EAST DORSET CITIZENS ADVICE BUREAUX

Address:
East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset, BH21 1AS

EAST DORSET CITIZENS ADVICE BUREAUX is a business entity registered at Companies House, UK, with entity identifier is 02618707. The registration start date is June 7, 1991. The current status is Active.

Company Overview

Company Number 02618707
Company Name EAST DORSET CITIZENS ADVICE BUREAUX
Registered Address East Dorset Citizens Advice
Bureaux, Hanham Road
Wimborne
Dorset
BH21 1AS
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 1991-06-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address EAST DORSET CITIZENS ADVICE
BUREAUX, HANHAM ROAD
Post Town WIMBORNE
County DORSET
Post Code BH21 1AS

Companies with the same post code

Entity Name Office Address
THE VILLAGE GREEN CAFE LTD The Allendale Centre, Hanham Road, Wimborne, BH21 1AS, United Kingdom
WIMBORNE HISTORY FESTIVAL LIMITED Allendale House, Hanham Road, Wimborne, Dorset, BH21 1AS, United Kingdom
CLARKE AND PARTNERS LLP Allenview House, Hanham Road, Wimborne, Dorset, BH21 1AS
EAST DORSET HERITAGE TRUST Allendale House, Hanham Road, Wimborne Minster, Dorset, BH21 1AS
MIDSON BAR AND CATERING LTD The Allendale Centre, Hanham Road, Wimborne, BH21 1AS, United Kingdom

