NORWICH ARTS CENTRE LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR2 4PG

Company number 01329092
Status Active
Incorporation Date 7 September 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST BENEDICTS STREET, NORWICH, NORFOLK, NR2 4PG
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Luke Wright as a director on 7 March 2017; Appointment of Mr Martin Franz Michael Figura as a director on 7 March 2017. The most likely internet sites of NORWICH ARTS CENTRE LIMITED are www.norwichartscentre.co.uk, and www.norwich-arts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Norwich Arts Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01329092. Norwich Arts Centre Limited has been working since 07 September 1977. The present status of the company is Active. The registered address of Norwich Arts Centre Limited is St Benedicts Street Norwich Norfolk Nr2 4pg. . FARRANT, Lucy Jane Hope is a Secretary of the company. BRAITHWAITE, Nicola Margaret is a Director of the company. DRURY, Rachel is a Director of the company. FARRANT, Lucy Jane Hope is a Director of the company. FIGURA, Martin Franz Michael is a Director of the company. FORSTER, Stephen Allison is a Director of the company. KIRK, Jenny is a Director of the company. TUCKER, Geoffrey Alan Neil is a Director of the company. WOODHOUSE, Michael James is a Director of the company. WORTLEY, Roger Jonathan Francis is a Director of the company. WRIGHT, Luke is a Director of the company. Secretary JENNINGS, Lynda Shirlie has been resigned. Secretary REDDING, Jon Stewart has been resigned. Secretary SARKAR ROY, Anasua has been resigned. Secretary SMITH, Philippa Louise Roverick has been resigned. Director BIRTLES, Victor Bernard Harry has been resigned. Director CANNELL, Sarah Elizabeth has been resigned. Director CLARK, Susie has been resigned. Director COCKE, Richard, Dr has been resigned. Director COLLIER, Richard John Millard has been resigned. Director CURRAN, Susan has been resigned. Director DEBELL, Diane, Dr has been resigned. Director EDWARDS, David Van has been resigned. Director FLOYD, Chris has been resigned. Director FULLER, David John has been resigned. Director HALL, Gillian Elizabeth has been resigned. Director HEBDEN, Sean Mark has been resigned. Director HOLTOM, Patricia Ruth has been resigned. Director HOOK, Dominic Terence has been resigned. Director HUMPHREYS, Alison has been resigned. Director HUNT, Philip has been resigned. Director HUTCHINGS, Cerian has been resigned. Director JACK, Susan has been resigned. Director JANE, Barbara has been resigned. Director JENNINGS, Lynda Shirlie has been resigned. Director LOCKE, Christopher Paul has been resigned. Director MCCLOUGHAN, Barbara has been resigned. Director MOSES, Antoinette has been resigned. Director NEWMAN, John has been resigned. Director NORMAN, Michael has been resigned. Director O'NEILL, Cathrine Mary has been resigned. Director REDDING, Jon Stewart has been resigned. Director ROBERTS, Mandy has been resigned. Director ROSS, Barry Alan has been resigned. Director ROY, Walter has been resigned. Director SALMON, Andrew John has been resigned. Director SARKAR ROY, Anasua has been resigned. Director SMITH, Philippa Louise Roverick has been resigned. Director TALBOT, Michael Charles has been resigned. Director TILFORD, Gerrard James has been resigned. Director TIMEWELL, Paul Roger has been resigned. Director WALLIS, Bruce Rowan has been resigned. Director WATKINS, Brian has been resigned. Director WATSON, Harry Wycliffe has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
FARRANT, Lucy Jane Hope
Appointed Date: 02 December 2014

Director
BRAITHWAITE, Nicola Margaret
Appointed Date: 10 January 2011
61 years old

Director
DRURY, Rachel
Appointed Date: 17 June 2013
50 years old

Director
FARRANT, Lucy Jane Hope
Appointed Date: 01 April 2013
61 years old

Director
FIGURA, Martin Franz Michael
Appointed Date: 07 March 2017
68 years old

Director
FORSTER, Stephen Allison
Appointed Date: 11 January 2005
69 years old

Director
KIRK, Jenny
Appointed Date: 18 January 2010
52 years old

Director
TUCKER, Geoffrey Alan Neil
Appointed Date: 19 November 2012
68 years old

Director
WOODHOUSE, Michael James
Appointed Date: 19 December 2000
83 years old

Director
WORTLEY, Roger Jonathan Francis
Appointed Date: 18 July 1996
70 years old

Director
WRIGHT, Luke
Appointed Date: 07 March 2017
43 years old

Resigned Directors

Secretary
JENNINGS, Lynda Shirlie
Resigned: 18 January 2010
Appointed Date: 22 February 1995

Secretary
REDDING, Jon Stewart
Resigned: 30 September 1992

Secretary
SARKAR ROY, Anasua
Resigned: 01 December 2014
Appointed Date: 18 January 2010

Secretary
SMITH, Philippa Louise Roverick
Resigned: 09 January 1994
Appointed Date: 01 October 1992

Director
BIRTLES, Victor Bernard Harry
Resigned: 11 January 2005
Appointed Date: 19 March 1997
85 years old

Director
CANNELL, Sarah Elizabeth
Resigned: 10 January 2011
Appointed Date: 22 January 2007
50 years old

Director
CLARK, Susie
Resigned: 30 July 2000
Appointed Date: 16 December 1999
48 years old

Director
COCKE, Richard, Dr
Resigned: 22 January 2007
Appointed Date: 01 October 1992
86 years old

Director
COLLIER, Richard John Millard
Resigned: 24 September 1991
80 years old

Director
CURRAN, Susan
Resigned: 26 May 1994
73 years old

Director
DEBELL, Diane, Dr
Resigned: 16 December 1999
Appointed Date: 21 January 1998
81 years old

Director
EDWARDS, David Van
Resigned: 28 November 1995
83 years old

Director
FLOYD, Chris
Resigned: 11 January 2005
Appointed Date: 19 December 2000
81 years old

Director
FULLER, David John
Resigned: 01 August 2002
Appointed Date: 19 December 2000
48 years old

Director
HALL, Gillian Elizabeth
Resigned: 16 September 2003
Appointed Date: 16 December 1999
64 years old

Director
HEBDEN, Sean Mark
Resigned: 10 January 2011
Appointed Date: 25 February 2004
57 years old

Director
HOLTOM, Patricia Ruth
Resigned: 16 December 2008
Appointed Date: 18 July 1995
85 years old

Director
HOOK, Dominic Terence
Resigned: 26 May 1994
Appointed Date: 30 November 1993
56 years old

Director
HUMPHREYS, Alison
Resigned: 11 January 2005
81 years old

Director
HUNT, Philip
Resigned: 09 May 1990
75 years old

Director
HUTCHINGS, Cerian
Resigned: 10 January 2016
Appointed Date: 10 January 2011
48 years old

Director
JACK, Susan
Resigned: 15 June 1992
73 years old

Director
JANE, Barbara
Resigned: 21 January 1998
Appointed Date: 28 November 1995
71 years old

Director
JENNINGS, Lynda Shirlie
Resigned: 18 January 2010
Appointed Date: 22 February 1995
82 years old

Director
LOCKE, Christopher Paul
Resigned: 28 January 2013
Appointed Date: 21 January 1998
75 years old

Director
MCCLOUGHAN, Barbara
Resigned: 01 October 1991
82 years old

Director
MOSES, Antoinette
Resigned: 15 June 1992
78 years old

Director
NEWMAN, John
Resigned: 10 August 1993
83 years old

Director
NORMAN, Michael
Resigned: 16 December 1999
Appointed Date: 28 November 1995
101 years old

Director
O'NEILL, Cathrine Mary
Resigned: 29 November 1994
Appointed Date: 30 November 1993
65 years old

Director
REDDING, Jon Stewart
Resigned: 30 September 1992
73 years old

Director
ROBERTS, Mandy
Resigned: 17 August 2015
Appointed Date: 10 January 2011
59 years old

Director
ROSS, Barry Alan
Resigned: 12 November 1994
Appointed Date: 30 November 1993
90 years old

Director
ROY, Walter
Resigned: 30 November 1993
97 years old

Director
SALMON, Andrew John
Resigned: 18 January 2010
Appointed Date: 14 January 2008
61 years old

Director
SARKAR ROY, Anasua
Resigned: 01 December 2014
Appointed Date: 11 January 2005
58 years old

Director
SMITH, Philippa Louise Roverick
Resigned: 09 January 1993
Appointed Date: 01 October 1992
68 years old

Director
TALBOT, Michael Charles
Resigned: 28 January 2013
Appointed Date: 11 January 2005
66 years old

Director
TILFORD, Gerrard James
Resigned: 22 February 1995
80 years old

Director
TIMEWELL, Paul Roger
Resigned: 30 November 1993
75 years old

Director
WALLIS, Bruce Rowan
Resigned: 26 May 1994
Appointed Date: 19 May 1993
80 years old

Director
WATKINS, Brian
Resigned: 21 January 1998
Appointed Date: 02 July 1995
68 years old

Director
WATSON, Harry Wycliffe
Resigned: 29 November 1994
84 years old

Persons With Significant Control

Mr Stephen Allison Forster
Notified on: 7 February 2017
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

NORWICH ARTS CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Mar 2017
Appointment of Mr Luke Wright as a director on 7 March 2017
07 Mar 2017
Appointment of Mr Martin Franz Michael Figura as a director on 7 March 2017
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 28 February 2016 no member list
...
... and 147 more events
15 Apr 1987
Director resigned;new director appointed
13 Mar 1987
Full accounts made up to 31 March 1986
13 Mar 1987
Annual return made up to 07/10/86
20 Jun 1986
Full accounts made up to 31 March 1985
08 May 1986
Annual return made up to 16/12/85

NORWICH ARTS CENTRE LIMITED Charges

18 March 1999
Legal charge
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: The Arts Council of England
Description: 51 st. Benedict's street norwich norfolk and adjacent land.
18 March 1999
Legal charge
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: The City Council of Norwich
Description: 51 st. Benedicts street norfolk and adjacent land.