THE HISTORIC GARDENS FOUNDATION
LONDON

Hellopages » Greater London » Southwark » SE1 9PE

Company number 03024664
Status Active
Incorporation Date 21 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34 RIVER COURT, UPPER GROUND, LONDON, SE1 9PE
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Gabriel Forsythe Wick as a director on 7 March 2016. The most likely internet sites of THE HISTORIC GARDENS FOUNDATION are www.thehistoricgardens.co.uk, and www.the-historic-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The Historic Gardens Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03024664. The Historic Gardens Foundation has been working since 21 February 1995. The present status of the company is Active. The registered address of The Historic Gardens Foundation is 34 River Court Upper Ground London Se1 9pe. . ZIEGLER, Graham Anthony is a Secretary of the company. BRAMHILL, Paul is a Director of the company. MAWREY, Eleanor Frances is a Director of the company. MAWREY, Gillian Margaret is a Director of the company. MAWREY, Richard Brooke is a Director of the company. SINCLAIR, Gillian Sian is a Director of the company. WICK, Gabriel Forsythe is a Director of the company. ZIEGLER, Graham Anthony is a Director of the company. Director BARNSLEY, Derek has been resigned. Director CATTO, Patricia Gay Warren has been resigned. Director DICKINSON, Sarah Frances has been resigned. Director MCCALL, Christopher Hugh has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
ZIEGLER, Graham Anthony
Appointed Date: 21 February 1995

Director
BRAMHILL, Paul
Appointed Date: 27 November 2014
67 years old

Director
MAWREY, Eleanor Frances
Appointed Date: 13 January 2010
48 years old

Director
MAWREY, Gillian Margaret
Appointed Date: 21 February 1995
83 years old

Director
MAWREY, Richard Brooke
Appointed Date: 21 February 1995
83 years old

Director
SINCLAIR, Gillian Sian
Appointed Date: 14 May 2014
64 years old

Director
WICK, Gabriel Forsythe
Appointed Date: 07 March 2016
48 years old

Director
ZIEGLER, Graham Anthony
Appointed Date: 21 February 1995
80 years old

Resigned Directors

Director
BARNSLEY, Derek
Resigned: 17 February 2003
Appointed Date: 28 January 1997
95 years old

Director
CATTO, Patricia Gay Warren
Resigned: 30 May 2014
Appointed Date: 02 May 2000
84 years old

Director
DICKINSON, Sarah Frances
Resigned: 31 July 2015
Appointed Date: 14 September 2011
61 years old

Director
MCCALL, Christopher Hugh
Resigned: 08 December 1996
Appointed Date: 21 February 1995
81 years old

Persons With Significant Control

Mrs Gillian Margaret Mawrey
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Brooke Mawrey
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE HISTORIC GARDENS FOUNDATION Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
08 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Appointment of Mr Gabriel Forsythe Wick as a director on 7 March 2016
22 Feb 2016
Annual return made up to 21 February 2016 no member list
25 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 53 more events
20 Dec 1996
Director resigned
02 Dec 1996
Full accounts made up to 31 March 1996
19 Jul 1996
Annual return made up to 21/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 1995
Accounting reference date notified as 31/03

21 Feb 1995
Incorporation