WATTS GALLERY
SURREY

Hellopages » Surrey » Guildford » GU3 1DQ
Company number 06147572
Status Active
Incorporation Date 8 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DOWN LANE, COMPTON, GUILDFORD, SURREY, GU3 1DQ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 061475720005, created on 24 August 2016. The most likely internet sites of WATTS GALLERY are www.watts.co.uk, and www.watts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Watts Gallery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06147572. Watts Gallery has been working since 08 March 2007. The present status of the company is Active. The registered address of Watts Gallery is Down Lane Compton Guildford Surrey Gu3 1dq. . HUNT, Perdita Mary is a Secretary of the company. ADAIR, Thea Elspeth Gwatkin is a Director of the company. BEISLY, Martin Lawrence is a Director of the company. BOWCOCK, Matthew Philip is a Director of the company. BRICE, James is a Director of the company. DICKINS, Robert is a Director of the company. DORMENT, Richard is a Director of the company. GOLDMAN, Antony John is a Director of the company. GOLDSMITH, Isabel Marcelle Cristina is a Director of the company. HUNT, Perdita Mary is a Director of the company. JONES, Mark Ellis Powell, Sir is a Director of the company. NAPIER, Robert Stewart is a Director of the company. ORMOND, Leonee, Professor is a Director of the company. ORMOND, Richard Louis is a Director of the company. STEVENS, Maryanne Victoria is a Director of the company. VEREY, Emma Katharine is a Director of the company. Director FORBES, Christopher Charles has been resigned. Director LEWIS, John Henry James has been resigned. Director SATTERTHWAITE, Christopher James has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
HUNT, Perdita Mary
Appointed Date: 08 March 2007

Director
ADAIR, Thea Elspeth Gwatkin
Appointed Date: 29 October 2014
78 years old

Director
BEISLY, Martin Lawrence
Appointed Date: 12 April 2011
65 years old

Director
BOWCOCK, Matthew Philip
Appointed Date: 08 May 2014
69 years old

Director
BRICE, James
Appointed Date: 29 October 2009
80 years old

Director
DICKINS, Robert
Appointed Date: 08 March 2007
75 years old

Director
DORMENT, Richard
Appointed Date: 08 March 2007
79 years old

Director
GOLDMAN, Antony John
Appointed Date: 08 March 2007
86 years old

Director
GOLDSMITH, Isabel Marcelle Cristina
Appointed Date: 08 March 2007
71 years old

Director
HUNT, Perdita Mary
Appointed Date: 08 March 2007
72 years old

Director
JONES, Mark Ellis Powell, Sir
Appointed Date: 02 May 2013
75 years old

Director
NAPIER, Robert Stewart
Appointed Date: 08 March 2007
78 years old

Director
ORMOND, Leonee, Professor
Appointed Date: 08 March 2007
85 years old

Director
ORMOND, Richard Louis
Appointed Date: 08 March 2007
87 years old

Director
STEVENS, Maryanne Victoria
Appointed Date: 02 May 2013
78 years old

Director
VEREY, Emma Katharine
Appointed Date: 08 March 2007
72 years old

Resigned Directors

Director
FORBES, Christopher Charles
Resigned: 01 April 2012
Appointed Date: 08 March 2007
75 years old

Director
LEWIS, John Henry James
Resigned: 11 April 2008
Appointed Date: 08 March 2007
85 years old

Director
SATTERTHWAITE, Christopher James
Resigned: 01 May 2013
Appointed Date: 01 February 2011
69 years old

WATTS GALLERY Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Dec 2016
Group of companies' accounts made up to 31 March 2016
25 Aug 2016
Registration of charge 061475720005, created on 24 August 2016
22 Aug 2016
All of the property or undertaking has been released from charge 061475720004
14 Jun 2016
Registration of charge 061475720004, created on 14 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 38 more events
03 Apr 2009
Annual return made up to 08/03/09
03 Apr 2009
Appointment terminated director john lewis
27 Jan 2009
Total exemption full accounts made up to 31 March 2008
16 May 2008
Annual return made up to 08/03/08
08 Mar 2007
Incorporation

WATTS GALLERY Charges

24 August 2016
Charge code 0614 7572 0005
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: The Council of the Borough of Guildford
Description: All that freehold property known as great studio…
14 June 2016
Charge code 0614 7572 0004
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: The Council of the Borough of Guildford
Description: Land and buildings known as great studio, limnerslease…
11 May 2016
Charge code 0614 7572 0003
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Surrey County Council
Description: The freehold property known as limnerslease, down lane…
17 April 2014
Charge code 0614 7572 0002
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The great studio, limnerslease, down lane, compton…
10 May 2012
First legal mortgage
Delivered: 15 May 2012
Status: Satisfied on 12 May 2016
Persons entitled: Lucy Deborah Birkbeck Robert Damon De Laszlo William Patrick De Laszlo Damon Patrick De Laszlo Peter Nichols Kirsty Jane Anson George Rupert Anson
Description: Limnerslease, down lane, compton, surrey. T/no.SY134129 and…