Wandle Industrial Museum (the) LONDON


Wandle Industrial Museum (the) started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01792482. The Wandle Industrial Museum (the) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Suite 14 Zeal House. Postal code: SW19 3GY.

At present there are 4 directors in the the firm, namely John H., David P. and John H. and others. In addition one secretary - Nicholas H. - is with the company. At present 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.

Wandle Industrial Museum (the) Address / Contact

Office Address Suite 14 Zeal House
Office Address2 8 Deer Park Road
Town London
Post code SW19 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792482
Date of Incorporation Thu, 16th Feb 1984
Industry Museums activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

John H.

Position: Director

Appointed: 10 December 2021

David P.

Position: Director

Appointed: 25 August 2017

John H.

Position: Director

Appointed: 04 October 2015

Nicholas H.

Position: Director

Appointed: 18 June 2011

Nicholas H.

Position: Secretary

Appointed: 31 December 2008

Roger S.

Position: Director

Appointed: 04 November 2004

Resigned: 10 October 2014

Margaret T.

Position: Director

Appointed: 25 October 2003

Resigned: 31 March 2015

Stephen A.

Position: Director

Appointed: 07 October 1999

Resigned: 25 October 2003

Ellen E.

Position: Director

Appointed: 07 October 1999

Resigned: 02 November 2005

Nicholas H.

Position: Director

Appointed: 26 September 1999

Resigned: 25 March 2010

Andrew W.

Position: Director

Appointed: 26 September 1999

Resigned: 26 October 2016

Ray L.

Position: Secretary

Appointed: 12 May 1993

Resigned: 31 December 2008

Peter H.

Position: Director

Appointed: 01 October 1992

Resigned: 19 May 1999

Harold G.

Position: Director

Appointed: 15 September 1992

Resigned: 27 November 2008

Kevin L.

Position: Director

Appointed: 15 September 1992

Resigned: 12 May 1993

Trevor W.

Position: Director

Appointed: 15 September 1992

Resigned: 07 October 1999

John O.

Position: Secretary

Appointed: 15 September 1992

Resigned: 12 May 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Nicholas H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Andrew W. This PSC has significiant influence or control over the company,.

Nicholas H.

Notified on 15 September 2017
Nature of control: significiant influence or control

Andrew W.

Notified on 15 September 2016
Ceased on 26 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
Free Download (16 pages)

Company search

Advertisements