PLYMOUTH ARTS CENTRE
DEVON

Hellopages » Devon » Plymouth » PL4 0EB

Company number 02324916
Status Active
Incorporation Date 5 December 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 38 LOOE STREET, PLYMOUTH, DEVON, PL4 0EB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Termination of appointment of Gillian Fearnyough as a director on 30 November 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PLYMOUTH ARTS CENTRE are www.plymoutharts.co.uk, and www.plymouth-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Plymouth Arts Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02324916. Plymouth Arts Centre has been working since 05 December 1988. The present status of the company is Active. The registered address of Plymouth Arts Centre is 38 Looe Street Plymouth Devon Pl4 0eb. . SPARSHATT, Kathryn Ann is a Secretary of the company. BREWERTON, Andrew John, Professor is a Director of the company. COOMBS, Richard George is a Director of the company. GREAVES, Mark Andrew is a Director of the company. GRIFFITHS, Tanya Gabriella is a Director of the company. PEARSON, Helen Claire is a Director of the company. QUALTROUGH, Alan Richard is a Director of the company. Secretary CANNON, Edward John has been resigned. Secretary COCKSEDGE, Jill has been resigned. Secretary DOBINSON, Steve has been resigned. Secretary EL NAHAS, Nema Sophia Aline has been resigned. Secretary HEMMINGS, Sian has been resigned. Secretary HIPKISS, Rachel Claire has been resigned. Secretary JONES, Jamie Louise has been resigned. Secretary KENNEDY, Adam Scott has been resigned. Secretary PENWILL, Mark has been resigned. Secretary ROSEVEAR, George Henry William has been resigned. Secretary SAMUELS, Bernard has been resigned. Secretary VOSPER, Kieron William has been resigned. Secretary WHITE, Michael William has been resigned. Director AKROYD, Neville has been resigned. Director ANDERSON, John has been resigned. Director ANDREWS, Tabatha has been resigned. Director ASHEN, David Philip has been resigned. Director BRAUNGARDT, Charlotte, Dr has been resigned. Director BUTLER, Judith has been resigned. Director CHAPLIN, Jayne has been resigned. Director CLEGG, Angela Margot has been resigned. Director CLEGG, Angela Margot has been resigned. Director COLTON, Douglas Archie has been resigned. Director DAVIES, Jeremy Peter has been resigned. Director DISDALE, Eric Warner has been resigned. Director DONOVAN, Sonia has been resigned. Director DONOVAN, Sonia has been resigned. Director EMERSON, Robert Adrian has been resigned. Director ESPIG, Peter has been resigned. Director FEARNYOUGH, Gillian has been resigned. Director FITZSIMMONS, Linda has been resigned. Director FOOT, Sarah Dingle has been resigned. Director GALE, Adrian, Professor has been resigned. Director GODFREY, Richard Thomas has been resigned. Director HAWKINS, Trystan John has been resigned. Director HIPKISS, Margery has been resigned. Director HOLLAND, Marjorie has been resigned. Director HOTCHKISS, David Bromley has been resigned. Director JAMES, Simon has been resigned. Director JENKINS, Christian has been resigned. Director KEIZER, Thecla has been resigned. Director KIRKUP, Christopher has been resigned. Director KRUGER, Joan has been resigned. Director KRYSA, Joanna has been resigned. Director LIMB, Simon Richard has been resigned. Director LLOYD JONES, Peter has been resigned. Director MALLETT, Francis Patrick has been resigned. Director MALLETT, Francis Patrick has been resigned. Director MALLETT, Francis has been resigned. Director MARLOW, David has been resigned. Director MORRIS, Graham John has been resigned. Director NICOL, Gill has been resigned. Director PHILLIPS, Michael Laurance has been resigned. Director PORTER, Roslyn Ann has been resigned. Director REARDON, Valerie James, Dr has been resigned. Director RICHARDS, Sam has been resigned. Director ROSE, Jean has been resigned. Director SANDER, Audrey has been resigned. Director SCHIFFMANN, Sybille Erika has been resigned. Director SOLFTLEY, Sarah has been resigned. Director SPARSHATT, Kathryn Ann has been resigned. Director SPEED, Chris has been resigned. Director THOMSON, Mary Helen has been resigned. Director URWIN, Nicholas John has been resigned. Director VOSPER, Kieron William has been resigned. Director VOSPER, Kieron William has been resigned. Director VOSS-BARK, Alison Claire has been resigned. Director WARD, Gillian has been resigned. Director WILLIAMS, Michael John has been resigned. Director WILSON, Louise has been resigned. Director WYLIE, Ali Dorothea Beatrice has been resigned. Director YARDLEY, Sarah has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SPARSHATT, Kathryn Ann
Appointed Date: 25 November 2015

Director
BREWERTON, Andrew John, Professor
Appointed Date: 07 April 2011
67 years old

