RUGBY THEATRE
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2QA

Company number 08363016
Status Active
Incorporation Date 16 January 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RUGBY THEATRE, HENRY STREET, RUGBY, WARWICKSHIRE, CV21 2QA
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr David Robert Main as a director on 2 November 2016; Termination of appointment of Emma Hanson as a director on 1 November 2016. The most likely internet sites of RUGBY THEATRE are www.rugby.co.uk, and www.rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Rugby Theatre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08363016. Rugby Theatre has been working since 16 January 2013. The present status of the company is Active. The registered address of Rugby Theatre is Rugby Theatre Henry Street Rugby Warwickshire Cv21 2qa. . WEBB, Alan Charles is a Secretary of the company. BRIGHT, Emma Louise is a Director of the company. DERVILLE, Antony Michael is a Director of the company. DULCAMARA, Margaret is a Director of the company. FORDHAM, Louise Marie is a Director of the company. HIBBERD, Deborah is a Director of the company. MAIN, David Robert is a Director of the company. PAVIS, Alan Frederick Charles is a Director of the company. TOLCHARD, Mark Anthony Paul is a Director of the company. UPJOHN, Martin Leslie is a Director of the company. WEBB, Alan is a Director of the company. WILSON, Rayner is a Director of the company. Secretary GRAIN, Richard Player has been resigned. Director BURNE, Simon Shelford has been resigned. Director DULCAMARA, Helen has been resigned. Director GLENN, Jeffrey Richard has been resigned. Director GRAIN, Richard Player has been resigned. Director HANSON, Emma has been resigned. Director HOLLAND, Derek John has been resigned. Director JACKSON, Gillian Lesley has been resigned. Director KENT, Ruth Margaret has been resigned. Director KILVERT, Jennifer Anne, Dr has been resigned. Director LONG, Michael has been resigned. Director SLOAN, Robert Oliver Copeland has been resigned. Director YOUNG, Elizabeth Helen has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
WEBB, Alan Charles
Appointed Date: 09 June 2015

Director
BRIGHT, Emma Louise
Appointed Date: 17 July 2014
53 years old

Director
DERVILLE, Antony Michael
Appointed Date: 06 September 2015
84 years old

Director
DULCAMARA, Margaret
Appointed Date: 11 September 2016
81 years old

Director
FORDHAM, Louise Marie
Appointed Date: 07 October 2015
55 years old

Director
HIBBERD, Deborah
Appointed Date: 06 September 2015
73 years old

Director
MAIN, David Robert
Appointed Date: 02 November 2016
61 years old

Director
PAVIS, Alan Frederick Charles
Appointed Date: 11 September 2016
60 years old

Director
TOLCHARD, Mark Anthony Paul
Appointed Date: 06 September 2015
59 years old

Director
UPJOHN, Martin Leslie
Appointed Date: 17 July 2014
74 years old

Director
WEBB, Alan
Appointed Date: 16 January 2013
74 years old

Director
WILSON, Rayner
Appointed Date: 16 January 2013
68 years old

Resigned Directors

Secretary
GRAIN, Richard Player
Resigned: 02 June 2015
Appointed Date: 16 January 2013

Director
BURNE, Simon Shelford
Resigned: 07 October 2015
Appointed Date: 06 February 2013
71 years old

Director
DULCAMARA, Helen
Resigned: 02 September 2016
Appointed Date: 17 July 2014
74 years old

Director
GLENN, Jeffrey Richard
Resigned: 06 September 2015
Appointed Date: 16 January 2013
75 years old

Director
GRAIN, Richard Player
Resigned: 02 June 2015
Appointed Date: 16 January 2013
73 years old

Director
HANSON, Emma
Resigned: 01 November 2016
Appointed Date: 01 June 2015
53 years old

Director
HOLLAND, Derek John
Resigned: 20 August 2014
Appointed Date: 16 January 2013
79 years old

Director
JACKSON, Gillian Lesley
Resigned: 08 December 2014
Appointed Date: 06 February 2013
64 years old

Director
KENT, Ruth Margaret
Resigned: 02 April 2013
Appointed Date: 16 January 2013
79 years old

Director
KILVERT, Jennifer Anne, Dr
Resigned: 17 July 2014
Appointed Date: 16 January 2013
75 years old

Director
LONG, Michael
Resigned: 20 September 2015
Appointed Date: 06 February 2013
84 years old

Director
SLOAN, Robert Oliver Copeland
Resigned: 17 July 2015
Appointed Date: 06 February 2013
46 years old

Director
YOUNG, Elizabeth Helen
Resigned: 05 February 2014
Appointed Date: 16 January 2013
56 years old

Persons With Significant Control

Mr David Robert Main
Notified on: 2 November 2016
61 years old
Nature of control: Has significant influence or control

Mrs Margaret Dulcamara
Notified on: 11 September 2016
84 years old
Nature of control: Has significant influence or control

Mr Alan Frederick Charles Pavis
Notified on: 11 September 2016
60 years old
Nature of control: Has significant influence or control

Mrs Emma Louise Bright
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Anthony Michael Derville
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Louise Marie Fordham
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Debbie Hibberd
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Mark Anthony Paul Tolchard
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Martin Leslie Upjohn
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Alan Webb
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Rayner Wilson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

RUGBY THEATRE Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Nov 2016
Appointment of Mr David Robert Main as a director on 2 November 2016
03 Nov 2016
Termination of appointment of Emma Hanson as a director on 1 November 2016
14 Oct 2016
Total exemption full accounts made up to 31 January 2016
08 Oct 2016
Appointment of Mrs Margaret Dulcamara as a director on 11 September 2016
...
... and 30 more events
20 Feb 2013
Appointment of Mr Simon Shelford Burne as a director
20 Feb 2013
Appointment of Michael Long as a director
20 Feb 2013
Appointment of Gillian Lesley Jackson as a director
20 Feb 2013
Appointment of Robert Oliver Copeland Sloan as a director
16 Jan 2013
Incorporation

RUGBY THEATRE Charges

7 March 2014
Charge code 0836 3016 0001
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises of 2 henry street rugby warwickshire…