DULWICH PICTURE GALLERY ENTERPRISES LIMITED

Gallery Road Gallery Road, SE21 7AD
StatusACTIVE
Company No.03173890
CategoryPrivate Limited Company
Incorporated15 Mar 1996
Age28 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

DULWICH PICTURE GALLERY ENTERPRISES LIMITED is an active private limited company with number 03173890. It was incorporated 28 years, 2 months, 13 days ago, on 15 March 1996. The company address is Gallery Road Gallery Road, SE21 7AD.



People

CULSHAW, Chantelle

Secretary

ACTIVE

Assigned on 30 Oct 2020

Current time on role 3 years, 6 months, 29 days

BROGAN, Benedict

Director

Journalist

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 5 months, 21 days

CLOSE, James William

Director

Retired

ACTIVE

Assigned on 15 Dec 2004

Current time on role 19 years, 5 months, 13 days

CRAWFORD, Lawson John

Director

Lawyer

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 27 days

CULSHAW, Chantelle

Director

Deputy Director

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 5 months, 21 days

SCOTT, Jennifer Anne

Director

Director

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 1 month, 25 days

WEST, Judith Anne

Director

Company Director

ACTIVE

Assigned on 02 Oct 2013

Current time on role 10 years, 7 months, 26 days

WICKREMESINGHE, Katy Anusha

Director

Company Director

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 7 months, 29 days

CLARK, Shaun Eldrin Earnest

Secretary

RESIGNED

Assigned on 10 Oct 2019

Resigned on 30 Oct 2020

Time on role 1 year, 20 days

DIMOND, Paula

Secretary

Finance Director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 10 Jan 2014

Time on role 6 years, 2 months, 11 days

SYKES, Rosamund Mary

Secretary

RESIGNED

Assigned on 20 Nov 2001

Resigned on 30 Oct 2007

Time on role 5 years, 11 months, 10 days

TAN, Ann Gaik

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 10 Oct 2019

Time on role 1 year, 8 months, 9 days

WALSH, Maria Teresa

Secretary

RESIGNED

Assigned on 20 May 2014

Resigned on 31 Mar 2015

Time on role 10 months, 11 days

WEDMORE, Elizabeth Kenzie

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Mar 1996

Resigned on 19 Nov 2001

Time on role 5 years, 7 months, 28 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Mar 1996

Resigned on 22 Mar 1996

Time on role 7 days

ABLE, Graham George

Director

Ind School Head

RESIGNED

Assigned on 12 May 2004

Resigned on 22 Jun 2009

Time on role 5 years, 1 month, 10 days

ADOMAKOH, Penelope Le Messurier

Director

Banker

RESIGNED

Assigned on 31 Jul 2003

Resigned on 01 Mar 2004

Time on role 7 months, 1 day

ANDREWS, Mark

Director

Retired

RESIGNED

Assigned on 20 May 2014

Resigned on 08 Dec 2020

Time on role 6 years, 6 months, 19 days

DEJARDIN, Ian Alan Charles

Director

Director Dulwich Picture Gallery

RESIGNED

Assigned on 04 Apr 2005

Resigned on 10 Feb 2017

Time on role 11 years, 10 months, 6 days

DIMOND, Paula

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 10 Jan 2014

Time on role 6 years, 2 months, 11 days

FOSTER, Kerry

Director

Assistant Director Museum

RESIGNED

Assigned on 21 Sep 2011

Resigned on 15 Feb 2015

Time on role 3 years, 4 months, 24 days

GANGULI, Anupam

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2004

Resigned on 19 Jun 2008

Time on role 3 years, 9 months, 4 days

MACDONALD, Andrew David

Director

Charity Director

RESIGNED

Assigned on 20 May 2014

Resigned on 31 Jan 2018

Time on role 3 years, 8 months, 11 days

PANTLING, Nigel Antony

Director

Strategy Adviser

RESIGNED

Assigned on 31 Jul 2003

Resigned on 02 Nov 2006

Time on role 3 years, 3 months, 2 days

SHAWE TAYLOR, Desmond Philip

Director

Director

RESIGNED

Assigned on 22 Mar 1996

Resigned on 01 Apr 2005

Time on role 9 years, 10 days

SYKES, Rosamund Mary

Director

Management Accountant

RESIGNED

Assigned on 31 Jul 2003

Resigned on 30 Oct 2007

Time on role 4 years, 2 months, 30 days

TAN, Ann Gaik

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2018

Resigned on 31 Jan 2019

Time on role 11 months, 30 days

TURNBALL, Stefan Richard

Director

Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 03 Jul 2023

Time on role 7 years, 8 months, 27 days

TURTON, Eugenie Christine

Director

Retired

RESIGNED

Assigned on 12 May 2004

Resigned on 23 Jun 2014

Time on role 10 years, 1 month, 11 days

WICKREMESINGHE, Katy

Director

Director

RESIGNED

Assigned on 29 Sep 2022

Resigned on 29 Sep 2022

Time on role

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 22 Mar 1996

Time on role 7 days


Some Companies

ADMIRALS HOUSE LTD

33 ADMIRALS WAY,THETFORD,IP24 2LB

Number:08936572
Status:ACTIVE
Category:Private Limited Company

BLUE PIT MILL STORAGE LIMITED

GRANGE WORKS, TROWS LANE,ROCHDALE,OL11 2UF

Number:06439441
Status:ACTIVE
Category:Private Limited Company

BRO ELECTRICAL LTD

20 GERVASE SQUARE,NORTHAMPTON,NN3 9NR

Number:11073243
Status:ACTIVE
Category:Private Limited Company

CAIS DESIGN LIMITED

HOBBS GREEN FARM CHURCH LANE,BEDFORD,MK43 7AB

Number:07728034
Status:ACTIVE
Category:Private Limited Company

GAVIN HQ LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:04872335
Status:ACTIVE
Category:Private Limited Company

INNOVATELTA LIMITED

UNIT 7 BALL MILL TOP MAIN ROAD,WORCESTER,WR2 6LS

Number:10827422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source