CAMPAIGN FOR THE ARTS

125-127 Mare Street, London, E8 3RH, United Kingdom
StatusACTIVE
Company No.03853716
Category
Incorporated05 Oct 1999
Age24 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

CAMPAIGN FOR THE ARTS is an active with number 03853716. It was incorporated 24 years, 7 months, 10 days ago, on 05 October 1999. The company address is 125-127 Mare Street, London, E8 3RH, United Kingdom.



People

EDWARDS, David Philip

Director

Chief Executive

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 14 days

HAYNES, Jack Jonathan

Director

Director

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 14 days

LUFF, Rosanna Amy

Director

Public Policy And Government Relations

ACTIVE

Assigned on 09 Dec 2014

Current time on role 9 years, 5 months, 6 days

MANNING, Peter Serge

Director

Artistic Director

ACTIVE

Assigned on 22 Oct 2013

Current time on role 10 years, 6 months, 24 days

NEAD, Lynda Daryll, Professor

Director

Art Historian And Curator

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 14 days

STANISLAUS, Savannah Ruby

Director

Student

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 14 days

VAN WARMELO, Estelle

Director

Director

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 14 days

WALEY-COHEN, Stephen Harry, Sir

Director

Theatre Owner-Manager And Producer

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 14 days

WEST, Samuel Alexander Joseph

Director

Actor And Director

ACTIVE

Assigned on 22 Oct 2013

Current time on role 10 years, 6 months, 24 days

DE WINTER, Louise Margaret

Secretary

Chief Executive

RESIGNED

Assigned on 01 May 2008

Resigned on 18 Mar 2011

Time on role 2 years, 10 months, 17 days

GRANT, Kim Marie

Secretary

RESIGNED

Assigned on 02 Feb 2016

Resigned on 19 May 2021

Time on role 5 years, 3 months, 17 days

MERRALLS, Faye Robyn

Secretary

RESIGNED

Assigned on 20 May 2021

Resigned on 23 Dec 2022

Time on role 1 year, 7 months, 3 days

ROBINSON, Jane Elizabeth

Secretary

Deputy Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 Apr 2008

Time on role 1 year, 10 months

TODD, Victoria Marguerite

Secretary

RESIGNED

Assigned on 05 Oct 1999

Resigned on 30 Jun 2006

Time on role 6 years, 8 months, 25 days

WALL, Geraldine Faye

Secretary

RESIGNED

Assigned on 25 Nov 2013

Resigned on 01 Apr 2015

Time on role 1 year, 4 months, 7 days

WILLOUGHBY, Laura Claire

Secretary

RESIGNED

Assigned on 03 Jan 2013

Resigned on 25 Nov 2013

Time on role 10 months, 22 days

ADIE, Kathryn

Director

Journalist

RESIGNED

Assigned on 02 Jul 2010

Resigned on 30 Jul 2012

Time on role 2 years, 28 days

ALEXANDER, Douglas Moray

Director

Accountant

RESIGNED

Assigned on 05 Oct 1999

Resigned on 20 Oct 2004

Time on role 5 years, 15 days

BAKEWELL, Joan Dawson, Dame

Director

Broadcaster Writer

RESIGNED

Assigned on 08 Sep 2004

Resigned on 24 Mar 2010

Time on role 5 years, 6 months, 16 days

BENSON, Peter Macleod

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2007

Resigned on 03 Jan 2013

Time on role 5 years, 1 month, 12 days

BRILL, Patrick James

Director

Artist

RESIGNED

Assigned on 22 Oct 2013

Resigned on 11 Oct 2017

Time on role 3 years, 11 months, 20 days

BROWNLEE, David Frederick Mcnab

Director

Executive Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 02 Feb 2016

Time on role 2 years, 3 months, 11 days

CHADDERTON, Cassandra

Director

Ceo

RESIGNED

Assigned on 05 Apr 2016

Resigned on 19 Jan 2021

