THE PHOTOGRAPHIC ANGLE
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 9AD

Company number 07063537
Status Active
Incorporation Date 2 November 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 & 6, FAIRFAX PLACE, DARTMOUTH, DEVON, TQ6 9AD
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Appointment of Mr Nicholas Millard as a director on 10 August 2016. The most likely internet sites of THE PHOTOGRAPHIC ANGLE are www.thephotographic.co.uk, and www.the-photographic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The Photographic Angle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07063537. The Photographic Angle has been working since 02 November 2009. The present status of the company is Active. The registered address of The Photographic Angle is 5 6 Fairfax Place Dartmouth Devon Tq6 9ad. . JOHN, Cindy is a Secretary of the company. CARTER, Andrew Charles is a Director of the company. MAY, Anthony Edward is a Director of the company. MILLARD, Nicholas is a Director of the company. TAYLOR, Steven John Seaton is a Director of the company. WALKER, John David Ramsden, Dr is a Director of the company. Director CAREY, Graham Arthur has been resigned. Director ORSLER, Sean Thomas has been resigned. Director PARKES, Michael Wallace has been resigned. Director VINE-MILLER, Felicity has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
JOHN, Cindy
Appointed Date: 22 March 2011

Director
CARTER, Andrew Charles
Appointed Date: 02 November 2009
58 years old

Director
MAY, Anthony Edward
Appointed Date: 02 November 2009
85 years old

Director
MILLARD, Nicholas
Appointed Date: 10 August 2016
78 years old

Director
TAYLOR, Steven John Seaton
Appointed Date: 02 November 2009
82 years old

Director
WALKER, John David Ramsden, Dr
Appointed Date: 22 March 2011
82 years old

Resigned Directors

Director
CAREY, Graham Arthur
Resigned: 19 March 2011
Appointed Date: 05 March 2010
77 years old

Director
ORSLER, Sean Thomas
Resigned: 29 March 2016
Appointed Date: 22 March 2011
69 years old

Director
PARKES, Michael Wallace
Resigned: 02 November 2009
Appointed Date: 02 November 2009
81 years old

Director
VINE-MILLER, Felicity
Resigned: 28 September 2015
Appointed Date: 19 June 2010
85 years old

THE PHOTOGRAPHIC ANGLE Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
30 Aug 2016
Appointment of Mr Nicholas Millard as a director on 10 August 2016
11 Apr 2016
Termination of appointment of Sean Thomas Orsler as a director on 29 March 2016
02 Nov 2015
Annual return made up to 2 November 2015 no member list
...
... and 24 more events
18 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Mar 2010
Statement of company's objects
08 Mar 2010
Appointment of Mr Graham Arthur Carey as a director
25 Feb 2010
Termination of appointment of Michael Parkes as a director
02 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)