FRIENDS OF BEAMISH, THE NORTH OF ENGLAND OPEN AIR MUSEUM LIMITED
BEAMISH

Hellopages » County Durham » County Durham » DH9 0RG

Company number 02987256
Status Active
Incorporation Date 7 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEAMISH THE NORTH OF ENGLAND, OPEN AIR MUSEUM, BEAMISH, CO DURHAM, DH9 0RG
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Appointment of Peter Cole as a director on 7 May 2016; Termination of appointment of Philip Brown as a director on 7 May 2016. The most likely internet sites of FRIENDS OF BEAMISH, THE NORTH OF ENGLAND OPEN AIR MUSEUM LIMITED are www.friendsofbeamishthenorthofenglandopenairmuseum.co.uk, and www.friends-of-beamish-the-north-of-england-open-air-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Friends of Beamish The North of England Open Air Museum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02987256. Friends of Beamish The North of England Open Air Museum Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Friends of Beamish The North of England Open Air Museum Limited is Beamish The North of England Open Air Museum Beamish Co Durham Dh9 0rg. . MONKHOUSE, Allan is a Secretary of the company. ASHBURNER, Alan is a Director of the company. BEAN, Ian Leslie is a Director of the company. COLE, Peter is a Director of the company. DIX, Walter Malcolm Hutton is a Director of the company. GRAHAM, Ian is a Director of the company. GRUNDY, John is a Director of the company. MONKHOUSE, Allan is a Director of the company. OWENS, Judith Gibbon is a Director of the company. SLATER, Colin is a Director of the company. Secretary BROWN, Philip has been resigned. Secretary GIBSON, Alexandra Jill Venton has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ASHBURNER, Corinne has been resigned. Director ATKINSON, Frank, Dr has been resigned. Director ATKINSON, Robert William has been resigned. Director BROWN, Philip has been resigned. Director DAVIES, Claire has been resigned. Director FINDLAY, Andrew Ian has been resigned. Director GIBSON, Alexandra Jill Venton has been resigned. Director GREGORY, Keith Morley has been resigned. Director HIGGINS, Andrew John Harrison has been resigned. Director HOPPER, Linda Carol has been resigned. Director KILBY, David has been resigned. Director MCDOUGALL, Janet has been resigned. Director SINCLAIR, Rory has been resigned. Director SWAN, Kennedy has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Nominee Director JL NOMINEES TWO LIMITED has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
MONKHOUSE, Allan
Appointed Date: 07 May 2016

Director
ASHBURNER, Alan
Appointed Date: 18 January 1995
77 years old

Director
BEAN, Ian Leslie
Appointed Date: 07 November 1994
60 years old

Director
COLE, Peter
Appointed Date: 07 May 2016
78 years old

Director
DIX, Walter Malcolm Hutton
Appointed Date: 08 May 1999
83 years old

Director
GRAHAM, Ian
Appointed Date: 08 May 2004
62 years old

Director
GRUNDY, John
Appointed Date: 18 May 2002
78 years old

Director
MONKHOUSE, Allan
Appointed Date: 05 May 2016
72 years old

Director
OWENS, Judith Gibbon
Appointed Date: 10 May 2011
74 years old

Director
SLATER, Colin
Appointed Date: 27 April 1996
68 years old

Resigned Directors

Secretary
BROWN, Philip
Resigned: 07 May 2016
Appointed Date: 05 June 2003

Secretary
GIBSON, Alexandra Jill Venton
Resigned: 05 June 2003
Appointed Date: 07 November 1994

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 27 April 1996
Appointed Date: 07 November 1994

Director
ASHBURNER, Corinne
Resigned: 04 October 1995
Appointed Date: 18 January 1995
77 years old

Director
ATKINSON, Frank, Dr
Resigned: 18 May 2002
Appointed Date: 27 April 1996
101 years old

Director
ATKINSON, Robert William
Resigned: 08 May 2010
Appointed Date: 07 November 1994
82 years old

Director
BROWN, Philip
Resigned: 07 May 2016
Appointed Date: 16 May 1998
79 years old

Director
DAVIES, Claire
Resigned: 08 May 2005
Appointed Date: 27 April 1996
59 years old

Director
FINDLAY, Andrew Ian
Resigned: 07 May 2004
Appointed Date: 10 May 1997
81 years old

Director
GIBSON, Alexandra Jill Venton
Resigned: 05 June 2003
Appointed Date: 07 November 1994
67 years old

Director
GREGORY, Keith Morley
Resigned: 29 March 1999
Appointed Date: 18 January 1995
79 years old

Director
HIGGINS, Andrew John Harrison
Resigned: 16 May 1998
Appointed Date: 18 January 1995
62 years old

Director
HOPPER, Linda Carol
Resigned: 03 December 2007
Appointed Date: 17 May 2003
75 years old

Director
KILBY, David
Resigned: 10 May 1997
Appointed Date: 07 November 1994
60 years old

Director
MCDOUGALL, Janet
Resigned: 08 May 2010
Appointed Date: 13 May 2006
81 years old

Director
SINCLAIR, Rory
Resigned: 09 June 2012
Appointed Date: 08 May 2010
78 years old

Director
SWAN, Kennedy
Resigned: 08 May 2006
Appointed Date: 18 January 1995
95 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Nominee Director
JL NOMINEES TWO LIMITED
Resigned: 27 April 1996
Appointed Date: 07 November 1994

Persons With Significant Control

Mr Allan Monkhouse
Notified on: 7 May 2016
72 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

FRIENDS OF BEAMISH, THE NORTH OF ENGLAND OPEN AIR MUSEUM LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
25 May 2016
Appointment of Peter Cole as a director on 7 May 2016
24 May 2016
Termination of appointment of Philip Brown as a director on 7 May 2016
24 May 2016
Appointment of Mr Allan Monkhouse as a secretary on 7 May 2016
24 May 2016
Termination of appointment of Philip Brown as a secretary on 7 May 2016
...
... and 98 more events
11 Jan 1995
New director appointed

11 Jan 1995
New director appointed

11 Jan 1995
New secretary appointed;director resigned;new director appointed

11 Jan 1995
Registered office changed on 11/01/95 from: 1 saville row chambers north street newcastle upon tyne NE1 8DF

07 Nov 1994
Incorporation