HENRY MOORE FOUNDATION(THE)
MUCH HADHAM

Hellopages » Hertfordshire » East Hertfordshire » SG10 6EE

Company number 01255762
Status Active
Incorporation Date 23 April 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DANE TREE HOUSE, PERRY GREEN, MUCH HADHAM, HERTFORDSHIRE, SG10 6EE
Home Country United Kingdom
Nature of Business 91012 - Archives activities, 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 1 January 2016 no member list. The most likely internet sites of HENRY MOORE FOUNDATION(THE) are www.henrymoore.co.uk, and www.henry-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Harlow Town Rail Station is 3.9 miles; to Bishops Stortford Rail Station is 3.9 miles; to Ware Rail Station is 5.3 miles; to Broxbourne Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Moore Foundation The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01255762. Henry Moore Foundation The has been working since 23 April 1976. The present status of the company is Active. The registered address of Henry Moore Foundation The is Dane Tree House Perry Green Much Hadham Hertfordshire Sg10 6ee. . PARKER, Ian Glen is a Secretary of the company. ASPREY, Charles Arthur Rolls is a Director of the company. CARRINGTON, Nigel Martyn is a Director of the company. CHANNON, Henry is a Director of the company. CLEAR, Celia Olwen is a Director of the company. EDGERLEY, William Thomas is a Director of the company. GENILLARD, Laure Florence is a Director of the company. GRIFFITHS, Anthony Vaughan is a Director of the company. WAGNER, Anne Middleton is a Director of the company. WIENAND, John Peter Dimitri is a Director of the company. WILSON, David, Dr is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ADES, Dawn, Professor has been resigned. Director ANSBRO, David Anthony has been resigned. Director BAKER, Malcolm Charles, Professor has been resigned. Director BOWNESS, Alan, Sir has been resigned. Director BROUWER, Marianne Margarethe, Drs has been resigned. Director BROWN, William Anthony Bartlett has been resigned. Director CAUSEY, Andrew, Professor has been resigned. Director DREW, Joanna has been resigned. Director FERGUSSON, Ewen Alastair John, Sir has been resigned. Director GAYNOR, Patrick Joseph has been resigned. Director GOODMAN, Arnold, Lord has been resigned. Director HALL, Ernest, Sir has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director KESWICK, Simon Lindley has been resigned. Director LEWIS, John Henry James has been resigned. Director MCLEOD, Margaret has been resigned. Director RAYNE, Max, Lord has been resigned. Director RICHARDS, Rex, Sir has been resigned. Director ROBINSON, Duncan has been resigned. Director SYLVESTER, Anthony David Bernard has been resigned. Director WORTHINGTON, Greville Thomas has been resigned. Director WRONG, Henry has been resigned. The company operates in "Archives activities".


Current Directors

Secretary
PARKER, Ian Glen
Appointed Date: 01 April 2014

Director
ASPREY, Charles Arthur Rolls
Appointed Date: 29 January 2014
54 years old

Director
CARRINGTON, Nigel Martyn
Appointed Date: 01 August 2014
69 years old

Director
CHANNON, Henry
Appointed Date: 11 November 2010
55 years old

Director
CLEAR, Celia Olwen
Appointed Date: 09 November 2011
77 years old

Director
EDGERLEY, William Thomas
Appointed Date: 27 May 2014
69 years old

Director
GENILLARD, Laure Florence
Appointed Date: 27 July 2005
64 years old

Director
GRIFFITHS, Anthony Vaughan
Appointed Date: 29 January 2014
74 years old

Director
WAGNER, Anne Middleton
Appointed Date: 30 October 2013
76 years old

Director
WIENAND, John Peter Dimitri
Appointed Date: 21 February 2013
62 years old

Director
WILSON, David, Dr
Appointed Date: 11 November 2010
65 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 31 March 2014

Director
ADES, Dawn, Professor
Resigned: 23 May 2013
Appointed Date: 23 July 2003
82 years old

Director
ANSBRO, David Anthony
Resigned: 31 March 2010
Appointed Date: 01 April 2003
80 years old

Director
BAKER, Malcolm Charles, Professor
Resigned: 23 May 2013
Appointed Date: 23 July 2003
80 years old

Director
BOWNESS, Alan, Sir
Resigned: 31 March 2003
Appointed Date: 01 March 1994
97 years old

Director
BROUWER, Marianne Margarethe, Drs
Resigned: 30 November 2013
Appointed Date: 21 March 1999
83 years old

Director
BROWN, William Anthony Bartlett
Resigned: 15 July 2001
Appointed Date: 21 March 1999
99 years old

Director
CAUSEY, Andrew, Professor
Resigned: 11 November 2009
Appointed Date: 26 April 1995
85 years old

Director
DREW, Joanna
Resigned: 21 April 2003
96 years old

Director
FERGUSSON, Ewen Alastair John, Sir
Resigned: 14 November 2007
Appointed Date: 28 October 1998
92 years old

Director
GAYNOR, Patrick Joseph
Resigned: 31 March 2003
99 years old

Director
GOODMAN, Arnold, Lord
Resigned: 28 April 1994
112 years old

Director
HALL, Ernest, Sir
Resigned: 24 August 2002
Appointed Date: 21 March 1999
95 years old

Director
JOLL, James Anthony Boyd
Resigned: 09 November 2011
Appointed Date: 01 April 2003
88 years old

Director
KESWICK, Simon Lindley
Resigned: 31 March 2013
Appointed Date: 01 April 2003
83 years old

Director
LEWIS, John Henry James
Resigned: 30 April 2008
Appointed Date: 08 February 2006
85 years old

Director
MCLEOD, Margaret
Resigned: 31 March 2003
101 years old

Director
RAYNE, Max, Lord
Resigned: 24 August 2002
107 years old

Director
RICHARDS, Rex, Sir
Resigned: 31 March 2003
102 years old

Director
ROBINSON, Duncan
Resigned: 04 November 2014
Appointed Date: 08 February 2006
82 years old

Director
SYLVESTER, Anthony David Bernard
Resigned: 01 March 2001
Appointed Date: 01 November 1995
101 years old

Director
WORTHINGTON, Greville Thomas
Resigned: 30 November 2013
Appointed Date: 21 March 1999
61 years old

Director
WRONG, Henry
Resigned: 20 April 2005
95 years old

HENRY MOORE FOUNDATION(THE) Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 1 January 2016 no member list
21 Oct 2015
Group of companies' accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 1 January 2015 no member list
...
... and 147 more events
01 Feb 1978
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Jun 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Feb 1977
Memorandum and Articles of Association
11 Jun 1976
Memorandum and Articles of Association
23 Apr 1976
Incorporation