Castlefield Gallery MANCHESTER


Castlefield Gallery started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01838334. The Castlefield Gallery company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Manchester at 2 Hewitt Street. Postal code: M15 4GB. Since Thursday 27th April 2000 Castlefield Gallery is no longer carrying the name Castlefield Gallery.

Currently there are 9 directors in the the company, namely Paul F., Sandeep R. and Christina A. and others. In addition one secretary - Adrian S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castlefield Gallery Address / Contact

Office Address 2 Hewitt Street
Office Address2 Knott Mill
Town Manchester
Post code M15 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01838334
Date of Incorporation Fri, 3rd Aug 1984
Industry Operation of arts facilities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Paul F.

Position: Director

Appointed: 22 November 2023

Sandeep R.

Position: Director

Appointed: 15 March 2022

Christina A.

Position: Director

Appointed: 25 March 2021

Ceri H.

Position: Director

Appointed: 01 July 2020

Alisha K.

Position: Director

Appointed: 01 July 2020

Chara L.

Position: Director

Appointed: 21 May 2020

Margaret B.

Position: Director

Appointed: 26 September 2019

Adrian S.

Position: Secretary

Appointed: 29 November 2018

Adrian S.

Position: Director

Appointed: 07 February 2012

Kate J.

Position: Director

Appointed: 19 September 2011

Frances B.

Position: Director

Appointed: 29 November 2018

Resigned: 12 March 2020

Penelope M.

Position: Director

Appointed: 29 November 2018

Resigned: 28 March 2023

Frances D.

Position: Director

Appointed: 29 November 2018

Resigned: 25 March 2021

Susan S.

Position: Director

Appointed: 29 November 2018

Resigned: 20 June 2023

Michael A.

Position: Director

Appointed: 21 July 2015

Resigned: 26 September 2019

Elaine H.

Position: Director

Appointed: 12 November 2014

Resigned: 29 November 2018

Beth K.

Position: Director

Appointed: 12 November 2014

Resigned: 17 November 2021

Barney L.

Position: Director

Appointed: 09 September 2014

Resigned: 27 June 2023

Thom H.

Position: Director

Appointed: 09 September 2014

Resigned: 09 November 2017

Marla C.

Position: Director

Appointed: 07 June 2013

Resigned: 29 November 2018

Lucy D.

Position: Director

Appointed: 25 November 2009

Resigned: 18 May 2010

Ian R.

Position: Director

Appointed: 20 February 2008

Resigned: 26 September 2019

Judith M.

Position: Director

Appointed: 22 May 2007

Resigned: 26 November 2013

Vaughan A.

Position: Director

Appointed: 22 May 2007

Resigned: 04 January 2011

Mary G.

Position: Director

Appointed: 16 February 2005

Resigned: 15 June 2012

Kathryn W.

Position: Director

Appointed: 25 November 2003

Resigned: 16 February 2005

Jonathan D.

Position: Director

Appointed: 10 November 2003

Resigned: 01 December 2005

Roger S.

Position: Director

Appointed: 02 May 2001

Resigned: 28 March 2023

Emma A.

Position: Director

Appointed: 10 November 1999

Resigned: 30 January 2004

Peter S.

Position: Director

Appointed: 10 November 1999

Resigned: 24 November 2015

Fuk L.

Position: Secretary

Appointed: 03 August 1999

Resigned: 29 November 2018

Nicholas J.

Position: Director

Appointed: 27 January 1999

Resigned: 03 August 2011

Tanya B.

Position: Secretary

Appointed: 30 October 1998

Resigned: 03 August 1999

Fuk L.

Position: Secretary

Appointed: 25 November 1997

Resigned: 30 October 1998

Felicity S.

Position: Director

Appointed: 25 November 1997

Resigned: 14 June 2002

Lesley P.

Position: Director

Appointed: 17 June 1997

Resigned: 20 June 2011

Michael R.

Position: Director

Appointed: 12 October 1994

Resigned: 20 November 1997

Alan B.

Position: Director

Appointed: 12 October 1994

Resigned: 01 October 1998

Judith S.

Position: Secretary

Appointed: 12 September 1994

Resigned: 25 November 1997

Paula R.

Position: Secretary

Appointed: 30 November 1992

Resigned: 13 June 1994

Roger S.

Position: Director

Appointed: 03 October 1992

Resigned: 10 March 1999

Sheila M.

Position: Director

Appointed: 03 October 1992

Resigned: 22 November 1993

John W.

Position: Director

Appointed: 03 October 1992

Resigned: 18 March 2010

Peter M.

Position: Director

Appointed: 03 October 1992

Resigned: 31 March 1998

Liam S.

Position: Director

Appointed: 03 October 1992

Resigned: 07 December 2010

John S.

Position: Director

Appointed: 03 October 1992

Resigned: 03 July 1998

Belinda T.

Position: Director

Appointed: 03 October 1992

Resigned: 05 June 1996

Rosemary M.

Position: Director

Appointed: 03 October 1992

Resigned: 22 June 1993

Michael H.

Position: Director

Appointed: 03 October 1992

Resigned: 22 November 1993

Andrew C.

Position: Director

Appointed: 03 October 1992

Resigned: 20 February 1998

Mark B.

Position: Director

Appointed: 03 October 1992

Resigned: 16 November 1999

Richard M.

Position: Secretary

Appointed: 03 October 1992

Resigned: 15 June 1993

Company previous names

Castlefield Gallery April 27, 2000
Manchester Artists Studio Association January 26, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (51 pages)

Company search

Advertisements