International Friends Of The National Gallery Of Ireland Limited HERTFORD


Founded in 1996, International Friends Of The National Gallery Of Ireland, classified under reg no. 03195458 is an active company. Currently registered at Unit 6 The Mead Business Centre SG13 7BJ, Hertford the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 24, 2020 International Friends Of The National Gallery Of Ireland Limited is no longer carrying the name British Friends Of The National Gallery Of Ireland.

At present there are 10 directors in the the company, namely Brian K., Caroline C. and Suzanne M. and others. In addition one secretary - Niamh O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Friends Of The National Gallery Of Ireland Limited Address / Contact

Office Address Unit 6 The Mead Business Centre
Office Address2 Mead Lane
Town Hertford
Post code SG13 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195458
Date of Incorporation Wed, 8th May 1996
Industry Operation of arts facilities
Industry Educational support services
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Brian K.

Position: Director

Appointed: 06 September 2023

Caroline C.

Position: Director

Appointed: 28 November 2022

Suzanne M.

Position: Director

Appointed: 30 September 2022

Niamh O.

Position: Secretary

Appointed: 01 June 2022

Barbara S.

Position: Director

Appointed: 15 September 2020

Tanya B.

Position: Director

Appointed: 15 September 2020

Zelda C.

Position: Director

Appointed: 15 September 2020

Cecilia G.

Position: Director

Appointed: 15 September 2020

Catherine H.

Position: Director

Appointed: 15 September 2020

Anthony A.

Position: Director

Appointed: 15 September 2020

Alan D.

Position: Director

Appointed: 26 September 2016

Mary H.

Position: Director

Appointed: 26 September 2016

Resigned: 30 September 2022

Jane B.

Position: Secretary

Appointed: 25 July 2016

Resigned: 01 June 2022

Vivienne L.

Position: Secretary

Appointed: 29 September 2014

Resigned: 25 July 2016

Michael C.

Position: Director

Appointed: 29 September 2014

Resigned: 26 September 2016

Sean R.

Position: Director

Appointed: 04 February 2013

Resigned: 30 September 2022

Olive B.

Position: Director

Appointed: 15 September 2011

Resigned: 26 September 2016

Orietta B.

Position: Director

Appointed: 23 October 2007

Resigned: 30 September 2022

Lochlann Q.

Position: Director

Appointed: 19 September 2003

Resigned: 27 August 2014

The G.

Position: Director

Appointed: 25 June 2003

Resigned: 21 September 2011

Michael J.

Position: Director

Appointed: 28 August 2002

Resigned: 21 September 2005

Anthony C.

Position: Director

Appointed: 28 August 2002

Resigned: 27 December 2016

Raymond K.

Position: Director

Appointed: 28 August 2002

Resigned: 22 August 2014

William E.

Position: Director

Appointed: 28 August 2002

Resigned: 20 September 2018

Gerald D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 29 September 2014

Catherine E.

Position: Secretary

Appointed: 14 April 2000

Resigned: 31 December 2000

David S.

Position: Director

Appointed: 18 October 1999

Resigned: 20 September 2018

Carmel N.

Position: Director

Appointed: 18 October 1999

Resigned: 28 August 2002

William F.

Position: Director

Appointed: 31 July 1996

Resigned: 18 October 1999

John M.

Position: Director

Appointed: 18 May 1996

Resigned: 24 April 2011

Grey G.

Position: Director

Appointed: 08 May 1996

Resigned: 05 May 2000

Gerald S.

Position: Director

Appointed: 08 May 1996

Resigned: 07 January 2002

Clementine B.

Position: Director

Appointed: 08 May 1996

Resigned: 17 August 2005

Tina R.

Position: Secretary

Appointed: 08 May 1996

Resigned: 31 December 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 08 May 1996

Resigned: 08 May 1996

Company previous names

British Friends Of The National Gallery Of Ireland September 24, 2020
British Friends For The National Gallery Of Ireland October 14, 2016
The British Fund For The National Gallery Of Ireland October 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 48817 564      
Balance Sheet
Current Assets18 93918 32017 33017 21017 37513 78121 79021 572
Net Assets Liabilities 17 56416 69413 63014 11611 60415 43619 390
Net Assets Liabilities Including Pension Asset Liability18 48817 564      
Reserves/Capital
Shareholder Funds18 48817 564      
Other
Creditors 7567563 7003 2592 1776 3542 182
Net Current Assets Liabilities18 93918 32016 69413 63014 11611 60415 43619 390
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 80120120120   
Total Assets Less Current Liabilities18 93918 32016 69413 63014 11611 60415 43619 390
Accruals Deferred Income451756      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements