SALTAIRE COMMUNITY FESTIVAL

Address:
19 Cookridge Street, Leeds, LS2 3AG, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
90020 Support activities to performing arts

Office Location

Address 19 COOKRIDGE STREET
Post Town LEEDS
Post Code LS2 3AG
Country ENGLAND

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS2 3AG
SIC Code 90020 - Support activities to performing arts

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches