THE SHOWROOM GALLERY LTD.
LONDON

Hellopages » Greater London » Westminster » NW8 8PQ

Company number 03194071
Status Active
Incorporation Date 2 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 63 PENFOLD STREET, LONDON, NW8 8PQ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Ms Julie Anne Lomax as a director on 19 September 2016; Appointment of Mr Francis Nader Outred as a director on 19 September 2016. The most likely internet sites of THE SHOWROOM GALLERY LTD. are www.theshowroomgallery.co.uk, and www.the-showroom-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The Showroom Gallery Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03194071. The Showroom Gallery Ltd has been working since 02 May 1996. The present status of the company is Active. The registered address of The Showroom Gallery Ltd is 63 Penfold Street London Nw8 8pq. . BELL, Mark Andrew Mark Howson is a Director of the company. DE GUZMAN, Michael Cuison is a Director of the company. DYANGANI OSE, Elvira is a Director of the company. FEJFAR, Roland is a Director of the company. LOMAX, Julie Anne is a Director of the company. MIRZA, Haroon is a Director of the company. OUTRED, Francis Nader is a Director of the company. RENTON, Andrew, Professor is a Director of the company. SUKKAR, Maria is a Director of the company. TSINGOU, Emily is a Director of the company. VILARDELL, Mercedes is a Director of the company. Secretary AIDIN, Rose has been resigned. Secretary COLLETT, Paul has been resigned. Secretary HARTY, Stephen has been resigned. Secretary JAMIESON, Donna has been resigned. Director AIDIN, Rose has been resigned. Director ANDERSON, Prue has been resigned. Director ARCHER, Michael has been resigned. Director BANNERMAN, Adelaide Wellmina has been resigned. Director CASTRO, Federico Martin has been resigned. Director CHEUNG, Sandra has been resigned. Director FINN-KELCEY, Rose has been resigned. Director GOVINDA, Manick Comerasamy has been resigned. Director GRANT, Simon has been resigned. Director HARTY, Annabelle has been resigned. Director HARTY, Stephen has been resigned. Director HOETE, Anthony James has been resigned. Director JAIN, Vivek has been resigned. Director JAMIESON, Donna has been resigned. Director MACRITCHIE, Lynn has been resigned. Director MARTIN, Russell has been resigned. Director MARTINON, Jean Paul has been resigned. Director PETHICK, Emily Jane has been resigned. Director RAFTERY, Alison Dierdre has been resigned. Director ROBINSON, Sarah Ann has been resigned. Director ROBSON, Louise Clare has been resigned. Director SALL, Clive Howard has been resigned. Director SLATER, Sian Juliet has been resigned. Director SMITH, Lesley Anne has been resigned. Director UGWU, Catherine has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
BELL, Mark Andrew Mark Howson
Appointed Date: 15 September 2014
62 years old

Director
DE GUZMAN, Michael Cuison
Appointed Date: 10 September 2012
45 years old

Director
DYANGANI OSE, Elvira
Appointed Date: 08 December 2014
51 years old

Director
FEJFAR, Roland
Appointed Date: 17 January 2008
44 years old

Director
LOMAX, Julie Anne
Appointed Date: 19 September 2016
60 years old

Director
MIRZA, Haroon
Appointed Date: 01 July 2013
48 years old

Director
OUTRED, Francis Nader
Appointed Date: 19 September 2016
52 years old

Director
RENTON, Andrew, Professor
Appointed Date: 12 March 2007
62 years old

Director
SUKKAR, Maria
Appointed Date: 18 March 2013
55 years old

Director
TSINGOU, Emily
Appointed Date: 10 September 2012
57 years old

Director
VILARDELL, Mercedes
Appointed Date: 19 September 2016
66 years old

Resigned Directors

Secretary
AIDIN, Rose
Resigned: 07 September 2008
Appointed Date: 07 March 2006

Secretary
COLLETT, Paul
Resigned: 20 June 2000
Appointed Date: 02 May 1996

Secretary
HARTY, Stephen
Resigned: 11 January 2005
Appointed Date: 09 October 2003

Secretary
JAMIESON, Donna
Resigned: 15 April 2004
Appointed Date: 20 September 2000

Director
AIDIN, Rose
Resigned: 07 September 2008
Appointed Date: 07 March 2006
57 years old

Director
ANDERSON, Prue
Resigned: 19 September 2016
Appointed Date: 11 January 2005
79 years old

Director
ARCHER, Michael
Resigned: 19 March 1998
Appointed Date: 02 May 1996
71 years old

Director
BANNERMAN, Adelaide Wellmina
Resigned: 14 September 2009
Appointed Date: 15 January 2004
54 years old

Director
CASTRO, Federico Martin
Resigned: 15 September 2014
Appointed Date: 03 October 2011
44 years old

Director
CHEUNG, Sandra
Resigned: 18 December 2001
Appointed Date: 20 September 2000
51 years old

Director
FINN-KELCEY, Rose
Resigned: 20 June 2000
Appointed Date: 06 August 1996
80 years old

Director
GOVINDA, Manick Comerasamy
Resigned: 15 September 2014
Appointed Date: 11 January 2011
63 years old

Director
GRANT, Simon
Resigned: 25 June 2015
Appointed Date: 12 March 2007
63 years old

Director
HARTY, Annabelle
Resigned: 11 January 2005
Appointed Date: 05 March 2001
60 years old

Director
HARTY, Stephen
Resigned: 09 October 2003
Appointed Date: 05 March 2001
56 years old

Director
HOETE, Anthony James
Resigned: 07 March 2006
Appointed Date: 31 May 2005
58 years old

Director
JAIN, Vivek
Resigned: 11 December 2006
Appointed Date: 01 July 2004
61 years old

Director
JAMIESON, Donna
Resigned: 05 April 2004
Appointed Date: 09 December 1999
56 years old

Director
MACRITCHIE, Lynn
Resigned: 16 January 2003
Appointed Date: 09 June 1998
76 years old

Director
MARTIN, Russell
Resigned: 19 September 2016
Appointed Date: 12 March 2007
48 years old

Director
MARTINON, Jean Paul
Resigned: 07 March 2006
Appointed Date: 16 October 2002
60 years old

Director
PETHICK, Emily Jane
Resigned: 01 October 2009
Appointed Date: 01 May 2008
50 years old

Director
RAFTERY, Alison Dierdre
Resigned: 05 March 2001
Appointed Date: 29 March 1999
71 years old

Director
ROBINSON, Sarah Ann
Resigned: 10 September 2012
Appointed Date: 21 June 2010
54 years old

Director
ROBSON, Louise Clare
Resigned: 21 May 2012
Appointed Date: 28 July 2010
53 years old

Director
SALL, Clive Howard
Resigned: 18 December 2001
Appointed Date: 14 September 1999
62 years old

Director
SLATER, Sian Juliet
Resigned: 14 September 2009
Appointed Date: 07 March 2006
59 years old

Director
SMITH, Lesley Anne
Resigned: 11 January 2005
Appointed Date: 10 October 2002
65 years old

Director
UGWU, Catherine
Resigned: 20 June 2000
Appointed Date: 02 May 1996
61 years old

THE SHOWROOM GALLERY LTD. Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Appointment of Ms Julie Anne Lomax as a director on 19 September 2016
18 Nov 2016
Appointment of Mr Francis Nader Outred as a director on 19 September 2016
07 Nov 2016
Appointment of Ms Mercedes Vilardell as a director on 19 September 2016
07 Nov 2016
Termination of appointment of Russell Martin as a director on 19 September 2016
...
... and 114 more events
03 Oct 1997
Full accounts made up to 31 March 1997
05 Jun 1997
Annual return made up to 02/05/97
  • 363(288) ‐ Director's particulars changed

30 Jan 1997
Accounting reference date shortened from 31/05/97 to 31/03/97
15 Aug 1996
New director appointed
02 May 1996
Incorporation