GODALMING MUSEUM TRUST

Address:
Godalming Museum, 109a High Street, Godalming, Surrey, GU7 1AQ, United Kingdom

GODALMING MUSEUM TRUST is a business entity registered at Companies House, UK, with entity identifier is 01968010. The registration start date is December 3, 1985. The current status is Active.

Company Overview

Company Number 01968010
Company Name GODALMING MUSEUM TRUST
Registered Address Godalming Museum
109a High Street
Godalming
Surrey
GU7 1AQ
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-12-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-07-28
Returns Last Update 2015-06-30
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91020 Museums activities

Office Location

Address GODALMING MUSEUM
109A HIGH STREET
Post Town GODALMING
County SURREY
Post Code GU7 1AQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
GODALMING MUSEUM SALES LIMITED Godalming Museum, 109a High Street, Godalming, Surrey, GU7 1AQ, United Kingdom

Companies with the same post code

Entity Name Office Address
CLASSICOO BARBERS LTD 99 High Street, Godalming, GU7 1AQ, England
BALLET HOO DANCEWEAR LTD 113 High Street, Godalming, Surrey, GU7 1AQ, United Kingdom
MORI NO KUMASAN LTD Rear of 99-103, High Street, Godalming, Surrey, GU7 1AQ, England
RELISH GODALMING LIMITED 111 High Street, Godalming, Surrey, GU7 1AQ, United Kingdom
THE GODALMING FOOD COMPANY LIMITED 101 High Street, Godalming, Surrey, GU7 1AQ, England
CLASSICOO GODALMING LTD 99 High Street, Godalming Food Co, Godalming, GU7 1AQ, England
BALLET-HOO LIMITED 113 High Street, Godalming, Surrey, GU7 1AQ, United Kingdom
THE PARTY COMPANY LIMITED 115 High Street, Godalming, Surrey, GU7 1AQ, England