Time on role 4 years, 9 months, 14 days

CHOUDURY, Yamin

Director

Artistic Director

RESIGNED

Assigned on 19 Mar 2020

Resigned on 22 Sep 2021

Time on role 1 year, 6 months, 3 days

GEE, Sarah Anne Brodie

Director

Director

RESIGNED

Assigned on 17 Jul 2017

Resigned on 17 Nov 2021

Time on role 4 years, 4 months

GRANT, Kim Marie

Director

Consultant

RESIGNED

Assigned on 02 Feb 2016

Resigned on 15 Jul 2021

Time on role 5 years, 5 months, 13 days

JONES, Amanda Montelle

Director

Director

RESIGNED

Assigned on 17 Jul 2017

Resigned on 29 Nov 2018

Time on role 1 year, 4 months, 12 days

KENNEDY, Alison Louise

Director

Writer

RESIGNED

Assigned on 09 Dec 2014

Resigned on 18 May 2020

Time on role 5 years, 5 months, 9 days

LORD, Charles Edward

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 05 Apr 2016

Time on role 3 years, 3 months, 2 days

MACKENZIE, Ruth

Director

Artistic Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 11 Jul 2018

Time on role 4 years, 8 months, 20 days

MOUNTFIELD, Helen

Director

Qc

RESIGNED

Assigned on 07 Jun 2016

Resigned on 27 Nov 2019

Time on role 3 years, 5 months, 20 days

MUIR, Pauline, Dr

Director

Senior Lecturer

RESIGNED

Assigned on 01 May 2002

Resigned on 09 Dec 2009

Time on role 7 years, 7 months, 8 days

NELSON, Ian Roy

Director

Accountant

RESIGNED

Assigned on 20 Oct 2004

Resigned on 21 Nov 2007

Time on role 3 years, 1 month, 1 day

PAYNE, Julia

Director

Chief Executive

RESIGNED

Assigned on 02 Feb 2016

Resigned on 17 Nov 2021

Time on role 5 years, 9 months, 15 days

PEMBERTON, Mark William

Director

Arts Administrator

RESIGNED

Assigned on 03 Jan 2013

Resigned on 19 Sep 2018

Time on role 5 years, 8 months, 16 days

RHYMES, Rupert John

Director

Theatre Administrator

RESIGNED

Assigned on 05 Oct 1999

Resigned on 14 Nov 2001

Time on role 2 years, 1 month, 9 days

SALLON, Christopher Robert Anthony

Director

Queen'S Counsel

RESIGNED

Assigned on 09 Dec 2009

Resigned on 03 Jan 2013

Time on role 3 years, 25 days

SHARMA, Amit

Director

Deputy Artistic Director

RESIGNED

Assigned on 18 May 2020

Resigned on 18 Nov 2022

Time on role 2 years, 6 months

SMITH, Michael James

Director

Designer

RESIGNED

Assigned on 09 Dec 2014

Resigned on 31 Mar 2020

Time on role 5 years, 3 months, 22 days

STEVEN, Stewart Gustav

Director

Writer

RESIGNED

Assigned on 05 Oct 1999

Resigned on 19 Jan 2004

Time on role 4 years, 3 months, 14 days

THOMSON, Leonora Hope

Director

Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 17 Nov 2021

Time on role 8 years, 26 days

WILLIAMS, Roy Samuel

Director

Writer

RESIGNED

Assigned on 16 Feb 2018

Resigned on 21 Feb 2019

Time on role 1 year, 5 days


Some Companies

ALFRED BROTHERS LIMITED

4 BIRCH DRIVE,SHREWSBURY,SY5 8RG

Number:11755999
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL THERAPEUTICS LIMITED

34 GROVEBURN AVENUE,THORNLIEBANK,G46 7DA

Number:SC323682
Status:ACTIVE
Category:Private Limited Company

G.ETTINGER,LIMITED

215 PUTNEY BRIDGE ROAD,,SW15 2NY

Number:00336826
Status:ACTIVE
Category:Private Limited Company

GOLDENPOND CONSULTING LIMITED

10 CHRISTINA STREET,CARDIFF,CF10 5HN

Number:08763485
Status:ACTIVE
Category:Private Limited Company

HYDRO INVESTMENTS LIMITED

18-20 FOURTH AVENUE,LONDON,W10 4QS

Number:11146708
Status:ACTIVE
Category:Private Limited Company

REJUVEN8-AESTHETICS LTD

UNIT 312,LONDON,E3 2SE

Number:10446248
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