About

Registered Number: 04265110
Date of Incorporation: 06/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: HAVERING MUSEUM, 19-21 High Street, Romford, Essex, RM1 1JU

 

Havering Museum Ltd was registered on 06 August 2001. The company has 28 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIN, Andrew Spencer 21 February 2016 - 1
EVANS, Brian David 04 June 2007 - 1
GARNELL, Jennifer Ruth 19 July 2019 - 1
JOHNSON, Peter Sidney 21 November 2013 - 1
SHINGLETON, Janet Alicia 31 March 2014 - 1
THOMPSON, Fredrick Harold Victor 19 July 2002 - 1
WESTWOOD, Leeanne Kelly 25 January 2016 - 1
WILKES, Pamela Enid 19 July 2002 - 1
ANWAR, Risvan 19 May 2016 02 December 2019 1
BROWNE, Ian 13 March 2014 19 March 2017 1
BURNS, Iain 04 June 2007 09 October 2008 1
CAMERON, Ivor James 06 August 2001 19 May 2016 1
CURTIN, Andrew Spencer 06 August 2001 23 May 2002 1
DENNIS, Michael Kevin 10 September 2004 11 August 2006 1
GIBBS, Theresa 14 December 2010 07 May 2013 1
HAWTHORN, Linda Rose 06 August 2001 20 October 2006 1
LYNCH, Dennis Andrew 24 February 2009 05 November 2012 1
MCLOUGHLIN, Paul Vincent 19 March 2007 21 July 2010 1
MITCHELL, Trevor Graham 25 July 2003 08 August 2013 1
ORTON, Sandra Diane 28 June 2002 05 August 2004 1
OVERTON, David Keith 20 October 2006 15 May 2008 1
OWEN, Ellen 08 February 2011 10 August 2012 1
RAGGETT, Jacqueline Ann 19 March 2007 04 March 2018 1
STEWART, Peter 14 December 2010 10 August 2012 1
TAYLOR, Diane Lynn 19 March 2007 09 October 2008 1
WHITELOCK, May Ethel 06 August 2001 23 April 2007 1
WILKES, Ian Henry 06 August 2001 21 September 2015 1
WINTER, Michael Alfred 06 August 2001 09 November 2010 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 24 March 2013
TM01 - Termination of appointment of director 24 March 2013
TM01 - Termination of appointment of director 24 March 2013
TM01 - Termination of appointment of director 24 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AD01 - Change of registered office address 27 July 2010
AA01 - Change of accounting reference date 13 November 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 12 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 21 June 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 27 June 2003
CERTNM - Change of name certificate 25 June 2003
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
225 - Change of Accounting Reference Date 27 June 2002
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.