THE HERITAGE ALLIANCE - LONDON


Company Profile Company Filings

Overview

THE HERITAGE ALLIANCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE HERITAGE ALLIANCE was incorporated 21 years ago on 30/10/2002 and has the registered number: 04577804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE HERITAGE ALLIANCE - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

ST MARTIN LUDGATE
LONDON
EC4M 7DE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HERITAGE LINK (until 19/02/2010)

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH EMILY GLITHERO-WEST Secretary 2016-09-30 CURRENT
ROY ALEXANDER GEORGE CLARE Sep 1950 British Director 2018-12-06 CURRENT
MR DANIEL COLIN EILOART Mar 1969 British Director 2023-09-28 CURRENT
MS CHANDAN MAHAL May 1965 British Director 2023-02-22 CURRENT
MR STEPHEN MICHAEL OATES Nov 1961 British Director 2023-02-22 CURRENT
MR JAMES DAVID PROBERT May 1981 British Director 2021-02-11 CURRENT
MS ALICE HARVEY PURKISS Mar 1989 British Director 2022-03-09 CURRENT
MRS INGRID HELENE SAMUEL Apr 1969 Canadian Director 2015-12-03 CURRENT
MS KATE STREETER Jul 1981 British Director 2021-02-11 CURRENT
MS JAN WILLS Oct 1951 British Director 2017-12-05 CURRENT
MR PETER MICHAEL AIERS Nov 1973 British Director 2018-02-08 CURRENT
MR DAVID NICHOLAS OLIVER SEKERS Apr 1943 British Director 2003-09-25 UNTIL 2009-12-02 RESIGNED
MR CHRISTOPHER MILES BRIDGES SUTTON Apr 1963 British Director 2019-02-13 UNTIL 2024-02-07 RESIGNED
MR STEPHEN ANDREW ENTHOVEN Mar 1939 British Director 2003-11-05 UNTIL 2009-12-02 RESIGNED
GEORGE HENRY LAMBRICK Mar 1952 British Director 2002-12-12 UNTIL 2005-02-16 RESIGNED
MR JOHN RUSSELL SELL Oct 1944 British Director 2002-10-30 UNTIL 2008-12-03 RESIGNED
MRS MARY ELIZABETH KING May 1953 British Director 2009-12-02 UNTIL 2015-12-03 RESIGNED
MS ROSALEEN CLARE KERSLAKE Mar 1957 British Director 2016-01-21 UNTIL 2016-02-09 RESIGNED
MRS HEATHER ANN JERMY Nov 1982 American Director 2018-12-06 UNTIL 2021-12-31 RESIGNED
MR ROLAND JULIAN JEFFERY Jul 1953 British Director 2014-12-04 UNTIL 2017-10-02 RESIGNED
MR PETER JOHN HINTON Oct 1957 British Director 2011-10-13 UNTIL 2017-12-05 RESIGNED
CHRISTOPHER PAUL CATLING Oct 1955 British Secretary 2002-10-30 UNTIL 2003-10-01 RESIGNED
KATHARINE RIDDELL PUGH Dec 1956 British Secretary 2003-10-01 UNTIL 2016-09-30 RESIGNED
MRS ELIZABETH EMILY GLITHERO-WEST Secretary 2016-09-21 UNTIL 2016-09-30 RESIGNED
MR MATTHEW JOHN SLOCOMBE Jun 1967 British Director 2003-07-21 UNTIL 2009-12-02 RESIGNED
MS ROSALEEN CLARE KERSLAKE Mar 1957 British Director 2014-12-04 UNTIL 2016-02-09 RESIGNED
DR JENNIFER MARGARET FREEMAN Oct 1944 British Director 2002-10-30 UNTIL 2008-12-03 RESIGNED
HONOR GAY Nov 1964 British Director 2002-12-12 UNTIL 2008-12-03 RESIGNED
MR LOYD DANIEL GILMAN GROSSMAN Sep 1950 British,American Director 2009-10-28 UNTIL 2018-12-06 RESIGNED
DR MICHAEL PAUL HEYWORTH Jul 1961 British Director 2005-02-21 UNTIL 2011-12-08 RESIGNED
MS PAMELA ELIZABETH ALEXANDER Apr 1954 British Director 2021-11-04 UNTIL 2023-04-08 RESIGNED
MS KAFILAT OMOTOLA DABIRI Jan 1964 British Director 2022-03-09 UNTIL 2024-02-07 RESIGNED
MS CATHERINE FRANCES ALICE CROFT Nov 1964 British Director 2008-12-03 UNTIL 2014-11-04 RESIGNED
