SLUMGOTHIC LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 3PT

Company number 05880117
Status Active
Incorporation Date 18 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SHOOTING LODGE SCOTTER ROAD, LAUGHTON, GAINSBOROUGH, LINCOLNSHIRE, DN21 3PT
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Hilary Ellen Hammond as a secretary on 30 January 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of SLUMGOTHIC LIMITED are www.slumgothic.co.uk, and www.slumgothic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Kirton Lindsey Rail Station is 5.4 miles; to Gainsborough Lea Road Rail Station is 6 miles; to Scunthorpe Rail Station is 8.7 miles; to Crowle Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slumgothic Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05880117. Slumgothic Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Slumgothic Limited is The Shooting Lodge Scotter Road Laughton Gainsborough Lincolnshire Dn21 3pt. . BARRETT, Verity Francoise is a Director of the company. CLARK, Donna Linda Marie is a Director of the company. DOUGHTY, Daniel David is a Director of the company. HAMMOND, Marcus is a Director of the company. WARD-LOWERY, Mary Elizabeth is a Director of the company. Secretary HAMMOND, Hilary Ellen has been resigned. Director CATER, Anne has been resigned. Director HAMMOND, Hilary Ellen has been resigned. Director HAYMAN, Keith has been resigned. Director KINGDOM, John Michael has been resigned. Director LEWIS, Jillian has been resigned. Director RAWLINS, Andrew James has been resigned. Director RODGERS, Louise Jane has been resigned. Director WILLEY, Gavin Brian has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
BARRETT, Verity Francoise
Appointed Date: 31 August 2015
36 years old

Director
CLARK, Donna Linda Marie
Appointed Date: 29 July 2013
55 years old

Director
DOUGHTY, Daniel David
Appointed Date: 22 May 2014
53 years old

Director
HAMMOND, Marcus
Appointed Date: 18 July 2006
61 years old

Director
WARD-LOWERY, Mary Elizabeth
Appointed Date: 29 July 2013
60 years old

Resigned Directors

Secretary
HAMMOND, Hilary Ellen
Resigned: 30 January 2017
Appointed Date: 18 July 2006

Director
CATER, Anne
Resigned: 27 January 2015
Appointed Date: 01 October 2009
58 years old

Director
HAMMOND, Hilary Ellen
Resigned: 16 June 2016
Appointed Date: 18 July 2006
62 years old

Director
HAYMAN, Keith
Resigned: 20 September 2013
Appointed Date: 09 August 2006
81 years old

Director
KINGDOM, John Michael
Resigned: 22 March 2013
Appointed Date: 09 August 2006
59 years old

Director
LEWIS, Jillian
Resigned: 28 April 2014
Appointed Date: 01 October 2009
73 years old

Director
RAWLINS, Andrew James
Resigned: 01 April 2008
Appointed Date: 09 August 2006
62 years old

Director
RODGERS, Louise Jane
Resigned: 01 April 2008
Appointed Date: 09 August 2006
61 years old

Director
WILLEY, Gavin Brian
Resigned: 15 July 2014
Appointed Date: 09 August 2006
52 years old

Persons With Significant Control

Mr Marcus Hammond
Notified on: 18 July 2016
61 years old
Nature of control: Has significant influence or control

SLUMGOTHIC LIMITED Events

30 Jan 2017
Termination of appointment of Hilary Ellen Hammond as a secretary on 30 January 2017
19 Sep 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Jun 2016
Termination of appointment of Hilary Ellen Hammond as a director on 16 June 2016
24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 33 more events
18 Dec 2006
New director appointed
07 Dec 2006
New director appointed
07 Dec 2006
New director appointed
07 Dec 2006
New director appointed
18 Jul 2006
Incorporation