WINDSOR THEATRE LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7SR

Company number 03298388
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Confirmation statement made on 2 January 2017 with updates; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of WINDSOR THEATRE LIMITED are www.windsortheatre.co.uk, and www.windsor-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Windsor Theatre Limited is a Private Limited Company. The company registration number is 03298388. Windsor Theatre Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Windsor Theatre Limited is 47 Castle Street Reading Berkshire Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ARCHER, David Birdwood is a Director of the company. BIGGS, George Christopher is a Director of the company. COKER, David John is a Director of the company. COUNSELL, Elizabeth Antoinette is a Director of the company. DIXON, Anthony is a Director of the company. FRANCIS, Christopher Leslie James, Laird is a Director of the company. PEROWNE, James Francis, Admiral Sir is a Director of the company. SPRATT, Peter is a Director of the company. Secretary MCKEOWN, Richard Edmund has been resigned. Secretary SPRATT, Peter Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Ian has been resigned. Director DENISON, John Michael Terence Wellesley has been resigned. Director GERCKE, Michael David has been resigned. Director JAMES, Andrew Robert Kenyon has been resigned. Director JENKINS, Ian Lawrence, Surgeon Vice Admiral has been resigned. Director JOHNS, Richard, Air Chief Marshal Sir has been resigned. Director MACFADYEN, Ian David, Air Marshal has been resigned. Director MORLEY, Sheridan Robert has been resigned. Director PALMER, Charles Patrick Ralph, General Sir has been resigned. Director QUARRINGTON, Mark Lovelace has been resigned. Director SPRATT, Peter Norman has been resigned. Director WILSON, Allan Ross has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 02 January 2002

Director
ARCHER, David Birdwood
Appointed Date: 03 October 1997
66 years old

Director
BIGGS, George Christopher
Appointed Date: 03 October 1997
89 years old

Director
COKER, David John
Appointed Date: 29 October 1997
79 years old

Director
COUNSELL, Elizabeth Antoinette
Appointed Date: 29 October 1997
83 years old

Director
DIXON, Anthony
Appointed Date: 15 October 2001
78 years old

Director
FRANCIS, Christopher Leslie James, Laird
Appointed Date: 07 June 2011
54 years old

Director
PEROWNE, James Francis, Admiral Sir
Appointed Date: 18 March 2015
78 years old

Director
SPRATT, Peter
Appointed Date: 07 June 2011
66 years old

Resigned Directors

Secretary
MCKEOWN, Richard Edmund
Resigned: 02 January 2002
Appointed Date: 03 October 1997

Secretary
SPRATT, Peter Norman
Resigned: 03 October 1997
Appointed Date: 02 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Director
BAKER, Ian
Resigned: 16 November 2010
Appointed Date: 12 April 2001
72 years old

Director
DENISON, John Michael Terence Wellesley
Resigned: 20 July 1998
Appointed Date: 29 October 1997
109 years old

Director
GERCKE, Michael David
Resigned: 03 October 1997
Appointed Date: 02 January 1997
73 years old

Director
JAMES, Andrew Robert Kenyon
Resigned: 25 May 2010
Appointed Date: 03 October 1997
63 years old

Director
JENKINS, Ian Lawrence, Surgeon Vice Admiral
Resigned: 17 February 2009
Appointed Date: 03 June 2008
81 years old

Director
JOHNS, Richard, Air Chief Marshal Sir
Resigned: 31 January 2008
Appointed Date: 12 March 2001
86 years old

Director
MACFADYEN, Ian David, Air Marshal
Resigned: 31 July 2014
Appointed Date: 24 November 2009
83 years old

Director
MORLEY, Sheridan Robert
Resigned: 16 February 2007
Appointed Date: 29 October 1997
83 years old

Director
PALMER, Charles Patrick Ralph, General Sir
Resigned: 10 June 1999
Appointed Date: 29 October 1997
92 years old

Director
QUARRINGTON, Mark Lovelace
Resigned: 03 October 1997
Appointed Date: 02 January 1997
64 years old

Director
SPRATT, Peter Norman
Resigned: 03 October 1997
Appointed Date: 02 January 1997
66 years old

Director
WILSON, Allan Ross
Resigned: 25 May 2010
Appointed Date: 03 June 2008
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr David Birdwood Archer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Christopher Biggs
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Coker
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDSOR THEATRE LIMITED Events

28 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 30 June 2016
25 Apr 2016
Director's details changed for Mr David Birdwood Archer on 25 April 2016
10 Jan 2016
Total exemption full accounts made up to 30 June 2015
...
... and 109 more events
14 Apr 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
14 Apr 1997
Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU
08 Jan 1997
Director resigned
08 Jan 1997
Secretary resigned
02 Jan 1997
Incorporation