Director
COOMBS, Richard George
Appointed Date: 30 July 2013
71 years old

Director
GREAVES, Mark Andrew
Appointed Date: 27 April 2005
58 years old

Director
GRIFFITHS, Tanya Gabriella
Appointed Date: 10 March 2008
54 years old

Director
PEARSON, Helen Claire
Appointed Date: 07 September 2016
59 years old

Director
QUALTROUGH, Alan Richard
Appointed Date: 26 November 2013
75 years old

Resigned Directors

Secretary
CANNON, Edward John
Resigned: 18 November 1996
Appointed Date: 18 March 1996

Secretary
COCKSEDGE, Jill
Resigned: 16 July 2013
Appointed Date: 29 May 2012

Secretary
DOBINSON, Steve
Resigned: 12 May 2003
Appointed Date: 02 August 1999

Secretary
EL NAHAS, Nema Sophia Aline
Resigned: 14 July 2003
Appointed Date: 12 May 2003

Secretary
HEMMINGS, Sian
Resigned: 04 August 1998
Appointed Date: 12 June 1998

Secretary
HIPKISS, Rachel Claire
Resigned: 27 February 2006
Appointed Date: 11 August 2003

Secretary
JONES, Jamie Louise
Resigned: 17 July 2015
Appointed Date: 16 July 2013

Secretary
KENNEDY, Adam Scott
Resigned: 09 September 2015
Appointed Date: 17 July 2015

Secretary
PENWILL, Mark
Resigned: 21 March 1998
Appointed Date: 02 December 1996

Secretary
ROSEVEAR, George Henry William
Resigned: 10 May 1999
Appointed Date: 13 October 1998

Secretary
SAMUELS, Bernard
Resigned: 02 September 1992

Secretary
VOSPER, Kieron William
Resigned: 18 January 1996
Appointed Date: 02 September 1992

Secretary
WHITE, Michael William
Resigned: 25 September 2011
Appointed Date: 16 October 2006

Director
AKROYD, Neville
Resigned: 25 January 2001
Appointed Date: 19 April 1999
80 years old

Director
ANDERSON, John
Resigned: 24 January 1996
80 years old

Director
ANDREWS, Tabatha
Resigned: 08 November 2006
Appointed Date: 28 April 2004
57 years old

Director
ASHEN, David Philip
Resigned: 10 May 2004
Appointed Date: 25 January 2001
85 years old

Director
BRAUNGARDT, Charlotte, Dr
Resigned: 21 August 2006
Appointed Date: 25 January 2001
60 years old

Director
BUTLER, Judith
Resigned: 12 June 1998
Appointed Date: 18 March 1996
75 years old

Director
CHAPLIN, Jayne
Resigned: 25 January 2001
Appointed Date: 09 March 2000
58 years old

Director
CLEGG, Angela Margot
Resigned: 23 February 1998
Appointed Date: 18 March 1996
86 years old

Director
CLEGG, Angela Margot
Resigned: 18 January 1996
Appointed Date: 10 July 1992
86 years old

Director
COLTON, Douglas Archie
Resigned: 28 January 1996
103 years old

Director
DAVIES, Jeremy Peter
Resigned: 23 June 1997
Appointed Date: 27 January 1997
82 years old

Director
DISDALE, Eric Warner
Resigned: 29 April 2004
Appointed Date: 23 January 2003
79 years old

Director
DONOVAN, Sonia
Resigned: 23 February 1998
Appointed Date: 23 February 1998
87 years old

Director
DONOVAN, Sonia
Resigned: 09 March 2000
Appointed Date: 18 March 1996
87 years old

Director
EMERSON, Robert Adrian
Resigned: 25 May 2016
Appointed Date: 06 October 2009
69 years old

Director
ESPIG, Peter
Resigned: 13 January 2003
Appointed Date: 09 March 2000
82 years old

Director
FEARNYOUGH, Gillian
Resigned: 30 November 2016
Appointed Date: 30 July 2013
75 years old

Director
FITZSIMMONS, Linda
Resigned: 18 October 2004
Appointed Date: 23 January 2003
75 years old

Director
FOOT, Sarah Dingle
Resigned: 07 June 1993
86 years old

Director
GALE, Adrian, Professor
Resigned: 19 April 1999
Appointed Date: 27 January 1997
94 years old

Director
GODFREY, Richard Thomas
Resigned: 07 December 1998
Appointed Date: 23 February 1998
75 years old

Director
HAWKINS, Trystan John
Resigned: 29 November 2010
Appointed Date: 06 October 2009
61 years old

Director
HIPKISS, Margery
Resigned: 08 October 1993
88 years old

Director
HOLLAND, Marjorie
Resigned: 08 October 1993
100 years old

Director
HOTCHKISS, David Bromley
Resigned: 09 March 2000
Appointed Date: 23 February 1998
68 years old

Director
JAMES, Simon
Resigned: 11 May 1998
Appointed Date: 18 March 1996
63 years old

Director
JENKINS, Christian
Resigned: 03 March 2008
Appointed Date: 05 July 2005
66 years old

Director
KEIZER, Thecla
Resigned: 24 April 2006
Appointed Date: 28 April 2004
50 years old

Director
KIRKUP, Christopher
Resigned: 14 June 2004
Appointed Date: 09 March 2000
66 years old

Director
KRUGER, Joan
Resigned: 25 January 1996
95 years old

Director
KRYSA, Joanna
Resigned: 04 July 2007
Appointed Date: 28 April 2004
56 years old

Director
LIMB, Simon Richard
Resigned: 25 January 2001
Appointed Date: 19 April 1999
70 years old

Director
LLOYD JONES, Peter
Resigned: 13 May 2002
Appointed Date: 19 April 1999
92 years old

Director
MALLETT, Francis Patrick
Resigned: 23 February 1998
Appointed Date: 23 February 1998
70 years old

Director
MALLETT, Francis Patrick
Resigned: 19 April 1999
Appointed Date: 18 March 1996
70 years old

Director
MALLETT, Francis
Resigned: 10 July 1992
70 years old

Director
MARLOW, David
Resigned: 01 August 2013
Appointed Date: 31 January 2012
68 years old

Director
MORRIS, Graham John
Resigned: 17 February 1995
79 years old

Director
NICOL, Gill
Resigned: 17 July 2015
Appointed Date: 30 July 2013
63 years old

Director
PHILLIPS, Michael Laurance
Resigned: 09 March 2000
Appointed Date: 23 February 1998
63 years old

Director
PORTER, Roslyn Ann
Resigned: 01 October 2007
Appointed Date: 24 January 2002
70 years old

Director
REARDON, Valerie James, Dr
Resigned: 20 April 2010
Appointed Date: 19 February 2006
79 years old

Director
RICHARDS, Sam
Resigned: 20 January 1997
Appointed Date: 18 March 1996
76 years old

Director
ROSE, Jean
Resigned: 12 February 1992
83 years old

Director
SANDER, Audrey
Resigned: 18 June 1993
88 years old

Director
SCHIFFMANN, Sybille Erika
Resigned: 07 November 1996
Appointed Date: 18 March 1996
55 years old

Director
SOLFTLEY, Sarah
Resigned: 31 January 2012
Appointed Date: 19 February 2007
56 years old

Director
SPARSHATT, Kathryn Ann
Resigned: 12 August 2010
Appointed Date: 06 October 2009
53 years old

Director
SPEED, Chris
Resigned: 13 October 2003
Appointed Date: 25 January 2001
55 years old

Director
THOMSON, Mary Helen
Resigned: 15 March 1996
117 years old

Director
URWIN, Nicholas John
Resigned: 21 August 2006
Appointed Date: 19 April 1999
56 years old

Director
VOSPER, Kieron William
Resigned: 20 January 1997
Appointed Date: 18 March 1996
73 years old

Director
VOSPER, Kieron William
Resigned: 18 January 1996
Appointed Date: 10 July 1992
73 years old

Director
VOSS-BARK, Alison Claire
Resigned: 25 January 2001
Appointed Date: 19 April 1999
76 years old

Director
WARD, Gillian
Resigned: 07 November 1995
Appointed Date: 10 July 1992
78 years old

Director
WILLIAMS, Michael John
Resigned: 01 January 2014
Appointed Date: 27 April 2005
76 years old

Director
WILSON, Louise
Resigned: 27 July 2009
Appointed Date: 10 March 2008
58 years old

Director
WYLIE, Ali Dorothea Beatrice
Resigned: 21 August 2006
Appointed Date: 27 April 2005
65 years old

Director
YARDLEY, Sarah
Resigned: 16 September 2002
Appointed Date: 23 February 1998
68 years old

PLYMOUTH ARTS CENTRE Events

31 Jan 2017
Termination of appointment of Gillian Fearnyough as a director on 30 November 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Oct 2016
Appointment of Ms Helen Claire Pearson as a director on 7 September 2016
24 Aug 2016
Termination of appointment of Robert Adrian Emerson as a director on 25 May 2016
...
... and 207 more events
26 Jun 1989
New director appointed

26 Jun 1989
New director appointed

26 Jun 1989
New director appointed

05 Apr 1989
New secretary appointed

05 Dec 1988
Incorporation

PLYMOUTH ARTS CENTRE Charges

29 December 1997
Mortgage deed
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 32/33 batter street plymouth t/no.DN65520. Together…
29 December 1997
Mortgage deed
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 37/38 looe street plymouth devon t/no.DN60887. Together…
19 July 1996
Legal mortgage
Delivered: 25 July 1996
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 38 looe street plymouth devon t/no DN60887 and the…
18 December 1995
Mortgage
Delivered: 2 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 looe street plymouth and by way of assignment the…
24 June 1993
Legal charge
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: 32/33 batter street plymouth devon.
24 June 1993
Legal charge
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: 37/38 looe street plymouth devon.