CAMPAIGN FOR AN ENGLISH PARLIAMENT

Address:
Rea Bank Weir Road, Hanwood, Shrewsbury, Shropshire, SY5 8LA, England

CAMPAIGN FOR AN ENGLISH PARLIAMENT is a business entity registered at Companies House, UK, with entity identifier is 03636739. The registration start date is September 23, 1998. The current status is Active.

Company Overview

Company Number 03636739
Company Name CAMPAIGN FOR AN ENGLISH PARLIAMENT
Registered Address Rea Bank Weir Road
Hanwood
Shrewsbury
Shropshire
SY5 8LA
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 1998-09-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-21
Returns Last Update 2015-09-23
Confirmation Statement Due Date 2021-10-07
Confirmation Statement Last Update 2020-09-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94920 Activities of political organizations

Office Location

Address REA BANK WEIR ROAD
HANWOOD
Post Town SHREWSBURY
County SHROPSHIRE
Post Code SY5 8LA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
KTD PROPERTY (PVT) LTD Sai View Weir Road, Hanwood, Shrewsbury, SY5 8LA, England

Companies with the same post town

Entity Name Office Address
6 DEGREES FITNESS LTD 15f Vanguard Way, Battlefield Enterprise Park, Shrewsbury, SY1 3TG, United Kingdom
MIPOWER LIMITED 11 St Marys Place, Shrewsbury, SY1 1DZ, England
TLC REMOVALS AND STORAGE LTD 1 Winney Hill View, Shrewsbury, Shropshire, SY13SH, England
PENN & DITTY DEVELOPMENTS LIMITED 14 Glebelands, Shawbury, Shrewsbury, SY4 4JT, United Kingdom
ANDREICONS LTD 11 Frinton Close, Shrewsbury, SY3 5NB, United Kingdom
RAYDARE LTD Lakeside House, Condover, Shrewsbury, SY5 7AP, United Kingdom
BC HEALTH FOODS LTD Highmead, Old Roman Road, Shrewsbury, Shropshire, SY3 9AH, England
OAKLEYS GROUP LIMITED Unit 1, Leasowes Business Park, Cound, Shrewsbury, Shropshire, SY5 6AF, United Kingdom
SHABBIR.M LTD 29 Armoury Gardens, Shrewsbury, SY2 6PH, England
GREATPRIDE CARE LIMITED 77 White Lodge Park, Shawbury, Shrewsbury, SY4 4NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIGGINBOTTOM, Edward Arthur Secretary (Active) Rea Bank, Weir Road, Hanwood, Shrewsbury, Shropshire, England, SY5 8LA /
29 November 2015
/
BONE, Edward John Director (Active) 17 Nelson Road, Colchester, Essex, England, CO3 9AP June 1966 /
8 October 2014
British /
United Kingdom
Nurse
CULLEN, Priscilla Director (Active) 9 The Meadows, Breachwood Green, Hitchin, Hertfordshire, SG4 8PR May 1944 /
13 February 2000
British /
England
Glp Inspector
DAVIS, Steven William John Director (Active) Swift Farm, Bell Lane, Smarden, Ashford, Kent, England, TN27 8PP September 1955 /
8 October 2014
English /
England
Builder
HIGGINBOTTOM, Edward Arthur Director (Active) Rea Bank, Weir Road, Hanwood, Shrewsbury, Shropshire, England, SY5 8LA June 1949 /
13 September 2014
English /
England
Retired
JONES, William Michael Director (Active) 28 Dolphin Crescent, Dolphin Crescent, Great Sutton, Ellesmere Port, Cheshire, England, CH66 4SZ December 1986 /
8 October 2014
English /
England
Student
MORRIS, Stephen Director (Active) 75 Swinton Crescent, Bury, Lancashire, England, BL9 8PB January 1966 /
10 November 2016
English /
England
Employment Adviser
STANHOPE, John Malcolm Director (Active) 4 High Road, High Road, Lane Head, Willenhall, West Midlands, England, WV12 4JQ May 1941 /
8 October 2014
English /
England
Retired
VIVIEN-DAVIS, Rupert Director (Active) Rea Bank, Weir Road, Hanwood, Shrewsbury, Shropshire, England, SY5 8LA May 1986 /
8 October 2014
English /
England
Garden Designer
BALL, Harry Morris Secretary (Resigned) Bottom Lane Farm, Bottomhouse, Leek, Staffordshire, ST13 7QL /
23 September 1998
British /
CAMPBELL, Ian Walter Secretary (Resigned) 19 Woodpecker Close, Woodpecker Close, Bordon, Hampshire, England, GU35 0UR /
15 January 2011
/
CULLEN, Priscilla Secretary (Resigned) 9 The Meadows, Breachwood Green, Hitchin, Hertfordshire, SG4 8PR /
13 March 2004
/
HIGGINBOTTOM, Edward Arthur Secretary (Resigned) Rea Bank, Weir Road Hanwood, Shrewsbury, Salop, SY5 8LA /
1 October 2007
/
JACKSON, Thompson William Secretary (Resigned) 34 Russell Avenue, High Lane, Stockport, Cheshire, SK6 8DT /
6 May 2001
/
KNOWLES, Michael Secretary (Resigned) 1 Howey Lane, Congleton, Cheshire, CW12 4AE /
7 November 1999
/
NEWMAN, Veronica Secretary (Resigned) 17 Eastbourne Road, Trowbridge, Wiltshire, BA14 7HW /
25 November 2006
/
ALDRIDGE, Matthew Director (Resigned) 5 Christchurch Gardens, Reading, Berkshire, RG2 7AH February 1978 /
13 March 2005
British /
Teaching
ASHER, Julian David Director (Resigned) 65 Ferndale Road, Lichfield, Staffordshire, England, WS13 7DL May 1967 /
17 July 2010
English /
England
It Consultant
AYLING, Gavin James Director (Resigned) 4 Parkside, Shoreham By Sea, West Sussex, BN43 6HA May 1979 /
25 September 2005
British /
Consultant
BAKER, Colin Edward Director (Resigned) Eaglehurst 235 Main Road, Southbourne, Emsworth, West Sussex, PO10 8JD May 1937 /
20 July 2003
British /
Retired None
BALL, Harry Morris Director (Resigned) Bottom Lane Farm, Bottomhouse, Leek, Staffordshire, ST13 7QL March 1938 /
23 September 1998
British /
United Kingdom
National Park Ranger
BEADLE, Donald Wyndham, Captain (Royal Navy) Director (Resigned) 74 The Avenue, Gosport, Hampshire, PO12 2JU July 1925 /
2 September 2000
British /
Retired
BLACK, James Director (Resigned) Flat 1, 29 East Street, Colchester, Essex, England, CO1 2TP September 1976 /
8 October 2014
English /
England
Union Membership Secretary
BLACK, James Director (Resigned) 19 Woodpecker Close, Woodpecker Close, Bordon, Hampshire, England, GU35 0UR September 1976 /
15 September 2012
British /
England
Trade Union Official
BONE, Edward John Director (Resigned) 17 Nelson Road, Colchester, Essex, England, CO3 9AP June 1966 /
15 May 2010
British /
United Kingdom
Nurse
BROWN, Donald Maurice Director (Resigned) Stable Cottage, Station Road, Ollerton Village, Nottinghamshire, NG22 9BW January 1938 /
24 July 1999
British /
Chartered Civil Engineer
BROWN, Mary Frances Director (Resigned) Stable Cottage, Station Road, Ollerton, Newark, Nottinghamshire, NG22 9BW April 1945 /
24 July 1999
British /
United Kingdom
Charity General Manager
BROWN, Terence Peter Director (Resigned) 6 Broadway House, The Broadway Mill Hill, London, NW7 3LJ August 1945 /
23 September 1998
English /
England
Writer Journalist
CAMPBELL, Ian Walter Director (Resigned) 19 Woodpecker Close, Woodpecker Close, Bordon, Hampshire, England, GU35 0UR May 1943 /
18 November 2009
English /
United Kingdom
Teacher
CONSTABLE, Christine Hilda Director (Resigned) 85 Northcote Crescent, West Horsley, Leatherhead, Surrey, England, KT24 6LX May 1961 /
15 September 2012
British /
England
Company Director
CULLEN, Philippa Director (Resigned) Crabtree Gate, Well Lane, Lower Froyle, Alton, Hampshire, GU34 4LR May 1949 /
13 February 2000
British /
None
DAVIS, Rupert Vivian Director (Resigned) Swift Farm, Bell Lane, Smarden, Kent, England, TN27 8NX May 1986 /
16 June 2013
English /
England
Garden Designer
DAVIS, Steven William John Director (Resigned) Swift Farm Bell Lane, Smarden, Ashford, Kent, TN27 8PP September 1955 /
20 September 2008
English /
England
Builder
EAKINS, Harry Director (Resigned) The Howk 4 Pipers Lane, Heswall, Wirral, Merseyside, CH60 9HP April 1939 /
10 March 2002
British /
Retired
EVANS, Phillip Director (Resigned) 16 Corunna Close, Norton, Worcester, Worcestershire, WR5 2PW June 1960 /
1 April 2003
British /
Salesman Marketer

Competitor

Search similar business entities

Post Town SHREWSBURY
Post Code SY5 8LA
SIC Code 94920 - Activities of political organizations

Improve Information

Please provide details on CAMPAIGN FOR AN ENGLISH PARLIAMENT 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