HAVERING MUSEUM LIMITED
ROMFORD FRIENDS OF HAVERING MUSEUM LIMITED

Hellopages » Greater London » Havering » RM1 1JU
Company number 04265110
Status Active
Incorporation Date 6 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAVERING MUSEUM, 19-21 HIGH STREET, ROMFORD, ESSEX, RM1 1JU
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Termination of appointment of Ian Henry Wilkes as a director on 21 September 2015. The most likely internet sites of HAVERING MUSEUM LIMITED are www.haveringmuseum.co.uk, and www.havering-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Havering Museum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04265110. Havering Museum Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Havering Museum Limited is Havering Museum 19 21 High Street Romford Essex Rm1 1ju. . WILKES, Pamela Enid is a Secretary of the company. ANWAR, Risvan is a Director of the company. BROWNE, Ian is a Director of the company. CURTIN, Andrew Spencer is a Director of the company. EVANS, Brian David is a Director of the company. JOHNSON, Peter Sidney is a Director of the company. LYNCH, Dennis Andrew is a Director of the company. RAGGETT, Jacqueline Ann is a Director of the company. SHINGLETON, Janet Alicia is a Director of the company. STEWART, Peter is a Director of the company. THOMPSON, Fredrick Harold Victor is a Director of the company. WESTWOOD, Leeanne Kelly is a Director of the company. WILKES, Pamela Enid is a Director of the company. Secretary WILKES, Ian Henry has been resigned. Director BURNS, Iain has been resigned. Director CAMERON, Ivor James has been resigned. Director CURTIN, Andrew Spencer has been resigned. Director DENNIS, Michael Kevin has been resigned. Director EKLUND, Robert Graham has been resigned. Director GIBBS, Theresa has been resigned. Director GIBBS, Theresa has been resigned. Director HAWTHORN, Linda Rose has been resigned. Director LYNCH, Dennis Andrew has been resigned. Director MCLOUGHLIN, Paul Vincent has been resigned. Director MITCHELL, Trevor Graham has been resigned. Director ORTON, Sandra Diane has been resigned. Director OVERTON, David Keith has been resigned. Director OWEN, Ellen has been resigned. Director OWEN, Ellen has been resigned. Director STEWART, Peter has been resigned. Director TAYLOR, Diane Lynn has been resigned. Director WHITELOCK, May Ethel has been resigned. Director WILKES, Ian Henry has been resigned. Director WINTER, Michael Alfred has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
WILKES, Pamela Enid
Appointed Date: 05 January 2007

Director
ANWAR, Risvan
Appointed Date: 19 May 2016
50 years old

Director
BROWNE, Ian
Appointed Date: 13 March 2014
51 years old

Director
CURTIN, Andrew Spencer
Appointed Date: 21 February 2016
59 years old

Director
EVANS, Brian David
Appointed Date: 04 June 2007
88 years old

Director
JOHNSON, Peter Sidney
Appointed Date: 21 November 2013
72 years old

Director
LYNCH, Dennis Andrew
Appointed Date: 03 April 2014
78 years old

Director
RAGGETT, Jacqueline Ann
Appointed Date: 19 March 2007
87 years old

Director
SHINGLETON, Janet Alicia
Appointed Date: 31 March 2014
80 years old

Director
STEWART, Peter
Appointed Date: 21 November 2013
83 years old

Director
THOMPSON, Fredrick Harold Victor
Appointed Date: 19 July 2002
81 years old

Director
WESTWOOD, Leeanne Kelly
Appointed Date: 25 January 2016
45 years old

Director
WILKES, Pamela Enid
Appointed Date: 19 July 2002
91 years old

Resigned Directors

Secretary
WILKES, Ian Henry
Resigned: 05 January 2007
Appointed Date: 06 August 2001

Director
BURNS, Iain
Resigned: 09 October 2008
Appointed Date: 04 June 2007
79 years old

Director
CAMERON, Ivor James
Resigned: 19 May 2016
Appointed Date: 06 August 2001
97 years old

Director
CURTIN, Andrew Spencer
Resigned: 23 May 2002
Appointed Date: 06 August 2001
59 years old

Director
DENNIS, Michael Kevin
Resigned: 11 August 2006
Appointed Date: 10 September 2004
76 years old

Director
EKLUND, Robert Graham
Resigned: 10 February 2014
Appointed Date: 13 September 2012
65 years old

Director
GIBBS, Theresa
Resigned: 07 May 2013
Appointed Date: 14 December 2010
79 years old

Director
GIBBS, Theresa
Resigned: 07 May 2013
Appointed Date: 14 December 2010
79 years old

Director
HAWTHORN, Linda Rose
Resigned: 20 October 2006
Appointed Date: 06 August 2001
73 years old

Director
LYNCH, Dennis Andrew
Resigned: 05 November 2012
Appointed Date: 24 February 2009
78 years old

Director
MCLOUGHLIN, Paul Vincent
Resigned: 21 July 2010
Appointed Date: 19 March 2007
58 years old

Director
MITCHELL, Trevor Graham
Resigned: 08 August 2013
Appointed Date: 25 July 2003
68 years old

Director
ORTON, Sandra Diane
Resigned: 05 August 2004
Appointed Date: 28 June 2002
76 years old

Director
OVERTON, David Keith
Resigned: 15 May 2008
Appointed Date: 20 October 2006
87 years old

Director
OWEN, Ellen
Resigned: 06 July 2015
Appointed Date: 21 November 2013
67 years old

Director
OWEN, Ellen
Resigned: 10 August 2012
Appointed Date: 08 February 2011
67 years old

Director
STEWART, Peter
Resigned: 10 August 2012
Appointed Date: 14 December 2010
83 years old

Director
TAYLOR, Diane Lynn
Resigned: 09 October 2008
Appointed Date: 19 March 2007
73 years old

Director
WHITELOCK, May Ethel
Resigned: 23 April 2007
Appointed Date: 06 August 2001
95 years old

Director
WILKES, Ian Henry
Resigned: 21 September 2015
Appointed Date: 06 August 2001
93 years old

Director
WINTER, Michael Alfred
Resigned: 09 November 2010
Appointed Date: 06 August 2001
78 years old

Persons With Significant Control

Peter Stewart
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

HAVERING MUSEUM LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
04 Aug 2016
Termination of appointment of Ian Henry Wilkes as a director on 21 September 2015
04 Aug 2016
Appointment of Mr Risvan Anwar as a director on 19 May 2016
04 Aug 2016
Appointment of Miss Leeanne Kelly Westwood as a director on 25 January 2016
...
... and 79 more events
13 Aug 2002
New director appointed
13 Aug 2002
New director appointed
13 Aug 2002
Annual return made up to 06/08/02
  • 363(288) ‐ Director resigned

27 Jun 2002
Accounting reference date extended from 31/08/02 to 31/12/02
06 Aug 2001
Incorporation