The Towcester Museum TOWCESTER


Founded in 2007, The Towcester Museum, classified under reg no. 06322344 is an active company. Currently registered at White Horse Yard NN12 6BU, Towcester the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 6 directors, namely Joanne J., Joanne J. and Alexandra H. and others. Of them, Robert H. has been with the company the longest, being appointed on 24 July 2007 and Joanne J. and Joanne J. have been with the company for the least time - from 30 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Penelope B. who worked with the the firm until 11 May 2013.

The Towcester Museum Address / Contact

Office Address White Horse Yard
Office Address2 163-165 Watling Street
Town Towcester
Post code NN12 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06322344
Date of Incorporation Tue, 24th Jul 2007
Industry Museums activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Joanne J.

Position: Director

Appointed: 30 June 2023

Joanne J.

Position: Director

Appointed: 30 June 2023

Alexandra H.

Position: Director

Appointed: 07 January 2019

Sally W.

Position: Director

Appointed: 28 January 2015

Jane S.

Position: Director

Appointed: 05 September 2013

Robert H.

Position: Director

Appointed: 24 July 2007

Sarah B.

Position: Director

Appointed: 28 April 2016

Resigned: 05 January 2021

David W.

Position: Director

Appointed: 28 April 2016

Resigned: 08 January 2019

Juliet P.

Position: Director

Appointed: 02 January 2014

Resigned: 27 January 2015

Kathryn L.

Position: Director

Appointed: 05 September 2013

Resigned: 14 January 2019

Sally W.

Position: Director

Appointed: 28 June 2012

Resigned: 11 May 2013

Sonia H.

Position: Director

Appointed: 01 May 2011

Resigned: 11 July 2013

Robert M.

Position: Director

Appointed: 23 February 2011

Resigned: 18 July 2013

Ian G.

Position: Director

Appointed: 11 May 2010

Resigned: 11 May 2013

John P.

Position: Director

Appointed: 01 May 2010

Resigned: 18 April 2014

Clive W.

Position: Director

Appointed: 24 July 2007

Resigned: 29 January 2010

Penelope B.

Position: Director

Appointed: 24 July 2007

Resigned: 11 May 2013

David N.

Position: Director

Appointed: 24 July 2007

Resigned: 06 December 2010

Martin J.

Position: Director

Appointed: 24 July 2007

Resigned: 28 April 2016

Penelope B.

Position: Secretary

Appointed: 24 July 2007

Resigned: 11 May 2013

John S.

Position: Director

Appointed: 24 July 2007

Resigned: 07 May 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Robert H. This PSC has significiant influence or control over this company,.

Robert H.

Notified on 24 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 30th June 2023
filed on: 25th, July 2023
Free Download (2 pages)

Company search

Advertisements