This company is commonly known as Windsor Theatre Limited. The company was founded 27 years ago and was given the registration number 03298388. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | WINDSOR THEATRE LIMITED |
---|---|---|
Company Number | : | 03298388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, High Street, Ascot, Berkshire, England, SL5 7HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Glassmoor Bank, Whittlesey, Peterborough, England, PE7 2LT | Secretary | 04 June 2019 | Active |
97, Balham Park Road, London, England, SW12 8EB | Director | 03 October 1997 | Active |
Holly Lodge, 6 Bears Rails Park, Old Windsor, Windsor, England, SL4 2HN | Director | 18 January 2024 | Active |
3 Highlands Heath, Putney Heath, London, SW15 3TR | Director | 29 October 1997 | Active |
90, Glassmoor Bank, Whittlesey, Peterborough, England, PE7 2LT | Director | 20 June 2017 | Active |
1-2, Bedford Square, London, England, WC1B 3RB | Director | 18 January 2024 | Active |
Heathside, Windsor Road, Ascot, England, SL5 7LQ | Director | 07 June 2011 | Active |
31, Chiltern Drive, Surbiton, England, KT5 8LP | Director | 10 December 2019 | Active |
4 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 03 October 1997 | Active |
Heathside, Windsor Road, Ascot, SL5 7LQ | Secretary | 02 January 1997 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 02 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 1997 | Active |
2 Providence Cottages, Forest Road, Winkfield Row, Bracknell, RG42 7NR | Director | 12 April 2001 | Active |
12, Mowbray Road, London, England, SE19 2RW | Director | 03 October 1997 | Active |
Ravenswood, Star Hill Drive, Churt, Farnham, England, GU10 2HP | Director | 29 October 1997 | Active |
Shardeldes, Amersham, HP7 0RL | Director | 29 October 1997 | Active |
226, Courthouse Road, Maidenhead, England, SL6 6HW | Director | 15 October 2001 | Active |
Studio 333, 66, Simplemarsh Road, Addlestone, United Kingdom, KT15 1QJ | Director | 07 June 2011 | Active |
Greenbrier, 16 Downside Road, Guildford, GU4 8PH | Director | 02 January 1997 | Active |
114a Old London Road, St Albans, AL1 1PU | Director | 03 October 1997 | Active |
1 Bamford House, Gunners Row Marine Gate, Southsea, PO4 9XA | Director | 03 June 2008 | Active |
Constable And Governor, Windsor Castle Norman Tower, Windsor, SL4 1NJ | Director | 12 March 2001 | Active |
The Courtyard, High Street, Ascot, England, SL5 7HP | Director | 07 December 2022 | Active |
47 Castle Street, Reading, Berkshire, RG1 7SR | Director | 24 November 2009 | Active |
7 Ivory Square, Plantation Wharf, London, SW11 3UF | Director | 29 October 1997 | Active |
Norman Tower, Windsor Castle, Windsor, SL4 1NJ | Director | 29 October 1997 | Active |
Norman Tower, Windsor Castle, Windsor, England, SL4 1NJ | Director | 18 March 2015 | Active |
The Laurels Holmes Close, Sunninghill, SL5 9TJ | Director | 02 January 1997 | Active |
Heathside, Windsor Road, Ascot, SL5 7LQ | Director | 02 January 1997 | Active |
Weir Lodge, River Gardens, Bray, Maidenhead, SL6 2BJ | Director | 03 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 January 1997 | Active |
Mr Peter Norman Spratt | ||
Notified on | : | 22 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heathside, Windsor Road, Ascot, United Kingdom, SL5 7LQ |
Nature of control | : |
|
Ms Lydia Florinette Gabrielle Harratt | ||
Notified on | : | 29 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Courtyard, High Street, Ascot, England, SL5 7HP |
Nature of control | : |
|
Mr George Christopher Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Mowbray Road, London, England, SE19 2RW |
Nature of control | : |
|
Mr David John Coker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ravenswood, Star Hill Drive, Farnham, England, GU10 2HP |
Nature of control | : |
|
Mr David Birdwood Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Balham Park Road, London, England, SW12 8EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-21 | Officers | Appoint person director company with name date. | Download |
2024-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-25 | Officers | Change person director company with change date. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-02 | Address | Change sail address company with old address new address. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-31 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.