The Brunel Museum
- Active
- Incorporated on 4 Apr 1990
Reg Address: Brunel Engine House, Railway Avenue, London SE16 4LF
Previous Names:
Brunel Exhibition Rotherhithe - 31 Oct 2005
Brunel Exhibition Rotherhithe - 4 Apr 1990
Company Classifications:
91030 - Operation of historical sites and buildings and similar visitor attractions
- Summary The company with name "The Brunel Museum" is a private-limited-guarant-nsc-limited-exemption and located in Brunel Engine House, Railway Avenue, London SE16 4LF. The Brunel Museum is currently in active status and it was incorporated on 4 Apr 1990 (34 years 5 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in The Brunel Museum.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Peter Baggs | Director | 16 Apr 2024 | British | Active |
2 | Lauren Turner | Director | 16 Apr 2024 | British | Active |
3 | Michael Conrad Heap | Director | 20 Oct 2021 | British | Active |
4 | Richard Arthur Davies | Director | 20 Oct 2021 | British | Active |
5 | Amy Jane Stockwell Ross | Director | 20 Oct 2021 | British | Active |
6 | Cheryl Naomi Smith | Director | 20 Oct 2021 | British | Active |
7 | Francis Caroline Scott | Director | 20 Oct 2021 | British | Active |
8 | Kathryn Adams | Director | 8 Apr 2020 | British | Resigned 31 Dec 2022 |
9 | Kathryn Adams | Director | 8 Apr 2020 | British | Active |
10 | Danielle Barbara Skelley | Director | 16 Jan 2020 | British | Active |
11 | Jane Mary Stancliffe | Director | 18 Sep 2019 | British | Active |
12 | Jane Mary Stancliffe | Director | 18 Sep 2019 | British | Resigned 31 May 2021 |
13 | Tiffany Gabrielle Grimwade | Director | 1 Jul 2019 | Australian | Active |
14 | Benjamin James Hobbs | Director | 2 May 2019 | British | Resigned 12 Feb 2020 |
15 | Peronel Rosemary Craddock | Director | 2 May 2019 | British | Active |
16 | Nicholas Anthony Mansell | Director | 2 May 2019 | British | Active |
17 | Peronel Rosemary Craddock | Director | 2 May 2019 | British | Resigned 23 Jun 2022 |
18 | Maureen Patricia Nolan | Director | 5 Feb 2019 | British | Active |
19 | Maureen Patricia Nolan | Secretary | 5 Feb 2019 | - | Active |
20 | Maureen Patricia Nolan | Director | 5 Feb 2019 | British,Irish | Active |
21 | Emily Julie Naomi Gee | Director | 3 Sep 2018 | British | Resigned 3 Feb 2020 |
22 | Andrew James Mcmanus | Director | 5 Dec 2016 | British | Resigned 31 May 2021 |
23 | Andrew James Mcmanus | Director | 5 Dec 2016 | British | Active |
24 | Jane Mary Stancliffe | Director | 13 Jun 2016 | British | Resigned 10 Aug 2019 |
25 | John Peter Schofield | Director | 11 Mar 2016 | British | Resigned 31 May 2019 |
26 | Roger John Manser | Director | 7 Mar 2016 | British | Resigned 2 Oct 2017 |
27 | Roger Manser | Director | 7 Mar 2016 | British | Resigned 2 Oct 2017 |
28 | Michael Gordon Ray | Secretary | 14 Dec 2015 | - | Resigned 5 Feb 2019 |
29 | John Hine | Director | 4 Mar 2013 | British | Resigned 5 Oct 2015 |
30 | Michael Grant Nicholson | Director | 4 Mar 2013 | British | Resigned 7 Sep 2015 |
31 | James William Briscoe | Secretary | 4 Mar 2013 | British | Resigned 5 Oct 2015 |
32 | Hilary Jane Mccallin | Director | 2 Dec 2008 | British | Resigned 31 Mar 2012 |
33 | Ann Jane Warren | Director | 2 Sep 2008 | British | Resigned 24 Sep 2012 |
34 | Claire Strong | Secretary | 19 Sep 2006 | - | Resigned 5 Oct 2012 |
35 | Martin Christopher Knights | Director | 19 Sep 2006 | British | Resigned 7 Dec 2018 |
36 | John Philip Attree | Director | 7 Feb 2006 | British | Resigned 28 Aug 2019 |
37 | Alan Gordon Myers | Director | 22 Mar 2005 | British | Resigned 2 Jul 2018 |
38 | Stephen Paul Douglass | Director | 14 Jul 2004 | British | Resigned 8 Jun 2008 |
39 | James Barry Ellis Noon | Director | 14 Jul 2004 | British | Resigned 6 Jun 2009 |
40 | Nancy Ray Bikson | Director | 24 Mar 2004 | - | Resigned 19 Sep 2006 |
41 | Nancy Ray Bikson | Secretary | 24 Mar 2004 | - | Resigned 19 Sep 2006 |
42 | Rowland John Rathbone Whitehead | Director | 24 Mar 2004 | British | Resigned 28 Jul 2007 |
43 | Giselle Boucher | Director | 8 Oct 2003 | British | Resigned 10 Oct 2005 |
44 | Richard Frederick Turnbull | Secretary | 8 Oct 2003 | - | Resigned 24 Mar 2004 |
45 | Mary Lathrop Molly Lowell | Director | 18 Jun 2003 | American | Resigned 7 Mar 2015 |
46 | Kevin Toolis | Director | 13 Nov 2002 | British | Resigned 10 Oct 2005 |
47 | Thomas Peter Hawley | Secretary | 13 Nov 2002 | British | Resigned 8 Oct 2003 |
48 | Thomas Peter Hawley | Director | 13 Nov 2002 | British | Resigned 8 Oct 2003 |
