Eastern Angles Theatre Company Limited IPSWICH


Eastern Angles Theatre Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01810563. The Eastern Angles Theatre Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Ipswich at Sir John Mills Theatre. Postal code: IP1 2LQ.

At the moment there are 9 directors in the the company, namely Melissa A., Stephen T. and Assis C. and others. In addition one secretary - Ivan C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jill F. who worked with the the company until 3 December 2010.

Eastern Angles Theatre Company Limited Address / Contact

Office Address Sir John Mills Theatre
Office Address2 Gatacre Road
Town Ipswich
Post code IP1 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01810563
Date of Incorporation Tue, 24th Apr 1984
Industry Performing arts
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Melissa A.

Position: Director

Appointed: 19 April 2022

Stephen T.

Position: Director

Appointed: 16 November 2021

Assis C.

Position: Director

Appointed: 16 November 2021

Leslie M.

Position: Director

Appointed: 16 November 2021

Simon H.

Position: Director

Appointed: 16 November 2021

Jayne A.

Position: Director

Appointed: 09 May 2018

Laura L.

Position: Director

Appointed: 04 April 2017

Ivan C.

Position: Secretary

Appointed: 15 January 2016

Alison S.

Position: Director

Appointed: 30 July 2012

James S.

Position: Director

Appointed: 31 January 2010

Marilyn M.

Position: Director

Appointed: 07 July 2017

Resigned: 19 April 2022

Paul W.

Position: Director

Appointed: 26 June 2017

Resigned: 16 November 2021

Hassina K.

Position: Director

Appointed: 12 August 2013

Resigned: 23 September 2019

Susan B.

Position: Director

Appointed: 12 January 2010

Resigned: 04 March 2017

Peter F.

Position: Director

Appointed: 20 April 2009

Resigned: 16 November 2021

Paul S.

Position: Director

Appointed: 08 January 2008

Resigned: 01 April 2012

Gillian B.

Position: Director

Appointed: 28 July 2003

Resigned: 12 October 2020

Susan A.

Position: Director

Appointed: 20 January 2003

Resigned: 12 October 2020

Damian R.

Position: Director

Appointed: 17 July 2000

Resigned: 25 July 2011

Jill F.

Position: Secretary

Appointed: 17 July 2000

Resigned: 03 December 2010

Ivan H.

Position: Director

Appointed: 01 February 1999

Resigned: 09 July 2008

David C.

Position: Director

Appointed: 11 November 1996

Resigned: 20 April 2009

Averil B.

Position: Director

Appointed: 11 November 1996

Resigned: 31 December 2009

Michael C.

Position: Director

Appointed: 31 March 1992

Resigned: 04 August 2010

Gerald B.

Position: Director

Appointed: 31 March 1992

Resigned: 17 July 2000

Peter S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2009

Oliver H.

Position: Director

Appointed: 31 March 1992

Resigned: 09 July 2007

Rory K.

Position: Director

Appointed: 31 March 1992

Resigned: 17 July 2000

Oonagh S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2009

Alethea W.

Position: Director

Appointed: 31 March 1992

Resigned: 02 September 1996

Ken W.

Position: Director

Appointed: 31 March 1992

Resigned: 01 May 1997

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, January 2024
Free Download (30 pages)

Company search

Advertisements