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
LUTHER PENDRAGON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
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

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