BLACKPOOL GRAND THEATRE TRUST LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 1HT

Company number 01323495
Status Active
Incorporation Date 29 July 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRAND THEATRE, CHURCH STREET, BLACKPOOL, LANCS, FY1 1HT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Miss Amelia Kathryn Hindle as a director on 11 May 2017; Director's details changed for Mrs Michelle Jacqueline Wiseman on 8 May 2017; Confirmation statement made on 22 April 2017 with updates. The most likely internet sites of BLACKPOOL GRAND THEATRE TRUST LIMITED are www.blackpoolgrandtheatretrust.co.uk, and www.blackpool-grand-theatre-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Blackpool Grand Theatre Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01323495. Blackpool Grand Theatre Trust Limited has been working since 29 July 1977. The present status of the company is Active. The registered address of Blackpool Grand Theatre Trust Limited is Grand Theatre Church Street Blackpool Lancs Fy1 1ht. . LLOYD JONES, Roger is a Secretary of the company. BAGULEY, Richard Andrew is a Director of the company. COUPE, David Barry Scott is a Director of the company. DUKE, Robin is a Director of the company. GRADY, John is a Director of the company. HAMMOND, Zoe is a Director of the company. HILL, Matthew is a Director of the company. HINDLE, Amelia Kathryn is a Director of the company. LAW, Gwen is a Director of the company. LLOYD JONES, Roger is a Director of the company. PRICE, Mark Philip James is a Director of the company. WISEMAN, Michelle Jacqueline is a Director of the company. Secretary ARTHUR, Susan has been resigned. Secretary LEE, Samuel George has been resigned. Secretary MUSCHAMP, Michael has been resigned. Secretary MUSCHAMP, Michael has been resigned. Secretary SMITH, Michelle Anne has been resigned. Secretary SWAINE, David has been resigned. Secretary TOLSON, Geoffrey has been resigned. Secretary TOLSON, Linda has been resigned. Director ARTHUR, Susan has been resigned. Director ARTHUR, Susan has been resigned. Director BAND, Charles Barry has been resigned. Director BLACKPOOL BOROUGH COUNCIL has been resigned. Director BROADBENT, John Raymond has been resigned. Director BUCK, John has been resigned. Director BUCK, John has been resigned. Director CARRINGTON, Carl John has been resigned. Director FOTHERGILL, Barry has been resigned. Director FOTHERGILL, Barry has been resigned. Director FRIENDS OF THE GRAND has been resigned. Director FYLDE ARTS ASSOCIATION has been resigned. Director FYLDE BOROUGH COUNCIL has been resigned. Director HAMPTON-REEVES, Stuart, Professor has been resigned. Director HAYWARD, Kathleen has been resigned. Director HODGSON, John James has been resigned. Director I.C.I. has been resigned. Director LANCASHIRE COUNTY COUNCIL has been resigned. Director LEE, Katherine Mary has been resigned. Director LEE, Samuel George has been resigned. Director LOUCH, Robert William has been resigned. Director MACKEITH, Charles Gordon has been resigned. Director MACKEITH, Charles Gordon has been resigned. Director MUSCHAMP, Michael has been resigned. Director OWEN, David, Councillor has been resigned. Director OWEN, David, Councillor has been resigned. Director PRESTON, Jean has been resigned. Director SEARS, Philip Alan has been resigned. Director SEARS, Philip Alan has been resigned. Director SHEDWICK, John has been resigned. Director SMITH, Michelle Anne has been resigned. Director SWAINE, David has been resigned. Director THOMPSON, Amanda Jean has been resigned. Director THOMPSON, William Geoffrey has been resigned. Director THOMSON, George Edward has been resigned. Director TOLSON, Geoffrey has been resigned. Director TOLSON, Linda has been resigned. Director TOLSON, Linda has been resigned. Director TRANGMAR, Paul Brian has been resigned. Director WIGAN, Andrew has been resigned. Director WYRE BOROUGH COUNCIL has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LLOYD JONES, Roger
Appointed Date: 13 March 2014

