CONVERSE THEATRE LIMITED
LONG BENNINGTON

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 03602235
Status Active
Incorporation Date 22 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONVERSE THEATRE LIMITED are www.conversetheatre.co.uk, and www.converse-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Converse Theatre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03602235. Converse Theatre Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Converse Theatre Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. The company`s financial liabilities are £4.46k. It is £1.37k against last year. And the total assets are £8.06k, which is £6.08k against last year. STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. CARR, Colin John is a Director of the company. PITCHER, Michael Robert is a Director of the company. POUPTIS, Helen Elizabeth is a Director of the company. SMART, Harry, Rev is a Director of the company. Secretary ALLCOCK, Dean Joseph has been resigned. Secretary COXON, Richard Charles Christopher has been resigned. Secretary HOLLINGWORTH, Simon James has been resigned. Secretary MELLIGAN, Lisa Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ADCOCK, Christopher Paul has been resigned. Director ARMITAGE, John Charles has been resigned. Director CLARK, Samantha Jane has been resigned. Director DAY, Lyndon has been resigned. Director DRURY, Carol Dawn has been resigned. Director HART, Suzanne Christian has been resigned. Director HAYDEN, Catherine Mary has been resigned. Director HOLLINGWORTH, Simon James has been resigned. Director HOLLINGWORTH, Simon James has been resigned. Director KENDALL, Susan has been resigned. Director LUCAS, Elizabeth has been resigned. Director LYON, Maria Rose has been resigned. Director MELLIGAN, Lisa Jane has been resigned. Director RODGERS, Charles Antony has been resigned. Director SMITH, Tim has been resigned. Director STONER WHYTE, Danielle Christian has been resigned. Director TILLOTSON, Stephanie Anne has been resigned. Director WEST, Katherine has been resigned. Director WHYTE, Seamus Gerard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Artistic creation".


converse theatre Key Finiance

LIABILITIES £4.46k
+44%
CASH n/a
TOTAL ASSETS £8.06k
+307%
All Financial Figures

Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 30 January 2004

Director
CARR, Colin John
Appointed Date: 27 July 2007
72 years old

Director
PITCHER, Michael Robert
Appointed Date: 25 October 2008
56 years old

Director
POUPTIS, Helen Elizabeth
Appointed Date: 27 March 2006
63 years old

Director
SMART, Harry, Rev
Appointed Date: 20 December 2013
57 years old

Resigned Directors

Secretary
ALLCOCK, Dean Joseph
Resigned: 21 October 2002
Appointed Date: 22 July 2000

Secretary
COXON, Richard Charles Christopher
Resigned: 11 December 2003
Appointed Date: 21 October 2002

Secretary
HOLLINGWORTH, Simon James
Resigned: 22 July 2000
Appointed Date: 04 March 2000

Secretary
MELLIGAN, Lisa Jane
Resigned: 03 March 2000
Appointed Date: 22 July 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
ADCOCK, Christopher Paul
Resigned: 17 April 2010
Appointed Date: 20 October 2007
59 years old

Director
ARMITAGE, John Charles
Resigned: 19 July 2008
Appointed Date: 22 July 1998
56 years old

Director
CLARK, Samantha Jane
Resigned: 05 November 2000
Appointed Date: 22 July 1998
55 years old

Director
DAY, Lyndon
Resigned: 20 April 2001
Appointed Date: 10 July 2000
61 years old

Director
DRURY, Carol Dawn
Resigned: 19 July 2008
Appointed Date: 10 July 2000
64 years old

Director
HART, Suzanne Christian
Resigned: 22 July 1998
Appointed Date: 22 July 1998
74 years old

Director
HAYDEN, Catherine Mary
Resigned: 24 May 2002
Appointed Date: 14 June 2000
59 years old

Director
HOLLINGWORTH, Simon James
Resigned: 24 January 2004
Appointed Date: 24 July 2001
57 years old

Director
HOLLINGWORTH, Simon James
Resigned: 22 July 2000
Appointed Date: 22 July 1998
57 years old

Director
KENDALL, Susan
Resigned: 24 May 2002
Appointed Date: 13 January 2002
64 years old

Director
LUCAS, Elizabeth
Resigned: 13 January 2002
Appointed Date: 10 July 2000
68 years old

Director
LYON, Maria Rose
Resigned: 28 August 2003
Appointed Date: 10 July 2000
59 years old

Director
MELLIGAN, Lisa Jane
Resigned: 03 March 2000
Appointed Date: 22 July 1998
55 years old

Director
RODGERS, Charles Antony
Resigned: 30 September 2002
Appointed Date: 10 July 2000
61 years old

Director
SMITH, Tim
Resigned: 23 January 2010
Appointed Date: 29 March 2008
59 years old

Director
STONER WHYTE, Danielle Christian
Resigned: 29 July 2005
Appointed Date: 11 December 2003
54 years old

Director
TILLOTSON, Stephanie Anne
Resigned: 30 September 2002
Appointed Date: 08 June 2001
65 years old

Director
WEST, Katherine
Resigned: 03 July 2002
Appointed Date: 13 January 2002
47 years old

Director
WHYTE, Seamus Gerard
Resigned: 29 July 2005
Appointed Date: 11 December 2003
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Colin John Carr
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Helen Elizabeth Pouptis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Robert Pitcher
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rev Harry Smart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONVERSE THEATRE LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 8 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 22 July 2015 no member list
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
27 Jul 1998
New secretary appointed;new director appointed
27 Jul 1998
New director appointed
27 Jul 1998
New director appointed
27 Jul 1998
New director appointed
22 Jul 1998
Incorporation