THE LOFT THEATRE COMPANY
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3AA
Company number 06940032
Status Active
Incorporation Date 22 June 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DAWN MORRIS, THE LOFT THEATRE, VICTORIA COLLONADE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3AA
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Appointment of Mrs Dawn Marie Spencer as a director on 19 February 2017; Termination of appointment of Bryan Ferriman as a director on 19 February 2017. The most likely internet sites of THE LOFT THEATRE COMPANY are www.thelofttheatre.co.uk, and www.the-loft-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Coventry Rail Station is 8 miles; to Tile Hill Rail Station is 8 miles; to Berkswell Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Loft Theatre Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06940032. The Loft Theatre Company has been working since 22 June 2009. The present status of the company is Active. The registered address of The Loft Theatre Company is Dawn Morris The Loft Theatre Victoria Collonade Leamington Spa Warwickshire Cv31 3aa. . LYON, Catherine Elizabeth is a Secretary of the company. ADAMS, Louise Anne is a Director of the company. BARCLAY, David is a Director of the company. FLETCHER, David Charles is a Director of the company. HAMILTON, Susan Langdale is a Director of the company. HUBBARD, Graham John is a Director of the company. MACDONALD, Angus Gerrard is a Director of the company. MOORE, Richard Anthony is a Director of the company. MOORE, Susan is a Director of the company. PEMBERTON, Richard James is a Director of the company. SPENCER, Dawn Marie is a Director of the company. SPENCER, Dawn is a Director of the company. WILKINSON, Susan Lynne is a Director of the company. WILKINSON, William is a Director of the company. YULE, David is a Director of the company. Secretary SPENCER, Dawn Marie has been resigned. Secretary WOLSTENHOLME, James Edward has been resigned. Director ATKINSON, Gary John has been resigned. Director BAKER, Amy has been resigned. Director COOPER, Rachel has been resigned. Director DALES, Elspeth Ann Emery has been resigned. Director EGGLESTON, Martin Gardner has been resigned. Director FERRIMAN, Bryan has been resigned. Director FOYER, Christine has been resigned. Director GOLDSON, Janet Brenda has been resigned. Director LE LONG, Lynda Kathryn has been resigned. Director RAYNS, Michael Aubery has been resigned. Director SANDERS, Henry Wentworth has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
LYON, Catherine Elizabeth
Appointed Date: 19 February 2017

Director
ADAMS, Louise Anne
Appointed Date: 01 March 2015
51 years old

Director
BARCLAY, David
Appointed Date: 16 December 2013
77 years old

Director
FLETCHER, David Charles
Appointed Date: 01 March 2015
73 years old

Director
HAMILTON, Susan Langdale
Appointed Date: 22 June 2009
76 years old

Director
HUBBARD, Graham John
Appointed Date: 17 January 2015
77 years old

Director
MACDONALD, Angus Gerrard
Appointed Date: 01 March 2015
69 years old

Director
MOORE, Richard Anthony
Appointed Date: 01 March 2015
80 years old

Director
MOORE, Susan
Appointed Date: 01 March 2015
76 years old

Director
PEMBERTON, Richard James
Appointed Date: 19 December 2011
68 years old

Director
SPENCER, Dawn Marie
Appointed Date: 19 February 2017
66 years old

Director
SPENCER, Dawn
Appointed Date: 19 December 2011
66 years old

Director
WILKINSON, Susan Lynne
Appointed Date: 22 June 2009
62 years old

Director
WILKINSON, William
Appointed Date: 08 September 2014
96 years old

Director
YULE, David
Appointed Date: 01 March 2015
72 years old

Resigned Directors

Secretary
SPENCER, Dawn Marie
Resigned: 19 February 2017
Appointed Date: 16 December 2013

Secretary
WOLSTENHOLME, James Edward
Resigned: 16 December 2013
Appointed Date: 22 June 2009

Director
ATKINSON, Gary John
Resigned: 09 May 2011
Appointed Date: 22 June 2009
60 years old

Director
BAKER, Amy
Resigned: 16 December 2013
Appointed Date: 19 December 2011
41 years old

Director
COOPER, Rachel
Resigned: 31 March 2012
Appointed Date: 09 May 2011
41 years old

Director
DALES, Elspeth Ann Emery
Resigned: 16 November 2013
Appointed Date: 22 June 2009
77 years old

Director
EGGLESTON, Martin Gardner
Resigned: 11 November 2011
Appointed Date: 22 June 2009
53 years old

Director
FERRIMAN, Bryan
Resigned: 19 February 2017
Appointed Date: 01 March 2015
89 years old

Director
FOYER, Christine
Resigned: 01 March 2015
Appointed Date: 22 June 2009
79 years old

Director
GOLDSON, Janet Brenda
Resigned: 09 May 2011
Appointed Date: 22 June 2009
75 years old

Director
LE LONG, Lynda Kathryn
Resigned: 19 December 2011
Appointed Date: 22 June 2009
74 years old

Director
RAYNS, Michael Aubery
Resigned: 13 January 2014
Appointed Date: 22 June 2009
77 years old

Director
SANDERS, Henry Wentworth
Resigned: 29 August 2014
Appointed Date: 22 June 2009
75 years old

THE LOFT THEATRE COMPANY Events

06 Apr 2017
Total exemption full accounts made up to 31 August 2016
06 Mar 2017
Appointment of Mrs Dawn Marie Spencer as a director on 19 February 2017
04 Mar 2017
Termination of appointment of Bryan Ferriman as a director on 19 February 2017
04 Mar 2017
Appointment of Miss Catherine Elizabeth Lyon as a secretary on 19 February 2017
04 Mar 2017
Termination of appointment of Dawn Marie Spencer as a secretary on 19 February 2017
...
... and 53 more events
05 Jul 2010
Director's details changed for Gary John Atkinson on 22 June 2010
05 Jul 2010
Registered office address changed from Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL on 5 July 2010
19 Jan 2010
Memorandum and Articles of Association
19 Jan 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jun 2009
Incorporation