BLOOMSBURY ART FAIR LIMITED

Address:
Flat 8 Parmenter House 57 Tower Street Winchester, Tower Street, Winchester, SO23 8TA, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
90040 Operation of arts facilities

Office Location

Address FLAT 8 PARMENTER HOUSE 57 TOWER STREET WINCHESTER
TOWER STREET
Post Town WINCHESTER
Post Code SO23 8TA
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO23 8TA
SIC Code 90040 - Operation of arts facilities

Improve Information

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.

Register Information

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

Trending Searches