WINCHESTER DRAMATIC SOCIETY

Address:
Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address CHESIL THEATRE
CHESIL STREET
Post Town WINCHESTER
County HAMPSHIRE
Post Code SO23 0HU

Companies with the same location

Entity Name Office Address
WDS 2020 LIMITED Chesil Theatre, Chesil Street, Winchester, Hampshire, SO23 0HU

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO23 0HU
SIC Code 90030 - Artistic creation

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches