THEATRE ROYAL BRIGHTON LIMITED
WOKING BRIGHTON THEATRE LIMITED

Hellopages » Surrey » Woking » GU21 6EJ

Company number 03735154
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address 2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 1 March 2017 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of THEATRE ROYAL BRIGHTON LIMITED are www.theatreroyalbrighton.co.uk, and www.theatre-royal-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7 miles; to Feltham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Theatre Royal Brighton Limited is a Private Limited Company. The company registration number is 03735154. Theatre Royal Brighton Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Theatre Royal Brighton Limited is 2nd Floor Alexander House Church Path Woking Surrey Gu21 6ej. . CORNELL, Mark Ralph Delano is a Director of the company. KENWRIGHT, Adam Lee is a Director of the company. LYNAS, Michael Cowper is a Director of the company. POTTER, Nicholas Graham is a Director of the company. TEO, Shanmae is a Director of the company. Secretary BURRIDGE, Judith Deborah has been resigned. Secretary COOK, Martin John has been resigned. Secretary ENRIGHT, Helen Johnstone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKWITH, Peter Michael has been resigned. Director BERESFORD JONES, David has been resigned. Director BLYTH, David has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director KAVANAGH, Peter Richard Michael has been resigned. Director KULUKUNDIS, Eddie, Sir has been resigned. Director PALETHORPE, Simon has been resigned. Director PANTER, Howard Hugh, Sir has been resigned. Director SQUIRE, Rosemary Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
CORNELL, Mark Ralph Delano
Appointed Date: 29 September 2016
59 years old

Director
KENWRIGHT, Adam Lee
Appointed Date: 29 September 2016
53 years old

Director
LYNAS, Michael Cowper
Appointed Date: 05 December 2002
68 years old

Director
POTTER, Nicholas Graham
Appointed Date: 12 May 2011
57 years old

Director
TEO, Shanmae
Appointed Date: 29 September 2016
48 years old

Resigned Directors

Secretary
BURRIDGE, Judith Deborah
Resigned: 07 December 2000
Appointed Date: 15 March 1999

Secretary
COOK, Martin John
Resigned: 31 December 2014
Appointed Date: 01 October 2012

Secretary
ENRIGHT, Helen Johnstone
Resigned: 01 October 2012
Appointed Date: 07 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Director
BECKWITH, Peter Michael
Resigned: 08 August 2001
Appointed Date: 21 June 1999
80 years old

Director
BERESFORD JONES, David
Resigned: 11 April 2002
Appointed Date: 21 June 1999
89 years old

Director
BLYTH, David
Resigned: 25 June 2015
Appointed Date: 08 August 2001
68 years old

Director
ENRIGHT, Helen Johnstone
Resigned: 14 September 2016
Appointed Date: 08 August 2001
66 years old

Director
KAVANAGH, Peter Richard Michael
Resigned: 31 August 2016
Appointed Date: 11 June 2010
66 years old

Director
KULUKUNDIS, Eddie, Sir
Resigned: 08 August 2001
Appointed Date: 21 June 1999
93 years old

Director
PALETHORPE, Simon
Resigned: 20 July 2012
Appointed Date: 20 September 2011
57 years old

Director
PANTER, Howard Hugh, Sir
Resigned: 16 May 2016
Appointed Date: 15 March 1999
76 years old

Director
SQUIRE, Rosemary Anne
Resigned: 16 May 2016
Appointed Date: 15 March 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Persons With Significant Control

The Ambassador Theatre Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THEATRE ROYAL BRIGHTON LIMITED Events

14 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
10 Oct 2016
Appointment of Mr Mark Cornell as a director on 29 September 2016
10 Oct 2016
Appointment of Ms Shanmae Teo as a director on 29 September 2016
...
... and 106 more events
29 Mar 1999
New director appointed
29 Mar 1999
New director appointed
29 Mar 1999
Secretary resigned
29 Mar 1999
Director resigned
15 Mar 1999
Incorporation

THEATRE ROYAL BRIGHTON LIMITED Charges

13 November 2015
Charge code 0373 5154 0010
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
29 November 2013
Charge code 0373 5154 0009
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0373 5154 0008
Delivered: 23 May 2013
Status: Satisfied on 20 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Theatre royal brighton f/h t/no ESX106297 and 13 new road…
13 October 2010
Group debenture
Delivered: 21 October 2010
Status: Satisfied on 20 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2008
Amendment deed
Delivered: 22 October 2008
Status: Satisfied on 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: F/H land and buildings k/a theatre royal new road brighton…
7 November 2006
Amendment deed
Delivered: 24 November 2006
Status: Satisfied on 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: F/H land and buildings k/a theatre royal new road brighton…
4 November 2005
Composite guarantee and debenture
Delivered: 11 November 2005
Status: Satisfied on 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: F/H land and buildings k/a theatre royal new road brighton…
17 April 2000
Composite debenture and guarantee (the "debenture") between the ambassador theatre group limited (the "borrower") the company and the other companies named therein as guarantors and national westminster bank PLC (the "security agent")
Delivered: 27 April 2000
Status: Satisfied on 27 October 2010
Persons entitled: National Westminster Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
21 June 1999
Legal charge
Delivered: 23 June 1999
Status: Satisfied on 13 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Theatre royal and 13 new road brighton east sussex t/nos:…
16 June 1999
Debenture
Delivered: 18 June 1999
Status: Satisfied on 13 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…