ROTHERHAM OPEN ARTS RENAISSANCE

Address:
The Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN

ROTHERHAM OPEN ARTS RENAISSANCE is a business entity registered at Companies House, UK, with entity identifier is 05801119. The registration start date is April 29, 2006. The current status is Active.

Company Overview

Company Number 05801119
Company Name ROTHERHAM OPEN ARTS RENAISSANCE
Registered Address The Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
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 2006-04-29
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-27
Returns Last Update 2016-04-29
Confirmation Statement Due Date 2021-05-13
Confirmation Statement Last Update 2020-04-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address THE WESTGATE CHAMBERS
WESTGATE
Post Town ROTHERHAM
County SOUTH YORKSHIRE
Post Code S60 1AN

Companies with the same post code

Entity Name Office Address
HAVILAH ENDEAVOURS LIMITED 4 Westgate, Rotherham, S60 1AN, England
WESTGATE ROTHERHAM LTD 9 Westgate Chambers, Elliots, Rotherham, South Yorkshire, S60 1AN, United Kingdom
THE NEELAGIREE LTD 4 Westgate, Rotherham, S60 1AN, England
STEPHEN W ROGERS LIMITED The Westgate Cambers, Westgate, Rotherham, South Yorkshire, S60 1AN
ROTHERHAM CULTURE COMPANY LIMITED Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN
SAME DIFFERENCE LIMITED Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) Roar Arts Space Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN

Companies with the same post town

Entity Name Office Address
APEX XPRESS LIMITED 92 Fitzwilliam Road, Rotherham, S65 1PX, England
CNRS CONSULTING LTD 70 Crownhill Road, Brinsworth, Rotherham, S60 5AY, England
GARY J SMITH LIMITED 25 Birchall Avenue, Whiston, Rotherham, S60 4ED, England
JAMIE CAMPBELL LIMITED Town Hall Church Street, Wath-upon-dearne, Rotherham, S63 7RE, England
M28 SCAFFOLDING SOLUTIONS LTD 16 Caernarvon Crescent, Bolton-upon-dearne, Rotherham, S63 8DR, England
R6N LTD Rome Pizza 10b, Station Road, Treeton, Rotherham, South Yorkshire, S60 5PN, England
EADES & SON LTD 5 Prior Croft, Bolton-upon-dearne, Rotherham, S63 8FQ, England
KJ LOGISTIC SOLUTIONS LIMITED 33 Oak Tree Close, Wickersley, Rotherham, S66 2NY, England
ASM FAST FOOD LTD Alcucina, 19 Wellgate, Rotherham, South Yorkshire, S60 2LT, United Kingdom
BDE BUILDINGS LTD 32 Belvedere Parade, Bramley, Rotherham, S66 3WA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILL, Sharon Louise Secretary (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN /
12 February 2014
/
BAX, Nicholas Director (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN June 1970 /
8 March 2017
British /
England
Designer
BULLIVANT, Deborah Anne Director (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN December 1967 /
12 February 2014
British /
United Kingdom
Director
FELL, Mark John Director (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN October 1966 /
12 February 2014
British /
England
Artist
LYONS, Richard Daniel Director (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN July 1979 /
27 February 2016
British /
England
Further Education Course Leader
MILLARD, Richard William Director (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN October 1952 /
12 February 2014
British /
England
Event Manager
ROGERS, Stephen William Director (Active) 47 Clifton Grove, Rotherham, South Yorkshire, S65 2AZ September 1950 /
29 April 2006
British /
England
Artist
WALTON, Alka Director (Active) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN October 1961 /
8 March 2017
British /
England
Marketing, Media And E-Communications
ROGERS, Stephen William Secretary (Resigned) 47 Clifton Grove, Rotherham, South Yorkshire, S65 2AZ /
29 April 2006
British /
Artist
BAKER, Jay Daryl Director (Resigned) 309 Cube, 2 Broomhall Street, Sheffield, South Yorkshire, S3 7SW November 1976 /
29 April 2006
British /
Film Maker
FLETCHER, Katherine Ann Director (Resigned) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN August 1982 /
30 April 2012
English /
England
Artist
GILLING, Sandria Carol Director (Resigned) 55 Moorgate Road, Rotherham, South Yorkshire, S60 2AY January 1943 /
29 April 2006
British /
United Kingdom
Artist
HARDER, Nicholas Jeremy Director (Resigned) 32b Mansfield Road, Rotherham, South Yorkshire, S60 2DR April 1954 /
29 April 2006
British /
United Kingdom
Picture Framer
JONES, Hazel Mary Director (Resigned) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, S60 1AN January 1956 /
27 January 2016
British /
England
Retired
JUDAH, Naveen Director (Resigned) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN May 1954 /
26 February 2012
British /
Uk
Management Consultant
MULCAHEY, Karen Dawn Director (Resigned) 7 Clifton Avenue, Rotherham, South Yorkshire, S65 2PZ March 1976 /
29 April 2006
British /
United Kingdom
Singer Songwriter
RAFIQ, Tair Director (Resigned) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN October 1967 /
30 April 2012
British /
England
Writer
RAFIQ, Tair Director (Resigned) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN October 1967 /
28 September 2011
British /
England
Writer
RAFIQ, Zahir Director (Resigned) 28 Alpha Road, East Dene, Rotherham, South Yorkshire, S65 2HB August 1973 /
29 April 2006
British /
United Kingdom
Artist
ROCHE, David John Director (Resigned) The Westgate Chambers, Westgate, Rotherham, South Yorkshire, United Kingdom, S60 1AN April 1948 /
12 February 2014
British /
England
Councillor
WOOLLISCROFT, Timothy James Director (Resigned) 203 Abbeyfield Road, Sheffield, South Yorkshire, S4 7AW July 1970 /
29 April 2006
British /
United Kingdom
Circus Development Worker
YASSEEN, Taiba Khatoon Director (Resigned) 6 Godstone Road, Rotherham, South Yorkshire, S60 2PU May 1975 /
29 April 2006
British /
United Kingdom
Community Worker

Competitor

Search similar business entities

Post Town ROTHERHAM
Post Code S60 1AN
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on ROTHERHAM OPEN ARTS RENAISSANCE 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