NORWICH PLAYHOUSE THEATRE LIMITED

42-58 St Georges Street 42-58 St Georges Street, Norfolk, NR3 1AB
StatusDISSOLVED
Company No.02485665
Category
Incorporated27 Mar 1990
Age34 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution16 Oct 2018
Years5 years, 8 months, 23 days

SUMMARY

NORWICH PLAYHOUSE THEATRE LIMITED is an dissolved with number 02485665. It was incorporated 34 years, 3 months, 12 days ago, on 27 March 1990 and it was dissolved 5 years, 8 months, 23 days ago, on 16 October 2018. The company address is 42-58 St Georges Street 42-58 St Georges Street, Norfolk, NR3 1AB.



People

JARROLD, Linda Caroline

Director

Company Director

ACTIVE

Assigned on 20 Dec 2017

Current time on role 6 years, 6 months, 19 days

MERRICK, David John Nicholas

Director

Chartered Surveyor

ACTIVE

Assigned on 17 Feb 2016

Current time on role 8 years, 4 months, 20 days

WILLIAMS, Christopher Kenneth

Director

Company Director

ACTIVE

Assigned on 24 Jun 2016

Current time on role 8 years, 14 days

BURKE, Elizabeth Jane

Secretary

RESIGNED

Assigned on

Resigned on 12 Nov 1992

Time on role 31 years, 7 months, 26 days

CORTIS, Roger James

Secretary

Accountant

RESIGNED

Assigned on 25 Feb 1998

Resigned on 02 Jun 2015

Time on role 17 years, 3 months, 5 days

HIGGS, Rachel Jane

Secretary

Solicitor

RESIGNED

Assigned on 12 Nov 1992

Resigned on 25 Feb 1998

Time on role 5 years, 3 months, 13 days

ALSTON, John Alistair

Director

Farmer

RESIGNED

Assigned on 28 Nov 1995

Resigned on 25 Feb 1998

Time on role 2 years, 2 months, 27 days

BENNETT, Jane Glenda

Director

Management Consultant

RESIGNED

Assigned on 08 May 2006

Resigned on 01 Mar 2011

Time on role 4 years, 9 months, 24 days

BIGSBY, Christopher, Professor

Director

Dean Of American And English Studies

RESIGNED

Assigned on 01 Oct 1992

Resigned on 18 Apr 1996

Time on role 3 years, 6 months, 17 days

BRISTER, Robin Wallace

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 4 months, 13 days

BURKE, Elizabeth Jane

Director

Director

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 4 months, 13 days

BURKE, Henry Charles

Director

Director

RESIGNED

Assigned on

Resigned on 04 Mar 1999

Time on role 25 years, 4 months, 4 days

CHALMERS, Alastair Neil

Director

Technical Consultant

RESIGNED

Assigned on 17 Mar 1994

Resigned on 12 Mar 1996

Time on role 1 year, 11 months, 26 days

CHEETHAM, Francis William

Director

Arts Museums Consultant

RESIGNED

Assigned on 27 May 1992

Resigned on 16 Nov 1992

Time on role 5 months, 20 days

CORTIS, Roger James

Director

Accountant

RESIGNED

Assigned on 25 Feb 1998

Resigned on 02 Jun 2015

Time on role 17 years, 3 months, 5 days

DAVIES, Michael Ellis

Director

Retired

RESIGNED

Assigned on 08 Jan 1997

Resigned on 25 Feb 1998

Time on role 1 year, 1 month, 17 days

DUGDALE, Keith Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Sep 1993

Time on role 30 years, 9 months, 22 days

EMMERSON, Alfred Ian

Director

Retired

RESIGNED

Assigned on 11 Apr 1990

Resigned on 13 Feb 1997

Time on role 6 years, 10 months, 2 days

ESTEVE COLL, Elizabeth Anne Loosemore, Dame

Director

Academic

RESIGNED

Assigned on 28 Nov 1995

Resigned on 25 Feb 1998

Time on role 2 years, 2 months, 27 days

FERRIS, Brenda April

Director

Translation Agency Proprietor

RESIGNED

Assigned on 17 Nov 1995

Resigned on 03 Mar 1996

Time on role 3 months, 16 days

GOODMAN, Simon James

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Nov 1994

Time on role 29 years, 7 months, 28 days

HAMMOND, Hilary Ide

Director

Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 19 Dec 2006

Time on role 8 years, 3 months, 12 days

HIGGS, Rachel Jane

Director

Solicitor

RESIGNED

Assigned on 03 Sep 1992

Resigned on 25 Feb 1998

Time on role 5 years, 5 months, 22 days

HILL, David John Mcleavy

Director

Banker

RESIGNED

Assigned on 25 Feb 1998

Resigned on 05 Jun 2006

Time on role 8 years, 3 months, 8 days

HOLMES, Stuart Lang

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jun 1995

Resigned on 25 Feb 1998

Time on role 2 years, 8 months, 4 days

HOWE, David Christopher

Director

Accountant

RESIGNED

Assigned on 01 Jul 2013

Resigned on 02 Sep 2016

Time on role 3 years, 2 months, 1 day

LARTER, Joseph

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 25 Feb 1998

Time on role 1 year, 1 month, 17 days

MCCALL, David Slesser

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 1992

Resigned on 25 Feb 1998

Time on role 5 years, 5 months, 22 days

REID, Francis

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Apr 1996

Time on role 28 years, 2 months, 28 days

RICHARDSON, Caroline Purtell

Director

Theatre Manager

RESIGNED

Assigned on 24 Feb 2010

Resigned on 17 May 2017

Time on role 7 years, 2 months, 21 days

SOUTER, Michael David

Director

Public Relations Manager

RESIGNED

Assigned on 08 Jan 1997

Resigned on 25 Feb 1998

Time on role 1 year, 1 month, 17 days

STEPHENSON, Enid Molly

Director

Bookseller

RESIGNED

Assigned on 12 Jan 1995

Resigned on 25 Feb 1998

Time on role 3 years, 1 month, 13 days

WESTGARTH, John Rivers

Director

Accountant

RESIGNED

Assigned on

Resigned on 16 Nov 1995

Time on role 28 years, 7 months, 22 days

YOUNG, Margaret Sarah

Director

Project Manager

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 4 months, 13 days


Some Companies

FREELANCE EURO SERVICES (XXXI) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC216616
Status:ACTIVE
Category:Private Limited Company

JUPITER HOUSE LIMITED

ROOM 1, 7 MEADOWS BRIDGE,CROSS HANDS,SA14 6RA

Number:10931638
Status:ACTIVE
Category:Private Limited Company

JWT ELECTRICAL (SOUTH WALES) LIMITED

65 WERN TERRACE,SWANSEA,SA1 8NU

Number:08903443
Status:ACTIVE
Category:Private Limited Company

MIGHTY MICRO GREENS LTD

33 BRADLEY ROAD,HUDDERSFIELD,HD2 1UZ

Number:11608837
Status:ACTIVE
Category:Private Limited Company

PEACON LTD

1 DRAYSFIELD,SITTINGBOURNE,ME9 0TY

Number:06648822
Status:ACTIVE
Category:Private Limited Company

SPOTTY SNACKS LIMITED

ROWAN COTTAGE OFFLEY HAY,STAFFORD,ST21 6HJ

Number:11877827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source