THE STOREY ART GALLERY LIMITED

Address:
8 Pennine View, Lancaster, LA2 0AS, England

THE STOREY ART GALLERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03416341. The registration start date is August 7, 1997. The current status is Active.

Company Overview

Company Number 03416341
Company Name THE STOREY ART GALLERY LIMITED
Registered Address 8 Pennine View
Lancaster
LA2 0AS
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-08-07
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-09-04
Returns Last Update 2015-08-07
Confirmation Statement Due Date 2021-08-21
Confirmation Statement Last Update 2020-08-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address 8 PENNINE VIEW
Post Town LANCASTER
Post Code LA2 0AS
Country ENGLAND

Companies with the same post town

Entity Name Office Address
MK ASSETS MANAGEMENT LTD 15 Masonfield Crescent, Lancaster, Lancashire, LA1 3SR, United Kingdom
CIRCLES LETTINGS LIMITED 260 Bowerham Road, Lancaster, LA1 4LR, England
LUNE VALLEY ENGINEERING LTD 52 Quernmore Road, Caton, Lancaster, LA2 9NE, England
AUTHORISED REP COMPLIANCE LTD 2 Lodge Cottages, Thurnham, Lancaster, LA2 0DT, England
JCDAVIDSON LTD 29 Alexandra Road, Lancaster, LA1 2DS, England
IMPROVED PERFORMANCE LIMITED 76 Greaves Road, Lancaster, LA1 4UR, England
ME DADS CHIPPY LTD 9 West Road, Lancaster, LA1 5PG, England
OXYGEN CREATIVE LIMITED 57 Willow Lane, Lancaster, LA1 5PR, England
RM CIVILS LTD 1 Conder Place, Lancaster, LA1 2RD, England
LEONOVATIONUK LTD Scott & Wilkinson, Dalton House, Lancaster, LA1 1WD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SANDHAM, Alan Secretary (Active) 3 Belmont Close, Lancaster, Lancashire, LA1 2SH /
1 January 2000
/
GREENWOOD, Richard Director (Active) 1 Forge Mill, Caton, Lancaster, Lancashire, LA2 9NB August 1956 /
30 October 2006
British /
England Uk
Director
INTRONA, Lucas Daniel Director (Active) 20 Fern Bank, Lancaster, Uk, LA1 4TT September 1961 /
10 November 2010
British /
United Kingdom
None
NEAL, Andrew Colin Director (Active) 31 Belle Vue Terrace, Lancaster, Lancashire, LA1 4TY May 1964 /
1 November 2007
British /
England
Accountant
PYNE, Jemima Elizabeth Clare Director (Active) Luneside Studios, 26 Castle Park, Lancaster, England, LA1 1YQ February 1962 /
10 November 2010
British /
Uk
None
SANDHAM, Alan Director (Active) 3 Belmont Close, Lancaster, Lancashire, LA1 2SH August 1948 /
7 August 1997
British /
United Kingdom
Retired
WILLIS, Lois Anne Director (Active) 7 Beechfield, Westbourne Road, Lancaster, Lancashire, LA1 5LH December 1954 /
4 December 1997
British /
United Kingdom
Independent Consultant
WILSON, Jayne Hilary Secretary (Resigned) 8 Marsh Street, Lancaster, Lancashire, LA1 5RG /
7 August 1997
/
BELLHOUSE, Graham Charles Director (Resigned) Storey Institute, Meeting House Lane, Lancaster, Lancashire, Uk, LA1 1TH October 1966 /
22 May 2012
British /
United Kingdom
Bank Area Manager
BOND, Lona Elizabeth Irene Director (Resigned) 4 Craiglands Court, Aldcliffe, Lancaster, Lancashire, LA1 5AU July 1942 /
19 July 2001
British /
Retired Lecturer
COWLING, Keith Alan Director (Resigned) 10 Tweed Street, Bentham, Lancaster, LA2 7HW November 1945 /
7 August 1997
British /
Architect
DADE, Jeffrey Director (Resigned) 24 Long Marsh Lane, Lancaster, Lancashire, LA1 5QX October 1948 /
7 August 1997
British /
Antique Restorer
ELLIS, Richard Henry Director (Resigned) Moorside Joss Lane, Sedbergh, Cumbria, LA10 5AS March 1950 /
4 December 1997
British /
Management Consultant
GARTSIDE, Christopher Charles Director (Resigned) 151a North Road, Carnforth, Lancashire, LA5 9LU November 1952 /
1 November 2007
British /
Uk
Business Manager
GORSCHLUETER, Peter Director (Resigned) Flat 1, 11 Livingston Drive, Liverpool, Merseyside, L17 8XW September 1974 /
10 February 2009
German /
Head Of Exhibitions
GREEN, James Director (Resigned) 68 Wolseley Road, Preston, Lancashire, PR1 8EU August 1967 /
1 October 2003
British /
Senior Exhibitions Officer
LAMBERT, John David Anthony Director (Resigned) 6 Carr House Lane, Lancaster, Lancashire, LA1 1SW June 1967 /
5 August 2004
British /
Lecturer
LAMBERT, John David Anthony Director (Resigned) 6 Carr House Lane, Lancaster, Lancashire, LA1 1SW June 1967 /
16 December 1999
British /
Lecturer
MERCER, Andrew Paul Director (Resigned) 19 Bishopdale Road, Lancaster, Lancashire, LA1 5NF June 1954 /
7 August 1997
British /
United Kingdom
Busn Prop
MORTIMER, Andy Director (Resigned) 39 Ashfield Avenue, Lancaster, Lancashire, LA1 5EB October 1943 /
4 December 1997
British /
Education Consultant
ROBERTSON, Christopher Allan Director (Resigned) 3 Wookey Close, Fulwood, Preston, Lancashire, PR2 9HE July 1958 /
22 January 1998
British /
United Kingdom
Bank Manager
WAND, Robert Frederick Director (Resigned) 14 Westbank Avenue, Lytham, Lancashire, FY8 5RB February 1947 /
20 July 2006
British /
Uk
Retired
WILSON, Jayne Hilary Director (Resigned) 8 Marsh Street, Lancaster, Lancashire, LA1 5RG October 1958 /
7 August 1997
British /
Artist
YATES, Jean Elizabeth Director (Resigned) 11 The Cliffs, Heysham, Morecambe, Lancashire, LA3 1NY March 1933 /
4 December 1997
British /
England
Retired

Competitor

Search similar business entities

Post Town LANCASTER
Post Code LA2 0AS
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on THE STOREY ART GALLERY 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