This company is commonly known as Gloucestershire Everyman Theatre Company Limited. The company was founded 64 years ago and was given the registration number 00650220. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Regent Street,, Cheltenham,, Gloucestershire, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED |
---|---|---|
Company Number | : | 00650220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Secretary | 16 April 2015 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 26 September 2012 | Active |
19 The Sandfield, Northway, Tewkesbury, GL20 8RU | Director | 30 January 2002 | Active |
Chalfont House, 61 The Park, Cheltenham, England, GL50 2SA | Director | 10 August 2022 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 13 December 2018 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 15 November 2021 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 27 September 2019 | Active |
The Mayflower, 32-34 Clarence Street, Cheltenham, England, GL50 3NX | Director | 25 October 1995 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 26 November 2018 | Active |
16 Quat Goose Lane, Swindon Village, Cheltenham, GL51 9RX | Director | 25 October 1995 | Active |
4 College Road, Cheltenham, GL53 7HX | Director | 30 May 2007 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 18 February 2004 | Active |
25, Ham Close, Charlton Kings, Cheltenham, England, GL52 6NP | Secretary | 19 September 2001 | Active |
26 Gratton Road, Cheltenham, GL50 2BU | Secretary | 01 September 1993 | Active |
48 Holmefield Court, Belsize Grove, London, NW3 4TT | Secretary | - | Active |
9 London Road, Cheltenham, GL52 6EX | Secretary | 26 November 1992 | Active |
11 Oakland Avenue, Cheltenham, GL52 3EP | Director | - | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 28 November 2012 | Active |
12 Regency House, Humphris Place, Cheltenham, United Kingdom, GL53 7EW | Director | 31 March 2004 | Active |
Pipers Cottage, Oakridge Lynch, Stroud, GL6 7NY | Director | 05 November 1998 | Active |
The Folly 9 Tivoli Road, Cheltenham, GL50 2TD | Director | - | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 29 November 2018 | Active |
Blanche House, Turkdean, Cheltenham, GL54 3NX | Director | - | Active |
Recreation Cottage, Slad, Stroud, GL6 7QA | Director | 27 November 2002 | Active |
The Laurels All Saints Road, Stroud, GL5 1TT | Director | 22 January 1997 | Active |
35 Merestones Drive, The Park, Cheltenham, GL50 2SU | Director | 02 January 2002 | Active |
Rowanside Malleson Road, Gotherington, Cheltenham, GL52 4EX | Director | 22 January 1997 | Active |
62 All Saints Road, Cheltenham, GL52 2HA | Director | 28 September 2005 | Active |
Lyle House, 2a Eastbury Avenue, Northwood, HA6 3LG | Director | 05 November 1998 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 30 May 2012 | Active |
3 Rectory Close, Lower Swell, Cheltenham, GL54 1LH | Director | - | Active |
Woodmancote Farm, Cheltenham, GL52 4PU | Director | - | Active |
4 Andover Street, Tivoli, Cheltenham, GL50 2EL | Director | 30 January 2002 | Active |
Regent Street,, Cheltenham,, Gloucestershire, GL50 1HQ | Director | 30 March 2011 | Active |
13, Lansdown Road, Cheltenham, England, GL50 2JE | Director | 05 November 1998 | Active |
Mrs Susan Catherine Blanchfield | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chalfont House, 61 The Park, Cheltenham, England, GL50 2SA |
Nature of control | : |
|
Ms Wendy Elizabeth Anne Edwards | ||
Notified on | : | 15 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Mitesh Dhanak | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mrs Gwyneth Milner | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Mark Anthony Borkowski | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Mark Hamlin | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Thornton Michael Dey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Robin Hugh Herford | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Dudley Joseph Russell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Ms Jane Cantwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Roger James Nicholls | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mrs Carol Elaine Clarke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Sam Shrouder | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Ms Zareen Ahmed | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Clive Raymond Thomas | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Chung Fai Kong | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr John Kerrison Workman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Guy Woodcock | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Mr Jason Blackburn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Regent Street,, Gloucestershire, GL50 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type group. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Accounts | Accounts with accounts type group. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-13 | Incorporation | Memorandum articles. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.