TEES VALLEY ARTS - REDCAR


Company Profile Company Filings

Overview

TEES VALLEY ARTS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from REDCAR ENGLAND and has the status: Active.
TEES VALLEY ARTS was incorporated 41 years ago on 05/08/1982 and has the registered number: 01656560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

TEES VALLEY ARTS - REDCAR

This company is listed in the following categories:
85520 - Cultural education
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE PALACE HUB
REDCAR
TS10 3AE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERARD FRANCIS FLANAGAN Apr 1964 British Director 2016-03-02 CURRENT
MR MICHAEL LAVERY Apr 1979 British Director 2014-12-04 CURRENT
MR JAMES FREDERICK AINSLIE Apr 1947 British Director 2013-05-09 CURRENT
MR MICHAEL FRANCIS MCNULTY Nov 1949 British Director 2011-12-05 CURRENT
PROFESSOR NATASHA VALL Mar 1973 British Director 2017-12-14 CURRENT
MRS MARGARET ANNE WALTERS May 1953 British Director 2016-06-08 CURRENT
COUNCILLOR ROBERT COOK Mar 1952 British Director 1993-06-28 UNTIL 1996-04-01 RESIGNED
SUSAN CARTER Jan 1953 British Director 2009-05-21 UNTIL 2011-05-05 RESIGNED
EDWARD NEIL DRYDEN Feb 1958 British Director 1999-05-24 UNTIL 2000-06-01 RESIGNED
KENNETH DIXON Jul 1947 British Director 2011-07-19 UNTIL 2015-06-17 RESIGNED
DR VASANT DAVE Apr 1933 British Director RESIGNED
KEVIN WILLIAM EDWARDS Apr 1962 British Director 2007-08-07 UNTIL 2010-01-21 RESIGNED
BRIAN BROOK COLDWELL Sep 1932 British Director RESIGNED
ANDREW MARK CROFT Jun 1956 British Director RESIGNED
VILMA TRATTLES COLLINS Feb 1933 British Director RESIGNED
COUNCILLOR ROBERT COOK Mar 1952 British Director 1999-07-16 UNTIL 2004-03-24 RESIGNED
CLAUDE JEAN FRERE SMITH Oct 1952 British Director 2004-10-14 UNTIL 2006-02-26 RESIGNED
COUNCILLOR ALEXANDER CUNNINGHAM May 1955 British Director 2004-06-01 UNTIL 2006-02-24 RESIGNED
CAROL ELIZABETH COOKE Dec 1950 British Director 2004-04-01 UNTIL 2006-03-07 RESIGNED
COUNCILLOR DEREK COOKE Dec 1938 British Director 1997-06-01 UNTIL 1999-07-16 RESIGNED
REVEREND ROBERT JAMES COOPER Oct 1952 British Director 2004-10-14 UNTIL 2006-05-23 RESIGNED
WILLIAM JOHN ROBERT KERR Sep 1939 British Secretary 2003-04-01 UNTIL 2009-10-05 RESIGNED
RICHARD CHARLES RUSSELL Aug 1965 Secretary 1999-04-26 UNTIL 2000-04-19 RESIGNED
MR ANTHONY JOHN CAMPBELL Secretary 2009-10-05 UNTIL 2014-05-01 RESIGNED
PAUL ERIC BURNS Dec 1962 British Secretary 2000-04-19 UNTIL 2003-04-01 RESIGNED
JEFFREY ALASTAIR SNOW Feb 1949 British Secretary RESIGNED
MR ANDREW MARK ROBINSON Oct 1964 British Secretary 1997-03-17 UNTIL 1999-04-23 RESIGNED
REUBEN KENCH May 1966 Secretary 1993-12-01 UNTIL 1997-03-17 RESIGNED
RICHARD JOHN ANDERSON Jun 1967 British Director 2010-03-01 UNTIL 2018-03-07 RESIGNED
MR ANTHONY JOHN CAMPBELL Jun 1956 English Director 2002-06-10 UNTIL 2018-12-05 RESIGNED
MR STEVEN JOHN BROWN Jan 1961 Director 1995-04-25 UNTIL 1996-05-20 RESIGNED
MOIRA JEAN BRITTON Feb 1953 British Director 1999-12-07 UNTIL 2001-06-07 RESIGNED
ANTHONY WARWICK BRINDLE Jan 1950 British Director 1993-04-01 UNTIL 1994-08-09 RESIGNED
PROFESSOR ROY DEREK BOYNE Dec 1947 British Director 2001-03-05 UNTIL 2003-06-16 RESIGNED
MR JEFFREY BLOOD Sep 1945 British Director RESIGNED
RICHARD GEORGE BELL May 1935 British Director RESIGNED
HANNAH CHARLOTTE CAMPION Jun 1980 British Director 2006-12-04 UNTIL 2011-11-30 RESIGNED
MR JAMES ROBERT BEIGHTON Dec 1975 British Director 2012-03-12 UNTIL 2013-09-12 RESIGNED
MR GORDON FRANCIS BATES Oct 1943 British Director 2002-06-10 UNTIL 2009-10-07 RESIGNED
