SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED
SOUTH YORKSHIRE KELHAM ISLAND MUSEUM LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8RY
Company number 02912564
Status Active
Incorporation Date 21 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALMA STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 8RY
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Ms Nicola Rawlins as a director on 9 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED are www.sheffieldindustrialmuseumstrust.co.uk, and www.sheffield-industrial-museums-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Industrial Museums Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02912564. Sheffield Industrial Museums Trust Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Sheffield Industrial Museums Trust Limited is Alma Street Sheffield South Yorkshire S3 8ry. . SWIFT, Anthony is a Secretary of the company. ABDY, Richard Iain is a Director of the company. CRAWSHAW, Keith is a Director of the company. HILL, Christopher Ingram is a Director of the company. LOCKWOOD, Vivian Kenneth is a Director of the company. MACPHERSON, David is a Director of the company. MCGLOIN, Richard Martin John is a Director of the company. PETTIFER, Alexander William is a Director of the company. PLATTS, Kathryn Elizabeth is a Director of the company. PLEWS, Roderick Howard Maxwell is a Director of the company. PYE, Michael John is a Director of the company. RANSOM, Susan Gail is a Director of the company. RAWLINS, Nicola is a Director of the company. SMITH, Geoff Ernest Clifford, Councillor is a Director of the company. SWIFT, Anthony is a Director of the company. WILLIAMS, Nicholas David Oliver is a Director of the company. Secretary HOLT, Richard Gordon has been resigned. Secretary PATMORE, David Noel Coventry has been resigned. Secretary PENNINGTON, Antony John has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ADSETTS, William Norman, Sir has been resigned. Director AIKIN, Alan has been resigned. Director AXELBY, Graham has been resigned. Director BENNETT, Stewart, Doctor has been resigned. Director BRELSFORD, Martin Charles has been resigned. Director BROOKS, John Stuart, Professor has been resigned. Director CRANWELL, Hazel has been resigned. Director CROMAR, Peter, Dr has been resigned. Director CROSSLEY, David Wyatt has been resigned. Director DAVISON, Roger Noel, Councillor has been resigned. Director DOUGLAS, Raymond Arthur has been resigned. Director DUNKLEY, Sylvia Jane, Councillor Doctor has been resigned. Director DUNKLEY, Sylvia Jane, Councillor Doctor has been resigned. Director EATON, Andrew has been resigned. Director EATON, David Edgar has been resigned. Director FITZHUGH, Henry Antonie, Dr has been resigned. Director FLETCHER, David Edward, Dr has been resigned. Director GREEN, Diana Margaret, Dr has been resigned. Director JEWITT, Christopher John has been resigned. Director KEMPKA, Patricia Mabel has been resigned. Director LEWIS, David Wyn has been resigned. Director LODGE, Brian, Councillor has been resigned. Director MACDONALD, Robert, Councillor has been resigned. Director MCHALE, Martin Mark has been resigned. Director NICHOLSON, Vivienne has been resigned. Director PRICE, Peter, Councillor has been resigned. Director PYE, Michael John has been resigned. Director RICK, Valerie Elizabeth has been resigned. Director RIPPON, Timothy Lee, Cllr has been resigned. Director SEVERS, Philip Michael has been resigned. Director SYKES, Hugh Ridley, Sir has been resigned. Director TATTERSALL, Christopher James has been resigned. Director TOSSEANO, Christine Mary Kathleen has been resigned. Director UPTON, Albert Bryan has been resigned. Director WALKER, Rowland has been resigned. Director WENTWORTH PING, William Hugh has been resigned. Director WILSON, Steven, Councillor has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
SWIFT, Anthony
Appointed Date: 23 August 2007

Director
ABDY, Richard Iain
Appointed Date: 18 April 2012
51 years old

Director
CRAWSHAW, Keith
Appointed Date: 01 April 2005
74 years old

Director
HILL, Christopher Ingram
Appointed Date: 23 January 2002
58 years old

Director
LOCKWOOD, Vivian Kenneth
Appointed Date: 24 April 2013
79 years old

Director
MACPHERSON, David
Appointed Date: 29 January 2014
75 years old

Director
MCGLOIN, Richard Martin John
Appointed Date: 26 January 2016
63 years old

Director
PETTIFER, Alexander William
Appointed Date: 11 July 1994
74 years old

Director
PLATTS, Kathryn Elizabeth
Appointed Date: 29 January 2014
61 years old

Director
PLEWS, Roderick Howard Maxwell
Appointed Date: 18 April 2012
73 years old

Director
PYE, Michael John
Appointed Date: 15 July 2002
88 years old

Director
RANSOM, Susan Gail
Appointed Date: 16 November 2011
76 years old

Director
RAWLINS, Nicola
Appointed Date: 09 March 2017
53 years old

Director
SMITH, Geoff Ernest Clifford, Councillor
Appointed Date: 16 January 2013
74 years old

Director
SWIFT, Anthony
Appointed Date: 25 January 2006
83 years old

Director
WILLIAMS, Nicholas David Oliver
Appointed Date: 17 October 2001
76 years old

Resigned Directors

Secretary
HOLT, Richard Gordon
Resigned: 24 June 1997
Appointed Date: 03 May 1995

Secretary
PATMORE, David Noel Coventry
Resigned: 03 May 1995
Appointed Date: 21 March 1994

Secretary
PENNINGTON, Antony John
Resigned: 24 May 1999
Appointed Date: 24 September 1997

