Frome Memorial Theatre Trust was registered on 17 September 2004 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Aspray, Richard Julian, Barnes, Humphrey John, Cheeseman, Francesca Louise, Elmer, Sandra Lesley, Hatherell, Roger Percival, Phillimore, Dawn Michelle, Plenty, Simon John, Stewart, Terrence Graham John, Aked, Alan Pearson, Black, John William, Blake, Brian John, Bullen, Carole, Clarke, Rodney George Keith, Cole, Michael George, Copley, Dion, Davis, William Francis, Elmer, Norman John, Godman, James, Harrington, Anita Carole, Hoar, Stephanie Nicola Diana, King, Michael John, Lewis, Jeremy Fergusson, Robinson, Pauline, Sawyers, Trevor John, Stephens, Nancy, Trick, Derek Ian, Frome Memorial Theatre Trust in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPRAY, Richard Julian | 24 September 2019 | - | 1 |
BARNES, Humphrey John | 17 September 2004 | - | 1 |
CHEESEMAN, Francesca Louise | 03 October 2018 | - | 1 |
ELMER, Sandra Lesley | 01 September 2009 | - | 1 |
HATHERELL, Roger Percival | 10 October 2006 | - | 1 |
PHILLIMORE, Dawn Michelle | 27 August 2013 | - | 1 |
PLENTY, Simon John | 20 November 2008 | - | 1 |
STEWART, Terrence Graham John | 11 August 2015 | - | 1 |
AKED, Alan Pearson | 17 September 2004 | 01 November 2006 | 1 |
BLACK, John William | 05 February 2007 | 31 December 2008 | 1 |
BLAKE, Brian John | 11 January 2005 | 17 March 2009 | 1 |
BULLEN, Carole | 17 September 2004 | 20 February 2006 | 1 |
CLARKE, Rodney George Keith | 17 September 2004 | 18 March 2009 | 1 |
COLE, Michael George | 01 September 2009 | 24 March 2015 | 1 |
COPLEY, Dion | 17 September 2004 | 12 March 2014 | 1 |
DAVIS, William Francis | 12 March 2014 | 11 August 2015 | 1 |
ELMER, Norman John | 17 September 2004 | 24 June 2008 | 1 |
GODMAN, James | 17 September 2004 | 27 June 2006 | 1 |
HARRINGTON, Anita Carole | 01 February 2016 | 30 March 2017 | 1 |
HOAR, Stephanie Nicola Diana | 22 May 2013 | 24 April 2019 | 1 |
KING, Michael John | 01 September 2010 | 25 June 2013 | 1 |
LEWIS, Jeremy Fergusson | 01 February 2016 | 31 May 2018 | 1 |
ROBINSON, Pauline | 01 September 2010 | 24 April 2012 | 1 |
SAWYERS, Trevor John | 14 November 2006 | 25 August 2009 | 1 |
STEPHENS, Nancy | 13 March 2006 | 30 September 2012 | 1 |
TRICK, Derek Ian | 17 September 2004 | 31 December 2004 | 1 |
FROME MEMORIAL THEATRE TRUST | 20 November 2008 | 27 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 March 2020 | |
AP01 - Appointment of director | 04 January 2020 | |
CS01 - N/A | 17 October 2019 | |
AP01 - Appointment of director | 17 October 2019 | |
TM01 - Termination of appointment of director | 24 September 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 05 October 2018 | |
CS01 - N/A | 19 September 2018 | |
PSC04 - N/A | 19 September 2018 | |
TM01 - Termination of appointment of director | 19 September 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
AA - Annual Accounts | 07 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 22 November 2015 | |
TM01 - Termination of appointment of director | 22 November 2015 | |
CH01 - Change of particulars for director | 22 November 2015 | |
TM01 - Termination of appointment of director | 22 November 2015 | |
CH01 - Change of particulars for director | 22 November 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 23 October 2014 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
AP01 - Appointment of director | 23 October 2014 | |
AP01 - Appointment of director | 05 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 08 October 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 17 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 09 September 2012 | |
AA - Annual Accounts | 23 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2012 | |
AR01 - Annual Return | 03 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2012 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AP01 - Appointment of director | 28 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
CC04 - Statement of companies objects | 11 May 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 15 October 2009 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
AP02 - Appointment of corporate director | 15 October 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2007 | |
363a - Annual Return | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2005 | |
363a - Annual Return | 11 October 2005 | |
225 - Change of Accounting Reference Date | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
NEWINC - New incorporation documents | 17 September 2004 |