HOT BED PRESS
SALFORD

Hellopages » Greater Manchester » Salford » M5 4NB

Company number 03704774
Status Active
Incorporation Date 29 January 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1ST FLOOR THE CASKET WORKS, COW LANE, SALFORD, LANCASHIRE, M5 4NB
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Ms Jenifer Nuttall as a director on 28 September 2016; Termination of appointment of Joanne Judge as a director on 14 September 2016. The most likely internet sites of HOT BED PRESS are www.hotbed.co.uk, and www.hot-bed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Belle Vue Rail Station is 3.8 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 4.8 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hot Bed Press is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03704774. Hot Bed Press has been working since 29 January 1999. The present status of the company is Active. The registered address of Hot Bed Press is 1st Floor The Casket Works Cow Lane Salford Lancashire M5 4nb. . WILLIAMS, Kiran is a Secretary of the company. BUTLER, David Stuart is a Director of the company. HUGHES, Jane is a Director of the company. NUTTALL, Jenifer is a Director of the company. PINDAR, John Walter is a Director of the company. Secretary BROOKER, Jan has been resigned. Secretary MERCER, Karen Joyce has been resigned. Secretary O'CONNOR, Maeve Barbara has been resigned. Director ANDREJCZUK, Julian Piotr has been resigned. Director BATT, Claire Louise has been resigned. Director BELFIELD, Carole Margaret has been resigned. Director BRYDON, Andrew David has been resigned. Director BURNS, Arthur Edward has been resigned. Director CHARLTON, Anne-Louise has been resigned. Director FLUDE, Oliver has been resigned. Director GRAY, Felicity Lydia has been resigned. Director HARROP, Lucy has been resigned. Director HUMPHREYS, Nina Alexandra has been resigned. Director JUDGE, Joanne has been resigned. Director KOCHANY, Martin Gogol has been resigned. Director LACEY, Gemma Ruth has been resigned. Director MACDONALD, George has been resigned. Director MACPHERSON, Judith Anne has been resigned. Director MACPHERSON, Judith Anne has been resigned. Director MCGRATH, William John has been resigned. Director MERCER, Karen Lesley has been resigned. Director MERCER, Karen Joyce has been resigned. Director NAPIER, John Harris has been resigned. Director NOONAN, Sara Elizabeth has been resigned. Director NUTTALL, Jennifer Ann has been resigned. Director O CONNOR, Maeve Barbara has been resigned. Director ROWLEY, Michelle Ann has been resigned. Director SAVAGE, Kelda has been resigned. Director SHEEHAN, James Daniel has been resigned. Director SRIVASTAVA, Durgesh Nandini has been resigned. Director STABB, Sara Margaret has been resigned. Director TOLLEY, Amanda has been resigned. Director TONGE, Susan has been resigned. Director WATERHOUSE, Lucy Kohoutek Power has been resigned. Director WHITLOW, Mark Andrew has been resigned. Director WIEHL, Damien has been resigned. Director WILCOX BAKER, Rupert Charles has been resigned. Director WILLIAMS, Kiran Lee Frances has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
WILLIAMS, Kiran
Appointed Date: 07 November 2011

Director
BUTLER, David Stuart
Appointed Date: 26 February 2014
79 years old

Director
HUGHES, Jane
Appointed Date: 26 May 2011
60 years old

Director
NUTTALL, Jenifer
Appointed Date: 28 September 2016
60 years old

Director
PINDAR, John Walter
Appointed Date: 20 November 2012
77 years old

Resigned Directors

Secretary
BROOKER, Jan
Resigned: 27 June 2002
Appointed Date: 29 January 1999

Secretary
MERCER, Karen Joyce
Resigned: 07 November 2011
Appointed Date: 24 April 2009

Secretary
O'CONNOR, Maeve Barbara
Resigned: 24 April 2009
Appointed Date: 27 June 2002

Director
ANDREJCZUK, Julian Piotr
Resigned: 10 February 2004
Appointed Date: 29 August 2002
51 years old

Director
BATT, Claire Louise
Resigned: 23 November 2016
Appointed Date: 24 September 2014
55 years old

Director
BELFIELD, Carole Margaret
Resigned: 30 April 2008
Appointed Date: 23 March 2000
83 years old

Director
BRYDON, Andrew David
Resigned: 10 January 2012
Appointed Date: 13 May 2009
46 years old

Director
BURNS, Arthur Edward
Resigned: 30 March 2007
Appointed Date: 17 January 2006
81 years old

Director
CHARLTON, Anne-Louise
Resigned: 26 April 2016
Appointed Date: 13 February 2016
58 years old

Director
FLUDE, Oliver
Resigned: 26 May 2011
Appointed Date: 11 March 2009
48 years old

Director
GRAY, Felicity Lydia
Resigned: 14 September 2016
Appointed Date: 26 February 2014
39 years old

Director
HARROP, Lucy
Resigned: 18 September 2013
Appointed Date: 28 May 2012
41 years old

Director
HUMPHREYS, Nina Alexandra
Resigned: 10 January 2012
Appointed Date: 26 May 2011
38 years old

Director
JUDGE, Joanne
Resigned: 14 September 2016
Appointed Date: 15 April 2015
45 years old

Director
KOCHANY, Martin Gogol
Resigned: 28 April 2006
Appointed Date: 10 February 2004
58 years old

Director
LACEY, Gemma Ruth
Resigned: 21 August 2013
Appointed Date: 11 March 2009
46 years old

Director
MACDONALD, George
Resigned: 24 April 2009
Appointed Date: 30 March 2007
71 years old

Director
MACPHERSON, Judith Anne
Resigned: 10 June 2013
Appointed Date: 11 November 2008
56 years old

Director
MACPHERSON, Judith Anne
Resigned: 24 February 2005
Appointed Date: 10 February 2004
56 years old

Director
MCGRATH, William John
Resigned: 26 May 2011
Appointed Date: 11 March 2009
84 years old

Director
MERCER, Karen Lesley
Resigned: 21 February 2012
Appointed Date: 17 June 2010
63 years old

Director
MERCER, Karen Joyce
Resigned: 21 September 2011
Appointed Date: 24 April 2009
66 years old

Director
NAPIER, John Harris
Resigned: 04 June 2014
Appointed Date: 05 December 2011
77 years old

Director
NOONAN, Sara Elizabeth
Resigned: 04 September 2007
Appointed Date: 17 January 2006
55 years old

Director
NUTTALL, Jennifer Ann
Resigned: 02 September 2015
Appointed Date: 10 June 2013
60 years old

Director
O CONNOR, Maeve Barbara
Resigned: 12 July 2007
Appointed Date: 05 February 2002
78 years old

Director
ROWLEY, Michelle Ann
Resigned: 28 January 2003
Appointed Date: 29 January 1999
58 years old

Director
SAVAGE, Kelda
Resigned: 10 January 2012
Appointed Date: 13 May 2009
52 years old

Director
SHEEHAN, James Daniel
Resigned: 27 June 2002
Appointed Date: 29 January 1999
58 years old

Director
SRIVASTAVA, Durgesh Nandini
Resigned: 29 August 2002
Appointed Date: 29 January 1999
95 years old

Director
STABB, Sara Margaret
Resigned: 30 March 2007
Appointed Date: 29 January 1999
83 years old

Director
TOLLEY, Amanda
Resigned: 04 June 2014
Appointed Date: 11 March 2009
45 years old

Director
TONGE, Susan
Resigned: 13 March 2009
Appointed Date: 09 January 2008
48 years old

Director
WATERHOUSE, Lucy Kohoutek Power
Resigned: 11 March 2009
Appointed Date: 05 February 2002
51 years old

Director
WHITLOW, Mark Andrew
Resigned: 13 March 2009
Appointed Date: 05 June 2008
61 years old

Director
WIEHL, Damien
Resigned: 24 April 2009
Appointed Date: 30 March 2007
49 years old

Director
WILCOX BAKER, Rupert Charles
Resigned: 01 November 2007
Appointed Date: 10 December 2002
69 years old

Director
WILLIAMS, Kiran Lee Frances
Resigned: 02 September 2015
Appointed Date: 17 June 2010
45 years old

Persons With Significant Control

Mr Sean Rorke
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

HOT BED PRESS Events

11 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Feb 2017
Appointment of Ms Jenifer Nuttall as a director on 28 September 2016
09 Feb 2017
Termination of appointment of Joanne Judge as a director on 14 September 2016
09 Feb 2017
Termination of appointment of Felicity Lydia Gray as a director on 14 September 2016
09 Feb 2017
Termination of appointment of Felicity Lydia Gray as a director on 14 September 2016
...
... and 131 more events
13 Feb 2001
Registered office changed on 13/02/01 from: bridwell studios 57 prescot st liverpoole merseyside L7 8UE
28 Sep 2000
Full accounts made up to 31 January 2000
22 May 2000
New director appointed
22 May 2000
Annual return made up to 29/01/00
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Director's particulars changed

29 Jan 1999
Incorporation