Companies with the same post town

Entity Name Office Address
DOLLY DAYDREAM TOYS LTD Beechwood Farm Elstead Road, Shackleford, Godalming, GU8 6AY, England
DIAMOND TILING LIMITED 8 The Oval, Godalming, GU7 3JL, England
PRICKLES OF GODALMING LTD Tara House New Road, Wormley, Godalming, GU8 5SU, England
EURO DOMAIN SECURE LTD 2 The Rotunda, The Burys, Godalming, GU7 1FN, England
ENVIRONS VENTURES UK LIMITED Fairfield, 68 Summers Road, Godalming, GU7 3BE, United Kingdom
I-REFERENCE LIMITED 5 Markenhorn, Godalming, GU7 2QS, England
INTERNATIONAL DISTRIBUTION INCUBATOR (I.D.I) LTD 55 St. Johns Street, Godalming, Surrey, GU73EH, England
DAYGLO ACCESSORIES LTD 4 Carlos Street, Godalming, GU7 1BP, England
DENTAL DESTINATIONS LTD 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England
LOLCATE LTD 116 Ockford Ridge, Godalming, GU7 2NQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VERE NICOLL, Simon Morison Secretary (Active) 1 Stoke Road, Guildford, Surrey, GU1 4HW /
12 July 2007
/
BOTT, Alan John Director (Active) Rake Court, Milford, Godalming, Surrey, GU8 5AD March 1935 /
British /
United Kingdom
Retired
EDWARDS, William Michael Henry Director (Active) 1 Stoke Road, Guildford, Surrey, United Kingdom, GU1 4HW June 1978 /
2 March 2015
British /
United Kingdom
Solicitor
FORBES, Celia Joan, Lady Director (Active) The Elms Charterhouse Road, Godalming, Surrey, GU7 2AL February 1938 /
16 July 1997
British /
United Kingdom
Retired
GOODRIDGE, Michael Rodney Director (Active) 2 Chinthurst Lodge, Wonersh, Guildford, Surrey, GU5 0PR September 1945 /
British /
England
Solicitor
GORDON-SMITH, Tony Director (Active) Samatu 15, Nightingale Road, Godalming, Surrey, England, GU7 3AG July 1937 /
7 July 2015
British /
England
Retired
HARTNALL, Michael James Director (Active) Monkswood Priors Hatch Lane, Hurtmore, Godalming, Surrey, GU7 2RJ July 1942 /
8 November 2002
British /
United Kingdom
Finance Director
HEATH-BULLOCK, Mary Elizabeth Director (Active) 8 Meadrow, Godalming, Surrey, GU7 3HN September 1941 /
British /
United Kingdom
Exhibition Organiser
HUNT, Jeremy Richard Strenysham Director (Active) 2 Royal Parade, Tilford Road, Hindhead, Surrey, GU26 6TD November 1967 /
27 July 2005
British /
United Kingdom
Member Of Parliament
KELLY, Anthony Director (Active) Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ June 1960 /
2 July 2014
British /
England
Chartered Accountant
KENNEA, Trevor David Director (Active) 1 Monteagle, Summerhouse Road, Godalming, Surrey, GU7 1QA December 1933 /
7 July 1998
British /
United Kingdom
Retired
MARTIN, Thomas Edward Director (Active) 17 South Hill, Godalming, Surrey, England, GU7 1JT January 1978 /
7 July 2015
British /
England
It Manager
MORE-MOLYNEUX, Michael George Director (Active) Estate Office, Loseley Park, Guildford, Surrey, United Kingdom, GU3 1HS September 1951 /
10 July 2013
British /
England
None
PARSON, John Norman Director (Active) 1 Stoke Road, Guildford, Surrey, England, GU1 4HW January 1960 /
8 November 2011
British /
England
School Teacher
COATE, Sara Caroline Secretary (Resigned) 102 High Street, Godalming, Surrey, GU7 1DS /
5 July 1999
/
HAWKE, Jonathan Thistleton Secretary (Resigned) 1 South Street, Godalming, Surrey, GU7 1DA /
/
TAYLOR-SMITH, Adam Edward Benwell Secretary (Resigned) Robin Hill, Bowlhead Green, Surrey, GU8 6NW /
12 July 2007
/
ATTENBOROUGH, Peter John Director (Resigned) Headmasters House, Charterhouse School, Godalming, Surrey, GU7 2DS April 1938 /
British /
Schoolmaster
BARHAM CARTER, Clive Director (Resigned) Broom Close, Mark Way, Godalming, Surrey, GU7 2BN January 1942 /
13 July 1995
British /
Schoolmaster
BLOWERS, John Frederick Arthur, Doctor Director (Resigned) Willowfield New Road, Wormley, Godalming, Surrey, GU8 5SU April 1940 /
9 July 2003
British /
Doctor
BOTTOMLEY, Virginia Hilda Brunette Director (Resigned) Chimneys Lower Moushill Lane, Milford, Godalming, Surrey, GU8 5JX March 1948 /
British /
Member Of Parliament
BRIGSTOCKE, Alexander Julian Director (Resigned) Granton House, Shackleford, Godalming, Surrey, GU8 6AX November 1922 /
8 July 1993
British /
Retired
CARTWRIGHT, Julian Mountfort Director (Resigned) Little Munstead North Munstead Lane, Godalming, Surrey, GU8 4AX June 1936 /
British /
Company Executive
CLARK, Robert Anthony, Sir Director (Resigned) Munstead Wood, Heath Lane, Godalming, Surrey, GU7 1UN January 1924 /
16 July 1997
British /
United Kingdom
Company Chairman
COOMBS, David John Director (Resigned) The Red House Portsmouth Road, Milford, Godalming, Surrey, GU8 5HJ February 1937 /
British /
United Kingdom
Editor
CRAIG, Christine Director (Resigned) Furze Hill Cottage, Woodlands Road, Hambledon, Godalming, Surrey, GU8 4HL January 1942 /
18 February 2000
British /
Councillor
GORDON, Marguerite Mary Director (Resigned) Oakdene, Horsham Road Shalford, Guildford, Surrey, GU4 8EJ April 1917 /
British /
Retired
GORDON-SMITH, Cathy Director (Resigned) Hill Point, Mark Way, Godalming, Surrey, GU7 2BA November 1935 /
17 May 2007
British /
United Kingdom
Retired
GRUGEON, Elisabeth Charlotte Maria Theresa Director (Resigned) 31 Poplar Road, Shalford, Guildford, Surrey, GU4 8DH October 1927 /
British /
Retired Social Worker
HOLLOWAY, David Stansfeld, Dr Director (Resigned) Three Winds, Hurtmore Road, Godalming, Surrey, GU7 2DY August 1950 /
5 July 1999
British /
Schoolmaster
HOWSEMAN, Alistair Michael, Doctor Director (Resigned) 6 Hill House, Ockford Road, Godalming, Surrey, GU7 1QX August 1964 /
13 July 1995
British /
Scientist
KERRY, Arthur Michael Director (Resigned) 11 Binscombe Lane, Godalming, Surrey, GU7 3PN February 1923 /
English /
Retired Glc Professional Officer
MASTERS, Kenneth Richardson Director (Resigned) Old Barn Cottage Church Lane, Witley, Godalming, Surrey, GU8 5PW April 1923 /
8 July 1994
British /
Retired
MEYJES, Richard, Sir Director (Resigned) Longhill House, The Sands, Farnham, Surrey, GU10 1NQ June 1918 /
British /
Past High Sherriff Of Surrey
NORMAN, William Kenneth Director (Resigned) 18 Stuart Court, Godalming, Surrey, GU7 1BJ May 1926 /
8 July 1993
British /
Retired Accountant

Competitor

Search similar business entities

Post Town GODALMING
Post Code GU7 1AQ
SIC Code 91020 - Museums activities

Improve Information

Please provide details on GODALMING MUSEUM TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches