Established in 1995, Lansdown Hall & Gallery have registered office in Stroud in Gloucestershire, it has a status of "ConvertedClosed". The companies directors are listed as Lovell, Michael William, Ward, Frederick Charles, Cruttwell, Peter Clement, Farrell, Maureen Margaret, Albiston, Katherine Bryony, Baugh, Catherine, Bridge, Janet, Burlins, Charlie, Cannon, Gillian Mary, Carlyon, Tristram Philip, Daniell, John Royston Grant, Dr, Devine, Amanda, Docherty, John, Dougherty, Kate Rosalind, Dressel, Clifford Edmond, Floyd, Andrew William, Green, Robert James, Gregory, Christopher, Jarlett, Benjamin David, Lord, Alan, Manzi Fe, David Hll, Marjoram, John David, Maxwell Comfort, Richard, Mulrooney, Ann, Oosthuysen, Brian Charles, Pickover, Steve, Rogerson, Paul Croft, Schoemaker, Lucas, Strudwick, Garry, Thomas, Rachel, Thurkettle, Andrew, Workman, Donald William, Stroud's Arts Centre, Stroud's Arts Centre in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVELL, Michael William | 13 August 2018 | - | 1 |
WARD, Frederick Charles | 12 November 2019 | - | 1 |
ALBISTON, Katherine Bryony | 22 January 2002 | 07 June 2004 | 1 |
BAUGH, Catherine | 04 September 1995 | 15 July 1998 | 1 |
BRIDGE, Janet | 22 January 2002 | 01 June 2004 | 1 |
BURLINS, Charlie | 07 July 2005 | 06 September 2006 | 1 |
CANNON, Gillian Mary | 13 August 2018 | 12 November 2019 | 1 |
CARLYON, Tristram Philip | 01 September 2000 | 22 August 2003 | 1 |
DANIELL, John Royston Grant, Dr | 04 September 2007 | 22 October 2008 | 1 |
DEVINE, Amanda | 22 April 2004 | 07 June 2004 | 1 |
DOCHERTY, John | 13 October 2009 | 10 May 2011 | 1 |
DOUGHERTY, Kate Rosalind | 24 January 2006 | 10 May 2011 | 1 |
DRESSEL, Clifford Edmond | 26 May 2009 | 13 October 2010 | 1 |
FLOYD, Andrew William | 13 September 2000 | 18 July 2006 | 1 |
GREEN, Robert James | 30 August 2005 | 26 May 2009 | 1 |
GREGORY, Christopher | 05 March 2013 | 13 August 2018 | 1 |
JARLETT, Benjamin David | 10 January 2005 | 07 November 2006 | 1 |
LORD, Alan | 22 January 2002 | 30 July 2005 | 1 |
MANZI FE, David Hll | 07 November 2005 | 09 October 2007 | 1 |
MARJORAM, John David | 10 October 2006 | 26 February 2007 | 1 |
MAXWELL COMFORT, Richard | 11 March 2003 | 07 June 2004 | 1 |
MULROONEY, Ann | 24 January 2006 | 27 June 2006 | 1 |
OOSTHUYSEN, Brian Charles | 04 September 2007 | 28 February 2010 | 1 |
PICKOVER, Steve | 05 March 2013 | 10 December 2014 | 1 |
ROGERSON, Paul Croft | 04 September 1995 | 15 July 1998 | 1 |
SCHOEMAKER, Lucas | 15 July 1998 | 08 July 2005 | 1 |
STRUDWICK, Garry | 09 December 2008 | 13 April 2010 | 1 |
THOMAS, Rachel | 22 April 2004 | 03 December 2008 | 1 |
THURKETTLE, Andrew | 15 July 1998 | 22 January 2002 | 1 |
WORKMAN, Donald William | 15 July 1998 | 10 September 1999 | 1 |
STROUD'S ARTS CENTRE | 13 October 2009 | 13 October 2009 | 1 |
STROUD'S ARTS CENTRE | 22 October 2008 | 22 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUTTWELL, Peter Clement | 06 December 2005 | 12 May 2008 | 1 |
FARRELL, Maureen Margaret | 04 September 1995 | 15 July 1998 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 09 September 2020 | |
CS01 - N/A | 28 August 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
MA - Memorandum and Articles | 13 May 2020 | |
CC04 - Statement of companies objects | 12 May 2020 | |
CC04 - Statement of companies objects | 22 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AP01 - Appointment of director | 14 November 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
PSC09 - N/A | 12 September 2019 | |
PSC09 - N/A | 12 September 2019 | |
CS01 - N/A | 12 September 2019 | |
PSC08 - N/A | 17 June 2019 | |
AA - Annual Accounts | 07 January 2019 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
CS01 - N/A | 20 August 2018 | |
PSC01 - N/A | 20 August 2018 | |
PSC07 - N/A | 20 August 2018 | |
PSC08 - N/A | 20 August 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 26 August 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 18 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 21 August 2014 | |
MR04 - N/A | 08 February 2014 | |
MR04 - N/A | 08 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
CERTNM - Change of name certificate | 12 November 2013 | |
MISC - Miscellaneous document | 12 November 2013 | |
RESOLUTIONS - N/A | 04 November 2013 | |
CONNOT - N/A | 04 November 2013 | |
AP01 - Appointment of director | 29 October 2013 | |
AP01 - Appointment of director | 29 October 2013 | |
AR01 - Annual Return | 05 September 2013 | |
TM02 - Termination of appointment of secretary | 07 March 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 12 August 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
AP02 - Appointment of corporate director | 18 June 2010 | |
TM01 - Termination of appointment of director | 18 June 2010 | |
TM01 - Termination of appointment of director | 18 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 30 October 2009 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
AP01 - Appointment of director | 16 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
AP02 - Appointment of corporate director | 06 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
363s - Annual Return | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
AA - Annual Accounts | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 December 2006 | |
363s - Annual Return | 24 October 2006 | |
CERTNM - Change of name certificate | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
225 - Change of Accounting Reference Date | 08 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
AA - Annual Accounts | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
225 - Change of Accounting Reference Date | 11 June 2002 | |
363s - Annual Return | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 08 November 2000 | |
363s - Annual Return | 18 April 2000 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2000 | |
AA - Annual Accounts | 18 April 2000 | |
AA - Annual Accounts | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 February 2000 | |
363s - Annual Return | 16 October 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 09 September 1997 | |
AA - Annual Accounts | 23 December 1996 | |
225 - Change of Accounting Reference Date | 13 November 1996 | |
363s - Annual Return | 18 September 1996 | |
CERTNM - Change of name certificate | 23 July 1996 | |
NEWINC - New incorporation documents | 04 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 April 2007 | Fully Satisfied |
N/A |
Legal charge | 27 April 2007 | Outstanding |
N/A |
Legal mortgage | 27 April 2007 | Outstanding |
N/A |
Debenture | 10 July 2006 | Fully Satisfied |
N/A |