This company is commonly known as Bretforton Theatre. The company was founded 44 years ago and was given the registration number 01481033. The firm's registered office is in NR. EVESHAM. You can find them at Bretforton Grange, Bretforton, Nr. Evesham, Worcestershire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BRETFORTON THEATRE |
---|---|---|
Company Number | : | 01481033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bretforton Grange, Bretforton, Nr. Evesham, Worcestershire, WR11 7JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 20 October 2023 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 21 July 2022 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 20 October 2023 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 20 October 2023 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 01 July 2023 | Active |
The Malthouse Malthouse Lane, Church Lench, Evesham, WR11 4UF | Secretary | 24 September 1994 | Active |
17 Worcester Road, Evesham, WR11 4JU | Secretary | - | Active |
5 Dixon Court, Hurcott Village, Kidderminster, DY10 3PG | Secretary | 15 July 2009 | Active |
96, Shottery Road, Stratford-Upon-Avon, England, CV37 9QQ | Secretary | 16 July 2018 | Active |
5 New Road, Offenham, Evesham, WR11 5RG | Secretary | 01 May 2004 | Active |
The Malthouse Malthouse Lane, Church Lench, Evesham, WR11 4UF | Director | 25 June 1994 | Active |
18, Gabbell Road, Leckhampton, Cheltenham, United Kingdom, GL53 9PA | Director | 25 June 1994 | Active |
Long Barn, Huddington Hill Farm, Huddington, Droitwich, England, WR9 7LL | Director | 04 December 2015 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 28 April 2022 | Active |
16 Lanesfield Park, Evesham, WR11 4NU | Director | - | Active |
The Old Bakery, Friday Street, Pebworth, Stratford-Upon-Avon, England, CV37 8XW | Director | 22 July 2013 | Active |
4 Manor Court, Broughton Hackett, Worcester, WR7 4BB | Director | 01 May 2004 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 26 March 2020 | Active |
5 Dixon Court, Hurcott Village, Kidderminster, DY10 3PG | Director | 01 May 2004 | Active |
Bretforton Grange, Bretforton, Evesham, WR11 7JH | Director | - | Active |
96, Shottery Road, Stratford-Upon-Avon, England, CV37 9QQ | Director | 28 January 2018 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 13 November 2020 | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 26 March 2020 | Active |
6, Clifton Hill, Exeter, United Kingdom, EX1 2DL | Director | 28 January 2018 | Active |
Bretforton Grange, Bretforton, Evesham, WR11 7JH | Director | - | Active |
Bretforton Grange, Bretforton, Nr. Evesham, WR11 7JF | Director | 28 April 2019 | Active |
5 New Road, Offenham, Evesham, WR11 5RG | Director | 16 October 2004 | Active |
Mrs Carmel Abigail Verboom | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Bretforton Grange, Nr. Evesham, WR11 7JF |
Nature of control | : |
|
Mr Andrew Richard Welch | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Bretforton Grange, Nr. Evesham, WR11 7JF |
Nature of control | : |
|
Mr Nigel Plumley | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | Bretforton Grange, Nr. Evesham, WR11 7JF |
Nature of control | : |
|
Mr Mark Robert Wilsher | ||
Notified on | : | 28 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Bretforton Grange, Bretforton, Evesham, WR11 7JF |
Nature of control | : |
|
Elizabeth Clark Talbot | ||
Notified on | : | 28 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretforton Grange, Bretforton, Evesham, England, WR11 7JH |
Nature of control | : |
|
Mr Andrew Richard Welch | ||
Notified on | : | 28 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretforton Grange, Bretforton, Evesham, England, WR11 7JH |
Nature of control | : |
|
Mr David Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretforton Grange, Bretforton, Evesham, England, WR11 7JH |
Nature of control | : |
|
Mr Roy Leonard Hayfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretforton Grange, Bretforton, Evesham, England, WR11 7JH |
Nature of control | : |
|
Mr Nigel Plumley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretforton Grange, Bretforton, Evesham, England, WR11 7JH |
Nature of control | : |
|
Mr Walter David Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretforton Grange, Bretforton, Evesham, England, WR11 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.