EAST STREET ARTS

Patrick Studios Patrick Studios, Leeds, LS9 7EH
StatusACTIVE
Company No.03598612
Category
Incorporated15 Jul 1998
Age25 years, 11 months
JurisdictionEngland Wales

SUMMARY

EAST STREET ARTS is an active with number 03598612. It was incorporated 25 years, 11 months ago, on 15 July 1998. The company address is Patrick Studios Patrick Studios, Leeds, LS9 7EH.



People

ARNOLD, Charles William

Director

Chartered Accountant

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 26 days

BARRADAS SIMOES, Rodolfo Alexandre

Director

Civil Servant

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 26 days

BRADY, Jean Marianne

Director

Chartered Surveyor (Retired)

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 26 days

GILLAM, Roy Andrew Jonathan Stuart

Director

Chartered Surveyor

ACTIVE

Assigned on 23 Sep 2020

Current time on role 3 years, 8 months, 22 days

IREDALE, Lauren Kate

Director

Director

ACTIVE

Assigned on 19 May 2021

Current time on role 3 years, 27 days

O'HARE, Kevin Brian

Director

Lecturer

ACTIVE

Assigned on 19 May 2021

Current time on role 3 years, 27 days

PARIKH, Minoti

Director

Entrepreneur

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 26 days

PRICE, Clare

Director

Arts & Education Consultant

ACTIVE

Assigned on 10 Jan 2018

Current time on role 6 years, 5 months, 5 days

RAMSHAW, Nicholas Mark

Director

Marketing And Brand Consultant

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 26 days

SAMBHI, Satdeep Singh

Director

Solicitor

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 14 days

WILSON, Mark

Director

Chief Executive Officer

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 26 days

ANDERSON, Heather

Secretary

RESIGNED

Assigned on 01 Jun 2023

Resigned on 31 Dec 2023

Time on role 6 months, 30 days

ATKINSON, Jennifer Mary

Secretary

RESIGNED

Assigned on 03 Oct 2022

Resigned on 17 Feb 2023

Time on role 4 months, 14 days

DRAKE, Lester Francis

Secretary

RESIGNED

Assigned on 05 Jul 2017

Resigned on 25 Mar 2020

Time on role 2 years, 8 months, 20 days

GRABOWSKI, Lisa Anna

Secretary

RESIGNED

Assigned on 08 Feb 2016

Resigned on 05 Jul 2017

Time on role 1 year, 4 months, 26 days

STEPHENSON, Andrea Jean

Secretary

Management Consultant

RESIGNED

Assigned on 14 Sep 2006

Resigned on 27 Mar 2007

Time on role 6 months, 13 days

STEVENS, Rosena Christine

Secretary

RESIGNED

Assigned on 25 Mar 2020

Resigned on 03 Oct 2022

Time on role 2 years, 6 months, 9 days

STRATFORD, Kenneth

Secretary

Operations Director

RESIGNED

Assigned on 27 Mar 2007

Resigned on 30 Jan 2013

Time on role 5 years, 10 months, 3 days

TAYLOR, Nicholas John

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 06 Aug 2015

Time on role 2 years, 6 months, 7 days

WATSON, Karen

Secretary

Artists Consultant

RESIGNED

Assigned on 15 Jul 1998

Resigned on 14 Sep 2006

Time on role 8 years, 1 month, 30 days

AAL, Stephan

Director

Retired

RESIGNED

Assigned on 30 Jul 2014

Resigned on 23 Mar 2016

Time on role 1 year, 7 months, 24 days

ARNISON, John Leigh

Director

Lecturer

RESIGNED

Assigned on 06 Feb 2014

Resigned on 20 Jun 2016

Time on role 2 years, 4 months, 14 days

ASTON, Elizabeth Anne

Director

Curator

RESIGNED

Assigned on 05 Sep 2007

Resigned on 14 Jan 2010

Time on role 2 years, 4 months, 9 days

BAETTIG, Marcel Andre

Director

Charity Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 22 Oct 2014

Time on role 4 years, 6 months

BATES, Daniel

Director

Director

RESIGNED

Assigned on 24 Apr 2001

Resigned on 29 Jul 2002

Time on role 1 year, 3 months, 5 days

BENTLEY, Catherine Elizabeth

Director

Visual Arts

RESIGNED

Assigned on 09 Feb 1999

Resigned on 20 Oct 2001

Time on role 2 years, 8 months, 11 days

BLAKEBURN, David John

Director

Data Manager

RESIGNED

Assigned on 06 Feb 2003

Resigned on 31 Mar 2011

Time on role 8 years, 1 month, 25 days

BROUGHTON, Linda Margaret

Director

Head Of Northern Technology Institute Leeds Met Un

RESIGNED

Assigned on 22 Apr 2010

Resigned on 22 Oct 2014

Time on role 4 years, 6 months

BURROW, Craig Stephen

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Apr 2018

Resigned on 01 Sep 2021

Time on role 3 years, 4 months, 14 days

CHILD, Helen Clare

Director

Director Of Operations

RESIGNED

Assigned on 05 Sep 2004

Resigned on 11 Dec 2006

Time on role 2 years, 3 months, 6 days

CONNOLLY, Joyce Helen

Director

Pr Officer

RESIGNED

Assigned on 05 Sep 2007

Resigned on 24 Jul 2013

Time on role 5 years, 10 months, 19 days

CROUCH, Amelia

Director

Artist

RESIGNED

Assigned on 20 Jun 2007

Resigned on 22 Apr 2010

Time on role 2 years, 10 months, 2 days

DOYLE, Mark

Director

Head Of Collector Development

RESIGNED

Assigned on 23 Oct 2013

Resigned on 20 Apr 2016

Time on role 2 years, 5 months, 28 days

DUNN, Alan

Director

University Lecturer

RESIGNED

Assigned on 21 Jul 2016

Resigned on 27 Mar 2020

Time on role 3 years, 8 months, 6 days

DYSON, Nicholas Mark

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 20 Jan 2021

Time on role 4 years, 9 months, 28 days

FEEKE, Stephen

Director

Curator

RESIGNED

Assigned on 07 Nov 2007

Resigned on 14 Jan 2010

Time on role 2 years, 2 months, 7 days

GLINKOWSKI, Paul

Director

Consultant

RESIGNED

Assigned on 07 Nov 2007

Resigned on 17 Nov 2010

Time on role 3 years, 10 days

GREENAN, Nicola

Director

Civil Servant

RESIGNED

Assigned on 25 Mar 2020

Resigned on 21 May 2021

Time on role 1 year, 1 month, 27 days

HARDY, George Brett

Director

Tax Advisor

RESIGNED

Assigned on 06 Jun 2002

Resigned on 30 Jan 2004

Time on role 1 year, 7 months, 24 days

HOLDING, Gillian Elaine

Director

Artist

RESIGNED

Assigned on 05 Jul 2010

Resigned on 20 Jan 2021

Time on role 10 years, 6 months, 15 days

HUNTER, Roderick Dundas

Director

University Academic

RESIGNED

Assigned on 29 Sep 2010

Resigned on 04 Jul 2011

Time on role 9 months, 5 days

IRELAND, Kristal

Director

Head Of Planning And Insight

RESIGNED

Assigned on 22 Apr 2016

Resigned on 21 Feb 2020

Time on role 3 years, 9 months, 29 days

KILL, Rebekka Katharine, Dr

Director

Head Of School-Leeds Metropolitan University

RESIGNED

Assigned on 24 Apr 2013

Resigned on 20 Apr 2016

Time on role 2 years, 11 months, 26 days

KUKADAI-MORAN, Bhavisha

Director

Development Manager

RESIGNED

Assigned on 12 Dec 2018

Resigned on 18 Jan 2023

Time on role 4 years, 1 month, 6 days

LATHAM, Hollie

Director

Marketing Consultant

RESIGNED

Assigned on 20 Oct 2014

Resigned on 21 Jul 2016

Time on role 1 year, 9 months, 1 day

LYCETT, Kevin

Director

Multimedia Producer

RESIGNED

Assigned on 26 Nov 1998

Resigned on 29 Apr 2004

Time on role 5 years, 5 months, 3 days

MACROW, Helen Ann

Director

Property Consultant

RESIGNED

Assigned on 22 Oct 2014

Resigned on 05 Dec 2017

Time on role 3 years, 1 month, 14 days

ODEH, Felix Camara Nosa

Director

Bank Officer

RESIGNED

Assigned on 20 May 2011

Resigned on 05 Jul 2017

Time on role 6 years, 1 month, 16 days

REID, Deirdre

Director

Head Of Communications And Marketing

RESIGNED

Assigned on 23 Mar 2016

Resigned on 21 Feb 2020

Time on role 3 years, 10 months, 29 days

SKELTON, Julia Christl

Director

Executive Director Of Arts Charity

RESIGNED

Assigned on 21 Apr 2016

Resigned on 19 Nov 2019

Time on role 3 years, 6 months, 28 days

SLATTERY, Claire

Director

Local Government Officer

RESIGNED

Assigned on 05 Jul 2010

Resigned on 24 Jul 2013

Time on role 3 years, 19 days

SMART, Andrea Mary

Director

Arts Consultant

RESIGNED

Assigned on 06 Feb 2001

Resigned on 15 Oct 2004

Time on role 3 years, 8 months, 9 days

STAFFORD, Arthur Edward

Director

Consultant

RESIGNED

Assigned on 05 Sep 2007

Resigned on 14 Jan 2010

Time on role 2 years, 4 months, 9 days

STEPHENSON, Andrea Jean

Director

Management Consultant

RESIGNED

Assigned on 05 Dec 2002

Resigned on 24 Apr 2013

Time on role 10 years, 4 months, 19 days

TAYLOR, Dorcas Elaine

Director

Visual Arts

RESIGNED

Assigned on 26 Nov 1998

Resigned on 19 Apr 2001

Time on role 2 years, 4 months, 23 days

THACKER, Claire Jennifer

Director

Projects Director

RESIGNED

Assigned on 08 Feb 2001

Resigned on 22 Apr 2010

Time on role 9 years, 2 months, 14 days

THOMPSON, Dan

Director

Artist And Writer

RESIGNED

Assigned on 30 Jan 2013

Resigned on 23 Apr 2014

Time on role 1 year, 2 months, 24 days

WAKEFIELD, Andrea

Director

Programme Manager

RESIGNED

Assigned on 24 Apr 2001

Resigned on 21 Mar 2003

Time on role 1 year, 10 months, 27 days

WAKEMAN, Jonathan Gerard

Director

Artist

RESIGNED

Assigned on 15 Jul 1998

Resigned on 01 Apr 2001

Time on role 2 years, 8 months, 17 days

WATSON, Karen

Director

Artists Consultant

RESIGNED

Assigned on 15 Jul 1998

Resigned on 01 Apr 2001

Time on role 2 years, 8 months, 17 days

WILSON, Jeremy Simon

Director

Director

RESIGNED

Assigned on 22 Oct 2014

Resigned on 20 Jan 2021

Time on role 6 years, 2 months, 29 days

WILSON, Jonathan Philip Joseph

Director

Developer

RESIGNED

Assigned on 23 Mar 2016

Resigned on 09 May 2019

Time on role 3 years, 1 month, 17 days


Some Companies

ADAPTIVE PROPERTY MANAGEMENT LIMITED

17 ARNOLD GARDENS PALMERS GREEN,ENFIELD,N13 5JE

Number:10784119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMILYHANNAH LTD

67 HIGH STREET,COTTENHAM,CB24 8SA

Number:06579273
Status:ACTIVE
Category:Private Limited Company

IPSWICH AND DISTRICT CITIZENS ADVICE BUREAU

19 TOWER STREET,SUFFOLK,IP1 3BE

Number:03438957
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KENBY LIMITED

37 MARKET SQUARE,WITNEY,OX28 6RE

Number:06543934
Status:ACTIVE
Category:Private Limited Company

RAPID REINFORCEMENTS HOME COUNTIES LIMITED

43 WHITELANDS AVENUE,RICKMANSWORTH,WD3 5RE

Number:10240669
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAAG STEELWORK LTD

5 PRIORSWOOD PLACE,SKELMERSDALE,WN8 9QB

Number:06191068
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