ORIEL DAVIES GALLERY - POWYS


Company Profile Company Filings

Overview

ORIEL DAVIES GALLERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POWYS and has the status: Active.
ORIEL DAVIES GALLERY was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881599. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ORIEL DAVIES GALLERY - POWYS

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

ORIEL DAVIES GALLERY
POWYS
SY16 2NZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL HUGH BROWN Oct 1954 Irish Director 2014-04-30 CURRENT
MRS CAROL ANN AINSWORTH Secretary 2023-08-14 CURRENT
MR SEAN ADRIAN VICARY Oct 1965 British Director 2015-04-29 CURRENT
TRACY SIMPSON Dec 1969 British Director 2017-11-08 CURRENT
MRS SUSAN ROBERTSON Apr 1957 British Director 2020-11-18 CURRENT
MR SIMON PATRICK COTTON Apr 1969 Welsh Director 2018-11-14 CURRENT
PETER JOHN STEWART Sep 1944 British Director 2007-09-19 UNTIL 2012-11-21 RESIGNED
MR BARNABY TUKE Jan 1974 British Director 2020-11-18 UNTIL 2022-09-06 RESIGNED
MR JEREMY PHILIP TAYLOR Oct 1958 British Director 2012-11-21 UNTIL 2015-07-08 RESIGNED
MRS HELEN BLODWEN REES-LEAHY Aug 1960 British Director 2020-11-18 UNTIL 2023-09-22 RESIGNED
MS CHARMAIN PONNUTHURAI Feb 1973 British Director 2020-11-18 UNTIL 2021-11-25 RESIGNED
MRS BETHAN SIAN PAGE Jul 1965 Welsh Director 2007-09-19 UNTIL 2009-09-15 RESIGNED
MR ANDREW MARTYN OXENHAM Nov 1958 British Director 2015-09-30 UNTIL 2021-11-17 RESIGNED
JOHN DEREK NAPIER May 1935 British Director 2000-11-11 UNTIL 2008-09-17 RESIGNED
THOMAS ALOYSIOUS MULHEARN Jun 1960 British Director 2000-05-01 UNTIL 2002-10-31 RESIGNED
SIMON GRENNAN Jan 1965 British Director 2009-03-17 UNTIL 2012-09-12 RESIGNED
LUCY MORRIS Jun 1960 British Director 2021-11-17 UNTIL 2023-08-14 RESIGNED
CHRISTINE MILLS Jul 1961 British Director 2007-09-19 UNTIL 2008-09-17 RESIGNED
MR STUART MARK ROBERTSON Jul 1956 British Director 2020-11-18 UNTIL 2023-09-22 RESIGNED
JOHN DEREK NAPIER May 1935 British Secretary 2000-11-11 UNTIL 2007-09-19 RESIGNED
SOPHIE MEADE Mar 1936 British Secretary 1993-12-17 UNTIL 1998-01-23 RESIGNED
MS HELEN LINDA LAWSON British Secretary 2007-09-19 UNTIL 2019-05-07 RESIGNED
DR CHARLES ROBERT ANTHONY Aug 1947 British Secretary 1998-01-23 UNTIL 2000-11-11 RESIGNED
ANTHONY PETER HARVEY May 1940 British Director 2005-02-04 UNTIL 2010-09-15 RESIGNED
ELERI HOUGHTON Nov 1945 British Director 2007-09-19 UNTIL 2019-07-23 RESIGNED
MR DYLAN WOODHOUSE May 1972 British Director 2014-10-30 UNTIL 2018-11-17 RESIGNED
MR PAUL EDWARD LOVELUCK Feb 1942 British Director 2011-11-16 UNTIL 2014-10-30 RESIGNED
MANDY LOUISE FOWLER Aug 1974 British Director 2013-09-25 UNTIL 2019-04-01 RESIGNED
JENNIFER ANNE EVANS Sep 1980 British Director 2011-09-23 UNTIL 2014-10-30 RESIGNED
ANGELA ELLIS Jun 1951 British Director 2009-12-09 UNTIL 2011-09-15 RESIGNED
GARETH LUMLEY JONES Feb 1954 British Director 2007-09-19 UNTIL 2014-07-30 RESIGNED
GLYN EAMES JONES Oct 1949 British Director 2007-09-19 UNTIL 2008-09-17 RESIGNED
