This company is commonly known as Georgian Theatre (richmond) Trust Limited(the). The company was founded 64 years ago and was given the registration number 00646151. The firm's registered office is in NORTH YORKSHIRE. You can find them at Victoria Road, Richmond, North Yorkshire, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | GEORGIAN THEATRE (RICHMOND) TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00646151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Road, Richmond, North Yorkshire, DL10 4DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornlea, Wathcote Cottages, Darlington Road, Richmond, DL10 7ED | Secretary | 24 July 2009 | Active |
7, Atkinson Avenue, Richmond, England, DL10 4UE | Director | 11 December 2015 | Active |
Victoria Road, Richmond, North Yorkshire, DL10 4DW | Director | 09 December 2016 | Active |
Victoria Road, Richmond, North Yorkshire, DL10 4DW | Director | 26 July 2013 | Active |
The Georgian Theatre Royal, Victoria Road, Richmond, England, DL10 4DW | Director | 10 March 2017 | Active |
Townsend House, 9 Station Cottages, Richmond, England, DL10 4LB | Director | 11 December 2015 | Active |
Victoria Road, Richmond, North Yorkshire, DL10 4DW | Director | 11 November 2022 | Active |
Cundall Hall Farm, Swale Avenue, Cundall, York, England, YO61 2RP | Director | 20 July 2012 | Active |
10 Kettle End, Barton, Richmond, DL10 6LB | Secretary | 16 October 1998 | Active |
24 Pembury Mews, Brompton On Swale, Richmond, DL10 7SG | Secretary | - | Active |
The Orchards, Scorton, Richmond, DL10 6EQ | Secretary | 27 October 2000 | Active |
Sedbury Hall, Gilling West, Richmond, DL10 5LQ | Director | 27 October 2000 | Active |
Westryton, Hudswell, Richmond, DL11 6BW | Director | - | Active |
30 New Walk Terrace, York, YO10 4BG | Director | 08 May 1994 | Active |
Victoria Road, Richmond, North Yorkshire, DL10 4DW | Director | 22 November 2019 | Active |
Westfields House, Richmond, DL10 4DE | Director | 21 May 1992 | Active |
Victoria Road, Richmond, North Yorkshire, DL10 4DW | Director | 29 June 2002 | Active |
4 Linden Gardens, Richmond, DL10 7BD | Director | 23 December 1997 | Active |
22 Frenchgate, Richmond, DL10 7AG | Director | 13 October 1996 | Active |
22 Frenchgate, Richmond, DL10 7AG | Director | 07 July 1995 | Active |
30 Maison Dieu, Richmond, DL10 7AU | Director | - | Active |
The Old Vicarage, Mickley, Ripon, HG4 3JE | Director | 06 November 1994 | Active |
Easby Hall, Easby, Richmond, DL10 7EU | Director | 24 July 2009 | Active |
4, Cravengate, Richmond, England, DL10 4RE | Director | 26 July 2013 | Active |
Crathorne House, Crathorne, Yarm, TS15 0AT | Director | - | Active |
4 Fieldings Yard, Richmond, DL10 4EY | Director | 25 May 1994 | Active |
4 Fieldings Yard, Richmond, DL10 4EY | Director | - | Active |
Bella Cottage, Castle Bolton, Leyburn, DL8 4EU | Director | 13 October 1996 | Active |
Park House, Crathorne, Yarm, TS15 0BD | Director | - | Active |
Crathorne House, Crathorne, Yarm, | Director | - | Active |
Moulton Hall, Richmond, DL10 6QH | Director | - | Active |
The Cottage, 1a Long Causeway, Wakefield, England, WF1 3SE | Director | 11 December 2015 | Active |
51 Frenchgate, Richmond, DL10 7AE | Director | - | Active |
Crossbank Hill Cottage, Blind Lane Hurworth On Tees, Darlington, DL2 2JB | Director | 29 June 2002 | Active |
4 Rowaldshay Close, Richmond, | Director | - | Active |
Mrs Jo-Anne Louise Mawhinney | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Victoria Road, North Yorkshire, DL10 4DW |
Nature of control | : |
|
Mr Colin Pratt Grant | ||
Notified on | : | 28 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Victoria Road, North Yorkshire, DL10 4DW |
Nature of control | : |
|
Mr Malcolm John Bryant | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Victoria Road, North Yorkshire, DL10 4DW |
Nature of control | : |
|
Mrs Clare Seymour Allen | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | Victoria Road, North Yorkshire, DL10 4DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.