CORBY CUBE THEATRE TRUST
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 1DP
Company number 07210297
Status Active
Incorporation Date 31 March 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 19-21 GUILDHALL ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1DP
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 fifty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Rosalind Mary Stoddart as a director on 30 November 2016. The most likely internet sites of CORBY CUBE THEATRE TRUST are www.corbycubetheatre.co.uk, and www.corby-cube-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Corby Cube Theatre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07210297. Corby Cube Theatre Trust has been working since 31 March 2010. The present status of the company is Active. The registered address of Corby Cube Theatre Trust is 19 21 Guildhall Road Northampton Northamptonshire Nn1 1dp. . SUTHERLAND, Martin Alexander is a Secretary of the company. ARNOTT, Gail Elizabeth is a Director of the company. CARMICHAEL, Morag is a Director of the company. GASKELL, Stuart Martin, Dr is a Director of the company. MCGHEE, John Adam, Cllr is a Director of the company. TAIT, Gary Robert is a Director of the company. Director ARTHURS, Jane Kathleen has been resigned. Director BUTCHER, Mary Jane Ferris, Cllr has been resigned. Director COOK, Sally has been resigned. Director HOWARD, Claire Louise has been resigned. Director LIVERMAN, Richard has been resigned. Director MANNING, Leslie Alan has been resigned. Director MCGHEE, John Adam has been resigned. Director PALINKAS, Brigitta has been resigned. Director ROGERS, Barry Charles has been resigned. Director STODDART, Rosalind Mary has been resigned. Director WALES, Simon has been resigned. Director WYNNE, Emma Louise has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
SUTHERLAND, Martin Alexander
Appointed Date: 24 November 2010

Director
ARNOTT, Gail Elizabeth
Appointed Date: 11 February 2015
74 years old

Director
CARMICHAEL, Morag
Appointed Date: 27 January 2014
62 years old

Director
GASKELL, Stuart Martin, Dr
Appointed Date: 11 February 2015
79 years old

Director
MCGHEE, John Adam, Cllr
Appointed Date: 30 November 2016
64 years old

Director
TAIT, Gary Robert
Appointed Date: 28 January 2015
62 years old

Resigned Directors

Director
ARTHURS, Jane Kathleen
Resigned: 21 September 2013
Appointed Date: 24 November 2010
73 years old

Director
BUTCHER, Mary Jane Ferris, Cllr
Resigned: 31 March 2016
Appointed Date: 27 November 2013
69 years old

Director
COOK, Sally
Resigned: 26 January 2015
Appointed Date: 24 November 2010
67 years old

Director
HOWARD, Claire Louise
Resigned: 26 November 2014
Appointed Date: 28 September 2011
48 years old

Director
LIVERMAN, Richard
Resigned: 26 November 2014
Appointed Date: 28 September 2011
47 years old

Director
MANNING, Leslie Alan
Resigned: 21 August 2013
Appointed Date: 31 March 2010
79 years old

Director
MCGHEE, John Adam
Resigned: 19 September 2013
Appointed Date: 31 March 2010
64 years old

Director
PALINKAS, Brigitta
Resigned: 02 April 2014
Appointed Date: 28 September 2011
47 years old

Director
ROGERS, Barry Charles
Resigned: 18 June 2013
Appointed Date: 28 September 2011
69 years old

Director
STODDART, Rosalind Mary
Resigned: 30 November 2016
Appointed Date: 31 March 2010
65 years old

Director
WALES, Simon
Resigned: 30 August 2016
Appointed Date: 11 February 2015
53 years old

Director
WYNNE, Emma Louise
Resigned: 19 February 2014
Appointed Date: 23 November 2011
47 years old

Persons With Significant Control

Northamptonshire Arts Management Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CORBY CUBE THEATRE TRUST Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
06 Dec 2016
Termination of appointment of Rosalind Mary Stoddart as a director on 30 November 2016
06 Dec 2016
Appointment of Cllr John Adam Mcghee as a director on 30 November 2016
31 Aug 2016
Termination of appointment of Simon Wales as a director on 30 August 2016
...
... and 41 more events
17 Jan 2011
Appointment of Jane Kathleen Arthurs as a director
13 Jan 2011
Appointment of Sally Cook as a director
05 Jan 2011
Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 5 January 2011
05 Jan 2011
Appointment of Martin Alexander Sutherland as a secretary
31 Mar 2010
Incorporation