Saltburn Artists Projects SALTBURN-BY-THE-SEA


Founded in 1998, Saltburn Artists Projects, classified under reg no. 03643605 is an active company. Currently registered at 30-32 Marske Road TS12 1QG, Saltburn-by-the-sea the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Claude F., Pamela B. and Reuben K. and others. In addition one secretary - Leslie S. - is with the firm. At the moment 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.

Saltburn Artists Projects Address / Contact

Office Address 30-32 Marske Road
Town Saltburn-by-the-sea
Post code TS12 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03643605
Date of Incorporation Mon, 5th Oct 1998
Industry Operation of arts facilities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Claude F.

Position: Director

Appointed: 14 December 2020

Pamela B.

Position: Director

Appointed: 12 September 2016

Leslie S.

Position: Secretary

Appointed: 02 January 2007

Reuben K.

Position: Director

Appointed: 13 September 2006

Leslie S.

Position: Director

Appointed: 12 November 2003

Glynis J.

Position: Director

Appointed: 08 May 2000

Helen W.

Position: Director

Appointed: 11 April 2018

Resigned: 15 January 2024

Alistair H.

Position: Director

Appointed: 14 October 2014

Resigned: 28 February 2018

Jenny H.

Position: Director

Appointed: 20 July 2014

Resigned: 12 September 2016

Gerda R.

Position: Director

Appointed: 27 January 2014

Resigned: 12 April 2015

Mark H.

Position: Director

Appointed: 27 January 2014

Resigned: 02 December 2019

Gill G.

Position: Director

Appointed: 01 April 2013

Resigned: 24 March 2014

Rachel B.

Position: Director

Appointed: 10 May 2010

Resigned: 01 January 2013

Gillian G.

Position: Director

Appointed: 17 March 2009

Resigned: 01 January 2013

James B.

Position: Director

Appointed: 13 September 2006

Resigned: 12 April 2015

Christine B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 02 January 2007

Eyv S.

Position: Director

Appointed: 15 March 2004

Resigned: 18 October 2004

John B.

Position: Director

Appointed: 10 September 2003

Resigned: 01 November 2004

James B.

Position: Director

Appointed: 10 September 2003

Resigned: 08 March 2006

Christine B.

Position: Director

Appointed: 10 September 2003

Resigned: 02 January 2007

Julia B.

Position: Director

Appointed: 12 March 2003

Resigned: 28 April 2004

Judith P.

Position: Director

Appointed: 16 May 2000

Resigned: 30 November 2001

Peter F.

Position: Secretary

Appointed: 02 October 1999

Resigned: 01 October 2005

Jeffrey S.

Position: Director

Appointed: 02 October 1999

Resigned: 12 March 2003

Barbara P.

Position: Director

Appointed: 11 September 1999

Resigned: 10 December 2000

Carol C.

Position: Director

Appointed: 01 March 1999

Resigned: 03 March 2004

David W.

Position: Director

Appointed: 03 October 1998

Resigned: 11 September 1999

Jeffrey S.

Position: Secretary

Appointed: 03 October 1998

Resigned: 02 October 1999

Ian B.

Position: Director

Appointed: 03 October 1998

Resigned: 11 September 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (21 pages)

Company search

Advertisements