TATE GALLERY PROPERTIES LIMITED - LONDON


Overview

TATE GALLERY PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
TATE GALLERY PROPERTIES LIMITED was incorporated 28 years ago on 29/03/1996 and has the registered number: 03182829. The accounts status is FULL.

TATE GALLERY PROPERTIES LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2016

Registered Office

C/O HEAD OF LEGAL TATE
LONDON
SW1P 4RG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH ANNE BAILEY Secretary 2017-07-14 CURRENT
STEPHEN ROBERT WINGFIELD Jul 1965 British Director 2017-07-14 CURRENT
MS KERSTIN ELISABET MOGULL Apr 1961 Swedish Director 2017-07-14 CURRENT
DR MARIA JANE BALSHAW Jan 1970 British Director 2017-07-14 CURRENT
NEIL JASON MCDAID Jun 1969 British Director 2016-12-30 UNTIL 2017-07-14 RESIGNED
MR ROY FRANCIS WARREN Apr 1956 British Director 2008-07-31 UNTIL 2014-04-01 RESIGNED
PATRICK BART WEBSTER Feb 1956 British Director 1998-03-02 UNTIL 1999-03-12 RESIGNED
PHILIP ANTHONY TUBB Feb 1966 British Director 2004-05-19 UNTIL 2008-08-15 RESIGNED
MALCOLM DAVID SMITH May 1949 British Director 1997-08-29 UNTIL 1998-01-15 RESIGNED
ALLEN PETER HING Nov 1950 British Director 1996-10-23 UNTIL 1997-08-29 RESIGNED
MR ALAN PIERS JOHNSON Feb 1968 British Director 2015-05-11 UNTIL 2017-07-14 RESIGNED
JULIAN EDWIN ROGERS Mar 1970 British Director 2009-03-16 UNTIL 2014-04-01 RESIGNED
JEFFREY JOHNSON Dec 1945 British Director 1999-05-17 UNTIL 1999-11-08 RESIGNED
PETER THOMAS KEIGHLEY Sep 1958 British Director 1996-06-28 UNTIL 1999-05-17 RESIGNED
CHRISTOPHER GEORGE KNOWLES Jun 1957 British Director 2000-04-17 UNTIL 2003-05-31 RESIGNED
MR NIGEL PEARCE Apr 1951 British Director 1999-05-17 UNTIL 2004-03-18 RESIGNED
ROBERT LAWRENCE PASHLEY Jul 1945 British Director 1996-03-29 UNTIL 1998-02-04 RESIGNED
MR PAUL DENZIL JOHN SULLIVAN Mar 1966 British Director 2008-07-31 UNTIL 2013-12-30 RESIGNED
WILLIAM VAUGHAN LATTER Jun 1957 British Director 2004-03-01 UNTIL 2004-06-07 RESIGNED
PAUL EUGENE BARTLETT British Secretary 1999-01-01 UNTIL 1999-05-17 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Secretary 1999-05-17 UNTIL 1999-12-17 RESIGNED
MS ANGELA MARY CUNNINGHAM Apr 1962 British Secretary 1999-12-18 UNTIL 2006-09-01 RESIGNED
SALLY ELIZABETH LEWIS May 1946 British Secretary 1996-03-29 UNTIL 1999-01-01 RESIGNED
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2006-09-01 UNTIL 2012-10-31 RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31 UNTIL 2017-07-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-03-29 UNTIL 1996-03-29 RESIGNED
ROBERT DUNCAN BRODIE Jun 1965 British Director 2003-06-01 UNTIL 2004-02-29 RESIGNED
TREVOR DOUGLAS CROME Jan 1960 British Director 2014-04-01 UNTIL 2016-06-28 RESIGNED
MR NIGEL TIMOTHY JOHN CLIBBENS Dec 1959 British Director 2014-04-01 UNTIL 2015-02-27 RESIGNED
MR ALAN SINCLAIR DEVINE Jan 1960 British Director 2007-07-19 UNTIL 2008-07-31 RESIGNED
MR GRAHAM COLIN CLEMETT Dec 1960 British Director 2003-06-01 UNTIL 2004-02-29 RESIGNED
HUGH JOHN HENDERSON CLELAND Feb 1962 British Director 1998-03-02 UNTIL 1999-04-21 RESIGNED
MR ANDREW PAUL GADSBY Jul 1966 British Director 2014-04-01 UNTIL 2015-05-11 RESIGNED
ADRIAN COLIN FARNELL Jul 1961 British Director 2001-07-01 UNTIL 2008-07-31 RESIGNED
MRS SHARON JILL CATERER May 1962 British Director 2004-03-01 UNTIL 2017-07-14 RESIGNED
MR PETER HIGGINS May 1953 British Director 1999-05-17 UNTIL 2000-03-30 RESIGNED
COLIM BARTON-SMITH Feb 1947 British Director 1996-03-29 UNTIL 1997-06-23 RESIGNED
MR JOHN HAMER WOOD Apr 1962 British Director 2016-08-08 UNTIL 2017-06-30 RESIGNED
TREVOR VAUGHAN CASTLEDINE Feb 1969 British Director 2004-06-18 UNTIL 2007-07-19 RESIGNED
PAUL CARPENTER Dec 1956 British Director 1997-06-23 UNTIL 1999-05-17 RESIGNED
RICHARD PIERS ASHWORTH BULL Aug 1944 British Director 1996-03-29 UNTIL 1996-06-28 RESIGNED
EION ARTHUR MCMORRAN FLINT Sep 1952 British Director 2001-07-01 UNTIL 2003-05-31 RESIGNED
IAN MAXWELL SHEPHARD Feb 1968 British Director 2008-08-20 UNTIL 2009-02-10 RESIGNED
MALCOLM DAVID SMITH May 1949 British Director 1996-03-29 UNTIL 1996-10-23 RESIGNED
ADRIAN RICHARD HILLIARD May 1957 British Director 1998-03-02 UNTIL 2000-04-30 RESIGNED
DOMHNAL SLATTERY Feb 1967 Irish Director 2004-03-18 UNTIL 2004-07-19 RESIGNED
CHRISTOPHER PAUL SULLIVAN May 1957 British Director 1999-12-07 UNTIL 2004-02-29 RESIGNED
MR. NICHOLAS MICHAEL DENT Jul 1965 British Director 1998-03-02 UNTIL 1999-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Board Of Trustees Of The Tate Gallery 2017-07-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
National Westminster Bank Plc 2016-04-06 - 2017-07-14 London   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SG LEASING (UTILITIES) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SG LEASING (ASSETS) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
NATWEST CAPITAL FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Active FULL 64910 - Financial leasing
NATWEST CORPORATE FINANCE LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
MITHRAS LEASING (NO.4) LIMITED LONDON UNITED KINGDOM Active FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (26) LIMITED LONDON Dissolved... DORMANT 64910 - Financial leasing
ANTLIA SHIPPING LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
AQUILA SHIPPING (UK) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
AQUARIUS SHIPPING (UK) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
ARIES SHIPPING LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
EIFFEL LIMITED LONDON Dissolved... DORMANT 50200 - Sea and coastal freight water transport
MARS MARITIME LIMITED LONDON Dissolved... DORMANT 50200 - Sea and coastal freight water transport
ALAM PERMAI MARITIME LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
ALAM PESONA MARITIME LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
COSFAIR SHIPPING LIMITED 1 GARDEN ROAD CHINA Active FULL None Supplied
COSTAR SHIPPING LIMITED 1 GARDEN ROAD CHINA Active FULL None Supplied
COSLUCK SHIPPING LIMITED 1 GARDEN ROAD CHINA Active FULL None Supplied
COSEVER SHIPPING LIMITED 1 GARDEN ROAD CHINA Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TATE ENTERPRISES LTD LONDON Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
TATE EXHIBITION PRODUCTIONS LIMITED LONDON Active DORMANT 91020 - Museums activities
TATE FOUNDATION LONDON Active FULL 91020 - Museums activities