PALLANT HOUSE GALLERY - CHICHESTER


Company Profile Company Filings

Overview

PALLANT HOUSE GALLERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHICHESTER ENGLAND and has the status: Active.
PALLANT HOUSE GALLERY was incorporated 20 years ago on 16/02/2004 and has the registered number: 05045130. The accounts status is FULL and accounts are next due on 31/12/2024.

PALLANT HOUSE GALLERY - CHICHESTER

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

8 - 9 NORTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELSEBETH GATACRE Sep 1959 Danish Director 2023-09-22 CURRENT
MRS ELIZABETH JANE DAVIS Secretary 2017-12-31 CURRENT
HAROLD ROGER WALLIS MAVITY May 1943 British Director 2016-09-23 CURRENT
MRS CLARE MARGARET MARY APEL Nov 1941 British Director 2019-06-07 CURRENT
MR JOHN ANTHONY CLEEVE AYTON Nov 1961 British Director 2022-03-25 CURRENT
MS JOANNA BEER Nov 1971 British Director 2023-12-08 CURRENT
MR ANDREW JAMES CUSSINS Aug 1957 British Director 2023-09-22 CURRENT
ELIZABETH JANE DAVIS Jan 1956 British Director 2017-12-31 CURRENT
CHARLES DAVID ZELENKA MARTIN Feb 1961 British Director 2016-12-09 CURRENT
MR ZACHARY ROGER LEONARD Jan 1963 American Director 2018-09-28 CURRENT
LAURA FORD Feb 1961 British Director 2023-09-22 CURRENT
MRS JACQUELINE RUSSELL Jan 1963 British Director 2012-09-14 CURRENT
MR ABUBAKAR AKINOLA ABIOLA Jun 1983 British,Nigerian Director 2020-12-04 CURRENT
ANDREW TYRIE Jan 1957 British Director 2018-06-22 CURRENT
ROBIN VOUSDEN Jul 1952 British Director 2023-09-22 CURRENT
MR MARK WYATT WASHER Mar 1961 British Director 2022-03-25 CURRENT
LORD NICHOLAS CHARLES GORDON LENNOX Jan 1931 British Director 2004-02-16 UNTIL 2004-10-11 RESIGNED
STEPHEN BARRINGTON HAMMETT Apr 1947 British Director 2018-03-16 UNTIL 2018-08-03 RESIGNED
MR SCOTT EDWARD GREENHALGH Jul 1963 British Director 2012-08-22 UNTIL 2018-06-22 RESIGNED
PATRICA ANN JANES Aug 1938 British Director 2004-02-16 UNTIL 2015-06-19 RESIGNED
PETER GORDON HEADEY Oct 1941 British Director 2004-02-16 UNTIL 2007-11-30 RESIGNED
ANGUS DAVIDSON HEWAT Jun 1930 British Director 2004-02-16 UNTIL 2014-12-05 RESIGNED
MRS CARYL HUBBARD Apr 1933 British Director 2004-02-16 UNTIL 2014-12-05 RESIGNED
MR MAHTAB HUSSAIN May 1981 British,Pakistani Director 2021-03-26 UNTIL 2023-05-18 RESIGNED
CHARLES TIMOTHY ROLLS Aug 1957 British Director 2008-03-14 UNTIL 2012-06-15 RESIGNED
LADY MARY GORDON LENNOX Mar 1934 British Director 2007-04-23 UNTIL 2018-03-16 RESIGNED
MR TREVOR ERNEST JAMES Jul 1948 British Director 2007-12-01 UNTIL 2017-12-31 RESIGNED
PETER GORDON HEADEY Oct 1941 British Secretary 2004-02-16 UNTIL 2007-11-30 RESIGNED
MR TREVOR ERNEST JAMES Jul 1948 British Secretary 2007-12-01 UNTIL 2017-12-31 RESIGNED
MR KEITH CLARK Oct 1944 British Director 2008-03-14 UNTIL 2016-12-09 RESIGNED
LORD NAVNIT DHOLAKIA Mar 1937 British Director 2004-02-16 UNTIL 2010-02-19 RESIGNED
ANTHONY PETER DIGNUM May 1939 British Director 2011-09-16 UNTIL 2012-09-14 RESIGNED
MS JANE WEEKS Feb 1947 British Director 2014-06-13 UNTIL 2023-12-08 RESIGNED
MS ANDREA ROSE Jan 1950 British Director 2014-09-19 UNTIL 2023-09-22 RESIGNED
MRS RUTH BUTLER Jun 1968 British Director 2018-09-28 UNTIL 2022-12-31 RESIGNED
MR JOHN DAVID SEBASTIAN BOOTH Jul 1958 British Director 2013-03-05 UNTIL 2022-03-25 RESIGNED
