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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
MESSENGER HOUSE 35 ST. MICHAELS SQUARE |
Post Town | GLOUCESTER |
Post Code | GL1 1HX |
Country | ENGLAND |
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 |
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 |
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 |
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 |
Post Town | GLOUCESTER |
Post Code | GL1 1HX |
SIC Code | 74990 - Non-trading company |
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.