THE DELIUS ARTS AND CULTURAL CENTRE

Address:
29 Great Horton Road, Bradford, West Yorkshire, BD7 1AA

THE DELIUS ARTS AND CULTURAL CENTRE is a business entity registered at Companies House, UK, with entity identifier is 06583549. The registration start date is May 2, 2008. The current status is Active.

Company Overview

Company Number 06583549
Company Name THE DELIUS ARTS AND CULTURAL CENTRE
Registered Address 29 Great Horton Road
Bradford
West Yorkshire
BD7 1AA
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 2008-05-02
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90040 Operation of arts facilities

Office Location

Address 29 GREAT HORTON ROAD
Post Town BRADFORD
County WEST YORKSHIRE
Post Code BD7 1AA

Companies with the same post code

Entity Name Office Address
ARTWORKS CREATIVE COMMUNITIES Delius Arts & Cultural Centre, 29 Great Horton Road, Bradford, West Yorkshire, BD7 1AA

Companies with the same post town

Entity Name Office Address
BARGAIN HUT BFD LTD 1350 Leeds Road, Bradford, BD3 8NB, England
DIGITAX ACCOUNTS & IT SERVICES LTD Apartment 8 Langsett Court, Plantation Drive, Bradford, BD9 6SR, England
EASYLO SOLUTIONS LTD 20 Alum Drive, Bradford, Uk, BD9 5LJ, United Kingdom
ICWM LTD Grantham House, 52 Laisteridge Lane, Bradford, BD7 1QT, England
J S BUILDERS BFD LIMITED 19, Merchant House, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom
JML LOGISTICS LTD 7 Frensham Grove, Bradford, BD7 4AN, England
NOVUS TECHNICAL LIMITED 2-4 Fair Road, Wibsey, Bradford, West Yorkshire, BD6 1QN, United Kingdom
OUR SHARED GARDEN LIMITED 30 Randall Place, Bradford, BD9 4AE, England
RD SHOPFRONT LTD Unit 2 Watercock Street, Bradford, BD4 7DZ, England
SHAMYZA BEAUTY LTD 21 Aberdeen Place, Bradford, BD7 2HG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCCARTNEY, Brigitte Anita Director (Active) 48 Carr Field Drive, Luddenden, Halifax, West Yorkshire, HX2 6RJ December 1944 /
28 April 2009
German /
United Kingdom
Retired Teacher
POWELL, Claudia Director (Active) 84 Weidenweg, Hilden, Germany, 40723 November 1969 /
10 August 2009
German /
Germany
None
VOLKER, Conrad Hans Director (Active) 16 Castle Road, Killinghall, Harrogate, North Yorkshire, England, HG3 2DU September 1971 /
2 May 2008
British /
England
It Auditor
POWELL, Claudia Secretary (Resigned) 56 Blackmoor Lane, Bardsey, Leeds, West Yorkshire, LS17 9DY /
2 May 2008
/
ARMSTRONG, Jon Director (Resigned) 8 Bolton Court, Lister Lane, Peel Park, Bradford, West Yorkshire, BD2 4LR March 1967 /
24 February 2009
British /
Lecturer
GISBOURNE, David Nigel Director (Resigned) 29 Great Horton Road, Bradford, West Yorkshire, BD7 1AA April 1961 /
2 February 2010
British /
England
Textiles
HOWSON, Christopher, Reverend Director (Resigned) 2 Ashgrove, Bradford, West Yorkshire, BD7 1BN December 1969 /
7 July 2009
British /
United Kingdom
Priest
JORDAN, Stephen Dennis Director (Resigned) 142 Curly Hill, Ilkley, West Yorkshire, LS29 0DS December 1954 /
20 May 2008
British /
England
Architect
LAMKIN, Clare Veronica Director (Resigned) 14 Helmsley Drive, Leeds, W Yorks, LS16 5HY January 1966 /
9 December 2008
British /
Events Manager
LOFTHOUSE, Irene Director (Resigned) 102 Harrogate Street, Bradford, West Yorkshire, BD3 0LE March 1958 /
2 May 2008
British /
England
Creative Practitioner
MCGONIGAL, David Ambrose Director (Resigned) 1 Gleneagles Close, Bradford, West Yorkshire, BD4 6FB November 1957 /
2 May 2008
British /
Barister
O'KEEFFE, Julia Elizabeth Maria Director (Resigned) 42 Norman Street, Bingley, West Yorkshire, BD16 4JT April 1973 /
4 February 2009
British /
Actress
POWELL, Claudia Director (Resigned) 56 Blackmoor Lane, Bardsey, Leeds, West Yorkshire, LS17 9DY November 1969 /
9 December 2008
German /
Uk
Project Facilitator
SARA GRAY, Richard Michael Director (Resigned) 8 Park Road, Thackley, Bradford, West Yorkshire, BD10 0RR January 1963 /
1 February 2010
British /
England
Business Consultant
SEEBASS, Gudrun Eva, Dr Director (Resigned) 33 Wesley Road, Armley, Leeds, W Yorkshire, LS12 1UN July 1965 /
20 May 2008
German /
Consultant Physician
STEWARD, Peter Director (Resigned) 131 Skipton Road, Ilkley, West Yorks, LS29 9RJ November 1944 /
13 January 2009
British /
Manager
WADDINGTON, Anthony John Director (Resigned) 23 Seed Hill Terrace, Steeton, Keighley, West Yorkshire, Great Britain, BD20 6QE June 1974 /
7 July 2009
British /
United Kingdom
Project Manager
WARD, Frances Elizabeth Fearn, Reverend Canon Director (Resigned) 3 Cathedral Close, Bradford, West Yorkshire, BD1 4EG September 1959 /
2 May 2008
British /
United Kingdom
Clerk In Holy Orders

Competitor

Search similar business entities

Post Town BRADFORD
Post Code BD7 1AA
SIC Code 90040 - Operation of arts facilities

Improve Information

Please provide details on THE DELIUS ARTS AND CULTURAL CENTRE 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