NATIONAL GALLERY COMPANY LIMITED
LONDON NATIONAL GALLERY PUBLICATIONS LIMITED

Hellopages » Greater London » Westminster » WC2H 7HH

Company number 02280277
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address ST VINCENT HOUSE, 30 ORANGE STREET, LONDON, WC2H 7HH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet, 56101 - Licensed restaurants, 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Termination of appointment of Leo Douglas Ryan as a director on 3 February 2017; Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of NATIONAL GALLERY COMPANY LIMITED are www.nationalgallerycompany.co.uk, and www.national-gallery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Gallery Company Limited is a Private Limited Company. The company registration number is 02280277. National Gallery Company Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of National Gallery Company Limited is St Vincent House 30 Orange Street London Wc2h 7hh. . WALDEN, Catherine Suzanne is a Secretary of the company. BATCHELOR, Lance Henry Lowe is a Director of the company. FINALDI, Gabriele Maria, Dr is a Director of the company. GILMORE, Douglas Patrick is a Director of the company. GUSTAFSON, Rune Michael is a Director of the company. MATHER, Judith Christine is a Director of the company. MOLLOY, Julie Margaret is a Director of the company. MOORE, Nicholas is a Director of the company. RICHARDS, Nigel John is a Director of the company. WALDEN, Catherine Suzanne is a Director of the company. WALKER, Christopher Brook is a Director of the company. Secretary ARMSTRONG, Hugh Rowland has been resigned. Secretary BARKER, Katharine Lois has been resigned. Secretary BURGER, Lisa has been resigned. Secretary JENKIN, Marguerite has been resigned. Secretary MOLLOY, Julie has been resigned. Secretary SILVER, William Nicholas has been resigned. Secretary WALKER, Antony Philip James has been resigned. Secretary WHITTAKER, Elizabeth Anne has been resigned. Director BARING, Nicholas Hugo has been resigned. Director BARKER, Katharine Lois has been resigned. Director BARRETT, Barbara has been resigned. Director BELL, Kate Teresa has been resigned. Director BENNETT, Alan has been resigned. Director BURGER, Lisa has been resigned. Director BURKE, Simon Paul has been resigned. Director CLEAR, Celia Olwen has been resigned. Director FOISTER, Susan, Dr has been resigned. Director GASCOIGNE, Bamber has been resigned. Director GAVRON OF HIGHGATE, Robert, Lord has been resigned. Director GETTY, Mark Harris has been resigned. Director GOUGH, Clare Jennifer has been resigned. Director HODSON, Mark Anthony has been resigned. Director JENKIN, Marguerite has been resigned. Director KERR OF KINLOCHARD, John Olav, Lord has been resigned. Director LANDAU, David, Dr has been resigned. Director MACAUSLAN, Alan John Toby has been resigned. Director MACGREGOR, Robert Neil has been resigned. Director MATTHEWS, Geoffrey Cale has been resigned. Director PENNY, Nicholas Beaver, Sir has been resigned. Director RADICE, Vittorio has been resigned. Director RICE, Louise Jane has been resigned. Director RYAN, Leo Douglas has been resigned. Director SAUMAREZ SMITH, Charles, Doctor has been resigned. Director SILVER, William Nicholas has been resigned. Director STONES, Branda has been resigned. Director THOMAS, Keith Vivian, Sir has been resigned. Director TROUGHTON, Peter John Charles has been resigned. Director WALKER, Antony Philip James has been resigned. Director WATERSTONE, Timothy John Stuart has been resigned. Director WILLIAMS, Patricia Law has been resigned. Director WREFORD BROWN, Wilfred Nigel has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WALDEN, Catherine Suzanne
Appointed Date: 19 November 2007

Director
BATCHELOR, Lance Henry Lowe
Appointed Date: 28 January 2011
61 years old

Director
FINALDI, Gabriele Maria, Dr
Appointed Date: 30 October 2015
59 years old

Director
GILMORE, Douglas Patrick
Appointed Date: 05 January 2009
60 years old

Director
GUSTAFSON, Rune Michael
Appointed Date: 11 April 2008
71 years old

Director
MATHER, Judith Christine
Appointed Date: 01 January 2012
52 years old

Director
MOLLOY, Julie Margaret
Appointed Date: 01 July 1998
63 years old

Director
MOORE, Nicholas
Appointed Date: 24 April 2015
63 years old

Director
RICHARDS, Nigel John
Appointed Date: 24 April 2015
62 years old

Director
WALDEN, Catherine Suzanne
Appointed Date: 29 October 2007
61 years old

Director
WALKER, Christopher Brook
Appointed Date: 26 July 2016
61 years old

Resigned Directors

Secretary
ARMSTRONG, Hugh Rowland
Resigned: 14 February 1997
Appointed Date: 17 June 1994

Secretary
BARKER, Katharine Lois
Resigned: 19 November 2007
Appointed Date: 18 June 2007

Secretary
BURGER, Lisa
Resigned: 01 October 2001
Appointed Date: 08 September 1997

Secretary
JENKIN, Marguerite
Resigned: 18 June 2007
Appointed Date: 28 February 2006

Secretary
MOLLOY, Julie
Resigned: 02 January 2002
Appointed Date: 01 October 2001

Secretary
SILVER, William Nicholas
Resigned: 17 June 1994

Secretary
WALKER, Antony Philip James
Resigned: 28 February 2006
Appointed Date: 02 January 2002

Secretary
WHITTAKER, Elizabeth Anne
Resigned: 08 September 1997
Appointed Date: 14 February 1997

Director
BARING, Nicholas Hugo
Resigned: 08 March 1996
91 years old

Director
BARKER, Katharine Lois
Resigned: 11 July 2008
Appointed Date: 02 January 2003
64 years old

Director
BARRETT, Barbara
Resigned: 19 September 2008
Appointed Date: 17 March 2005
80 years old

Director
BELL, Kate Teresa
Resigned: 18 May 2007
Appointed Date: 02 January 2003
61 years old

Director
BENNETT, Alan
Resigned: 05 November 1998
Appointed Date: 18 July 1996
91 years old

Director
BURGER, Lisa
Resigned: 01 October 2001
Appointed Date: 01 July 1998
63 years old

Director
BURKE, Simon Paul
Resigned: 28 January 2011
Appointed Date: 13 March 2003
67 years old

Director
CLEAR, Celia Olwen
Resigned: 19 March 2015
Appointed Date: 27 April 2012
77 years old

Director
FOISTER, Susan, Dr
Resigned: 29 April 2016
Appointed Date: 17 March 2005
71 years old

Director
GASCOIGNE, Bamber
Resigned: 26 June 1995
90 years old

Director
GAVRON OF HIGHGATE, Robert, Lord
Resigned: 31 October 2001
Appointed Date: 03 March 1995
95 years old

Director
GETTY, Mark Harris
Resigned: 04 April 2003
Appointed Date: 07 October 1999
65 years old

Director
GOUGH, Clare Jennifer
Resigned: 31 January 2001
Appointed Date: 07 October 1999
60 years old

Director
HODSON, Mark Anthony
Resigned: 29 September 2006
Appointed Date: 05 September 2005
48 years old

Director
JENKIN, Marguerite
Resigned: 18 June 2007
Appointed Date: 28 February 2006
58 years old

Director
KERR OF KINLOCHARD, John Olav, Lord
Resigned: 13 March 2003
Appointed Date: 01 September 2002
83 years old

Director
LANDAU, David, Dr
Resigned: 25 September 2003
Appointed Date: 03 January 1995
75 years old

Director
MACAUSLAN, Alan John Toby
Resigned: 06 October 2006
Appointed Date: 17 June 1994
71 years old

Director
MACGREGOR, Robert Neil
Resigned: 31 May 2002
79 years old

Director
MATTHEWS, Geoffrey Cale
Resigned: 08 September 2000
Appointed Date: 03 January 1995
65 years old

Director
PENNY, Nicholas Beaver, Sir
Resigned: 31 July 2015
Appointed Date: 11 April 2008
75 years old

Director
RADICE, Vittorio
Resigned: 28 September 2001
Appointed Date: 02 October 1997
68 years old

Director
RICE, Louise Jane
Resigned: 31 May 2011
Appointed Date: 06 August 2007
67 years old

Director
RYAN, Leo Douglas
Resigned: 03 February 2017
Appointed Date: 04 July 2008
57 years old

Director
SAUMAREZ SMITH, Charles, Doctor
Resigned: 28 July 2007
Appointed Date: 01 July 2002
71 years old

Director
SILVER, William Nicholas
Resigned: 17 June 1994
74 years old

Director
STONES, Branda
Resigned: 24 May 2001
Appointed Date: 02 October 2000
75 years old

Director
THOMAS, Keith Vivian, Sir
Resigned: 05 March 1998
92 years old

Director
TROUGHTON, Peter John Charles
Resigned: 18 July 1996
77 years old

Director
WALKER, Antony Philip James
Resigned: 28 February 2006
Appointed Date: 02 January 2002
59 years old

Director
WATERSTONE, Timothy John Stuart
Resigned: 31 March 2003
Appointed Date: 04 October 1996
86 years old

Director
WILLIAMS, Patricia Law
Resigned: 04 December 2000
83 years old

Director
WREFORD BROWN, Wilfred Nigel
Resigned: 28 February 2014
Appointed Date: 01 September 2002
83 years old

NATIONAL GALLERY COMPANY LIMITED Events

16 Feb 2017
Termination of appointment of Leo Douglas Ryan as a director on 3 February 2017
09 Nov 2016
Confirmation statement made on 2 November 2016 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Appointment of Mr Christopher Brook Walker as a director on 26 July 2016
08 Jun 2016
Termination of appointment of Susan Foister as a director on 29 April 2016
...
... and 159 more events
05 Dec 1989
Director resigned

08 Nov 1989
Full accounts made up to 31 March 1989

08 Nov 1989
Return made up to 02/11/89; full list of members

13 Jul 1989
Registered office changed on 13/07/89 from: the national gallery trafalgar square london WC2N 5DN

26 Jul 1988
Incorporation

NATIONAL GALLERY COMPANY LIMITED Charges

14 December 2000
Debenture creating fixed and floating charges
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: The Trustees of the National Gallery Trust
Description: A specific equitable charge over all freehold and leasehold…