QUAY ARTS TRADING COMPANY LIMITED

Quay Arts Centre Quay Arts Centre, Newport, PO30 5BD, Isle Of Wight
StatusACTIVE
Company No.03363943
CategoryPrivate Limited Company
Incorporated01 May 1997
Age27 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

QUAY ARTS TRADING COMPANY LIMITED is an active private limited company with number 03363943. It was incorporated 27 years, 1 month, 18 days ago, on 01 May 1997. The company address is Quay Arts Centre Quay Arts Centre, Newport, PO30 5BD, Isle Of Wight.



People

DUTTON, Andrew

Director

Finance Director

ACTIVE

Assigned on 29 Sep 2020

Current time on role 3 years, 8 months, 20 days

SPENCER, Victoria Anne

Director

Director

ACTIVE

Assigned on 11 May 2018

Current time on role 6 years, 1 month, 8 days

BRIGGS, Maurice Geoffrey

Secretary

RESIGNED

Assigned on 09 Feb 2004

Resigned on 31 Jan 2012

Time on role 7 years, 11 months, 22 days

COOKE, Joanna Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Jul 2014

Time on role 2 years, 4 months, 30 days

EADES, Jesper Guy

Secretary

Arts Administrator

RESIGNED

Assigned on 01 May 1997

Resigned on 15 Oct 1997

Time on role 5 months, 14 days

EVANS, John Francis Keith

Secretary

Senior Manager Education

RESIGNED

Assigned on 19 Feb 2000

Resigned on 02 Mar 2001

Time on role 1 year, 12 days

MILES, Janice Elaine

Secretary

Company Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 09 Feb 2004

Time on role 2 years, 11 months, 7 days

RUMBLE, Leah

Secretary

RESIGNED

Assigned on 10 May 2018

Resigned on 12 Dec 2018

Time on role 7 months, 2 days

SHOULDER, David Keith

Secretary

RESIGNED

Assigned on 19 Jan 1999

Resigned on 19 Feb 1999

Time on role 1 month

SMITH, Kevin Anthony Edwin

Secretary

Retail Manager

RESIGNED

Assigned on 15 Oct 1997

Resigned on 29 Dec 1998

Time on role 1 year, 2 months, 14 days

SPENCER, Victoria Anne

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 10 May 2018

Time on role 3 years, 9 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 May 1997

Resigned on 01 May 1997

Time on role

BARTON, Morris George

Director

Consultant

RESIGNED

Assigned on 31 Jan 2002

Resigned on 13 Jun 2014

Time on role 12 years, 4 months, 13 days

COATSWORTH, John Jeremy

Director

Accountant

RESIGNED

Assigned on 01 May 1997

Resigned on 30 Sep 1998

Time on role 1 year, 4 months, 29 days

CROOK, David Thomas Charles

Director

Accountant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 May 2000

Time on role 10 months, 17 days

EADES, Jesper Guy

Director

Arts Administrator

RESIGNED

Assigned on 01 May 1997

Resigned on 26 Sep 1998

Time on role 1 year, 4 months, 25 days

EVANS, John Francis Keith

Director

Senior Manager Education

RESIGNED

Assigned on 19 Feb 2000

Resigned on 02 Mar 2001

Time on role 1 year, 12 days

FISHER, Michael John Anthony

Director

Consultant

RESIGNED

Assigned on 26 Nov 2011

Resigned on 16 Dec 2016

Time on role 5 years, 20 days

FLINTON, Mark Alistair

Director

Hotel General Manager

RESIGNED

Assigned on 18 May 2000

Resigned on 27 Jun 2002

Time on role 2 years, 1 month, 9 days

FLOWER, Rob

Director

General Manager

RESIGNED

Assigned on 01 Jan 2016

Resigned on 20 Feb 2020

Time on role 4 years, 1 month, 19 days

HART, Terence Dean Richard

Director

Company Director

RESIGNED

Assigned on 16 Dec 2016

Resigned on 19 Sep 2020

Time on role 3 years, 9 months, 3 days

HEPBURN, Glen Warren

Director

Planning Consultant

RESIGNED

Assigned on 01 Jan 2016

Resigned on 26 Mar 2019

Time on role 3 years, 2 months, 25 days

JONES, Rosemary Alison

Director

Business Advisor

RESIGNED

Assigned on 22 Jan 2007

Resigned on 12 Jan 2011

Time on role 3 years, 11 months, 21 days

MILES, Janice Elaine

Director

Accountant

RESIGNED

Assigned on 17 Aug 2000

Resigned on 09 Feb 2004

Time on role 3 years, 5 months, 23 days

MINGHELLA, Edward

Director

Chairman

RESIGNED

Assigned on 15 Oct 1997

Resigned on 01 Sep 1998

Time on role 10 months, 17 days

POSTON, Susan Jane

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 29 Feb 2012

Time on role 6 months, 28 days

POSTON, Susan Jane

Director

Company Director

RESIGNED

Assigned on 29 May 1998

Resigned on 22 Jan 2007

Time on role 8 years, 7 months, 24 days

RAYNOR, Sian

Director

Marketing Consultant

RESIGNED

Assigned on 24 Jan 2005

Resigned on 22 Jan 2007

Time on role 1 year, 11 months, 29 days

REED, Christopher Neal

Director

Retired

RESIGNED

Assigned on 14 Nov 2002

Resigned on 20 Jun 2011

Time on role 8 years, 7 months, 6 days

SMITH, Kevin Anthony Edwin

Director

Retail Manager

RESIGNED

Assigned on 15 Oct 1997

Resigned on 29 Dec 1998

Time on role 1 year, 2 months, 14 days

SPENCER, Victoria Anne

Director

Officer - Environment Agency

RESIGNED

Assigned on 10 May 2018

Resigned on 10 May 2018

Time on role

SPRADBERRY, Mary Clare

Director

Accountant

RESIGNED

Assigned on 26 Nov 2011

Resigned on 12 Dec 2015

Time on role 4 years, 16 days

TOMS, Edyth Anne

Director

Arts Administrator

RESIGNED

Assigned on 01 May 1997

Resigned on 21 Sep 1998

Time on role 1 year, 4 months, 20 days

TWELL, Robert John

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2010

Resigned on 10 Oct 2011

Time on role 1 year, 3 months, 12 days

WRAITH, Mary Louise Ann

Director

Management Consultant

RESIGNED

Assigned on 24 Jun 1999

Resigned on 10 Jan 2002

Time on role 2 years, 6 months, 16 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 May 1997

Resigned on 01 May 1997

Time on role


Some Companies

ABERDEEN FLOORING COMPANY LTD

74 HEATHRYFOLD CIRCLE,ABERDEEN,AB16 7DT

Number:SC575460
Status:ACTIVE
Category:Private Limited Company
Number:11188975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.HASSON AND SONS LIMITED

NO 17 GLEBE ROAD,BALLYMENA,BT44 8SS

Number:NI011784
Status:ACTIVE
Category:Private Limited Company

MAPLELEAF VENTURES LIMITED

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:06024164
Status:ACTIVE
Category:Private Limited Company

SOMAR MEDICAL CONSULTING LTD

BUILDING 3 COMER BUSINESS AND INNOVATION CENTRE,LONDON,N11 1GN

Number:11074710
Status:ACTIVE
Category:Private Limited Company

SPRINGMOUNT SPIRITS LTD

1 SPRINGMOUNT DRIVE,PARBOLD,WN8 7AP

Number:11835190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source