About

Registered Number: 00838245
Date of Incorporation: 19/02/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Malvern Theatres, Grange Road, Malvern, Worcestershire, WR14 3HB,

 

Malvern Theatres Trust Ltd was founded on 19 February 1965 with its registered office in Malvern, Worcestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Kinmond, Leslie Douglas, Hastilow-smith, Richard, Kazi, Maher Ahmed, Kinmond, Leslie Douglas, Rouse, Sarah, Jones, Zoe Sarah, Dr, Allen, Marcus George, Baggott, Malcolm Alexander William, Blackwell, Frank, Bond, Alun Charles, Bretherton, Jonathan, Carter, Patrick Maurice George, Chambers, David, Conrad, Philip James, Croad, Serena, Cllr, Ebery, Peter John, Fowler, John Edward, Haines, Trish, Harding-roberts, Trini, Hughes, David Stanley, Oliver, Dawn Emma, Scott-simmonds, Peter Gordon, Smith, Clive Thomas, Sweet, Philip, Tompkins, John Vigers Henry, Vere, Penny, Councillor, Wells, Thomas Ashley Laird, Widdows, Sidney John, Wilcock, Brian Arthur are listed as directors of Malvern Theatres Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTILOW-SMITH, Richard 20 February 2018 - 1
KAZI, Maher Ahmed 03 March 2020 - 1
KINMOND, Leslie Douglas 10 March 2015 - 1
ROUSE, Sarah 03 March 2020 - 1
ALLEN, Marcus George N/A 02 June 1998 1
BAGGOTT, Malcolm Alexander William 01 February 2008 18 January 2011 1
BLACKWELL, Frank N/A 23 April 2001 1
BOND, Alun Charles 19 May 2003 31 May 2012 1
BRETHERTON, Jonathan 01 February 2011 10 March 2015 1
CARTER, Patrick Maurice George N/A 21 December 1994 1
CHAMBERS, David 17 October 2017 01 June 2019 1
CONRAD, Philip James N/A 21 December 1994 1
CROAD, Serena, Cllr 15 May 2007 21 April 2009 1
EBERY, Peter John N/A 21 February 1995 1
FOWLER, John Edward N/A 21 December 1994 1
HAINES, Trish 02 October 2012 05 December 2017 1
HARDING-ROBERTS, Trini N/A 21 December 1994 1
HUGHES, David Stanley 21 May 2013 18 May 2015 1
OLIVER, Dawn Emma 23 November 2010 21 May 2013 1
SCOTT-SIMMONDS, Peter Gordon N/A 21 December 1994 1
SMITH, Clive Thomas 09 May 2006 21 May 2007 1
SWEET, Philip 13 March 2012 10 March 2015 1
TOMPKINS, John Vigers Henry N/A 21 December 1994 1
VERE, Penny, Councillor 02 June 1998 10 July 2000 1
WELLS, Thomas Ashley Laird 07 July 2003 22 May 2006 1
WIDDOWS, Sidney John N/A 21 December 1994 1
WILCOCK, Brian Arthur N/A 21 December 1994 1
Secretary Name Appointed Resigned Total Appointments
KINMOND, Leslie Douglas 18 May 2015 - 1
JONES, Zoe Sarah, Dr 18 May 2015 18 May 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
MR01 - N/A 12 June 2020
CH01 - Change of particulars for director 20 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 13 March 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 27 October 2017
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 12 June 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 18 November 2016
TM01 - Termination of appointment of director 20 September 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 30 June 2015
AP03 - Appointment of secretary 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
AP03 - Appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 10 June 2013
CH01 - Change of particulars for director 08 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 July 2012
AUD - Auditor's letter of resignation 03 July 2012
AUD - Auditor's letter of resignation 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 04 August 2011
CH01 - Change of particulars for director 03 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 09 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
AUD - Auditor's letter of resignation 13 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 02 July 2008
RESOLUTIONS - N/A 26 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AUD - Auditor's letter of resignation 25 July 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 14 July 2000
395 - Particulars of a mortgage or charge 23 December 1999
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 13 December 1999
363b - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 31 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
CERTNM - Change of name certificate 29 December 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 23 August 1996
AUD - Auditor's letter of resignation 12 March 1996
AA - Annual Accounts 30 January 1996
363x - Annual Return 18 July 1995
RESOLUTIONS - N/A 22 May 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 01 September 1994
288 - N/A 01 September 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 August 1992
288 - N/A 23 August 1991
AA - Annual Accounts 07 August 1991
288 - N/A 07 August 1991
363b - Annual Return 07 August 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
288 - N/A 14 September 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 23 January 1987
NEWINC - New incorporation documents 19 February 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

Mortgage debenture 20 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.