About

Registered Number: 09679802
Date of Incorporation: 10/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: The Courtyard, Wollaton Hall And Deer Park, Nottingham, Nottinghamshire, NG8 2AE,

 

Nottingham Industrial Museum was registered on 10 July 2015, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, John 21 February 2019 - 1
GRIFFIN, Peter Stuart 18 September 2018 - 1
O'DELL, Alan Roger 24 June 2020 - 1
BOWEN, Helen Emma 06 June 2017 18 September 2018 1
BUCK, Geoffrey Arthur 18 September 2018 01 July 2019 1
CARRINGTON, Michael 10 July 2015 05 October 2017 1
CHESHIRE, David Ranulf, Dr 06 June 2017 21 September 2017 1
HODGES, Brian James 10 July 2015 07 September 2017 1
LAMB, Geoffrey 04 February 2016 05 September 2018 1
LILLIMAN, Christopher Lawrence 07 September 2017 01 July 2019 1
METCALFE, Roland 10 July 2015 21 January 2020 1
POTTER, Richard Fowler 10 July 2015 31 May 2018 1
WAIN, David Rex 10 July 2015 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 30 April 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 22 February 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 04 April 2018
AD01 - Change of registered office address 01 March 2018
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 14 November 2016
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 10 November 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AP01 - Appointment of director 31 May 2016
NEWINC - New incorporation documents 10 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.