MR MARTYN JOHN BELL Jan 1945 British Director 2012-12-04 UNTIL 2015-06-19 RESIGNED
MR BRENDAN GODFREY EAMONN FINUCANE Mar 1952 British Director 2010-03-19 UNTIL 2018-06-22 RESIGNED
COUNCILLOR PAM MARGARET DIGNUM Jan 1940 English Director 2016-06-16 UNTIL 2019-05-31 RESIGNED
FRANK ERNEST GARRETT Jun 1926 British Director 2004-02-16 UNTIL 2011-03-18 RESIGNED
TANIA LILIANA SLOWE Jan 1962 British Director 2010-03-19 UNTIL 2018-09-28 RESIGNED
ANNE MARY DOROTHY SCICLUNA Sep 1940 British Director 2004-02-16 UNTIL 2015-06-19 RESIGNED
MR ANTHONY JOHN FRENCH Mar 1932 British Director 2004-02-16 UNTIL 2011-03-18 RESIGNED
MR ADRIAN SPENCER CLARK May 1957 British Director 2018-09-28 UNTIL 2022-10-01 RESIGNED
ROGER WILLIAM HAMPSON REED Oct 1938 British Director 2004-02-16 UNTIL 2007-03-31 RESIGNED
MR JOSEF JOHN THOMAS LEOPOLD RANSLEY Dec 1949 British Director 2011-09-16 UNTIL 2016-06-16 RESIGNED
RICHARD EDWARD PLOWMAN Jul 1949 British Director 2004-02-16 UNTIL 2004-06-18 RESIGNED
THE HON DAVID MAURICE BENJAMIN MACMILLAN Mar 1957 British Director 2007-12-14 UNTIL 2015-12-11 RESIGNED
MS SHELAGH MARGARET MACLEOD Dec 1951 British Director 2004-02-16 UNTIL 2004-06-18 RESIGNED
MRS JANET NICHOLA JOHNSON May 1945 British Director 2010-12-10 UNTIL 2014-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED DURHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED WALSINGHAM Active GROUP 55100 - Hotels and similar accommodation
CHRISTIAN WEEKLY NEWSPAPERS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
EAGLENOW LIMITED HAMPSHIRE Dissolved... 82302 - Activities of conference organisers
HERALD INVESTMENT MANAGEMENT LIMITED Active FULL 66300 - Fund management activities
MAINTEL HOLDINGS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BOROUGH OF HAVANT SPORT AND LEISURE TRUST HAVANT Active GROUP 93110 - Operation of sports facilities
IAM CAPITAL GROUP LTD Active GROUP 64205 - Activities of financial services holding companies
INFONIC MEDIA ANALYSIS LIMITED SURREY ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
THE LINK ASSET AND SECURITIES COMPANY LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
EVOLVING SYSTEMS LUMATA LIMITED MANCHESTER ENGLAND Active SMALL 61200 - Wireless telecommunications activities
ZEST TECHNOLOGY LIMITED LEATHERHEAD Active SMALL 62012 - Business and domestic software development
OLDFIELD & CO.(LONDON) LTD LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
HIML PROPERTY LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
SHRINE TRADING LIMITED WALSINGHAM Active SMALL 47610 - Retail sale of books in specialised stores
THE JOHN BOOTH CHARITABLE FOUNDATION LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
THE IMAGINARIUM STUDIOS LIMITED READING Dissolved... FULL 59111 - Motion picture production activities
INTEGRATED ACQUISITION I LTD LONDON Dissolved... DORMANT 64205 - Activities of financial services holding companies
CERNO CAPITAL PARTNERS LLP LONDON Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PALLANT HOUSE ENTERPRISES LIMITED CHICHESTER ENGLAND Active DORMANT 91020 - Museums activities
PALLANT HOUSE GALLERY SERVICES LIMITED CHICHESTER ENGLAND Active DORMANT 91020 - Museums activities
PALLANT HAIR LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment