TAMESIDE CITIZENS ADVICE BUREAU LTD.

Address:
Tameside One, Market Place, Ashton-under-lyne, OL6 6BH, England

TAMESIDE CITIZENS ADVICE BUREAU LTD. is a business entity registered at Companies House, UK, with entity identifier is 02302696. The registration start date is October 6, 1988. The current status is Active.

Company Overview

Company Number 02302696
Company Name TAMESIDE CITIZENS ADVICE BUREAU LTD.
Registered Address Tameside One
Market Place
Ashton-under-lyne
OL6 6BH
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-10-06
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 2016-07-28
Returns Last Update 2015-06-30
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address TAMESIDE ONE
MARKET PLACE
Post Town ASHTON-UNDER-LYNE
Post Code OL6 6BH
Country ENGLAND

Companies with the same location

Entity Name Office Address
STORY NAILS LIMITED Tameside One, Market Place, Ashton-under-lyne, OL6 6BH, England

Companies with the same post town

Entity Name Office Address
BIOCAN BIOTECH PHARMA LIMITED Unit 26 Berkley Business Park Berkeley Business Park, Turner Street, Ashton-under-lyne, Greater Manchester, OL6 8LB, England
DJG DRIV3WAY LTD 42 Leam Street, Leam Street, Ashton-under-lyne, OL6 9QU, England
DJG DRIVE LIMITED Flat 20, Springwood Hall, Oldham Road, Ashton-under-lyne, OL7 9RH, England
FURASSIC BARK LTD 24 Neal Avenue, Ashton-under-lyne, OL6 6PA, England
ASHTON LOCAL LTD. Unit 10, Robinson Street, Ashton-under-lyne, OL6 8NS, England
SEED OF SPEED LIMITED Unit 5 Riverside Industrial Site, Margaret Street, Ashton-under-lyne, OL7 0QQ, England
FSY PROPERTY DEVELOPER LIMITED Unit 3a (subway), 102 Wellington Road, Ashton-under-lyne, Lancashire, OL6 6DJ, United Kingdom
A.O.B. BUILDING & INTERIORS LIMITED 186 Broadoak Road, Ashton-under-lyne, Lancashire, OL6 8RR, United Kingdom
AIM'SDECO LIMITED Apartment 4, Uxbridge House, 101 Uxbridge Street, Ashton-under-lyne, OL6 7EJ, England
ANTORKUC LTD 56 Trafalgar Street, Ashton-under-lyne, OL7 0EX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORGAN, Nigel Charles Secretary (Active) 3 Meadowbank, Hollingworth, Cheshire, SK14 8JW /
27 November 2007
/
ASHRAF, Mohammad Director (Active) 17 Fir Tree Lane, Dukinfield, Cheshire, SK16 5EW July 1937 /
18 September 2007
British /
England
Retired
ASHWORTH, Margaret Director (Active) Tameside Citizens Advice Bureau , Clarence Arcade, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, Lancashire, England, OL6 7PT August 1943 /
1 April 2015
British /
England
Retired
BRELSFORD, Wendy, Councillor Director (Active) 1 Cook Street, Audenshaw, Gtr Manchester, M34 5DB June 1942 /
1 January 2009
British /
England
Retired
DALE, Marie May Director (Active) 56 St Pauls Hill Road, Hyde, Cheshire, SK14 2SW August 1940 /
25 June 1992
English /
England
Retired
FIELDHOUSE, Jacqui Director (Active) 4 Arnold Avenue, Gee Cross, Hyde, SK14 5LA January 1968 /
14 September 2006
British /
England
Deputy Director Of Finance
FITZPATRICK, Phillip Martin, Councillor Director (Active) Tameside Citizens Advice Bureau , Clarence Arcade, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, Lancashire, England, OL6 7PT May 1952 /
1 December 2014
British /
England
Electrician
LOMAS, Dennis Director (Active) 2 St Christophers Avenue, Ashton Under Lyne, Lancashire, OL6 9DT November 1932 /
4 July 1996
British /
England
Retired
MACKIE, Norman Director (Active) 193 Huddersfield Road, Stalybridge, Cheshire, SK15 3DW June 1943 /
British /
England
Self Employed Training Consult
MIAH, Idu, Councillor Director (Active) Tameside Citizens Advice Bureau , Clarence Arcade, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, Lancashire, England, OL6 7PT February 1965 /
1 July 2013
Biritish /
England
Sub Postmaster
MORGAN, Nigel Charles Director (Active) 3 Meadowbank, Hollingworth, Cheshire, SK14 8JW June 1949 /
29 August 1996
British /
England
Deputy Manager
RAFTERY, Susan Margaret Director (Active) 25 Westholme Road, Withington, Manchester, M20 3QZ April 1964 /
28 April 2000
British /
England
Solicitor
RILEY, Susan Anne Director (Active) 100 Cheetham Hill Road, Dukinfield, Cheshire, SK16 5JJ July 1977 /
27 November 2007
British /
England
Bureau Manager
SHARPLES, Maurice Director (Active) Lowlands, 8 Barlow Fold Road Romiley, Stockport, Cheshire, SK6 4LH February 1940 /
British /
England
Retired
GOODFELLOW, Annette Kennedy Coutts Secretary (Resigned) 12 Rake Fold, Holcombe, Bury, Lancashire, BL8 4ND /
/
ASHTON, Ronald Michael Director (Resigned) 8 Porlock Avenue, Audenshaw, Manchester, Lancashire, M34 5WT June 1924 /
British /
Retired
BAILEY, Maria Louise Director (Resigned) 5 Woodend Lane, Hyde, Cheshire, SK14 1DT October 1949 /
1 July 2004
British /
England
Pa Metier Cllr Tmbc
BLACKMORE, Roger Malham Director (Resigned) Greystones High Grove Road, Grasscroft, Oldham, Lancashire, OL4 4HG September 1944 /
British /
Director Of Finance
CASSIDY, Andrew Joseph Director (Resigned) 18 Anglesey Close, Ashton Under Lyne, Lancashire, OL7 9NJ April 1947 /
British /
Councillor
CHAMBERS, Anne Director (Resigned) 22 Carrbrook Close, Carrbrook, Stalybridge, Cheshire, SK15 3LT September 1941 /
British /
W R V S Organiser
CHARLTON, Joanne Mary Director (Resigned) 26 Brownlea Avenue, Dukinfield, Cheshire, SK16 4TZ January 1972 /
22 June 1995
British /
Accountant
CHOWDHURY, Abu Mohiuddin Director (Resigned) 2 Raincliff Avenue, Longsight, Manchester, M13 0TD January 1942 /
7 July 1994
British /
Ethnic Liason Officer
CLARKE, Geoffrey Alan Director (Resigned) 8 Ladysmith Road, Stalybridge, Cheshire, SK15 1HB October 1947 /
20 November 2005
British /
United Kingdom
Solicitor
CLARKE, Geoffrey Alan Director (Resigned) 8 Ladysmith Road, Stalybridge, Cheshire, SK15 1HB October 1947 /
British /
United Kingdom
Solicitor
COOPER, Kenneth Director (Resigned) 16 Manor Road, Levenshulme, Manchester, Lancashire, M19 3EE November 1937 /
British /
Advice Bureau Manager
COPPOCK, Lesley Director (Resigned) Woodcroft Robins Lane, Bramhall, Stockport, Cheshire, SK7 2PE December 1969 /
7 July 1994
British /
Designer
DAVIS-RICE, Peter Director (Resigned) 17 Storth Bank, Simmondley, Glossop, Derbyshire, SK13 6UX February 1930 /
17 May 2001
British /
Retired
DOWNS, Margaret Elizabeth, Councillor Director (Resigned) 5 Green End, Denton, Manchester, M34 7PT February 1941 /
25 June 1992
British /
England
Retired
DWYER, John Christopher Director (Resigned) 41 Mottram Old Road, Stalybridge, Cheshire, SK15 2TF March 1949 /
British /
Solicitor
FAYERS, Linda Margaret Director (Resigned) 13 Woodlands Road, Ashton Under Lyne, Lancashire, OL6 9DU June 1943 /
2 May 2002
British /
Ladies Retailer
FINN, Patrick Director (Resigned) 36 Buckton Vale Road, Carrbrook, Stalybridge, Cheshire, SK15 3LW April 1940 /
4 July 1996
British /
Retired
FITZPATRICK, Joseph Director (Resigned) 3 Fleet Street, Hyde, Cheshire, SK14 2LF April 1920 /
British /
Retired
FORTH, Jacqueline Elizabeth Ann Director (Resigned) 6 Chancel Close, Dukinfield, Tameside, SK16 5RP May 1957 /
22 May 2003
British /
None
FORTH, Jacqueline Elizabeth Ann Director (Resigned) 6 Chancel Close, Dukinfield, Tameside, SK16 5RP May 1957 /
16 May 2000
British /
Local Government Officer
GILMORE, Elizabeth Director (Resigned) 9 George Street, Ashton Under Lyne, Tameside, Greater Manchester, OL6 6AQ September 1960 /
13 July 2010
British /
England
Solicitor

Competitor

Search similar business entities

Post Town ASHTON-UNDER-LYNE
Post Code OL6 6BH
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on TAMESIDE CITIZENS ADVICE BUREAU LTD. 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