This company is commonly known as Trestle Theatre Company Limited. The company was founded 38 years ago and was given the registration number 01962946. The firm's registered office is in ST. ALBANS. You can find them at Trestle Arts Base, Russet Drive, St. Albans, Hertfordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | TRESTLE THEATRE COMPANY LIMITED |
---|---|---|
Company Number | : | 01962946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trestle Arts Base, Russet Drive, St. Albans, Hertfordshire, AL4 0JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Secretary | 07 November 2011 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 07 December 2023 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 07 December 2023 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 29 June 2021 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 07 December 2023 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 03 November 2022 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 29 June 2021 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 06 September 2021 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 03 November 2022 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 06 September 2021 | Active |
27 North Villas, London, NW1 9BL | Secretary | 21 January 2008 | Active |
6 Cambridge Road, St. Albans, AL1 5LJ | Secretary | 17 January 2001 | Active |
70 Bushey Mill Lane, Watford, WD2 4QR | Secretary | 17 October 2007 | Active |
47-49 Wood Street, Barnet, EN5 4BS | Secretary | - | Active |
101 Coppetts Road, London, N10 1JH | Secretary | 03 September 2008 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Secretary | 02 October 2010 | Active |
19 Dudley Street, Leighton Buzzard, LU7 1SE | Secretary | 26 September 2006 | Active |
Gatton House, Hadleigh Road, East Bergholt, CO7 6QT | Director | 08 October 1997 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 19 January 2013 | Active |
18 Wades Hill, London, N21 1BG | Director | 26 July 1999 | Active |
Willingdon, Mount Avenue, Brentwood, CM13 2NY | Director | 17 September 2001 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 16 July 2012 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 23 April 2012 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 06 July 2015 | Active |
5 Blinco Grove, Cambridge, CB1 4TP | Director | 01 October 1997 | Active |
50, Puller Road, Barnet, United Kingdom, EN5 4HF | Director | 02 October 2010 | Active |
17 Old Park Ridings, London, N21 2EX | Director | 08 October 1997 | Active |
7 Homewood Road, St Albans, AL1 4BE | Director | 21 September 2005 | Active |
7 Curlew Close, Beverley, HU17 5QN | Director | 12 September 2001 | Active |
70, Bushey Mill Lane, Watford, WD24 7QR | Director | 18 January 2010 | Active |
70 Bushey Mill Lane, Watford, WD2 4QR | Director | 26 February 2003 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 13 January 2015 | Active |
417, Shenley Road, Borehamwood, WD6 1TW | Director | 28 April 2009 | Active |
108 Haldens, Welwyn Garden City, AL7 1DG | Director | 13 July 2000 | Active |
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ | Director | 23 March 2019 | Active |
Samantha Lane | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15a, Longcroft Avenue, Harpenden, England, AL5 2RD |
Nature of control | : |
|
Ms Laura Rolinson | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Address | : | Trestle Arts Base, St. Albans, AL4 0JQ |
Nature of control | : |
|
Ms Jeanne Jenner Rae | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Trestle Arts Base, St. Albans, AL4 0JQ |
Nature of control | : |
|
Ms Zahida Shaheen Din | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Trestle Arts Base, St. Albans, AL4 0JQ |
Nature of control | : |
|
Mr John Adams Holtom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Trestle Arts Base, St. Albans, AL4 0JQ |
Nature of control | : |
|
Mr Amlet Cashain David | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Trestle Arts Base, St. Albans, AL4 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.