Queens Park Arts Centre Limited BUCKINGHAMSHIRE


Founded in 2001, Queens Park Arts Centre, classified under reg no. 04279862 is an active company. Currently registered at Queens Park HP21 7RT, Buckinghamshire the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 8 directors in the the firm, namely Penelope T., Rofaida M. and Nidhi M. and others. In addition one secretary - Sarah L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Queens Park Arts Centre Limited Address / Contact

Office Address Queens Park
Office Address2 Aylesbury
Town Buckinghamshire
Post code HP21 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279862
Date of Incorporation Fri, 31st Aug 2001
Industry Operation of arts facilities
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Penelope T.

Position: Director

Appointed: 29 September 2022

Rofaida M.

Position: Director

Appointed: 17 June 2021

Nidhi M.

Position: Director

Appointed: 21 January 2019

Dan C.

Position: Director

Appointed: 20 March 2017

Sarah L.

Position: Secretary

Appointed: 23 February 2009

Nick H.

Position: Director

Appointed: 21 January 2004

Peter C.

Position: Director

Appointed: 04 July 2002

Stephen T.

Position: Director

Appointed: 15 January 2002

Antony T.

Position: Director

Appointed: 31 August 2001

Barbara R.

Position: Director

Appointed: 22 September 2015

Resigned: 08 March 2016

Tom H.

Position: Director

Appointed: 28 June 2011

Resigned: 29 May 2015

Leslie S.

Position: Director

Appointed: 02 December 2010

Resigned: 29 May 2015

Pearl L.

Position: Director

Appointed: 20 April 2010

Resigned: 28 June 2011

John V.

Position: Director

Appointed: 17 November 2009

Resigned: 01 December 2010

Annabel B.

Position: Secretary

Appointed: 03 March 2008

Resigned: 23 February 2009

Susanne C.

Position: Director

Appointed: 01 March 2008

Resigned: 10 March 2010

Simon G.

Position: Director

Appointed: 12 October 2005

Resigned: 28 February 2013

Hina P.

Position: Director

Appointed: 16 March 2005

Resigned: 03 December 2018

Faye L.

Position: Director

Appointed: 09 June 2004

Resigned: 27 January 2021

Julian N.

Position: Director

Appointed: 01 July 2003

Resigned: 31 May 2007

Sarah L.

Position: Secretary

Appointed: 02 September 2002

Resigned: 03 March 2008

Terence T.

Position: Director

Appointed: 15 January 2002

Resigned: 24 April 2004

Jo S.

Position: Director

Appointed: 15 January 2002

Resigned: 17 November 2009

Janice M.

Position: Director

Appointed: 15 January 2002

Resigned: 09 June 2004

Amanda O.

Position: Secretary

Appointed: 31 August 2001

Resigned: 05 July 2002

Bryan R.

Position: Director

Appointed: 31 August 2001

Resigned: 17 November 2009

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 24th, January 2024
Free Download (26 pages)

Company search

Advertisements