Gordon
Berwickshire
TD36 6JH
Scotland
Secretary Name | Christine Rowen Wyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(82 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Editor/Glass Maker |
Correspondence Address | Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ |
Director Name | Mr Andrew Phillip Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Stained Glass Artist |
Country of Residence | England |
Correspondence Address | 113 High Street Littleton Panell Devizes SN10 4EU |
Director Name | Mr Stephen Barry Clare |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Stained Glass Conservator |
Country of Residence | England |
Correspondence Address | Old Priory Mill West Street Wells BA5 2HG |
Director Name | Miss Nicola Kantorowicz |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1992) |
Role | Stained Glass Artist |
Correspondence Address | 8 Wyatt Close Borough Green Sevenoaks Kent TN15 8RP |
Director Name | Mr Christopher Richard Salmond |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1993) |
Role | Glass Merchant |
Correspondence Address | Pyghtle House Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PD |
Director Name | Mr Wincenty Dominic John Czerny |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Role | Auditor |
Correspondence Address | 77 Pondtail Road Horsham West Sussex RH12 5HP |
Secretary Name | Miss Nicola Kantorowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 8 Wyatt Close Borough Green Sevenoaks Kent TN15 8RP |
Director Name | David Ball |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 1995) |
Role | Eng In Man |
Correspondence Address | Chapel Cottage Rickling Green Saffron Walden Essex CB11 3YG |
Secretary Name | Edwin Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 59 Station Road Cogenhoe Northampton NN7 1LU |
Director Name | John Keith New |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(73 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1995) |
Role | Artist/Designer |
Correspondence Address | 6 Murray Road Wimbledon London SW19 4PB |
Director Name | Alfred Robin Fisher |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(73 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1995) |
Role | Stained Glass Designer |
Correspondence Address | 5 Elm Way Rickmansworth Hertfordshire WD3 2BD |
Director Name | Mr Peter Daniel Cormack |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(73 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1995) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Roe End Kingsbury London NW9 9BL |
Director Name | Sarah Elizabeth Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(73 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 2000) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Avenue Liphook Hampshire GU30 7QS |
Director Name | Alan Christopher Wyrill Younger |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(73 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1995) |
Role | Stained Glass Designer/Maker |
Correspondence Address | 44 Belvedere Road London SE19 2HW |
Secretary Name | Sarah Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1996) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Avenue Liphook Hampshire GU30 7QS |
Director Name | Mr Geoffrey Arnold Kossuth Robinson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(74 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 1996) |
Role | Stained Glass Artist |
Correspondence Address | 18 Royal Park Clifton Bristol Avon BS8 3AL |
Director Name | Michael Robert Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(74 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 12 July 2002) |
Role | University Lecturer/ Stained G |
Correspondence Address | 1 Brandon Village Brandon Durham DH7 8ST |
Director Name | Paul Peters |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(74 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 12 July 2002) |
Role | Stainer Glass Designer/Maker/L |
Correspondence Address | 11 Dale Close Thames Street St Ebbe'S Oxford Oxfordshire OX1 1TU |
Director Name | Richard Frederick Lovejoy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(74 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2001) |
Role | Consultant |
Correspondence Address | Foxfields Farm Barn Ardley Oxfordshire OX6 9PD |
Director Name | Rodney Bender |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 1995(74 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 May 2006) |
Role | Lecturer/Artist |
Country of Residence | Wales |
Correspondence Address | 23 Eden Avenue Uplands Swansea West Glamorgan SA2 0PS Wales |
Director Name | Mr Keith Charles Barley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(74 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 12 July 2002) |
Role | Stained Glass Conservation |
Country of Residence | England |
Correspondence Address | Barley Studio Church Balk Dunnington York Yorkshire YO19 5LH |
Director Name | Thomas Carlile |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(74 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2002) |
Role | Retired |
Correspondence Address | 8 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Secretary Name | Mrs Ruth Mary Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(75 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Tivoli Place Ilkley West Yorkshire LS29 8SU |
Director Name | Dr Sebastian Strobl |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2000(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2002) |
Role | Conservator |
Correspondence Address | 2 Lackenden Cottages Bekesbourne Lane Littlebourne Kent CT3 1XD |
Director Name | Caroline Margaret Benyon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(80 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 August 2021) |
Role | Stained Glass Designer Maker |
Country of Residence | England |
Correspondence Address | 21 Priory Road Hampton Middlesex TW12 2NS |
Website | bsmgp.org.uk |
---|---|
Telephone | 01643 862807 |
Telephone region | Minehead |
Registered Address | 6 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,034 |
Net Worth | £2,293 |
Cash | £3,356 |
Current Liabilities | £1,063 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
3 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
16 August 2021 | Appointment of Mr Stephen Barry Clare as a director on 10 August 2021 (2 pages) |
16 August 2021 | Appointment of Mr Andrew Phillip Taylor as a director on 10 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Caroline Margaret Benyon as a director on 6 August 2021 (1 page) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
2 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
2 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
5 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
5 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
13 November 2015 | Register inspection address has been changed to C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page) |
13 November 2015 | Register(s) moved to registered inspection location C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page) |
13 November 2015 | Register inspection address has been changed to C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page) |
13 November 2015 | Register(s) moved to registered inspection location C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 December 2014 | Annual return made up to 22 December 2014 no member list (4 pages) |
29 December 2014 | Annual return made up to 22 December 2014 no member list (4 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 January 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
18 January 2014 | Register(s) moved to registered office address (1 page) |
18 January 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
18 January 2014 | Register(s) moved to registered office address (1 page) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 22 December 2012 no member list (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 no member list (5 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 22 December 2011 no member list (5 pages) |
3 January 2012 | Annual return made up to 22 December 2011 no member list (5 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 22 December 2010 no member list (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 no member list (5 pages) |
15 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Director's details changed for Douglas Hogg on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Caroline Margaret Benyon on 8 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
9 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Director's details changed for Caroline Margaret Benyon on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Caroline Margaret Benyon on 8 January 2010 (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Director's details changed for Douglas Hogg on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Douglas Hogg on 8 January 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 January 2009 | Annual return made up to 22/12/08 (2 pages) |
7 January 2009 | Annual return made up to 22/12/08 (2 pages) |
15 January 2008 | Annual return made up to 22/12/07 (2 pages) |
15 January 2008 | Annual return made up to 22/12/07 (2 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
8 January 2007 | Annual return made up to 22/12/06 (2 pages) |
8 January 2007 | Annual return made up to 22/12/06 (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Annual return made up to 22/12/05 (2 pages) |
16 January 2006 | Annual return made up to 22/12/05 (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 January 2005 | Annual return made up to 22/12/04 (2 pages) |
19 January 2005 | Annual return made up to 22/12/04 (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Annual return made up to 22/12/03
|
28 January 2004 | Annual return made up to 22/12/03
|
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 January 2003 | Annual return made up to 22/12/02 (4 pages) |
6 January 2003 | Annual return made up to 22/12/02 (4 pages) |
13 November 2002 | Director resigned (2 pages) |
13 November 2002 | Director resigned (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
25 July 2002 | Memorandum and Articles of Association (12 pages) |
25 July 2002 | Memorandum and Articles of Association (12 pages) |
3 January 2002 | Annual return made up to 22/12/01 (5 pages) |
3 January 2002 | Annual return made up to 22/12/01 (5 pages) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
8 January 2001 | Annual return made up to 22/12/00 (5 pages) |
8 January 2001 | Annual return made up to 22/12/00 (5 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
12 January 2000 | Annual return made up to 22/12/99
|
12 January 2000 | Annual return made up to 22/12/99
|
22 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
16 February 1999 | Memorandum and Articles of Association (21 pages) |
16 February 1999 | Memorandum and Articles of Association (21 pages) |
14 January 1999 | Annual return made up to 22/12/98 (6 pages) |
14 January 1999 | Annual return made up to 22/12/98 (6 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 January 1998 | Annual return made up to 22/12/97
|
2 January 1998 | Annual return made up to 22/12/97
|
17 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 January 1997 | Annual return made up to 22/12/96
|
3 January 1997 | Annual return made up to 22/12/96
|
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 August 1996 | Memorandum and Articles of Association (50 pages) |
16 August 1996 | Memorandum and Articles of Association (50 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
14 December 1995 | Annual return made up to 22/12/95
|
14 December 1995 | Annual return made up to 22/12/95
|