Director
BAGULEY, Richard Andrew
Appointed Date: 24 March 2014
58 years old

Director

Director
DUKE, Robin
Appointed Date: 13 March 2014
76 years old

Director
GRADY, John
Appointed Date: 01 December 2014
91 years old

Director
HAMMOND, Zoe
Appointed Date: 13 March 2014
48 years old

Director
HILL, Matthew
Appointed Date: 13 March 2014
43 years old

Director
HINDLE, Amelia Kathryn
Appointed Date: 11 May 2017
36 years old

Director
LAW, Gwen
Appointed Date: 13 March 2014
74 years old

Director
LLOYD JONES, Roger
Appointed Date: 13 March 2014
71 years old

Director
PRICE, Mark Philip James
Appointed Date: 12 January 2017
54 years old

Director
WISEMAN, Michelle Jacqueline
Appointed Date: 14 January 2016
64 years old

Resigned Directors

Secretary
ARTHUR, Susan
Resigned: 18 September 2008
Appointed Date: 19 January 2006

Secretary
LEE, Samuel George
Resigned: 14 October 1993

Secretary
MUSCHAMP, Michael
Resigned: 08 July 2010
Appointed Date: 21 April 2010

Secretary
MUSCHAMP, Michael
Resigned: 19 November 2009
Appointed Date: 18 September 2008

Secretary
SMITH, Michelle Anne
Resigned: 21 April 2010
Appointed Date: 19 November 2009

Secretary
SWAINE, David
Resigned: 13 March 2014
Appointed Date: 08 July 2010

Secretary
TOLSON, Geoffrey
Resigned: 06 July 2004
Appointed Date: 10 June 1993

Secretary
TOLSON, Linda
Resigned: 19 January 2006
Appointed Date: 06 July 2004

Director
ARTHUR, Susan
Resigned: 18 September 2008
Appointed Date: 19 January 2006
64 years old

Director
ARTHUR, Susan
Resigned: 06 July 2004
Appointed Date: 23 June 2003
64 years old

Director
BAND, Charles Barry
Resigned: 23 June 2003
Appointed Date: 14 October 1993
87 years old

Director
BLACKPOOL BOROUGH COUNCIL
Resigned: 06 July 2004

Director
BROADBENT, John Raymond
Resigned: 01 February 1995
85 years old

Director
BUCK, John
Resigned: 18 September 2008
Appointed Date: 16 November 2005
87 years old

Director
BUCK, John
Resigned: 06 July 2004
Appointed Date: 20 April 1995
87 years old

Director
CARRINGTON, Carl John
Resigned: 16 August 2016
Appointed Date: 18 September 2008
54 years old

Director
FOTHERGILL, Barry
Resigned: 18 September 2008
Appointed Date: 06 July 2004
89 years old

Director
FOTHERGILL, Barry
Resigned: 14 October 1993
89 years old

Director
FRIENDS OF THE GRAND
Resigned: 06 July 2004

Director
FYLDE ARTS ASSOCIATION
Resigned: 14 October 1993

Director
FYLDE BOROUGH COUNCIL
Resigned: 06 July 2004

Director
HAMPTON-REEVES, Stuart, Professor
Resigned: 17 December 2015
Appointed Date: 18 September 2008
55 years old

Director
HAYWARD, Kathleen
Resigned: 06 July 2004
Appointed Date: 20 April 1995
106 years old

Director
HODGSON, John James
Resigned: 14 October 1993
94 years old

Director
I.C.I.
Resigned: 04 July 2002
Appointed Date: 20 April 1995

Director
LANCASHIRE COUNTY COUNCIL
Resigned: 01 April 1999

Director
LEE, Katherine Mary
Resigned: 13 March 2014
Appointed Date: 12 October 2004
68 years old

Director
LEE, Samuel George
Resigned: 09 October 2003
85 years old

Director
LOUCH, Robert William
Resigned: 06 July 2004
Appointed Date: 04 July 2002
80 years old

Director
MACKEITH, Charles Gordon
Resigned: 13 March 2014
Appointed Date: 18 September 2008
89 years old

Director
MACKEITH, Charles Gordon
Resigned: 31 October 2003
Appointed Date: 06 January 1994
89 years old

Director
MUSCHAMP, Michael
Resigned: 19 November 2009
Appointed Date: 18 September 2008
71 years old

Director
OWEN, David, Councillor
Resigned: 06 July 2004
Appointed Date: 06 July 1995
84 years old

Director
OWEN, David, Councillor
Resigned: 20 April 1995
Appointed Date: 10 June 1993
84 years old

Director
PRESTON, Jean
Resigned: 20 April 1995
Appointed Date: 10 June 1993
87 years old

Director
SEARS, Philip Alan
Resigned: 01 December 2014
Appointed Date: 18 September 2008
93 years old

Director
SEARS, Philip Alan
Resigned: 06 July 2004
Appointed Date: 20 April 1995
93 years old

Director
SHEDWICK, John
Resigned: 20 April 1995
Appointed Date: 10 June 1994
84 years old

Director
SMITH, Michelle Anne
Resigned: 21 April 2010
Appointed Date: 18 September 2008
65 years old

Director
SWAINE, David
Resigned: 13 March 2014
Appointed Date: 08 July 2010
76 years old

Director
THOMPSON, Amanda Jean
Resigned: 09 November 2016
Appointed Date: 13 March 2014
63 years old

Director
THOMPSON, William Geoffrey
Resigned: 31 October 1992
88 years old

Director
THOMSON, George Edward
Resigned: 28 March 2002
Appointed Date: 14 October 1993
96 years old

Director
TOLSON, Geoffrey
Resigned: 18 September 2008
Appointed Date: 10 June 1993
86 years old

Director
TOLSON, Linda
Resigned: 19 January 2006
Appointed Date: 06 July 2004
86 years old

Director
TOLSON, Linda
Resigned: 14 October 1993
86 years old

Director
TRANGMAR, Paul Brian
Resigned: 14 October 1993
91 years old

Director
WIGAN, Andrew
Resigned: 08 September 2016
Appointed Date: 14 January 2016
65 years old

Director
WYRE BOROUGH COUNCIL
Resigned: 06 July 2004

BLACKPOOL GRAND THEATRE TRUST LIMITED Events

12 May 2017
Appointment of Miss Amelia Kathryn Hindle as a director on 11 May 2017
09 May 2017
Director's details changed for Mrs Michelle Jacqueline Wiseman on 8 May 2017
02 May 2017
Confirmation statement made on 22 April 2017 with updates
02 May 2017
Termination of appointment of Amanda Jean Thompson as a director on 9 November 2016
26 Jan 2017
Appointment of Mr Mark Philip James Price as a director on 12 January 2017
...
... and 134 more events
18 Nov 1987
Accounts for a small company made up to 31 October 1986

28 Sep 1987
Annual return made up to 22/09/87

01 Jun 1987
New director appointed

21 Oct 1986
Accounts for a small company made up to 31 October 1985

21 Oct 1986
Annual return made up to 30/10/86

BLACKPOOL GRAND THEATRE TRUST LIMITED Charges

23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: 37, 37A, 39, 41, 43 and 45 church street, blackpool.
11 January 1985
Debenture
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: The Blackpool Borough Council
Description: Fixed & floating charge over the companys f/h & l/h…
11 January 1985
Debenture
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: The Blackpool Borough Council
Description: Fixed & floating charge over the the companys f/h & l/h…
11 January 1985
Agreement
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: The Blackpool Borough Council
Description: Fixed & floating charge over the companys f/h & l/h…