BLOOMSBURY ART FAIR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07542614. The registration start date is February 25, 2011. The current status is Active.
Company Number | 07542614 |
Company Name | BLOOMSBURY ART FAIR LIMITED |
Registered Address |
Flat 8 Parmenter House 57 Tower Street Winchester Tower Street Winchester SO23 8TA England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-02-25 |
Account Ref Day | 29 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-02-28 |
Returns Due Date | 2017-03-25 |
Returns Last Update | 2016-02-25 |
Confirmation Statement Due Date | 2021-10-10 |
Confirmation Statement Last Update | 2020-09-26 |
Information Source | source link |
SIC Code | Industry |
---|---|
90040 | Operation of arts facilities |
Address |
FLAT 8 PARMENTER HOUSE 57 TOWER STREET WINCHESTER TOWER STREET |
Post Town | WINCHESTER |
Post Code | SO23 8TA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
TW STUDIO LTD | 22 Tower Street, Winchester, SO23 8TA, England |
BAD BEAR AND THE RATS CLEANING LTD | 40 Tower Street, Winchester, SO23 8TA, England |
FULLERTON PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | 59 Tower Street, Winchester, Hampshire, SO23 8TA, United Kingdom |
CHATEAUSHARE LIMITED | 20 Kingsdale Court, 65 Tower St, Winchester, Hampshire, SO23 8TA |
SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED | 59 Tower Street, Winchester, Hampshire, SO23 8TA, United Kingdom |
SUNDAY'S HILL MANAGEMENT COMPANY LIMITED | 59 Tower Street, Winchester, Hampshire, SO23 8TA, United Kingdom |
VIE MEDSPA LTD | 42 Tower Street, Winchester, Hampshire, SO23 8TA, England |
C J H FACILITIES MANAGEMENT LIMITED | 38a Tower Street, Winchester, Hampshire, SO23 8TA |
Entity Name | Office Address |
---|---|
FREYA MOTORSPORT LTD | Flat 9 Eagle Court, Swan Lane, Winchester, Hampshire, SO23 7XD, United Kingdom |
WASTE TECH ENVIRONMENTAL SOLUTIONS LIMITED | Flint Cottage, Shepherds Lane, Compton, Winchester, SO21 2AB, England |
BALL MJ LTD | 6 Somers Close, Winchester, Hampshire, SO22 4EJ, United Kingdom |
BROWN PURPOSE LIMITED | 5 Ilex Close, Kings Worthy, Winchester, SO23 7TL, England |
ELECTROZOOM LIMITED | 4 Roydon Close, Winchester, Hampshire, SO224PY, England |
HUDDART LTD | 1 Eastcliffe, East Hill, Winchester, Hampshire, SO23 0JB, United Kingdom |
ETHICAL PARTIES LTD | 4 The Drove, Twyford, Winchester, SO21 1QL, England |
LIFESTORY DEVELOPMENT (CRANLEIGH) LIMITED | Unit 3 Church Green Close, Kings Worthy, Winchester, SO23 7TW, England |
BIZMIN CIC | Kimball Smith Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom |
BAMBU ALTERNATIVE EDUCATION C.I.C. | 7 Harrow Down, Winchester, SO22 4LZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ANDERSON, Eva Marie | Director (Active) | Michael Bowes Qc, Outer Temple Chambers, Strand, London, England, WC2R 1BA | October 1992 / 30 September 2016 |
British / England |
Law |
BOWES, Michael Anthony | Director (Active) | London House, Mecklenburgh Square, London, United Kingdom, WC1N 2AB | December 1956 / 25 February 2011 |
British / United Kingdom |
Barrister |
CROMIE, Virginia | Director (Active) | Michael Bowes Qc, Outer Temple Chambers, 222 Strand, London, England, WC2R 1BA | June 1979 / 30 September 2016 |
American / England |
Film Producer |
ANDERSON, Eva Marie | Secretary (Resigned) | London House, Mecklenburgh Square, London, United Kingdom, WC1N 2AB | / 25 February 2011 |
/ |
|
HOLTON, Victoria | Secretary (Resigned) | Flat 8 Tennyson Mansions, Queen's Club Gardens, London, England, W14 9TJ | / 23 March 2013 |
/ |
|
ANDERSON, Eva Marie | Director (Resigned) | London House, Mecklenburgh Square, London, United Kingdom, WC1N 2AB | October 1982 / 25 February 2011 |
British / United Kingdom |
None |
CROFTON, George Edward | Director (Resigned) | 2 Burn Grove Court, Chase Road, Lindford, Hampshire, United Kingdom, GU35 0SX | March 1981 / 15 January 2013 |
British / United Kingdom |
None |
HOLTON, Victoria | Director (Resigned) | Flat 8 Tennyson Mansions, Queen's Club Gardens, London, England, W14 9TJ | May 1971 / 25 February 2011 |
British / United Kingdom |
None |
Post Town | WINCHESTER |
Post Code | SO23 8TA |
SIC Code | 90040 - Operation of arts facilities |
Please provide details on BLOOMSBURY ART FAIR 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.