MR NEIL FRANCIS ETHERINGTON Nov 1957 British Director 1995-04-25 UNTIL 2005-05-19 RESIGNED
STEPHEN ALLISON Apr 1960 British Director 2002-09-02 UNTIL 2003-05-23 RESIGNED
MR CHRISTOPHER AKERS-BELCHER Jan 1968 British Director 2009-07-13 UNTIL 2012-06-13 RESIGNED
CHRISTOPHER JOHN BEADLE Oct 1956 British Director 2003-07-07 UNTIL 2005-01-28 RESIGNED
JOHN GEORGE CARTER Feb 1931 British Director 1993-04-01 UNTIL 2001-10-31 RESIGNED
PAUL ERIC BURNS Dec 1962 British Director 1999-12-07 UNTIL 2003-12-01 RESIGNED
COUNCILLOR STEPHEN CHRISTOPHER CLOSE Jul 1960 British Director 2000-12-14 UNTIL 2002-06-10 RESIGNED
COUNCILLOR SOPHIA GWYNNETH HANSON Dec 1930 British Director 1996-05-23 UNTIL 2000-06-01 RESIGNED
MR CRAIG HANNAWAY Jan 1968 English Director 2017-12-14 UNTIL 2021-03-29 RESIGNED
EYV HARDWICK Apr 1974 British Director 2012-06-13 UNTIL 2016-12-07 RESIGNED
DOUGLAS RICHARD PHILLIPS FERRIDAY Apr 1927 British Director 2000-06-01 UNTIL 2000-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKPOOL GAZETTE AND HERALD LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
EAST LANCASHIRE NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
GAZETTE MEDIA COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
MIDLAND NEWS ASSOCIATION LIMITED(THE) WOLVERHAMPTON UNITED KINGDOM Active FULL 58130 - Publishing of newspapers
LANCASHIRE PUBLICATIONS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
LANCASHIRE EVENING POST LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
ENDEAVOUR DIRECTOR LIMITED TEESSIDE Dissolved... DORMANT 69102 - Solicitors
HALIFAX COURIER LIMITED(THE) MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
ACKRILL NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND NEWCASTLE UPON TYNE Active GROUP 88990 - Other social work activities without accommodation n.e.c.
MARKSTEAD LIMITED LONDON Active DORMANT 99999 - Dormant Company
AD-MAG (NORTH EAST) LIMITED LONDON Active DORMANT 99999 - Dormant Company
CREATIVE GLASS & MIRRORS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 23110 - Manufacture of flat glass
ENDEAVOUR SECRETARY LIMITED TEESSIDE Active DORMANT 69102 - Solicitors
CHARGESTAKE LIMITED LONDON Active DORMANT 99999 - Dormant Company
BALTIC FLOUR MILLS VISUAL ARTS TRUST SOUTH SHORE ROAD, GATESHEAD Active GROUP 90040 - Operation of arts facilities
ONSITE BUILDING TRUST STOCKTON-ON-TEES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DESIGN SOLUTIONS (EUROPE) LIMITED DRIFFIELD Dissolved... MICRO ENTITY 32990 - Other manufacturing n.e.c.
THE ENDEAVOUR PARTNERSHIP LLP TEESSIDE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANHATTAN INK RUSHDEN LTD REDCAR ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
MANHATTAN INK BRACKLEY LTD REDCAR ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
SESSION SOCIAL LTD REDCAR ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SOUTH BANK COMMUNITY LAND TRUST C.I.C. REDCAR Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
KATNIPP STUDIOS LIMITED REDCAR ENGLAND Active MICRO ENTITY 90030 - Artistic creation
FLY-BY NUNES LTD REDCAR ENGLAND Active MICRO ENTITY 52230 - Service activities incidental to air transportation
WE SEARCH WELLNESS LIMITED REDCAR ENGLAND Active DORMANT 63120 - Web portals
MICHAEL SREENAN LTD REDCAR UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
MAP MEDIA NORTH EAST LTD REDCAR ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
CORNER PROPERTY INVESTMENTS LTD REDCAR ENGLAND Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate