This company is commonly known as Oxmarket Centre Of Arts Limited. The company was founded 52 years ago and was given the registration number 01029563. The firm's registered office is in CHICHESTER. You can find them at Oxmarket Centre Of Arts St. Andrews Court,, Off East Street, Chichester, West Sussex. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | OXMARKET CENTRE OF ARTS LIMITED |
---|---|---|
Company Number | : | 01029563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxmarket Centre Of Arts St. Andrews Court,, Off East Street, Chichester, West Sussex, PO19 1YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7 Nirvana Mansions, Eastern Villas Road, Southsea, England, PO4 0SU | Director | 09 November 2023 | Active |
Brackens, Church Road, West Lavington, Midhurst, England, GU29 0EH | Director | 09 November 2023 | Active |
The Dower House, Milland Lane, Milland, England, GU30 7JN | Director | 02 January 2022 | Active |
66, Westgate, Chichester, England, PO19 3HH | Director | 09 November 2023 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Secretary | 27 November 2014 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Secretary | 28 September 2010 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Secretary | 09 November 2023 | Active |
22 East Street, Chichester, PO19 1HS | Secretary | 30 June 2007 | Active |
6 Lion Street, 6 Lion Street, Chichester, England, PO19 1LW | Secretary | 28 July 2020 | Active |
10 Ashburnham Close, Chichester, PO19 3NB | Secretary | - | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 11 May 1998 | Active |
17, Oving Road, Chichester, England, PO19 1RQ | Director | 12 August 2013 | Active |
123 Cedar Drive, Chichester, PO19 3EL | Director | 05 March 2002 | Active |
123 Cedar Drive, Chichester, PO19 3EL | Director | 23 July 1997 | Active |
123 Cedar Drive, Chichester, PO19 3EL | Director | 08 February 2000 | Active |
Little Orchard, 4` Maybush Drive, Chidham, PO18 8SS | Director | 08 September 2003 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 24 September 2015 | Active |
11 Greenview, Godstone, RH9 8LL | Director | - | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 26 November 2015 | Active |
Shepherds Cottage, Milberry Lane, Stoughton, Chichester, England, PO18 9JJ | Director | 28 July 2020 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 16 November 2010 | Active |
10 Ferndale Road, Chichester, PO19 4QJ | Director | 11 May 1998 | Active |
25 Cherry Tree Drive, Eastergate, PO20 3RR | Director | 01 January 2003 | Active |
87 Broyle Road, Chichester, PO19 6BE | Director | 14 June 2006 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 27 August 2015 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 02 January 2022 | Active |
Dell Barn, Stoughton, Chichester, England, PO18 9JL | Director | 07 November 2020 | Active |
60 Orchard Avenue, Chichester, PO19 3BG | Director | 18 December 2007 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 20 January 2010 | Active |
5 Carlisle Gardens, Chichester, PO19 4DH | Director | - | Active |
Easter Cottage 24 Whyke Road, Chichester, PO19 2HN | Director | 05 January 1999 | Active |
Martlesham, Berry Lane, Littlehampton, BN17 5HD | Director | 15 December 2006 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 02 January 2022 | Active |
3 Cranham Avenue, Billingshurst, RH14 9EN | Director | 01 September 2008 | Active |
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH | Director | 25 October 2018 | Active |
Mr Martyn John Bell | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Oxmarket Centre Of Arts, St. Andrews Court,, Chichester, PO19 1YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-11 | Officers | Appoint person secretary company with name date. | Download |
2023-11-11 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-02-26 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.