CULTURAL INDUSTRIES QUARTER AGENCY
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8EN

Company number 03815552
Status Active
Incorporation Date 28 July 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OFFICE 25, NEW MESTERS, MOWBRAY STREET, SHEFFIELD, ENGLAND, S3 8EN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Karen Ann Sherwood as a director on 13 March 2017; Termination of appointment of Tracey Johnson-Murphy as a director on 13 March 2017. The most likely internet sites of CULTURAL INDUSTRIES QUARTER AGENCY are www.culturalindustriesquarter.co.uk, and www.cultural-industries-quarter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 6.1 miles; to Elsecar Rail Station is 7.7 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cultural Industries Quarter Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03815552. Cultural Industries Quarter Agency has been working since 28 July 1999. The present status of the company is Active. The registered address of Cultural Industries Quarter Agency is Office 25 New Mesters Mowbray Street Sheffield England S3 8en. . ELLWOOD, Steven Timothy is a Secretary of the company. MOTLEY, Richard Charles is a Director of the company. NUTTALL, Philip is a Director of the company. SEQUERRA, Daniel Semtob is a Director of the company. Secretary EVANS, Simon Patrick has been resigned. Secretary SKELTON, Paul has been resigned. Director ANDERSON, Neil Haydn has been resigned. Director BARRY, Maureen has been resigned. Director BUCKLEY, Stephen has been resigned. Director CARTER, Amy Denise has been resigned. Director CHADBOURN, Deborah Jane has been resigned. Director CONDUIT, Matthew has been resigned. Director DEARDEN, John Allan Rabjohn has been resigned. Director EVANS, Simon Patrick has been resigned. Director GREEN, Diana Margaret, Dr has been resigned. Director GREENSTREET, Teo David James has been resigned. Director HILYER, Roger has been resigned. Director JOHNSON-MURPHY, Tracey has been resigned. Director MANNING, Martin John has been resigned. Director MAUND, Carol Elizabeth has been resigned. Director MOTHERSOLE, John has been resigned. Director O'DONOVAN, Yvonne Mary has been resigned. Director ORPWOOD, Katherine Louise has been resigned. Director PONS, Colin Michael has been resigned. Director PYE, Michael John has been resigned. Director RIPPON, Timothy Lee has been resigned. Director ROGERS, Stuart James has been resigned. Director RUST, Christopher Maurice, Professor has been resigned. Director SHERWOOD, Karen Ann has been resigned. Director SKELTON, Paul, Dr has been resigned. Director STEELE, Paul has been resigned. Director SYKES, Hugh Ridley, Sir has been resigned. Director TAYLOR, Vincent Arthur Gerard has been resigned. Director WILD, Ian has been resigned. Director WOOD, Peter Nicholas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ELLWOOD, Steven Timothy
Appointed Date: 14 November 2000

Director
MOTLEY, Richard Charles
Appointed Date: 12 June 2007
63 years old

Director
NUTTALL, Philip
Appointed Date: 30 November 2009
80 years old

Director
SEQUERRA, Daniel Semtob
Appointed Date: 13 March 2003
79 years old

Resigned Directors

Secretary
EVANS, Simon Patrick
Resigned: 14 November 2000
Appointed Date: 07 September 1999

Secretary
SKELTON, Paul
Resigned: 01 August 2000
Appointed Date: 28 July 1999

Director
ANDERSON, Neil Haydn
Resigned: 13 March 2017
Appointed Date: 30 November 2009
59 years old

Director
BARRY, Maureen
Resigned: 13 March 2017
Appointed Date: 30 November 2009
72 years old

Director
BUCKLEY, Stephen
Resigned: 30 September 2004
Appointed Date: 13 June 2000
65 years old

Director
CARTER, Amy Denise
Resigned: 13 March 2009
Appointed Date: 01 January 2008
48 years old

Director
CHADBOURN, Deborah Jane
Resigned: 30 April 2001
Appointed Date: 07 September 1999
63 years old

