STRAND ARTS CENTRE
HOLYWOOD


Company number NI615954
Status Active
Incorporation Date 14 December 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 146 HIGH STREET, HOLYWOOD, COUNTY DOWN, BT18 9HS
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Aleric William George Turtle as a director on 29 March 2017; Termination of appointment of Aleric William George Turtle as a secretary on 29 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of STRAND ARTS CENTRE are www.strandarts.co.uk, and www.strand-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Strand Arts Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI615954. Strand Arts Centre has been working since 14 December 2012. The present status of the company is Active. The registered address of Strand Arts Centre is 146 High Street Holywood County Down Bt18 9hs. . HEGAN, Jonathan is a Director of the company. KEARNEY, Louise is a Director of the company. KINKEAD, Maurice is a Director of the company. MCGURK, Aine is a Director of the company. MITCHELL, Bernard is a Director of the company. PICKEN, Susan Jane is a Director of the company. Secretary KNOX, Stuart Trevor has been resigned. Secretary TURTLE, Aleric William George has been resigned. Director BEST, Katy Emma has been resigned. Director CROXFORD, Richard Alan has been resigned. Director KNOX, Stuart Trevor has been resigned. Director LAW, Cathy has been resigned. Director TURTLE, Aleric William George has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
HEGAN, Jonathan
Appointed Date: 02 January 2014
79 years old

Director
KEARNEY, Louise
Appointed Date: 01 May 2014
60 years old

Director
KINKEAD, Maurice
Appointed Date: 20 May 2013
72 years old

Director
MCGURK, Aine
Appointed Date: 31 July 2013
47 years old

Director
MITCHELL, Bernard
Appointed Date: 02 January 2014
69 years old

Director
PICKEN, Susan Jane
Appointed Date: 01 February 2014
61 years old

Resigned Directors

Secretary
KNOX, Stuart Trevor
Resigned: 20 May 2013
Appointed Date: 14 December 2012

Secretary
TURTLE, Aleric William George
Resigned: 29 March 2017
Appointed Date: 20 May 2013

Director
BEST, Katy Emma
Resigned: 20 April 2014
Appointed Date: 14 December 2012
47 years old

Director
CROXFORD, Richard Alan
Resigned: 18 March 2015
Appointed Date: 01 February 2014
63 years old

Director
KNOX, Stuart Trevor
Resigned: 20 May 2013
Appointed Date: 14 December 2012
74 years old

Director
LAW, Cathy
Resigned: 25 November 2015
Appointed Date: 02 January 2014
54 years old

Director
TURTLE, Aleric William George
Resigned: 29 March 2017
Appointed Date: 14 December 2012
50 years old

STRAND ARTS CENTRE Events

04 Apr 2017
Termination of appointment of Aleric William George Turtle as a director on 29 March 2017
04 Apr 2017
Termination of appointment of Aleric William George Turtle as a secretary on 29 March 2017
02 Feb 2017
Total exemption full accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 14 December 2016 with updates
24 May 2016
Termination of appointment of Cathy Law as a director on 25 November 2015
...
... and 16 more events
23 May 2013
Termination of appointment of Stuart Knox as a director
23 May 2013
Appointment of Mr Aleric William George Turtle as a secretary
23 May 2013
Termination of appointment of Stuart Knox as a secretary
23 May 2013
Appointment of Mr Maurice Kinkead as a director
14 Dec 2012
Incorporation