MID BORDER COMMUNITY ARTS LTD. - PRESTEIGNE


Company Profile Company Filings

Overview

MID BORDER COMMUNITY ARTS LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTEIGNE UNITED KINGDOM and has the status: Active.
MID BORDER COMMUNITY ARTS LTD. was incorporated 32 years ago on 28/04/1992 and has the registered number: 02710441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MID BORDER COMMUNITY ARTS LTD. - PRESTEIGNE

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

THE ASSEMBLY ROOMS
PRESTEIGNE
POWYS
LD8 2AD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HILARY CLAIRE RIMINGTON Secretary 2022-06-29 CURRENT
MR ADAM JAMES GLYN-JONES Nov 1968 British Director 2022-11-22 CURRENT
NIGEL HOWARD MUNTON GRIFFIN Mar 1953 British Director 2019-06-26 CURRENT
COLETTE PITTS May 1961 British Director 2017-06-27 CURRENT
MRS HILARY CLAIRE RIMINGTON Dec 1948 British Director 2017-06-26 CURRENT
MR RICHARD JAMES STUDER Oct 1969 British Director 2022-06-29 CURRENT
MS LUCINDA KATHARINE WATSON Apr 1960 British Director 2017-06-26 CURRENT
MRS JENNIFER ELLISON Sep 1974 American Director 2022-06-29 CURRENT
MR GILBERT JOHN KENDALL May 1950 British Director 2004-05-14 UNTIL 2005-02-17 RESIGNED
MS NICOLA ANN LEOPOLD Mar 1958 British Director 2004-05-27 UNTIL 2017-06-26 RESIGNED
MR JAMES LEONARD MALTHOUSE Jul 1947 British Director 2021-06-23 UNTIL 2021-10-20 RESIGNED
DR GILLYANNE MARY KAYES Jun 1956 British Director 2014-05-15 UNTIL 2017-06-26 RESIGNED
MRS JENNY KENDALL Jul 1951 British Director 2003-01-10 UNTIL 2011-06-02 RESIGNED
MRS KATHERINE RUTH KAY Nov 1928 British Director 1992-05-12 UNTIL 1995-09-26 RESIGNED
MR ERNEST KAY Apr 1931 British Director 1992-05-12 UNTIL 1998-05-20 RESIGNED
GEOFFREY JOHNSON-BRETT Jun 1931 British Director 1997-05-20 UNTIL 2000-05-16 RESIGNED
WENDY JENNIFER JOHNSON BRETT Jul 1937 British Director 1998-05-19 UNTIL 2000-05-16 RESIGNED
MR JOHN BRIAN HOBLEY Jul 1936 British Director 1992-05-12 UNTIL 1997-03-25 RESIGNED
CYRIL HEAPS HINDLEY May 1928 Director 1999-05-25 UNTIL 2003-03-31 RESIGNED
MRS JENNIFER LYNNE KENDALL Jul 1951 Secretary 2006-05-24 UNTIL 2011-06-02 RESIGNED
MR DENNIS WILLIAM MCLAUGHLIN Feb 1920 Director 1992-04-28 UNTIL 1992-05-12 RESIGNED
RICHARD GREEN Sep 1932 British Secretary 1998-05-20 UNTIL 2000-05-16 RESIGNED
PETER MALCOLM THOMPSON May 1938 British Secretary 2000-05-16 UNTIL 2002-01-21 RESIGNED
ANTHONY JOSEPH SMITH May 1943 British Secretary 1997-04-01 UNTIL 1998-05-20 RESIGNED
MR DENNIS WILLIAM MCLAUGHLIN Feb 1920 Secretary 1992-04-28 UNTIL 1997-03-31 RESIGNED
JENNIFER ANNE GIBBONS Feb 1940 British Secretary 2003-03-31 UNTIL 2006-05-24 RESIGNED
MR MICHAEL ALBERT SIMPSON Secretary 2011-06-02 UNTIL 2014-05-15 RESIGNED
MS ALISON JOY HATTON Secretary 2014-05-15 UNTIL 2022-06-29 RESIGNED
CYRIL HEAPS HINDLEY May 1928 Secretary 2002-01-21 UNTIL 2003-03-31 RESIGNED
ROGER CASSTLES Jun 1946 British Director 2002-02-08 UNTIL 2002-09-29 RESIGNED
JENNIFER ANNE GIBBONS Feb 1940 British Director 2002-02-08 UNTIL 2006-05-24 RESIGNED
MRS LOUISE GEORGE Jun 1963 British Director 2022-06-29 UNTIL 2023-11-01 RESIGNED
MR ALEXANDER DUFORT Aug 1952 British Director 1998-05-20 UNTIL 2004-11-17 RESIGNED
MR ROBERT ANDREW DAWSON Nov 1963 British Director 2019-06-26 UNTIL 2021-01-18 RESIGNED
MS LOUISA JANE DAVIDSON Nov 1962 British Director 1992-05-12 UNTIL 1995-04-02 RESIGNED
