THE MEETING HOUSE ARTS CENTRE LIMITED

Address:
The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN

THE MEETING HOUSE ARTS CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06031955. The registration start date is December 18, 2006. The current status is Active.

Company Overview

Company Number 06031955
Company Name THE MEETING HOUSE ARTS CENTRE LIMITED
Registered Address The Meeting House Arts Centre
East Street
Ilminster
Somerset
TA19 0AN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-12-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2016-12-08
Returns Last Update 2015-11-10
Confirmation Statement Due Date 2020-12-22
Confirmation Statement Last Update 2019-11-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90010 Performing arts
90040 Operation of arts facilities

Office Location

Address THE MEETING HOUSE ARTS CENTRE
EAST STREET
Post Town ILMINSTER
County SOMERSET
Post Code TA19 0AN

Companies with the same post code

Entity Name Office Address
THE MEETING HOUSE CAFE LIMITED The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN
REDPATH MANAGEMENT SOLUTIONS LTD San Remo, East Street, Ilminster, Somerset, TA19 0AN

Companies with the same post town

Entity Name Office Address
HOMEFIELD EQUESTRIAN LIMITED Drakes Farm Church Road, Ilton, Ilminster, Somerset, TA19 9EY, United Kingdom
KMR BUSINESS LTD Railway House Westcombe Trading Estate, Station Road, Ilminster, Somerset, TA19 9DW, England
GRASSMATS USA UK LIMITED 21 Herne Rise, Ilminster, TA19 0HH, England
LOULOUSMELTS LTD 100 Adams Meadow, Ilminster, TA19 9DD, England
PRESSPLUMB LTD The Old Bank Building, East Street, Ilminster, Somerset, TA19 0JA, United Kingdom
ABASK LTD 20 Summerlands Park Drive, Ilminster, TA19 9BN, United Kingdom
PARKERS TRADITIONAL ROOFING LTD 44 Copse Lane, Ilton, Ilminster, TA19 9HQ, England
SHELL LAWRENCE PHOTOGRAPHY LTD 20 Brimgrove Lane, Shepton Beauchamp, Ilminster, TA19 0NE, England
DIRTY DAWG LTD 71 Blackdown View, Ilminster, TA19 0BD, England
ICC1860 LTD Ilminster Cricket Club, Canal Way, Ilminster, TA19 0EY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ACKERMAN, Christine Margaret Director (Active) Stone Cottage, 41 West Street, Ilminster, Somerset, TA19 9AB December 1944 /
18 December 2006
British /
United Kingdom
Retired
HODGSON, Catherine Louise Director (Active) The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN February 1950 /
1 October 2010
British /
United Kingdom
Administrative Director
PITHER, Anthony John Director (Active) 11 Bay Hill, Ilminster, Somerset, TA19 0AT May 1940 /
20 March 2009
British /
England
Retired
WALKER, Christine Carol Director (Active) The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN December 1953 /
1 September 2010
British /
England
Retired
WALKER, Helen Dorothy Director (Active) The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN September 1925 /
1 July 2010
British /
England
Retired
LANSDOWN, Henry Peter Secretary (Resigned) Rose Cottage, Chaffcombe, Chard, Somerset, TA20 4AH /
18 December 2006
/
BURLINGTON, Joseph Bowen Director (Resigned) 27 East Street, Ilminster, Somerset, TA19 0AN April 1940 /
18 December 2006
British /
Teacher
CLARK, Charles Francis Burnett Director (Resigned) Tuckers, Stoke St Mary, Taunton, Somerset, TA3 5BY December 1959 /
18 December 2006
British /
England
Chartered Surveyor
CROWDY, Martin Hugh Director (Resigned) Mount Cottage, Dowlish Wake, Ilminster, Somerset, TA19 0NX May 1953 /
18 December 2006
British /
Chartered Accountant
FARLER, Carolyn Director (Resigned) Torosay, School Lane, Seavington, Ilminster, Somerset, TA19 0QD December 1947 /
20 March 2009
British /
United Kingdom
Retired Project Mgr
FRY-FOLEY, Michael Director (Resigned) 16 Love Lane,, Ilminster, Somerset, TA19 0AR June 1945 /
5 September 2007
British /
England
Retired
HODGSON, Catherine Louise Director (Resigned) 20 Bilston Villas, Crimchard Chard, Somerset, TA20 1JW February 1950 /
18 December 2006
British /
United Kingdom
Director
JEFFERY, Thomas John Director (Resigned) The Old School House, Middle Street, North Perrott, Crewkerne, Somerset, United Kingdom, TA18 7SG April 1958 /
10 October 2010
British /
United Kingdom
Headteacher
JOLLEY, Penelope Mary Director (Resigned) Beacon House, Beacon, Ilminster, Somerset, TA19 9AH July 1946 /
17 August 2008
British /
Health Promotion
LANIGAN, Annie Director (Resigned) 4 Heron Way, Ilminster, Somerset, England, TA19 0BX June 1949 /
15 July 2013
British /
England
Retired
LANSDOWN, Henry Peter Director (Resigned) Rose Cottage, Chaffcombe, Chard, Somerset, TA20 4AH February 1944 /
18 December 2006
British /
England
Retired
LEWES, Jon Director (Resigned) 32 Bushs Orchard, Ilminster, Somerset, TA19 9PF April 1955 /
29 April 2009
British /
England
Accountant
MORLEY, Susan Director (Resigned) 43 The Butts, Ilminster, Somerset, TA19 0AY October 1948 /
29 July 2008
British /
England
Civil Servant
RAWSTORNE, Mary Reynolds Director (Resigned) Knott Oak House, 24 Townsend, Ilminster, Somerset, TA19 OJA July 1942 /
18 December 2006
British /
United Kingdom
Retired
WILSON, Alan Graham Mcturk, Dr Director (Resigned) Ilford Bridges Farm, Ilford, Ilminster, Somerset, TA19 9HZ May 1957 /
18 December 2006
British /
Gp

Competitor

Search similar business entities

Post Town ILMINSTER
Post Code TA19 0AN
SIC Code 90010 - Performing arts

Improve Information

Please provide details on THE MEETING HOUSE ARTS CENTRE LIMITED 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