SUFFOLK ARTLINK

Unit 14 Malt Store Annex Unit 14 Malt Store Annex, Halesworth, IP19 8BY, Suffolk
StatusACTIVE
Company No.05354844
Category
Incorporated07 Feb 2005
Age19 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK ARTLINK is an active with number 05354844. It was incorporated 19 years, 3 months, 6 days ago, on 07 February 2005. The company address is Unit 14 Malt Store Annex Unit 14 Malt Store Annex, Halesworth, IP19 8BY, Suffolk.



People

WINCH, Alistair Martin

Secretary

ACTIVE

Assigned on 12 Jul 2010

Current time on role 13 years, 10 months, 1 day

ANSCOMBE, Mark Edwin

Director

Head Of Marketing & Business Development

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 13 days

AXON, Katherine Jane

Director

Self Employed

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 16 days

BAKER-WOODS, Maddie

Director

Chief Operating Office, Nhs Ipswich & East Suffolk

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 16 days

BARDWELL, Sarah Jane

Director

Chief Executive

ACTIVE

Assigned on 21 May 2018

Current time on role 5 years, 11 months, 23 days

DRAPER, Jennifer Susan

Director

Theatre Director Fingermiths

ACTIVE

Assigned on 15 Dec 2015

Current time on role 8 years, 4 months, 29 days

DYBALL, Jane Mary

Director

Music Industry Executive

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 16 days

GODDEN, Emily Rose

Director

Lecturer And Creative Technologist

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 13 days

GUY-PEARSON, Chloe

Director

Administrator

ACTIVE

Assigned on 19 Apr 2021

Current time on role 3 years, 24 days

HEBRON, Damian Peter

Director

Consultant

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 13 days

PRICE, Simon David

Director

Director Of Creative

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 13 days

WHITNEY, Alice Jane

Director

Company Director

ACTIVE

Assigned on 16 Dec 2015

Current time on role 8 years, 4 months, 28 days

WOOD, Keith Robert

Director

Chartered Accountant

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 9 months, 26 days

MACGREGOR, Anna Louise

Secretary

RESIGNED

Assigned on 12 May 2005

Resigned on 01 Dec 2006

Time on role 1 year, 6 months, 20 days

NIGHTINGALE, Rachel Mary Bathsheba

Secretary

RESIGNED

Assigned on 07 Feb 2005

Resigned on 12 May 2005

Time on role 3 months, 5 days

WARNER, Christopher Pochin

Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 12 Jul 2010

Time on role 3 years, 7 months, 11 days

BULTITUDE, Gavin Lawrence George

Director

Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 13 Jul 2009

Time on role 3 years, 3 months, 12 days

BURGES, Sydney Hope

Director

Project Worker

RESIGNED

Assigned on 27 Apr 2020

Resigned on 18 Jul 2022

Time on role 2 years, 2 months, 21 days

BUSHELL, Kate

Director

Secretary

RESIGNED

Assigned on 15 Oct 2009

Resigned on 18 May 2015

Time on role 5 years, 7 months, 3 days

CAMERON, Anita

Director

Independent Consultant

RESIGNED

Assigned on 15 Jan 2007

Resigned on 11 Apr 2016

Time on role 9 years, 2 months, 27 days

COLLINS, Stephen Peter Gerard

Director

Management Consultant

RESIGNED

Assigned on 16 Jul 2007

Resigned on 25 Jul 2017

Time on role 10 years, 9 days

CORRIE, Angela Jean

Director

Retired

RESIGNED

Assigned on 15 Oct 2009

Resigned on 30 Jul 2012

Time on role 2 years, 9 months, 15 days

CRICK, Peter Nicholas Oaks

Director

Environmental Consultant

RESIGNED

Assigned on 17 Mar 2014

Resigned on 18 May 2015

Time on role 1 year, 2 months, 1 day

DOBING, Maria

Director

Self Employed

RESIGNED

Assigned on 21 May 2018

Resigned on 03 Feb 2020

Time on role 1 year, 8 months, 13 days

DOBSON, Patricia

Director

Not In Paid Employment

RESIGNED

Assigned on 30 Jul 2012

Resigned on 06 May 2017

Time on role 4 years, 9 months, 7 days

FLATT, Karina Julie

Director

Music Inclusion Manager

RESIGNED

Assigned on 25 Jan 2016

Resigned on 28 Sep 2020

Time on role 4 years, 8 months, 3 days

GILES, Corrina

Director

Arts Administrator

RESIGNED

Assigned on 24 May 2010

Resigned on 18 Jan 2011

Time on role 7 months, 25 days

GILLAN, Ruth Elizabeth

Director

Museum Officer

RESIGNED

Assigned on 01 Feb 2006

Resigned on 14 Jul 2008

Time on role 2 years, 5 months, 13 days

HANN, Colin William Alfred

Director

Senior Consultant

RESIGNED

Assigned on 24 Sep 2012

Resigned on 22 Jul 2014

Time on role 1 year, 9 months, 28 days

HODGKINSON, Penelope Ann

Director

Speech Therapist

RESIGNED

Assigned on 01 Apr 2006

Resigned on 30 Oct 2006

Time on role 6 months, 29 days

HOGGARTH, Linda Mary

Director

Volunteer

RESIGNED

Assigned on 07 Feb 2005

Resigned on 28 Sep 2007

Time on role 2 years, 7 months, 21 days

JAMES, Michael Chenery

Director

Finance Director

RESIGNED

Assigned on 24 May 2010

Resigned on 18 Jan 2023

Time on role 12 years, 7 months, 25 days

JIGGENS, Jane

Director

Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 24 Jul 2006

Time on role 3 months, 23 days

JUDE, Peter

Director

Charity Officer

RESIGNED

Assigned on 11 Sep 2006

Resigned on 15 Jan 2007

Time on role 4 months, 4 days

ORME, Peter Martin

Director

Socia Research And Development

RESIGNED

Assigned on 24 Sep 2012

Resigned on 25 Sep 2017

Time on role 5 years, 1 day

OTTON, Penelope Ann

Director

Local Government Consultant

RESIGNED

Assigned on 07 Feb 2005

Resigned on 21 Jul 2015

Time on role 10 years, 5 months, 14 days

SORENSEN, Dominic Justin

Director

Graphic Designer

RESIGNED

Assigned on 25 Jan 2016

Resigned on 05 Oct 2018

Time on role 2 years, 8 months, 11 days

WILCOX, Esmee

Director

Local Government Officer

RESIGNED

Assigned on 21 Jan 2016

Resigned on 30 Sep 2019

Time on role 3 years, 8 months, 9 days

WYLIE, Peter James

Director

Retired

RESIGNED

Assigned on 16 Jul 2007

Resigned on 18 Jan 2016

Time on role 8 years, 6 months, 2 days


Some Companies

GLOBAL FINETECH CO., LTD.

FLAT 107,LONDON,E14 9DG

Number:07463545
Status:ACTIVE
Category:Private Limited Company

IET SERVICES LIMITED

SAVOY PLACE,,WC2R 0BL

Number:00909719
Status:ACTIVE
Category:Private Limited Company

KATCO LIMITED

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:03099751
Status:ACTIVE
Category:Private Limited Company

NJC BUSINESS SERVICES LIMITED

5 CORMORANT CLOSE,CHESTER,CH3 6SG

Number:08004289
Status:ACTIVE
Category:Private Limited Company

PAVESMART CONSTRUCTION LIMITED

139-141 WATLING STREET,GILLINGHAM,ME7 2YY

Number:10318841
Status:ACTIVE
Category:Private Limited Company

SPRINT FINISH COURIERS (SOUTH YORKS) LIMITED

FUSION BUSINESS CENTRE,ROTHERHAM,S60 1FE

Number:07807328
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