WHITECHAPEL GALLERY TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

WHITECHAPEL GALLERY TRUSTEE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
WHITECHAPEL GALLERY TRUSTEE LIMITED was incorporated 23 years ago on 20/10/2000 and has the registered number: 04093862. The accounts status is DORMANT and accounts are next due on 31/12/2024.

WHITECHAPEL GALLERY TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
90040 - Operation of arts facilities

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

WHITECHAPEL GALLERY
LONDON
E1 7QX

This Company Originates in : United Kingdom
Previous trading names include:
THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED (until 28/12/2008)

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH CLOWES Secretary 2021-10-26 CURRENT
MS MELANIE MANCHOT Jul 1966 British Director 2018-12-10 CURRENT
ERIN BELL May 1962 American,British Director 2018-10-08 CURRENT
MRS ANGELA DE LA CRUZ Mar 1965 Spanish Director 2023-12-01 CURRENT
MR DEBASHIS DEY Sep 1967 British Director 2023-12-01 CURRENT
DR DAVID DIBOSA Aug 1968 British Director 2018-12-10 CURRENT
ANYA SUZANNE GALLACCIO Jun 1963 Scottish Director 2023-12-01 CURRENT
MS SAMANTHA LEONOR RENOVALES HILL Jan 1967 British Director 2018-10-08 CURRENT
MR JONATHAN KANAGASOORIAM Aug 1986 British Director 2018-12-10 CURRENT
MS NICOLA MARY KERR Jan 1964 British Director 2015-11-10 CURRENT
MR IAN DAVID PLEACE Jun 1972 British Director 2021-10-05 CURRENT
MS EBELECHUKWU ADAEZE OKOBI Mar 1974 American,Nigerian Director 2023-12-01 CURRENT
MYFANWY BARRETT May 1969 British Director 2023-12-01 CURRENT
MRS SARAH MILLER Jul 1959 British Director 2018-10-08 CURRENT
ANDREW ANTHONY GAULT British Secretary 2000-10-20 UNTIL 2001-10-31 RESIGNED
MS ANDREA LESTER ROSE Mar 1948 British Director 2000-10-20 UNTIL 2014-09-29 RESIGNED
MR ALEXANDER JOHN SAINSBURY Jan 1968 British Director 2015-03-23 UNTIL 2023-12-11 RESIGNED
CLLR/DR DENISE JONES Apr 1945 British Director 2008-06-18 UNTIL 2009-09-07 RESIGNED
RUNA ISLAM Dec 1970 British Director 2009-03-02 UNTIL 2017-06-05 RESIGNED
MR DANIEL HASSELL Jul 1990 British Director 2017-07-04 UNTIL 2018-10-08 RESIGNED
MR ANUPAM GANGULI Nov 1966 British Director 2013-09-10 UNTIL 2021-10-05 RESIGNED
ANN GALLAGHER May 1957 British Director 2008-12-15 UNTIL 2022-10-17 RESIGNED
MS ALICE RAWSTHORN Nov 1958 British Director 2000-10-20 UNTIL 2018-10-08 RESIGNED
MR JOHN LESSLIE NEWBIGIN Oct 1947 British Director 2000-10-20 UNTIL 2010-06-06 RESIGNED
MR STEPHEN CRAMPTON-HAYWARD Secretary 2010-10-22 UNTIL 2014-10-31 RESIGNED
MISS CLARE MARGARET HAWKINS Secretary 2014-10-31 UNTIL 2017-08-08 RESIGNED
PROFESSOR MICHAEL KEITH Aug 1960 British Director 2000-10-20 UNTIL 2014-09-29 RESIGNED
ALISON DIGANCE Aug 1966 British Secretary 2001-10-24 UNTIL 2004-04-26 RESIGNED
MR TOMAS NORMAN WILCOX Oct 1974 British Secretary 2004-04-26 UNTIL 2010-06-16 RESIGNED
MR. ANTHONY JAMES STEVENSON Secretary 2019-01-18 UNTIL 2022-11-06 RESIGNED
MRS VICTORIA ANN SCOTT Secretary 2017-08-08 UNTIL 2019-01-18 RESIGNED
MRS FAHEZA PEERBOCCUS Secretary 2010-06-16 UNTIL 2010-10-22 RESIGNED
ALEXIUS JOHN BENEDICT FENWICK Mar 1959 British Director 2000-10-20 UNTIL 2003-03-18 RESIGNED
MS SWANTJE CONRAD Mar 1965 German Director 2011-12-06 UNTIL 2018-12-10 RESIGNED
SADIE COLES Feb 1963 British Director 2003-10-27 UNTIL 2008-03-10 RESIGNED
MR PETER ALAN CAREW Apr 1953 British Director 2018-12-10 UNTIL 2022-02-01 RESIGNED
KEVIN JOSEPH BRADY Nov 1981 British Director 2018-10-08 UNTIL 2022-06-20 RESIGNED
MR DUNCAN WILLIAM MELVILLE ACKERY Aug 1961 British Director 2002-04-08 UNTIL 2015-03-23 RESIGNED
JAN DEBBAUT Mar 1949 Belgian Director 2003-03-05 UNTIL 2008-12-15 RESIGNED
MR EDWARD KIRILL EISLER Jul 1969 Austrian Director 2007-03-12 UNTIL 2012-06-22 RESIGNED
MR RICHARD DENIS PAUL CHARKIN Jun 1949 British Director 2000-10-20 UNTIL 2000-12-04 RESIGNED
NIRU RATNAM Jun 1972 British Director 2002-04-08 UNTIL 2005-04-04 RESIGNED
MR CORNELIUS MALCOLM MEDVEI May 1951 British Director 2012-12-13 UNTIL 2015-10-05 RESIGNED
MR KEIR MCGUINNESS Sep 1949 British Director 2000-10-20 UNTIL 2012-06-12 RESIGNED
DR SUKHDEV SANDHU Dec 1970 British Director 2007-03-12 UNTIL 2012-04-23 RESIGNED
MS MARYAM HOMAYOUN EISLER Feb 1968 British Director 2012-12-07 UNTIL 2018-12-10 RESIGNED
MR DOMINIC JAMES PALFREYMAN Dec 1962 British Director 2002-04-08 UNTIL 2016-06-27 RESIGNED
ATUL PATEL Jun 1955 British Director 2009-03-02 UNTIL 2013-06-10 RESIGNED
MRS CATHERINE PETITGAS May 1961 French Director 2009-03-02 UNTIL 2018-06-18 RESIGNED
MS FARSHID MOUSSAVI Aug 1965 British Director 2009-03-02 UNTIL 2018-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PERSONAL MANAGERS' ASSOCIATION LIMITED(THE) LONDON Active SMALL 96090 - Other service activities n.e.c.
GILBERT AND GOODE LIMITED ST. AUSTELL Active FULL 41100 - Development of building projects
NEWLYN ART GALLERY LIMITED PENZANCE Active FULL 90040 - Operation of arts facilities
ENTERPRISE WELLNESS LTD HARROW ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED LONDON Active UNAUDITED ABRIDGED 47781 - Retail sale in commercial art galleries
TATE ENTERPRISES LTD LONDON Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
STUDIO VOLTAIRE Active SMALL 90030 - Artistic creation
RICH MIX CULTURAL FOUNDATION LONDON Active GROUP 90040 - Operation of arts facilities
12 BRAMHAM GARDENS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ACKERY CONSULTING LIMITED LEWES ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
WHITECHAPEL GALLERY VENTURES LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
ESC CATERING LIMITED LONDON Active SMALL 56101 - Licensed restaurants
AUTO ITALIA SOUTH EAST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AHA TALENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TONIC LONDON LIMITED LEWES ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants
TARR STEPS ASSOCIATES LTD TAUNTON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
RUFFER LLP Active FULL None Supplied
FERMOIE (2010) LLP MARLBOROUGH Dissolved... TOTAL EXEMPTION SMALL None Supplied
CT PRIVATE EQUITY TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUDIOTIME (UK) LTD. Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
BEAUTY AND FOCUS (UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
SHARPE INVESTMENTS LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RATE OR HATE YOUR LANDLORD LIMITED LONDON ENGLAND Active DORMANT 63120 - Web portals
OLD KENT INVESTMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
KKB INVESTMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MAENE RESTAURANT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
TOWNSEND RESTAURANTTT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
DULCE COFFEE AND KITCHEN RESTAURANT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
WESTBOROUGH PROPERTY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects