This company is commonly known as The Fan Museum Trust. The company was founded 37 years ago and was given the registration number 02057180. The firm's registered office is in LONDON. You can find them at 12 Crooms Hill, Greenwich, London, . This company's SIC code is 91020 - Museums activities.
Name | : | THE FAN MUSEUM TRUST |
---|---|---|
Company Number | : | 02057180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Crooms Hill, Greenwich, London, SE10 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Lee Park, London, England, SE3 9HZ | Secretary | 20 October 2013 | Active |
1 St Germans Place, London, SE3 0NH | Director | - | Active |
12 Crooms Hill, Greenwich, London, SE10 8ER | Director | 18 June 2023 | Active |
11, Highbury Place, London, England, N5 1QZ | Director | 11 February 2016 | Active |
19 Draymans Court, 41 Stockwell Green, London, England, SW9 9QE | Director | 19 November 2023 | Active |
55 Gloucester Avenue, London, NW1 7BA | Director | 01 April 2003 | Active |
1 Suter's Cottages, Diamond Terrace, London, England, SE10 8QN | Director | 07 November 2023 | Active |
15, Northway, Hampstead Garden Suburb, London, England, NW11 6PB | Director | 20 October 2013 | Active |
2 Churchfields, Broxbourne, EN10 7JU | Secretary | - | Active |
71 Gables Close, Bramdean Crescent Lee, London, SE12 0UE | Secretary | 25 February 2004 | Active |
Tweedholme, The Drive Belmont, Sutton, SM2 7DH | Secretary | 01 December 1996 | Active |
1 St Germans Place, London, SE3 0NH | Director | - | Active |
Wild Dene 83 Raglan Road, Reigate, RH2 0ES | Director | 01 April 2003 | Active |
203 Mountjoy House, Barbican, London, EC2Y 8BP | Director | 02 January 2000 | Active |
2 The Green, Woodford Green, IG9 0NF | Director | 22 December 1999 | Active |
6 Cenacle Close, London, NW3 7UE | Director | - | Active |
Highwood Ash Highwood Hill, Mill Hill, London, NW7 4EX | Director | 01 May 1992 | Active |
Greenbanks, 66 Coggeshall Road, Earls Colne, Colchester, England, CO6 2JR | Director | 03 November 2014 | Active |
106 Earls Court Road, London, W8 6EG | Director | - | Active |
Wood Street Farm, Wood Street, Clyffe Pypard, SN4 7PZ | Director | 20 October 2013 | Active |
4 Cheyne Walk, London, SW3 5QZ | Director | 01 October 1996 | Active |
Old Bowlish House, Bowlish, Shepton Mallet, England, BA4 5JA | Director | 12 March 2018 | Active |
New Hall, Old Harlow, CM17 0JJ | Director | - | Active |
Wynches, Much Hadham, SG10 6BA | Director | - | Active |
25, Point Hill, Greenwich, London, SE10 8QW | Director | 22 October 2012 | Active |
Mr Russell Stuart Harris | ||
Notified on | : | 19 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Draymans Court, Stockwell Green, London, England, SW9 9QE |
Nature of control | : |
|
Mr John Hamilton Hughes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Mr John Charles Hayes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Mr Philip Degen | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Mrs Linda Zeitlin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Mrs Susan Mordaunt Crook | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Mr Timothy Adrian John Burnett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Mrs Helene Esther Alexander | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Address | : | 12 Crooms Hill, London, SE10 8ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type full. | Download |
2019-04-06 | Accounts | Change account reference date company previous extended. | Download |
2019-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.