About

Registered Number: 02638799
Date of Incorporation: 16/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Floor 4, Eaton House, Eaton Road, Coventry, CV1 2FJ,

 

Founded in 1991, Coventry Artspace Ltd have registered office in Coventry, it's status is listed as "Active". We don't know the number of employees at Coventry Artspace Ltd. There are 54 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Cory 28 July 2020 - 1
BOSWORTH, Ritchie Darren 10 March 2015 - 1
FORREST-TENNANT, José 28 July 2020 - 1
HUGHES, Ryan 19 April 2018 - 1
SEEHRA, Mandip Singh 28 July 2020 - 1
SUTHERLAND, Hannah 01 February 2017 - 1
THEURI, Sylvia 07 June 2019 - 1
VARIN, Mélissandre 05 August 2020 - 1
BLACKADDER, Lynn 01 April 2009 08 July 2013 1
BROCK, Suzzanna 03 November 1992 16 March 1994 1
CATHCART, Emma Jane 16 August 1991 03 August 1992 1
CHILLERY, Melinda 03 March 2015 14 January 2017 1
CLAIRE, David 29 January 2018 16 August 2018 1
CLIPSON, Emma 03 November 1992 15 December 1993 1
COOPER, David Jervis Matthew 03 November 1992 07 June 1999 1
DAVIDSON, Jonathan Frederick 15 December 2010 07 December 2018 1
DES FORGES, Robert 09 July 1997 23 March 1998 1
DOUGLAS, Ann Frances 21 December 2017 10 October 2019 1
DUTTON, Stephen Paul, Professor 28 July 2009 16 November 2011 1
FINCH, Colin Peter 16 August 1991 03 November 1992 1
FORD, Jonathan 07 June 1999 02 May 2001 1
GERRISH, Alison Catherine 15 December 1993 09 July 1996 1
HAGAN, Nicola 22 May 2013 19 September 2014 1
HAMMERSLEY, John 18 April 2018 31 July 2020 1
HANNON, Andrea 01 October 2016 16 November 2017 1
KAUR-DHALIWAL, Amerjit Rosie 16 January 2019 18 May 2019 1
KNOWLES, Jayne Roena 03 November 1992 15 December 1993 1
LISNEY, Eleanor Chooi Wah Thoe 28 July 2009 21 November 2012 1
LITTLEWOOD, Carole 28 July 2009 20 May 2015 1
LONGTON, Catherine Jane 16 August 1991 03 November 1992 1
MARSH, Colin Andrew 07 June 1999 21 April 2004 1
MAYCOCK, Eno 05 September 2017 29 October 2018 1
MORRIS, Simon Philip 06 October 2003 14 January 2009 1
MURPHY, Angela Elizabeth 03 November 1992 09 July 1997 1
NEWEY, Jacqueline Cassandra 24 March 2005 09 August 2006 1
PULLAR, Robert Carlyle 23 September 1998 05 April 2000 1
RALPH, Amanda Jayne 16 August 1991 03 November 1992 1
RAM, Victoria Emma 07 June 1999 01 April 2009 1
RICHARDSON, Nicola Sahira Dawn 02 May 2001 06 October 2003 1
SYER, Emma Jane 22 May 2013 16 September 2015 1
THREADGOLD, Anthony Johnathon 27 February 1995 09 July 1996 1
TOMLINS, Richard Paul 28 July 2009 18 November 2009 1
TURNER, Penelope Kate 03 November 1992 10 May 2000 1
VAN DE POLL, Frieda Elizabeth 11 February 2009 28 July 2009 1
WAZERA, Nadia Sharef 28 February 2007 28 July 2009 1
WHITE, Nicola Jayne 16 August 1991 03 November 1992 1
WILLIAMS, Terence Clifford 15 December 1993 27 February 1995 1
WOODROW, Tammy 15 January 2018 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
CHILLERY, Melinda 21 December 2017 - 1
HEDLEY, Sarah Ruth 09 July 1996 04 February 1997 1
JEFFRIES, Rachel Elizabeth 29 July 1999 10 May 2000 1
MEDICI, Lorella Dennis N/A 09 July 1996 1
RATLEDGE, Judith Ann 10 February 1997 29 July 1999 1
STEVENS, Jacqueline Philippa 14 October 2009 30 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AP01 - Appointment of director 29 January 2018
AP03 - Appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 24 September 2017
AP01 - Appointment of director 24 September 2017
AA - Annual Accounts 14 September 2017
AD01 - Change of registered office address 03 July 2017
CH01 - Change of particulars for director 01 July 2017
AP01 - Appointment of director 08 February 2017
CH01 - Change of particulars for director 29 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 02 October 2016
AP01 - Appointment of director 02 October 2016
TM02 - Termination of appointment of secretary 02 October 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 28 November 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 17 December 2010
AP03 - Appointment of secretary 24 August 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 23 December 2009
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
RESOLUTIONS - N/A 14 September 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
RESOLUTIONS - N/A 03 June 2009
MEM/ARTS - N/A 03 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
RESOLUTIONS - N/A 31 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 30 August 2005
353 - Register of members 30 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 31 October 2003
MEM/ARTS - N/A 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
CERTNM - Change of name certificate 29 October 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
AA - Annual Accounts 28 January 1997
288 - N/A 25 September 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
RESOLUTIONS - N/A 28 May 1996
MEM/ARTS - N/A 28 May 1996
AA - Annual Accounts 09 February 1996
RESOLUTIONS - N/A 06 November 1995
MEM/ARTS - N/A 06 November 1995
363s - Annual Return 08 August 1995
288 - N/A 17 March 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 01 July 1994
288 - N/A 07 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1994
363s - Annual Return 20 September 1993
288 - N/A 20 September 1993
288 - N/A 15 December 1992
363s - Annual Return 03 December 1992
RESOLUTIONS - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
AA - Annual Accounts 03 December 1992
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.