THE EXMOUTH MARKET CENTRE


Company number 04275476
Status Active
Incorporation Date 22 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 24 EXMOUTH MARKET, LONDON, EC1 4QE
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE EXMOUTH MARKET CENTRE are www.theexmouthmarket.co.uk, and www.the-exmouth-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Exmouth Market Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04275476. The Exmouth Market Centre has been working since 22 August 2001. The present status of the company is Active. The registered address of The Exmouth Market Centre is 24 Exmouth Market London Ec1 4qe. . MANNING, James Eric is a Director of the company. TRUNDLE, Christopher Philip, Reverend is a Director of the company. Secretary ARNANDER, Conrad David Folke has been resigned. Secretary TAN, Yu has been resigned. Director ARNANDER, Conrad David Folke has been resigned. Director BAGOTT, Paul Andrew, Revd has been resigned. Director MACKLEY, Robert, Fr has been resigned. Director THAKE, Stephen Reginald has been resigned. Director TURNER, Marilyn has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
MANNING, James Eric
Appointed Date: 11 May 2015
52 years old

Director
TRUNDLE, Christopher Philip, Reverend
Appointed Date: 23 February 2015
40 years old

Resigned Directors

Secretary
ARNANDER, Conrad David Folke
Resigned: 03 May 2005
Appointed Date: 22 August 2001

Secretary
TAN, Yu
Resigned: 07 April 2008
Appointed Date: 03 May 2005

Director
ARNANDER, Conrad David Folke
Resigned: 03 May 2005
Appointed Date: 22 August 2001
62 years old

Director
BAGOTT, Paul Andrew, Revd
Resigned: 23 February 2015
Appointed Date: 22 August 2001
63 years old

Director
MACKLEY, Robert, Fr
Resigned: 31 October 2007
Appointed Date: 03 May 2005
47 years old

Director
THAKE, Stephen Reginald
Resigned: 02 February 2007
Appointed Date: 18 September 2001
81 years old

Director
TURNER, Marilyn
Resigned: 02 July 2012
Appointed Date: 30 September 2007
79 years old

Persons With Significant Control

Reverend Christopher Philip Trundle
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr James Eric Manning
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

THE EXMOUTH MARKET CENTRE Events

01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Oct 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for The Reverend Christopher Trundle

26 Aug 2015
Annual return made up to 22 August 2015 no member list
...
... and 35 more events
23 Sep 2003
Annual return made up to 22/08/03
23 Jun 2003
Accounts for a dormant company made up to 31 August 2002
20 Sep 2002
Annual return made up to 22/08/02
14 Nov 2001
New director appointed
22 Aug 2001
Incorporation