WINCHESTER DRAMATIC SOCIETY is a business entity registered at Companies House, UK, with entity identifier is 01621492. The registration start date is March 11, 1982. The current status is Active.
Company Number | 01621492 |
Company Name | WINCHESTER DRAMATIC SOCIETY |
Registered Address |
Chesil Theatre Chesil Street Winchester Hampshire SO23 0HU |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-03-11 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-10-20 |
Returns Last Update | 2015-09-22 |
Confirmation Statement Due Date | 2021-10-06 |
Confirmation Statement Last Update | 2020-09-22 |
Information Source | source link |
SIC Code | Industry |
---|---|
90030 | Artistic creation |
Address |
CHESIL THEATRE CHESIL STREET |
Post Town | WINCHESTER |
County | HAMPSHIRE |
Post Code | SO23 0HU |
Entity Name | Office Address |
---|---|
WDS 2020 LIMITED | Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU |
Entity Name | Office Address |
---|---|
AIRWATER LIMITED | Apartment 3 Pennyfarthing House, 3 Chesil Street, Winchester, SO23 0HU, England |
PHYH LIMITED | 8 Chesil Street, Winchester, SO23 0HU, England |
PENNYMANAGEMENT LTD | Apartment 3, Pennyfarthing House, 3 Chesil Street, Winchester, SO23 0HU, United Kingdom |
PENNY FARTHING HOUSE MANAGEMENT LIMITED | Apartment 2 Pennyfarthing House, 3 Chesil Street, Winchester, SO23 0HU, England |
CONCEPT INSTALLATIONS (SOUTHERN) LIMITED | 7 Chesil Street, Winchester, SO23 0HU, England |
PORTFOLIO DESIGN LTD | Marlborough House, 2 Chesil Street, Winchester, Hampshire, SO23 0HU |
SOVEREIGN STONE RADIATORS LTD | 7 Chesil Street, Winchester, SO23 0HU, England |
SOVEREIGN BATHROOMS WINCHESTER LTD | 7 Chesil Street, Winchester, SO23 0HU, England |
Entity Name | Office Address |
---|---|
FREYA MOTORSPORT LTD | Flat 9 Eagle Court, Swan Lane, Winchester, Hampshire, SO23 7XD, United Kingdom |
WASTE TECH ENVIRONMENTAL SOLUTIONS LIMITED | Flint Cottage, Shepherds Lane, Compton, Winchester, SO21 2AB, England |
BALL MJ LTD | 6 Somers Close, Winchester, Hampshire, SO22 4EJ, United Kingdom |
BROWN PURPOSE LIMITED | 5 Ilex Close, Kings Worthy, Winchester, SO23 7TL, England |
ELECTROZOOM LIMITED | 4 Roydon Close, Winchester, Hampshire, SO224PY, England |
HUDDART LTD | 1 Eastcliffe, East Hill, Winchester, Hampshire, SO23 0JB, United Kingdom |
ETHICAL PARTIES LTD | 4 The Drove, Twyford, Winchester, SO21 1QL, England |
LIFESTORY DEVELOPMENT (CRANLEIGH) LIMITED | Unit 3 Church Green Close, Kings Worthy, Winchester, SO23 7TW, England |
BIZMIN CIC | Kimball Smith Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom |
BAMBU ALTERNATIVE EDUCATION C.I.C. | 7 Harrow Down, Winchester, SO22 4LZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WALKER, Peter David | Secretary (Active) | 7 Highcliffe Road, Winchester, England, SO23 0JE | / 30 September 2016 |
/ |
|
BATESON, Peter Glyn | Director (Active) | Merlins, George Eyston Drive, Winchester, Hampshire, SO22 4PE | January 1946 / |
British / England |
Retired |
DENSON, Kevin Paul | Director (Active) | Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU | October 1962 / 2 October 2015 |
Bristish / England |
It Project Manager |
FELTHAM, Patricia | Director (Active) | Chesil Theatre, Chesil Street, Winchester, Hampshire, England, SO23 0HU | September 1947 / 17 September 2010 |
British / England |
Housewife |
GLAISTER, James Lloyd | Director (Active) | 4 Woodgreen Road, Winchester, England, SO22 6LH | January 1964 / 30 September 2016 |
British / United Kingdom |
Horticulturist |
HUMPHREY, Martin Christopher | Director (Active) | Chesil Theatre, Chesil Street, Winchester, Hampshire, England, SO23 0HU | November 1962 / 23 September 2011 |
British / England |
Animal Feed Manufacturer |
JAMES, David | Director (Active) | Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU | April 1945 / 19 September 2014 |
British / England |
Broadcasts Systems Engineer |
LIDDIARD, Rosalynd Evelyn | Director (Active) | Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU | July 1944 / 2 October 2015 |
British / England |
Retired |
SMALL, David Christie | Director (Active) | Chesil Theatre, Chesil Street, Winchester, Hampshire, England, SO23 0HU | May 1964 / 17 September 2010 |
British / United Kingdom |
Company Director |
WHITFIELD, Marcus David | Director (Active) | Clease House, Clease Way, Compton, Winchester, England, SO21 2AL | July 1961 / 30 September 2016 |
British / United Kingdom |
Company Director |
ABERCROMBIE, Sarahkate Kirk | Secretary (Resigned) | 2 Clifton Terrace, Winchester, Hampshire, England, SO22 5BJ | / 19 October 2010 |
/ |
|
ABERCROMBIE, Sarahkate | Secretary (Resigned) | Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 8HU | / 18 October 2010 |
/ |
|
BATESON, Flavia Michele | Secretary (Resigned) | Merlins George Eyston Drive, Winchester, Hampshire, SO22 4PE | / 11 January 1999 |
/ |
|
CHADWICK, Alice | Secretary (Resigned) | 59 Upper Brook Street, Winchester, Hampshire, United Kingdom, SO23 8DG | / 22 September 2008 |
/ |
|
CURTIS, Richard Daniel | Secretary (Resigned) | Chesil Theatre, Chesil Street, Winchester, Hampshire, England, SO23 0HU | / 23 September 2011 |
/ |
|
FOZARD, Angela Jane | Secretary (Resigned) | Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU | / 2 October 2015 |
/ |
|
GAGA, Caroline Margaret | Secretary (Resigned) | 12 Hyde Close, Winchester, Hampshire, SO23 7DT | / 6 September 2002 |
/ |
|
HAKE, Susan | Secretary (Resigned) | 36 The Tyleshades, Romsey, Hampshire, SO51 5RJ | / 1 March 2003 |
/ |
|
MACCULLOCH, Susan Carol | Secretary (Resigned) | 14 South View Road, Olivers Battery, Winchester, Hampshire, SO22 4HD | / 9 September 1994 |
/ |
|
PINK, Nicola Anne | Secretary (Resigned) | 4 Woodgreen Road, Harestock, Winchester, Hampshire, SO22 6LH | / 2 September 2005 |
/ |
|
RICKETS, Donald Barris Burland | Secretary (Resigned) | The Lawn Cottage Church Street, Whitchurch, Hampshire, RG28 7AS | / 4 September 1992 |
/ |
|
RICKETTS, Mavis Christine | Secretary (Resigned) | Lawn Cottage Church Street, Whitchurch, Hampshire, RG28 7AS | / 8 September 1995 |
/ |
|
RICKETTS, Mavis Christine | Secretary (Resigned) | Lawn Cottage Church Street, Whitchurch, Hampshire, RG28 7AS | / |
/ |
|
STONE, Mary Elizabeth | Secretary (Resigned) | 27 Newton Road, Southampton, Hampshire, England, SO18 1NJ | / 11 September 2009 |
/ |
|
WATKINS, Katherine Helen | Secretary (Resigned) | Northleigh House, London Road Kings Worthy, Winchester, Hampshire, SO23 7QN | / 5 September 2003 |
/ |
|
WATKINS, Katherine Helen | Secretary (Resigned) | Northleigh House, London Road Kings Worthy, Winchester, Hampshire, SO23 7QN | / 5 September 2003 |
/ |
|
ANDREWS, Peter Richard | Director (Resigned) | 74 St Catherines Road, Winchester, Hampshire, SO23 0PS | October 1960 / 11 September 2009 |
British / England |
Unknown |
ASHWELL, Joanne Tracy | Director (Resigned) | 7 Ashdown Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5RB | April 1970 / 3 September 1999 |
British / |
Local Govt. Officer |
BATESON, Flavia Michele | Director (Resigned) | Merlins George Eyston Drive, Winchester, Hampshire, SO22 4PE | January 1946 / 6 September 2002 |
British / England |
Journalist |
BENTHAM, Angela Jane | Director (Resigned) | 4 Danes Road, Hyde, Winchester, Hampshire, SO23 7HH | April 1976 / 14 September 2007 |
British / |
Local Government Officer |
BROWN, Jacqueline | Director (Resigned) | 11 Alresford Road, Winchester, Hampshire, SO23 0HG | August 1960 / 5 September 2003 |
British / |
Civil Servant |
BROWN, Peter Nicholas | Director (Resigned) | 11 Alresford Road, Winchester, Hampshire, SO23 0HG | February 1959 / 7 September 2001 |
British / |
Town Planner |
BURNABY, Geoffrey Valentine | Director (Resigned) | 9 St James Terrace, Winchester, Hampshire, SO22 4PP | January 1931 / 10 September 1993 |
British / |
Retired |
COLLINS, Dawn Elizabeth | Director (Resigned) | 9 Ranelagh Road, St Cross, Winchester, Hampshire, SO23 9TD | March 1954 / 10 September 1993 |
British / |
Director |
DICKINSON, Jennifer Ann | Director (Resigned) | 20 Harrow Down, Winchester, Hampshire, SO22 4LZ | March 1958 / |
British / |
Housewife |
Post Town | WINCHESTER |
Post Code | SO23 0HU |
SIC Code | 90030 - Artistic creation |
Please provide details on WINCHESTER DRAMATIC SOCIETY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.