HIGHBURY THEATRE CENTRE,LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B73 5HD

Company number 00463046
Status Active
Incorporation Date 3 January 1949
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SHEFFIELD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5HD
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 90010 - Performing arts, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 July 2015; Termination of appointment of Richard James Irons as a director on 11 April 2016. The most likely internet sites of HIGHBURY THEATRE CENTRE,LIMITED are www.highburytheatre.co.uk, and www.highbury-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. Highbury Theatre Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00463046. Highbury Theatre Centre Limited has been working since 03 January 1949. The present status of the company is Active. The registered address of Highbury Theatre Centre Limited is Sheffield Road Sutton Coldfield West Midlands B73 5hd. . OWEN, Philip John is a Secretary of the company. AVELING, Ann Barbara is a Director of the company. BIRD, Brian John is a Director of the company. BOWYER, Stephen is a Director of the company. EVANS, Gwendoline Patricia is a Director of the company. HAYNES, Sandra Florence is a Director of the company. HILL, Brian Michael is a Director of the company. KNAPMAN, Sheila is a Director of the company. OWEN, Philip John is a Director of the company. PARRY, Elizabeth is a Director of the company. PETER, Cooley, Dr is a Director of the company. PHILLIPS, Robert is a Director of the company. WHITEHOUSE, Nicholas Hume is a Director of the company. Secretary BURNUPE, Marcelle has been resigned. Secretary MORGAN, Anne Margaret has been resigned. Director ABRAHAM, Harold James has been resigned. Director ASTON MCKEWAN, Jane has been resigned. Director BARNSLEY, Alistair James Lindsay has been resigned. Director BAYLISS, Barry John has been resigned. Director BINKS, Margaret Anne has been resigned. Director BURNHOPE, Marcelle Frances Barbara has been resigned. Director BURNHOPE, William has been resigned. Director CAMPBELL, Sylvia has been resigned. Director CROSS, Doreen has been resigned. Director DODD, Mary has been resigned. Director DRAYCOTT, Jean Margaret has been resigned. Director ENGLISH, Christina has been resigned. Director ENGLISH, John has been resigned. Director ENGLISH, Peta has been resigned. Director GODDARD, Maureen has been resigned. Director GRIFFITHS, Verna Marian has been resigned. Director HIGGS, Nigel has been resigned. Director HUDSON, Eric William has been resigned. Director IRONS, Richard James has been resigned. Director LANDRETH, Hazel Mary has been resigned. Director PARKER, Brian has been resigned. Director PARKER, Brian Thomas has been resigned. Director RANDLE, Mary Alicia has been resigned. Director STACKHOUSE, Betty Spence has been resigned. Director WEEDON, Neil Frederick James has been resigned. Director WINKLE, Edward Harrington has been resigned. Director YOUNG, Beryl has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
OWEN, Philip John
Appointed Date: 11 July 2011

Director
AVELING, Ann Barbara
Appointed Date: 08 September 2004
75 years old

Director
BIRD, Brian John

99 years old

Director
BOWYER, Stephen
Appointed Date: 08 December 1992
69 years old

Director
EVANS, Gwendoline Patricia
Appointed Date: 01 January 1999
86 years old

Director
HAYNES, Sandra Florence
Appointed Date: 27 November 2008
79 years old

Director
HILL, Brian Michael
Appointed Date: 01 January 1999
90 years old

Director
KNAPMAN, Sheila
Appointed Date: 22 November 2000
76 years old

Director
OWEN, Philip John
Appointed Date: 10 December 2005
78 years old

Director
PARRY, Elizabeth
Appointed Date: 27 November 2008
62 years old

Director
PETER, Cooley, Dr
Appointed Date: 01 January 2007
87 years old

Director
PHILLIPS, Robert
Appointed Date: 22 November 2000
75 years old

Director
WHITEHOUSE, Nicholas Hume
Appointed Date: 06 March 2014
81 years old

Resigned Directors

Secretary
BURNUPE, Marcelle
Resigned: 11 July 2011
Appointed Date: 07 January 2002

Secretary
MORGAN, Anne Margaret
Resigned: 07 January 2002

Director
ABRAHAM, Harold James
Resigned: 25 July 1995
113 years old

Director
ASTON MCKEWAN, Jane
Resigned: 01 August 2012
Appointed Date: 08 December 2004
59 years old

Director
BARNSLEY, Alistair James Lindsay
Resigned: 01 June 1997
66 years old

Director
BAYLISS, Barry John
Resigned: 22 November 2000
96 years old

Director
BINKS, Margaret Anne
Resigned: 08 December 2004
84 years old

Director
BURNHOPE, Marcelle Frances Barbara
Resigned: 20 December 2012
Appointed Date: 01 January 1999
79 years old

