OPEN CLASP THEATRE COMPANY

The Stephenson Building The Stephenson Building, Newcastle Upon Tyne, NE4 6SQ
StatusACTIVE
Company No.05137687
Category
Incorporated25 May 2004
Age20 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

OPEN CLASP THEATRE COMPANY is an active with number 05137687. It was incorporated 20 years, 1 month, 17 days ago, on 25 May 2004. The company address is The Stephenson Building The Stephenson Building, Newcastle Upon Tyne, NE4 6SQ.



People

BENNETT, Charlotte

Director

Joint Artistic Director/Ceo

ACTIVE

Assigned on 11 Oct 2022

Current time on role 1 year, 9 months

CALVERT, Hayley

Director

Social Worker

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 2 months, 12 days

CROSS, Francesca

Director

Arts Project Manager

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 9 months, 24 days

JONAH, Lara

Director

Psychologist

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 9 months, 24 days

KELL, Jacqueline Ann

Director

Executive Director

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 2 months, 16 days

O'CONNOR, Fiona Margaret

Director

Self Employed

ACTIVE

Assigned on 17 Sep 2017

Current time on role 6 years, 9 months, 24 days

SUTHERLAND, Leanne

Director

Solicitor

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 5 months, 9 days

TARR, Susan Jane

Secretary

Charity Administrator

RESIGNED

Assigned on 25 May 2004

Resigned on 04 Sep 2006

Time on role 2 years, 3 months, 10 days

YAGNIK, Roma Evelyn

Secretary

Development Worker - Charity

RESIGNED

Assigned on 04 Sep 2006

Resigned on 03 Dec 2015

Time on role 9 years, 2 months, 29 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 2004

Resigned on 25 May 2004

Time on role

AHMED, Carly

Director

Probation Officer

RESIGNED

Assigned on 17 Sep 2020

Resigned on 17 Mar 2021

Time on role 6 months

AIRS, Caroline

Director

Advocacy Worker

RESIGNED

Assigned on 25 May 2004

Resigned on 05 Jul 2010

Time on role 6 years, 1 month, 11 days

BARKER, Mandy Jane

Director

Creative Designer And Business Owner

RESIGNED

Assigned on 17 Sep 2020

Resigned on 15 Feb 2022

Time on role 1 year, 4 months, 28 days

CHOUDHURY POTTER, Jaheda

Director

Workshop Facilitator And Artist

RESIGNED

Assigned on 10 Apr 2017

Resigned on 17 Apr 2018

Time on role 1 year, 7 days

CLARKSON, Janet Elizabeth, Professor

Director

Denist

RESIGNED

Assigned on 26 Jun 2018

Resigned on 30 Jun 2020

Time on role 2 years, 4 days

COOPER, Victoria

Director

Solicitor

RESIGNED

Assigned on 09 Jul 2015

Resigned on 10 Apr 2017

Time on role 1 year, 9 months, 1 day

CUNDALL, Jo

Director

Programming Manager

RESIGNED

Assigned on 20 Mar 2014

Resigned on 06 Jan 2022

Time on role 7 years, 9 months, 17 days

DAVISON, Hazel

Director

Business Manager

RESIGNED

Assigned on 04 Jul 2011

Resigned on 01 Dec 2016

Time on role 5 years, 4 months, 28 days

DIMITRIJEVIC, Selma

Director

Theatre Director

RESIGNED

Assigned on 20 Mar 2014

Resigned on 17 Apr 2018

Time on role 4 years, 28 days

DISLEY, Anna Victoria

Director

Executive Director

RESIGNED

Assigned on 24 May 2018

Resigned on 30 Sep 2022

Time on role 4 years, 4 months, 6 days

DISLEY, Anna Victoria

Director

Arts Manager

RESIGNED

Assigned on 27 Jun 2008

Resigned on 09 Jul 2015

Time on role 7 years, 12 days

DIXON, Josephine

Director

Non-Executive Director

RESIGNED

Assigned on 30 Jun 2016

Resigned on 06 Dec 2016

Time on role 5 months, 6 days

DIXON, Rebecca Clare

Director

Company Director

RESIGNED

Assigned on 17 Sep 2020

Resigned on 23 Nov 2021

Time on role 1 year, 2 months, 6 days

FERGUSON, Helen

Director

Freelance Arts Practitioner And Project Manager

RESIGNED

Assigned on 09 Jul 2015

Resigned on 13 Jun 2024

Time on role 8 years, 11 months, 4 days

FIRTH, Gillian Margaret

Director

Freelance Fundraiser

RESIGNED

Assigned on 06 Jul 2017

Resigned on 05 Mar 2020

Time on role 2 years, 7 months, 30 days

FISHER NAYLOR, Diane

Director

Chief Executive

RESIGNED

Assigned on 02 Jul 2007

Resigned on 06 Jul 2017

Time on role 10 years, 4 days

FLOOD, Anna Mary

Director

Theatre Manager

RESIGNED

Assigned on 20 Jul 2004

Resigned on 11 May 2011

Time on role 6 years, 9 months, 22 days

HINVES, Jennifer

Director

Retired

RESIGNED

Assigned on 18 Jun 2016

Resigned on 17 Sep 2020

Time on role 4 years, 2 months, 29 days

IQBAL, Shamshad Begum Malik

Director

Outreach Development Worker

RESIGNED

Assigned on 25 May 2004

Resigned on 07 Dec 2010

Time on role 6 years, 6 months, 13 days

LEFLEY, Ellen

Director

Barrister

RESIGNED

Assigned on 10 Apr 2017

Resigned on 05 Sep 2018

Time on role 1 year, 4 months, 25 days

PHETHEAN, Ellen Paula

Director

Writer

RESIGNED

Assigned on 25 May 2004

Resigned on 03 Jul 2006

Time on role 2 years, 1 month, 9 days

RIGBY, Annie Ruth

Director

Theatre Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 31 Dec 2012

Time on role 5 years, 5 months, 29 days

ROBINSON, Beverley Anne

Director

Building Surveyor

RESIGNED

Assigned on 20 Jul 2004

Resigned on 03 Jul 2006

Time on role 1 year, 11 months, 14 days

ROBSON, Gillian

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2017

Resigned on 30 Sep 2022

Time on role 5 years, 5 months, 20 days

TARR, Susan Jane

Director

Charity Administrator

RESIGNED

Assigned on 25 May 2004

Resigned on 05 Jul 2010

Time on role 6 years, 1 month, 11 days

THWAITE, Alice Catherine

Director

Director - Charity

RESIGNED

Assigned on 03 Jul 2012

Resigned on 20 Mar 2014

Time on role 1 year, 8 months, 17 days

VINCENT, Janice

Director

Centre Manager

RESIGNED

Assigned on 18 Jul 2005

Resigned on 04 Jul 2011

Time on role 5 years, 11 months, 17 days

WADE, Sarah Catherine

Director

Solicitor

RESIGNED

Assigned on 03 Jul 2012

Resigned on 09 Jul 2015

Time on role 3 years, 6 days


Some Companies

ARVUN LIMITED

SUITE 120 COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:10601152
Status:ACTIVE
Category:Private Limited Company

CHINATOWN DELIVERIES GLASGOW LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC611017
Status:ACTIVE
Category:Private Limited Company

FASHION ROUNDTABLE ORGANISATION LIMITED

GARDEN FLAT 64,LONDON,N10 3JR

Number:11071567
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HONSECAR LTD

11 LOWER MEADOWS,ST. AUSTELL,PL26 7FB

Number:11952259
Status:ACTIVE
Category:Private Limited Company

LOVELY MRS M LTD

64 CROFTON CLOSE,BRACKNELL,RG12 0UT

Number:11346130
Status:ACTIVE
Category:Private Limited Company

MWS MEDIA LTD

102 GREENHAM BUSINESS PARK,THATCHAM,RG19 6HN

Number:06426147
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