THE SHOOSMITH GALLERY LIMITED

Delapre Abbey Delapre Abbey, Northampton, NN4 8AW, England
StatusACTIVE
Company No.07732864
Category
Incorporated08 Aug 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE SHOOSMITH GALLERY LIMITED is an active with number 07732864. It was incorporated 12 years, 9 months, 27 days ago, on 08 August 2011. The company address is Delapre Abbey Delapre Abbey, Northampton, NN4 8AW, England.



People

FROMANT, Thomas

Director

Farmer

ACTIVE

Assigned on 04 Oct 2019

Current time on role 4 years, 8 months

GORDON, Nick

Director

Northampton Museum & Art Gallery

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 3 days

HAMID, Bushra

Director

Chief Executive

ACTIVE

Assigned on 13 Jun 2012

Current time on role 11 years, 11 months, 21 days

WRIGHT, Dawn Janet

Director

Director

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 5 months, 27 days

CLARKE, Clare

Secretary

RESIGNED

Assigned on 08 Oct 2019

Resigned on 31 May 2023

Time on role 3 years, 7 months, 23 days

HAMID, Bushra

Secretary

RESIGNED

Assigned on 08 Aug 2019

Resigned on 08 Oct 2019

Time on role 2 months

ROCHMAN LANDAU SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2011

Resigned on 14 Mar 2014

Time on role 2 years, 7 months, 6 days

ARMSTRONG, Alan John

Director

It Consultant

RESIGNED

Assigned on 08 Aug 2011

Resigned on 31 Aug 2017

Time on role 6 years, 23 days

ARMSTRONG, Sandra Lesley

Director

Retired

RESIGNED

Assigned on 08 Aug 2011

Resigned on 31 Aug 2017

Time on role 6 years, 23 days

BENTALL, Hazel Margaret

Director

Veterinary Consultant

RESIGNED

Assigned on 08 Aug 2011

Resigned on 01 Apr 2013

Time on role 1 year, 7 months, 24 days

BOTTWOOD, Alan Leslie

Director

Borough Councillor

RESIGNED

Assigned on 07 Oct 2019

Resigned on 01 Apr 2022

Time on role 2 years, 5 months, 25 days

CLARKE, Clare

Director

Management Consultant

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Jan 2020

Time on role 2 years, 4 months

MEYER, George Robert Hans

Director

None

RESIGNED

Assigned on 08 Aug 2011

Resigned on 31 Aug 2016

Time on role 5 years, 23 days

SHINN, Nicholas

Director

Director

RESIGNED

Assigned on 27 Oct 2014

Resigned on 02 Jun 2015

Time on role 7 months, 6 days


Some Companies

BRAND PRINT (UK) LTD

1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:06950585
Status:ACTIVE
Category:Private Limited Company

ERUDITE PUBLISHING LIMITED

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:03600671
Status:ACTIVE
Category:Private Limited Company

GOLDBAY PROPERTIES LIMITED

43 FILEY AVENUE,LONDON,N16 6JL

Number:10550082
Status:ACTIVE
Category:Private Limited Company

HERO CARE PLAN LTD

HERO HOUSE,MIDDLEWICH,

Number:08974321
Status:ACTIVE
Category:Private Limited Company

PHARMADOSE LIMITED

UNIT 14 DODSON WAY,PETERBOROUGH,PE1 5XJ

Number:07455828
Status:ACTIVE
Category:Private Limited Company

S M CUMBRIA LIMITED

LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:11246057
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