Company
Address ALLENDALE FORGE STUDIOS MARKET PLACE, ALLENDALE, HEXHAM, NORTHUMBERLAND, NE47 9BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mrs Zoe Elizabeth Bell as a director on 14 February 2017; Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY are www.allendalecreativeartistscommunityinterest.co.uk, and www.allendale-creative-artists-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Bardon Mill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allendale Creative Artists Community Interest Company is a Community Interest Company. The company registration number is 06058713. Allendale Creative Artists Community Interest Company has been working since 19 January 2007. The present status of the company is Active. The registered address of Allendale Creative Artists Community Interest Company is Allendale Forge Studios Market Place Allendale Hexham Northumberland Ne47 9bd. . BELL, Zoe Elizabeth is a Director of the company. GELDER, Jina is a Director of the company. GOSLING, Lesley Anne is a Director of the company. RUTHERFORD, Alexander Mcewan is a Director of the company. WILLIAMS, Frances Rose is a Director of the company. Secretary CASEY, Anna Nelson has been resigned. Secretary GALBRAITH, Amanda Susan has been resigned. Secretary NEWSOME, Helen has been resigned. Director ADIE, Clare has been resigned. Director ASHTON-SMITH, Pat has been resigned. Director BELL, Jennifer has been resigned. Director BONIFACE, Jonathan Paul, Dr has been resigned. Director CASEY, Anna Nelson has been resigned. Director COWLEY, Jane Alexa has been resigned. Director CRAIG, Marion Ellen has been resigned. Director DENT, Lynne has been resigned. Director GALBRAITH, Amanda Susan has been resigned. Director HASTE, Jean has been resigned. Director HOGARTH, David has been resigned. Director HOWARD, Justin Neil has been resigned. Director HOWARD, Justin Neil has been resigned. Director JOBLING, Dean has been resigned. Director LESTER, Justine has been resigned. Director MANN, Caroline Loveys has been resigned. Director MICHELINI, Silvana Rita has been resigned. Director NELSON, Anna Jeanette has been resigned. Director NEWSOME, Helen has been resigned. Director O'RILEY, Frances has been resigned. Director POTSIG, Colin has been resigned. Director ROBERTSON, Susan has been resigned. Director RUSSELL, Thelma has been resigned. Director SCOTT, Christine has been resigned. Director SMITH, Annabel Zoe has been resigned. Director WILLISCROFT-FERRIS, Lee Christopher has been resigned. Director WOOD, Frances has been resigned. The company operates in "Artistic creation".


Current Directors

Director
BELL, Zoe Elizabeth
Appointed Date: 14 February 2017
40 years old

Director
GELDER, Jina
Appointed Date: 10 April 2014
37 years old

Director
GOSLING, Lesley Anne
Appointed Date: 06 June 2016
81 years old

Director
RUTHERFORD, Alexander Mcewan
Appointed Date: 29 November 2016
74 years old

Director
WILLIAMS, Frances Rose
Appointed Date: 30 April 2016
62 years old

Resigned Directors

Secretary
CASEY, Anna Nelson
Resigned: 20 April 2015
Appointed Date: 18 June 2014

Secretary
GALBRAITH, Amanda Susan
Resigned: 18 June 2014
Appointed Date: 19 January 2007

Secretary
NEWSOME, Helen
Resigned: 26 April 2010
Appointed Date: 01 April 2009

Director
ADIE, Clare
Resigned: 29 August 2016
Appointed Date: 30 April 2016
61 years old

Director
ASHTON-SMITH, Pat
Resigned: 07 September 2015
Appointed Date: 03 April 2013
67 years old

Director
BELL, Jennifer
Resigned: 01 April 2008
Appointed Date: 19 January 2007
57 years old

Director
BONIFACE, Jonathan Paul, Dr
Resigned: 15 January 2015
Appointed Date: 10 April 2014
47 years old

Director
CASEY, Anna Nelson
Resigned: 20 April 2015
Appointed Date: 10 April 2014
40 years old

Director
COWLEY, Jane Alexa
Resigned: 28 January 2010
Appointed Date: 22 January 2009
42 years old

Director
CRAIG, Marion Ellen
Resigned: 09 August 2013
Appointed Date: 03 April 2013
61 years old

Director
DENT, Lynne
Resigned: 01 February 2010
Appointed Date: 19 January 2007
70 years old

Director
GALBRAITH, Amanda Susan
Resigned: 17 August 2016
Appointed Date: 19 January 2007
65 years old

Director
HASTE, Jean
Resigned: 03 April 2013
Appointed Date: 19 January 2007
76 years old

Director
HOGARTH, David
Resigned: 17 August 2016
Appointed Date: 03 April 2013
75 years old

Director
HOWARD, Justin Neil
Resigned: 03 October 2016
Appointed Date: 30 April 2016
64 years old

Director
HOWARD, Justin Neil
Resigned: 12 August 2015
Appointed Date: 20 April 2015
64 years old

Director
JOBLING, Dean
Resigned: 01 March 2009
Appointed Date: 19 January 2007
67 years old

Director
LESTER, Justine
Resigned: 03 April 2013
Appointed Date: 16 January 2010
54 years old

Director
MANN, Caroline Loveys
Resigned: 01 August 2007
Appointed Date: 19 January 2007
64 years old

Director
MICHELINI, Silvana Rita
Resigned: 02 April 2013
Appointed Date: 10 December 2009
56 years old

Director
NELSON, Anna Jeanette
Resigned: 26 January 2010
Appointed Date: 19 January 2007
68 years old

Director
NEWSOME, Helen
Resigned: 19 January 2010
Appointed Date: 22 January 2009
65 years old

Director
O'RILEY, Frances
Resigned: 09 September 2015
Appointed Date: 20 April 2015
69 years old

Director
POTSIG, Colin
Resigned: 19 February 2009
Appointed Date: 19 January 2007
50 years old

Director
ROBERTSON, Susan
Resigned: 01 October 2014
Appointed Date: 22 January 2009
63 years old

Director
RUSSELL, Thelma
Resigned: 03 April 2013
Appointed Date: 22 January 2009
76 years old

Director
SCOTT, Christine
Resigned: 01 August 2007
Appointed Date: 19 January 2007
62 years old

Director
SMITH, Annabel Zoe
Resigned: 01 October 2014
Appointed Date: 10 April 2014
50 years old

Director
WILLISCROFT-FERRIS, Lee Christopher
Resigned: 15 January 2015
Appointed Date: 10 April 2014
46 years old

Director
WOOD, Frances
Resigned: 28 January 2010
Appointed Date: 16 January 2010
44 years old

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY Events

12 Apr 2017
Appointment of Mrs Zoe Elizabeth Bell as a director on 14 February 2017
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
16 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Jan 2017
Director's details changed for Miss Jina Gelder on 13 December 2016
09 Jan 2017
Appointment of Mr Alexander Mcewan Rutherford as a director on 29 November 2016
...
... and 86 more events
08 Mar 2008
Prev ext from 31/01/2008 to 31/03/2008
14 Feb 2008
Annual return made up to 19/01/08
12 Nov 2007
Director resigned
12 Nov 2007
Director resigned
19 Jan 2007
Incorporation

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY Charges

29 January 2010
Mortgage
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Social Enterprise Loan Fund)
Description: Land at allendale (formerly k/a allendale motor co) market…
4 January 2010
Mortgage
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Land at allendale (formerly k/a allendale motor co) market…