Director
CONDUIT, Matthew
Resigned: 31 March 2000
Appointed Date: 28 July 1999
66 years old

Director
DEARDEN, John Allan Rabjohn
Resigned: 11 May 2006
Appointed Date: 04 December 2001
86 years old

Director
EVANS, Simon Patrick
Resigned: 31 July 2001
Appointed Date: 28 July 1999
69 years old

Director
GREEN, Diana Margaret, Dr
Resigned: 09 May 2000
Appointed Date: 28 July 1999
82 years old

Director
GREENSTREET, Teo David James
Resigned: 16 April 2015
Appointed Date: 30 November 2009
61 years old

Director
HILYER, Roger
Resigned: 13 March 2009
Appointed Date: 09 May 2000
82 years old

Director
JOHNSON-MURPHY, Tracey
Resigned: 13 March 2017
Appointed Date: 30 November 2009
51 years old

Director
MANNING, Martin John
Resigned: 24 January 2008
Appointed Date: 14 March 2000
72 years old

Director
MAUND, Carol Elizabeth
Resigned: 14 April 2005
Appointed Date: 28 July 1999
66 years old

Director
MOTHERSOLE, John
Resigned: 26 January 2006
Appointed Date: 28 July 1999
65 years old

Director
O'DONOVAN, Yvonne Mary
Resigned: 10 March 2005
Appointed Date: 28 July 1999
69 years old

Director
ORPWOOD, Katherine Louise
Resigned: 09 March 2006
Appointed Date: 28 July 1999
61 years old

Director
PONS, Colin Michael
Resigned: 30 November 2009
Appointed Date: 28 July 1999
68 years old

Director
PYE, Michael John
Resigned: 25 July 2007
Appointed Date: 28 September 2006
88 years old

Director
RIPPON, Timothy Lee
Resigned: 30 November 2006
Appointed Date: 20 January 2005
61 years old

Director
ROGERS, Stuart James
Resigned: 14 October 1999
Appointed Date: 28 July 1999
72 years old

Director
RUST, Christopher Maurice, Professor
Resigned: 03 May 2012
Appointed Date: 30 November 2009
77 years old

Director
SHERWOOD, Karen Ann
Resigned: 13 March 2017
Appointed Date: 30 November 2009
56 years old

Director
SKELTON, Paul, Dr
Resigned: 26 January 2006
Appointed Date: 10 July 2003
78 years old

Director
STEELE, Paul
Resigned: 30 May 2012
Appointed Date: 10 January 2009
50 years old

Director
SYKES, Hugh Ridley, Sir
Resigned: 31 January 2002
Appointed Date: 07 September 1999
93 years old

Director
TAYLOR, Vincent Arthur Gerard
Resigned: 15 April 2005
Appointed Date: 07 September 1999
67 years old

Director
WILD, Ian
Resigned: 11 September 2008
Appointed Date: 13 June 2000
69 years old

Director
WOOD, Peter Nicholas
Resigned: 30 November 2009
Appointed Date: 28 July 1999
66 years old

CULTURAL INDUSTRIES QUARTER AGENCY Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Termination of appointment of Karen Ann Sherwood as a director on 13 March 2017
13 Mar 2017
Termination of appointment of Tracey Johnson-Murphy as a director on 13 March 2017
13 Mar 2017
Termination of appointment of Maureen Barry as a director on 13 March 2017
13 Mar 2017
Termination of appointment of Neil Haydn Anderson as a director on 13 March 2017
...
... and 99 more events
09 Nov 1999
New director appointed
09 Nov 1999
New director appointed
09 Nov 1999
New director appointed
09 Nov 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
28 Jul 1999
Incorporation

CULTURAL INDUSTRIES QUARTER AGENCY Charges

5 October 2015
Charge code 0381 5552 0002
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: L/H property k/a the commercial units at the cube 189…
5 November 2014
Charge code 0381 5552 0001
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Key Fund Investments Limited
Description: The cube shoreham street sheffield S1 4QU registered at the…