TINTAGEL HOUSE (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9AB

Company number 00704041
Status Active
Incorporation Date 25 September 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 78 CHERRY TREE ROAD, SHEFFIELD, S YORKS, S11 9AB
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TINTAGEL HOUSE (SHEFFIELD) LIMITED are www.tintagelhousesheffield.co.uk, and www.tintagel-house-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Tintagel House Sheffield Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00704041. Tintagel House Sheffield Limited has been working since 25 September 1961. The present status of the company is Active. The registered address of Tintagel House Sheffield Limited is 78 Cherry Tree Road Sheffield S Yorks S11 9ab. . CHAMBERLAIN, Robert is a Secretary of the company. BOYDELL, Thomas Hamer, Dr is a Director of the company. KLAHRE-PARKER, Judith, Dr is a Director of the company. PICKIN, John Edward Joseph is a Director of the company. Director BATTERSBY, Marjory Elizabeth has been resigned. Director BATTERSBY, Marjory Elizabeth has been resigned. Director BEWICK, John Lea has been resigned. Director BOULTON, May, Director (Unpaid) has been resigned. Director CHAMBERLAIN, Robert has been resigned. Director CHRISTIAN, Barry has been resigned. Director COLLINSON, Andrew Simon has been resigned. Director FRENCH, Philippa Ann has been resigned. Director HOPEWELL, Stephen John has been resigned. Director LUXFORD, Jane Ingrid has been resigned. Director MUSGROVE, Keith has been resigned. Director NEWINGTON, Brian has been resigned. Director PICKIN, Kathleen Florence has been resigned. Director SHOSHAN, Ilan has been resigned. The company operates in "Cultural education".


Current Directors


Director
BOYDELL, Thomas Hamer, Dr
Appointed Date: 11 November 2007
85 years old

Director
KLAHRE-PARKER, Judith, Dr
Appointed Date: 25 September 2010
77 years old

Director
PICKIN, John Edward Joseph
Appointed Date: 28 January 1999
70 years old

Resigned Directors

Director
BATTERSBY, Marjory Elizabeth
Resigned: 17 July 2006
Appointed Date: 07 March 2003
116 years old

Director
BATTERSBY, Marjory Elizabeth
Resigned: 31 October 2002
Appointed Date: 09 January 1998
116 years old

Director
BEWICK, John Lea
Resigned: 25 November 2004
Appointed Date: 16 July 1998
73 years old

Director
BOULTON, May, Director (Unpaid)
Resigned: 20 January 1998
108 years old

Director
CHAMBERLAIN, Robert
Resigned: 20 January 1998
82 years old

Director
CHRISTIAN, Barry
Resigned: 31 December 2002
Appointed Date: 01 May 2000
81 years old

Director
COLLINSON, Andrew Simon
Resigned: 17 July 2006
Appointed Date: 15 May 2003
58 years old

Director
FRENCH, Philippa Ann
Resigned: 29 September 2014
Appointed Date: 15 May 2003
77 years old

Director
HOPEWELL, Stephen John
Resigned: 28 January 2000
Appointed Date: 20 May 1999
70 years old

Director
LUXFORD, Jane Ingrid
Resigned: 26 April 2003
Appointed Date: 09 January 1998
72 years old

Director
MUSGROVE, Keith
Resigned: 14 October 2004
Appointed Date: 23 September 2002
74 years old

Director
NEWINGTON, Brian
Resigned: 08 July 1999
Appointed Date: 09 January 1998
74 years old

Director
PICKIN, Kathleen Florence
Resigned: 27 September 2009
Appointed Date: 16 July 1998
67 years old

Director
SHOSHAN, Ilan
Resigned: 17 February 2014
Appointed Date: 17 July 2006
62 years old

TINTAGEL HOUSE (SHEFFIELD) LIMITED Events

26 Sep 2016
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
25 Sep 2015
Total exemption full accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 26 July 2015 no member list
14 Aug 2015
Termination of appointment of Philippa Ann French as a director on 29 September 2014
...
... and 95 more events
05 Sep 1988
Full accounts made up to 31 March 1988

28 Oct 1987
Full accounts made up to 31 March 1987

28 Oct 1987
Annual return made up to 16/10/87

24 Sep 1986
Annual return made up to 15/09/86

29 Aug 1986
Full accounts made up to 31 March 1986