The Textile Conservation Foundation TETBURY


The Textile Conservation Foundation started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01208092. The The Textile Conservation Foundation company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Tetbury at 6 Trull Farm Buildings. Postal code: GL8 8SQ. Since 29th May 2012 The Textile Conservation Foundation is no longer carrying the name The Textile Conservation Centre Foundation.

At the moment there are 8 directors in the the firm, namely Julie B., Tricia B. and Charlotte R. and others. In addition one secretary - Clare D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Textile Conservation Foundation Address / Contact

Office Address 6 Trull Farm Buildings
Office Address2 Trull
Town Tetbury
Post code GL8 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208092
Date of Incorporation Thu, 17th Apr 1975
Industry Post-graduate level higher education
End of financial Year 31st July
Company age 49 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Julie B.

Position: Director

Appointed: 03 October 2023

Tricia B.

Position: Director

Appointed: 19 December 2022

Charlotte R.

Position: Director

Appointed: 29 September 2022

Helen W.

Position: Director

Appointed: 29 September 2022

Katherine L.

Position: Director

Appointed: 27 September 2017

Julia L.

Position: Director

Appointed: 30 September 2015

Mary B.

Position: Director

Appointed: 28 September 2011

Nicholas P.

Position: Director

Appointed: 09 February 2011

Clare D.

Position: Secretary

Appointed: 21 November 2003

Ian G.

Position: Director

Appointed: 30 September 2015

Resigned: 28 September 2022

Sarah M.

Position: Director

Appointed: 22 October 2013

Resigned: 03 October 2023

Shona M.

Position: Director

Appointed: 25 September 2012

Resigned: 28 September 2022

Stephen F.

Position: Director

Appointed: 25 September 2012

Resigned: 04 February 2014

Paul G.

Position: Director

Appointed: 28 September 2011

Resigned: 25 September 2012

Alison S.

Position: Director

Appointed: 09 February 2011

Resigned: 28 September 2016

Lucinda C.

Position: Director

Appointed: 09 February 2011

Resigned: 02 October 2014

Elizabeth A.

Position: Director

Appointed: 09 February 2011

Resigned: 30 September 2015

Deborah S.

Position: Director

Appointed: 24 November 2006

Resigned: 09 February 2011

Nicholas F.

Position: Director

Appointed: 18 November 2005

Resigned: 21 December 2007

Alan H.

Position: Director

Appointed: 26 November 2004

Resigned: 18 November 2005

William B.

Position: Director

Appointed: 05 March 2002

Resigned: 26 November 2004

Penelope H.

Position: Secretary

Appointed: 10 January 2002

Resigned: 21 November 2003

Katharine C.

Position: Director

Appointed: 26 May 2000

Resigned: 31 July 2001

Kirsten S.

Position: Director

Appointed: 26 May 2000

Resigned: 25 September 2012

Arthur W.

Position: Director

Appointed: 26 May 2000

Resigned: 09 February 2011

Kate F.

Position: Director

Appointed: 14 May 1996

Resigned: 27 April 1999

Peter L.

Position: Director

Appointed: 14 May 1996

Resigned: 27 September 2011

Guy H.

Position: Director

Appointed: 03 May 1995

Resigned: 26 May 2000

Melanie G.

Position: Director

Appointed: 17 May 1994

Resigned: 09 February 2011

Suzanne K.

Position: Director

Appointed: 25 August 1992

Resigned: 26 May 2000

Laurence B.

Position: Director

Appointed: 12 May 1992

Resigned: 25 May 1993

William K.

Position: Director

Appointed: 09 July 1991

Resigned: 25 September 2012

Derek H.

Position: Director

Appointed: 26 May 1991

Resigned: 28 April 2008

Andrew C.

Position: Secretary

Appointed: 26 May 1991

Resigned: 10 January 2002

Robert W.

Position: Director

Appointed: 26 May 1991

Resigned: 26 November 2004

Christopher G.

Position: Director

Appointed: 26 May 1991

Resigned: 26 May 2000

Santina L.

Position: Director

Appointed: 26 May 1991

Resigned: 09 February 2011

William O.

Position: Director

Appointed: 26 May 1991

Resigned: 12 May 1992

David P.

Position: Director

Appointed: 26 May 1991

Resigned: 10 August 1994

Donald R.

Position: Director

Appointed: 26 May 1991

Resigned: 12 May 1992

Caroline V.

Position: Director

Appointed: 26 May 1991

Resigned: 06 January 2005

Laurence W.

Position: Director

Appointed: 26 May 1991

Resigned: 25 May 1993

Giles W.

Position: Director

Appointed: 26 May 1991

Resigned: 15 July 1992

Susan P.

Position: Director

Appointed: 26 May 1991

Resigned: 26 May 2000

Company previous names

The Textile Conservation Centre Foundation May 29, 2012
Textile Conservation Centre(the) July 6, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 19th, October 2023
Free Download (26 pages)

Company search

Advertisements