CREATIVE INDUSTRIES CENTRE TRUST LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2PW
Company number 05948431
Status Active
Incorporation Date 27 September 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOODEND, THE CRESCENT, SCARBOROUGH, NORTH YORKSHIRE, YO11 2PW
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr David Brian Lewis as a director on 24 May 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of CREATIVE INDUSTRIES CENTRE TRUST LIMITED are www.creativeindustriescentretrust.co.uk, and www.creative-industries-centre-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.5 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Industries Centre Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05948431. Creative Industries Centre Trust Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Creative Industries Centre Trust Limited is Woodend The Crescent Scarborough North Yorkshire Yo11 2pw. The company`s financial liabilities are £59.05k. It is £-10.18k against last year. The cash in hand is £88.46k. It is £-9.57k against last year. And the total assets are £117.73k, which is £-13.48k against last year. BULL, Simon Aaron is a Director of the company. CHANCE, David Arthur, Cllr is a Director of the company. CLAY, Andrew Wilson is a Director of the company. GREEN, Anthony is a Director of the company. HOLROYD, Wendy Meriel is a Director of the company. LEWIS, David Brian is a Director of the company. RILEY, Adrian Dudley is a Director of the company. WILKINSON, Michael John is a Director of the company. Secretary HUSLER, Mark Charles has been resigned. Director COTTER, Laura Marie has been resigned. Director ELSAM, Paul Martin has been resigned. Director FOSTER, Roger Henry has been resigned. Director FOSTER, Roger Henry has been resigned. Director HARRISON, Sian Catherine has been resigned. Director HAYCOCK, Lucy has been resigned. Director HOLROYD, Wendy Meriel has been resigned. Director HUSLER, Mark Charles has been resigned. Director KAYE, Denise Valerie has been resigned. Director KETTLEWELL, Sheila, Councillor has been resigned. Director MILLER, Robert has been resigned. Director PRESTON, James Mearns, Councillor has been resigned. Director PRESTON, James Mearns, Councillor has been resigned. Director SQUIRES, Michelle has been resigned. Director WHELAN, John Christopher, Dr has been resigned. Director WOOD, Stephen Ashley has been resigned. The company operates in "Operation of arts facilities".


creative industries centre trust Key Finiance

LIABILITIES £59.05k
-15%
CASH £88.46k
-10%
TOTAL ASSETS £117.73k
-11%
All Financial Figures

Current Directors

Director
BULL, Simon Aaron
Appointed Date: 12 December 2006
56 years old

Director
CHANCE, David Arthur, Cllr
Appointed Date: 18 December 2013
76 years old

Director
CLAY, Andrew Wilson
Appointed Date: 10 December 2008
56 years old

Director
GREEN, Anthony
Appointed Date: 18 December 2013
73 years old

Director
HOLROYD, Wendy Meriel
Appointed Date: 09 July 2015
53 years old

Director
LEWIS, David Brian
Appointed Date: 24 May 2017
70 years old

Director
RILEY, Adrian Dudley
Appointed Date: 01 July 2015
54 years old

Director
WILKINSON, Michael John
Appointed Date: 18 December 2013
76 years old

Resigned Directors

Secretary
HUSLER, Mark Charles
Resigned: 03 September 2008
Appointed Date: 27 September 2006

Director
COTTER, Laura Marie
Resigned: 04 December 2015
Appointed Date: 06 January 2014
46 years old

Director
ELSAM, Paul Martin
Resigned: 15 June 2007
Appointed Date: 23 November 2006
64 years old

Director
FOSTER, Roger Henry
Resigned: 28 November 2012
Appointed Date: 03 September 2008
95 years old

Director
FOSTER, Roger Henry
Resigned: 15 June 2007
Appointed Date: 14 February 2007
95 years old

Director
HARRISON, Sian Catherine
Resigned: 10 December 2014
Appointed Date: 10 December 2008
44 years old

Director
HAYCOCK, Lucy
Resigned: 14 July 2011
Appointed Date: 16 May 2007
82 years old

Director
HOLROYD, Wendy Meriel
Resigned: 14 June 2013
Appointed Date: 14 June 2007
53 years old

Director
HUSLER, Mark Charles
Resigned: 19 March 2013
Appointed Date: 27 September 2006
75 years old

Director
KAYE, Denise Valerie
Resigned: 03 October 2014
Appointed Date: 03 October 2008
65 years old

Director
KETTLEWELL, Sheila, Councillor
Resigned: 01 January 2013
Appointed Date: 27 September 2006
88 years old

Director
MILLER, Robert
Resigned: 02 July 2014
Appointed Date: 18 December 2013
67 years old

Director
PRESTON, James Mearns, Councillor
Resigned: 09 October 2012
Appointed Date: 14 July 2011
90 years old

Director
PRESTON, James Mearns, Councillor
Resigned: 22 September 2008
Appointed Date: 30 October 2006
90 years old

Director
SQUIRES, Michelle
Resigned: 16 October 2008
Appointed Date: 24 October 2006
63 years old

Director
WHELAN, John Christopher, Dr
Resigned: 09 October 2012
Appointed Date: 27 September 2006
49 years old

Director
WOOD, Stephen Ashley
Resigned: 12 February 2014
Appointed Date: 21 February 2008
76 years old

Persons With Significant Control

Mr Andrew Wilson Clay
Notified on: 1 September 2016
56 years old
Nature of control: Has significant influence or control

CREATIVE INDUSTRIES CENTRE TRUST LIMITED Events

24 May 2017
Appointment of Mr David Brian Lewis as a director on 24 May 2017
25 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
03 Oct 2016
Termination of appointment of Laura Marie Cotter as a director on 4 December 2015
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 80 more events
22 Dec 2006
New director appointed
08 Dec 2006
New director appointed
29 Nov 2006
New director appointed
29 Nov 2006
New director appointed
27 Sep 2006
Incorporation