WYESIDE ARTS CENTRE LIMITED
POWYS

Hellopages » Powys » Powys » LD2 3BN

Company number 01279900
Status Active
Incorporation Date 4 October 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WYESIDE ARTS CENTRE, BUILTH WELLS, POWYS, LD2 3BN
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Barbara Stow as a director on 31 March 2017; Termination of appointment of John Anthony Layton as a director on 21 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WYESIDE ARTS CENTRE LIMITED are www.wyesideartscentre.co.uk, and www.wyeside-arts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Wyeside Arts Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01279900. Wyeside Arts Centre Limited has been working since 04 October 1976. The present status of the company is Active. The registered address of Wyeside Arts Centre Limited is Wyeside Arts Centre Builth Wells Powys Ld2 3bn. . LANCASTER, Carolyn Jane is a Secretary of the company. BEST, Susanna Joan is a Director of the company. EVANS, Marion Wendy is a Director of the company. JONES, Peter Bernard is a Director of the company. LANCASTER, Carolyn Jane is a Director of the company. LLOYD, David Thomas is a Director of the company. MACKENZIE, Maureen is a Director of the company. PRESTON, Aeron Glyn is a Director of the company. PRICE, David Rowland is a Director of the company. RATHBONE, Richard John Alex Rubens, Professor is a Director of the company. WALKER, John Richard Martin is a Director of the company. Secretary FORBES, Duncan Scott has been resigned. Secretary GIBSON-WATT, David Julian has been resigned. Secretary JONES, Donald Pryse has been resigned. Secretary LLOYD, David Thomas has been resigned. Secretary THOMAS, Esmond Isaac has been resigned. Secretary WALKER, John Richard has been resigned. Director BAIN, William Gordon has been resigned. Director BEVAN, Robert William, County Councillor has been resigned. Director BRAWN, Sylvia Julie May has been resigned. Director BROWN, Ian Dundas has been resigned. Director COX, Peter Damian has been resigned. Director DAVIES, Colin Douglas Gwynne has been resigned. Director DAVIES, David Eiros has been resigned. Director DAVIES, Eironwy Margaret Agnes has been resigned. Director DAVIES, Gwen has been resigned. Director DAVIES, John Thomas Hamer has been resigned. Director FARMER, Elizabeth has been resigned. Director FLETCHER, Lynda Catherine has been resigned. Director GIBSON-WATT, David Julian has been resigned. Director GREATOREX, John Michael has been resigned. Director HOURAHANE, Penelope Anne has been resigned. Director JAMES, Christopher Anthony has been resigned. Director JARMAN HARRIS, Lily, C Cllr has been resigned. Director JARMAN-HARRIS, Lillian, County Councillor has been resigned. Director JONES, Dennis Evan John has been resigned. Director JONES, Donald Pryse has been resigned. Director LAYTON, John Anthony has been resigned. Director LEWIS, Lynda Ann has been resigned. Director MASON, Stephen has been resigned. Director MORGAN, Jonathon Keith has been resigned. Director MORRIS, Philip John, Reverend has been resigned. Director OBERMAN, Jane has been resigned. Director PAGE, Anna Louise has been resigned. Director PASSMORE, Nicholas John has been resigned. Director PETER, David John has been resigned. Director SNEADE, Mena Wyn has been resigned. Director STERRY, Andrew has been resigned. Director STOW, Barbara has been resigned. Director SWEET, Edward, County Councillor has been resigned. Director TAYLOR, Bryan has been resigned. Director WALSH, Carole Jean has been resigned. Director WATSON, Terence Mark, Dr has been resigned. Director WILLIAMS, Haydn John has been resigned. Director WORTS, Geoffrey Miles has been resigned. Director YORK, Elizabeth Avril has been resigned. Director YORK, Geoffrey has been resigned. Director YORK, Geoffrey has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
LANCASTER, Carolyn Jane
Appointed Date: 01 April 2011

