STREAM ARTS LIMITED
SUTTON THE INDEPENDENT PHOTOGRAPHY PROJECT LTD

Hellopages » Greater London » Sutton » SM1 4LA

Company number 03922442
Status Liquidation
Incorporation Date 9 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 13 July 2016; Registered office address changed from Rothbury Hall Azof Street London SE10 0EF to 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015; Statement of affairs with form 4.19. The most likely internet sites of STREAM ARTS LIMITED are www.streamarts.co.uk, and www.stream-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Stream Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03922442. Stream Arts Limited has been working since 09 February 2000. The present status of the company is Liquidation. The registered address of Stream Arts Limited is 1 Westmead Road Sutton Surrey Sm1 4la. . MCNEILL, Robert is a Secretary of the company. MCINTYRE-BURNIE, Thor Heameay is a Director of the company. MCNEILL, Robert James Harry is a Director of the company. RASKOB, Evan is a Director of the company. Secretary KENYON, Friedwalt Marc has been resigned. Secretary LILLY, Isabel has been resigned. Director BOTTOMLEY, Theresa has been resigned. Director CARMICHAEL, Andrew has been resigned. Director COKER, Paul Sowunmi has been resigned. Director CORDELL, Alix has been resigned. Director EDINBURGH, Eileen has been resigned. Director FOLLETT, Nigel Charles has been resigned. Director GIBBONS, Christine has been resigned. Director GRANT, Alexander Hugh Wentworth, Cllr has been resigned. Director JOHNSON, Pamela Louise has been resigned. Director JONES, Timothy Patrick has been resigned. Director KENYON, Friedwalt Marc has been resigned. Director MASON, Julia Anne has been resigned. Director MERRY, Michael has been resigned. Director OAKLEY, Benedict Richard has been resigned. Director PAKENHAM, Veronica Mary has been resigned. Director RUSSELL, Mathew James has been resigned. Director SHEA, James Martin has been resigned. Director SIMPSON, Virginia Margaret has been resigned. Director SMITH, Barbara Anne has been resigned. Director STAPLES, Nicola has been resigned. Director STUBBS, Liza has been resigned. Director WISE, Jonathan Michael Wistan has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MCNEILL, Robert
Appointed Date: 01 January 2012

Director
MCINTYRE-BURNIE, Thor Heameay
Appointed Date: 14 May 2013
52 years old

Director
MCNEILL, Robert James Harry
Appointed Date: 14 May 2013
46 years old

Director
RASKOB, Evan
Appointed Date: 14 May 2013
48 years old

Resigned Directors

Secretary
KENYON, Friedwalt Marc
Resigned: 29 March 2001
Appointed Date: 09 February 2000

Secretary
LILLY, Isabel
Resigned: 01 January 2012
Appointed Date: 01 March 2001

Director
BOTTOMLEY, Theresa
Resigned: 06 November 2003
Appointed Date: 21 November 2000
64 years old

Director
CARMICHAEL, Andrew
Resigned: 14 May 2013
Appointed Date: 21 June 2010
68 years old

Director
COKER, Paul Sowunmi
Resigned: 31 May 2005
Appointed Date: 21 November 2000
63 years old

Director
CORDELL, Alix
Resigned: 14 May 2013
Appointed Date: 16 September 2008
48 years old

Director
EDINBURGH, Eileen
Resigned: 07 April 2003
Appointed Date: 08 October 2002
72 years old

Director
FOLLETT, Nigel Charles
Resigned: 15 November 2005
Appointed Date: 11 December 2003
70 years old

Director
GIBBONS, Christine
Resigned: 07 December 2006
Appointed Date: 26 February 2004
55 years old

Director
GRANT, Alexander Hugh Wentworth, Cllr
Resigned: 19 September 2012
Appointed Date: 16 January 2009
51 years old

Director
JOHNSON, Pamela Louise
Resigned: 18 February 2010
Appointed Date: 01 December 2005
57 years old

Director
JONES, Timothy Patrick
Resigned: 18 February 2010
Appointed Date: 13 March 2008
56 years old

Director
KENYON, Friedwalt Marc
Resigned: 12 February 2002
Appointed Date: 09 February 2000
63 years old

Director
MASON, Julia Anne
Resigned: 10 December 2009
Appointed Date: 02 June 2004
69 years old

Director
MERRY, Michael
Resigned: 01 August 2012
Appointed Date: 21 November 2000
82 years old

Director
OAKLEY, Benedict Richard
Resigned: 20 July 2013
Appointed Date: 14 May 2013
59 years old

Director
PAKENHAM, Veronica Mary
Resigned: 10 June 2004
Appointed Date: 09 February 2000
62 years old

Director
RUSSELL, Mathew James
Resigned: 10 June 2004
Appointed Date: 25 February 2003
52 years old

Director
SHEA, James Martin
Resigned: 09 December 2013
Appointed Date: 14 May 2013
73 years old

Director
SIMPSON, Virginia Margaret
Resigned: 14 May 2013
Appointed Date: 02 April 2009
58 years old

Director
SMITH, Barbara Anne
Resigned: 01 March 2012
Appointed Date: 26 February 2004
75 years old

Director
STAPLES, Nicola
Resigned: 26 September 2008
Appointed Date: 01 December 2005
60 years old

Director
STUBBS, Liza
Resigned: 07 November 2005
Appointed Date: 25 February 2003
58 years old

Director
WISE, Jonathan Michael Wistan
Resigned: 01 September 2011
Appointed Date: 11 December 2003
53 years old

STREAM ARTS LIMITED Events

25 Sep 2016
Liquidators' statement of receipts and payments to 13 July 2016
04 Aug 2015
Registered office address changed from Rothbury Hall Azof Street London SE10 0EF to 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015
03 Aug 2015
Statement of affairs with form 4.19
03 Aug 2015
Appointment of a voluntary liquidator
03 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14

...
... and 93 more events
07 Mar 2001
New secretary appointed
19 May 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

11 May 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

11 May 2000
Memorandum and Articles of Association
09 Feb 2000
Incorporation