THE PATRONS OF THE BRISTOL OLD VIC LIMITED

5 officers / 14 resignations

DONOGHUE, Bernard Michael

Correspondence address
Bristol Old Vic King Street, Bristol, England, BS1 4ED
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 June 2023
Nationality
British
Occupation
Director

STOBART, Guy Winearls

Correspondence address
Bristol Old Vic Theatre School 1-3 Downside Road, Bristol, England, BS8 2XF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 January 2022
Nationality
British
Occupation
Retired

BOWDEN, Lucy Margaret

Correspondence address
Tlt Llp One Redcliff Street, Bristol, England, BS1 6TP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
4 April 2019
Resigned on
1 January 2022
Nationality
British
Occupation
Director

SPURLING, Nicole

Correspondence address
One Redcliff Street, Bristol, England, BS1 6TP
Role ACTIVE
director
Date of birth
September 1982
Appointed on
10 November 2017
Resigned on
1 June 2023
Nationality
British
Occupation
Solicitor

BURN, DENIS ANDREW SOUTHERDEN

Correspondence address
GOBLIN COMBE, CLEEVE, BRISTOL, BS49 4PQ
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
9 December 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS49 4PQ £842,000


MOMTAHAN, ALEXANDRA LUCY

Correspondence address
8 WATERS LANE, WESTBURY ON TRYM, BRISTOL, ENGLAND, BS9 4AA
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 September 2014
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS9 4AA £394,000

FORGAN, ELIZABETH ANNE LUCY

Correspondence address
112 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8UG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 June 2013
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8UG £3,202,000

HALTON, DAVID JOHN

Correspondence address
BRISTOL OLD VIC THEATRE SCHOOL 2 DOWNSIDE ROAD, BRISTOL, ENGLAND, BS8 2XF
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
10 December 2012
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
RETIRED

MARSHALL, Laura Perella

Correspondence address
56 Kingsdown Parade, Bristol, BS6 5UQ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 December 2010
Resigned on
26 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BS6 5UQ £481,000

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
NARROW QUAY HOUSE NARROW QUAY, BRISTOL, ENGLAND, BS1 4QA
Role RESIGNED
Secretary
Appointed on
19 October 2009
Resigned on
21 November 2017
Nationality
BRITISH

DENSHAM, PETER RYAN CRIDLAND

Correspondence address
PRICEWATERHOUSECOOPERS LLP EMBANKMENT PLACE, LONDON, WC2N 6RN
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
18 June 2008
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
RETIRED

PENNY, RICHARD WILLIAM

Correspondence address
6 CLARE ROAD, COTHAM, BRISTOL, AVON, BS6 5TB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
18 June 2008
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS6 5TB £675,000

RHYMES, RUPERT JOHN

Correspondence address
HONEYSUCKLE FARM, PERRYMEAD, BATH, BA2 5AU
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
9 December 2005
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
MANAGER

SPIERS, MARGARET ELIZABETH

Correspondence address
8 SION HILL, CLIFTON, BRISTOL, BS8 4BA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 August 1995
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS8 4BA £1,258,000

PERRIN, LESLIE CHARLES

Correspondence address
30 STATION ROAD, BACKWELL, BRISTOL, AVON, BS19 3NH
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
10 December 1992
Resigned on
15 March 1994
Nationality
BRITISH
Occupation
SOLICITOR

MORRIS, ALFRED COSIER

Correspondence address
PARK COURT, SODBURY COMMON OLD SODBURY, BRISTOL, BS37 6PX
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
10 December 1992
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
THE HIGH SHERIFF OF GLOUCESTER

Average house price in the postcode BS37 6PX £375,000

MOODY, PHILIP EDWARD

Correspondence address
CASTLE LODGE, CHELTENHAM ROAD PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6TU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 December 1992
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL6 6TU £1,312,000

EWENS, ALEC DAVID

Correspondence address
SPARSHOLT, TOWER HOUSE LANE WRAXALL, BRISTOL, AVON, BS48 1JT
Role RESIGNED
Director
Date of birth
August 1929
Appointed on
10 December 1992
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
CHAIRMAN OF TWO CHARITABLE COM

Average house price in the postcode BS48 1JT £1,290,000

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
10 December 1992
Resigned on
14 May 2009
Occupation
FORMATION AGENT

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company