PALLANT HOUSE GALLERY SERVICES LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
PALLANT HOUSE GALLERY SERVICES LIMITED is a Private Limited Company from CHICHESTER ENGLAND and has the status: Active.
PALLANT HOUSE GALLERY SERVICES LIMITED was incorporated 18 years ago on 03/08/2005 and has the registered number: 05526158. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PALLANT HOUSE GALLERY SERVICES LIMITED was incorporated 18 years ago on 03/08/2005 and has the registered number: 05526158. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PALLANT HOUSE GALLERY SERVICES LIMITED - CHICHESTER
This company is listed in the following categories:
91020 - Museums activities
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 |
---|---|
03/08/2023 | 17/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH JANE DAVIS | Secretary | 2018-03-16 | CURRENT | ||
MR TREVOR ERNEST JAMES | Jul 1948 | British | Director | 2022-07-01 | CURRENT |
MR HUGH MORRIS KELLY | Jul 1963 | British | Director | 2022-07-01 | CURRENT |
ELIZABETH JANE DAVIS | Jan 1956 | British | Director | 2018-03-16 | CURRENT |
MR SIMON JAMES MARTIN | Jul 1979 | British | Director | 2022-10-01 | CURRENT |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | 2018-03-16 | CURRENT |
MR JOHN DAVID SEBASTIAN BOOTH | Jul 1958 | British | Director | 2018-03-16 UNTIL 2022-04-07 | RESIGNED |
PETER GORDON HEADEY | Oct 1941 | British | Secretary | 2005-08-03 UNTIL 2008-01-11 | RESIGNED |
MR TREVOR ERNEST JAMES | Jul 1948 | British | Secretary | 2008-01-11 UNTIL 2018-03-16 | RESIGNED |
STEFAN BASTIAN VAN RAAY | Dec 1954 | Dutch | Director | 2005-08-03 UNTIL 2014-08-28 | RESIGNED |
MR ANDREW STEVEN CHURCHILL | Mar 1976 | British | Director | 2018-09-28 UNTIL 2020-12-24 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-08-03 UNTIL 2005-08-03 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-08-03 UNTIL 2005-08-03 | RESIGNED | ||
ROGER WILLIAM HAMPSON REED | Oct 1938 | British | Director | 2005-08-03 UNTIL 2007-03-31 | RESIGNED |
ANGUS DAVIDSON HEWAT | Jun 1930 | British | Director | 2005-08-03 UNTIL 2014-08-28 | RESIGNED |
MR EDWARD SCOTT GREENHALGH | Jul 1963 | British | Director | 2018-03-16 UNTIL 2018-06-22 | RESIGNED |
LADY MARY GORDON LENNOX | Mar 1934 | British | Director | 2007-04-23 UNTIL 2018-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pallant House Gallery | 2016-04-06 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PALLANT HOUSE GALLERY SERVICES LIMITED | 2024-01-03 | 31-03-2023 | £200 equity |
Dormant Company Accounts - PALLANT HOUSE GALLERY SERVICES LIMITED | 2022-12-22 | 31-03-2022 | £200 equity |
PALLANT HOUSE GALLERY SERVICES LIMITED | 2021-12-23 | 31-03-2021 | £57 Cash £200 equity |
PALLANT HOUSE GALLERY SERVICES LIMITED | 2021-03-13 | 31-03-2020 | £35,400 Cash £200 equity |