VOLUNTEER & COMMUNITY ACTION (STROUD DISTRICT) LTD.

Address:
The Old Town Hall, The Shambles High Street, Stroud, Gloucestershire, GL5 1AP

VOLUNTEER & COMMUNITY ACTION (STROUD DISTRICT) LTD. is a business entity registered at Companies House, UK, with entity identifier is 02955750. The registration start date is August 4, 1994. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02955750
Company Name VOLUNTEER & COMMUNITY ACTION (STROUD DISTRICT) LTD.
Registered Address The Old Town Hall
The Shambles High Street
Stroud
Gloucestershire
GL5 1AP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1994-08-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 28/08/2016
Returns Last Update 31/07/2015
Confirmation Statement Due Date 14/08/2018
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 THE OLD TOWN HALL
THE SHAMBLES HIGH STREET
Post Town STROUD
County GLOUCESTERSHIRE
Post Code GL5 1AP

Companies with the same post code

Entity Name Office Address
54 HIGH STREET LIMITED 54 High Street, Stroud, GL5 1AP, England
GLOUCESTERSHIRE COUNSELLING SERVICE Alma House, 52/53 High Street, Stroud, Gloucestershire, GL5 1AP

Companies with the same post town

Entity Name Office Address
LIZ MARNEY CONSULTING LTD Yew Tree Cottage Jubilee Road, Nailsworth, Stroud, GL6 0NG, England
WFH ROOMS LTD Studio 5, Hallidays Mill, London Road, Stroud, GL6 8NR, England
ALLEN BROS (STROUD) LIMITED Building 6 Aston Down, Frampton Mansell, Stroud, GL6 8GA, England
PUDDLEDUCKS NURSERY (CHALFORD) C.I.C. Haywards Lane, Chalford Hill, Stroud, GL6 8LH, England
DEEPR LIMITED 123 Thrupp Lane, Stroud, GL5 2DQ, England
JANE BARNES NUTRITION LTD Unit 1 Frogmarsh Mills, South Woodchester, Stroud, GL5 5ET, England
SATH PROPERTIES LIMITED 1 Ricardo Road, Minchinhampton, Stroud, GL6 9BY, England
FLEXIPACK STROUD LTD 30 Stringers Drive, Stroud, Gloucestershire, GL5 3RA, United Kingdom
STROUD WINE TASTINGS & EVENTS LTD Unit 5 Witheys Yard, 55 High Street, Stroud, GL5 1AS, England
EBLEY ESTATES LIMITED Unit 9-11 Ebley Wharf, Ebley, Stroud, GL5 4SR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WINSTANLEY, Jane Secretary () The Old Town Hall, The Shambles High Street, Stroud, Gloucestershire , GL5 1AP /
10 November 2011
/
BLICK, Christopher Director () Linden, 3 Cowle Road, Stroud, Gloucestershire, GL5 2JR May 1939 /
17 October 2006
British /
Great Britain
Retired
HAINES, Thomas Leslie Director () 3 Watledge Bank, Watledge, Nailsworth, Gloucestershire, GL6 0AY July 1947 /
3 April 2006
British /
England
Community Safety Manager
KEYSE, Sheelagh Elizabeth Director () The Old Town Hall, The Shambles High Street, Stroud, Gloucestershire , GL5 1AP August 1951 /
6 October 2011
British /
United Kingdom
Retired
ROSS, Mattie Director () The Old Town Hall, The Shambles High Street, Stroud, Gloucestershire , GL5 1AP November 1945 /
18 March 2010
British /
England
Retired
ALLEN, Brian George Secretary (Resigned) 13 Georgian Close, Abbeydale, Gloucester, Gloucestershire, GL4 9DG /
1 February 1996
/
BASSETT, Christine May Secretary (Resigned) The Grange, 68 Humphreys Close, Stroud, Gloucestershire, GL5 4NY /
5 August 2004
/
BOWSHER, Bryan Arthur Secretary (Resigned) Brightside Beech Lane, Brownshill, Stroud, Gloucestershire, GL6 8AJ /
4 May 2001
/
BROJER, Anna Mary Secretary (Resigned) 3 Terrace Houses, Port Lane, Brimscombe, Stroud, Gloucestershire, GL5 2QJ /
24 March 2005
/
BROJER, Anna Mary Secretary (Resigned) 3 Terrace Houses, Port Lane, Brimscombe, Stroud, Gloucestershire, GL5 2QJ /
4 August 2000
/
FRUSHER, Doreen Elizabeth Secretary (Resigned) Felstead, Downfield, Stroud, Gloucestershire, GL5 4HJ /
1 August 2006
/
LAZELL, Keith Secretary (Resigned) The Old Town Hall, The Shambles High Street, Stroud, Gloucestershire , GL5 1AP /