Director
BEST, Susanna Joan
Appointed Date: 03 July 2013
82 years old

Director
EVANS, Marion Wendy
Appointed Date: 05 March 2008
74 years old

Director
JONES, Peter Bernard
Appointed Date: 12 October 1992
78 years old

Director
LANCASTER, Carolyn Jane
Appointed Date: 18 October 2010
65 years old

Director
LLOYD, David Thomas

74 years old

Director
MACKENZIE, Maureen
Appointed Date: 14 July 2008
73 years old

Director
PRESTON, Aeron Glyn
Appointed Date: 07 October 2015
36 years old

Director
PRICE, David Rowland
Appointed Date: 28 January 2015
63 years old

Director
RATHBONE, Richard John Alex Rubens, Professor
Appointed Date: 07 October 2014
82 years old

Director

Resigned Directors

Secretary
FORBES, Duncan Scott
Resigned: 01 February 1995
Appointed Date: 12 October 1992

Secretary
GIBSON-WATT, David Julian
Resigned: 01 April 2011
Appointed Date: 03 August 2009

Secretary
JONES, Donald Pryse
Resigned: 12 October 1992
Appointed Date: 28 June 1992

Secretary
LLOYD, David Thomas
Resigned: 12 April 2006
Appointed Date: 16 February 1995

Secretary
THOMAS, Esmond Isaac
Resigned: 13 January 1992

Secretary
WALKER, John Richard
Resigned: 10 November 2008
Appointed Date: 12 April 2006

Director
BAIN, William Gordon
Resigned: 20 January 2004
Appointed Date: 12 October 1992
79 years old

Director
BEVAN, Robert William, County Councillor
Resigned: 12 February 1998
Appointed Date: 12 June 1996
87 years old

Director
BRAWN, Sylvia Julie May
Resigned: 02 May 2000
Appointed Date: 12 June 1996
77 years old

Director
BROWN, Ian Dundas
Resigned: 20 May 2007
Appointed Date: 12 October 1992
83 years old

Director
COX, Peter Damian
Resigned: 14 August 2009
Appointed Date: 12 February 2008
71 years old

Director
DAVIES, Colin Douglas Gwynne
Resigned: 25 January 1996
97 years old

Director
DAVIES, David Eiros
Resigned: 06 November 1996
Appointed Date: 12 October 1992
99 years old

Director
DAVIES, Eironwy Margaret Agnes
Resigned: 29 September 2010
Appointed Date: 11 January 2001
72 years old

Director
DAVIES, Gwen
Resigned: 26 January 1998
Appointed Date: 27 January 1994
98 years old

Director
DAVIES, John Thomas Hamer
Resigned: 12 February 1998
112 years old

Director
FARMER, Elizabeth
Resigned: 02 October 2012
Appointed Date: 05 March 2008
77 years old

Director
FLETCHER, Lynda Catherine
Resigned: 06 January 2014
Appointed Date: 23 September 2013
71 years old

Director
GIBSON-WATT, David Julian
Resigned: 02 April 2011
Appointed Date: 05 March 2008
79 years old

Director
GREATOREX, John Michael
Resigned: 22 October 2003
80 years old

Director
HOURAHANE, Penelope Anne
Resigned: 23 June 2004
Appointed Date: 11 January 2001
63 years old

Director
JAMES, Christopher Anthony
Resigned: 01 January 2008
Appointed Date: 05 October 2004
64 years old

Director
JARMAN HARRIS, Lily, C Cllr
Resigned: 14 July 2006
Appointed Date: 04 August 2004
89 years old

Director
JARMAN-HARRIS, Lillian, County Councillor
Resigned: 07 May 1999
Appointed Date: 10 June 1993
89 years old

Director
JONES, Dennis Evan John
Resigned: 23 June 2004
Appointed Date: 13 October 1992
89 years old

Director
JONES, Donald Pryse
Resigned: 01 May 1998
103 years old

Director
LAYTON, John Anthony
Resigned: 21 February 2017
Appointed Date: 01 July 2014
88 years old

Director
LEWIS, Lynda Ann
Resigned: 12 October 1992
78 years old

Director
MASON, Stephen
Resigned: 03 December 2013
Appointed Date: 17 January 2011
53 years old

Director
MORGAN, Jonathon Keith
Resigned: 14 February 2016
Appointed Date: 14 July 2008
77 years old

Director
MORRIS, Philip John, Reverend
Resigned: 06 April 2004
Appointed Date: 19 June 2002
75 years old

Director
OBERMAN, Jane
Resigned: 25 August 2010
Appointed Date: 05 March 2008
75 years old

Director
PAGE, Anna Louise
Resigned: 22 October 2003
Appointed Date: 13 January 2001
76 years old

Director
PASSMORE, Nicholas John
Resigned: 23 April 2002
Appointed Date: 25 January 1996
70 years old

Director
PETER, David John
Resigned: 31 March 2008
Appointed Date: 29 April 2005
80 years old

Director
SNEADE, Mena Wyn
Resigned: 25 September 2002
Appointed Date: 25 January 1996
85 years old

Director
STERRY, Andrew
Resigned: 07 April 2015
Appointed Date: 03 December 2013
51 years old

Director
STOW, Barbara
Resigned: 31 March 2017
Appointed Date: 09 November 2009
75 years old

Director
SWEET, Edward, County Councillor
Resigned: 04 August 2004
Appointed Date: 07 May 1999
83 years old

Director
TAYLOR, Bryan
Resigned: 09 March 2009
Appointed Date: 05 March 2008
90 years old

Director
WALSH, Carole Jean
Resigned: 27 January 1994
Appointed Date: 12 October 1992
71 years old

Director
WATSON, Terence Mark, Dr
Resigned: 18 April 2007
79 years old

Director
WILLIAMS, Haydn John
Resigned: 12 October 1992
88 years old

Director
WORTS, Geoffrey Miles
Resigned: 04 August 2004
Appointed Date: 12 October 1992
100 years old

Director
YORK, Elizabeth Avril
Resigned: 13 January 2015
Appointed Date: 14 July 2008
70 years old

Director
YORK, Geoffrey
Resigned: 14 July 2008
Appointed Date: 01 May 2004
68 years old

Director
YORK, Geoffrey
Resigned: 13 January 2001
Appointed Date: 12 February 1998
68 years old

WYESIDE ARTS CENTRE LIMITED Events

04 Apr 2017
Termination of appointment of Barbara Stow as a director on 31 March 2017
26 Feb 2017
Termination of appointment of John Anthony Layton as a director on 21 February 2017
31 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 4 May 2016 no member list
25 Feb 2016
Termination of appointment of Jonathon Keith Morgan as a director on 14 February 2016
...
... and 152 more events
23 Jun 1987
Full accounts made up to 31 March 1986

23 Jun 1987
New director appointed

20 May 1986
New director appointed

30 Apr 1986
Full accounts made up to 31 March 1985

30 Apr 1986
Annual return made up to 06/02/86

WYESIDE ARTS CENTRE LIMITED Charges

9 September 2003
Legal mortgage
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H market hall buildings, builth wells. With the benefit…
9 September 2003
Legal mortgage
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H yard and workshop, castle street, builth wells. With…
12 March 1981
Legal charge
Delivered: 18 March 1981
Status: Satisfied on 17 June 2004
Persons entitled: Midland Bank PLC
Description: F/H prperty k/a yard & workshop situate st, castle street…
12 March 1981
Legal charge
Delivered: 18 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a "wye side", 13 castle street, builth…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold land known as foundwell, builth wells, powys, with…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 17 June 2004
Persons entitled: Midland Bank PLC
Description: F/Hold property market hall bldgs., Builth wells, powys…