LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED
LYME REGIS

Hellopages » Dorset » West Dorset » DT7 3QA

Company number 02855423
Status Active
Incorporation Date 21 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYME REGIS PHILPOT MUSEUM, BRIDGE STREET, LYME REGIS, DORSET, DT7 3QA
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Sam Hunt as a director on 22 April 2016. The most likely internet sites of LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED are www.lymeregisphilpotmuseumtrust.co.uk, and www.lyme-regis-philpot-museum-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Lyme Regis Philpot Museum Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02855423. Lyme Regis Philpot Museum Trust Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Lyme Regis Philpot Museum Trust Limited is Lyme Regis Philpot Museum Bridge Street Lyme Regis Dorset Dt7 3qa. . KENNARD, Alan is a Secretary of the company. DONEY, Valerie Jean is a Director of the company. DOVER, John Norman is a Director of the company. HUNT, Sam Hugh D'Aquilar is a Director of the company. KENNARD, Alan is a Director of the company. LOCKE, Stephen is a Director of the company. MARRIAGE, John is a Director of the company. PAUL, Christopher Ronald Charles is a Director of the company. ROSE, Margaret is a Director of the company. SHARPE, Thomas is a Director of the company. SPENCER, Jane, Prof is a Director of the company. STRATTON, Richard James is a Director of the company. TUCKER, David Antony is a Director of the company. Secretary LOWCOCK, David Lambert has been resigned. Secretary VIVIAN, Keith, Reverend has been resigned. Secretary VIVIAN, Thomas, Reverend has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAWDEN, Lisbeth-Anne Howard has been resigned. Director BUSHROD, David Anthony Johnson has been resigned. Director DOVER, John has been resigned. Director GODWIN, Mary has been resigned. Director GOLLOP, Kenneth Reginald has been resigned. Director HEBDITCH, Maxwell Graham has been resigned. Director KEEPING, Harold Charles has been resigned. Director LOWCOCK, David Lambert has been resigned. Director THOMAS, Imogen has been resigned. Director VIVIAN, Keith, Reverend has been resigned. Director VIVIAN, Thomas, Reverend has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
KENNARD, Alan
Appointed Date: 24 April 2009

Director
DONEY, Valerie Jean
Appointed Date: 29 January 2010
76 years old

Director
DOVER, John Norman
Appointed Date: 21 September 2010
78 years old

Director
HUNT, Sam Hugh D'Aquilar
Appointed Date: 22 April 2016
77 years old

Director
KENNARD, Alan
Appointed Date: 24 April 2009
88 years old

Director
LOCKE, Stephen
Appointed Date: 27 September 2006
81 years old

Director
MARRIAGE, John
Appointed Date: 16 April 2004
81 years old

Director
PAUL, Christopher Ronald Charles
Appointed Date: 16 December 2005
84 years old

Director
ROSE, Margaret
Appointed Date: 23 October 2009
86 years old

Director
SHARPE, Thomas
Appointed Date: 18 October 2013
70 years old

Director
SPENCER, Jane, Prof
Appointed Date: 28 February 2014
68 years old

Director
STRATTON, Richard James
Appointed Date: 23 October 2009
75 years old

Director
TUCKER, David Antony
Appointed Date: 14 May 2012
64 years old

Resigned Directors

Secretary
LOWCOCK, David Lambert
Resigned: 01 August 1999
Appointed Date: 21 September 1993

Secretary
VIVIAN, Keith, Reverend
Resigned: 31 December 2008
Appointed Date: 01 August 1999

Secretary
VIVIAN, Thomas, Reverend
Resigned: 01 August 1999
Appointed Date: 01 August 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 September 1994
Appointed Date: 21 September 1993

Director
BAWDEN, Lisbeth-Anne Howard
Resigned: 01 August 1999
Appointed Date: 21 September 1993
93 years old

Director
BUSHROD, David Anthony Johnson
Resigned: 15 July 2005
Appointed Date: 01 August 1999
87 years old

Director
DOVER, John
Resigned: 20 September 2010
Appointed Date: 24 July 2009
15 years old

Director
GODWIN, Mary
Resigned: 31 December 2011
Appointed Date: 24 April 2009
63 years old

Director
GOLLOP, Kenneth Reginald
Resigned: 01 September 2013
Appointed Date: 27 May 1994
89 years old

Director
HEBDITCH, Maxwell Graham
Resigned: 17 July 2015
Appointed Date: 15 June 2007
88 years old

Director
KEEPING, Harold Charles
Resigned: 22 March 1994
Appointed Date: 21 September 1993
101 years old

Director
LOWCOCK, David Lambert
Resigned: 01 August 1999
Appointed Date: 21 September 1993
76 years old

Director
THOMAS, Imogen
Resigned: 24 April 2009
Appointed Date: 12 July 2002
91 years old

Director
VIVIAN, Keith, Reverend
Resigned: 31 December 2008
Appointed Date: 01 August 1999
98 years old

Director
VIVIAN, Thomas, Reverend
Resigned: 01 August 1999
Appointed Date: 01 August 1999
98 years old

LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 December 2015
27 Apr 2016
Appointment of Mr Sam Hunt as a director on 22 April 2016
06 Oct 2015
Annual return made up to 21 September 2015 no member list
06 Oct 2015
Termination of appointment of Kenneth Reginald Gollop as a director on 1 September 2013
...
... and 74 more events
10 Oct 1994
Annual return made up to 21/09/94
  • 363(288) ‐ Secretary resigned;director's particulars changed

22 Sep 1994
New director appointed

17 Apr 1994
Director resigned

21 Jan 1994
Accounting reference date notified as 31/12

21 Sep 1993
Incorporation

LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED Charges

2 October 2015
Charge code 0285 5423 0001
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Freehold property being lyme regis (philpot) museum bridge…