THE NEWMARKET OPERATIC, MUSICAL AND DRAMATIC SOCIETY LTD

The Kings Theatre The Kings Theatre, Newmarket, CB8 0JW, Suffolk
StatusACTIVE
Company No.05980172
Category
Incorporated27 Oct 2006
Age17 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE NEWMARKET OPERATIC, MUSICAL AND DRAMATIC SOCIETY LTD is an active with number 05980172. It was incorporated 17 years, 6 months, 20 days ago, on 27 October 2006. The company address is The Kings Theatre The Kings Theatre, Newmarket, CB8 0JW, Suffolk.



People

SMITH, Sarah Elizabeth

Secretary

ACTIVE

Assigned on 27 Feb 2019

Current time on role 5 years, 2 months, 17 days

BRIGHTY, Christopher Charles

Director

Engineer

ACTIVE

Assigned on 14 Oct 2019

Current time on role 4 years, 7 months, 2 days

FENN, Steven Charles

Director

Unemployed

ACTIVE

Assigned on 12 Sep 2023

Current time on role 8 months, 4 days

HADLEY, Marion

Director

Administrator

ACTIVE

Assigned on 10 Nov 2023

Current time on role 6 months, 6 days

MAGUIRE, Jamie Robert

Director

It Consultant

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 4 months, 29 days

SMITH, Sarah Elizabeth

Director

Office Manager

ACTIVE

Assigned on 22 Nov 2017

Current time on role 6 years, 5 months, 24 days

BARNES, Wendy Claire

Secretary

Management Accountant

RESIGNED

Assigned on 18 Jul 2007

Resigned on 31 Jul 2008

Time on role 1 year, 13 days

CRAWFORD, Logan

Secretary

Property Manager

RESIGNED

Assigned on 18 Feb 2009

Resigned on 29 Jan 2011

Time on role 1 year, 11 months, 11 days

DAISH, Pamela Rosaline

Secretary

Office Manager

RESIGNED

Assigned on 27 Oct 2006

Resigned on 18 Jul 2007

Time on role 8 months, 22 days

MCCORMICK, Victoria Doreen

Secretary

RESIGNED

Assigned on 08 Oct 2013

Resigned on 22 Nov 2017

Time on role 4 years, 1 month, 14 days

MCGOWAN, Andrew James

Secretary

RESIGNED

Assigned on 22 Nov 2017

Resigned on 27 Feb 2019

Time on role 1 year, 3 months, 5 days

SCHARPF, Lori Ann

Secretary

RESIGNED

Assigned on 29 Jan 2011

Resigned on 15 Nov 2012

Time on role 1 year, 9 months, 17 days

SCHARPF, Lori Ann

Secretary

Legal Executive

RESIGNED

Assigned on 31 Jul 2008

Resigned on 18 Feb 2009

Time on role 6 months, 18 days

BAKER, Gail

Director

Retired Sales Manager

RESIGNED

Assigned on 27 Oct 2006

Resigned on 03 Oct 2013

Time on role 6 years, 11 months, 7 days

BARNES, Wendy Claire

Director

Management Accountant

RESIGNED

Assigned on 18 Jul 2007

Resigned on 31 Jul 2008

Time on role 1 year, 13 days

BLACKER, Amy Catrin

Director

Cafe Assistant

RESIGNED

Assigned on 22 Nov 2017

Resigned on 17 Oct 2018

Time on role 10 months, 25 days

COLLINS, Tanya Elizabeth

Director

Library And Information Advisor

RESIGNED

Assigned on 22 Nov 2017

Resigned on 02 Mar 2018

Time on role 3 months, 10 days

COOK, April Genevieve

Director

Teaching Assistant

RESIGNED

Assigned on 17 Oct 2018

Resigned on 12 Oct 2022

Time on role 3 years, 11 months, 26 days

COSNER, Andrew Gregory

Director

Us Air Force

RESIGNED

Assigned on 22 Nov 2017

Resigned on 17 Oct 2018

Time on role 10 months, 25 days

CRAWFORD, Logan

Director

Chairman

RESIGNED

Assigned on 18 Feb 2009

Resigned on 01 Jan 2012

Time on role 2 years, 10 months, 11 days

DAISH, Pamela Rosaline

Director

Office Manager

RESIGNED

Assigned on 27 Oct 2006

Resigned on 18 Jul 2007

Time on role 8 months, 22 days

DOWLE, David Harold

Director

Retired Public Relations Direc

RESIGNED

Assigned on 27 Oct 2006

Resigned on 18 Jul 2007

Time on role 8 months, 22 days

GLEED, Alan

Director

Builder

RESIGNED

Assigned on 15 Mar 2010

Resigned on 03 Oct 2013

Time on role 3 years, 6 months, 19 days

HADLEY, John Malcolm

Director

Retired

RESIGNED

Assigned on 07 May 2020

Resigned on 30 Jan 2023

Time on role 2 years, 8 months, 23 days

HARTLEY, John Simon

Director

Bank Manager

RESIGNED

Assigned on 27 Oct 2006

Resigned on 31 Jul 2008

Time on role 1 year, 9 months, 4 days

HARVEY MAGUIRE, Fiona Margaret Briggs

Director

Office Administrator

RESIGNED

Assigned on 27 Oct 2006

Resigned on 18 Jul 2007

Time on role 8 months, 22 days

HARVEY-MAGUIRE, Fiona Margaret Briggs

Director

Retired

RESIGNED

Assigned on 22 Nov 2017

Resigned on 07 May 2020

Time on role 2 years, 5 months, 15 days

LAPORTE, Kevin

Director

Company Secretary/Director

RESIGNED

Assigned on 18 Dec 2019

Resigned on 15 Feb 2022

Time on role 2 years, 1 month, 28 days

MAGUIRE, Eric David, Dr

Director

Retired

RESIGNED

Assigned on 11 Nov 2015

Resigned on 28 Nov 2019

Time on role 4 years, 17 days

MAGUIRE, Eric David, Dr

Director

Pharmaceutical Sales

RESIGNED

Assigned on 27 Oct 2006

Resigned on 12 Jan 2011

Time on role 4 years, 2 months, 16 days

MAGUIRE, Jamie

Director

Web Site Developer

RESIGNED

Assigned on 18 Feb 2009

Resigned on 15 Mar 2010

Time on role 1 year, 25 days

MCCORMICK, Timothy John

Director

Teacher

RESIGNED

Assigned on 22 Oct 2013

Resigned on 22 Nov 2017

Time on role 4 years, 1 month

MCCORMICK, Timothy John

Director

Surveyor

RESIGNED

Assigned on 27 Oct 2006

Resigned on 02 Oct 2009

Time on role 2 years, 11 months, 6 days

MCGOWAN, Andrew James

Director

Access & Funding Officer

RESIGNED

Assigned on 22 Nov 2017

Resigned on 27 Feb 2019

Time on role 1 year, 3 months, 5 days

MCGOWAN, Andy

Director

Young Carers Project Worker

RESIGNED

Assigned on 17 Nov 2014

Resigned on 22 Nov 2017

Time on role 3 years, 5 days

PAPWORTH, Elliott Alexander

Director

Shop Owner

RESIGNED

Assigned on 22 Nov 2017

Resigned on 05 Apr 2019

Time on role 1 year, 4 months, 13 days

PHILPOTT, David Andrew

Director

Financial Consultant

RESIGNED

Assigned on 14 Oct 2019

Resigned on 09 Nov 2023

Time on role 4 years, 26 days

SALDANA, Deborah

Director

Accounts Clerk

RESIGNED

Assigned on 05 Jan 2012

Resigned on 03 Oct 2013

Time on role 1 year, 8 months, 29 days

SCHARPF, Lori Ann

Director

Executive Secretary

RESIGNED

Assigned on 12 Oct 2010

Resigned on 16 Mar 2014

Time on role 3 years, 5 months, 4 days

SCHARPF, Lori Ann

Director

Legal Executive

RESIGNED

Assigned on 31 Jul 2008

Resigned on 15 Mar 2010

Time on role 1 year, 7 months, 15 days

SQUIRES, Patricia Angela

Director

Director

RESIGNED

Assigned on 27 Oct 2006

Resigned on 02 Oct 2009

Time on role 2 years, 11 months, 6 days

THORPE, Andrew James Paul

Director

Teacher

RESIGNED

Assigned on 18 Dec 2019

Resigned on 09 Nov 2023

Time on role 3 years, 10 months, 22 days

WAREHAM, Wallace Roger

Director

Retired Company Director

RESIGNED

Assigned on 27 Oct 2006

Resigned on 01 Jun 2009

Time on role 2 years, 7 months, 5 days

WILLSHER, Sarah Elizabeth

Director

Treasurer

RESIGNED

Assigned on 31 Jul 2008

Resigned on 21 Oct 2014

Time on role 6 years, 2 months, 21 days

YOUNG, Tim

Director

Retired Headmaster

RESIGNED

Assigned on 05 Jan 2012

Resigned on 20 Oct 2013

Time on role 1 year, 9 months, 15 days


Some Companies

AUTOMOTIVE ADDICTION LTD

11 CONSTABLE DRIVE,TELFORD,T5 0PJ

Number:09500518
Status:ACTIVE
Category:Private Limited Company

COLLATON MEWS MANAGEMENT COMPANY LIMITED

21 GARRETT CLOSE,NEWBURY,RG20 5SD

Number:04462292
Status:ACTIVE
Category:Private Limited Company

GRANDLEVEL LIMITED

VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:11188468
Status:LIQUIDATION
Category:Private Limited Company

H2O CLEAN DRAIN CARE LTD

5 KINGSDALE CLOSE,STANLEY,DH9 8FB

Number:11261244
Status:ACTIVE
Category:Private Limited Company

PREMIUM FIRE PRODUCTS LTD

MONKSWELL BUSINESS CENTRE,KNARESBOROUGH,HG5 8NQ

Number:09612889
Status:ACTIVE
Category:Private Limited Company

TEAURA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10927289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source