11 June 2010
/
LILBURN, Patricia Secretary (Resigned) 25 York Street, Cheltenham, Gloucestershire, GL52 2JT /
2 November 2000
/
MUITT, Marie Gabrielle Secretary (Resigned) 21 Hermitage Drive, Woodmancote, Dursley, Glos, Uk, GL11 4BH /
25 August 2009
/
RAPHAEL, Janice Secretary (Resigned) 22 Cotswold View, Charfield, Wotton Under Edge, Gloucestershire, GL12 8ST /
4 August 1994
/
RENNIE, Mary Secretary (Resigned) 7 Pike House Mews, High Street Avening, Tetbury, Gloucestershire, GL8 8NL /
3 April 2006
/
SILVERWOOD, Trevor Austin Secretary (Resigned) 34 Upper Church Road, Stroud, Gloucestershire, GL5 4JF /
8 August 2002
/
WATSON, Diana Secretary (Resigned) 3 Calderdale, Abbeymead, Gloucester, GL4 7SZ /
7 August 1996
/
AKHTAR, M Khurshid Director (Resigned) 2 Highwood Court, Nailsworth, Stroud, Gloucestershire, GL6 0TA January 1961 /
3 April 2006
British /
Financial Adviser
ALLEN, Brian George Director (Resigned) 13 Georgian Close, Abbeydale, Gloucester, Gloucestershire, GL4 9DG December 1930 /
4 August 1994
British /
Retired
BEECH, Suzanne Claire Haydon Director (Resigned) 35 Bisley Road, Stroud, Gloucestershire, GL5 1HF June 1958 /
3 April 2006
British /
Uk
None
BOWSHER, Bryan Arthur Director (Resigned) Brightside Beech Lane, Brownshill, Stroud, Gloucestershire, GL6 8AJ April 1933 /
18 September 1998
British /
United Kingdom
Accountant
BOWSHER, Bryan Arthur Director (Resigned) Brightside Beech Lane, Brownshill, Stroud, Gloucestershire, GL6 8AJ April 1933 /
26 April 1996
British /
United Kingdom
Accountant
BURTON, Anthony Richard Director (Resigned) Highclere, Watledge Naisworth, Stroud, Gloucestershire, GL6 0AY January 1938 /
3 April 2006
British /
England
Retired Chartered Engineer
CAIN, Roy Ernest Director (Resigned) Pine Hill Fidges Lane, Eastcombe, Stroud, Gloucestershire, GL6 7DW March 1933 /
8 August 1997
British /
Retired
COKER, Barry Charles Ellis, Revd Director (Resigned) The Vicarage, Church Street, Stroud, Gloucestershire, GL5 1JL September 1946 /
4 August 1994
British /
United Kingdom
Clerk In Holy Orders
CONNORS, Ena Patricia Director (Resigned) 16 Woodland Avenue, Dursley, Gloucestershire, GL11 4EW May 1946 /
6 August 1995
British /
Welfare Officer British Red Cr
FOWLES, Hilary Anne Director (Resigned) 35 St Bartholomews Close, Cam, Dursley, Gloucestershire, GL11 5US September 1950 /
8 August 1997
British /
Company Director
GIBBONS, Roger Anthony Director (Resigned) Acre House Acre Street, Stroud, Gloucestershire, GL5 1DR June 1944 /
8 August 1997
British /
United Kingdom
Book Keeper
HALL, Barbara Director (Resigned) 1 Elm Terrace, Foxmoor Lane, Stroud, Gloucestershire, GL5 4HQ November 1939 /
4 August 1994
British /
Company Director
HARBOTT, June Mary Director (Resigned) Acers 9 Glebe Close, Frampton On Severn, Gloucestershire, GL2 7EL June 1933 /
8 August 1997
British /
Retired
HOWELL, Clifford George Director (Resigned) Grovelands, Downfield, Stroud, Gloucestershire, GL5 4HJ March 1923 /
4 August 1994
British /
Retired
KENBER, Anne Barbara Violet Director (Resigned) Westmorland House, Kingsmead Edge Road, Painswick, Gloucester, GL6 6US November 1926 /
8 August 1997
British /
Director
KENBER, Barbara Violet Anne Director (Resigned) Westmorland House, Kingsmead Edge Road, Painswick, Gloucestershire, GL6 6US November 1926 /
4 August 1994
British /
Retired
LUKE, Donald Edward Director (Resigned) Morningside Northfield Road, Nailsworth, Stroud, Gloucestershire, GL6 0NA March 1946 /
24 August 2001
British /
Local Goverment Officer

Competitor

Search similar business entities

Post Town STROUD
Post Code GL5 1AP
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on VOLUNTEER & COMMUNITY ACTION (STROUD DISTRICT) 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