PUPPET PLACE TRUST LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6UT
Company number 02853493
Status Active
Incorporation Date 15 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 18 ALBION DOCKSIDE ESTATE, HANOVER PLACE, BRISTOL, BS1 6UT
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Dan William Lester Danson as a director on 9 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of PUPPET PLACE TRUST LTD. are www.puppetplacetrust.co.uk, and www.puppet-place-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Puppet Place Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02853493. Puppet Place Trust Ltd has been working since 15 September 1993. The present status of the company is Active. The registered address of Puppet Place Trust Ltd is Unit 18 Albion Dockside Estate Hanover Place Bristol Bs1 6ut. . CUSTEAD, Savita Anne is a Director of the company. KEELER, Kate-Ann Marie is a Director of the company. POSTER-GATES, Laura Nell, Dr is a Director of the company. Secretary MARTIN, Katherine Joy has been resigned. Secretary MCNALLY, Rachel Ellen has been resigned. Secretary PHILPS, Elizabeth Ann has been resigned. Secretary POLLARD, Catherine Helen has been resigned. Secretary TRUMAN, Jill Estelle has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANDREWS, Victoria Emma has been resigned. Director DANSON, Dan William Lester has been resigned. Director DOWNEY, Richard Perry has been resigned. Director FERGUSON, Alice Rose has been resigned. Director FRENCH, Marc Trystan Stanley has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MARTIN, Katherine Joy has been resigned. Director MCNALLY, Rachel Ellen has been resigned. Director PARRETT, Marc Alan has been resigned. Director PHILPS, Elizabeth Ann has been resigned. Director PIRIE, Chris has been resigned. Director ROBERTSON, Alastair Michael Digby has been resigned. Director STEEDS, Diana Mary has been resigned. Director TOPP, Gary John has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
CUSTEAD, Savita Anne
Appointed Date: 12 December 2013
46 years old

Director
KEELER, Kate-Ann Marie
Appointed Date: 22 April 2015
53 years old

Director
POSTER-GATES, Laura Nell, Dr
Appointed Date: 12 December 2013
51 years old

Resigned Directors

Secretary
MARTIN, Katherine Joy
Resigned: 01 December 2008
Appointed Date: 01 October 2001

Secretary
MCNALLY, Rachel Ellen
Resigned: 01 December 2008
Appointed Date: 05 October 2007

Secretary
PHILPS, Elizabeth Ann
Resigned: 12 December 2013
Appointed Date: 01 December 2008

Secretary
POLLARD, Catherine Helen
Resigned: 30 September 2001
Appointed Date: 22 May 1995

Secretary
TRUMAN, Jill Estelle
Resigned: 10 April 1995
Appointed Date: 15 September 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 September 1993
Appointed Date: 15 September 1993

Director
ANDREWS, Victoria Emma
Resigned: 15 July 2012
Appointed Date: 05 October 2007
51 years old

Director
DANSON, Dan William Lester
Resigned: 09 March 2017
Appointed Date: 19 October 2011
57 years old

Director
DOWNEY, Richard Perry
Resigned: 15 July 2012
Appointed Date: 05 October 2007
63 years old

Director
FERGUSON, Alice Rose
Resigned: 17 March 2014
Appointed Date: 12 December 2013
54 years old

Director
FRENCH, Marc Trystan Stanley
Resigned: 01 April 2016
Appointed Date: 12 December 2013
54 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 September 1993
Appointed Date: 15 September 1993

Director
MARTIN, Katherine Joy
Resigned: 22 June 2009
Appointed Date: 24 July 1996
78 years old

Director
MCNALLY, Rachel Ellen
Resigned: 19 October 2011
Appointed Date: 01 December 2008
52 years old

Director
PARRETT, Marc Alan
Resigned: 22 June 2009
Appointed Date: 12 October 2007
56 years old

Director
PHILPS, Elizabeth Ann
Resigned: 11 December 2013
Appointed Date: 05 October 2007
53 years old

Director
PIRIE, Chris
Resigned: 11 December 2013
Appointed Date: 12 October 2007
63 years old

Director
ROBERTSON, Alastair Michael Digby
Resigned: 22 January 2015
Appointed Date: 16 July 2012
54 years old

Director
STEEDS, Diana Mary
Resigned: 01 August 2011
Appointed Date: 15 September 1993
81 years old

Director
TOPP, Gary John
Resigned: 13 June 2016
Appointed Date: 22 April 2015
60 years old

PUPPET PLACE TRUST LTD. Events

31 Mar 2017
Termination of appointment of Dan William Lester Danson as a director on 9 March 2017
22 Feb 2017
Total exemption full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
25 Jul 2016
Termination of appointment of Gary John Topp as a director on 13 June 2016
25 Jul 2016
Termination of appointment of Marc Trystan Stanley French as a director on 1 April 2016
...
... and 90 more events
28 Jun 1995
Secretary resigned;new secretary appointed
23 Sep 1994
Annual return made up to 15/09/94

02 Oct 1993
Secretary resigned;new director appointed

02 Oct 1993
New secretary appointed;director resigned

15 Sep 1993
Incorporation