BIRMINGHAM REPERTORY THEATRE,LIMITED(THE)

Hellopages » West Midlands » Birmingham » B1 2EP

Company number 00295910
Status Active
Incorporation Date 7 January 1935
Company Type Private Limited Company
Address BROAD STREET, BIRMINGHAM, B1 2EP
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Appointment of Miss Grace Smith as a director on 10 April 2017; Satisfaction of charge 6 in full; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of BIRMINGHAM REPERTORY THEATRE,LIMITED(THE) are www.birminghamrepertory.co.uk, and www.birmingham-repertory.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.5 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Repertory Theatre Limited The is a Private Limited Company. The company registration number is 00295910. Birmingham Repertory Theatre Limited The has been working since 07 January 1935. The present status of the company is Active. The registered address of Birmingham Repertory Theatre Limited The is Broad Street Birmingham B1 2ep. . HARRIS, Neil Fraser is a Secretary of the company. CLIFTON, Johanne Mica is a Director of the company. GOUCHER, Mark Terence James is a Director of the company. HEMINGTON, Guy Richard is a Director of the company. JAMES, Elizabeth is a Director of the company. KOONER, Narinder Kaur is a Director of the company. LAIDLAW, Lorna is a Director of the company. LOWSON, Gregory John is a Director of the company. MAXWELL, Angela Jane, Dr is a Director of the company. PHEDON, Paul is a Director of the company. ROBERTS, David Jonathan, Professor is a Director of the company. SALEH, Amerah is a Director of the company. SAMBROOK, Gary William, Councillor is a Director of the company. SMITH, Grace is a Director of the company. WHITBY, Lionel Michael, Professor is a Director of the company. Secretary BOLSTRIDGE, Christopher David has been resigned. Secretary COLLINS, Graham Edward has been resigned. Secretary FARRANDS, Helen Ruth has been resigned. Secretary JOHNSTONE, Christine has been resigned. Secretary SCOTT, Peter has been resigned. Secretary STALKER, John Robb Paterson has been resigned. Secretary WINCKLES, Peter David has been resigned. Director AL JAWAHIRY, Warda has been resigned. Director ALLAN, Andrew Norman has been resigned. Director BANSAL, Dawinder Kaur has been resigned. Director BARWELL, Peter James Philip has been resigned. Director BASSI, Paramjit Singh has been resigned. Director BEDSER, Steven John has been resigned. Director BERRY, Cicely Frances has been resigned. Director BLUMENTHAL, Alan has been resigned. Director CLARKE, Brenda May has been resigned. Director CLARKE, Brenda May has been resigned. Director COUSE, Philip Edward has been resigned. Director COX, David Ashley has been resigned. Director EDGAR, David Burman has been resigned. Director FRANCIS, Jacqueline Ann has been resigned. Director HALES, Reginald John has been resigned. Director HAWKINS, Norman Stanley has been resigned. Director HIBBS, Christopher David has been resigned. Director HILBURN, Michael Edwin has been resigned. Director HUGGINS, Tyrone has been resigned. Director HUGHES, Patricia Pauline has been resigned. Director JACKSON, Russell Bennett, Dr has been resigned. Director JAMES, John Anthony has been resigned. Director JOHNSON, Kevin Paul has been resigned. Director JONES, Lionel John has been resigned. Director KAPLAN, Joel has been resigned. Director KEIL, Charles George has been resigned. Director KNOWLES, Richard Marchant, Councillor Sir has been resigned. Director LOWE, Michael John has been resigned. Director MACKAY, Judith has been resigned. Director MULRYNE, James Ronald, Professor has been resigned. Director NAIDU-BANFIELD, Vayu has been resigned. Director NATHWANI, Rajiv has been resigned. Director PERINPANAYAGAM, Anouk Mishti has been resigned. Director QUINN, Christine Margaret has been resigned. Director RANSOME WALLIS, Christine Margaret has been resigned. Director RUDGE, Alan Malcolm has been resigned. Director SOUTHGATE, Robert has been resigned. Director SQUIRES, Charles Ian has been resigned. Director STEPHENS, Jennifer has been resigned. Director TAYLOR, Gary John has been resigned. Director THIARAI, Kulwinder has been resigned. Director TOPMAN, Simon Manville has been resigned. Director TOWNSEND, Bryan Sydney has been resigned. Director UNDERWOOD, Anne, Councillor has been resigned. Director WAINE, David Michael has been resigned. Director WATTS, Janet has been resigned. Director WHITBURN, Vanessa Victoria has been resigned. Director WILLCOX, Toyah Ann has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
HARRIS, Neil Fraser
Appointed Date: 23 June 2014