MRS SUSAN PATRICIA CRAVEN Jan 1926 British Director 1992-05-12 UNTIL 1999-05-25 RESIGNED
JANET EVELYN COVEY CRUMP Jul 1943 British Director 2006-09-27 UNTIL 2013-06-06 RESIGNED
RICHARD GREEN Sep 1932 British Director 1997-05-20 UNTIL 2000-05-16 RESIGNED
DOMINIC AMBROSE CLARKE Dec 1933 British Director 2000-05-16 UNTIL 2003-01-09 RESIGNED
KATHRINE ANN BINNEY Apr 1948 British Director 2006-05-24 UNTIL 2012-01-11 RESIGNED
MARLIE NOALL SILL MACE Nov 1946 British Director 2004-05-27 UNTIL 2007-01-15 RESIGNED
MS SHARON HALL May 1956 British Director 2015-06-04 UNTIL 2017-06-26 RESIGNED
MR ANDREW FLEMING Apr 1951 British Director 2012-05-17 UNTIL 2017-06-26 RESIGNED
MS ALISON JOY HATTON Jan 1951 British Director 2014-05-15 UNTIL 2022-06-29 RESIGNED
MR. IAN PETER MARCHANT Mar 1958 British Director 2007-05-24 UNTIL 2011-06-02 RESIGNED
RACHEL MARIA MARTINEAU May 1967 British Director 1993-06-08 UNTIL 1997-05-20 RESIGNED
MRS MARIAN JANE HARDIMAN May 1971 British Director 2017-06-26 UNTIL 2022-06-29 RESIGNED
MRS BARBARA LISETTE NEAL Sep 1928 British Director 1992-05-12 UNTIL 2002-09-18 RESIGNED
MARY NATTRESS Jun 1917 British Director 1998-05-20 UNTIL 2000-05-16 RESIGNED
MARY NATTRESS Jun 1917 British Director 1992-05-12 UNTIL 1996-10-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Hilary Claire Rimington 2022-09-10 12/1948 Presteigne   Powys Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
COPPICE ALUPACK LIMITED BIRMINGHAM Active FULL 25920 - Manufacture of light metal packaging
HARCOURT GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
COPPICE FOIL CONTAINERS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BRIXTON POTTERY LIMITED POWYS Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ELECTROPHORETICS LIMITED COBHAM UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
PROTEOME SCIENCES PLC COBHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
PHENOMICS LIMITED COBHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TANIA DUFORT LIMITED POWYS Active MICRO ENTITY 86900 - Other human health activities
RIMINGTON SOLUTIONS LIMITED PRESTEIGNE Dissolved... 62020 - Information technology consultancy activities
SHEEP MUSIC LTD SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
BISYOC LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
DUFORT PROPERTY SERVICES LTD. POWYS Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
DUFORT RAPID SERVICES LIMITED WADEBRIDGE Dissolved... DORMANT 64910 - Financial leasing
RESOLVE CYMRU LIMITED LLANDRINDOD WELLS Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PETER AND JANE LIMITED PRESTEIGNE Active MICRO ENTITY 90030 - Artistic creation
RISING AIR PRODUCTS LIMITED PRESTEIGNE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
BALDWIN GUGGISBERG LIMITED PRESTEIGNE Active TOTAL EXEMPTION FULL 23130 - Manufacture of hollow glass
CASTLE RING OAK FRAME LTD PRESTEIGNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MID BORDER COMMUNITY ARTS LTD. 2017-07-27 31-03-2017 £9,695 equity
Abbreviated Company Accounts - MID BORDER COMMUNITY ARTS LTD. 2016-07-29 31-03-2016 £14,750 Cash £12,758 equity
Abbreviated Company Accounts - MID BORDER COMMUNITY ARTS LTD. 2015-06-11 31-03-2015 £11,566 Cash £12,214 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JUDGE'S LODGING TRUST LIMITED POWYS Active MICRO ENTITY 91020 - Museums activities
DUFORT PROPERTY SERVICES LTD. POWYS Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery