VILLAGE THEATRES 3 LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3RX

Company number 03819921
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address PRIORY HOUSE PILGRIMS COURT, SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3RX
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 25 June 2015. The most likely internet sites of VILLAGE THEATRES 3 LIMITED are www.villagetheatres3.co.uk, and www.village-theatres-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Village Theatres 3 Limited is a Private Limited Company. The company registration number is 03819921. Village Theatres 3 Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Village Theatres 3 Limited is Priory House Pilgrims Court Sydenham Road Guildford Surrey Gu1 3rx. . DRISCOLL, Shaun Lewis is a Secretary of the company. PALER, Lesley Anne is a Secretary of the company. AUBREY, Caroline Margaret is a Director of the company. DRISCOLL, Shaun Lewis is a Director of the company. GARNER, Patrick Francis is a Director of the company. Secretary AUBREY, Caroline Margaret has been resigned. Secretary BLEASDALE, Christopher James has been resigned. Secretary HOUNSLOW, Peter George Stephen has been resigned. Secretary LEGGO, Philip Sidney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Graham William has been resigned. Director CRAWFORD, John Andrew has been resigned. Director FOO, Peter Edwin has been resigned. Director GALLAHER, Christopher John has been resigned. Director KAPPEN, Steven Cornelius has been resigned. Director KIRBY, Robert George has been resigned. Director LIVERY, George has been resigned. Director SENIOR, Kirk has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
DRISCOLL, Shaun Lewis
Appointed Date: 05 August 1999

Secretary
PALER, Lesley Anne
Appointed Date: 12 October 2009

Director
AUBREY, Caroline Margaret
Appointed Date: 28 June 2002
61 years old

Director
DRISCOLL, Shaun Lewis
Appointed Date: 27 August 2010
70 years old

Director
GARNER, Patrick Francis
Appointed Date: 28 June 2002
79 years old

Resigned Directors

Secretary
AUBREY, Caroline Margaret
Resigned: 17 November 2000
Appointed Date: 05 August 1999

Secretary
BLEASDALE, Christopher James
Resigned: 05 October 2005
Appointed Date: 17 November 2000

Secretary
HOUNSLOW, Peter George Stephen
Resigned: 12 October 2009
Appointed Date: 05 October 2005

Secretary
LEGGO, Philip Sidney
Resigned: 29 April 2011
Appointed Date: 05 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Director
BURKE, Graham William
Resigned: 28 June 2002
Appointed Date: 05 August 1999
83 years old

Director
CRAWFORD, John Andrew
Resigned: 30 June 2000
Appointed Date: 05 August 1999
105 years old

Director
FOO, Peter Edwin
Resigned: 04 August 2009
Appointed Date: 05 August 1999
70 years old

Director
GALLAHER, Christopher John
Resigned: 23 March 2005
Appointed Date: 30 June 2000
71 years old

Director
KAPPEN, Steven Cornelius
Resigned: 31 March 2008
Appointed Date: 28 June 2002
74 years old

Director
KIRBY, Robert George
Resigned: 15 February 2000
Appointed Date: 05 August 1999
74 years old

Director
LIVERY, George
Resigned: 28 June 2002
Appointed Date: 20 April 2001
60 years old

Director
SENIOR, Kirk
Resigned: 27 August 2010
Appointed Date: 23 March 2005
60 years old

Persons With Significant Control

Village Roadshow Uk Holdings Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VILLAGE THEATRES 3 LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Apr 2016
Full accounts made up to 25 June 2015
24 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

15 Apr 2015
Full accounts made up to 26 June 2014
...
... and 69 more events
10 Mar 2000
New secretary appointed
05 Mar 2000
Director resigned
13 Oct 1999
Registered office changed on 13/10/99 from: 4TH floor wells point wells street london W1P 3RD
06 Aug 1999
Secretary resigned
05 Aug 1999
Incorporation