Director
CLIFTON, Johanne Mica
Appointed Date: 23 June 2014
57 years old

Director
GOUCHER, Mark Terence James
Appointed Date: 07 September 2015
60 years old

Director
HEMINGTON, Guy Richard
Appointed Date: 23 June 2014
67 years old

Director
JAMES, Elizabeth
Appointed Date: 12 September 2016
46 years old

Director
KOONER, Narinder Kaur
Appointed Date: 25 November 2013
57 years old

Director
LAIDLAW, Lorna
Appointed Date: 12 September 2016
62 years old

Director
LOWSON, Gregory John
Appointed Date: 23 June 2014
66 years old

Director
MAXWELL, Angela Jane, Dr
Appointed Date: 25 November 2013
58 years old

Director
PHEDON, Paul
Appointed Date: 25 November 2013
59 years old

Director
ROBERTS, David Jonathan, Professor
Appointed Date: 12 September 2016
65 years old

Director
SALEH, Amerah
Appointed Date: 12 September 2016
32 years old

Director
SAMBROOK, Gary William, Councillor
Appointed Date: 28 July 2014
36 years old

Director
SMITH, Grace
Appointed Date: 10 April 2017
30 years old

Director
WHITBY, Lionel Michael, Professor
Appointed Date: 23 June 2014
73 years old

Resigned Directors

Secretary
BOLSTRIDGE, Christopher David
Resigned: 24 October 1996
Appointed Date: 27 April 1995

Secretary
COLLINS, Graham Edward
Resigned: 16 July 1993

Secretary
FARRANDS, Helen Ruth
Resigned: 27 March 2008
Appointed Date: 06 October 2003

Secretary
JOHNSTONE, Christine
Resigned: 23 June 2014
Appointed Date: 27 March 2008

Secretary
SCOTT, Peter
Resigned: 30 June 2003
Appointed Date: 25 May 2000

Secretary
STALKER, John Robb Paterson
Resigned: 27 April 1995
Appointed Date: 16 July 1993

Secretary
WINCKLES, Peter David
Resigned: 13 April 2000
Appointed Date: 04 March 1999

Director
AL JAWAHIRY, Warda
Resigned: 13 February 2004
Appointed Date: 31 October 2002
42 years old

Director
ALLAN, Andrew Norman
Resigned: 03 November 2005
Appointed Date: 16 June 2000
82 years old

Director
BANSAL, Dawinder Kaur
Resigned: 25 October 2007
Appointed Date: 06 February 2004
48 years old

Director
BARWELL, Peter James Philip
Resigned: 28 October 1993
90 years old

Director
BASSI, Paramjit Singh
Resigned: 25 January 2001
Appointed Date: 25 May 2000
63 years old

Director
BEDSER, Steven John
Resigned: 20 May 2008
Appointed Date: 24 July 2003
60 years old

Director
BERRY, Cicely Frances
Resigned: 24 October 1996
Appointed Date: 28 October 1993
99 years old

Director
BLUMENTHAL, Alan
Resigned: 10 October 1995
Appointed Date: 28 January 1993
66 years old

Director
CLARKE, Brenda May
Resigned: 01 May 2003
Appointed Date: 25 January 2001
89 years old

Director
CLARKE, Brenda May
Resigned: 04 November 2000
Appointed Date: 28 July 1994
89 years old

Director
COUSE, Philip Edward
Resigned: 30 June 1996
89 years old

Director
COX, David Ashley
Resigned: 26 November 2013
Appointed Date: 27 March 2008
70 years old

Director
EDGAR, David Burman
Resigned: 24 November 1994
77 years old

Director
FRANCIS, Jacqueline Ann
Resigned: 12 October 2015
Appointed Date: 17 December 2008
62 years old

Director
HALES, Reginald John
Resigned: 28 January 1993
75 years old

Director
HAWKINS, Norman Stanley
Resigned: 28 February 2000
Appointed Date: 24 October 1996
88 years old

Director
HIBBS, Christopher David
Resigned: 25 November 2013
Appointed Date: 19 September 2006
56 years old

Director
HILBURN, Michael Edwin
Resigned: 28 October 1993
79 years old

Director
HUGGINS, Tyrone
Resigned: 28 October 2004
Appointed Date: 26 February 1998
68 years old

Director
HUGHES, Patricia Pauline
Resigned: 25 September 2008
Appointed Date: 31 October 2002
75 years old

Director
JACKSON, Russell Bennett, Dr
Resigned: 01 May 2003
Appointed Date: 25 January 2001
76 years old

Director
JAMES, John Anthony
Resigned: 23 February 2000
Appointed Date: 24 November 1994
80 years old

