This company is commonly known as Oldbury Repertory Players Limited. The company was founded 77 years ago and was given the registration number 00429992. The firm's registered office is in LANGLEY OLDBURY. You can find them at Oldbury Rep Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands. This company's SIC code is 90030 - Artistic creation.
Name | : | OLDBURY REPERTORY PLAYERS LIMITED |
---|---|---|
Company Number | : | 00429992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1947 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oldbury Rep Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands, B69 4SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Secretary | 04 April 2022 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 19 April 2021 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 04 April 2022 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 10 April 2017 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 25 April 2023 | Active |
24 Flash Road, Oldbury, B69 4AE | Director | 01 August 2005 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 04 April 2022 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 15 April 2019 | Active |
44 Pargeter Road, Smethwick, B67 5HY | Director | 26 July 2004 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 25 April 2023 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 15 April 2019 | Active |
25 Kennford Close, Rowley Regis, B65 9SF | Director | 24 March 2003 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Secretary | 13 April 2015 | Active |
22, Wentworth Park Avenue, Harborne, Birmingham, United Kingdom, B17 9QU | Secretary | 02 June 2010 | Active |
66 Stuart Road, Halesowen, B62 0EB | Secretary | - | Active |
Rose Cottage, Park Lane, Harvington, Worcestershire, England, DY10 4LW | Secretary | 31 January 2013 | Active |
28a, Grosvenor Road South, Dudley, DY3 2ST | Secretary | 07 September 2009 | Active |
52 Galton Road, Bearwood, Smethwick, B67 5JU | Secretary | 11 April 2005 | Active |
50 Debdale Avenue, Woodgreen Hamlet Warndon, Worcester, WR4 0RP | Director | 14 February 1994 | Active |
122 Wigorn Road, Smethwick, Warley, B67 5HF | Director | - | Active |
28 Woodland Road, Halesowen, B62 8JT | Director | - | Active |
The Spinney Hollies Drive, Mucklow Hill, Halesowen, B62 8NX | Director | - | Active |
43 Westbourne Road, Halesowen, B62 9NF | Director | 07 April 1997 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 06 May 2014 | Active |
68, Summer Road, Rowley Regis, B65 9QQ | Director | 05 May 2010 | Active |
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP | Director | 25 February 2008 | Active |
1 Fairmile Road, Halesowen, B63 3PS | Director | 13 May 1996 | Active |
Bourne Cottage, Broome, Stourbridge, DY9 0HA | Director | 01 March 2004 | Active |
Blockley Brook, House 140, Worcester Street, Stourbridge, DY8 1BA | Director | 13 March 1995 | Active |
Bourne Cottage, Broome, Stourbridge, DY9 0HA | Director | 22 May 2001 | Active |
3 Westmead Drive, Oldbury, Warley, B68 8QB | Director | - | Active |
22, Wentworth Park Avenue, Harborne, Birmingham, England, B179QU | Director | 07 June 2010 | Active |
2 Woodhouse Road, Birmingham, B32 2DG | Director | 15 February 1993 | Active |
65 Spiral Close, Halesowen, B62 9PD | Director | - | Active |
11 Severn Road, Halesowen, B63 2LP | Director | - | Active |
Mr Ian David Thompson | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Oldbury Rep, Barlow Theatre Centre, Langley Oldbury, B69 4SP |
Nature of control | : |
|
Mr Christopher John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Oldbury Rep, Barlow Theatre Centre, Langley Oldbury, B69 4SP |
Nature of control | : |
|
Mr John Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | Oldbury Rep, Barlow Theatre Centre, Langley Oldbury, B69 4SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person secretary company with name date. | Download |
2022-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.