KIRKGATE ARTS

The Kirkgate Centre The Kirkgate Centre, Cockermouth, CA13 9PJ, Cumbria
StatusACTIVE
Company No.06632306
Category
Incorporated27 Jun 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

KIRKGATE ARTS is an active with number 06632306. It was incorporated 16 years, 9 days ago, on 27 June 2008. The company address is The Kirkgate Centre The Kirkgate Centre, Cockermouth, CA13 9PJ, Cumbria.



People

CADGE, Duncan

Secretary

ACTIVE

Assigned on 03 Apr 2024

Current time on role 3 months, 3 days

HIGGINS, Robert

Secretary

ACTIVE

Assigned on 18 May 2021

Current time on role 3 years, 1 month, 19 days

BILLINGHURST, Michael

Director

Chartered Accountant

ACTIVE

Assigned on 07 Feb 2024

Current time on role 4 months, 28 days

CLIFF, Sue Melody

Director

Retired

ACTIVE

Assigned on 13 Sep 2023

Current time on role 9 months, 23 days

MOSES, Susan Mary

Director

Retired

ACTIVE

Assigned on 25 Feb 2021

Current time on role 3 years, 4 months, 9 days

PRITCHARD, Robert William

Director

Retired

ACTIVE

Assigned on 28 Jun 2016

Current time on role 8 years, 8 days

REYNOLDS, John

Director

None

ACTIVE

Assigned on 03 Apr 2024

Current time on role 3 months, 3 days

SEMPLE, Andrew Irving

Director

Retired Civil Servant

ACTIVE

Assigned on 03 Dec 2020

Current time on role 3 years, 7 months, 3 days

SLATER, Christine

Director

None

ACTIVE

Assigned on 03 Apr 2024

Current time on role 3 months, 3 days

BENNETT, Philip Andrew

Secretary

RESIGNED

Assigned on 05 May 2016

Resigned on 28 Jun 2016

Time on role 1 month, 23 days

BRAYNE, Hugh Thomas

Secretary

RESIGNED

Assigned on 27 Sep 2011

Resigned on 05 May 2016

Time on role 4 years, 7 months, 8 days

NIXON, Janet

Secretary

RESIGNED

Assigned on 27 Jun 2008

Resigned on 27 Sep 2011

Time on role 3 years, 3 months

RUDD, Heather Rae

Secretary

RESIGNED

Assigned on 21 Mar 2017

Resigned on 22 May 2018

Time on role 1 year, 2 months, 1 day

WHEELER, Samantha

Secretary

RESIGNED

Assigned on 28 Jul 2016

Resigned on 03 Jan 2017

Time on role 5 months, 6 days

BARRIE, Stephen Paul

Director

Retired

RESIGNED

Assigned on 27 Mar 2012

Resigned on 10 Jul 2015

Time on role 3 years, 3 months, 14 days

BEEFORTH, Andrew Ian

Director

Chief Executive

RESIGNED

Assigned on 09 Feb 2010

Resigned on 27 Nov 2012

Time on role 2 years, 9 months, 18 days

BENNETT, Philip Andrew

Director

Manager

RESIGNED

Assigned on 28 Jun 2015

Resigned on 30 Mar 2022

Time on role 6 years, 9 months, 2 days

BENNINGTON, Judith Anne

Director

Retired

RESIGNED

Assigned on 28 Jun 2016

Resigned on 07 Jun 2023

Time on role 6 years, 11 months, 9 days

BOWMAN, Marion Isobel

Director

Project Manager

RESIGNED

Assigned on 30 Sep 2014

Resigned on 31 Mar 2022

Time on role 7 years, 6 months, 1 day

BULLEN, Ruth

Director

Retired Civil Servant

RESIGNED

Assigned on 20 Jan 2015

Resigned on 17 Apr 2016

Time on role 1 year, 2 months, 28 days

BURBUSH, Celia April Hazel

Director

Artist

RESIGNED

Assigned on 24 Apr 2018

Resigned on 23 Jan 2019

Time on role 8 months, 29 days

CANNON, Derek

Director

Retired Headteacher

RESIGNED

Assigned on 08 Dec 2009

Resigned on 15 Jan 2021

Time on role 11 years, 1 month, 7 days

CLARK, Anna Caroline, Dr

Director

Environmental Consultant

RESIGNED

Assigned on 21 Oct 2008

Resigned on 27 Jun 2017

Time on role 8 years, 8 months, 6 days

COOK, Tim

Director

Programme Manager

RESIGNED

Assigned on 28 Nov 2017

Resigned on 13 Jul 2020

Time on role 2 years, 7 months, 15 days

COONEY, Andrew Simon

Director

Environmental Manager

RESIGNED

Assigned on 27 Jun 2008

Resigned on 09 Jun 2015

Time on role 6 years, 11 months, 12 days

GILCHRIST, Patric Alan

Director

Retired

RESIGNED

Assigned on 24 Jan 2017

Resigned on 24 Nov 2021

Time on role 4 years, 10 months

HARDY, Helen Mary

Director

Programme Manager

RESIGNED

Assigned on 20 Feb 2022

Resigned on 07 Feb 2024

Time on role 1 year, 11 months, 15 days

HEYS, Emma

Director

Retailer

RESIGNED

Assigned on 29 Jan 2020

Resigned on 13 Sep 2021

Time on role 1 year, 7 months, 15 days

JONES, Aditi

Director

N/A

RESIGNED

Assigned on 24 Apr 2018

Resigned on 17 Sep 2020

Time on role 2 years, 4 months, 23 days

KOZICH, Hannah Louise

Director

Engineer

RESIGNED

Assigned on 21 Oct 2008

Resigned on 11 Jun 2013

Time on role 4 years, 7 months, 21 days

MILLAR, John Gerald

Director

Police Officer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 22 Nov 2011

Time on role 2 years, 1 month, 21 days

NICHOLSON, Duncan Ross

Director

Regional Head Of Funding

RESIGNED

Assigned on 14 Jan 2021

Resigned on 10 Oct 2022

Time on role 1 year, 8 months, 27 days

NIXON, Janet

Director

Company Secretary

RESIGNED

Assigned on 27 Jun 2008

Resigned on 27 Sep 2011

Time on role 3 years, 3 months

PEARSON, Nicholas Michael

Director

Audit Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 22 Jul 2013

Time on role 3 years, 9 months, 21 days

RHODES, Phyllida Kate Charlotte

Director

Marketing Consultant

RESIGNED

Assigned on 10 Jun 2014

Resigned on 09 Jun 2015

Time on role 11 months, 29 days

RIGG, Gillian Nanette

Director

Company Director

RESIGNED

Assigned on 03 Dec 2020

Resigned on 24 Nov 2021

Time on role 11 months, 21 days

ROPER, Richard James

Director

Performance Improvement Manager

RESIGNED

Assigned on 27 Jun 2008

Resigned on 01 Mar 2009

Time on role 8 months, 4 days

SAMSON, James Charles

Director

Retired

RESIGNED

Assigned on 14 Jul 2013

Resigned on 09 Jun 2015

Time on role 1 year, 10 months, 26 days

SARGINSON, Elizabeth Anne

Director

Retired

RESIGNED

Assigned on 14 Feb 2012

Resigned on 05 Feb 2014

Time on role 1 year, 11 months, 20 days

SAUNDERS, Alan

Director

University Lecturer

RESIGNED

Assigned on 21 Oct 2008

Resigned on 09 Jun 2013

Time on role 4 years, 7 months, 19 days

SMITH, Judith Mary

Director

Retired

RESIGNED

Assigned on 28 Jul 2015

Resigned on 16 May 2016

Time on role 9 months, 19 days

SMITHSON, Harriet

Director

Mother

RESIGNED

Assigned on 13 Jul 2013

Resigned on 17 Apr 2016

Time on role 2 years, 9 months, 4 days

THOMAS, David Frank

Director

Treasurer

RESIGNED

Assigned on 01 Nov 2021

Resigned on 07 Feb 2024

Time on role 2 years, 3 months, 6 days

WALSH, Andrew Gordon

Director

Director

RESIGNED

Assigned on 08 Aug 2017

Resigned on 17 Sep 2020

Time on role 3 years, 1 month, 9 days


Some Companies

ASSOCIATED GLOBAL TRADE LIMITED

SUITE B, 29 HARLEY STREET,,W1G 9QR

Number:05245808
Status:ACTIVE
Category:Private Limited Company

COMPASS CHILDREN'S CHARITY

THE BUSINESS EXCHANGE UNIT 2,KETTERING,NN16 8JX

Number:03651947
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEVIL WELD LTD

VERNON HOUSE,DERBY,DE1 1FR

Number:10877497
Status:ACTIVE
Category:Private Limited Company

FINAA PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11350651
Status:ACTIVE
Category:Private Limited Company

FOFA SERVICES LIMITED

FLAT B 92,WEMBLEY,HA9 9RA

Number:08221980
Status:ACTIVE
Category:Private Limited Company

KOREA FUTURE INITIATIVE

149 HIGH STREET,NEW MALDEN,KT3 4BH

Number:10839276
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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