LEATHER CONSERVATION CENTRE(THE) - NORTHAMPTON


Company Profile Company Filings

Overview

LEATHER CONSERVATION CENTRE(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTON UNITED KINGDOM and has the status: Active.
LEATHER CONSERVATION CENTRE(THE) was incorporated 46 years ago on 25/05/1978 and has the registered number: 01370507. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

LEATHER CONSERVATION CENTRE(THE) - NORTHAMPTON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

GROSVENOR CHAMBERS
NORTHAMPTON
NHANTS
NN1 2EW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL GARWOOD Jul 1969 British Director 2015-10-23 CURRENT
MR PAUL MYNORS FARMAR Oct 1948 British Director 2014-02-28 CURRENT
MS NICOLE GILROY Aug 1977 British Director 2020-09-29 CURRENT
MICHAEL SHIRLEY PEARSON Nov 1939 British Director 1998-02-03 CURRENT
MRS ANGELA MARTINA MIDDLETON May 1979 German Director 2023-08-19 CURRENT
MR MARTIN WILLIAM PEBODY Dec 1953 British Director 2008-02-13 CURRENT
DR MICHAEL REDWOOD Dec 1946 British Director 2005-02-24 CURRENT
DR DEAN SULLY Nov 1962 British Director 2017-02-27 CURRENT
MR JOHN WILLIAM TUSTING Sep 1957 British Director 2012-10-31 CURRENT
HEATHER RICHARDSON Jul 1967 British Director 2007-05-23 UNTIL 2016-02-19 RESIGNED
CAROLINE PATRICIA JACKSON Feb 1959 British Director 2005-02-24 UNTIL 2006-11-15 RESIGNED
MR ANTHONY RALPH COLLINSON Mar 1942 British Director 2006-02-28 UNTIL 2016-06-30 RESIGNED
JAMES JACKMAN Apr 1925 British Director RESIGNED
PENELOPE MARY HOARE Nov 1957 British Director 1999-02-09 UNTIL 2007-02-21 RESIGNED
BARBARA MARY WHATMORE Sep 1912 British Secretary RESIGNED
HENRY GASKELL Mar 1928 British Director 1994-02-14 UNTIL 2007-11-29 RESIGNED
GILES PETER GASKELL Feb 1960 British Director 2002-10-29 UNTIL 2011-02-14 RESIGNED
KAREN SOLVEIG SINDING FINCH May 1921 Danish Director RESIGNED
PETER GRAHAM ELLEMENT Jan 1938 British Director RESIGNED
MR ANTHONY NORMAN SMITH DE REUCK Sep 1923 British Director RESIGNED
MISS HILARY ANNE BROWN May 1957 Secretary 1992-06-04 UNTIL 1995-02-21 RESIGNED
JOYCE THIRSA MEADE May 1926 British Secretary 1995-02-21 UNTIL 2010-02-18 RESIGNED
MISS HEATHER RICHARDSON Secretary 2010-02-18 UNTIL 2016-03-14 RESIGNED
THOMAS PETER SALISBURY Jun 1927 Secretary 1992-02-28 UNTIL 1992-06-04 RESIGNED
BETTY MARY HAINES Feb 1925 British Director RESIGNED
MS TANYA DAY Apr 1979 British Director 2019-02-22 UNTIL 2020-04-22 RESIGNED
SHERRY TANSY DOYAL Oct 1958 British U S A Director 2002-02-27 UNTIL 2007-02-21 RESIGNED
MS CAROLINE DE STEFANI Nov 1974 Italian Director 2013-07-04 UNTIL 2013-07-04 RESIGNED
DR CAROLINE DE STEFANI Nov 1974 Italian Director 2014-02-28 UNTIL 2018-02-26 RESIGNED
CAROLINE SARA ELISABETH ALLINGTON Aug 1954 British Director 1994-02-14 UNTIL 1998-06-18 RESIGNED
MISS HILARY ANNE BROWN May 1957 Director 1992-02-28 UNTIL 1995-02-21 RESIGNED
MR MICHAEL JOHN BRADLY RUSSELL Jan 1952 British Director 2012-10-30 UNTIL 2021-02-25 RESIGNED
DR NICHOLAS FRANCIS BOUTLE May 1949 British Director 2005-02-24 UNTIL 2010-02-18 RESIGNED
MRS DANIELLE LUCIE BOSWORTH Aug 1941 French Director 1992-02-28 UNTIL 2005-11-10 RESIGNED
ANNE MARIE BENSON Mar 1950 British Director 1995-05-23 UNTIL 1999-06-29 RESIGNED
DR KAMAL BECHKOUM Oct 1961 British Director 2009-02-18 UNTIL 2014-07-30 RESIGNED
MR NICOLAS JOHN BARKER Dec 1932 British Director 1992-02-28 UNTIL 2012-04-04 RESIGNED
DR NIGEL BAMFORTH Jul 1944 British Director 2017-02-27 UNTIL 2018-11-10 RESIGNED
PROFESSOR JONATHAN ASHLEY-SMITH Aug 1946 British Director 2010-02-18 UNTIL 2013-02-11 RESIGNED
DR ESTHER ANITA CAMERON Apr 1953 British Director 2005-02-24 UNTIL 2007-05-23 RESIGNED
MARION ELAINE KITE Jun 1950 British Director 1995-02-21 UNTIL 2018-11-09 RESIGNED
JANE LINDSAY ARTHUR Feb 1957 British Director 1995-05-23 UNTIL 2001-02-26 RESIGNED
BRIAN DAVID CARTER Sep 1930 British Director 1998-06-18 UNTIL 2005-11-10 RESIGNED
TIMOTHY ADRIAN JOHN BURNETT Apr 1937 British Director 1998-02-03 UNTIL 2012-04-04 RESIGNED
MR JONATHAN GERVAISE FITZPATRICK COOKE Mar 1943 British Director 2009-02-18 UNTIL 2020-08-26 RESIGNED
GUY GARLAND REAKS Aug 1917 British Director RESIGNED
ELIZABETH MARY PYE Jan 1946 British Director RESIGNED
WILFRED PRICE Jan 1932 British Director 1998-06-18 UNTIL 2005-11-10 RESIGNED
MR GEOFFREY LEE OTLEY Jan 1941 British Director 1996-06-18 UNTIL 2000-06-22 RESIGNED
JOYCE THIRSA MEADE May 1926 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John William Tusting 2019-02-22 9/1957 Northampton   Significant influence or control
Significant influence or control as trust
Mr Martin William Pebody 2017-02-27 - 2019-02-22 12/1953 Northampton   Nhants Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LEATHERCRAFT TRUST NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CLERKENWELL GREEN ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NORTHANTS ENGINEERING TRAINING PARTNERSHIP NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 85421 - First-degree level higher education
FLEETWASH LIMITED HITCHIN Dissolved... DORMANT 99999 - Dormant Company
SEVENEYE DEVELOPMENTS LTD FERNDOWN UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
LOVE ANIMALS LTD. POOLE Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
EIGHT PARK LIMITED WAREHAM ENGLAND Active DORMANT 98000 - Residents property management
AV8 HELICOPTERS LIMITED HITCHIN Dissolved... TOTAL EXEMPTION SMALL 52230 - Service activities incidental to air transportation
INVISION HOUSE LIMITED HITCHIN Dissolved... DORMANT 99999 - Dormant Company
POYNDERS END LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MOONSHINE CREATIVE LTD. LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ORYX JET AIRCRAFT MANAGEMENT LIMITED HITCHIN Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
ORYX JET LIMITED HITCHIN Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
ORYX HELICOPTERS LIMITED HITCHIN Dissolved... TOTAL EXEMPTION SMALL 51102 - Non-scheduled passenger air transport
THE ALEXANDER PARTNERSHIP LIMITED NORTHWOOD Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
COCO CAREERS LTD NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities
EASNEYE LIMITED HITCHIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KNIT KNACKS LIMITED HITCHIN Dissolved... TOTAL EXEMPTION SMALL 14390 - Manufacture of other knitted and crocheted apparel
HI-ED INTERNATIONAL LTD KEMPSTON Dissolved... DORMANT 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LEATHERCRAFT TRUST NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions