THE WALPOLE COMMITTEE LIMITED - LONDON


Company Profile Company Filings

Overview

THE WALPOLE COMMITTEE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE WALPOLE COMMITTEE LIMITED was incorporated 33 years ago on 06/07/1990 and has the registered number: 02519655. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE WALPOLE COMMITTEE LIMITED - 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 / 12 31/12/2022 30/09/2024

Registered Office

2 CADOGAN GATE
LONDON
SW1X 0AT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN BROCKLEBANK Mar 1967 British Director 2017-05-04 CURRENT
MS PAMELA JOY BATTY Feb 1961 British Director 2021-10-29 CURRENT
MR RICHARD CARTER Mar 1953 British Director 2016-03-17 CURRENT
MR LEWIS THEODORE COHEN Dec 1973 British Director 2021-03-19 CURRENT
MS GILLIAN DE BONO Jul 1951 British Director 2016-03-17 CURRENT
MR MARK SIMON HARVEY Mar 1976 British Director 2018-04-26 CURRENT
MR MICHAEL JOHN MORLEY May 1957 British Director 2013-04-08 CURRENT
MS MARIANNA NITSCH Apr 1968 Austrian Director 2023-03-27 CURRENT
MS SARAH SANDS May 1961 British Director 2021-03-19 CURRENT
MR MATTHEW JAKE SLOTOVER Dec 1968 British Director 2021-07-07 CURRENT
MR MICHAEL ASHLEY WARD Jul 1956 British Director 2012-10-31 CURRENT
MR MARTIN SKAN Dec 1934 British Director RESIGNED
RAMON PAJARES Jul 1935 Spanish Director 1995-06-14 UNTIL 1999-12-31 RESIGNED
MS SUE ANNE MARGARET O'BRIEN Jul 1965 British Director 2013-03-07 UNTIL 2016-03-17 RESIGNED
MR MICHAEL ALASTAIR GEORGE NICHOLSON Nov 1951 British Director 2007-04-25 UNTIL 2008-07-17 RESIGNED
WILLY BENEDICT GEGEN BAUER Nov 1937 British & German Director 1996-12-05 UNTIL 2002-05-02 RESIGNED
MR CHARLES RICHARD STEPHEN LINK Jun 1942 British Secretary 1998-04-02 UNTIL 2016-03-17 RESIGNED
DR FREDERICK WILLEM MOSTERT Jul 1959 British Director 2007-04-25 UNTIL 2020-12-16 RESIGNED
LORD COLIN MARSH MARSHALL Nov 1933 British Director RESIGNED
GERALDINE MCKENNA Aug 1955 Irish Director 2002-06-20 UNTIL 2005-04-19 RESIGNED
ROGER MALCOLM MITCHELL Jun 1938 British Director 1996-12-05 UNTIL 2005-04-19 RESIGNED
MR BENJAMIN MARK HUGHES Oct 1955 British Director 2010-03-11 UNTIL 2016-02-12 RESIGNED
MR WILLIAM ROWLAND LLEWELLYN LEIGH Jun 1942 Secretary RESIGNED
MR RUPERT NICHOLAS HAMBRO Jun 1943 British Director 2000-05-11 UNTIL 2005-12-16 RESIGNED
MISS MARY KITSON Secretary 1995-03-15 UNTIL 1997-01-10 RESIGNED
NORMA RUSSELL Jan 1949 Secretary 1997-01-13 UNTIL 1998-04-02 RESIGNED
MAURICE THOMAS GREIG Oct 1947 British Director RESIGNED
MR JONATHAN CHARLES IAN HEILBRON Feb 1960 British Director 2012-10-31 UNTIL 2019-06-27 RESIGNED
MR MARK ANTHONY VERE HENDERSON Jan 1954 British Director 2009-03-11 UNTIL 2021-02-26 RESIGNED
MR CHRISTIAN LEOPOLD HEPPE Oct 1942 British Director 1999-12-07 UNTIL 2002-06-06 RESIGNED
THE HON NICHOLAS ASSHETON May 1934 British Director RESIGNED
SARAH ELIZABETH ELTON Feb 1963 British Director 2005-04-19 UNTIL 2012-10-31 RESIGNED
MR DEREK EDWARD DEAR Jul 1944 British Director 1996-12-05 UNTIL 2000-09-07 RESIGNED
ANGUS HOWARD CUNDEY Jun 1937 British Director 1999-12-07 UNTIL 2002-05-02 RESIGNED
MS JULIA FRANCES WASTENEYS CARRICK Apr 1961 British Director 2006-03-16 UNTIL 2013-09-30 RESIGNED
GIANLUCA BROZZETTI Mar 1954 Italian Director 2002-05-20 UNTIL 2012-10-31 RESIGNED
MR CHARLES EDWARD FRANCIS BRETT Sep 1938 British Director 1996-12-05 UNTIL 1999-05-13 RESIGNED
SIR DAVID CHARLES MAURICE BELL Sep 1946 British Director RESIGNED
MR JOHN ANTHONY CLEEVE AYTON Nov 1961 British Director 2001-11-15 UNTIL 2014-03-03 RESIGNED
MR JEREMY CHRISTOPHER REYNELL FRANKS Apr 1937 British Director RESIGNED
MS JUSTINE PICARDIE Jun 1961 British Director 2018-04-26 UNTIL 2018-12-06 RESIGNED
MR STEPHEN JUDE ALDEN Jan 1960 Maltese Director 2008-04-17 UNTIL 2014-03-03 RESIGNED
MOIRA GAVIN May 1957 American Director 2008-04-17 UNTIL 2009-10-01 RESIGNED
MS MICHELLE EMMERSON Sep 1970 British Director 2014-06-11 UNTIL 2017-02-03 RESIGNED
DAVID EDMOND GRANT Nov 1939 British Director RESIGNED
GILES RICHARD CARLESS SHEPARD Apr 1937 British Director RESIGNED
MR GUY RIDLEY SALTER Oct 1959 British Director 2000-05-11 UNTIL 2012-10-31 RESIGNED
MR MARTIN STANLEY RILEY Dec 1954 British Director 1996-12-05 UNTIL 1997-10-07 RESIGNED
MR ROGER GEORGE PUTNAM Aug 1945 British Director 2002-09-19 UNTIL 2007-03-19 RESIGNED
SHEILA MAUREEN PICKLES Oct 1944 British Director 1996-12-05 UNTIL 1998-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD TRADING LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GARRARD & CO.LIMITED Active FULL 47770 - Retail sale of watches and jewellery in specialised stores
ASPREY HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED Active TOTAL EXEMPTION FULL 14131 - Manufacture of other men's outerwear
BFM LIMITED BANBURY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
ASPREY MAYFAIR LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
VISIT LONDON LIMITED LONDON Dissolved... FULL 9305 - Other service activities n.e.c.
ASPREY LONDON LIMITED LONDON ENGLAND Active FULL 47722 - Retail sale of leather goods in specialised stores
UNIVERSAL EXPORTS (SERVICES) LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
UK FASHION AND TEXTILE ASSOCIATION LTD LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
ASPREY POLO LIMITED LONDON ENGLAND Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
COMMON PURPOSE CUSTOMISED LIMITED LONDON Dissolved... SMALL 85590 - Other education n.e.c.
GARRARD HOLDINGS LIMITED Active FULL 64204 - Activities of distribution holding companies
GARRARD (UK) GROUP LIMITED Active FULL 64204 - Activities of distribution holding companies
SAVILE ROW BESPOKE LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENSCO 908 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
JULIA CARRICK LUXURY CONSULTANCY LIMITED RICHMOND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GREAT BRITISH BRANDS CLUB LIMITED RICHMOND UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WILLIAM GRANT & SONS LIMITED KEITH SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits