TURNER CONTEMPORARY ART TRUST

TURNER CONTEMPORARY ART TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTURNER CONTEMPORARY ART TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05084830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TURNER CONTEMPORARY ART TRUST?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is TURNER CONTEMPORARY ART TRUST located?

    Registered Office Address
    Turner Contemporary Gallery
    The Rendezvous
    CT9 1HG Margate
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNER CONTEMPORARY ART TRUST?

    Previous Company Names
    Company NameFromUntil
    TURNER CONTEMPORARY DEVELOPMENT TRUSTJul 22, 2005Jul 22, 2005
    HELPVALID LIMITEDMar 25, 2004Mar 25, 2004

    What are the latest accounts for TURNER CONTEMPORARY ART TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for TURNER CONTEMPORARY ART TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 25, 2012 no member list

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Mar 25, 2011 no member list

    6 pagesAR01

    Termination of appointment of John Sunley as a director

    1 pagesTM01

    Registered office address changed from 17-18 the Parade Margate Kent CT9 1EY on Feb 22, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Mar 25, 2010 no member list

    5 pagesAR01

    Director's details changed for The Honourable Emma Mary Soames on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Penelope Ann Govett on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Bernard Sunley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Sarah Virginia Hohler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Charlotte Mary Frieda Appleyard on Oct 01, 2009

    2 pagesCH01

    Appointment of Ms Lucy Caroline Beevor as a secretary

    1 pagesAP03

    Termination of appointment of Alison Kenny as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of TURNER CONTEMPORARY ART TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEEVOR, Lucy Caroline
    The Rendezvous
    CT9 1HG Margate
    Turner Contemporary Gallery
    Kent
    United Kingdom
    Secretary
    The Rendezvous
    CT9 1HG Margate
    Turner Contemporary Gallery
    Kent
    United Kingdom
    150963490001
    APPLEYARD, Charlotte Mary Frieda
    3 Leinster Square
    W2 4PL London
    Flat 4
    Director
    3 Leinster Square
    W2 4PL London
    Flat 4
    United KingdomBritishDevelopment Manager134213200001
    GOVETT, Penelope Ann
    62 Glebe Place
    SW3 5JB London
    Director
    62 Glebe Place
    SW3 5JB London
    United KingdomBritishNone107551350001
    HOHLER, Sarah Virginia
    Stansted
    TN15 7PG Sevenoaks
    Mingram Oast
    Kent
    United Kingdom
    Director
    Stansted
    TN15 7PG Sevenoaks
    Mingram Oast
    Kent
    United Kingdom
    EnglandBritishCounty Councillor80789080004
    SOAMES, Emma Mary, The Honourable
    26 Eland Road
    SW11 5JY London
    Director
    26 Eland Road
    SW11 5JY London
    EnglandBritishEditor37787070002
    STEEL, Timothy Michael
    Norton Court
    Teynham
    ME9 9JU Sittingbourne
    Kent
    Director
    Norton Court
    Teynham
    ME9 9JU Sittingbourne
    Kent
    EnglandBritishCompany Director6722140001
    BLENKINSOP, Jane Elizabeth
    5 Silchester Court
    ME14 2DF Maidstone
    Kent
    Secretary
    5 Silchester Court
    ME14 2DF Maidstone
    Kent
    BritishLocal Government Officer37524620005
    JONES, Nicola Caroline
    Flat C
    8 The Crescent
    TN9 1JH Tonbridge
    Kent
    Secretary
    Flat C
    8 The Crescent
    TN9 1JH Tonbridge
    Kent
    BritishSocial Services97828900001
    KENNY, Alison
    Ham Street
    TW10 7HT Richmond
    22
    Surrey
    Secretary
    Ham Street
    TW10 7HT Richmond
    22
    Surrey
    British129905080001
    SHIPTON, David Charles Talbot
    67 Bower Lane
    ME16 8EH Maidstone
    Kent
    Secretary
    67 Bower Lane
    ME16 8EH Maidstone
    Kent
    BritishAccountant122580270001
    TRICE, Lisa Maria
    306 Mierscourt Road
    ME8 8LD Rainham
    Kent
    Secretary
    306 Mierscourt Road
    ME8 8LD Rainham
    Kent
    British109656980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COWDREY, Christopher Stuart
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    BritishSport Consultant28761120004
    EVANS, Michael Gwyn
    Tall Trees Somerfield Lane
    ME16 8JL Maidstone
    Kent
    Director
    Tall Trees Somerfield Lane
    ME16 8JL Maidstone
    Kent
    EnglandBritishLocal Government Officer50028330001
    FORD, Andrew Philip
    15 Peregrine Close
    CT21 6QZ Hythe
    Kent
    Director
    15 Peregrine Close
    CT21 6QZ Hythe
    Kent
    BritishSenior Day Services Manager97828930001
    LEIGH-PEMBERTON, James Henry, The Hon
    Milsted Old Rectory
    Milsted
    ME9 0SA Sittingbourne
    Kent
    Director
    Milsted Old Rectory
    Milsted
    ME9 0SA Sittingbourne
    Kent
    United KingdomBritishBanker182542610001
    POLLARD, Fiona Ann
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    Director
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    BritishCompany Director121469280001
    SUNLEY, John Bernard
    56 Eaton Mews West
    SW1W 9ET London
    Director
    56 Eaton Mews West
    SW1W 9ET London
    UkBritishCompany Chairman35550930005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0