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 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 |
SIC Code | Industry |
---|---|
47789 | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
90040 | Operation of arts facilities |
Address |
GALLERY ROAD LONDON |
Post Code | SE21 7AD |
Entity Name | Office Address |
---|---|
DULWICH PICTURE GALLERY | Dulwich Picture Gallery, Gallery Road, London, SE21 7AD, United Kingdom |
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 |
/ |
Post Code | SE21 7AD |
SIC Code | 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
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.