About

Registered Number: 02397322
Date of Incorporation: 21/06/1989 (35 years ago)
Company Status: Active
Registered Address: Dove House, Station Road, Brightlingsea, Essex, CO7 0DT,

 

Having been setup in 1989, Brightlingsea Museum have registered office in Brightlingsea in Essex, it has a status of "Active". This business has 17 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Vivien 01 February 2017 - 1
GOODENOUGH, Sally 01 February 2017 - 1
SKERRITT, Pauline Victoria 27 February 2019 - 1
SKINNER, Nicholas Anthony 11 June 2013 - 1
SMITH, Derak Frank 31 July 2010 - 1
STONE, Margaret 14 March 2002 - 1
DOVE, Claude Edward N/A 26 February 2013 1
FOWLER, Anthony John Harris N/A 27 May 1993 1
HINDLEY, Michael Joseph 26 February 2013 27 February 2019 1
MARTIN, Derek Karl N/A 17 February 2009 1
SYCAMORE, Edward Mckim, Dr N/A 01 May 1998 1
SYCAMORE, Lesley Doreen N/A 19 February 2004 1
WAKELING, Alfred Lewis William N/A 30 September 2001 1
WALLACE, Joan Elsie 14 March 2002 31 January 2006 1
WHIFFING, Jean Sylvia N/A 06 April 2020 1
Secretary Name Appointed Resigned Total Appointments
SKERRITT, Pauline 01 February 2018 - 1
CHAPMAN, Vivien 14 February 2006 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 March 2019
CH01 - Change of particulars for director 07 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 25 July 2018
AA - Annual Accounts 20 March 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
CH01 - Change of particulars for director 06 August 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 18 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 August 2010
AP01 - Appointment of director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 04 July 2001
225 - Change of Accounting Reference Date 22 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 22 March 1995
288 - N/A 16 August 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 24 June 1993
288 - N/A 03 June 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 15 July 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 03 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1990
288 - N/A 28 June 1989
NEWINC - New incorporation documents 21 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.