ESEA CONTEMPORARY LTD - MANCHESTER


Company Profile Company Filings

Overview

ESEA CONTEMPORARY LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Active.
ESEA CONTEMPORARY LTD was incorporated 37 years ago on 04/06/1987 and has the registered number: 02137427. The accounts status is SMALL and accounts are next due on 31/12/2024.

ESEA CONTEMPORARY LTD - MANCHESTER

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MARKET BUILDINGS
MANCHESTER
M4 1EU

This Company Originates in : United Kingdom
Previous trading names include:
CENTRE FOR CHINESE CONTEMPORARY ART LTD (until 02/11/2022)
CHINESE ARTS CENTRE (until 28/01/2015)

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BONNIE SUE YIN YEUNG May 1985 British Director 2022-03-18 CURRENT
MR WENKAI XU Nov 1984 Chinese Director 2022-07-13 CURRENT
MR YUNG YUEN MA Aug 1979 Taiwanese Director 2022-05-12 CURRENT
MR SIMON YING HUA LI Oct 1973 British Director 2022-05-12 CURRENT
MR CHRISTOPHER LAU Feb 1991 British Director 2019-11-22 CURRENT
PHILOMENA LEE YUEN CHEN Dec 1958 British Director 2022-03-18 CURRENT
MR NICHOLAS JAMES BUCKLEY-WOOD Aug 1987 British Director 2019-11-22 CURRENT
PAUL RICHARDS KELLY Mar 1956 British Secretary RESIGNED
MISS SALLY LAI Jan 1976 British Secretary 2009-03-06 UNTIL 2013-11-07 RESIGNED
MRS MARGARET ANNE HARTLEY HOBBS Secretary 2021-09-06 UNTIL 2022-05-28 RESIGNED
MICHAEL HARRISON Jul 1948 British Secretary 1992-07-09 UNTIL 1992-09-01 RESIGNED
MS SARAH FISHER Secretary 2013-11-07 UNTIL 2014-11-24 RESIGNED
JENNIFER CLARE CHIDSEY Nov 1968 Secretary 1993-10-04 UNTIL 1994-08-05 RESIGNED
SARAH DEBORAH CHAMPION Jul 1969 Secretary 1997-11-25 UNTIL 2008-09-19 RESIGNED
REBECCA JANE BRIDLE Nov 1970 Secretary 1994-09-19 UNTIL 1995-06-12 RESIGNED
MS JANE THERESE JACKSON Nov 1955 British Director 2015-08-19 UNTIL 2022-03-18 RESIGNED
DR KATIE HILL Nov 1965 British Director 2016-05-20 UNTIL 2018-10-30 RESIGNED
JOANNA BIG-WAH TONG Apr 1962 Secretary RESIGNED
AMIE TSANG Sep 1968 Secretary 1995-06-12 UNTIL 1997-11-25 RESIGNED
MRS ZOE CLAIRE DUNBAR Secretary 2014-11-24 UNTIL 2021-08-31 RESIGNED
MICHAEL HARRISON Jul 1948 British Director RESIGNED
FIONA CANDY Jan 1955 British Director 2006-03-20 UNTIL 2009-04-08 RESIGNED
MISS LI HSIA CHAN Oct 1971 British Director 2011-12-02 UNTIL 2018-02-09 RESIGNED
ALBERT CHEAH Jun 1961 Malaysian Director 2002-11-18 UNTIL 2012-01-30 RESIGNED
MR GORDON CHEUNG Sep 1975 British Director 2016-11-18 UNTIL 2018-10-16 RESIGNED
LOUIE CHOW Aug 1964 British Director 2002-11-18 UNTIL 2011-10-01 RESIGNED
PETER CHUI Feb 1936 British Director RESIGNED
PETER MARTIN MCNAMARA Apr 1951 English Director 2001-11-05 UNTIL 2004-10-06 RESIGNED
WESSIE LING Mar 1971 Chinese Director 2009-07-03 UNTIL 2016-02-19 RESIGNED
MS NATHALIE CACHET-GAUJARD Jan 1969 French Director 2015-08-19 UNTIL 2019-02-22 RESIGNED
MR LEWIS HAROLD BIGGS Apr 1952 British Director 2011-11-12 UNTIL 2015-11-13 RESIGNED
MR PATRICK JOHN ALEXANDER Jun 1969 British Director 2018-08-17 UNTIL 2024-03-15 RESIGNED
MR DAVID JAMES BRYAN Oct 1981 British Director 2015-08-19 UNTIL 2019-02-22 RESIGNED
YVETTE SUZANNAH COX Jun 1970 British Director 1996-12-05 UNTIL 2002-11-18 RESIGNED
MR KIN CHENG Dec 1951 British Director 2002-11-18 UNTIL 2004-10-06 RESIGNED
JACQUI FENDALL Aug 1957 British Director 1996-02-15 UNTIL 2004-10-06 RESIGNED
CHU WAN LEE MALONE Mar 1970 British Director 2008-02-01 UNTIL 2010-11-18 RESIGNED
