BRIDPORT MUSEUM TRUST LIMITED

The Coach House The Coach House, Bridport, DT6 3RJ, Dorset
StatusACTIVE
Company No.04348168
Category
Incorporated07 Jan 2002
Age22 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRIDPORT MUSEUM TRUST LIMITED is an active with number 04348168. It was incorporated 22 years, 4 months, 15 days ago, on 07 January 2002. The company address is The Coach House The Coach House, Bridport, DT6 3RJ, Dorset.



People

HAMPSHIRE, Camilla Susan

Director

Local Government Officer

ACTIVE

Assigned on 09 Feb 2015

Current time on role 9 years, 3 months, 13 days

HUNT, Karen, Professor

Director

Historian

ACTIVE

Assigned on 10 Dec 2018

Current time on role 5 years, 5 months, 12 days

ISAACS, Martin Richard

Director

Retired

ACTIVE

Assigned on 13 Jun 2019

Current time on role 4 years, 11 months, 9 days

PELL, Emma Laetitia

Director

Civil Servant

ACTIVE

Assigned on 25 Apr 2024

Current time on role 27 days

STREATFIELD, Amanda

Director

Company Director

ACTIVE

Assigned on 18 Feb 2013

Current time on role 11 years, 3 months, 4 days

WILLIAMS, Sarah Jane

Director

Housewife

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 21 days

DIBDIN, Lewis Humphrey

Secretary

Retired

RESIGNED

Assigned on 07 Jan 2002

Resigned on 12 May 2003

Time on role 1 year, 4 months, 5 days

KING, Bradley Maurice, Mr.

Secretary

Museum Director

RESIGNED

Assigned on 12 May 2003

Resigned on 30 May 2007

Time on role 4 years, 18 days

YOUNG, David John Martyn

Secretary

Retired

RESIGNED

Assigned on 31 May 2007

Resigned on 24 Jul 2013

Time on role 6 years, 1 month, 24 days

ACKERMAN, Geoffery James

Director

Retired

RESIGNED

Assigned on 09 Sep 2008

Resigned on 01 Sep 2021

Time on role 12 years, 11 months, 23 days

AVIS, Graham Derek

Director

Non Executive Director

RESIGNED

Assigned on 30 May 2007

Resigned on 15 Jun 2015

Time on role 8 years, 16 days

BALDRY, Thomas Andrew

Director

Furniture Restorer

RESIGNED

Assigned on 27 Jan 2003

Resigned on 20 Sep 2018

Time on role 15 years, 7 months, 24 days

BRIGHT, Anna Gisela

Director

Director

RESIGNED

Assigned on 13 Jun 2019

Resigned on 25 Apr 2024

Time on role 4 years, 10 months, 12 days

BROWN, Sandra Ann

Director

Retired Bank Clerk

RESIGNED

Assigned on 07 Jan 2002

Resigned on 01 Jul 2021

Time on role 19 years, 5 months, 24 days

CHAMBERS, Daryl

Director

Town Surveyor

RESIGNED

Assigned on 03 Sep 2012

Resigned on 17 Nov 2014

Time on role 2 years, 2 months, 14 days

CONNOLLY, Richard John

Director

Director

RESIGNED

Assigned on 31 Jul 2016

Resigned on 20 Sep 2018

Time on role 2 years, 1 month, 20 days

DIBDIN, Lewis Humphrey

Director

Retired

RESIGNED

Assigned on 07 Jan 2002

Resigned on 12 May 2003

Time on role 1 year, 4 months, 5 days

DRAPER, Roger James Henry

Director

Retired

RESIGNED

Assigned on 07 Jan 2002

Resigned on 06 May 2003

Time on role 1 year, 3 months, 30 days

FINDLAY, Lewis Quentin

Director

Chartered Surveyor

RESIGNED

Assigned on 12 May 2003

Resigned on 31 Jul 2012

Time on role 9 years, 2 months, 19 days

GREENFIELD, James Alan

Director

Retired

RESIGNED

Assigned on 13 Jun 2019

Resigned on 09 Sep 2020

Time on role 1 year, 2 months, 26 days

GREGORY, Ron

Director

Retired

RESIGNED

Assigned on 01 Oct 2009

Resigned on 20 Sep 2018

Time on role 8 years, 11 months, 19 days

HARBRON, Kenneth

Director

Company Director

RESIGNED

Assigned on 20 Jun 2010

Resigned on 09 Jul 2014

Time on role 4 years, 19 days

HATCH, Keith Michael

Director

Director

RESIGNED

Assigned on 13 Jun 2019

Resigned on 01 Apr 2021

Time on role 1 year, 9 months, 19 days

HOMEWOOD, Mandy Vanessa

Director

Human Resource Manqager

RESIGNED

Assigned on 20 Jul 2009

Resigned on 20 Jan 2014

Time on role 4 years, 6 months

KING, Bradley Maurice, Mr.

Director

Museum Officer

RESIGNED

Assigned on 07 Jan 2002

Resigned on 28 May 2008

Time on role 6 years, 4 months, 21 days

KING, Richard John

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2002

Resigned on 28 May 2008

Time on role 6 years, 4 months, 21 days

MCILWRAITH, Alan Robert

Director

Managing Director

RESIGNED

Assigned on 07 Jan 2002

Resigned on 01 Jan 2010

Time on role 7 years, 11 months, 25 days

MURLESS, Carole Ann

Director

Senior Community Care Services

RESIGNED

Assigned on 16 Dec 2003

Resigned on 31 May 2006

Time on role 2 years, 5 months, 15 days

O'DWYER, Alex

Director

Director

RESIGNED

Assigned on 31 Jul 2016

Resigned on 28 Sep 2020

Time on role 4 years, 1 month, 28 days

PEARSON, Lesley Elizabeth

Director

Retired

RESIGNED

Assigned on 13 Jun 2019

Resigned on 31 Oct 2020

Time on role 1 year, 4 months, 18 days

PRIDEAUX, Christine Mary

Director

Retired

RESIGNED

Assigned on 21 Jun 2018

Resigned on 31 Mar 2021

Time on role 2 years, 9 months, 10 days

ROBERTS, Mark Brandon

Director

Director

RESIGNED

Assigned on 28 Feb 2004

Resigned on 01 Apr 2019

Time on role 15 years, 1 month, 4 days

STICKLAND, William John

Director

Payroll Manager

RESIGNED

Assigned on 17 Nov 2014

Resigned on 13 Jul 2016

Time on role 1 year, 7 months, 26 days

STREATFIELD, George Henry

Director

Company Director

RESIGNED

Assigned on 18 Feb 2013

Resigned on 08 Apr 2021

Time on role 8 years, 1 month, 18 days

VARNDELL, Rodney David

Director

Accountant

RESIGNED

Assigned on 07 Jan 2002

Resigned on 30 May 2007

Time on role 5 years, 4 months, 23 days

WEST, Sarah Jane

Director

Director

RESIGNED

Assigned on 10 Apr 2017

Resigned on 24 Oct 2019

Time on role 2 years, 6 months, 14 days

WILD, Charles David

Director

Teacher

RESIGNED

Assigned on 07 Jan 2002

Resigned on 23 Jul 2008

Time on role 6 years, 6 months, 16 days


Some Companies

ARAB INVESTORS LTD.

DALTON HOUSE,LONDON,SW19 2RR

Number:09359328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BSC MANAGEMENT IW LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:07095453
Status:ACTIVE
Category:Private Limited Company

EWENME LIMITED

A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ

Number:05395167
Status:ACTIVE
Category:Private Limited Company

GPF LANDSCAPES LIMITED

38 BARN CLOSE,BRACKNELL,RG12 2TR

Number:08642541
Status:ACTIVE
Category:Private Limited Company

GREENLIGHT DIGITAL LIMITED

THE VARNISH WORKS,LONDON,N1 9AJ

Number:03314461
Status:ACTIVE
Category:Private Limited Company

MANSFORD GORDONSTOWN LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11515275
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