TORCH THEATRE COMPANY LIMITED(THE)
MILFORD HAVEN, DYFED,


Company number 01327289
Status Active
Incorporation Date 26 August 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REGIONAL ARTS CENTRE,, ST PETERS ROAD,, MILFORD HAVEN, DYFED,, SA73 2BU.
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Dr Geoff Elliott as a director on 12 July 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of TORCH THEATRE COMPANY LIMITED(THE) are www.torchtheatrecompany.co.uk, and www.torch-theatre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Torch Theatre Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01327289. Torch Theatre Company Limited The has been working since 26 August 1977. The present status of the company is Active. The registered address of Torch Theatre Company Limited The is Regional Arts Centre St Peters Road Milford Haven Dyfed Sa73 2bu. . LEWIS, Gareth Glyn is a Secretary of the company. AINSWORTH, David William is a Director of the company. ARTHUR, Timothy Charles is a Director of the company. DAVIES, Phillippa Elizabeth is a Director of the company. ELLIOTT, Geoff, Dr is a Director of the company. HANCOCK, Simon Leslie is a Director of the company. MACKINTOSH, Carol Ann is a Director of the company. MAIDMENT, Roger James is a Director of the company. MARSHALL, Nia Joanne is a Director of the company. PEPPER, Myles Christopher Geary is a Director of the company. SINNETT, David Rhys is a Director of the company. SOUTHWELL, Yvonne Grace is a Director of the company. Secretary THOMAS, Harvey Charles has been resigned. Director ADAMS, David John has been resigned. Director BARKER, Cherylee Anne has been resigned. Director BOWEN, Edward Terence has been resigned. Director BYRNE, Alun Emmanuel has been resigned. Director CLEEVELY, William Terence has been resigned. Director COLLIS, Beverley Claire has been resigned. Director COUCEIRO, John Andrew has been resigned. Director CURTIS, Cecil John, Councillor has been resigned. Director CURZON BARNIKEL, Sherilea Ann has been resigned. Director DAVIES, Christopher John has been resigned. Director DAVIES, Martin Thomas James has been resigned. Director EDWARDS, Irwin has been resigned. Director FENWICK, John Stanley has been resigned. Director GILBERT, Patricia Ann has been resigned. Director GOLDSWORTHY, Wendy Lynne has been resigned. Director GOLDSWOTHY, Wendy Lynne has been resigned. Director HARRIES, Eric Ronald has been resigned. Director HASLAM, Wendy has been resigned. Director HICKS, Denise has been resigned. Director HOWELLS, Michael Sandbrook has been resigned. Director HUGHES, Anne has been resigned. Director JAMES, William George Howard has been resigned. Director LEWIS, Robert, Cllr has been resigned. Director LEWIS, Thomas Peter has been resigned. Director LLOYD, Lewis James has been resigned. Director MASTERSON, Peter Edmund has been resigned. Director MAX, George Noel William has been resigned. Director MCMULLEN, Pedr Staveley has been resigned. Director MILES, Anthony Harold has been resigned. Director MILLS, Terry has been resigned. Director MORSE, Elwyn Albert has been resigned. Director PRATT, Malcolm William has been resigned. Director RITCHIE, Julia Elizabeth has been resigned. Director ROBERTS, John William James has been resigned. Director ROBERTS, William Joseph has been resigned. Director RYAN, Patrick Joseph has been resigned. Director SIZER, Geoffrey has been resigned. Director SMITH, Dewi Hywel has been resigned. Director THOMAS-CLEAVER, Beryl, Councillor has been resigned. Director WHITE, Julia Francis has been resigned. Director WHITE, Julia Francis has been resigned. Director WILLIAMS, Phyllis has been resigned. Director WILLIAMS, Roland has been resigned. Director WILLIAMS, William John Kenneth has been resigned. Director WOODRUFF, Basil has been resigned. Director WOOLMER, Barrie Thomas has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
LEWIS, Gareth Glyn
Appointed Date: 16 January 2015

Director
AINSWORTH, David William
Appointed Date: 03 September 2014
62 years old

Director

Director
DAVIES, Phillippa Elizabeth
Appointed Date: 15 October 2014
69 years old

Director
ELLIOTT, Geoff, Dr
Appointed Date: 12 July 2016
64 years old

Director
HANCOCK, Simon Leslie
Appointed Date: 30 July 1998
60 years old

Director
MACKINTOSH, Carol Ann
Appointed Date: 22 April 1992
72 years old

Director
MAIDMENT, Roger James
Appointed Date: 06 September 2014
67 years old

Director
MARSHALL, Nia Joanne
Appointed Date: 25 January 2010
50 years old

Director
PEPPER, Myles Christopher Geary
Appointed Date: 25 April 2016
72 years old

Director
SINNETT, David Rhys
Appointed Date: 12 July 2006
63 years old

Director
SOUTHWELL, Yvonne Grace
Appointed Date: 25 June 2012
71 years old

Resigned Directors

Secretary
THOMAS, Harvey Charles
Resigned: 16 January 2015

Director
ADAMS, David John
Resigned: 13 May 1998
Appointed Date: 11 September 1996
94 years old

Director
BARKER, Cherylee Anne
Resigned: 16 July 2007
Appointed Date: 28 July 2005
54 years old

Director
BOWEN, Edward Terence
Resigned: 08 June 1999
Appointed Date: 23 January 1997
90 years old

Director
BYRNE, Alun Emmanuel
Resigned: 16 July 2009
Appointed Date: 23 January 1997
73 years old

Director
CLEEVELY, William Terence
Resigned: 24 October 2014
87 years old

Director
COLLIS, Beverley Claire
Resigned: 16 June 2010
Appointed Date: 21 August 2000
57 years old

Director
COUCEIRO, John Andrew
Resigned: 23 November 2000
70 years old

Director
CURTIS, Cecil John, Councillor
Resigned: 10 June 2004
Appointed Date: 24 October 2002
92 years old

Director
CURZON BARNIKEL, Sherilea Ann
Resigned: 22 July 2013
Appointed Date: 27 July 2001
63 years old

Director
DAVIES, Christopher John
Resigned: 16 October 2015
Appointed Date: 03 September 2014
75 years old

Director
DAVIES, Martin Thomas James
Resigned: 20 June 2008
Appointed Date: 16 December 2005
67 years old

Director
EDWARDS, Irwin
Resigned: 31 March 2008
96 years old

Director
FENWICK, John Stanley
Resigned: 08 August 1991
79 years old

Director
GILBERT, Patricia Ann
Resigned: 22 October 1998
Appointed Date: 22 April 1992
79 years old

Director
GOLDSWORTHY, Wendy Lynne
Resigned: 12 July 2012
Appointed Date: 25 January 2010
71 years old

Director
GOLDSWOTHY, Wendy Lynne
Resigned: 29 July 2015
Appointed Date: 08 July 2013
71 years old

Director
HARRIES, Eric Ronald
Resigned: 08 June 1999
89 years old

Director
HASLAM, Wendy
Resigned: 22 July 2013
Appointed Date: 12 August 2000
61 years old

Director
HICKS, Denise
Resigned: 30 July 2015
Appointed Date: 03 February 2014
59 years old

Director
HOWELLS, Michael Sandbrook
Resigned: 26 May 1993
86 years old

Director
HUGHES, Anne
Resigned: 08 June 2012
Appointed Date: 04 November 2004
79 years old

Director
JAMES, William George Howard
Resigned: 31 March 1996
111 years old

Director
LEWIS, Robert, Cllr
Resigned: 08 June 2012
Appointed Date: 07 December 2005
63 years old

Director
LEWIS, Thomas Peter
Resigned: 22 April 1992
84 years old

Director
LLOYD, Lewis James
Resigned: 08 June 1999
Appointed Date: 11 September 1996
94 years old

Director
MASTERSON, Peter Edmund
Resigned: 08 June 1999
Appointed Date: 24 February 1997
89 years old

Director
MAX, George Noel William
Resigned: 10 June 2004
Appointed Date: 08 June 1999
96 years old

Director
MCMULLEN, Pedr Staveley
Resigned: 16 July 2007
Appointed Date: 22 April 1992
78 years old

Director
MILES, Anthony Harold
Resigned: 13 November 2007
Appointed Date: 28 July 2005
86 years old

Director
MILLS, Terry
Resigned: 10 June 2004
Appointed Date: 08 June 1999
66 years old

Director
MORSE, Elwyn Albert
Resigned: 25 April 2016
Appointed Date: 08 June 2012
63 years old

Director
PRATT, Malcolm William
Resigned: 12 December 2000
Appointed Date: 12 May 1993
90 years old

Director
RITCHIE, Julia Elizabeth
Resigned: 04 February 2013
Appointed Date: 25 January 2010
67 years old

Director
ROBERTS, John William James
Resigned: 31 July 2002
Appointed Date: 18 August 2000
90 years old

Director
ROBERTS, William Joseph
Resigned: 08 September 2004
Appointed Date: 08 June 1999
83 years old

Director
RYAN, Patrick Joseph
Resigned: 29 February 2000
Appointed Date: 20 January 2000
69 years old

Director
SIZER, Geoffrey
Resigned: 23 April 1992
71 years old

Director
SMITH, Dewi Hywel
Resigned: 11 July 2007
Appointed Date: 24 July 2003
61 years old

Director
THOMAS-CLEAVER, Beryl, Councillor
Resigned: 26 July 2001
Appointed Date: 12 May 1993
86 years old

Director
WHITE, Julia Francis
Resigned: 15 February 2007
Appointed Date: 21 January 1999
91 years old

Director
WHITE, Julia Francis
Resigned: 19 May 1993
91 years old

Director
WILLIAMS, Phyllis
Resigned: 14 May 2006
Appointed Date: 24 October 2002
91 years old

Director
WILLIAMS, Roland
Resigned: 30 May 2014
Appointed Date: 13 May 2013
88 years old

Director
WILLIAMS, William John Kenneth
Resigned: 08 June 1999
100 years old

Director
WOODRUFF, Basil
Resigned: 24 October 2002
103 years old

Director
WOOLMER, Barrie Thomas
Resigned: 13 July 2009
84 years old

TORCH THEATRE COMPANY LIMITED(THE) Events

03 Nov 2016
Appointment of Dr Geoff Elliott as a director on 12 July 2016
24 Aug 2016
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 Jul 2016
Appointment of Mr Myles Christopher Geary Pepper as a director on 25 April 2016
25 Jul 2016
Termination of appointment of Elwyn Albert Morse as a director on 25 April 2016
...
... and 167 more events
08 Aug 1988
Particulars of mortgage/charge

10 Feb 1988
Accounts for a small company made up to 31 March 1987

10 Feb 1988
Annual return made up to 20/10/87

29 Jan 1987
Accounts for a small company made up to 31 March 1986

07 Jan 1987
Annual return made up to 30/09/86

TORCH THEATRE COMPANY LIMITED(THE) Charges

7 February 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Arts Council of Wales
Description: F/H property under t/no WA582759. See the mortgage charge…
25 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Arts Council of Wales
Description: F/H property k/a first the f/h property t/no WA833924 and…
19 June 2007
Mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the theatre workshop dartmouth street milford haven…
18 April 1995
Legal mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a milford haven sessions rooms nantucket…
18 April 1995
Legal mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the torch theatre st peters road milford…
27 January 1992
Mortgage
Delivered: 7 February 1992
Status: Satisfied on 1 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H the torch theatre st peters road milford haven dyfed…
29 July 1988
Mortgage
Delivered: 8 August 1988
Status: Satisfied on 1 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H known as or being milford haven sessions rooms milford…