Director
JOHNSON, Kevin Paul
Resigned: 25 November 2013
Appointed Date: 19 September 2006
54 years old

Director
JONES, Lionel John
Resigned: 28 October 1993
79 years old

Director
KAPLAN, Joel
Resigned: 13 December 2001
Appointed Date: 03 October 1995
83 years old

Director
KEIL, Charles George
Resigned: 26 October 2006
Appointed Date: 08 March 2001
92 years old

Director
KNOWLES, Richard Marchant, Councillor Sir
Resigned: 30 June 1994
108 years old

Director
LOWE, Michael John
Resigned: 19 December 2002
Appointed Date: 12 September 1996
89 years old

Director
MACKAY, Judith
Resigned: 24 November 1994
88 years old

Director
MULRYNE, James Ronald, Professor
Resigned: 03 October 1995
88 years old

Director
NAIDU-BANFIELD, Vayu
Resigned: 04 November 1999
Appointed Date: 28 October 1993
68 years old

Director
NATHWANI, Rajiv
Resigned: 20 April 2016
Appointed Date: 07 February 2011
37 years old

Director
PERINPANAYAGAM, Anouk Mishti
Resigned: 25 September 2008
Appointed Date: 31 October 2002
61 years old

Director
QUINN, Christine Margaret
Resigned: 26 October 2006
Appointed Date: 25 May 2000
70 years old

Director
RANSOME WALLIS, Christine Margaret
Resigned: 19 May 1998
Appointed Date: 08 January 1997
78 years old

Director
RUDGE, Alan Malcolm
Resigned: 14 April 2014
Appointed Date: 19 May 1998
78 years old

Director
SOUTHGATE, Robert
Resigned: 19 December 2002
Appointed Date: 22 January 1998
91 years old

Director
SQUIRES, Charles Ian
Resigned: 25 November 2013
Appointed Date: 07 June 2005
74 years old

Director
STEPHENS, Jennifer
Resigned: 01 December 2014
Appointed Date: 17 December 2008
66 years old

Director
TAYLOR, Gary John
Resigned: 25 November 2013
Appointed Date: 27 March 2008
58 years old

Director
THIARAI, Kulwinder
Resigned: 28 February 2011
Appointed Date: 20 May 2008
61 years old

Director
TOPMAN, Simon Manville
Resigned: 26 October 2006
Appointed Date: 05 July 2001
66 years old

Director
TOWNSEND, Bryan Sydney
Resigned: 30 November 1995
95 years old

Director
UNDERWOOD, Anne, Councillor
Resigned: 02 July 1996
Appointed Date: 10 October 1995
81 years old

Director
WAINE, David Michael
Resigned: 31 December 2000
Appointed Date: 28 October 1993
81 years old

Director
WATTS, Janet
Resigned: 25 September 2008
Appointed Date: 31 October 2002
73 years old

Director
WHITBURN, Vanessa Victoria
Resigned: 04 November 2000
Appointed Date: 24 November 1994
73 years old

Director
WILLCOX, Toyah Ann
Resigned: 04 November 2000
Appointed Date: 08 January 1997
67 years old

Persons With Significant Control

Mr Roger Stephen Burman
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRMINGHAM REPERTORY THEATRE,LIMITED(THE) Events

11 Apr 2017
Appointment of Miss Grace Smith as a director on 10 April 2017
09 Mar 2017
Satisfaction of charge 6 in full
09 Jan 2017
Confirmation statement made on 8 November 2016 with updates
09 Jan 2017
Appointment of Mrs Elizabeth James as a director on 12 September 2016
09 Jan 2017
Appointment of Ms Lorna Laidlaw as a director on 12 September 2016
...
... and 213 more events
13 Nov 1986
Return made up to 07/08/86; full list of members

03 Jul 1986
New director appointed

24 Dec 1974
Annual return made up to 26/09/74
22 Oct 1973
Annual return made up to 31/07/73
07 Jan 1935
Incorporation

BIRMINGHAM REPERTORY THEATRE,LIMITED(THE) Charges

9 April 2010
Rent deposit deed
Delivered: 27 April 2010
Status: Satisfied on 9 March 2017
Persons entitled: Calthorpe Property Company Limited
Description: All monies payable under the lease see image for full…
5 July 2007
Debenture
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Floating charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Arts Council of England
Description: All the assets of birmingham repertory theatre limited.
8 July 1993
Charge
Delivered: 10 July 1993
Status: Satisfied on 24 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 24 November 2006
Persons entitled: Midland Bank PLC
Description: Leasehold land and premises known as the repertory theatre…
3 April 1990
Charge
Delivered: 17 April 1990
Status: Satisfied on 24 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…