49 | Rebecca Sara Hawley | Director | 14 Jan 2002 | British | Resigned 8 Oct 2003 |
50 | Richard Frederick Turnbull | Director | 14 Jun 2001 | - | Resigned 5 May 2004 |
51 | Richard Frederick Turnbull | Secretary | 14 Jun 2001 | - | Resigned 13 Nov 2002 |
52 | Ian Owers | Secretary | 30 Nov 2000 | British | Resigned 14 Jun 2001 |
53 | Andrew Sutton | Director | 30 Nov 2000 | British | Resigned 16 Jun 2004 |
54 | Michael Ronald Delicata Bennett | Director | 30 Nov 2000 | British | Resigned 19 Jul 2003 |
55 | David Charles Dickinson | Director | 3 Nov 1999 | - | Resigned 30 Nov 2000 |
56 | Alan Bryn Bird | Director | 3 Nov 1999 | British | Resigned 3 Jun 2018 |
57 | David Charles Dickinson | Secretary | 3 Nov 1999 | - | Resigned 30 Nov 2000 |
58 | Ian Owers | Director | 25 May 1999 | British | Resigned 13 Nov 2002 |
59 | Soraya April Yasamee | Director | 3 Aug 1997 | British | Resigned 1 Nov 1999 |
60 | Ann Jane Warren | Director | 3 Aug 1997 | British | Resigned 13 Nov 2002 |
61 | William Benjamin Robert Hulse | Director | 4 Dec 1994 | British | Resigned 13 Nov 2002 |
62 | Peter Salter | Secretary | 4 Dec 1994 | - | Resigned 3 Nov 1999 |
63 | Peter Salter | Director | 27 Apr 1993 | - | Resigned 3 Nov 1999 |
64 | Rhoda Alberta Studley | Director | 27 Apr 1993 | British | Resigned 1 Nov 1999 |
65 | Ian James Hagues | Director | 27 Apr 1993 | British | Resigned 3 Aug 1997 |
66 | Colin James Kirkland | Director | 5 Apr 1992 | British | Resigned 23 Feb 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 15 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Brunel Museum.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 29 May 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 29 May 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 15 May 2024 | Download PDF |
5 | Accounts - Total Exemption Full | 6 Oct 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 15 May 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2023 | Download PDF |
8 | Accounts - Total Exemption Full | 1 Oct 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2022 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 30 May 2022 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2021 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2021 | Download PDF |
13 | Confirmation Statement - No Updates | 21 May 2021 | Download PDF |
14 | Accounts - Total Exemption Full | 19 Nov 2020 | Download PDF 31 Pages |
15 | Confirmation Statement - No Updates | 22 May 2020 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 9 Apr 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 25 Feb 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 7 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2020 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Full | 1 Oct 2019 | Download PDF 20 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 2 Sep 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 21 Aug 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 16 May 2019 | Download PDF 3 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 15 May 2019 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 15 May 2019 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 15 May 2019 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 19 Mar 2019 | Download PDF 1 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 19 Mar 2019 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2019 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 4 Feb 2019 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2019 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2018 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2018 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Full | 1 Aug 2018 | Download PDF 18 Pages |
38 | Confirmation Statement - No Updates | 27 May 2018 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2017 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Full | 24 Aug 2017 | Download PDF 19 Pages |
41 | Confirmation Statement - Updates | 19 Jun 2017 | Download PDF 4 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2017 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2017 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Full | 2 Sep 2016 | Download PDF 18 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2016 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2016 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date No Member List | 20 Jun 2016 | Download PDF 4 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
49 | Officers - Appoint Person Secretary Company With Name Date | 21 Feb 2016 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name Termination Date | 30 Nov 2015 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 30 Nov 2015 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Full | 25 Jun 2015 | Download PDF 17 Pages |
53 | Annual Return - Company With Made Up Date No Member List | 28 May 2015 | Download PDF 5 Pages |
54 | Officers - Change Person Director Company With Change Date | 28 May 2015 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 28 May 2015 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 28 May 2015 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 28 May 2015 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 28 May 2015 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Full | 5 Sep 2014 | Download PDF 18 Pages |
60 | Annual Return - Company With Made Up Date No Member List | 24 May 2014 | Download PDF 8 Pages |
61 | Accounts - Total Exemption Full | 15 Aug 2013 | Download PDF 18 Pages |
62 | Annual Return - Company With Made Up Date No Member List | 28 May 2013 | Download PDF 8 Pages |
63 | Officers - Appoint Person Director Company With Name | 19 Mar 2013 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 19 Mar 2013 | Download PDF 2 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 19 Mar 2013 | Download PDF 1 Pages |
66 | Resolution | 10 Oct 2012 | Download PDF 14 Pages |
67 | Officers - Termination Secretary Company With Name | 5 Oct 2012 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 4 Oct 2012 | Download PDF 1 Pages |
69 | Accounts - Total Exemption Full | 16 Aug 2012 | Download PDF 16 Pages |
70 | Annual Return - Company With Made Up Date No Member List | 12 Jun 2012 | Download PDF 7 Pages |
71 | Officers - Termination Director Company With Name | 18 Apr 2012 | Download PDF 1 Pages |
72 | Accounts - Full | 15 Aug 2011 | Download PDF 18 Pages |
73 | Annual Return - Company With Made Up Date No Member List | 18 May 2011 | Download PDF 8 Pages |
74 | Accounts - Full | 13 Sep 2010 | Download PDF 17 Pages |
75 | Resolution | 21 Jun 2010 | Download PDF 1 Pages |
76 | Annual Return - Company With Made Up Date No Member List | 25 May 2010 | Download PDF 5 Pages |
77 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
78 | Officers - Change Person Secretary Company With Change Date | 24 May 2010 | Download PDF 1 Pages |
79 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
80 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
83 | Accounts - Full | 14 Oct 2009 | Download PDF 17 Pages |
84 | Resolution | 22 Jul 2009 | Download PDF 1 Pages |
85 | Officers - Legacy | 8 Jun 2009 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 18 May 2009 | Download PDF 4 Pages |
87 | Officers - Legacy | 11 Dec 2008 | Download PDF 2 Pages |
88 | Officers - Legacy | 24 Oct 2008 | Download PDF 2 Pages |
89 | Resolution | 2 Sep 2008 | Download PDF 17 Pages |
90 | Accounts - Full | 27 Aug 2008 | Download PDF 18 Pages |
91 | Officers - Legacy | 9 Jun 2008 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 9 Jun 2008 | Download PDF 4 Pages |
93 | Accounts - Full | 23 Oct 2007 | Download PDF 18 Pages |
94 | Officers - Legacy | 16 Aug 2007 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 19 Jun 2007 | Download PDF 7 Pages |
96 | Officers - Legacy | 30 Mar 2007 | Download PDF 2 Pages |
97 | Officers - Legacy | 30 Mar 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 30 Mar 2007 | Download PDF 2 Pages |
99 | Accounts - Full | 28 Sep 2006 | Download PDF 17 Pages |
100 | Annual Return - Legacy | 14 Jun 2006 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Simmonds Estates Limited Mutual People: Andrew James Mcmanus | Active |
2 | M & M Industrial Accommodation Limited Mutual People: Nicholas Anthony Mansell | Active |
3 | Quintilus Consulting Limited Mutual People: Kathryn Adams | Active |
4 | The Gardens Trust Mutual People: Maureen Patricia Nolan | Active |
5 | Time & Talents Association Mutual People: Andrew James Mcmanus | Active |
6 | Grain Of Sand Consulting Ltd Mutual People: Danielle Barbara Skelley | Active |
7 | Wimbledon Racquets And Fitness Club Limited Mutual People: Danielle Barbara Skelley | Active |
8 | Wimbledon Squash And Badminton Courts Limited(The) Mutual People: Danielle Barbara Skelley | Active |
9 | London Historic Parks And Gardens Trust Mutual People: Maureen Patricia Nolan | Active |
10 | The Heritage Bureau Ltd Mutual People: Jane Mary Stancliffe | Active |