Company number 02924719
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address THE COURTHOUSE, ELM GROVE, WALTON ON THAMES, SURREY, KT12 1LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Director's details changed for Mr Henry Mackinson Meikle on 10 March 2017; Full accounts made up to 31 July 2016; Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 500,000
. The most likely internet sites of STAGECOACH THEATRE ARTS LIMITED are www.stagecoachtheatrearts.co.uk, and www.stagecoach-theatre-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Feltham Rail Station is 4.4 miles; to Fulwell Rail Station is 4.5 miles; to Chessington North Rail Station is 5.2 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stagecoach Theatre Arts Limited is a Private Limited Company.
The company registration number is 02924719. Stagecoach Theatre Arts Limited has been working since 03 May 1994.
The present status of the company is Active. The registered address of Stagecoach Theatre Arts Limited is The Courthouse Elm Grove Walton On Thames Surrey Kt12 1lz. . EARLY, Julia Mary Joseph is a Secretary of the company. GANDHI, Shirin is a Director of the company. KELLY, Sarah Anne is a Director of the company. KNIGHTS, Andrew Peter is a Director of the company. MEIKLE, Henry Mackinson is a Director of the company. Secretary DAWSON, Richard David Neil has been resigned. Secretary SPRIGG, David Edward Macdonald has been resigned. Director BOYLE, Christopher David has been resigned. Director CARR, Nicholas John has been resigned. Director COLE, Graham has been resigned. Director DAWSON, Richard David Neil has been resigned. Director ISHANI, Manzoor Gulamhussein Kassam has been resigned. Director MANUEL, Stephanie Ann has been resigned. Director PAUL, Julian Braithwaite has been resigned. Director SPRIGG, David Edward Macdonald has been resigned. Director WOLFF, Gary David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
COLE, Graham
Resigned: 03 April 2012
Appointed Date: 19 November 2001
79 years old
Director
WOLFF, Gary David
Resigned: 12 September 1997
Appointed Date: 25 August 1997
62 years old
STAGECOACH THEATRE ARTS LIMITED Events
16 Mar 2017
Director's details changed for Mr Henry Mackinson Meikle on 10 March 2017
22 Dec 2016
Full accounts made up to 31 July 2016
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
16 Jun 2016
Director's details changed for Mr Shirin Gandhi on 15 June 2015
03 Dec 2015
Full accounts made up to 31 July 2015
...
... and 151 more events
02 Jun 1994
Director's particulars changed
02 Jun 1994
Secretary's particulars changed;director's particulars changed
25 May 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 May 1994
Accounting reference date notified as 31/05
03 May 1994
Incorporation
11 July 2012
Guarantee & debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lifeskills Education Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied
on 15 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1997
Deposit agreement to secure own liabilities
Delivered: 18 June 1997
Status: Satisfied
on 21 November 2001
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to the…
9 August 1996
Guarantee & debenture
Delivered: 23 August 1996
Status: Satisfied
on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…