LANSDOWN HALL AND GALLERY

Address:
Lansdown Hall & Gallery, Lansdown, Stroud, Gloucestershire, GL5 1BB

LANSDOWN HALL AND GALLERY is a business entity registered at Companies House, UK, with entity identifier is 03098193. The registration start date is September 4, 1995. The current status is Active.

Company Overview

Company Number 03098193
Company Name LANSDOWN HALL AND GALLERY
Registered Address Lansdown Hall & Gallery
Lansdown
Stroud
Gloucestershire
GL5 1BB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-09-04
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-09
Returns Last Update 2015-08-12
Confirmation Statement Due Date 2021-09-03
Confirmation Statement Last Update 2020-08-20
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90040 Operation of arts facilities

Office Location

Address LANSDOWN HALL & GALLERY
LANSDOWN
Post Town STROUD
County GLOUCESTERSHIRE
Post Code GL5 1BB

Companies with the same post code

Entity Name Office Address
RO FRAMES LTD 11 Lansdown, Stroud, GL5 1BB, England
ALLOMORPHIC LIMITED 12 Lansdown, Stroud, GL5 1BB, England
CRAFT AT THE CENTRE CIC Lower Ground Floor, Centre for Science & Art, 13 Lansdown Road, Stroud, Gloucestershire, GL5 1BB
SEW & SO LIMITED 1 1 Lansdown, Stroud, GL5 1BB, United Kingdom
JMG GROUP LTD. Centre for Science and Art, 13 Lansdown, Stroud, Gloucestershire, GL5 1BB, United Kingdom
VISIOLOGY MEDIA LTD 13 Lansdown, Stroud, GL5 1BB, England
ORIONS BELT LIMITED Chedworth House, Lansdown, Stroud, GL5 1BB, United Kingdom
ALLOMORPHIC HOLDINGS LTD 11 Lansdown, Lansdown, Stroud, GL5 1BB, United Kingdom
PEDALHEAD MUSIC LTD 13 Lansdown, Stroud, Gloucestershire, GL5 1BB, England
WALDORF COLLEGE PROJECT Centre for Science and Art, Lansdown, Stroud, Gloucestershire, GL5 1BB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOUSFIELD, Josephine Daphne Director (Active) 11 Springhillas, Uplands, Stroud, Gloucestershire, GL5 1TN March 1950 /
22 January 2002
British /
British
Theatre Director
COLLINGWOOD, Jeremy Director (Active) Lansdown Hall & Gallery, Lansdown, Stroud, Gloucestershire, United Kingdom, GL5 1BB April 1958 /
13 October 2009
British /
England
Music Industry Consultant
GREGORY, Christopher Director (Active) 5 Horsley Hill, Horsley, Stroud, Gloucestershire, England, GL6 0PW March 1955 /
5 March 2013
British /
United Kingdom
Electronic Design Engineer
CRUTTWELL, Peter Clement Secretary (Resigned) Rockbourne, Symonds Yat West, Herefordshire, HR9 6BN /
6 December 2005
English /
FARRELL, Maureen Margaret Secretary (Resigned) 2 High Street, Newnham, Gloucestershire, GL14 1BS /
4 September 1995
/
FREEDMAN, Paul Secretary (Resigned) 43 Rodborough Avenue, Stroud, Gloucestershire, Uk, GL5 3RR /
12 May 2008
British /
Finance Director
LORD, Alan Secretary (Resigned) Rosevine Cottage, 3 Ludlow Green Court, Ruscombe, Stroud, GL6 6DQ /
22 January 2002
/
SCHOEMAKER, Lucas Secretary (Resigned) Lucwood Combe Lane, Kings Stanley, Stonehouse, Gloucestershire, GL10 3QE /
15 July 1998
/
ALBISTON, Katherine Bryony Director (Resigned) 1 The Piece, Butterrow, Stroud, Gloucestershire, GL5 2NG July 1958 /
22 January 2002
British /
Lecturer
BAUGH, Catherine Director (Resigned) Mansion House Coronation Cottages, High Street, Newnham, Gloucestershire, GL14 1BB December 1951 /
4 September 1995
British /
Education Officer
BRIDGE, Janet Director (Resigned) 1 Belle Vue Road, Stroud, Gloucestershire, GL5 1JP September 1951 /
22 January 2002
British /
Teacher
BURLINS, Charlie Director (Resigned) Flat 2, 21-23 Russell Street, Stroud, Gloucestershire, GL5 3AQ December 1955 /
7 July 2005
British /
Housing Manager
CARLYON, Tristram Philip Director (Resigned) Temperance Cottage, The Lagger, Randwick, Stroud, Gloucestershire, GL6 6HW December 1951 /
1 September 2000
British /
Retailer
DANIELL, John Royston Grant, Dr Director (Resigned) 83 Bowbridge Lane, Stroud, Gloucestershire, GL5 2JH January 1947 /
4 September 2007
British /
Retired
DEVINE, Amanda Director (Resigned) 767 Bisley Road, Stroud, Glos, GL5 1HF September 1950 /
22 April 2004
British /
Psychotherapist
DOCHERTY, John Director (Resigned) Lansdown Hall, Lansdown, Stroud, GL5 1BN September 1964 /
13 October 2009
British /
United Kingdom
Author
DOUGHERTY, Kate Rosalind Director (Resigned) 33 Rodborough Avenue, Rodborough, Stroud, Gloucestershire, GL5 3RR June 1965 /
24 January 2006
British /
England
Training
DRESSEL, Clifford Edmond Director (Resigned) 10 Folly Lane, Stroud, Gloucestershire, GL5 1SD February 1950 /
26 May 2009
British /
United Kingdom
Carpenter & Builder
FLOYD, Andrew William Director (Resigned) The Old Rising Sun, Chapelfields Randwick, Stroud, Gloucestershire, GL6 6HT September 1944 /
13 September 2000
British /
Carpenter And Builder
FREEDMAN, Paul Director (Resigned) 43 Rodborough Avenue, Stroud, Gloucestershire, Uk, GL5 3RR May 1960 /
12 May 2008
British /
Uk
Finance Director
GREEN, Robert James Director (Resigned) 65 Bisley Old Road, Stroud, Gloucestershire, GL5 1NF December 1960 /
30 August 2005
British /
Government Agency
JARLETT, Benjamin David Director (Resigned) 107 Slad Road, Stroud, Gloucestershire, GL5 1QZ March 1977 /
10 January 2005
British /
Student Lecturer
LARGE, Martin Hugh Cameron Director (Resigned) Puckshole House, Paganhill, Stroud, Gloucestershire, GL5 4BB March 1948 /
1 April 2000
British /
Publisher
LORD, Alan Director (Resigned) Rosevine Cottage, 3 Ludlow Green Court, Ruscombe, Stroud, GL6 6DQ August 1945 /
22 January 2002
British /
Finance & Projects Manager
MANZI FE, David Hll Director (Resigned) College Farm, Beacon Lane Haresfield, Stonehouse, Gloucestershire, GL10 3ES March 1942 /
7 November 2005
British /
Theatre Director
MARJORAM, John David Director (Resigned) 8 Castle Street, Stroud, Gloucestershire, GL5 2HP March 1939 /
26 May 2009
British /
United Kingdom
Retired
MARJORAM, John David Director (Resigned) 8 Castle Street, Stroud, Gloucestershire, GL5 2HP March 1939 /
10 October 2006
British /
United Kingdom
District Councillor
MAXWELL COMFORT, Richard Director (Resigned) 27 Springhill, Uplands, Stroud, Gloucestershire, GL5 1TN July 1944 /
11 March 2003
British /
United Kingdom
Business Author And Advisor
MULROONEY, Ann Director (Resigned) The Old Bakery, Bath Road, Nailsworth, Glos, GL6 0HL July 1971 /
24 January 2006
Irish /
Artist
OOSTHUYSEN, Brian Charles Director (Resigned) Copperfields, The Street, Kingscourt, Stroud, Gloucestershire, GL5 5DL April 1938 /
4 September 2007
British /
England
Retired Teacher
PICKOVER, Steve Director (Resigned) 20 Delmont Grove, Stroud, Gloucestershire, England, GL5 1UN August 1948 /
5 March 2013
British /
United Kingdom
Retired Quantity Surveyor
ROGERSON, Paul Croft Director (Resigned) Sunhillow, Blakeney Hill, Blakeney, Gloucestershire, GL15 4BW July 1955 /
4 September 1995
British /
Landscape Gardener
SCHOEMAKER, Lucas Director (Resigned) Lucwood Combe Lane, Kings Stanley, Stonehouse, Gloucestershire, GL10 3QE February 1952 /
15 July 1998
British /
Manager
STRUDWICK, Garry Director (Resigned) 22 Bourne Lane, Brimscombe, Stroud, Gloucestershire, GL5 2RP May 1951 /
9 December 2008
British /
United Kingdom
Manager
THOMAS, Rachel Director (Resigned) 6 Ashgrove Cottages, The Throat, Stroud, Gloucestershire, GL6 6BY April 1965 /
22 April 2004
British /
Part Time Teacher

Competitor

Entities with the same name

Entity Name Office Address
LANSDOWN HALL AND GALLERY

Search similar business entities

Post Town STROUD
Post Code GL5 1BB
SIC Code 90040 - Operation of arts facilities

Improve Information

Please provide details on LANSDOWN HALL AND GALLERY 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