Woking Museum And Arts & Crafts Centre

  • Active
  • Incorporated on 16 Jul 1998

Reg Address: The Lightbox, Chobham Road, Woking, Surrey GU21 4AA

Company Classifications:
91020 - Museums activities


  • Summary The company with name "Woking Museum And Arts & Crafts Centre" is a private-limited-guarant-nsc-limited-exemption and located in The Lightbox, Chobham Road, Woking, Surrey GU21 4AA. Woking Museum And Arts & Crafts Centre is currently in active status and it was incorporated on 16 Jul 1998 (26 years 2 months 3 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 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Woking Museum And Arts & Crafts Centre.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Pamela Powell Director 17 Dec 2020 American Active
2 Ali Mirmak Director 17 Dec 2020 British Resigned
12 May 2023
3 Andrew Bell Director 17 Dec 2020 British Active
4 Charles Allen Director 17 Dec 2020 British Active
5 Charles Allen Director 17 Dec 2020 British Resigned
16 Nov 2021
6 Barry Martin Cook Director 17 Dec 2020 British Active
7 Nathalie De Potter Director 17 Dec 2020 Belgian Active
8 Pamela Powell Director 17 Dec 2020 American,British Resigned
23 Dec 2022
9 Ali Mirmak Director 17 Dec 2020 British Active
10 Richard Gareth Bolton Director 17 Oct 2019 British Active
11 Richard Gareth Bolton Director 17 Oct 2019 English Active
12 Shirley Anne Selden Secretary 29 Jul 2019 - Active
13 Richard David Browne Director 25 May 2018 British Active
14 Richard David Browne Director 25 May 2018 British Active
15 John Alun Siebert Director 27 Jan 2017 British Active
16 Cherry-Anne Russell Director 27 Jan 2017 British Active
17 Freddie Lawson Director 8 Nov 2016 British Resigned
20 Apr 2020
18 Bryan Kenneth Cross Director 10 Jul 2015 British Resigned
19 Mar 2019
19 Jonathan Spencer Stanley Director 11 Nov 2014 British Resigned
21 Jul 2017
20 Chris Lacey Director 9 Jul 2013 British Active
21 Aileen Mcleish Director 7 May 2013 - Resigned
3 Dec 2020
22 Martin Bowman Director 9 Apr 2013 British Resigned
21 Mar 2014
23 Jeremy Davis Director 5 Feb 2013 British Resigned
28 Sep 2018
24 Alan Manie Director 5 Feb 2013 British Resigned
3 Dec 2020
25 Robert Harold Douglas Director 22 May 2012 British Resigned
19 Dec 2012
26 Helen Ann Bowcock Director 20 Nov 2011 British Resigned
27 Nov 2012
27 Catherine Frances Davey Director 10 Nov 2009 British Resigned
8 Nov 2011
28 Adrian Montana Director 10 Nov 2009 Australian Resigned
20 Nov 2012
29 Roger William Hawksworth Director 17 Mar 2009 British Resigned
17 Apr 2012
30 Jamie Andrew Sharpley Director 11 Nov 2008 British Resigned
17 Jan 2013
31 Julian Pooley Director 20 Nov 2007 British Resigned
9 Nov 2010
32 Annabel Jane Raymond Agace Director 20 Nov 2007 British Resigned
5 Feb 2013
33 Patricia Wilkie Director 20 Sep 2006 British Resigned
28 Mar 2013
34 Matthew James Hotson Director 20 Sep 2006 British Resigned
24 Feb 2008
35 Ian Johnson Director 22 May 2006 - Resigned
31 May 2007
36 Ann Marie Barker Director 22 May 2006 British Resigned
31 May 2007
37 Carmel Dennis Director 25 May 2005 British Resigned
20 Nov 2012
38 Robert John Kingsbury Director 23 May 2005 British Resigned
31 May 2007
39 Anthony John Pooley Secretary 17 Mar 2005 British Resigned
29 Jul 2019
40 Mohammed Riasat Khan Director 28 Jul 2004 British Resigned
23 May 2005
41 Richard James Thomas Johnson Director 15 Oct 2003 British Resigned
20 Sep 2006
42 Gladys Mehala Gerrard Gosling Director 27 May 2003 British Resigned
1 Jul 2004
43 Roger William Umney Director 5 Mar 2003 British Resigned
10 Nov 2009
44 Sue Harding Smith Director 12 Dec 2002 British Resigned
21 May 2006
45 Alauddin Mahoon Director 7 Oct 2002 British Resigned
26 Jul 2008
46 Magdalene Anyango Namakhiya Odundo Director 7 Oct 2002 British,Kenyan Resigned
8 Nov 2011
47 Magdalene Anyango Namakhiya Odundo Director 7 Oct 2002 British Resigned
8 Nov 2011
48 Marilyn Joy Scott Secretary 18 Sep 2002 British Resigned
17 Mar 2005
49 David John Bittleston Director 20 May 2002 British Resigned
26 May 2003
50 Peter James Wilson Director 11 Sep 2001 British Resigned
9 Nov 2010
51 Ian Fraser Director 11 Sep 2001 British Resigned
8 Nov 2005
52 Andrew Forrest Director 11 Sep 2001 British Resigned
10 Mar 2003
53 Louise Margaret Punter Director 11 Sep 2001 British Resigned
15 Oct 2003
54 Peter James Wilson Director 11 Sep 2001 British Resigned
9 Nov 2010
55 Anthony John Pooley Director 9 May 2001 British Resigned
1 Mar 2005
56 Mohammad Ilyas Raja Director 17 Jun 2000 British Resigned
1 Jul 2004
57 Richard Peter John Sanderson Director 17 Jun 2000 British Resigned
30 Apr 2002
58 Christine May Paice Director 17 Jun 2000 British Resigned
10 Dec 2003
59 Rosemary Anne Culshaw Director 17 Jun 1999 British Resigned
13 Oct 2004
60 Anthony John Montan Director 17 Jun 1999 British Resigned
7 Oct 2002
61 Patricia Margaret Page Director 16 Jul 1998 British Resigned
7 Oct 2002
62 Gordon Arthur Brown Director 16 Jul 1998 British Resigned
30 Apr 2002
63 Gillian Margaret Washington Director 16 Jul 1998 British Resigned
9 Nov 2010
64 David John Beazley Director 16 Jul 1998 British Resigned
10 Jan 2000
65 Julie Caroline Jacks Director 16 Jul 1998 British Resigned
20 Sep 2006
66 SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 16 Jul 1998 - Resigned
16 Jul 1998
67 Sylvia Jean Mitchell Director 16 Jul 1998 British Resigned
15 Jun 2000
68 John Lea Secretary 16 Jul 1998 - Resigned
18 Sep 2002
69 Rafeea Mahoon Director 16 Jul 1998 British Resigned
7 Oct 2002
70 SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 16 Jul 1998 - Resigned
31 Mar 1999
71 Joan Patricia Mackintosh Director 16 Jul 1998 British Resigned
15 Jun 2000
72 Alfred Leonard Vice Director 16 Jul 1998 British Resigned
17 Jun 1999
73 John Lea Director 16 Jul 1998 - Resigned
18 Sep 2002
74 John Stanley Round Director 16 Jul 1998 British Resigned
17 Jun 1999
75 Marilyn Joy Scott Director 16 Jul 1998 British Resigned
6 Apr 2001
76 Martin Bowman Director 16 Jul 1998 British Resigned
12 Jul 2011
77 Robert Keith Smith Director 16 Jul 1998 British Resigned
17 Feb 2015


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
21 Mar 2017 - Active
2 Ms Aileen Mcleish
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
7 May 2016 British Ceased
1 Jun 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Woking Museum And Arts & Crafts Centre.

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 25 Jan 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 25 Jan 2024 Download PDF
3 Confirmation Statement - No Updates 1 Feb 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
5 Accounts - Group 11 Jan 2023 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 8 Nov 2022 Download PDF
7 Officers - Appoint Person Secretary Company With Name Date 8 Nov 2022 Download PDF
8 Accounts - Group 16 Apr 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 2 Mar 2021 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 26 Feb 2021 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 26 Feb 2021 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
17 Confirmation Statement - No Updates 26 Feb 2021 Download PDF
3 Pages
18 Resolution 17 Jun 2020 Download PDF
3 Pages
19 Incorporation - Memorandum Articles 1 Jun 2020 Download PDF
15 Pages
20 Officers - Termination Director Company With Name Termination Date 21 May 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 28 Jan 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Jan 2020 Download PDF
2 Pages
23 Accounts - Group 4 Dec 2019 Download PDF
31 Pages
24 Officers - Termination Secretary Company With Name Termination Date 22 Aug 2019 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 22 Aug 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
28 Accounts - Group 3 Jan 2019 Download PDF
29 Pages
29 Officers - Termination Director Company 3 Oct 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 15 Jun 2018 Download PDF
2 Pages
32 Confirmation Statement - No Updates 23 Apr 2018 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 13 Dec 2017 Download PDF
1 Pages
34 Accounts - Group 15 Nov 2017 Download PDF
36 Pages
35 Confirmation Statement - Updates 22 Mar 2017 Download PDF
4 Pages
36 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 5 Dec 2016 Download PDF
2 Pages
39 Accounts - Group 23 Nov 2016 Download PDF
35 Pages
40 Confirmation Statement - Updates 26 Oct 2016 Download PDF
4 Pages
41 Confirmation Statement - Updates 9 Aug 2016 Download PDF
4 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2016 Download PDF
11 Pages
43 Accounts - Group 3 Dec 2015 Download PDF
28 Pages
44 Officers - Appoint Person Director Company With Name Date 30 Jul 2015 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date No Member List 30 Jul 2015 Download PDF
4 Pages
46 Officers - Termination Director Company With Name Termination Date 9 Mar 2015 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 18 Nov 2014 Download PDF
2 Pages
48 Accounts - Group 14 Nov 2014 Download PDF
26 Pages
49 Annual Return - Company With Made Up Date No Member List 30 Jul 2014 Download PDF
5 Pages
50 Officers - Termination Director Company With Name Termination Date 30 Jul 2014 Download PDF
1 Pages
51 Accounts - Group 11 Nov 2013 Download PDF
23 Pages
52 Annual Return - Company With Made Up Date No Member List 15 Jul 2013 Download PDF
5 Pages
53 Officers - Appoint Person Director Company With Name 10 Jul 2013 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 4 Jun 2013 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 30 May 2013 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 4 Apr 2013 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 21 Jan 2013 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 21 Jan 2013 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 3 Dec 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 3 Dec 2012 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 3 Dec 2012 Download PDF
1 Pages
66 Accounts - Group 15 Oct 2012 Download PDF
18 Pages
67 Annual Return - Company With Made Up Date No Member List 16 Jul 2012 Download PDF
9 Pages
68 Officers - Appoint Person Director Company With Name 16 Jul 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 24 May 2012 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 18 Apr 2012 Download PDF
1 Pages
71 Accounts - Group 24 Nov 2011 Download PDF
18 Pages
72 Officers - Termination Director Company With Name 15 Nov 2011 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 15 Nov 2011 Download PDF
1 Pages
74 Annual Return - Company With Made Up Date No Member List 19 Sep 2011 Download PDF
12 Pages
75 Officers - Termination Director Company With Name 16 Sep 2011 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 22 Nov 2010 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
80 Accounts - Group 17 Nov 2010 Download PDF
19 Pages
81 Officers - Appoint Person Director Company With Name 3 Aug 2010 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 29 Jul 2010 Download PDF
1 Pages
83 Annual Return - Company With Made Up Date No Member List 29 Jul 2010 Download PDF
14 Pages
84 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 29 Jul 2010 Download PDF
2 Pages
93 Accounts - Group 9 Feb 2010 Download PDF
19 Pages
94 Annual Return - Legacy 27 Jul 2009 Download PDF
6 Pages
95 Officers - Legacy 22 Jul 2009 Download PDF
1 Pages
96 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
97 Accounts - Full 24 Dec 2008 Download PDF
16 Pages
98 Annual Return - Legacy 15 Aug 2008 Download PDF
5 Pages
99 Officers - Legacy 14 Aug 2008 Download PDF
1 Pages
100 Officers - Legacy 14 Aug 2008 Download PDF
1 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 Wmacc Trading Limited
Mutual People: Cherry-Anne Russell , Pamela Powell
Active
2 Cobham Bookkeepers Limited
Mutual People: Richard Gareth Bolton
Active
3 Kingfisher Property Finance Limited
Mutual People: Richard Gareth Bolton
Active
4 Portland Place Nominees Limited
Mutual People: Richard Gareth Bolton
Active
5 Portland Place Secretaries Limited
Mutual People: Richard Gareth Bolton
Active
6 Riches Consultancy Limited
Mutual People: Richard Gareth Bolton
Active
7 Grosvenor Place Residents (Woking) Limited
Mutual People: Richard David Browne
Active
8 Krow Communications Limited
Mutual People: Barry Martin Cook
Active
9 The Mission Group Public Limited Company
Mutual People: Barry Martin Cook
Active
10 Premier Foods Plc
Mutual People: Pamela Powell
Active
11 A.G. Barr P.L.C.
Mutual People: Pamela Powell
Active
12 1509 Group
Mutual People: Pamela Powell
Active
13 Constitution Hill Management Company Limited
Mutual People: John Alun Siebert
Active
14 Oral Health Foundation
Mutual People: John Alun Siebert
Active
15 Ocean Media Group Limited
Mutual People: John Alun Siebert
Active
16 Ocean Media Magazines Limited
Mutual People: John Alun Siebert
Liquidation
17 Medpress Limited
Mutual People: John Alun Siebert
Active
18 The Fernhurst Centre Limited
Mutual People: John Alun Siebert
Active
19 Intelligent Growth Solutions Limited
Mutual People: John Alun Siebert
Active
20 Truebaby Limited
Mutual People: John Alun Siebert
Active
21 Ma Dentistry Media Limited
Mutual People: John Alun Siebert
Active
22 Informa Markets (Uk) Limited
Mutual People: John Alun Siebert
Active