This company is commonly known as Winchester Theatre Trust. The company was founded 21 years ago and was given the registration number 04660403. The firm's registered office is in WINCHESTER. You can find them at 25 Theatre Royal Winchester, Jewry Street, Winchester, Hampshire. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | WINCHESTER THEATRE TRUST |
---|---|---|
Company Number | : | 04660403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Theatre Royal Winchester, Jewry Street, Winchester, Hampshire, SO23 8SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Theatre Royal Winchester, Jewry Street, Winchester, United Kingdom, SO23 8SB | Director | 12 March 2024 | Active |
25 Theatre Royal Winchester, Jewry Street, Winchester, SO23 8SB | Director | 17 October 2016 | Active |
Theatre Royal, Jewry Street, Winchester, England, SO23 8SB | Director | 26 September 2022 | Active |
Theatre Royal, Jewry Street, Winchester, England, SO23 8SB | Director | 26 September 2022 | Active |
Theatre Royal, Jewry Street, Winchester, England, SO23 8SB | Director | 10 November 2017 | Active |
11 Pitter Close, Littleton, Winchester, SO22 6PD | Secretary | 15 April 2004 | Active |
3 Loreille Gardens, Rownhams, Southampton, SO16 8LP | Secretary | 23 November 2005 | Active |
10, Marsden Court, Laverstoke, Near Whitchurch, RG28 7PH | Secretary | 29 October 2007 | Active |
Barons Court, Curdridge Lane, Curdridge, Southampton, SO32 2BJ | Secretary | 10 February 2003 | Active |
29 Hasted Drive, Alresford, SO24 9PX | Secretary | 01 November 2004 | Active |
21, Jewry Street, Winchester, Uk, SO23 8SB | Director | 20 March 2013 | Active |
1 Trinity Court Main Road, Colden Common, Winchester, SO21 1TJ | Director | 26 June 2007 | Active |
Kingswell Point, Crawley, Winchester, SO21 2PU | Director | 10 February 2003 | Active |
11 Firs Crescent, Kings Worthy, Winchester, SO23 7NF | Director | 26 June 2007 | Active |
27 Parchment Street, Winchester, SO23 8AZ | Director | 10 February 2003 | Active |
76 Hatherley Road, Winchester, SO22 6RR | Director | 15 April 2004 | Active |
The Old Coach House, Doctors Lane, West Meon, GU32 1LR | Director | 01 July 2008 | Active |
1 Loreille Gardens, Rownhams, Southampton, SO16 8LP | Director | 01 June 2005 | Active |
6 Fordington Road, Winchester, SO22 5AL | Director | 26 June 2007 | Active |
6 Holt Place Coach House Mews, Wimborne Road East, Ferndown, BH22 9UX | Director | 10 February 2003 | Active |
Upham House, Church Street, Upham, Southampton, SO32 1JH | Director | 10 February 2003 | Active |
Theatre Royal Winchester, Jewry Street, Winchester, SO23 8SB | Director | 12 June 2014 | Active |
Lartref, East Street, Hambledon, Waterlooville, PO7 4RX | Director | 10 September 2008 | Active |
5a Jewry Street, Winchester, Hants, SO23 8RZ | Director | 15 February 2011 | Active |
11 Pitter Close, Littleton, Winchester, SO22 6PD | Director | 15 April 2004 | Active |
76 The Butts, Alton, GU34 1RD | Director | 10 February 2003 | Active |
Holbrook Cheriton, Winchester, SO24 0QA | Director | 10 February 2003 | Active |
The Granary, Whiteparish, Wiltshire, SP5 2QE | Director | 15 November 2011 | Active |
5a Jewry Street, Winchester, Hants, SO23 8RZ | Director | 22 March 2010 | Active |
Barons Court, Curdridge Lane, Curdridge, Southampton, SO32 2BJ | Director | 10 February 2003 | Active |
University Road, Southampton, SO17 1BJ | Director | 22 March 2010 | Active |
Hermitage Farmhouse, Chidden, Hambledon, Waterlooville, PO7 4TD | Director | 01 July 2008 | Active |
17 Worthy Lane, Winchester, SO23 7AB | Director | 15 April 2004 | Active |
25 Theatre Royal Winchester, Jewry Street, Winchester, SO23 8SB | Director | 20 March 2013 | Active |
West Meon House, West Meon, GU32 1JG | Director | 10 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Address | Change sail address company with old address new address. | Download |
2023-09-06 | Gazette | Gazette filings brought up to date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Address | Change sail address company with old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Address | Change sail address company with old address new address. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Address | Change sail address company with old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.