SALTAIRE COMMUNITY FESTIVAL is a business entity registered at Companies House, UK, with entity identifier is 05237882. The registration start date is September 22, 2004. The current status is Active.
Company Number | 05237882 |
Company Name | SALTAIRE COMMUNITY FESTIVAL |
Registered Address |
19 Cookridge Street Leeds LS2 3AG England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-09-22 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-12-13 |
Returns Last Update | 2015-11-15 |
Confirmation Statement Due Date | 2021-11-29 |
Confirmation Statement Last Update | 2020-11-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
90020 | Support activities to performing arts |
Address |
19 COOKRIDGE STREET |
Post Town | LEEDS |
Post Code | LS2 3AG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BOWLING LANE, ACOMB LIMITED | 19 Cookridge Street, C/o Wrigleys Solicitors LLP (23111.7), Leeds, LS2 3AG, United Kingdom |
WAVE EOT LIMITED | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom |
RUBY BOAT COMPANY | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG |
GLOBAL FUND FOR WOMEN UK | 19 Cookridge Street, Leeds, LS2 3AG, England |
HARROGATE AND NIDDERDALE ART CLUB | 19 Cookridge Street, Leeds, LS2 3AG |
LEEDS YOUTH OPERA | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG |
WRIGLEYS PENSIONS TRUSTEES LIMITED | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG |
LEEDS MUSIC TRUST | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG |
WRIGLEYS TRUSTEES LIMITED | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG |
CATTLES STAFF PENSION FUND LIMITED | 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NUNN, Sylvie | Secretary (Active) | 19 Cookridge Street, Leeds, England, LS2 3AG | / 1 October 2013 |
/ |
|
BOWER, Victoria Jayne | Director (Active) | 19 Cookridge Street, Leeds, England, LS2 3AG | November 1976 / 3 November 2016 |
British / England |
Director |
CHRISTIE, Collet Angela | Director (Active) | 19 Cookridge Street, Leeds, England, LS2 3AG | April 1964 / 8 March 2017 |
British / United Kingdom |
Managing Director |
GARSIDE, Rosalind Mary | Director (Active) | 21 Albert Road, Saltaire, Shipley, West Yorkshire, BD18 4NR | September 1949 / 2 January 2008 |
British / United Kingdom |
Education Adviser |
HENKEL, John Angus | Director (Active) | 19 Cookridge Street, Leeds, England, LS2 3AG | April 1952 / 23 October 2017 |
British / England |
Retired |
PANESAR, Jagdeesh Singh | Director (Active) | 19 Cookridge Street, Leeds, England, LS2 3AG | January 1980 / 10 January 2017 |
British / England |
Company Director |
BREEZE, Paul James | Secretary (Resigned) | 31 Leyburn Grove, Shipley, West Yorkshire, England, BD18 3NR | / 16 November 2011 |
/ |
|
SMITH, Margaret Mercedes | Secretary (Resigned) | 7 Caroline Street, Saltaire, Shipley, West Yorkshire, BD18 4PU | / 10 November 2009 |
/ |
|
TAYLOR, David Michael | Secretary (Resigned) | 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH | / 22 September 2004 |
/ |
|
BREEZE, Paul James | Director (Resigned) | 31 Leyburn Grove, Shipley, West Yorkshire, United Kingdom, BD18 3NR | September 1951 / 10 November 2010 |
British / United Kingdom |
Minister Of Religion |
FIELDING, Julia | Director (Resigned) | 9 Bromley Road, Shipley, West Yorkshire, United Kingdom, BD18 4DS | February 1965 / 10 November 2010 |
British / United Kingdom |
Head Of Cultural And Creative Industries. Lmu |
GRAHAM, Helen | Director (Resigned) | 17 Crownest Lane, Bingley, West Yorkshire, England, BD16 4HN | April 1969 / 20 November 2012 |
British / England |
Teacher |
HEMMINGS, Julie Elizabeth | Director (Resigned) | 12 Nab Wood Crescent, Shipley, West Yorkshire, United Kingdom, BD18 4HX | June 1970 / 23 June 2014 |
Uk / United Kingdom |
Marketing Professional |
HEMMINGS, Julie Elizabeth | Director (Resigned) | 12 Nab Wood Crescent, Shipley, West Yorkshire, United Kingdom, BD18 4HX | June 1970 / 27 June 2011 |
Uk / United Kingdom |
Press Officer |
HINCHCLIFFE, Susan Kathryn, Councillor | Director (Resigned) | 13 Glenroyd, Shipley, West Yorkshire, United Kingdom, BD18 1EJ | January 1968 / 7 August 2011 |
British / England |
Administrator |
KELLY, Michael Joseph | Director (Resigned) | 1a, Beechwood Avenue, Shipley, West Yorkshie, England, BD18 4JU | December 1952 / 10 November 2010 |
British / England |
Retired |
KEMP, Helen Theyer | Director (Resigned) | 79 Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3JS | May 1946 / 22 September 2004 |
British / |
Sole Trader |
MILNER, Elizabeth | Director (Resigned) | 5 Mary Street, Saltaire, Shipley, West Yorkshire, England, BD18 4PQ | June 1987 / 4 November 2013 |
British / United Kingdom |
Art Technician |
MOSS, Carole | Director (Resigned) | 30 Avondale Crescent, Shipley, West Yorkshire, BD18 4QS | February 1950 / 1 November 2006 |
British / United Kingdom |
Self Employed |
SAVAGE, Heather | Director (Resigned) | 26 Wharfe View Road, Ilkley, West Yorkshire, England, LS29 8DU | May 1963 / 20 November 2012 |
British / England |
Lecturer |
SEYMOUR, Gideon Maxwell | Director (Resigned) | Woodcot, Lower Green, Baildon, Shipley, West Yorkshire, England, BD17 5JA | August 1963 / 20 November 2012 |
British / England |
General Manager |
SMITH, Maggie Mercedes | Director (Resigned) | 7 Caroline Street, Shipley, West Yorkshire, BD18 4PU | September 1947 / 2 January 2008 |
British / United Kingdom |
Retired |
TAYLOR, David Michael | Director (Resigned) | 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH | November 1948 / 22 September 2004 |
British / United Kingdom |
Chartered Accountant |
WATKINS, Robert Francis | Director (Resigned) | Rose Cottage, 19 Micklethwaite, Bingley, West Yorkshire, BD16 3JJ | August 1952 / 2 January 2008 |
British / |
Independent Financial Adviser |
WORSLEY, David Christopher | Director (Resigned) | 14 Dove Street, Saltaire, West Yorkshire, BD18 3EY | April 1969 / 2 January 2008 |
British / England |
Market Researcher |
SALTAIRE COMMUNITY FESTIVAL | Director (Resigned) | 13 Glenroyd, Shipley, West Yorkshire, United Kingdom, BD18 1EJ | / 10 November 2010 |
/ |
Post Town | LEEDS |
Post Code | LS2 3AG |
SIC Code | 90020 - Support activities to performing arts |
Please provide details on SALTAIRE COMMUNITY FESTIVAL by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.