This company is commonly known as Rsc Touring Limited. The company was founded 8 years ago and was given the registration number 10776856. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 3 Chapel Lane, , Stratford-upon-avon, Warwickshire. This company's SIC code is 90010 - Performing arts.
| Name | : | RSC TOURING LIMITED |
|---|---|---|
| Company Number | : | 10776856 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 18 May 2017 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 6BE |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE | Director | 16 November 2023 | Active |
| 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE | Director | 02 January 2024 | Active |
| 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE | Director | 01 April 2021 | Active |
| 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE | Director | 18 May 2017 | Active |
| Royal Shakespeare Company, Waterside, Stratford-Upon-Avon, United Kingdom, CV37 6BB | Director | 18 May 2017 | Active |
| 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE | Director | 16 November 2023 | Active |
| Ms Tamara Catherine Harvey | ||
| Notified on | : | 28 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Mr Daniel Gwyn Evans | ||
| Notified on | : | 28 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1973 |
| Nationality | : | Welsh |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Mr Nicholas Robert Hytner | ||
| Notified on | : | 28 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1956 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Miss Shriti Vinodkant Vadera | ||
| Notified on | : | 29 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1962 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Ms Justine Anquetil Themen | ||
| Notified on | : | 25 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Professor Ayanna Thompson | ||
| Notified on | : | 25 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1972 |
| Nationality | : | American |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Mr Andrew James Miller | ||
| Notified on | : | 25 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1966 |
| Nationality | : | English |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Ms Amanda Joycelyn Parker | ||
| Notified on | : | 25 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Ms Winsome May Pinnock | ||
| Notified on | : | 25 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1961 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Ms Liz Vernon | ||
| Notified on | : | 20 September 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Mrs Lucy Kate Williams | ||
| Notified on | : | 20 September 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1972 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Sir Simon Russell Beale | ||
| Notified on | : | 29 September 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1961 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Sir Anthony Francis Seldon | ||
| Notified on | : | 29 September 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1953 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Mr Paapa Essiedu | ||
| Notified on | : | 29 September 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1990 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Ms Clare Reddington | ||
| Notified on | : | 29 September 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Chapel Lane, Stratford-Upon-Avon, United Kingdom, CV37 6BE |
| Nature of control | : |
|
| Ms Catherine Rowena Mallyon | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1962 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Royal Shakespeare Company, Waterside, Stratford-Upon-Avon, United Kingdom, CV37 6BB |
| Nature of control | : |
|
| Mr Gregory Doran | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Royal Shakespeare Company, Waterside, Stratford-Upon-Avon, United Kingdom, CV37 6BB |
| Nature of control | : |
|
| Mr Nigel William Hugill | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Urban & Civic, 50 New Bond Street, London, United Kingdom, W1S 1BJ |
| Nature of control | : |
|
| Ms Miranda Theresa Claire Curtis | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1955 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat 12a, 3 Welbeck Street, London, United Kingdom, W1G 0AR |
| Nature of control | : |
|
| Sir William Samuel Atkinson | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1950 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 128 Conway Road, London, United Kingdom, N14 7BJ |
| Nature of control | : |
|
| Baroness Genista Mary Mcintosh Of Hudnall | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1946 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35 Lea Road, Enfield, United Kingdom, EN2 0LE |
| Nature of control | : |
|
| James Shapiro | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1955 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | 454 Riverside Drive, Apt 4b, New York Ny 10027-6582, United States, |
| Nature of control | : |
|
| Ms Patsy Rodenburg Obe | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1953 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Guildhall School Of Music & Drama, Silk Street, London, United Kingdom, EC2Y 8DT |
| Nature of control | : |
|
| Mr David Tennant | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | C/O Sarah Camlett, Independent Talent Group, London, United Kingdom, W1D 1BS |
| Nature of control | : |
|
| Mark Thompson | ||
| Notified on | : | 18 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1957 |
| Nationality | : | British |
| Country of residence | : | United States |
| Address | : | The New York Times Co., 620 Eighth Avenue, New York, Ny10018, United States, |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.