TURNER CONTEMPORARY ART TRUST
Overview
Company Name | TURNER CONTEMPORARY ART TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05084830 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TURNER CONTEMPORARY ART TRUST?
- Museums activities (91020) / Arts, entertainment and recreation
Where is TURNER CONTEMPORARY ART TRUST located?
Registered Office Address | Turner Contemporary Gallery The Rendezvous CT9 1HG Margate Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TURNER CONTEMPORARY ART TRUST?
Company Name | From | Until |
---|---|---|
TURNER CONTEMPORARY DEVELOPMENT TRUST | Jul 22, 2005 | Jul 22, 2005 |
HELPVALID LIMITED | Mar 25, 2004 | Mar 25, 2004 |
What are the latest accounts for TURNER CONTEMPORARY ART TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for TURNER CONTEMPORARY ART TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Mar 25, 2012 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 14 pages | AA | ||
Annual return made up to Mar 25, 2011 no member list | 6 pages | AR01 | ||
Termination of appointment of John Sunley as a director | 1 pages | TM01 | ||
Registered office address changed from 17-18 the Parade Margate Kent CT9 1EY on Feb 22, 2011 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||
Annual return made up to Mar 25, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for The Honourable Emma Mary Soames on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Penelope Ann Govett on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for John Bernard Sunley on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Virginia Hohler on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Charlotte Mary Frieda Appleyard on Oct 01, 2009 | 2 pages | CH01 | ||
Appointment of Ms Lucy Caroline Beevor as a secretary | 1 pages | AP03 | ||
Termination of appointment of Alison Kenny as a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2009 | 14 pages | AA | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
Who are the officers of TURNER CONTEMPORARY ART TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEEVOR, Lucy Caroline | Secretary | The Rendezvous CT9 1HG Margate Turner Contemporary Gallery Kent United Kingdom | 150963490001 | |||||||
APPLEYARD, Charlotte Mary Frieda | Director | 3 Leinster Square W2 4PL London Flat 4 | United Kingdom | British | Development Manager | 134213200001 | ||||
GOVETT, Penelope Ann | Director | 62 Glebe Place SW3 5JB London | United Kingdom | British | None | 107551350001 | ||||
HOHLER, Sarah Virginia | Director | Stansted TN15 7PG Sevenoaks Mingram Oast Kent United Kingdom | England | British | County Councillor | 80789080004 | ||||
SOAMES, Emma Mary, The Honourable | Director | 26 Eland Road SW11 5JY London | England | British | Editor | 37787070002 | ||||
STEEL, Timothy Michael | Director | Norton Court Teynham ME9 9JU Sittingbourne Kent | England | British | Company Director | 6722140001 | ||||
BLENKINSOP, Jane Elizabeth | Secretary | 5 Silchester Court ME14 2DF Maidstone Kent | British | Local Government Officer | 37524620005 | |||||
JONES, Nicola Caroline | Secretary | Flat C 8 The Crescent TN9 1JH Tonbridge Kent | British | Social Services | 97828900001 | |||||
KENNY, Alison | Secretary | Ham Street TW10 7HT Richmond 22 Surrey | British | 129905080001 | ||||||
SHIPTON, David Charles Talbot | Secretary | 67 Bower Lane ME16 8EH Maidstone Kent | British | Accountant | 122580270001 | |||||
TRICE, Lisa Maria | Secretary | 306 Mierscourt Road ME8 8LD Rainham Kent | British | 109656980001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COWDREY, Christopher Stuart | Director | Little Queens Beeches London Road SL5 7EQ Ascot Berkshire | British | Sport Consultant | 28761120004 | |||||
EVANS, Michael Gwyn | Director | Tall Trees Somerfield Lane ME16 8JL Maidstone Kent | England | British | Local Government Officer | 50028330001 | ||||
FORD, Andrew Philip | Director | 15 Peregrine Close CT21 6QZ Hythe Kent | British | Senior Day Services Manager | 97828930001 | |||||
LEIGH-PEMBERTON, James Henry, The Hon | Director | Milsted Old Rectory Milsted ME9 0SA Sittingbourne Kent | United Kingdom | British | Banker | 182542610001 | ||||
POLLARD, Fiona Ann | Director | Moors Farmhouse Spenny Lane Collier Street TN12 9PR Tonbridge Kent | British | Company Director | 121469280001 | |||||
SUNLEY, John Bernard | Director | 56 Eaton Mews West SW1W 9ET London | Uk | British | Company Chairman | 35550930005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0