About

Registered Number: 02502359
Date of Incorporation: 15/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The University Of Manchester G.005 John Owens Building, Oxford Road, Manchester, M13 9PL,

 

The Tabley House Collection Trust was founded on 15 May 1990, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bissell, Louise Virginia Anne, Hopkins, James Andrew, Doctor, Lynskey, Karen, Pye, Mary Clare, Webb, Sarah, Harrison, Kathryn Jane, Beck, Edward Oliver John, Bradley, Kieth, Lord, Chalmers, Jean Pringle, Claxton, David John, Davies, Rhys, Judge Sir, Hadfield, Iris, Harrison, Kathryn Jane, Mcleod, Donald Reginald, Morgan, Valerie Elsie. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, James Andrew, Doctor 01 November 2018 - 1
LYNSKEY, Karen 30 September 2008 - 1
PYE, Mary Clare 08 March 1995 - 1
WEBB, Sarah 19 May 2009 - 1
BECK, Edward Oliver John N/A 02 December 2009 1
BRADLEY, Kieth, Lord 01 February 2010 01 November 2018 1
CHALMERS, Jean Pringle 12 April 2002 30 September 2008 1
CLAXTON, David John 22 July 2003 01 March 2007 1
DAVIES, Rhys, Judge Sir 01 November 1999 31 May 2003 1
HADFIELD, Iris 15 March 1992 24 November 1992 1
HARRISON, Kathryn Jane 20 August 2012 22 January 2019 1
MCLEOD, Donald Reginald N/A 28 February 2009 1
MORGAN, Valerie Elsie 08 March 1995 12 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BISSELL, Louise Virginia Anne 31 May 2008 - 1
HARRISON, Kathryn Jane N/A 31 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 08 June 2019
AD01 - Change of registered office address 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AAMD - Amended Accounts 18 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
363s - Annual Return 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 31 October 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 18 May 1995
288 - N/A 23 March 1995
288 - N/A 15 March 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 20 May 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
363b - Annual Return 08 June 1992
288 - N/A 06 April 1992
288 - N/A 24 March 1992
AA - Annual Accounts 16 March 1992
288 - N/A 30 August 1991
288 - N/A 19 July 1991
363b - Annual Return 03 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1991
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.