DULWICH PICTURE GALLERY ENTERPRISES LIMITED

Address:
Gallery Road, London, SE21 7AD

DULWICH PICTURE GALLERY ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03173890. The registration start date is March 15, 1996. The current status is Active.

Company Overview

Company Number 03173890
Company Name DULWICH PICTURE GALLERY ENTERPRISES LIMITED
Registered Address Gallery Road
London
SE21 7AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-03-15
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-12
Returns Last Update 2016-03-15
Confirmation Statement Due Date 2021-11-19
Confirmation Statement Last Update 2020-11-05
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
90040 Operation of arts facilities

Office Location

Address GALLERY ROAD
LONDON
Post Code SE21 7AD

Companies with the same post code

Entity Name Office Address
DULWICH PICTURE GALLERY Dulwich Picture Gallery, Gallery Road, London, SE21 7AD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANDREWS, Mark Director (Active) Gallery Road, London, SE21 7AD July 1952 /
20 May 2014
British /
Britain
Retired
CLOSE, James William Director (Active) 18a Waring Drive, Orpington, Kent, BR6 6DW January 1943 /
15 December 2004
British /
England
Retired
MACDONALD, Andrew David Director (Active) Dulwich Picture Gallery, Gallery Road, London, England, SE21 7AD February 1961 /
20 May 2014
British /
United Kingdom
Charity Director
TURNBALL, Stefan Richard Director (Active) Gallery Road, London, SE21 7AD October 1966 /
7 October 2015
British /
England
Director
WEST, Judith Anne Director (Active) National Portrait Gallery, St. Martin's Place, London, England, WC2H 0HE January 1954 /
2 October 2013
British /
England
Company Director
DIMOND, Paula Secretary (Resigned) 279 Crescent Drive, Petts Wood, Orpington, Kent, United Kingdom, BR5 1AY /
30 October 2007
/
SYKES, Rosamund Mary Secretary (Resigned) 30 Broad Oaks Way, Bromley, Kent, BR2 0UB /
20 November 2001
/
WALSH, Maria Teresa Secretary (Resigned) 175 Wakehurst Road, London, England, SW11 6BP /
20 May 2014
/
WEDMORE, Elizabeth Kenzie Secretary (Resigned) 19 Burbage Road, London, SE24 9HJ /
22 March 1996
/
ABLE, Graham George Director (Resigned) Elm Lawn Dulwich Common, Dulwich, London, SE21 7EW July 1947 /
12 May 2004
British /
Great Britain
Ind School Head
ADOMAKOH, Penelope Le Messurier Director (Resigned) 23 Hanover Gardens, London, SE11 5TN July 1960 /
31 July 2003
British /
United Kingdom
Banker
DEJARDIN, Ian Alan Charles Director (Resigned) 1 Breakspeare 94 College Road, London, United Kingdom, SE21 7NB August 1955 /
4 April 2005
British /
England
Director Dulwich Picture Gallery
DIMOND, Paula Director (Resigned) 279 Crescent Drive, Petts Wood, Orpington, Kent, United Kingdom, BR5 1AY May 1973 /
30 October 2007
British /
England
Finance Director
FOSTER, Kerry Director (Resigned) Gallery Road, London, SE21 7AD June 1973 /
21 September 2011
British /
United Kingdom
Assistant Director Museum
GANGULI, Anupam Director (Resigned) 128 Emmanuel Road, London, SW12 0HS November 1966 /
15 September 2004
British /
United Knigdom
Chartered Accountant
PANTLING, Nigel Antony Director (Resigned) 79 Aberdeen Road, London, N5 2XA July 1950 /
31 July 2003
British /
United Kingdom
Strategy Adviser
SHAWE TAYLOR, Desmond Philip Director (Resigned) 1 Frogmore Cottages, Windsor, Berkshire, SL4 2JG September 1955 /
22 March 1996
British /
England
Director
SYKES, Rosamund Mary Director (Resigned) 30 Broad Oaks Way, Bromley, Kent, BR2 0UB November 1952 /
31 July 2003
British /
United Kingdom
Management Accountant
TURTON, Eugenie Christine Director (Resigned) 16 Rouse Gardens, Alleyn Park, London, SE21 8AF February 1946 /
12 May 2004
British /
United Kingdom
Retired
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
15 March 1996
/

Improve Information

Please provide details on DULWICH PICTURE GALLERY ENTERPRISES LIMITED 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