MRS RINA JUDITH CLARKE Nov 1947 British Director 2016-12-14 UNTIL 2021-11-17 RESIGNED
LORD ALEXANDER CHARLES CARLILE Feb 1948 British Director 2002-10-24 UNTIL 2005-02-04 RESIGNED
DANIEL JAMES BERRY Sep 1981 Welsh Director 2011-09-23 UNTIL 2015-09-30 RESIGNED
DR CHARLES ROBERT ANTHONY Aug 1947 British Director 1993-12-17 UNTIL 2000-11-11 RESIGNED
MRS BARBARA ANNE COLE British Director 2019-09-25 UNTIL 2020-11-18 RESIGNED
PETER EDWARD STYLES Apr 1946 British Director 2009-03-17 UNTIL 2017-11-08 RESIGNED
SOPHIE MEADE Mar 1936 British Director 1993-12-17 UNTIL 1998-01-23 RESIGNED
MICHAEL TUDOR HUMPHREYS Jun 1976 Welsh Director 2009-12-09 UNTIL 2015-04-29 RESIGNED
DR LOUIS HEDLEY WILLIAMS Feb 1933 British Director 2007-09-19 UNTIL 2008-09-17 RESIGNED
MRS CAROLYN JOY WHITE Jul 1949 British Director 2007-09-19 UNTIL 2008-09-17 RESIGNED
MRS MARY CAROLINE WHITE May 1948 British Director 2007-09-19 UNTIL 2018-11-17 RESIGNED
CAROL WARNER Jan 1964 British Director 2011-11-16 UNTIL 2017-08-02 RESIGNED
MR JOHN JAMES TURNER Dec 1945 British Director 2009-12-09 UNTIL 2012-11-21 RESIGNED
KATHLEEN FREEMAN Feb 1948 British Director 1998-01-23 UNTIL 2000-11-11 RESIGNED
FREDERIC ROGER MATHIEU Feb 1966 French Director 2007-09-19 UNTIL 2011-09-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTERADEN LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
CHAMBER OF COMMERCE TRAINING COMPANY LIMITED WORCESTER Active DORMANT 74990 - Non-trading company
WOODFIELD DEVELOPMENTS LIMITED DRYBROOK Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE WORCESTER Active SMALL 82990 - Other business support service activities n.e.c.
HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED WORCESTER Active DORMANT 82990 - Other business support service activities n.e.c.
MONTPELIER SERVICES LIMITED BANBURY Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
COMMUNITY ARTS RHAYADER AND DISTRICT POWYS Active TOTAL EXEMPTION FULL 18201 - Reproduction of sound recording
THE BASEMENT TRUST LIMITED ROSS-ON-WYE Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
ENVIRO ABILITY ROSS-ON-WYE Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU POWYS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DISABILITY ARTS IN SHROPSHIRE SHREWSBURY Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE BIRMINGHAM Dissolved... FULL 7487 - Other business activities
RL (UK) LIMITED ROSS-ON-WYE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROSS LABELS LIMITED ROSS-ON-WYE ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ROBERT OWEN COMMUNITY BANKING FUND LTD NEWTOWN WALES Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CWM FARMING LIMITED ROSS-ON-WYE ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
LLANI COMMUNITY CENTRE LIMITED LLANIDLOES WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEWTOWN FOOD FESTIVAL COMMUNITY INTEREST COMPANY NEWTOWN WALES Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
LUMLEY CONSERVATION LTD LLANIDLOES UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RELISH NEWTOWN LIMITED NEWTOWN Active DORMANT 56101 - Licensed restaurants