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 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 |
SIC Code | Industry |
---|---|
91020 | Museums activities |
Address |
GODALMING MUSEUM 109A HIGH STREET |
Post Town | GODALMING |
County | SURREY |
Post Code | GU7 1AQ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
GODALMING MUSEUM SALES LIMITED | Godalming Museum, 109a High Street, Godalming, Surrey, GU7 1AQ, United Kingdom |
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 |
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 |
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 |
Post Town | GODALMING |
Post Code | GU7 1AQ |
SIC Code | 91020 - Museums activities |
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.