LUCIE WINKLES CIC
REDCAR SKYBLUERED STUDIO CIC

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 4QB

Company number 07901790
Status Active
Incorporation Date 9 January 2012
Company Type Community Interest Company
Address 63 YEW TREE AVENUE, REDCAR, ENGLAND, TS10 4QB
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registered office address changed from 79/81 Church Street Guisborough Cleveland TS14 6HG to 63 Yew Tree Avenue Redcar TS10 4QB on 1 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LUCIE WINKLES CIC are www.luciewinkles.co.uk, and www.lucie-winkles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Redcar Central Rail Station is 1.5 miles; to Saltburn Rail Station is 4.4 miles; to Kildale Rail Station is 8.2 miles; to Battersby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucie Winkles Cic is a Community Interest Company. The company registration number is 07901790. Lucie Winkles Cic has been working since 09 January 2012. The present status of the company is Active. The registered address of Lucie Winkles Cic is 63 Yew Tree Avenue Redcar England Ts10 4qb. . HILL, Jordan Richard is a Director of the company. PHOENIX, Stephen Jon is a Director of the company. WILBERFORCE, David is a Director of the company. WRIGHT, Claire Louise is a Director of the company. WRIGHT, Helen Claire is a Director of the company. Director LANGLEY, Nicholas Harvey James has been resigned. Director PATTINSON, Geraldine Kendrick has been resigned. Director ROGERS, Michaela Elizabeth has been resigned. Director SIGSWORTH, Beth Muriel has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
HILL, Jordan Richard
Appointed Date: 04 October 2014
33 years old

Director
PHOENIX, Stephen Jon
Appointed Date: 26 March 2015
54 years old

Director
WILBERFORCE, David
Appointed Date: 28 October 2014
77 years old

Director
WRIGHT, Claire Louise
Appointed Date: 05 March 2014
35 years old

Director
WRIGHT, Helen Claire
Appointed Date: 09 January 2012
59 years old

Resigned Directors

Director
LANGLEY, Nicholas Harvey James
Resigned: 23 September 2014
Appointed Date: 05 March 2014
38 years old

Director
PATTINSON, Geraldine Kendrick
Resigned: 04 March 2014
Appointed Date: 01 January 2014
48 years old

Director
ROGERS, Michaela Elizabeth
Resigned: 31 January 2014
Appointed Date: 09 January 2012
58 years old

Director
SIGSWORTH, Beth Muriel
Resigned: 12 June 2013
Appointed Date: 09 January 2012
55 years old

Persons With Significant Control

Miss Claire Louise Wright
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

Mrs Helen Claire Wright
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Jordan Richard Hill
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

Mr Stephen Jon Phoenix
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr David Wilberforce
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

LUCIE WINKLES CIC Events

01 Feb 2017
Confirmation statement made on 9 January 2017 with updates
01 Feb 2017
Registered office address changed from 79/81 Church Street Guisborough Cleveland TS14 6HG to 63 Yew Tree Avenue Redcar TS10 4QB on 1 February 2017
02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 9 January 2016 no member list
01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 15 more events
24 Oct 2013
Total exemption small company accounts made up to 31 January 2013
01 Jul 2013
Termination of appointment of Beth Sigsworth as a director
18 Jan 2013
Annual return made up to 9 January 2013 no member list
15 Jan 2013
Registered office address changed from 6 Monkton Rise Guisborough Yorkshire TS14 6GF on 15 January 2013
09 Jan 2012
Incorporation of a Community Interest Company