CITIZENS ADVICE BUREAUX (SALFORD)

Address:
Langworthy Cornerstone, Liverpool Street, Salford, M6 5QQ, England

CITIZENS ADVICE BUREAUX (SALFORD) is a business entity registered at Companies House, UK, with entity identifier is 02226364. The registration start date is March 2, 1988. The current status is Active.

Company Overview

Company Number 02226364
Company Name CITIZENS ADVICE BUREAUX (SALFORD)
Registered Address Langworthy Cornerstone
Liverpool Street
Salford
M6 5QQ
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address LANGWORTHY CORNERSTONE
LIVERPOOL STREET
Post Town SALFORD
Post Code M6 5QQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
CITIZENS ADVICE GREATER MANCHESTER LIMITED Langworthy Cornerstone, 451 Liverpool Street, Salford, Greater Manchester, M6 5QQ
SALFORD FOOD SHARE NETWORK Langworthy Cornerstone, 451 Liverpool Street, Salford, M6 5QQ, England

Companies with the same post code

Entity Name Office Address
BEN BYERS PLUMBING AND HEATING LTD 479 Liverpool Street, Salford, M6 5QQ, England
PRYZOR LTD 477 Liverpool Street, Salford, M6 5QQ, England
NUNA BARBER TWO LIMITED 515 Liverpool Road, Manchester, M6 5QQ, United Kingdom
PLANET WOLF LIMITED 475 Liverpool Street, Salford, Manchester, Lancashire, M6 5QQ
SOVEREIGN HOUSE GH Langworthy Cornerstone Building, 451 Liverpool Street, Salford, M6 5QQ, United Kingdom
LANGWORTHY CORNERSTONE ASSOCIATION LIMITED 451 Liverpool Street, Salford, Lancashire, M6 5QQ
TRITA LTD 477 Liverpool Street, Salford, M6 5QQ, United Kingdom
PRIFMA LTD. P.O.Box 670643, 477 Liverpool Street, Salford, M6 5QQ, United Kingdom
TWOSTARS EVENTS & AGENCY OS MAIS BRUTOS LTD 487a Liverpool Street, Salford, M6 5QQ, United Kingdom
8 EIGHT MANCHESTER LTD 515 Liverpool Street, Salford, M6 5QQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TOGHER, Thomas Martin Secretary (Active) 4 Beechwood Avenue, Manchester, Greater Manchester, M21 8UA /
8 August 1999
/
DAVIES, Malcolm Colin Director (Active) Langworthy Cornerstone, Liverpool Street, Salford, England, M6 5QQ January 1943 /
14 October 1998
British /
England
Solicitor
GRIFFIN, Barbara Director (Active) 9 Arkholme, Worsley, Manchester, England, M28 1ZJ June 1944 /
22 November 2012
British /
England
Retired
LI, Cheni Director (Active) Langworthy Cornerstone, Liverpool Street, Salford, England, M6 5QQ January 1992 /
21 March 2019
Chinese /
England
Solicitor
LIGHTUP, Susan Jane Director (Active) 310 Liverpool Road, Cadishead, Manchester, England, M44 5UG April 1955 /
19 July 2016
British /
England
Retired
MCGARRY, Jane Margaret Director (Active) 56 Claremont Road, Salford, M6 7RN May 1966 /
2 May 2000
British /
England
C.A.B Manager
STELFOX, Eric Richard Director (Active) 53 Leegate Road, Stockport, Cheshire, England, SK4 4AX April 1953 /
21 January 2014
British /
England
Retired
SUTCLIFFE, Peter Director (Active) 12 Riverside Avenue, Irlam, Greater Manchester, M44 6DR October 1944 /
1 April 1996
British /
England
Retired
WHITEHOUSE, Natalie Director (Active) Langworthy Cornerstone, Liverpool Street, Salford, England, M6 5QQ November 1977 /
15 March 2018
British /
England
Solicitor
DUNNETT, Jean Susan Secretary (Resigned) 87 Simister Lane, Prestwich, Manchester, M25 2SU /
14 September 1992
/
TRICK, Roy Secretary (Resigned) 11 Alan Road, Withington, Manchester, Lancashire, M20 4NQ /
/
WILLIAMS, Joan Margaret Secretary (Resigned) 9 Reeves Road, Manchester, Greater Manchester, M21 8BU /
1 April 1996
/
APPLEGATE, John, The Reverend Doctor Director (Resigned) St Johns Rectory, 237 Great Clowes Street, Salford, Greater Manchester, M7 2DZ November 1956 /
1 April 1992
British /
Minister Of Religion
ATENYAM, Dayan Director (Resigned) 40 Beaumaris Crescent, Hazel Grove, Stockport, Cheshire, England, SK7 5NG October 1977 /
21 January 2014
British /
United Kingdom
Finance Officer
BAILLIE, Ian Director (Resigned) 9 Valdene Drive, Worsley, Manchester, Lancashire, M28 7HA September 1944 /
British /
Local Government Officer
BRACEGIRDLE, Wendy Director (Resigned) St Barthowmews Rectory, Parsonage Close, Salford, M5 3GT March 1952 /
British /
Clerk In Holy Orders
BRITTON, Ronald Norris Director (Resigned) 189 Worsley Road, Winton, Eccles, Manchester, M30 8BP August 1924 /
22 January 1997
British /
Retired
BROOMHEAD, Martin Director (Resigned) Flat 6, 181-183 Gt Cheatham Street East, Salford, Manchester, M7 November 1957 /
22 January 1997
British /
Company Director
CARR, Geoffrey Director (Resigned) 307 Valley Mill, Cottonfields, Bolton, Lancashire, BL7 9DY January 1948 /
1 April 1996
British /
Chartered Surveyor
COLLINS, Bernice, Cllr Director (Resigned) 133 Rocky Lane, Eccles, Manchester, Lancashire, M30 9LZ April 1968 /
1 June 1999
British /
Councillor Salford
COOPER, Ada Director (Resigned) 24 Mulberry Court, Salford, M6 5FQ February 1920 /
1 April 1993
British /
Retired
COPLEY, Stanley Director (Resigned) 9 Clifton Avenue, Manchester, M14 6UD September 1925 /
1 April 1993
British /
Retired
COWPE, David Allan Director (Resigned) 2 Shaving Lane, Worsley, Manchester, Lancashire, M28 7QL January 1942 /
1 April 1996
British /
England
Financial Advisor
CROWDER, Alan, Doctor Director (Resigned) 28 Shillingstone Close, Harwood, Bolton, BL2 3PD March 1932 /
14 June 1995
British /
Retired Education Officer
DIXON, Margaret Director (Resigned) 24 Heaton Court Gardens, Heaton, Bolton, Lancashire, BL1 5DG January 1929 /
7 July 1998
British /
United Kingdom
Retired
DURKIN, Paul Director (Resigned) 50 South Drive, Manchester, England, M21 8FB June 1957 /
20 November 2012
British /
England
Solicitor
DURKIN, Paul Director (Resigned) Langworthy Cornerstone, Liverpool Street, Salford, England, M6 5QQ June 1957 /
24 July 2012
British /
England
Solicitor
GARDINER, Denis Edgerton, Reverend Director (Resigned) 49 Acresfield Road, Salford, Lancashire, M6 7GE November 1928 /
British /
Minister Of Religion
GOLD, Joanne Olivia Director (Resigned) 101 Nine Acre Court, Salford, M5 3HT March 1966 /
1 April 1993
British /
Financial Accountant
GORDON, Claire Director (Resigned) 18 Priory Avenue, Manchester, Lancashire, M21 8BP June 1968 /
25 January 2000
British /
None
GRAY, Christine, Cllr Director (Resigned) As100, Rowe Green, Worsley, Manchester, M28 2RN February 1947 /
8 January 2008
British /
United Kingdom
Councillor
GRIFFIN, Barbara Director (Resigned) 40-44 Church Street, Eccles Salford, Greater Manchester, M30 0DF June 1944 /
24 July 2012
British /
England
Retired
HARRISON, Marie Teresa Director (Resigned) 194 Worsley Road, Swinton, Manchester, M27 5SN September 1925 /
1 April 1993
British /
Retired
HERWALD, Basil Mark Jonathan Director (Resigned) 306 Great Cheetham St East, Salford, Lancashire, M7 4UJ July 1953 /
13 September 1994
British /
Solicitor
HORNER, Kevin John Director (Resigned) 3 Harwood Court, Trentham Lawns, Salford, M6 6QP April 1940 /
22 January 1997
British /
Company Director

Competitor

Search similar business entities

Post Town SALFORD
Post Code M6 5QQ
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on CITIZENS ADVICE BUREAUX (SALFORD) 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