WALTHAMSTOW PUMPHOUSE MUSEUM - LONDON
Company Profile | Company Filings |
Overview
WALTHAMSTOW PUMPHOUSE MUSEUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Dissolved - no longer trading.
WALTHAMSTOW PUMPHOUSE MUSEUM was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299935.
WALTHAMSTOW PUMPHOUSE MUSEUM was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299935.
WALTHAMSTOW PUMPHOUSE MUSEUM - LONDON
This company is listed in the following categories:
91020 - Museums activities
91020 - Museums activities
91030 - Operation of historical sites and buildings and similar visitor attractions
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2020 |
Registered Office
10 SOUTH ACCESS ROAD
LONDON
E17 8AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2021 | 22/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS. MAUREEN ROSE BLUNDEN | Jul 1944 | British | Director | 2020-09-15 | CURRENT |
MR. ALAN GRAVESON | Feb 1956 | British | Director | 2019-09-01 | CURRENT |
MR. LINDSAY COLLIER | Oct 1950 | British | Director | 1997-01-26 | CURRENT |
MR. MALCOLM YULL | Jul 1935 | British | Director | 2013-07-07 | CURRENT |
MR. ADAM TAYLOR | Oct 1969 | British | Director | 2020-03-01 | CURRENT |
MR. ABDULLAH SEBA | Oct 1999 | British | Director | 2020-01-07 | CURRENT |
MR. PAUL NICHOLLS | Aug 1956 | British | Director | 2019-09-01 | CURRENT |
MR MICHAEL NASH | Aug 1974 | British | Director | 2019-09-01 | CURRENT |
MR. MELVIN HERBERT WALTER MANTELL | Mar 1947 | British | Director | 2009-10-01 | CURRENT |
DR. PETER BEAUMONT SPENCE | Secretary | 2012-11-22 UNTIL 2018-08-03 | RESIGNED | ||
MR JOHN STUART GLOVER | May 1946 | British | Director | 2003-10-23 UNTIL 2007-05-16 | RESIGNED |
MR. RODGER OLDRING | Nov 1956 | British | Director | 2018-08-05 UNTIL 2019-03-25 | RESIGNED |
MR. JAMES MARTIN O'ROURKE | Feb 1962 | British | Director | 2013-06-06 UNTIL 2015-03-05 | RESIGNED |
MR MICHAEL ALEXANDER NORTHFIELD | May 1960 | British | Director | 2003-08-08 UNTIL 2005-05-23 | RESIGNED |
MR. FRANK MYCOCK | Mar 1946 | British | Director | 2012-11-22 UNTIL 2019-04-29 | RESIGNED |
STELLA ROSE MOSER | Nov 1932 | British | Director | 2003-10-23 UNTIL 2007-06-29 | RESIGNED |
RAF OSMAN TAHA | Oct 1950 | British | Director | 2003-10-23 UNTIL 2007-09-30 | RESIGNED |
MS LOWRI MAY JONES | May 1990 | British | Director | 2019-09-01 UNTIL 2020-01-07 | RESIGNED |
MR. MELVIN HERBERT WALTER MANTELL | Mar 1947 | British | Director | 2001-08-19 UNTIL 2004-10-08 | RESIGNED |
DR PETER BEAUMONT SPENCE | Nov 1935 | British | Director | 2007-06-29 UNTIL 2018-11-21 | RESIGNED |
TREVOR CHARLES HULL | Sep 1946 | Secretary | 1997-01-26 UNTIL 2004-10-08 | RESIGNED | |
MRS. MAUREEN BLUNDEN | Secretary | 2018-08-05 UNTIL 2019-09-01 | RESIGNED | ||
DR. PETER BEAUMONT SPENCE | Secretary | 2019-09-01 UNTIL 2020-09-15 | RESIGNED | ||
MR. MELVIN HERBERT WALTER MANTELL | Mar 1947 | British | Secretary | 2004-10-08 UNTIL 2012-11-22 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Director | 1997-01-08 UNTIL 1997-01-26 | RESIGNED | ||
MR ROGER FREDERICK ENSKAT | Jun 1945 | British | Director | 2007-06-29 UNTIL 2008-06-29 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1997-01-08 UNTIL 1997-01-26 | RESIGNED | ||
DAVID PETER CRAIG | Feb 1962 | British | Director | 2004-08-06 UNTIL 2007-06-22 | RESIGNED |
MR ROBERT DOUGLAS BELAM | Oct 1944 | British | Director | 2011-08-25 UNTIL 2015-03-02 | RESIGNED |
WALTER JAMES BERWICK | Dec 1948 | British | Director | 2003-10-23 UNTIL 2008-06-29 | RESIGNED |
MR CHARLES JAMES BLUNDEN | Jun 1937 | British | Director | 2008-06-29 UNTIL 2016-02-04 | RESIGNED |
MRS. MAUREEN ROSE BLUNDEN | Jul 1944 | British | Director | 2008-07-22 UNTIL 2020-01-07 | RESIGNED |
RONALD JAMES BRADLEY | Jun 1953 | British | Director | 2007-06-29 UNTIL 2008-05-27 | RESIGNED |
GEOFFREY JAMES BURTENSHAW | May 1948 | British | Director | 2003-10-23 UNTIL 2005-12-09 | RESIGNED |
MR. MICHAEL JOHN SEABORNE | Jan 1954 | British Virgin Islander | Director | 2015-06-18 UNTIL 2019-03-28 | RESIGNED |
MRS. PATRICIA MAY COLLIER | Jun 1927 | British | Director | 2008-08-28 UNTIL 2011-08-08 | RESIGNED |
RICHARD HADINGHAM | May 1945 | British | Director | 2003-10-23 UNTIL 2007-06-29 | RESIGNED |
KEVIN STANLEY STEPHENS | Jun 1961 | British | Director | 2004-01-01 UNTIL 2007-05-24 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-01-08 UNTIL 1997-01-26 | RESIGNED | ||
DR. PETER BEAUMONT SPENCE | Nov 1936 | British | Director | 2019-08-27 UNTIL 2020-09-15 | RESIGNED |
MR PETER RICHARD ROSEN | May 1952 | British | Director | 2009-06-28 UNTIL 2013-07-07 | RESIGNED |
DORIS ANN SCULTHORP | Jul 1935 | British | Director | 2003-10-23 UNTIL 2007-06-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2020-09-01 | 31-01-2020 | £12,862 equity |
Micro-entity Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2019-10-01 | 31-01-2019 | £2,519 equity |
Micro-entity Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2018-09-07 | 31-01-2018 | £2,168 equity |
Micro-entity Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2017-11-14 | 31-01-2017 | £9,307 equity |
Micro-entity Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2016-09-30 | 31-01-2016 | £3,493 equity |
Micro-entity Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2015-09-10 | 31-01-2015 | £7,225 equity |
Abbreviated Company Accounts - WALTHAMSTOW PUMPHOUSE MUSEUM | 2014-10-02 | 31-01-2014 | £2,984 Cash £-3,916 equity |