THE MUSEUM PRIZE
LONDON

Hellopages » Greater London » Camden » NW6 2EG
Company number 04218701
Status Active
Incorporation Date 17 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 75 MAYGROVE ROAD, MAYGROVE ROAD, LONDON, ENGLAND, NW6 2EG
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 30 April 2016 no member list; Total exemption full accounts made up to 31 July 2015; Registered office address changed from 42 Clerkenwell Close London EC1R 0AZ to 75 Maygrove Road Maygrove Road London NW6 2EG on 1 February 2016. The most likely internet sites of THE MUSEUM PRIZE are www.themuseum.co.uk, and www.the-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Museum Prize is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04218701. The Museum Prize has been working since 17 May 2001. The present status of the company is Active. The registered address of The Museum Prize is 75 Maygrove Road Maygrove Road London England Nw6 2eg. . BISHOP, James Drew is a Director of the company. COBHAM, Penelope Ann, Viscountess is a Director of the company. FRENCH, Ylva Karin Maria is a Director of the company. JOLL, Christopher Andrew is a Director of the company. KENYON, Ghislaine is a Director of the company. MULLINS, Samuel Patrick is a Director of the company. Secretary TAYLOR, Mark Christopher has been resigned. Director BARRIE, Charles David Ogilvy has been resigned. Director COLE, Alison Gay has been resigned. Director MACDONALD, Andrew David has been resigned. Director MULLINS, Samuel Patrick has been resigned. Director NAIRNE, Alexander Robert has been resigned. Director NAUGHTIE, James has been resigned. Director OSMAN, Sally has been resigned. Director TAIT, Simon John Anderson has been resigned. Director TAYLOR, Mark Christopher has been resigned. Director UPDALE, Eleanor has been resigned. The company operates in "Museums activities".


Current Directors

Director
BISHOP, James Drew
Appointed Date: 17 May 2001
96 years old

Director
COBHAM, Penelope Ann, Viscountess
Appointed Date: 17 May 2001
72 years old

Director
FRENCH, Ylva Karin Maria
Appointed Date: 17 May 2001
81 years old

Director
JOLL, Christopher Andrew
Appointed Date: 01 January 2011
77 years old

Director
KENYON, Ghislaine
Appointed Date: 01 January 2011
74 years old

Director
MULLINS, Samuel Patrick
Appointed Date: 16 September 2008
71 years old

Resigned Directors

Secretary
TAYLOR, Mark Christopher
Resigned: 01 April 2014
Appointed Date: 17 May 2001

Director
BARRIE, Charles David Ogilvy
Resigned: 18 September 2006
Appointed Date: 06 July 2005
72 years old

Director
COLE, Alison Gay
Resigned: 06 July 2005
Appointed Date: 17 May 2001
67 years old

Director
MACDONALD, Andrew David
Resigned: 18 July 2007
Appointed Date: 18 September 2006
65 years old

Director
MULLINS, Samuel Patrick
Resigned: 26 March 2007
Appointed Date: 27 April 2004
71 years old

Director
NAIRNE, Alexander Robert
Resigned: 07 December 2010
Appointed Date: 11 September 2007
72 years old

Director
NAUGHTIE, James
Resigned: 09 June 2009
Appointed Date: 27 April 2004
74 years old

Director
OSMAN, Sally
Resigned: 12 February 2013
Appointed Date: 01 January 2011
66 years old

Director
TAIT, Simon John Anderson
Resigned: 24 May 2004
Appointed Date: 17 May 2001
78 years old

Director
TAYLOR, Mark Christopher
Resigned: 01 April 2014
Appointed Date: 17 May 2001
67 years old

Director
UPDALE, Eleanor
Resigned: 09 June 2009
Appointed Date: 27 April 2004
72 years old

THE MUSEUM PRIZE Events

04 May 2016
Annual return made up to 30 April 2016 no member list
29 Feb 2016
Total exemption full accounts made up to 31 July 2015
01 Feb 2016
Registered office address changed from 42 Clerkenwell Close London EC1R 0AZ to 75 Maygrove Road Maygrove Road London NW6 2EG on 1 February 2016
13 May 2015
Annual return made up to 30 April 2015 no member list
13 May 2015
Termination of appointment of Mark Christopher Taylor as a director on 1 April 2014
...
... and 54 more events
27 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jun 2002
Annual return made up to 17/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 May 2002
Accounting reference date extended from 31/05/02 to 31/07/02
13 Sep 2001
Registered office changed on 13/09/01 from: 42 clerkenwell close london EC1R 0PA
17 May 2001
Incorporation