Companies with the same post town

Entity Name Office Address
ARD BARBER LTD 35-36 East Street, Wimborne, BH21 1DU, England
WESSEX GATE GROUP LTD A, Long Meadow Industrial Estate, Ringwood Road, Wimborne, BH21 6RD, United Kingdom
COSYPANELS LTD 12 Haviland, Ferndown Ind. Estate, Wimborne, Dorset, BH21 7RG, United Kingdom
T.BARTON LTD 2 Fletcher Way, Wimborne, BH21 2FH, United Kingdom
PS MARTIN TRANSPORT LTD Brackenview, Mannington, Wimborne, Dorset, BH21 7JU, England
CALLUM'S HOMES LIMITED The Bungalow Chaseborough House Village Hall Lane, Three Legged Cross, Wimborne, Dorset, BH21 6SG, United Kingdom
MOJO VISUALS LTD 4 Butts Close, Wimborne St. Giles, Wimborne, BH21 5NB, England
EUREKATIS LTD 34 St. Catherines, Wimborne, BH21 1BG, England
WEB PROFIT HUB LTD 130 High Street, Sturminster Marshall, Wimborne, BH21 4BA, England
DEMIRCI BROTHERS LIMITED Atreus Accountants Ltd., 2-4 Eastbrook House, Wimborne, BH21 1DX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RYNNE, John Secretary (Active) Clouna Dene, Grange, Wimborne, Dorset, BH21 4HP /
17 July 2003
British /
Local Government Manager
BELL, Sally Director (Active) East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset, BH21 1AS December 1946 /
11 May 2016
British /
England
Retailer
BREAKWELL, Alan Director (Active) 12 Merriefield Drive, Broadstone, Dorset, England, BH18 8BP January 1947 /
2 November 2011
British /
United Kingdom
Retired
GROVE, Sandra Lynn Director (Active) East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset, BH21 1AS May 1951 /
6 July 2011
British /
England
Dental Receptionist
HALL, Graham Stuart Director (Active) Janeen, Furzehill, Wimborne, Dorset, BH21 4HD December 1947 /
29 October 2008
British /
England
Accountant
LUGG, Steven Director (Active) East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset, BH21 1AS May 1964 /
11 May 2016
British /
England
Retired
MANUEL, Barbara Theresa Director (Active) 57 Pinewood Road, Ferndown, Dorset, BH22 9RP June 1947 /
British /
England
Housewife
MARCH, Diann Jean Director (Active) 26 West Street, Wimborne, Dorset, BH21 1JS August 1949 /
7 June 1995
British /
England
Recept Clerical Asst
MORGAN, David Director (Active) 60 Lacy Drive, Wimborne, Dorset, BH21 1DG January 1944 /
25 July 2007
British /
England
Retired
ROWLANDS, Ashley Wynne Director (Active) East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset, BH21 1AS March 1949 /
11 May 2016
British /
England
Retired
RYNNE, John Director (Active) Clouna Dene, Grange, Wimborne, Dorset, BH21 4HP June 1950 /
British /
United Kingdom
Retired
SMITH, Derick Director (Active) East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset, BH21 1AS January 1934 /
11 September 2014
English /
England
Retired
ADAMS, Susan Elizabeth Secretary (Resigned) 9 Pottery Road, Poole, Dorset, BH14 8RA /
27 January 1999
/
NORCOTT, Winifred Hilda Secretary (Resigned) 28 Lacy Drive, Wimborne, Dorset, BH21 1AZ /
/
WATKIN, Lindsey Jane Secretary (Resigned) 246 Wimborne Road West, Stapehill, Wimborne, Dorset, BH21 2DZ /
11 April 2001
/
ADAMS, Susan Elizabeth Director (Resigned) 9 Pottery Road, Poole, Dorset, BH14 8RA August 1958 /
21 July 1993
British /
Solicitor
ANDERSON, Patricia Anne Director (Resigned) 11 Coppercourt Leaze, Wimborne, Dorset, BH21 1QX January 1935 /
22 June 1994
British /
England
Retired
ANGUS, Mary Anne Director (Resigned) The Glade Woodland Walk, Ferndown, Dorset, BH22 9LP March 1944 /
7 June 1995
British /
Cab Adviser
ATKINSON, David William Director (Resigned) 22 Crescent Road, Wimborne, Dorset, BH21 1BJ September 1943 /
British /
Probation Officer
BARSBY, Robin Alan Director (Resigned) 1 Compton Beeches, St. Ives, Ringwood, Hampshire, BH24 2PN January 1955 /
25 June 2008
British /
Self Employed
BATTEY, Ernest Stephen Director (Resigned) 25 Orchard Lane, Corfe Mullen, Wimborne, Dorset, BH21 3SU December 1959 /
British /
Bank Manager
COOK, Robin David Director (Resigned) The Gatehouse, 1 Coppercourt Leaze, Wimborne, Dorset, BH21 1QX February 1942 /
19 October 2005
British /
United Kingdom
Retail Furnisher
DALE, Roger John Director (Resigned) 6 Manor Road, Verwood, Dorset, BH31 6DY August 1949 /
4 June 1997
British /
United Kingdom
Library Service Manager
DAYMOND, Michael Victor Director (Resigned) 24 Aspen Drive, Verwood, Dorset, BH31 6TE October 1939 /
27 May 2004
British /
Retired
DEDDEN, Lindsey Director (Resigned) Copperfield 44 Lake Road, Verwood, Dorset, BH31 6BX January 1951 /
British /
England
Traffic Clerk
DUNSTER, June Margaret Director (Resigned) 43 Palmerston Road, Parkstone, Poole, Dorset, BH14 9HQ June 1954 /
British /
Librarian
EDWARDS, Della Frances Director (Resigned) Tudor House 3, Belle Vue Walk, West Parley, Dorset, BH22 8QB December 1961 /
1 July 2009
British /
England
None
FINN, Kathryn Director (Resigned) Haythorne, Horton, Wimborne, Dorset, BH21 7JG May 1954 /
25 July 2007
Irish /
None
FISHER, Christine Helen Director (Resigned) 34 Pilfrd Heath Road, Colehill, Wimborne, Dorset, BH22 2NA March 1950 /
1 July 2009
British /
United Kingdom
Pa
FORREST, Hilary Mary Director (Resigned) Flat 18 Grove Gardens, 116 Southbourne Road, Bournemouth, Dorset, BH6 3QJ May 1945 /
British /
England
Bureau Manager
GLADWELL, Dennis Arthur Director (Resigned) Serampore, 49a Haven Road, Poole, Dorset, BH13 7LH June 1923 /
British /
Retired Bank Executive
GODFREY, Maureen Frances Director (Resigned) Fingest,50 Ameysford Road, Ferndown, Dorset, BH22 9QB March 1947 /
17 May 1999
British /
England
Insurance Senior Supervisor
HALL, Nora Margaret Director (Resigned) Janeen, Furzehill, Wimborne, Dorset, BH21 4HD June 1947 /
23 May 2001
British /
Volunteer
HAWKINS, Edward Frederick James Director (Resigned) 8 Tower Lane, Wimborne, Dorset, BH21 2QP July 1947 /
26 May 2004
British /
None
HAZEL, Jean Mary Director (Resigned) 14 Holm Oak Close, Verwood, Dorset, BH31 7PP October 1944 /
1 July 2009
British /
England
Retired

Competitor

Search similar business entities

Post Town WIMBORNE
Post Code BH21 1AS
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on EAST DORSET CITIZENS ADVICE BUREAUX 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