DR SUSAN PUI SAN LOK May 1972 British Director 2019-11-22 UNTIL 2021-05-11 RESIGNED
HUTTSON MATTHEW LO Apr 1971 British Director 2002-11-18 UNTIL 2007-12-06 RESIGNED
JASMINE SUSAN ANGELA VERONICA HENDRY Apr 1954 British Director 1997-11-25 UNTIL 2002-06-11 RESIGNED
CHRISTOPHER JOHN LETHBRIDGE Jun 1959 British Director 2002-11-18 UNTIL 2011-01-04 RESIGNED
KATHARINE DE LISLE Mar 1974 British Director 2002-11-18 UNTIL 2006-12-15 RESIGNED
FUK KWONG LEE Jun 1969 British Director 2018-08-17 UNTIL 2021-05-11 RESIGNED
MS AILEEN MARY LEBROCQUY-COX Feb 1954 British Director 1992-11-27 UNTIL 1995-12-19 RESIGNED
PAUL RICHARDS KELLY Mar 1956 British Director RESIGNED
ELIZABETH HUANG Jun 1972 British Director 2002-11-18 UNTIL 2004-09-12 RESIGNED
MRS ROBERT FOSTER Sep 1968 British Director 2003-05-14 UNTIL 2005-10-25 RESIGNED
JENNIFER REBECCA CLEGG Sep 1948 British Director 1992-09-01 UNTIL 1996-12-05 RESIGNED
DR ROS HOLMES Apr 1982 British Director 2019-11-22 UNTIL 2020-07-17 RESIGNED
MR HAO HE Jun 1973 British Director 2013-05-10 UNTIL 2020-02-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas James Buckley Wood 2021-05-21 8/1987 Significant influence or control as trust
Mrs Menaka Rambukwella Munro 2021-03-09 - 2021-05-21 3/1982 Significant influence or control as trust
Ms Lisa Kit Yee Yam 2019-05-17 - 2021-03-08 7/1967 Significant influence or control as trust
Mr Peter Malcolm Mearns 2016-04-06 - 2019-05-17 6/1950 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY FOR ANGLO-CHINESE UNDERSTANDING LIMITED TWICKENHAM Dissolved... MICRO ENTITY 85520 - Cultural education
FACT LIVERPOOL MERSEYSIDE Active FULL 90040 - Operation of arts facilities
ARNOLD PROPERTY MANAGEMENT COMPANY LIMITED SALE UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE JUBILEE PLACE (FALLOWFIELD) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SL ACCOUNTANCY SOLUTIONS LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SBH INDUSTRIAL CORPORATION (UK) LIMITED MANCHESTER Active MICRO ENTITY 46620 - Wholesale of machine tools
INVESTAR ASSET MANAGEMENT LIMITED BARNET Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MAKUDI INVESTMENTS LIMITED MANCHESTER Live but... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CLIFTON HOUSE (FOLKESTONE) LIMITED FOLKESTONE Active MICRO ENTITY 98000 - Residents property management
INTERNATIONAL FOOTBALL CONNECTIONS LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
J M EXHIBITIONS LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CHEUNG WING TAKEAWAY LIMITED HEYWOOD Dissolved... TOTAL EXEMPTION SMALL 56103 - Take-away food shops and mobile food stands
EJOY ASIAN FOODS LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
G.K UK TRADING LIMITED LONDON ENGLAND Active DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
HAPPY HOUSE (DENBIGH) LIMITED DENBIGH Dissolved... TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
SIMPLY THAI CHESHIRE LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
MANCHESTER PROPERTY FORUM LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
INTERNATIONAL AWARDS FOR ART CRITICISM (IAAC) LTD LONDON UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
SINCERE INVESTMENT LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGPIE TOTEM LTD MANCHESTER ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
TOTEM HOSPITALITY LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.