Secretary
EPS SECRETARIES LIMITED
Resigned: 23 August 2007
Appointed Date: 11 November 1998

Director
ADSETTS, William Norman, Sir
Resigned: 11 November 1998
Appointed Date: 05 July 1994
94 years old

Director
AIKIN, Alan
Resigned: 02 May 2002
Appointed Date: 11 July 1994
93 years old

Director
AXELBY, Graham
Resigned: 07 September 2006
Appointed Date: 23 October 2002
82 years old

Director
BENNETT, Stewart, Doctor
Resigned: 14 November 2012
Appointed Date: 11 July 1994
84 years old

Director
BRELSFORD, Martin Charles
Resigned: 24 July 2002
Appointed Date: 24 May 2000
60 years old

Director
BROOKS, John Stuart, Professor
Resigned: 11 November 1998
Appointed Date: 05 July 1994
76 years old

Director
CRANWELL, Hazel
Resigned: 19 October 1996
Appointed Date: 31 March 1995
89 years old

Director
CROMAR, Peter, Dr
Resigned: 11 November 1998
Appointed Date: 26 March 1997
75 years old

Director
CROSSLEY, David Wyatt
Resigned: 27 January 2016
Appointed Date: 11 November 1998
88 years old

Director
DAVISON, Roger Noel, Councillor
Resigned: 12 July 2011
Appointed Date: 18 May 2008
78 years old

Director
DOUGLAS, Raymond Arthur
Resigned: 06 February 2000
Appointed Date: 15 June 1995
93 years old

Director
DUNKLEY, Sylvia Jane, Councillor Doctor
Resigned: 13 July 2011
Appointed Date: 18 May 2008
80 years old

Director
DUNKLEY, Sylvia Jane, Councillor Doctor
Resigned: 24 May 2000
Appointed Date: 17 June 1998
80 years old

Director
EATON, Andrew
Resigned: 30 March 1994
Appointed Date: 21 March 1994
61 years old

Director
EATON, David Edgar
Resigned: 16 January 2012
Appointed Date: 08 May 1996
81 years old

Director
FITZHUGH, Henry Antonie, Dr
Resigned: 09 April 1996
Appointed Date: 05 July 1994
81 years old

Director
FLETCHER, David Edward, Dr
Resigned: 13 November 2014
Appointed Date: 16 July 2008
78 years old

Director
GREEN, Diana Margaret, Dr
Resigned: 24 July 2002
Appointed Date: 11 November 1998
82 years old

Director
JEWITT, Christopher John
Resigned: 17 October 2001
Appointed Date: 15 June 1995
74 years old

Director
KEMPKA, Patricia Mabel
Resigned: 30 March 1994
Appointed Date: 21 March 1994
74 years old

Director
LEWIS, David Wyn
Resigned: 01 July 2005
Appointed Date: 11 November 1998
81 years old

Director
LODGE, Brian, Councillor
Resigned: 07 June 2006
Appointed Date: 01 June 2005
64 years old

Director
MACDONALD, Robert, Councillor
Resigned: 29 November 2006
Appointed Date: 07 June 2006
82 years old

Director
MCHALE, Martin Mark
Resigned: 24 May 2000
Appointed Date: 05 November 1997
75 years old

Director
NICHOLSON, Vivienne
Resigned: 24 May 2000
Appointed Date: 05 June 1996
93 years old

Director
PRICE, Peter, Councillor
Resigned: 15 June 1995
Appointed Date: 05 July 1994
88 years old

Director
PYE, Michael John
Resigned: 16 May 1996
Appointed Date: 25 March 1994
88 years old

Director
RICK, Valerie Elizabeth
Resigned: 14 October 2003
Appointed Date: 24 April 2002
82 years old

Director
RIPPON, Timothy Lee, Cllr
Resigned: 08 May 2008
Appointed Date: 21 November 2007
61 years old

Director
SEVERS, Philip Michael
Resigned: 29 January 2014
Appointed Date: 16 January 2011
71 years old

Director
SYKES, Hugh Ridley, Sir
Resigned: 24 May 2001
Appointed Date: 01 October 2000
93 years old

Director
TATTERSALL, Christopher James
Resigned: 27 January 2016
Appointed Date: 05 November 1997
83 years old

Director
TOSSEANO, Christine Mary Kathleen
Resigned: 31 May 2001
Appointed Date: 25 January 2001
78 years old

Director
UPTON, Albert Bryan
Resigned: 11 November 1998
Appointed Date: 11 July 1994
93 years old

Director
WALKER, Rowland
Resigned: 15 June 1995
Appointed Date: 30 June 1994
103 years old

Director
WENTWORTH PING, William Hugh
Resigned: 15 June 1995
Appointed Date: 30 June 1994
101 years old

Director
WILSON, Steven, Councillor
Resigned: 15 July 2013
Appointed Date: 13 July 2011
64 years old

SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
22 Mar 2017
Appointment of Ms Nicola Rawlins as a director on 9 March 2017
08 Dec 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 no member list
04 Mar 2016
Appointment of Mr Richard Martin John Mcgloin as a director on 26 January 2016
...
... and 172 more events
07 Aug 1994
New director appointed

14 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Apr 1994
Director resigned;new director appointed

26 Apr 1994
Director resigned;new director appointed

21 Mar 1994
Incorporation

SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED Charges

13 July 2015
Charge code 0291 2564 0002
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: L/H property k/a kelham island industrial museum kelham…
15 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: L/H property k/a abbeydale industrial hamlet abbeydale road…