GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU

Address:
Messenger House, 35 St. Michaels Square, Gloucester, GL1 1HX, England

GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU is a business entity registered at Companies House, UK, with entity identifier is 02993822. The registration start date is November 23, 1994. The current status is Active.

Company Overview

Company Number 02993822
Company Name GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU
Registered Address Messenger House
35 St. Michaels Square
Gloucester
GL1 1HX
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 1994-11-23
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 2016-12-17
Returns Last Update 2015-11-19
Confirmation Statement Due Date 2020-12-31
Confirmation Statement Last Update 2019-11-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address MESSENGER HOUSE
35 ST. MICHAELS SQUARE
Post Town GLOUCESTER
Post Code GL1 1HX
Country ENGLAND

Companies with the same location

Entity Name Office Address
NORTH AND WEST GLOUCESTERSHIRE CITIZENS ADVICE LIMITED Messenger House, 35 St. Michaels Square, Gloucester, GL1 1HX, England
ANCORA TRADING LTD Messenger House, 35 St. Michaels Square, Gloucester, GL1 1HX

Companies with the same post code

Entity Name Office Address
GHOSTBUSTERS LIMITED Salsowa House, 37 St. Michaels Square, Gloucester, GL1 1HX
W H PHOTOGRAPHY LTD Flat 2, 15 St. Michaels Square, Gloucester, Gloucestershire, GL1 1HX

Companies with the same post town

Entity Name Office Address
MARAERIX LTD 26 Conduit Street, Gloucester, GL1 4XF, England
TEMPLAR SECURITY LIMITED Manor Farm Manor Farm Way, Quedgeley, Gloucester, GL2 2ZT, England
ALL NATION FOODS LTD 56 Estcourt Close, Gloucester, Gloucestershire, GL1 3LT, United Kingdom
TJB CAD DESIGN SERVICES LIMITED 349 Painswick Road, Matson, Gloucester, Gloucestershire, GL4 4DD, England
BBL WITH TLC LTD 1 Foxwhelp Way, Gloucester, Gloucestershire, GL2 4DA, United Kingdom
LOCK-DOWN CONSTRUCTION & SAFETY SERVICES LTD 28 Clevedon Road, Gloucester, GL1 4RN, England
NAES LASHES LTD 26 Stroud Road, Gloucester, Gloucestershire, GL1 5AQ, United Kingdom
DRAIN CLEAN LTD 5 Ruspidge Close, Gloucester, Gloucestershire, GL4 4GT, United Kingdom
THE TOP TABLE MILITARY DINNER COMPANY LTD James Barry & Sons Ltd Unit 13 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom
CDS CONTRACTORS LTD 17 New Street, Gloucester, Gloucestershire, GL1 5AZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORDAUNT, Alison Margaret Secretary (Active) 244 Painswick Road, Matson, Gloucester, Gloucestershire, GL4 4BS /
24 May 2000
/
BRYAN, Vareta Director (Active) 75-81 Eastgate Street, Gloucester, GL1 1PN July 1959 /
26 March 2015
British /
England
Local Government Officer (Retired)
JONES, Derek Stanley Director (Active) 75-81 Eastgate Street, Gloucester, GL1 1PN December 1958 /
30 June 2012
British /
England
Solicitor
KNIBBS, Robert Director (Active) 75-81 Eastgate Street, Gloucester, GL1 1PN April 1952 /
28 January 2016
British /
England
Retired
MORDAUNT, Alison Margaret Director (Active) 244 Painswick Road, Matson, Gloucester, Gloucestershire, GL4 4BS July 1944 /
24 May 2000
British /
England
Legal Assistant
RICKS, Audrey Director (Active) 17 Westover Court, Churchdown, Gloucester, United Kingdom, GL3 2AA February 1945 /
1 April 2007
British /
England
Retired
MANNING, Gillian Mary Secretary (Resigned) 27 Sims Lane, Quedgeley, Gloucester, GL2 3NJ /
27 November 1999
/
PRIDE, Marion Iris Secretary (Resigned) 23 Mercury Way, Abbeymead, Gloucester, GL4 7LB /
23 November 1994
/
BEAMISH, Simon James Director (Resigned) 5 Ryeworth Road, Cheltenham, Gloucestershire, GL52 6LG March 1940 /
24 May 2000
British /
Retired
BRUTON, Martin Director (Resigned) 16 Naunton Way, Cheltenham, United Kingdom January 1958 /
1 April 2008
British /
United Kingdom
Local Government Officer
EVANS, Stanley Frederick Director (Resigned) Coppeleye The Knoll, Cranham, Gloucester, Gloucestershire, GL4 8HR January 1925 /
23 November 1994
British /
Retired
FORD, David Ronald Director (Resigned) 75-81 Eastgate Street, Gloucester, GL1 1PN June 1946 /
1 February 2012
British /
England
Retired
HARGRAVE, Reg Charles Director (Resigned) Cudhill House, Upton, St Leonards, Gloucestershire, GL4 8DF November 1934 /
28 June 2002
British /
Retired
JENKIN, Philip Kenneth Director (Resigned) 42 Windermere Road, Gloucester, Gloucestershire, GL2 0LZ December 1953 /
25 January 1999
British /
England
Retired Teacher
MANNING, Gillian Mary Director (Resigned) 27 Sims Lane, Quedgeley, Gloucester, GL2 3NJ July 1951 /
11 July 1997
British /
Welfare Benefits Adviser
MCGHEE, Mary Rose Director (Resigned) 44 Corsend Road, Hartpury, Gloucester, United Kingdom, GL19 3BP March 1935 /
1 April 2007
British /
United Kingdom
Retired
MCGHEE, Mary Director (Resigned) 44 Corsend Road, Hartpury, Gloucestershire, United Kingdom March 1935 /
1 April 2007
British /
Retired
MEADOWS, Vernon Director (Resigned) 4 Larkspear Close, Gloucester, Gloucestershire, GL1 5LN October 1928 /
24 May 2000
British /
Retired
ORR, Geoffrey Howard Director (Resigned) Sunnymeade Gloucester Road, Mayhill Longhope, Gloucester, Glos February 1944 /
27 June 2001
British /
Company Owner
PRIDE, Marion Iris Director (Resigned) 23 Mercury Way, Abbeymead, Gloucester, GL4 7LB July 1939 /
23 November 1994
British /
Manager
SULLIVAN, Mary Elizabeth Director (Resigned) 11 Bleasby Gardens, Lansdown Road, Cheltenham, Gloucestershire, United Kingdom, GL51 6UL September 1939 /
1 April 2011
British /
United Kingdom
Retired
THOMAS, Andrew Philip Director (Resigned) 20 Richmond Road, Bristol, BS5 8EJ January 1967 /
16 April 1997
British /
Team Leader Financial Sector
VAUGHAN, Ronald Ian Director (Resigned) Briarfield Station Close, Churchdown, Gloucester, GL3 2JW June 1928 /
23 November 1994
British /
Retired

Competitor

Search similar business entities

Post Town GLOUCESTER
Post Code GL1 1HX
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU 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