Royal Exchange Theatre Trustees Limited MANCHESTER


Founded in 1973, Royal Exchange Theatre Trustees, classified under reg no. 01093363 is an active company. Currently registered at Royal Exchange Theatre, St Anns Square M2 7DH, Manchester the company has been in the business for fifty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Rachel A., Joanne T. and Ellen H.. In addition one secretary - Stephen F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Royal Exchange Theatre Trustees Limited Address / Contact

Office Address Royal Exchange Theatre, St Anns Square
Office Address2 St. Anns Square
Town Manchester
Post code M2 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01093363
Date of Incorporation Wed, 31st Jan 1973
Industry Performing arts
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Rachel A.

Position: Director

Appointed: 27 June 2023

Joanne T.

Position: Director

Appointed: 31 January 2023

Ellen H.

Position: Director

Appointed: 31 January 2023

Stephen F.

Position: Secretary

Appointed: 04 November 2020

James K.

Position: Director

Resigned: 27 June 2016

Katharine V.

Position: Director

Appointed: 27 June 2023

Resigned: 29 December 2023

Barry J.

Position: Secretary

Appointed: 07 August 2016

Resigned: 04 November 2020

Caroline R.

Position: Director

Appointed: 27 March 2015

Resigned: 16 April 2019

Jennifer R.

Position: Director

Appointed: 27 March 2015

Resigned: 31 January 2023

Anthony G.

Position: Director

Appointed: 27 March 2015

Resigned: 20 April 2018

James C.

Position: Director

Appointed: 27 March 2015

Resigned: 15 June 2023

Fiona G.

Position: Secretary

Appointed: 19 July 2010

Resigned: 07 August 2016

Andrew C.

Position: Secretary

Appointed: 27 July 2007

Resigned: 28 June 2010

Roy W.

Position: Director

Appointed: 20 December 2004

Resigned: 31 May 2014

Patricia W.

Position: Secretary

Appointed: 18 January 2000

Resigned: 27 July 2007

Anthony L.

Position: Director

Appointed: 22 January 1998

Resigned: 07 November 2002

Geoffrey S.

Position: Director

Appointed: 22 January 1998

Resigned: 01 December 2001

Nilofar S.

Position: Director

Appointed: 20 July 1995

Resigned: 11 September 2006

Keith W.

Position: Director

Appointed: 20 July 1995

Resigned: 27 June 2016

Valerie H.

Position: Secretary

Appointed: 28 September 1994

Resigned: 18 January 2000

Kenneth H.

Position: Director

Appointed: 23 November 1993

Resigned: 30 March 1998

Patrick K.

Position: Director

Appointed: 23 November 1993

Resigned: 20 July 1995

Peter M.

Position: Director

Appointed: 13 December 1991

Resigned: 31 May 2014

Alexander B.

Position: Director

Appointed: 13 December 1991

Resigned: 28 September 1994

Wilfred B.

Position: Director

Appointed: 13 December 1991

Resigned: 29 September 2005

Nilofar S.

Position: Director

Appointed: 13 December 1991

Resigned: 23 November 1993

Kathleen R.

Position: Director

Appointed: 13 December 1991

Resigned: 20 December 2004

Robert S.

Position: Director

Appointed: 13 December 1991

Resigned: 12 January 1995

Braham M.

Position: Director

Appointed: 13 December 1991

Resigned: 30 May 2014

William D.

Position: Secretary

Appointed: 13 December 1991

Resigned: 28 September 1994

William D.

Position: Director

Appointed: 13 December 1991

Resigned: 17 December 1996

Jack G.

Position: Director

Appointed: 13 December 1991

Resigned: 24 September 2008

Nick H.

Position: Director

Appointed: 13 December 1991

Resigned: 20 July 1995

Joyce H.

Position: Director

Appointed: 13 December 1991

Resigned: 05 May 1994

Susan J.

Position: Director

Appointed: 13 December 1991

Resigned: 31 May 2014

William M.

Position: Director

Appointed: 13 December 1991

Resigned: 23 November 1993

Gwilyn M.

Position: Director

Appointed: 13 December 1991

Resigned: 22 January 1998

Bernard T.

Position: Director

Appointed: 13 December 1991

Resigned: 20 April 1997

Paul L.

Position: Director

Appointed: 13 December 1991

Resigned: 08 January 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Jennifer R. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is James C. This PSC and has 50,01-75% voting rights.

Jennifer R.

Notified on 28 February 2020
Ceased on 28 April 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

James C.

Notified on 28 February 2020
Ceased on 28 April 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 15th, December 2023
Free Download (20 pages)

Company search

Advertisements