CREATIVE INDUSTRIES DEVELOPMENT AGENCY

7 Jetstream Drive 7 Jetstream Drive, Doncaster, DN9 3QS
StatusDISSOLVED
Company No.03911396
Category
Incorporated18 Jan 2000
Age24 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution31 Aug 2017
Years6 years, 8 months, 22 days

SUMMARY

CREATIVE INDUSTRIES DEVELOPMENT AGENCY is an dissolved with number 03911396. It was incorporated 24 years, 4 months, 4 days ago, on 18 January 2000 and it was dissolved 6 years, 8 months, 22 days ago, on 31 August 2017. The company address is 7 Jetstream Drive 7 Jetstream Drive, Doncaster, DN9 3QS.



People

EVANS, Keith

Director

Business Manager

ACTIVE

Assigned on 08 Dec 2010

Current time on role 13 years, 5 months, 14 days

WILLS, Catherine Anamaria

Director

Arts Mgt

ACTIVE

Assigned on 04 Feb 2000

Current time on role 24 years, 3 months, 18 days

ARROWSMITH, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 25 Apr 2002

Resigned on 16 Nov 2015

Time on role 13 years, 6 months, 21 days

EVANS, Keith

Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 25 Apr 2002

Time on role 1 year, 3 months, 23 days

LAYCOCK, Emma Mary

Secretary

RESIGNED

Assigned on 18 Jan 2000

Resigned on 07 Feb 2000

Time on role 20 days

SMART, Andrea Mary

Secretary

General Manager

RESIGNED

Assigned on 27 Apr 2000

Resigned on 02 Jan 2001

Time on role 8 months, 5 days

ALIPOOR, Javaad

Director

Theatre Artist

RESIGNED

Assigned on 10 Feb 2016

Resigned on 12 Apr 2016

Time on role 2 months, 2 days

BATCHELDER, Ceri, Dr

Director

Business Owner

RESIGNED

Assigned on 06 Aug 2015

Resigned on 18 Nov 2015

Time on role 3 months, 12 days

BRADBURY, Alexis James

Director

Business Manager

RESIGNED

Assigned on 27 Jun 2013

Resigned on 18 Nov 2015

Time on role 2 years, 4 months, 21 days

CHARLESWORTH, Judith Ramsden

Director

Director

RESIGNED

Assigned on 05 Jun 2002

Resigned on 28 Aug 2008

Time on role 6 years, 2 months, 23 days

COMRIE, Marilyn Angela

Director

M D

RESIGNED

Assigned on 08 Aug 2006

Resigned on 11 Jun 2009

Time on role 2 years, 10 months, 3 days

CORNER, Lee Anne

Director

Management Consultant

RESIGNED

Assigned on 10 Apr 2002

Resigned on 13 Apr 2005

Time on role 3 years, 3 days

CURTIS, Andrew Brent

Director

Managing Partner Of Global Innovation Partners Ltd

RESIGNED

Assigned on 06 Aug 2015

Resigned on 18 Nov 2015

Time on role 3 months, 12 days

GLAISTER, Jane Margaret

Director

Cultural Consultant And Trader

RESIGNED

Assigned on 01 Jun 2011

Resigned on 18 Nov 2015

Time on role 4 years, 5 months, 17 days

GREEN, Richard Iain Crafton

Director

Technical Director

RESIGNED

Assigned on 14 Apr 2000

Resigned on 27 Feb 2015

Time on role 14 years, 10 months, 13 days

HARRISON, Onita

Director

Self Employed

RESIGNED

Assigned on 05 Jun 2002

Resigned on 24 Sep 2003

Time on role 1 year, 3 months, 19 days

KAY, David Robert

Director

Consultant

RESIGNED

Assigned on 22 Apr 2004

Resigned on 05 Dec 2012

Time on role 8 years, 7 months, 13 days

LINK, Andrew

Director

Owner-Andrew Link Consulting

RESIGNED

Assigned on 27 Jan 2010

Resigned on 10 Jul 2013

Time on role 3 years, 5 months, 14 days

MAYNARD-ATEM, Lisa Claire

Director

Fashion Stylist

RESIGNED

Assigned on 04 Nov 2009

Resigned on 08 Dec 2010

Time on role 1 year, 1 month, 4 days

MILLER, Peter Glenn

Director

Record Producer

RESIGNED

Assigned on 23 Feb 2000

Resigned on 16 Jun 2000

Time on role 3 months, 22 days

RAMSAY, Keith

Director

Management Consultant

RESIGNED

Assigned on 08 Jul 2008

Resigned on 24 Jun 2015

Time on role 6 years, 11 months, 16 days

STRICKSON, Adam

Director

Theatre Director/Writer

RESIGNED

Assigned on 14 Apr 2000

Resigned on 25 Sep 2002

Time on role 2 years, 5 months, 11 days

STUART, Jane

Director

Director

RESIGNED

Assigned on 04 Feb 2000

Resigned on 02 Jan 2001

Time on role 10 months, 27 days

STUART, Jane Melinda

Director

Chief Executive

RESIGNED

Assigned on 04 Feb 2000

Resigned on 25 Sep 2002

Time on role 2 years, 7 months, 21 days

TAYLOR, Calvin Francis

Director

Higher Education

RESIGNED

Assigned on 12 May 2000

Resigned on 12 Feb 2013

Time on role 12 years, 9 months

WEBBER, Jonathan

Director

Director

RESIGNED

Assigned on 27 Jun 2013

Resigned on 30 Nov 2015

Time on role 2 years, 5 months, 3 days

WILLINGTON, Stephanie

Director

Registration Agent

RESIGNED

Assigned on 18 Jan 2000

Resigned on 07 Feb 2000

Time on role 20 days

WILLS, Alastair Martyn Francis

Director

It Services Manager

RESIGNED

Assigned on 10 Feb 2016

Resigned on 12 Apr 2016

Time on role 2 months, 2 days

WILLS, Martyn Gregory

Director

Retired

RESIGNED

Assigned on 10 Feb 2016

Resigned on 12 Apr 2016

Time on role 2 months, 2 days


Some Companies

BRAND AGENDA LIMITED

67 GARTH END ROAD,SCARBOROUGH,YO13 9JJ

Number:09164248
Status:ACTIVE
Category:Private Limited Company

GONE FOR GOOD CLOTHING LIMITED

13 RIVERVIEW GARDENS,LONDON,SW13 8QY

Number:09705582
Status:ACTIVE
Category:Private Limited Company

JEM CARRIAGES LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:09151428
Status:ACTIVE
Category:Private Limited Company

NAINZ CONSULTANCY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08667832
Status:ACTIVE
Category:Private Limited Company

PDG HOMES LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11021104
Status:ACTIVE
Category:Private Limited Company

QUEEN ANNE STREET MEDICAL CENTRE LIMITED

QUEEN ANNE STREET MEDICAL CENTRE,LONDON,W1G 8HU

Number:04997153
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