HARDING HOUSE GALLERY LTD.
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 5HU

Company number 02917506
Status Active
Incorporation Date 11 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 90 MONKS ROAD, LINCOLN, LINCOLNSHIRE, LN2 5HU
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Andrew Poole as a director on 20 February 2017; Appointment of Mr David Sharpe as a director on 20 February 2017; Appointment of Mrs Allison Payne as a director on 20 February 2017. The most likely internet sites of HARDING HOUSE GALLERY LTD. are www.hardinghousegallery.co.uk, and www.harding-house-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Harding House Gallery Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02917506. Harding House Gallery Ltd has been working since 11 April 1994. The present status of the company is Active. The registered address of Harding House Gallery Ltd is 90 Monks Road Lincoln Lincolnshire Ln2 5hu. The company`s financial liabilities are £10.53k. It is £-2.32k against last year. The cash in hand is £23.71k. It is £3.36k against last year. And the total assets are £26.62k, which is £3.68k against last year. WRIGHT, Jane Elizabeth is a Secretary of the company. BAXTER, Rosi Ann is a Director of the company. BROWN, Elizabeth is a Director of the company. PAYNE, Allison is a Director of the company. POOLE, Andrew is a Director of the company. ROOKE, Peter is a Director of the company. SHARPE, David is a Director of the company. VINES, Gill is a Director of the company. WALLHEAD, Kevin is a Director of the company. Secretary MCCAUGHERN, Jacqueline has been resigned. Secretary PENDLEBURY, Christine has been resigned. Secretary SKANSKI SUCH, Bridget Louise has been resigned. Secretary WARREN, Paulette Erica has been resigned. Director BAXTER, Rosi Ann has been resigned. Director BAXTER, Rosi Ann has been resigned. Director HOYER, Dawn has been resigned. Director LANCASTER, Susan has been resigned. Director LEE, Gail Belinda has been resigned. Director LEEKE, Deborah has been resigned. Director LEEKE, Deborah has been resigned. Director MATTHAEI-LITTLER, Caroline Christine has been resigned. Director MCCAUGHERN, Jacqueline has been resigned. Director NEALE, Helen Mary has been resigned. Director PAYNE, Allison has been resigned. Director PENDLEBURY, Christine has been resigned. Director POVEY, Ann has been resigned. Director RYLATT, Ian Paul has been resigned. Director SHARLAND, Vivien Ruth has been resigned. Director SMITH, Penelope Evelyn has been resigned. Director VAN REIGERSBERG-VERSLUYS, Pauline Anne has been resigned. Director WARREN, Paulette Erica has been resigned. The company operates in "Operation of arts facilities".


harding house gallery Key Finiance

LIABILITIES £10.53k
-19%
CASH £23.71k
+16%
TOTAL ASSETS £26.62k
+16%
All Financial Figures

Current Directors

Secretary
WRIGHT, Jane Elizabeth
Appointed Date: 19 September 2013

Director
BAXTER, Rosi Ann
Appointed Date: 20 February 2017
69 years old

Director
BROWN, Elizabeth
Appointed Date: 20 February 2017
65 years old

Director
PAYNE, Allison
Appointed Date: 20 February 2017
76 years old

Director
POOLE, Andrew
Appointed Date: 20 February 2017
67 years old

Director
ROOKE, Peter
Appointed Date: 13 January 2005
81 years old

Director
SHARPE, David
Appointed Date: 20 February 2017
53 years old

Director
VINES, Gill
Appointed Date: 20 February 2017
56 years old

Director
WALLHEAD, Kevin
Appointed Date: 29 August 2013
67 years old

Resigned Directors

Secretary
MCCAUGHERN, Jacqueline
Resigned: 30 June 1999
Appointed Date: 21 September 1998

Secretary
PENDLEBURY, Christine
Resigned: 01 May 2001
Appointed Date: 30 June 1999

Secretary
SKANSKI SUCH, Bridget Louise
Resigned: 31 December 2013
Appointed Date: 30 September 2001

Secretary
WARREN, Paulette Erica
Resigned: 21 September 1998
Appointed Date: 11 April 1994

Director
BAXTER, Rosi Ann
Resigned: 16 October 2016
Appointed Date: 22 October 2015
69 years old

Director
BAXTER, Rosi Ann
Resigned: 18 March 1996
Appointed Date: 04 August 1994
69 years old

Director
HOYER, Dawn
Resigned: 11 November 2002
Appointed Date: 01 September 2001
60 years old

Director
LANCASTER, Susan
Resigned: 31 March 2007
Appointed Date: 08 April 2004
72 years old

Director
LEE, Gail Belinda
Resigned: 31 March 2008
Appointed Date: 20 July 2001
59 years old

Director
LEEKE, Deborah
Resigned: 30 June 2000
Appointed Date: 21 September 1998
68 years old

Director
LEEKE, Deborah
Resigned: 31 May 1997
Appointed Date: 03 June 1996
68 years old

Director
MATTHAEI-LITTLER, Caroline Christine
Resigned: 31 December 1998
Appointed Date: 11 April 1994
71 years old

Director
MCCAUGHERN, Jacqueline
Resigned: 11 February 2001
Appointed Date: 13 January 1998
77 years old

Director
NEALE, Helen Mary
Resigned: 30 September 2012
Appointed Date: 01 July 1995
90 years old

Director
PAYNE, Allison
Resigned: 30 September 2006
Appointed Date: 11 November 2002
76 years old

Director
PENDLEBURY, Christine
Resigned: 31 March 2002
Appointed Date: 30 June 1999
78 years old

Director
POVEY, Ann
Resigned: 31 March 2002
Appointed Date: 21 September 1998
72 years old

Director
RYLATT, Ian Paul
Resigned: 08 April 2004
Appointed Date: 11 April 1994
61 years old

Director
SHARLAND, Vivien Ruth
Resigned: 08 April 2004
Appointed Date: 11 November 2002
65 years old

Director
SMITH, Penelope Evelyn
Resigned: 21 September 1998
Appointed Date: 01 June 1997
79 years old

Director
VAN REIGERSBERG-VERSLUYS, Pauline Anne
Resigned: 31 March 1997
Appointed Date: 11 April 1994
68 years old

Director
WARREN, Paulette Erica
Resigned: 21 September 1998
Appointed Date: 10 March 1998
80 years old

HARDING HOUSE GALLERY LTD. Events

20 Feb 2017
Appointment of Mr Andrew Poole as a director on 20 February 2017
20 Feb 2017
Appointment of Mr David Sharpe as a director on 20 February 2017
20 Feb 2017
Appointment of Mrs Allison Payne as a director on 20 February 2017
20 Feb 2017
Appointment of Mrs Rosi Ann Baxter as a director on 20 February 2017
20 Feb 2017
Appointment of Mrs Gill Vines as a director on 20 February 2017
...
... and 89 more events
12 Jun 1995
Director's particulars changed
12 Jun 1995
Annual return made up to 11/04/95
14 Oct 1994
Accounting reference date notified as 31/08

19 Aug 1994
New director appointed

11 Apr 1994
Incorporation