Director
BURNHOPE, William
Resigned: 10 January 2011
Appointed Date: 20 November 2002
70 years old

Director
CAMPBELL, Sylvia
Resigned: 10 December 2005
Appointed Date: 23 November 1995
86 years old

Director
CROSS, Doreen
Resigned: 22 November 2000
101 years old

Director
DODD, Mary
Resigned: 20 November 2002
Appointed Date: 22 November 2000
82 years old

Director
DRAYCOTT, Jean Margaret
Resigned: 31 August 2008
99 years old

Director
ENGLISH, Christina
Resigned: 01 January 2007
Appointed Date: 22 November 2000
53 years old

Director
ENGLISH, John
Resigned: 20 December 1998
114 years old

Director
ENGLISH, Peta
Resigned: 29 May 1999
120 years old

Director
GODDARD, Maureen
Resigned: 23 November 1995
96 years old

Director
GRIFFITHS, Verna Marian
Resigned: 19 March 2015
Appointed Date: 25 November 2003
85 years old

Director
HIGGS, Nigel
Resigned: 29 May 2015
Appointed Date: 01 August 2013
72 years old

Director
HUDSON, Eric William
Resigned: 05 December 2011
95 years old

Director
IRONS, Richard James
Resigned: 11 April 2016
Appointed Date: 05 December 2011
65 years old

Director
LANDRETH, Hazel Mary
Resigned: 22 November 2000
93 years old

Director
PARKER, Brian
Resigned: 27 November 2008
Appointed Date: 22 November 2000
68 years old

Director
PARKER, Brian Thomas
Resigned: 23 November 1995
68 years old

Director
RANDLE, Mary Alicia
Resigned: 28 November 2003
115 years old

Director
STACKHOUSE, Betty Spence
Resigned: 16 November 2000
100 years old

Director
WEEDON, Neil Frederick James
Resigned: 31 July 2013
Appointed Date: 05 December 2011
63 years old

Director
WINKLE, Edward Harrington
Resigned: 01 September 2004
104 years old

Director
YOUNG, Beryl
Resigned: 01 September 1998
87 years old

HIGHBURY THEATRE CENTRE,LIMITED Events

29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Apr 2016
Total exemption full accounts made up to 31 July 2015
14 Apr 2016
Termination of appointment of Richard James Irons as a director on 11 April 2016
06 Jan 2016
Director's details changed for Mr Nicholas Hume Whitehouse on 30 September 2015
29 Dec 2015
Annual return made up to 22 December 2015 no member list
...
... and 125 more events
29 Dec 1987
Particulars of mortgage/charge

25 Jun 1987
25/05/87 nsc

12 Jun 1987
Full accounts made up to 31 July 1986

12 Feb 1987
Full accounts made up to 31 July 1985

12 Feb 1987
Annual return made up to 31/12/86

HIGHBURY THEATRE CENTRE,LIMITED Charges

14 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 15 December 2015
Persons entitled: Midland Bank PLC
Description: F/H-37 sheffield road sutton coldfield west midlands…
17 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied on 15 December 2015
Persons entitled: Midland Bank PLC
Description: F/H k/a 39 sheffield road, sutton coldfield house & shop…
17 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H k/a sheffield road, sutton coldfield, theatre buildings.
17 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied on 15 December 2015
Persons entitled: Midland Bank PLC
Description: F/H k/a orchard house, 43 sheffield road. Private house…
7 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 15 December 2015
Persons entitled: Midland Bank PLC
Description: F/Hold 39 sheffield road, sutton coldfield west midlands.
7 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 15 December 2015
Persons entitled: Midland Bank PLC
Description: F/Hold property highbury theatre, sheffield road, sutton…
25 March 1983
Legal charge
Delivered: 30 March 1983
Status: Satisfied on 15 December 2015
Persons entitled: Midland Bank PLC
Description: 43, sheffield road, sutton coldfield, west midlands. Title…
4 January 1963
Mortgage
Delivered: 23 January 1963
Status: Satisfied on 15 December 2015
Persons entitled: Lloyds Bank PLC
Description: Property in sheffield road sutton coldfield, warwicks with…
24 March 1962
Mortgage
Delivered: 2 April 1962
Status: Satisfied on 14 December 2015
Persons entitled: Midland Bank PLC
Description: 39 sheffield road, sutton coldfield. Together with all…