This company is commonly known as The Fitzwilliam Museum Development Trust. The company was founded 39 years ago and was given the registration number 01895684. The firm's registered office is in CAMBRIDGE. You can find them at C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, . This company's SIC code is 91020 - Museums activities.
Name | : | THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST |
---|---|---|
Company Number | : | 01895684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1985 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England, CB2 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Maids Causeway, Cambridge, CB5 8DA | Secretary | 18 October 1999 | Active |
2 Trident Place, 69 Old Church Street, London, England, SW3 5BP | Director | 23 November 2017 | Active |
Stanny House Farm, High Street, Iken, Woodbridge, England, IP12 2EY | Director | 17 January 2019 | Active |
12 Maids Causeway, Cambridge, CB5 8DA | Director | 15 March 1993 | Active |
Brook Hall, Foxearth, Sudbury, England, CO10 7HP | Director | 14 February 2022 | Active |
6, Cavendish Avenue, Cambridge, England, CB1 7US | Director | 14 February 2022 | Active |
Davey's Lodge, Warmington, Peterborough, England, PE8 6UP | Director | 18 October 2004 | Active |
The Old Rectory, Stutton, Ipswich, England, IP9 2SE | Director | 17 January 2017 | Active |
43, Garden Walk, Cambridge, England, CB4 3EW | Director | 01 January 2022 | Active |
Bourne Park, Bishops Bourne, Canterbury, CT4 5BJ | Director | 18 October 2004 | Active |
Stable Flat 50 Mill Way, Grantchester, Cambridge, CB3 9NB | Secretary | - | Active |
11 Chesterford House, Southacre Drive, Cambridge, CB2 2TZ | Secretary | 17 June 1994 | Active |
33 Caxton End, Bourn, Cambridge, CB3 7SS | Secretary | 01 July 1998 | Active |
The Old Rectory, Ham, Marlborough, SN8 3QR | Director | 07 October 1996 | Active |
3 Albion Street, London, W2 2AS | Director | - | Active |
Castle Hill Cottage, Pound Walk, Saffron Walden, England, CB10 2EJ | Director | 12 November 2009 | Active |
429 St George Wharf, Lambeth, London, SW8 2LZ | Director | 19 October 1998 | Active |
C/O Katie Grundy, Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England, CB2 1RB | Director | 21 November 2013 | Active |
Manor Farm North End, Bassingbourn, Royston, SG8 5NX | Director | 15 January 1996 | Active |
Trinity Hall, Trinity Lane, Cambridge, CB3 1TJ | Director | 25 September 1992 | Active |
12 Ilchester Place, London, W14 8AA | Director | 17 February 1993 | Active |
Ham Manor, Ham, SN8 3RB | Director | 27 October 2000 | Active |
Place House, The Town, Great Staughton, St. Neots, England, PE19 5BB | Director | 25 June 1993 | Active |
Anglesey Abbey, Quy Road, Lode, Cambridge, CB5 9EJ | Director | 27 January 2003 | Active |
Falkner Segal Moller Partners 10 Emmanuel Road, Cambridge, CB1 1JW | Director | - | Active |
111, Sixth Avenue, London, England, W10 4HH | Director | 11 May 2011 | Active |
4 Fournier Street, Spitalfields, London, E1 6QE | Director | - | Active |
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA | Director | 07 June 2006 | Active |
Grove Lodge Trumpington Street, Cambridge, CB2 1QG | Director | 17 February 1993 | Active |
9 Cranmer Road, Cambridge, CB3 9BL | Director | - | Active |
Grove Lodge, The Fitzwilliam Museum, Trumpington Street, Cambridge, England, CB2 1RB | Director | 02 March 2013 | Active |
16 Madingley Road, Cambridge, CB3 0EE | Director | 16 October 2001 | Active |
Flat 24, 36 Buckingham Gate, London, SW1E 6PB | Director | 16 February 1993 | Active |
Marlesford Hall, Marlesford, Woodbridge, IP13 0AU | Director | 25 June 1993 | Active |
3 Wingate Close, Cambridge, CB2 2HW | Director | 26 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.