GODALMING MUSEUM TRUST - GODALMING


Company Profile Company Filings

Overview

GODALMING MUSEUM TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GODALMING UNITED KINGDOM and has the status: Active.
GODALMING MUSEUM TRUST was incorporated 38 years ago on 03/12/1985 and has the registered number: 01968010. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.

GODALMING MUSEUM TRUST - GODALMING

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

GODALMING MUSEUM
GODALMING
SURREY
GU7 1AQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNE-MARIE MARGARET ROSOMAN Dec 1957 British Director 2021-10-27 CURRENT
MR ALAN JOHN BOTT Mar 1935 British Director CURRENT
LADY CELIA JOAN FORBES Feb 1938 British Director 1997-07-16 CURRENT
MR WILLIAM MICHAEL HENRY EDWARDS Jun 1978 British Director 2015-03-02 CURRENT
MR MICHAEL LEONARD STEEL May 1948 British Director 2021-10-27 CURRENT
MR ANTHONY KELLY Jun 1960 British Director 2014-07-02 CURRENT
MR MICHAEL GEORGE MORE-MOLYNEUX Sep 1951 British Director 2013-07-10 CURRENT
MS CATHERINE RUTH INGRAM SMITH Mar 1963 British Director 2018-07-05 CURRENT
MRS JANET ELIZABETH FRANKCOM Sep 1946 British Director 2021-10-27 CURRENT
JEREMY RICHARD STRENYSHAM HUNT Nov 1967 British Director 2005-07-27 CURRENT
MRS MARY ELIZABETH HEATH-BULLOCK Sep 1941 British Director CURRENT
MR MICHAEL RODNEY GOODRIDGE Sep 1945 British Director CURRENT
ELISABETH CHARLOTTE MARIA THERESA GRUGEON Oct 1927 British Director RESIGNED
KENNETH RICHARDSON MASTERS Apr 1923 British Director 1994-07-08 UNTIL 1996-07-08 RESIGNED
DR DAVID STANSFELD HOLLOWAY Aug 1950 British Director 1999-07-05 UNTIL 2009-01-16 RESIGNED
TREVOR DAVID KENNEA Dec 1933 British Director 1998-07-07 UNTIL 2021-10-27 RESIGNED
DOCTOR ALISTAIR MICHAEL HOWSEMAN Aug 1964 British Director 1995-07-13 UNTIL 1999-07-05 RESIGNED
MRS MARGUERITE MARY GORDON Apr 1917 British Director RESIGNED
MR ARTHUR MICHAEL KERRY Feb 1923 English Director RESIGNED
STEPHEN JAMES SHUTTLEWORTH Jun 1958 British Director 2009-01-16 UNTIL 2011-11-08 RESIGNED
MICHAEL JAMES HARTNALL Jul 1942 British Director 2002-11-08 UNTIL 2023-03-07 RESIGNED
MRS JOAN CHRISTINE HEAGIN Aug 1955 British Director 2021-10-27 UNTIL 2022-03-15 RESIGNED
MR TONY GORDON-SMITH Jul 1937 British Director 2015-07-07 UNTIL 2019-05-01 RESIGNED
MS CAROLYN KELLY Secretary 2018-08-22 UNTIL 2020-11-04 RESIGNED
MR ADAM EDWARD BENWELL TAYLOR-SMITH Mar 1969 British Secretary 2007-07-12 UNTIL 2007-07-12 RESIGNED
MR JONATHAN THISTLETON HAWKE Secretary RESIGNED
SIMON MORISON VERE NICOLL British Secretary 2007-07-12 UNTIL 2018-08-22 RESIGNED
SARA CAROLINE COATE Apr 1959 Secretary 1999-07-05 UNTIL 2007-07-12 RESIGNED
JENNIFER WILLIS Oct 1936 British Director 2003-07-09 UNTIL 2007-07-12 RESIGNED
SIR ROBERT ANTHONY CLARK Jan 1924 British Director 1997-07-16 UNTIL 2013-01-03 RESIGNED
MR JULIAN MOUNTFORT CARTWRIGHT Jun 1936 British Director RESIGNED
MR ALEXANDER JULIAN BRIGSTOCKE Nov 1922 British Director 1993-07-08 UNTIL 1997-07-16 RESIGNED
BARONESS VIRGINIA HILDA BRUNETTE MAXWELL BOTTOMLEY Mar 1948 British Director RESIGNED
DOCTOR JOHN FREDERICK ARTHUR BLOWERS Apr 1940 British Director 2003-07-09 UNTIL 2007-07-12 RESIGNED
CLIVE BARHAM CARTER Jan 1942 British Director 1995-07-13 UNTIL 1998-11-03 RESIGNED
MR PETER JOHN ATTENBOROUGH Apr 1938 British Director RESIGNED
MR DAVID JOHN COOMBS Feb 1937 British Director RESIGNED
CHRISTINE CRAIG Jan 1942 British Director 2000-02-18 UNTIL 2003-07-09 RESIGNED
MR THOMAS EDWARD MARTIN Jan 1978 British Director 2015-07-07 UNTIL 2019-05-01 RESIGNED
CATHY GORDON-SMITH Nov 1935 British Director 2007-05-17 UNTIL 2015-07-07 RESIGNED
MR ADAM EDWARD BENWELL TAYLOR-SMITH Mar 1969 British Director 2007-07-12 UNTIL 2015-07-07 RESIGNED
MR CHRISTOPHER CHARLES ERIC SLYFIELD Feb 1944 British Director 1999-07-05 UNTIL 2003-07-09 RESIGNED
MRS PAMELA PILE May 1929 British Director RESIGNED
WILLIAM KENNETH NORMAN May 1926 British Director 1993-07-08 UNTIL 1994-12-31 RESIGNED
JOHN NORMAN PARSON Jan 1960 British Director 2011-11-08 UNTIL 2018-07-05 RESIGNED
SIR RICHARD MEYJES Jun 1918 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KING & BARNES LIMITED DORSET Active DORMANT 99999 - Dormant Company
BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
DITCHLEY FOUNDATION(THE) CHIPPING NORTON Active GROUP 85590 - Other education n.e.c.
THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE GUILDFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
INDUSTRY AND PARLIAMENT TRUST LONDON Active FULL 85590 - Other education n.e.c.
SURREY HISTORIC BUILDINGS TRUST LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
PAINSHILL PARK TRUST LIMITED COBHAM ENGLAND Active GROUP 85520 - Cultural education
THE SMALL BUSINESS BUREAU LIMITED WINDLESHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INTERNATIONAL BUSINESS LEADERS FORUM TUNBRIDGE WELLS Dissolved... FULL 85590 - Other education n.e.c.
SYCAMORE TAVERNS LIMITED LONDON UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
SYCAMORE TAVERNS (MANAGEMENT) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SYCAMORE TAVERNS TRUST COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
OPD GROUP LIMITED BROXBOURNE ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
INTERNATIONAL RESOURCES GROUP LIMITED LONDON Active FULL 70100 - Activities of head offices
OBIS 2009 LIMITED LONDON Dissolved... 70100 - Activities of head offices
DOWNS TRUSTEES LIMITED DORKING Active DORMANT 69102 - Solicitors
ODGERS GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
DOWNS SOLICITORS LLP SURREY Active TOTAL EXEMPTION FULL None Supplied
IRG ADVISORS LLP LONDON Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GODALMING MUSEUM TRUST 2023-01-10 31-03-2022 £46,517 Cash £145,061 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GODALMING MUSEUM SALES LIMITED GODALMING UNITED KINGDOM Active UNAUDITED ABRIDGED 47190 - Other retail sale in non-specialised stores
THE GODALMING FOOD COMPANY LIMITED GODALMING ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
MORI NO KUMASAN LTD GODALMING ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
BALLET HOO DANCEWEAR LTD GODALMING UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
ONE TECH LONDON LTD GODALMING ENGLAND Active UNAUDITED ABRIDGED 47429 - Retail sale of telecommunications equipment other than mobile telephones
ROZBY LIMITED GODALMING ENGLAND Active DORMANT 56102 - Unlicensed restaurants and cafes
XQUISITE NAILS LTD GODALMING ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment