LONDON TRANSPORT MUSEUM LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0TL

Company number 06495761
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address WINDSOR HOUSE, 42-50 VICTORIA STREET, LONDON, SW1H 0TL
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of David Charles Maurice Bell as a director on 1 January 2017; Confirmation statement made on 6 February 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of LONDON TRANSPORT MUSEUM LIMITED are www.londontransportmuseum.co.uk, and www.london-transport-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Transport Museum Limited is a Private Limited Company. The company registration number is 06495761. London Transport Museum Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of London Transport Museum Limited is Windsor House 42 50 Victoria Street London Sw1h 0tl. . CARTER, Howard Ernest is a Secretary of the company. COOKE, Roger Francis Adrian is a Director of the company. DANIELS, Leon Alistair is a Director of the company. DIX, Michele, Dr is a Director of the company. EVERITT, Vernon John is a Director of the company. HENDY, Peter Gerard, Sir is a Director of the company. JOHNSON, Peneloppe Jane is a Director of the company. LUDEMAN, Keith Lawrence is a Director of the company. MCCONVILLE, Angela is a Director of the company. MULLINS, Samuel Patrick is a Director of the company. ROTHERY, Andrew Philip is a Director of the company. SWALLOW, Philip Walter is a Director of the company. WORTHINGTON, David Howard is a Director of the company. Secretary HOWARD, Ellen has been resigned. Director ARTHURTON, Robert Ian Mcmillan has been resigned. Director BELL, David Charles Maurice, Sir has been resigned. Director CHANDLER, Linda Margaret has been resigned. Director COLLINS, Howard Paul has been resigned. Director DANIELS, Leon Alistair has been resigned. Director FRASER, Jeremy Stuart, Rev has been resigned. Director GARFIELD, Judith Anne Naomi has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director LYONS, Glenn Donald has been resigned. Director MORGAN, Terence Keith has been resigned. Director MOYLAN, Daniel Michael Gerald has been resigned. Director O'TOOLE, Timothy Terrence has been resigned. Director TODD, Valerie has been resigned. Director VITMAYER, Janet Mary has been resigned. Director WEIMAR, Jeroen Marcel has been resigned. Director WETZEL, David Christopher has been resigned. Director WORTHINGTON, David Howard has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
CARTER, Howard Ernest
Appointed Date: 06 February 2008

Director
COOKE, Roger Francis Adrian
Appointed Date: 06 February 2008
83 years old

Director
DANIELS, Leon Alistair
Appointed Date: 01 June 2016
70 years old

Director
DIX, Michele, Dr
Appointed Date: 05 November 2015
70 years old

Director
EVERITT, Vernon John
Appointed Date: 01 June 2013
62 years old

Director
HENDY, Peter Gerard, Sir
Appointed Date: 05 November 2015
72 years old

Director
JOHNSON, Peneloppe Jane
Appointed Date: 17 September 2014
69 years old

Director
LUDEMAN, Keith Lawrence
Appointed Date: 26 March 2014
75 years old

Director
MCCONVILLE, Angela
Appointed Date: 11 December 2013
50 years old

Director
MULLINS, Samuel Patrick
Appointed Date: 06 February 2008
70 years old

Director
ROTHERY, Andrew Philip
Appointed Date: 15 December 2015
59 years old

Director
SWALLOW, Philip Walter
Appointed Date: 13 June 2011
68 years old

Director
WORTHINGTON, David Howard
Appointed Date: 11 March 2015
68 years old

Resigned Directors

Secretary
HOWARD, Ellen
Resigned: 15 July 2011
Appointed Date: 06 February 2008

Director
ARTHURTON, Robert Ian Mcmillan
Resigned: 27 June 2013
Appointed Date: 03 September 2008
87 years old

Director
BELL, David Charles Maurice, Sir
Resigned: 01 January 2017
Appointed Date: 05 March 2008
79 years old

Director
CHANDLER, Linda Margaret
Resigned: 13 May 2015
Appointed Date: 12 November 2013
56 years old

Director
COLLINS, Howard Paul
Resigned: 31 May 2013
Appointed Date: 01 December 2009
66 years old

Director
DANIELS, Leon Alistair
Resigned: 05 March 2011
Appointed Date: 05 March 2008
70 years old

Director
FRASER, Jeremy Stuart, Rev
Resigned: 02 September 2014
Appointed Date: 03 September 2008
67 years old

Director
GARFIELD, Judith Anne Naomi
Resigned: 03 September 2011
Appointed Date: 03 September 2008
59 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 17 August 2015
Appointed Date: 11 October 2012
72 years old

Director
LYONS, Glenn Donald
Resigned: 19 September 2012
Appointed Date: 03 September 2008
56 years old

Director
MORGAN, Terence Keith
Resigned: 31 May 2016
Appointed Date: 01 June 2010
76 years old

Director
MOYLAN, Daniel Michael Gerald
Resigned: 14 May 2012
Appointed Date: 21 May 2009
69 years old

Director
O'TOOLE, Timothy Terrence
Resigned: 30 April 2009
Appointed Date: 06 February 2008
70 years old

Director
TODD, Valerie
Resigned: 11 January 2009
Appointed Date: 03 March 2008
63 years old

Director
VITMAYER, Janet Mary
Resigned: 24 March 2014
Appointed Date: 06 February 2008
73 years old

Director
WEIMAR, Jeroen Marcel
Resigned: 28 February 2010
Appointed Date: 15 May 2009
56 years old

Director
WETZEL, David Christopher
Resigned: 02 June 2008
Appointed Date: 06 February 2008
82 years old

Director
WORTHINGTON, David Howard
Resigned: 10 March 2015
Appointed Date: 11 March 2009
68 years old

Persons With Significant Control

Transport Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON TRANSPORT MUSEUM LIMITED Events

21 Mar 2017
Termination of appointment of David Charles Maurice Bell as a director on 1 January 2017
20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
02 Nov 2016
Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
07 Oct 2016
Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS
...
... and 71 more events
31 Mar 2008
Director appointed sir david charles maurice bell
31 Mar 2008
Director appointed leon alistair daniels
31 Mar 2008
Director appointed valerie todd
31 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
06 Feb 2008
Incorporation