TRINITY THEATRE AND ARTS CENTRE LIMITED

TRINITY THEATRE AND ARTS CENTRE, CHURCH ROAD, TUNBRIDGE WELLS  TN1 1JP
  • Active
  • PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
  • Company No. 03179063
  • Last Updated: 01 Mar 2024

Company Profile

TRINITY THEATRE AND ARTS CENTRE LIMITED was incorporated on Wednesday, March 27, 1996 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in TUNBRIDGE WELLS. TRINITY THEATRE AND ARTS CENTRE LIMITED has the status: Active and it's listed in the following category: Performing arts. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 28 years 6 months and 7 days.

Name TRINITY THEATRE AND ARTS CENTRE LIMITED
Company number 03179063
Company type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation date 27 Mar 1996
Status Active
Industry (SIC 2007)

Address

Registered Address TRINITY THEATRE AND ARTS CENTRE
CHURCH ROAD
TUNBRIDGE WELLS
TN1 1JP
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Miss Hannah Banister Nationality: British Dates: Wednesday, July 1, 2020 - Thursday, September 30, 2021
significant influence or control
Mr Stuart Mark Benjamin Hopper Nationality: British Dates: Tuesday, November 20, 2018 - Monday, May 1, 2023
significant influence or control
Mr David Julian Stanyer Nationality: British Dates: Wednesday, October 10, 2018 - Friday, March 26, 2021
significant influence or control
Mr Timothy James Cook Nationality: British Dates: Wednesday, October 10, 2018 - Thursday, September 30, 2021
significant influence or control
Mr Jonathan James Hill Nationality: British Dates: Tuesday, November 28, 2017 - Monday, May 1, 2023
significant influence or control
Miss Clementine Diana Egerton Reynolds Nationality: British Dates: Tuesday, August 22, 2017 - Tuesday, October 29, 2019
significant influence or control
Mr Martin John Wright Nationality: British Dates: Thursday, February 16, 2017 - Tuesday, February 6, 2024
significant influence or control
Mrs Judith Anne Tew Nationality: British Dates: Thursday, February 16, 2017 - Thursday, June 30, 2022
significant influence or control
Mr Alex James Green Nationality: British Dates: Tuesday, November 22, 2016 - Monday, October 31, 2022
significant influence or control
Mr John Charles Martin Nationality: British Dates: Tuesday, November 22, 2016 - Sunday, May 5, 2019
significant influence or control
Mr Michael Francis Stevens Nationality: British Dates: Tuesday, November 22, 2016 - Monday, September 18, 2023
significant influence or control
Mrs Alison Jane Green Nationality: British Dates: Tuesday, November 22, 2016 - Thursday, November 18, 2021
significant influence or control
Mr Steven James Nationality: British Dates: Tuesday, November 22, 2016 - Monday, May 1, 2023
significant influence or control
Mr Howard Stephen Winetroube Nationality: British Dates: Tuesday, November 22, 2016 - Tuesday, October 31, 2017
significant influence or control
Mr Lawrence Brown Nationality: British Dates: Tuesday, November 22, 2016 - Tuesday, October 31, 2017
significant influence or control
Mr Russell Edward De Cogan Nationality: British Dates: Tuesday, November 22, 2016 - Wednesday, October 10, 2018
significant influence or control
Mr Leonard Horwood Nationality: British Dates: Tuesday, November 22, 2016 - Tuesday, May 1, 2018
significant influence or control
Ms Sarah Lee Ambrose Nationality: New Zealander Dates: Tuesday, November 22, 2016 - Wednesday, January 13, 2021
significant influence or control

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 March
Next annual accounts due 31 December 2024, (88 days left)
Latest accounts 31 March 2023
Next confirmation statement due 24 April 2017
Last confirmation statement dated 27 March 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
TRINITY THEATRE AND ARTS CENTRE LIMITED 27 Mar 1996