WIRKSWORTH FESTIVAL LIMITED

The Parish Rooms St. Marys Gate The Parish Rooms St. Marys Gate, Matlock, DE4 4DQ, Derbyshire, England
StatusDISSOLVED
Company No.05497310
Category
Incorporated01 Jul 2005
Age19 years, 5 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years7 years, 1 month, 14 days

SUMMARY

WIRKSWORTH FESTIVAL LIMITED is an dissolved with number 05497310. It was incorporated 19 years, 5 days ago, on 01 July 2005 and it was dissolved 7 years, 1 month, 14 days ago, on 23 May 2017. The company address is The Parish Rooms St. Marys Gate The Parish Rooms St. Marys Gate, Matlock, DE4 4DQ, Derbyshire, England.



People

BABENKO, Jenny

Director

Pr Consultant

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 10 months, 5 days

LOUNDS, Malcom Haydon

Director

Planning Consultant

ACTIVE

Assigned on 01 Jul 2005

Current time on role 19 years, 5 days

ROSTRON, Frances Mary

Director

Consultant

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 10 months, 5 days

TAYLOR, Carol Anne

Director

Senior Research Fellow

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 11 months, 5 days

WHEELDON, Edward John, Mr.

Director

Teacher/Artist

ACTIVE

Assigned on 11 Feb 2014

Current time on role 10 years, 4 months, 23 days

GRATTIDGE, David Alan

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Dec 2007

Time on role 2 years, 6 months

TAYLOR OBE, Carol

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 May 2015

Time on role 8 months, 30 days

ALLEN, Stuart John

Director

Producer

RESIGNED

Assigned on 03 Dec 2013

Resigned on 01 Jan 2016

Time on role 2 years, 29 days

BRAMMAN, Keren Louise

Director

Business Manager

RESIGNED

Assigned on 06 Jan 2010

Resigned on 07 Feb 2012

Time on role 2 years, 1 month, 1 day

BUTLER, Pamela Ann

Director

Art Development Officer

RESIGNED

Assigned on 29 Nov 2007

Resigned on 07 Feb 2012

Time on role 4 years, 2 months, 8 days

CALLINAN, Tracy

Director

Arts Admin

RESIGNED

Assigned on 29 Nov 2007

Resigned on 01 Dec 2008

Time on role 1 year, 2 days

FALCONER, Jayne Fiona

Director

Teacher

RESIGNED

Assigned on 11 Mar 2014

Resigned on 01 May 2015

Time on role 1 year, 1 month, 20 days

FOOTE, Alison

Director

Deputy Director Of Arts Organi

RESIGNED

Assigned on 27 Jun 2006

Resigned on 15 Feb 2010

Time on role 3 years, 7 months, 18 days

GAVIN, Norris

Director

Project Manager

RESIGNED

Assigned on 03 Jan 2008

Resigned on 31 Aug 2010

Time on role 2 years, 7 months, 28 days

GRATTIDGE, David Alan

Director

Accountant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Dec 2007

Time on role 2 years, 6 months

HARVEY, Kathleen Mary

Director

Retired

RESIGNED

Assigned on 06 Jan 2010

Resigned on 01 Feb 2014

Time on role 4 years, 26 days

HOON, Peter Robert

Director

Artist

RESIGNED

Assigned on 08 Feb 2006

Resigned on 11 Mar 2008

Time on role 2 years, 1 month, 3 days

JOHNSON BRENNAN, Abigail Sara

Director

Company Director

RESIGNED

Assigned on 18 Oct 2011

Resigned on 13 Dec 2011

Time on role 1 month, 26 days

JOHNSON NORRIS, Wendy

Director

Freelance Creative

RESIGNED

Assigned on 17 Dec 2009

Resigned on 06 Dec 2012

Time on role 2 years, 11 months, 20 days

JORDAN, Maureen

Director

Arts Project Manager

RESIGNED

Assigned on 11 Apr 2011

Resigned on 01 Jan 2013

Time on role 1 year, 8 months, 20 days

LLOYD, Alison Catherine

Director

None

RESIGNED

Assigned on 11 Apr 2011

Resigned on 01 Jan 2013

Time on role 1 year, 8 months, 20 days

O'CONNOR, Denis Joseph

Director

Sculptor Lecturer

RESIGNED

Assigned on 08 Feb 2006

Resigned on 15 Feb 2010

Time on role 4 years, 7 days

ROGERS, John

Director

Learning Co-Ordinator

RESIGNED

Assigned on 01 Jan 2013

Resigned on 08 Apr 2014

Time on role 1 year, 3 months, 7 days

SIMPSON, Duncan Macaulay

Director

Retired

RESIGNED

Assigned on 10 May 2014

Resigned on 31 Oct 2014

Time on role 5 months, 21 days

VAUGHAN, Julia

Director

Art Therapist

RESIGNED

Assigned on 10 Mar 2010

Resigned on 07 Feb 2012

Time on role 1 year, 10 months, 28 days

WEST, Veronica Mary

Director

Artist And Lecturer

RESIGNED

Assigned on 17 Dec 2009

Resigned on 01 Jan 2016

Time on role 6 years, 15 days

WETHERDON, Emma Jane

Director

Fundraising Manager

RESIGNED

Assigned on 13 Apr 2011

Resigned on 01 May 2012

Time on role 1 year, 18 days

WETHERDON, Emma Jane

Director

Fundraising Manager

RESIGNED

Assigned on 11 Apr 2011

Resigned on 12 Apr 2011

Time on role 1 day

WILSON, Gillian Mary

Director

Director Of Gallery Top

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Jan 2016

Time on role 3 years


Some Companies

COSTAIN PENSION SCHEME TRUSTEE LIMITED

COSTAIN HOUSE,MAIDENHEAD,SL6 4UB

Number:05137385
Status:ACTIVE
Category:Private Limited Company

DL.FINANCIAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11357412
Status:ACTIVE
Category:Private Limited Company

J D MEE & SONS CONTRACTING LIMITED

40/42 HIGH STREET,MALDON,CM9 5PN

Number:08317240
Status:ACTIVE
Category:Private Limited Company

POLISH SHOP EDEN LTD

314 MANCHESTER ROAD,BOLTON,BL3 2QS

Number:10470775
Status:ACTIVE
Category:Private Limited Company

REALTONS WINDUSTRY LTD

15 REALTONS ROAD,OMAGH,BT78 3SB

Number:NI634705
Status:ACTIVE
Category:Private Limited Company

T D POST SHOP LTD

717 GREEN LANES,WINCHMORE HILL,N21 3RX

Number:11016585
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