WOKING MUSEUM AND ARTS & CRAFTS CENTRE - SURREY


Company Profile Company Filings

Overview

WOKING MUSEUM AND ARTS & CRAFTS CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SURREY and has the status: Active.
WOKING MUSEUM AND ARTS & CRAFTS CENTRE was incorporated 25 years ago on 16/07/1998 and has the registered number: 03598733. The accounts status is GROUP and accounts are next due on 31/12/2024.

WOKING MUSEUM AND ARTS & CRAFTS CENTRE - SURREY

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 31/03/2023 31/12/2024

Registered Office

THE LIGHTBOX, CHOBHAM ROAD
SURREY
GU21 4AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH BROWN Secretary 2022-10-13 CURRENT
MR. RICHARD GARETH BOLTON Aug 1968 British Director 2019-10-17 CURRENT
MR RICHARD DAVID BROWNE Mar 1959 Director 2018-05-25 CURRENT
BARRY MARTIN COOK Mar 1958 British Director 2020-12-17 CURRENT
NATHALIE DE POTTER Oct 1966 Belgian Director 2020-12-17 CURRENT
MR CHRIS LACEY Apr 1965 British Director 2013-07-09 CURRENT
MR ALI MIRMAK Dec 1971 British Director 2020-12-17 CURRENT
MRS CHERRY-ANNE RUSSELL May 1963 British Director 2017-01-27 CURRENT
MR JOHN ALUN SIEBERT Jul 1940 British Director 2017-01-27 CURRENT
ANDREW BELL Nov 1962 British Director 2020-12-17 CURRENT
ANTHONY JOHN MONTAN Apr 1944 British Director 1999-06-17 UNTIL 2002-10-07 RESIGNED
ANDREW FORREST Aug 1947 British Director 2001-09-11 UNTIL 2003-03-10 RESIGNED
CARMEL DENNIS Jul 1959 British Director 2005-05-25 UNTIL 2012-11-20 RESIGNED
MR FREDDIE LAWSON Mar 1970 British Director 2016-11-08 UNTIL 2020-04-20 RESIGNED
RAFEEA MAHOON Mar 1946 British Director 1998-07-16 UNTIL 2002-10-07 RESIGNED
MR ROBERT JOHN KINGSBURY Jun 1936 British Director 2005-05-23 UNTIL 2007-05-31 RESIGNED
RICHARD JAMES THOMAS JOHNSON Jun 1947 British Director 2003-10-15 UNTIL 2006-09-20 RESIGNED
IAN JOHNSON Nov 1950 British Director 2006-05-22 UNTIL 2007-05-31 RESIGNED
JULIE CAROLINE JACKS Jun 1936 British Director 1998-07-16 UNTIL 2006-09-20 RESIGNED
MATTHEW HANES HOTSON Aug 1969 British Director 2006-09-20 UNTIL 2008-02-24 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1998-07-16 UNTIL 1999-03-31 RESIGNED
MR JOHN LEA Nov 1928 British Secretary 1998-07-16 UNTIL 2002-09-18 RESIGNED
ANTHONY JOHN POOLEY Mar 1949 British Secretary 2005-03-17 UNTIL 2019-07-29 RESIGNED
SHIRLEY ANNE SELDEN Secretary 2019-07-29 UNTIL 2022-10-13 RESIGNED
MR ALAN MANIE May 1946 British Director 2013-02-05 UNTIL 2020-12-03 RESIGNED
COUNCILLOR MOHAMMED RIASAT KHAN Aug 1962 British Director 2004-07-28 UNTIL 2005-05-23 RESIGNED
MRS MARILYN JOY SCOTT Nov 1953 British Secretary 2002-09-18 UNTIL 2005-03-17 RESIGNED
MR ROGER WILLIAM HAWKSWORTH Nov 1943 British Director 2009-03-17 UNTIL 2012-04-17 RESIGNED
GLADYS MEHALA GERRARD GOSLING Jul 1935 British Director 2003-05-27 UNTIL 2004-07-01 RESIGNED
IAN FRASER Nov 1944 British Director 2001-09-11 UNTIL 2005-11-08 RESIGNED
MS CATHERINE FRANCES DAVEY Feb 1951 British Director 2009-11-10 UNTIL 2011-11-08 RESIGNED
MR ADRIAN MONTANA Dec 1952 Australian Director 2009-11-10 UNTIL 2012-11-20 RESIGNED
MR BRYAN KENNETH CROSS Jul 1948 British Director 2015-07-10 UNTIL 2019-03-19 RESIGNED
GORDON ARTHUR BROWN Jul 1925 British Director 1998-07-16 UNTIL 2002-04-30 RESIGNED
MR MARTIN BOWMAN Apr 1934 British Director 1998-07-16 UNTIL 2011-07-12 RESIGNED
MR MARTIN BOWMAN Apr 1934 British Director 2013-04-09 UNTIL 2014-03-21 RESIGNED
DOCTOR HELEN ANN BOWCOCK Jun 1958 British Director 2011-11-20 UNTIL 2012-11-27 RESIGNED
MR DAVID JOHN BITTLESTON Mar 1957 British Director 2002-05-20 UNTIL 2003-05-26 RESIGNED
DAVID JOHN BEAZLEY Jan 1925 British Director 1998-07-16 UNTIL 2000-01-10 RESIGNED
ANN MARIE BARKER Mar 1966 British Director 2006-05-22 UNTIL 2007-05-31 RESIGNED
SYLVIA JEAN MITCHELL Apr 1940 British Director 1998-07-16 UNTIL 2000-06-15 RESIGNED
CHARLES ALLEN Jan 1966 British Director 2020-12-17 UNTIL 2021-11-16 RESIGNED
MRS ANNABEL JANE RAYMOND AGACE Dec 1966 British Director 2007-11-20 UNTIL 2013-02-05 RESIGNED
MR JEREMY DAVIS Mar 1960 British Director 2013-02-05 UNTIL 2018-09-28 RESIGNED
ROSEMARY ANNE CULSHAW Jan 1953 British Director 1999-06-17 UNTIL 2004-10-13 RESIGNED
MR ROBERT HAROLD DOUGLAS Jul 1948 British Director 2012-05-22 UNTIL 2012-12-19 RESIGNED
MR ALAUDDIN MAHOON Nov 1942 British Director 2002-10-07 UNTIL 2008-07-26 RESIGNED
JOAN PATRICIA MACKINTOSH Mar 1937 British Director 1998-07-16 UNTIL 2000-06-15 RESIGNED
MR JOHN LEA Nov 1928 British Director 1998-07-16 UNTIL 2002-09-18 RESIGNED
MRS AILEEN MCLEISH Jan 1957 British Director 2013-05-07 UNTIL 2020-12-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Aileen Mcleish 2016-05-07 - 2016-06-01 1/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PYRCROFT PROPERTIES LIMITED LEWES Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CITIZENS ADVICE WOKING WOKING Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AIR AMBULANCE CHARITY KENT SURREY SUSSEX CHATHAM ENGLAND Active GROUP 86900 - Other human health activities
SURREY COMMUNITY ACTION GUILDFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ST. CATHERINE'S SCHOOL, BRAMLEY GUILDFORD Active FULL 85200 - Primary education
THAMESWEY LIMITED LONDON Active GROUP 70100 - Activities of head offices
THE LYNTON AND BARNSTAPLE RAILWAY TRUST PARRACOMBE Active GROUP 94990 - Activities of other membership organizations n.e.c.
THAMESWEY HOUSING LIMITED LONDON Active FULL 41100 - Development of building projects
COMMUNITY FOUNDATION FOR SURREY WOKING ENGLAND Active FULL 74990 - Non-trading company
THAMESWEY DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
THE HAZELHURST TRUST HASLEMERE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VICTORIA SQUARE WOKING LIMITED LEAMINGTON SPA Active SMALL 41100 - Development of building projects
CONTINENTAL HOUSE LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
VSW HOTEL LIMITED LEAMINGTON SPA Active SMALL 55100 - Hotels and similar accommodation
WOKING HIGH SCHOOL ACADEMY TRUST WOKING Active FULL 85310 - General secondary education
THAMESWEY GUEST HOUSES LIMITED LONDON Active FULL 55100 - Hotels and similar accommodation
VICTORIA SQUARE RESIDENTIAL LIMITED LEAMINGTON SPA ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HASLEWORKS LTD. HASLEMERE ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DRUMBEAT EXHIBITIONS LLP EAST WOKING Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TORYLAND LIMITED WOKING Active DORMANT 82990 - Other business support service activities n.e.c.
WMACC TRADING LIMITED WOKING Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
THE WOKING CLINIC LTD WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
SYCAMORE VENTURES LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate