LEICESTER DRAMA SOCIETY,LIMITED(THE)
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6PW
Company number 00268828
Status Active
Incorporation Date 28 September 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LITTLE THEATRE, DOVER STREET, LEICESTER, LE1 6PW
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts, 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Appointment of Miss Emma Bamford as a director on 19 March 2017; Termination of appointment of Dennis Henry Cooper as a director on 19 March 2017; Termination of appointment of Judith Carolyn Andrew as a director on 19 March 2017. The most likely internet sites of LEICESTER DRAMA SOCIETY,LIMITED(THE) are www.leicesterdrama.co.uk, and www.leicester-drama.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and five months. Leicester Drama Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00268828. Leicester Drama Society Limited The has been working since 28 September 1932. The present status of the company is Active. The registered address of Leicester Drama Society Limited The is The Little Theatre Dover Street Leicester Le1 6pw. . NUTTALL, Christopher John is a Secretary of the company. BAMFORD, Emma is a Director of the company. CHILDS, Robin Sheldon Colin is a Director of the company. CROOKS, Andrew is a Director of the company. FINLAY, Russell is a Director of the company. HARDING, Jennifer Anne, Professor is a Director of the company. HOGARTH-JONES, Tim is a Director of the company. MOORE, David Gwyn is a Director of the company. SCOTT, Martin Geoffrey is a Director of the company. SIMPSON, James Hylton is a Director of the company. THIRLBY, Elizabeth Mary is a Director of the company. Secretary GHENT, John David has been resigned. Secretary MAIN, Douglas has been resigned. Secretary O'MALLEY, John Kevin Francis Joseph has been resigned. Secretary THIRLBY, Elizabeth Mary has been resigned. Secretary THIRLBY, Robert has been resigned. Director ANDREW, Judith Carolyn has been resigned. Director ANGRAVE, Mary has been resigned. Director AUSTEN, Graham Norman has been resigned. Director BEASLEY, Nadine Ruth has been resigned. Director BONFIELD, Victor Norton has been resigned. Director BROOK, Trevor Martin has been resigned. Director BURROWS, Derek John has been resigned. Director BURTON, Geoffrey has been resigned. Director COOPER, Dennis Henry has been resigned. Director CROOKS, Andrew has been resigned. Director DICKENS, Simon John has been resigned. Director FINLAY, Nikki has been resigned. Director FRECKINGHAM, Alan Bruce has been resigned. Director GAYTON, Alan William has been resigned. Director GHENT, John David has been resigned. Director GHENT, John David has been resigned. Director GRAHAM, John Burleigh has been resigned. Director HAWKINS, Ian Eric has been resigned. Director HAWLEY, Clive John has been resigned. Director HEWSON, Christine Mary has been resigned. Director HIORNS, Judy has been resigned. Director HOLDEN, Paul has been resigned. Director JONES, Veronica Mary has been resigned. Director MACKAY, Richard has been resigned. Director MEYNELL, Julia Louisa has been resigned. Director MEYNELL, Julia Louisa has been resigned. Director MITCHELL, Alan David has been resigned. Director MITCHELL, Alan David has been resigned. Director MOORE, Lynn Valerie, Dr has been resigned. Director PAGE, Jennifer Grace Elizabeth has been resigned. Director PAGE, Jennifer Grace Elizabeth has been resigned. Director PAGE, Jennifer Grace Elizabeth has been resigned. Director PENNELL, Stephanie has been resigned. Director POCHIN, Herbert Orry has been resigned. Director RAGG, John Raymond has been resigned. Director ROBERTS, Jack Davis has been resigned. Director ROOK, Elaine Margaret has been resigned. Director SAUNDERS, John Francis has been resigned. Director SAWDEN, Alan Hugh Bryce has been resigned. Director SCOTT, Martin Geoffrey has been resigned. Director SMITH, Roy has been resigned. Director SWEETING, Richard Charles Anthony has been resigned. Director THIRLBY, Elizabeth Mary has been resigned. Director THIRLBY, Elizabeth Mary has been resigned. Director THIRLBY, Robert has been resigned. Director THIRLBY, Robert has been resigned. Director THIRLBY, Robert has been resigned. Director WADE, Charles has been resigned. Director WALKER, Albert Leslie has been resigned. Director WARD, Walter Anthony has been resigned. Director WARD, Walter Anthony has been resigned. Director WATSON, Timothy Julian has been resigned. Director WINFIELD, Clare Elizabeth has been resigned. Director WOODWARD, Adrian Thomas Lloyd has been resigned. Director WORTLEY, David John has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
NUTTALL, Christopher John
Appointed Date: 27 April 2008

Director
BAMFORD, Emma
Appointed Date: 19 March 2017
41 years old

Director
CHILDS, Robin Sheldon Colin
Appointed Date: 13 March 2016
68 years old

Director
CROOKS, Andrew
Appointed Date: 29 March 2015
74 years old

Director
FINLAY, Russell
Appointed Date: 19 March 2017
35 years old

Director
HARDING, Jennifer Anne, Professor
Appointed Date: 11 March 2012
69 years old

Director
HOGARTH-JONES, Tim
Appointed Date: 23 February 2014
77 years old

Director
MOORE, David Gwyn
Appointed Date: 13 March 2016
70 years old

Director
SCOTT, Martin Geoffrey
Appointed Date: 24 February 2013
69 years old

Director
SIMPSON, James Hylton
Appointed Date: 29 March 2015
42 years old

Director
THIRLBY, Elizabeth Mary
Appointed Date: 22 February 2015
80 years old

Resigned Directors

Secretary
GHENT, John David
Resigned: 29 March 2002
Appointed Date: 09 April 2001

Secretary
MAIN, Douglas
Resigned: 09 April 2001
Appointed Date: 20 February 2001

Secretary
O'MALLEY, John Kevin Francis Joseph
Resigned: 14 February 2001

Secretary
THIRLBY, Elizabeth Mary
Resigned: 27 April 2008
Appointed Date: 26 April 2006

Secretary
THIRLBY, Robert
Resigned: 26 April 2006
Appointed Date: 29 March 2002

Director
ANDREW, Judith Carolyn
Resigned: 19 March 2017
Appointed Date: 15 February 2015
81 years old

Director
ANGRAVE, Mary
Resigned: 25 March 2002
108 years old

Director
AUSTEN, Graham Norman
Resigned: 19 December 2004
Appointed Date: 25 March 2002
82 years old

Director
BEASLEY, Nadine Ruth
Resigned: 23 February 2014
Appointed Date: 13 March 2011
76 years old

Director
BONFIELD, Victor Norton
Resigned: 25 March 2002
98 years old

Director
BROOK, Trevor Martin
Resigned: 10 July 2002
96 years old

Director
BURROWS, Derek John
Resigned: 11 August 1995
105 years old

Director
BURTON, Geoffrey
Resigned: 10 April 1995
106 years old

Director
COOPER, Dennis Henry
Resigned: 19 March 2017
Appointed Date: 13 March 2011
70 years old

Director
CROOKS, Andrew
Resigned: 15 February 2015
Appointed Date: 09 March 2009
74 years old

Director
DICKENS, Simon John
Resigned: 09 March 2009
Appointed Date: 30 March 2008
59 years old

Director
FINLAY, Nikki
Resigned: 11 March 2012
Appointed Date: 09 March 2009
51 years old

Director
FRECKINGHAM, Alan Bruce
Resigned: 25 March 2002
Appointed Date: 10 April 1995
79 years old

Director
GAYTON, Alan William
Resigned: 14 May 1997
102 years old

Director
GHENT, John David
Resigned: 13 March 2016
Appointed Date: 22 February 2010
88 years old

Director
GHENT, John David
Resigned: 10 March 2008
88 years old

Director
GRAHAM, John Burleigh
Resigned: 17 April 2000
101 years old

Director
HAWKINS, Ian Eric
Resigned: 29 March 1999
73 years old

Director
HAWLEY, Clive John
Resigned: 09 March 2009
Appointed Date: 22 October 2006
70 years old

Director
HEWSON, Christine Mary
Resigned: 25 March 2002
90 years old

Director
HIORNS, Judy
Resigned: 12 March 2007
Appointed Date: 17 April 2000
90 years old

Director
HOLDEN, Paul
Resigned: 13 March 2011
Appointed Date: 22 December 2010
47 years old

Director
JONES, Veronica Mary
Resigned: 13 March 2011
Appointed Date: 31 January 2005
84 years old

Director
MACKAY, Richard
Resigned: 29 March 1999
79 years old

Director
MEYNELL, Julia Louisa
Resigned: 24 February 2013
Appointed Date: 12 March 2007
84 years old

Director
MEYNELL, Julia Louisa
Resigned: 14 March 2006
Appointed Date: 29 March 1994
84 years old

Director
MITCHELL, Alan David
Resigned: 25 March 2002
Appointed Date: 01 April 1996
78 years old

Director
MITCHELL, Alan David
Resigned: 10 April 1995
78 years old

Director
MOORE, Lynn Valerie, Dr
Resigned: 31 January 2005
Appointed Date: 25 March 2002
81 years old

Director
PAGE, Jennifer Grace Elizabeth
Resigned: 22 February 2015
Appointed Date: 22 April 2014
86 years old

Director
PAGE, Jennifer Grace Elizabeth
Resigned: 13 March 2011
Appointed Date: 31 January 2005
86 years old

Director
PAGE, Jennifer Grace Elizabeth
Resigned: 25 March 2002
Appointed Date: 29 March 1994
86 years old

Director
PENNELL, Stephanie
Resigned: 15 February 2015
Appointed Date: 09 March 2009
77 years old

Director
POCHIN, Herbert Orry
Resigned: 25 March 2002
93 years old

Director
RAGG, John Raymond
Resigned: 22 February 2010
Appointed Date: 12 March 2007
85 years old

Director
ROBERTS, Jack Davis
Resigned: 10 April 1995
117 years old

Director
ROOK, Elaine Margaret
Resigned: 09 March 2009
Appointed Date: 30 March 2008
79 years old

Director
SAUNDERS, John Francis
Resigned: 25 March 2002
Appointed Date: 10 April 1995
91 years old

Director
SAWDEN, Alan Hugh Bryce
Resigned: 25 March 2002
81 years old

Director
SCOTT, Martin Geoffrey
Resigned: 31 January 2005
Appointed Date: 10 April 1995
69 years old

Director
SMITH, Roy
Resigned: 17 April 2000
88 years old

Director
SWEETING, Richard Charles Anthony
Resigned: 16 February 2004
Appointed Date: 15 April 2003
79 years old

Director
THIRLBY, Elizabeth Mary
Resigned: 23 February 2014
Appointed Date: 10 March 2008
80 years old

Director
THIRLBY, Elizabeth Mary
Resigned: 14 March 2006
Appointed Date: 29 March 1999
80 years old

Director
THIRLBY, Robert
Resigned: 19 March 2017
Appointed Date: 13 March 2011
84 years old

Director
THIRLBY, Robert
Resigned: 22 February 2010
Appointed Date: 16 February 2004
84 years old

Director
THIRLBY, Robert
Resigned: 25 March 2002
84 years old

Director
WADE, Charles
Resigned: 13 March 2016
Appointed Date: 22 February 2010
77 years old

Director
WALKER, Albert Leslie
Resigned: 07 June 1993
112 years old

Director
WARD, Walter Anthony
Resigned: 10 March 2008
Appointed Date: 16 September 1997
97 years old

Director
WARD, Walter Anthony
Resigned: 24 March 1997
97 years old

Director
WATSON, Timothy Julian
Resigned: 25 March 2002
Appointed Date: 29 March 1999
86 years old

Director
WINFIELD, Clare Elizabeth
Resigned: 19 December 2010
Appointed Date: 14 March 2006
68 years old

Director
WOODWARD, Adrian Thomas Lloyd
Resigned: 25 March 2002
Appointed Date: 24 March 1997
81 years old

Director
WORTLEY, David John
Resigned: 21 July 2006
Appointed Date: 31 January 2005
76 years old

LEICESTER DRAMA SOCIETY,LIMITED(THE) Events

20 Mar 2017
Appointment of Miss Emma Bamford as a director on 19 March 2017
20 Mar 2017
Termination of appointment of Dennis Henry Cooper as a director on 19 March 2017
20 Mar 2017
Termination of appointment of Judith Carolyn Andrew as a director on 19 March 2017
20 Mar 2017
Termination of appointment of Robert Thirlby as a director on 19 March 2017
20 Mar 2017
Appointment of Mr Russell Finlay as a director on 19 March 2017
...
... and 202 more events
23 May 1987
Accounts made up to 31 July 1986

23 May 1987
New secretary appointed;new director appointed

17 Jul 1986
Annual return made up to 08/04/86

02 Jul 1986
Accounts made up to 31 July 1985
02 Jul 1986
New director appointed

LEICESTER DRAMA SOCIETY,LIMITED(THE) Charges

10 October 1996
Legal mortgage
Delivered: 26 October 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 52 albion street leicester together with all fixtures…
30 October 1989
Legal charge
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property k/as the little theatre dover street city…
10 March 1975
Additional charge
Delivered: 14 March 1975
Status: Satisfied on 19 August 1992
Persons entitled: The Leicester City Council
Description: The little theatre, dover street, leicester.
14 April 1967
Further charge
Delivered: 25 April 1967
Status: Satisfied
Persons entitled: The Lord Mayor, Alderman and Citizens of the City of Leicester
Description: The premises comprised in a legal charge dated 17-2-66.
17 February 1966
Legal charge
Delivered: 3 March 1966
Status: Satisfied on 19 August 1992
Persons entitled: The Lord Mayor Alderman and Citizens of the City of Leicester
Description: The little theatre, dover st leicester.
17 January 1935
A registered charge
Delivered: 17 January 1935
Status: Outstanding
24 January 1934
A registered charge
Delivered: 24 January 1934
Status: Outstanding
5 August 1933
A registered charge
Delivered: 5 August 1933
Status: Outstanding
10 January 1933
Debenture
Delivered: 26 January 1933
Status: Satisfied on 19 August 1992
Persons entitled: Leicester City Council