This company is commonly known as The Spring Arts & Heritage Centre Co. The company was founded 37 years ago and was given the registration number 02088483. The firm's registered office is in HAVANT. You can find them at The Spring Arts & Heritage Centre, East Street, Havant, Hampshire. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | THE SPRING ARTS & HERITAGE CENTRE CO |
---|---|---|
Company Number | : | 02088483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Spring Arts & Heritage Centre, East Street, Havant, Hampshire, PO9 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Secretary | 24 May 2022 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 16 January 2023 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 05 April 2016 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 06 December 2016 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 18 November 2013 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 30 June 2018 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 14 January 2019 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 10 February 2020 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 10 February 2020 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Secretary | 03 January 2013 | Active |
71 Castle Road, Southsea, PO5 3AY | Secretary | 18 July 2002 | Active |
The Old School, Petersfield Road Hinton Ampner, Alresford, SO24 0JT | Secretary | - | Active |
4 Harvester Drive, Fareham, PO15 5NR | Director | 26 July 2001 | Active |
4 Beechworth Road, Havant, PO9 1AX | Director | 27 July 1995 | Active |
51 Furzehall Avenue, Fareham, PO16 8UD | Director | 06 November 1995 | Active |
42b Seafront, Hayling Island, PO11 9HL | Director | 16 May 1995 | Active |
3 Weavers Green, Havant, PO9 2PY | Director | 29 July 1993 | Active |
6, Stonehill Road, Headley Down, Bordon, England, GU35 8JJ | Director | 10 February 2014 | Active |
25 Manor Close, Havant, PO9 1BD | Director | 12 December 2001 | Active |
Maunakea, 1 Mount Drive, Fareham, PO15 5NY | Director | 08 September 1998 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 29 July 2014 | Active |
2 New Barn Farm Cottages, Madehurst, Arundel, BN18 0NN | Director | 09 September 1997 | Active |
6 Town Hall Road, Havant, PO9 1AN | Director | - | Active |
13 Padnell Road, Cowplain, PO8 8DZ | Director | 18 July 1997 | Active |
66 Wakefords Way, Havant, PO9 5JR | Director | - | Active |
1 Eastern Road, Havant, PO9 2JE | Director | 18 March 1994 | Active |
16 Town Hall Road, Havant, PO9 1AN | Director | 12 February 1997 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 20 November 2017 | Active |
The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS | Director | 18 November 2013 | Active |
32 Grove Road, Havant, PO9 1AR | Director | 29 January 2009 | Active |
Shire House, Titchfield Lane, Wickham, PO17 5NX | Director | - | Active |
37 Mallard Road, Kings Meadow Rowlands Castle, Havant, PO9 6HN | Director | 28 July 1993 | Active |
43 Southbrook Road, Havant, PO9 1RL | Director | 22 May 1997 | Active |
29 Knox Road, Havant, PO9 1NP | Director | 18 May 1999 | Active |
29 Knox Road, Havant, PO9 1NP | Director | - | Active |
Mrs Sophie Louise Katherine Fullerlove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mrs Jacqueline Joan Branson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Dr Deborah Jayne Binks-Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mrs Susan Valerie Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Ronald Ernest Hone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Andrew Robert Jay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Michael John Dawe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Peter John Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Steve David Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr. Roger David Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Declan Pius David Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Irish |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Nathan Curry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Mr Frank Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Address | : | The Spring Arts & Heritage Centre, East Street, Havant, PO9 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Change person secretary company with change date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.