This company is commonly known as Southampton Nuffield Theatre Trust(the). The company was founded 41 years ago and was given the registration number 01711502. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 90010 - Performing arts.
Name | : | SOUTHAMPTON NUFFIELD THEATRE TRUST(THE) |
---|---|---|
Company Number | : | 01711502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 31 March 1983 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 11 January 2020 | Active |
4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 10 June 2019 | Active |
4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 11 January 2020 | Active |
4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 18 July 2012 | Active |
4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 31 July 2013 | Active |
4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 16 December 2019 | Active |
3b Heathway Court, West Heath Road, London, NW3 7TS | Secretary | 09 May 2001 | Active |
Flat 5 14 Hurst Road, Milford On Sea, Lymington, SO41 0PY | Secretary | - | Active |
Nuffield Theatre, University Road, Southampton, SO17 1TR | Secretary | 18 November 2013 | Active |
Nuffield Theatre, University Road, Southampton, SO17 1TR | Secretary | 03 June 2013 | Active |
43 Middle Road, Lymington, SO41 9HE | Secretary | 08 May 2002 | Active |
142-144, Above Bar Street, Southampton, England, SO14 7DU | Secretary | 21 October 2015 | Active |
142-144, Above Bar Street, Southampton, England, SO14 7DU | Secretary | 13 December 2018 | Active |
4 Harvester Drive, Fareham, PO15 5NR | Director | 06 May 1998 | Active |
Silver Trees Dene Close, Chilworth, Southampton, SO16 7HL | Director | 01 June 1997 | Active |
2 South End Close, Hursley, Winchester, SO21 2LJ | Director | 03 February 2001 | Active |
11b, Thorold Road, Southampton, United Kingdom, SO18 1HZ | Director | 18 July 2012 | Active |
Broadwaters 4 Cliff Road, Fareham, PO14 3JS | Director | - | Active |
142-144, Above Bar Street, Southampton, England, SO14 7DU | Director | 31 July 2013 | Active |
18 Chetwynd Road, Southampton, SO16 3JB | Director | 03 July 2006 | Active |
Westleigh Cottage Oxford Road, Sutton Scotney, Winchester, SO21 3JG | Director | 01 August 1994 | Active |
2 Heatherdene Road, Chandlers Ford, SO53 5BN | Director | - | Active |
13 Lynford Way, Winchester, SO22 6BW | Director | 08 May 2002 | Active |
Willowmead, 14 Highlands Road, Fareham, PO16 7XL | Director | 01 June 1997 | Active |
18, Norham Avenue, Southampton, England, SO16 6PT | Director | 31 July 2013 | Active |
18 Norham Avenue, Shirley, Southampton, SO16 6PT | Director | 28 June 2007 | Active |
3, Nottingham Place, Lee-On-The-Solent, United Kingdom, PO13 9LZ | Director | 20 July 2011 | Active |
5 Linkview Way, Bassett, Southampton, SO16 7GR | Director | - | Active |
Nuffield Theatre, University Road, Southampton, SO17 1TR | Director | 20 July 2011 | Active |
5 Rozelle Close, Littleton, Winchester, SO22 6QP | Director | - | Active |
Littlecroft 35 Catisfield Lane, Fareham, PO15 5NW | Director | - | Active |
126 Upper Shirley Avenue, Southampton, SO15 5NN | Director | 28 June 2007 | Active |
University Of Southampton - Hartley Library, University Road, Southampton, England, SO17 1BJ | Director | 15 October 2018 | Active |
6 West Road, Woolston, Southampton, SO19 9AJ | Director | 27 May 2002 | Active |
211a Priory Road, St. Denys, Southampton, SO17 2LR | Director | 30 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-04-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-03-25 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-05 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-07-08 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.