MR BEN COWELL Aug 1972 British Director 2009-03-25 UNTIL 2020-11-29 RESIGNED
MR JOHN HENRY CLEARY Feb 1951 British Director 2015-12-03 UNTIL 2023-02-22 RESIGNED
MRS ANTHEA FIENDLEY CASE Feb 1945 British Director 2003-09-25 UNTIL 2009-12-02 RESIGNED
MR TONY BURTON Feb 1964 British Director 2003-06-18 UNTIL 2007-01-04 RESIGNED
MR MARCUS HUGH CROFTON BINNEY Sep 1944 British Director 2002-10-30 UNTIL 2003-06-24 RESIGNED
MR IAN WINSTON BAXTER Jan 1973 British Director 2014-12-04 UNTIL 2022-03-09 RESIGNED
MR CHARLES JAMES NICHOLAS ANGUS Apr 1960 British Director 2009-12-02 UNTIL 2013-07-18 RESIGNED
DR DAVID CHARLES SOUDEN Oct 1954 British Director 2008-12-03 UNTIL 2014-12-04 RESIGNED
MR PETER MICHAEL AINSWORTH Nov 1956 British Director 2018-12-06 UNTIL 2021-04-07 RESIGNED
MR DENIS JOHN CHRISTOPHER DUNSTONE Oct 1935 British Director 2009-12-02 UNTIL 2015-11-03 RESIGNED
MR BERNARD MICHAEL DONOGHUE Mar 1969 British Director 2012-12-06 UNTIL 2018-12-06 RESIGNED
MS SELINA FOX Aug 1967 British Director 2012-12-06 UNTIL 2018-12-06 RESIGNED
MR CRISPIN MARSHALL TRUMAN Feb 1964 British Director 2008-12-03 UNTIL 2014-11-03 RESIGNED
MRS MARILYN JOY SCOTT Nov 1953 British Director 2015-12-03 UNTIL 2018-12-06 RESIGNED
MISS ELZBIETA PALMER Sep 1980 British Director 2009-12-02 UNTIL 2010-06-09 RESIGNED
MR RICHARD JOSEPH JOHN NORTON Apr 1952 British Director 2013-04-18 UNTIL 2020-02-26 RESIGNED
MR IAN FRANK LUSH Jul 1960 British Director 2005-12-15 UNTIL 2012-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MARITIME HERITAGE TRUST LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HISTORIC HOUSES ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AUGUSTINE STEWARD LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
THE PALACE THEATRE WATFORD LIMITED HERTS Active FULL 90030 - Artistic creation
THE BUILDING EXPLORATORY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
DIGITAL PRESERVATION COALITION YORK ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE INSTITUTE FOR PHILANTHROPY LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST NORWICH ENGLAND Dissolved... FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BOILER AND ENGINEERING SKILLS TRAINING TRUST YORK ENGLAND Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
MANDINGA ARTS LTD Active TOTAL EXEMPTION FULL 90010 - Performing arts
HERMITAGE RIVER PROJECTS LIMITED LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
ARCADIA ADMINISTRATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARITIME HERITAGE TRADING LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED NORTHAMPTON ENGLAND Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
LAKELAND ARTS KENDAL Active GROUP 91020 - Museums activities
THE PALACE THEATRE WATFORD PRODUCTIONS LIMITED WATFORD Active DORMANT 90030 - Artistic creation
VISIT CAMBRIDGE & BEYOND CAMBRIDGE ... SMALL 63990 - Other information service activities n.e.c.
NORFOLK & NORWICH FESTIVAL LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
MUSEUM X CIC LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERITAGE ALLIANCE TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NELSON PARI LTD LONDON ENGLAND Active MICRO ENTITY 56210 - Event catering activities
SEOTIX LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies