GOLDEN THREAD GALLERY LTD


Company number NI041642
Status Active
Incorporation Date 1 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 84-94 GREAT PATRICK STREET, BELFAST, BT1 2LU
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GOLDEN THREAD GALLERY LTD are www.goldenthreadgallery.co.uk, and www.golden-thread-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Golden Thread Gallery Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041642. Golden Thread Gallery Ltd has been working since 01 October 2001. The present status of the company is Active. The registered address of Golden Thread Gallery Ltd is 84 94 Great Patrick Street Belfast Bt1 2lu. . BROLLY, Paul James is a Secretary of the company. BROLLY, Paul is a Director of the company. CROFT, David Samuel is a Director of the company. FITZGERALD, John Dickson is a Director of the company. HILL, George Anthony, Mt is a Director of the company. MEREDITH, Finola Clare is a Director of the company. Secretary PRENTICE, Garry Raymond has been resigned. Secretary RICHARDS, Peter John has been resigned. Director BRADEN, Joseph has been resigned. Director CHARLESWORTH, Ian has been resigned. Director DARKE, Colin Robert has been resigned. Director KENNEDY, Brian has been resigned. Director MAXWELL, Nola has been resigned. Director MCPOLIN, Maggie has been resigned. Director PRENTICE, Gail Glyneth has been resigned. Director PRENTICE, Garry Raymond has been resigned. Director RICHARDS, Peter John has been resigned. Director SMYTH, James Philip has been resigned. Director WALKER, Una has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
BROLLY, Paul James
Appointed Date: 30 April 2015

Director
BROLLY, Paul
Appointed Date: 14 September 2011
51 years old

Director
CROFT, David Samuel
Appointed Date: 03 April 2014
63 years old

Director
FITZGERALD, John Dickson
Appointed Date: 13 April 2015
60 years old

Director
HILL, George Anthony, Mt
Appointed Date: 01 July 2014
76 years old

Director
MEREDITH, Finola Clare
Appointed Date: 26 November 2007
52 years old

Resigned Directors

Secretary
PRENTICE, Garry Raymond
Resigned: 30 April 2007
Appointed Date: 01 October 2001

Secretary
RICHARDS, Peter John
Resigned: 13 April 2015
Appointed Date: 20 November 2007

Director
BRADEN, Joseph
Resigned: 01 February 2011
Appointed Date: 27 November 2007
58 years old

Director
CHARLESWORTH, Ian
Resigned: 29 July 2008
Appointed Date: 02 October 2004
55 years old

Director
DARKE, Colin Robert
Resigned: 03 April 2014
Appointed Date: 12 January 2010
68 years old

Director
KENNEDY, Brian
Resigned: 12 January 2010
Appointed Date: 20 November 2007
76 years old

Director
MAXWELL, Nola
Resigned: 30 April 2007
Appointed Date: 01 October 2001
57 years old

Director
MCPOLIN, Maggie
Resigned: 14 October 2015
Appointed Date: 30 April 2007
56 years old

Director
PRENTICE, Gail Glyneth
Resigned: 20 November 2007
Appointed Date: 02 October 2004
51 years old

Director
PRENTICE, Garry Raymond
Resigned: 30 April 2007
Appointed Date: 01 October 2001
57 years old

Director
RICHARDS, Peter John
Resigned: 01 October 2002
Appointed Date: 01 October 2001
55 years old

Director
SMYTH, James Philip
Resigned: 03 April 2014
Appointed Date: 30 April 2007
82 years old

Director
WALKER, Una
Resigned: 11 September 2007
Appointed Date: 02 October 2004
70 years old

Persons With Significant Control

Dr. Finola Clare Meredith
Notified on: 17 August 2016
52 years old
Nature of control: Right to appoint and remove directors

GOLDEN THREAD GALLERY LTD Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
11 Dec 2015
Total exemption full accounts made up to 31 March 2015
18 Oct 2015
Annual return made up to 1 October 2015 no member list
18 Oct 2015
Termination of appointment of Maggie Mcpolin as a director on 14 October 2015
...
... and 58 more events
09 Oct 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.