WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX

Address:
35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT

WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX is a business entity registered at Companies House, UK, with entity identifier is 03950747. The registration start date is March 17, 2000. The current status is Active.

Company Overview

Company Number 03950747
Company Name WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX
Registered Address 35 Grosvenor Road
Wrexham
Clwyd
LL11 1BT
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 2000-03-17
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 2017-03-31
Returns Last Update 2016-03-03
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 35 GROSVENOR ROAD
WREXHAM
Post Town CLWYD
Post Code LL11 1BT

Companies with the same post code

Entity Name Office Address
1994 EBS LTD 25 Grosvenor Road, Wrexham, Clwyd, LL11 1BT
HARDY & DAVIES AUTOELECTRICAL LIMITED M D Coxey & Co, 25 Grosvenor Road, Wrexham, LL11 1BT
K RICHARDS LIMITED M D Coxey and Company Limited, 25 Grosvenor Road, Wrexham, LL11 1BT
ALYN STONE LIMITED 25 Grosvenor Road, Wrexham, Wrexham Borough, LL11 1BT
ADAM JAMES FINANCIAL LIMITED 25 Grosvenor Road, Wrexham, Wrexham County Borough, LL11 1BT
5 GEORGE STREET MANAGEMENT COMPANY LIMITED 25 Grosvenor Road, Wrexham, North Wales, LL11 1BT
QU2 LIMITED M D Coxey and Co, 25 Grosvenor Road, Wrexham, LL11 1BT
ADHESIVES DIRECT UK LIMITED 25 Grosvenor Road, Wrexham, Clwyd, LL11 1BT
ANSATYRES LIMITED 25 Grosvenor Road, Wrexham, County Borough, North Wales, LL11 1BT
A.S.A.P. SIGN SERVICES LIMITED 25 Grosvenor Road, Wrexham, LL11 1BT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROBERTS, Gaynor Catherine Secretary (Active) 128 Norfolk Road, Wrexham, Clwyd, Wales, LL12 7SA /
3 July 2000
/
ATKINSON, Andrew Mark, M R Director (Active) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT September 1984 /
27 July 2016
British /
Wales
Managerial
BINNIE, Graham Robert Director (Active) 22 Y Fron Nant Parc, Johnstown, Wrexham, LL14 1UP September 1949 /
15 February 2001
British /
Wales
Retired
CARR, Catherine Director (Active) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT June 1968 /
2 February 2017
British /
Wales
Children'S Service Manager
FORRESTER, Gwyneth Director (Active) 33 Wynnstay Lane, Marford, Wrexham, Clwyd, Wales, LL12 8LF February 1948 /
4 February 2014
British /
United Kingdom
Retired
FYNN, Wanjiku Director (Active) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT August 1971 /
2 February 2017
British /
Wales
Regional Director
LEWIS, Anthony Joel Director (Active) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT August 1971 /
18 March 2013
British /
Wales
Certified Accountant
TAYLOR, Tom Director (Active) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT September 1971 /
10 April 2017
British /
Wales
Business Man
WILLIAMS, Robert David Director (Active) 3 Church Green, Gresford, Wrexham, LL12 8RJ November 1963 /
28 September 2005
British /
United Kingdom
Solicitor
LLOYD, Susan Mary Secretary (Resigned) 56 Hullah Lane, Wrexham, Clwyd, LL13 9AS /
17 March 2000
/
ATTREE, Tracy Director (Resigned) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT May 1965 /
18 October 2012
British /
Wales
Student Adviser
BISHOP, Michael Director (Resigned) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT December 1940 /
28 October 2010
British /
Wales
Former Jp
BLANCHFIELD, Kevin Director (Resigned) 33 Alexandra Road, Wrexham, Clwyd, LL13 7SL September 1945 /
1 June 2001
British /
Field Officer
CLIFFORD, Lesley Anne Director (Resigned) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT August 1962 /
18 March 2013
British /
Wales
Benefits Caseworker
CLIFFORD, Lesley Anne Director (Resigned) 3 Hanmer Close, Overton, Wrexham, LL13 0LD August 1962 /
27 April 2000
British /
Wales
Welfare Benefits Worker
CONSTERDINE, Paul Director (Resigned) 2 Ridgeway Avenue, Marford, Wrexham, Clwyd, Wales, LL12 8ST February 1943 /
9 November 2009
British /
Wales
Retired Headmaster
COWEN, Athol Ernest Director (Resigned) 40 Gibson Street, Wrexham, Wrexham Couny Borough, LL13 7TS January 1942 /
27 April 2000
British /
Publisher
DAVIES, Brenda Director (Resigned) 7 Duke Street, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1SU June 1932 /
15 February 2001
British /
Retired
DAVIES, William Director (Resigned) 7 Duke Street, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1SU February 1931 /
19 September 2000
British /
Retired
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director (Resigned) The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF /
17 March 2000
/
GEORGE, Edward Colston, Councillor Director (Resigned) 6 Leahurst Way, Bradley, Wrexham, Clwyd, LL11 4BZ June 1944 /
17 March 2000
British /
Wales
Retired
HARRIS, Simon, Dr Director (Resigned) Hoseley Bank Cottage, Park Lane, Rossett, Wrexham, Clwyd, Wales, LL12 0BL October 1940 /
10 November 2015
British /
United Kingdom
Retired
HARRISON, Sheila Director (Resigned) 8 Offa, Lodgevale Park, Chirk, Clwyd, LL14 5BP March 1959 /
19 September 2000
British /
Volunteer
JONES, John Leece Director (Resigned) 59 Wynnstay Lane, Marford, Wrexham, Clwyd, LL12 8LH December 1948 /
17 March 2000
British /
United Kingdom
Retired
JONES, Patricia Grace Director (Resigned) 21 St Marys Close, Chirk, Clwyd, LL14 5LW October 1932 /
11 May 2000
British /
Retired
KNIGHT, Heidi Ann Director (Resigned) 31 Brondyre, Wrexham, Wrexham, LL13 9RW December 1972 /
19 September 2000
British /
Store Person
LYNCH, Madge Director (Resigned) 35 Grosvenor Road, Wrexham, Clwyd, LL11 1BT January 1954 /
26 October 2012
British /
Wales
Secretary
MATTHEWS, Stella Director (Resigned) Osborne House Osborne Street, Rhosllnnerchrugog, Wrexham, Clwyd, LL14 2HU October 1946 /
11 May 2000
British /
Wales Uk
Assistant To Mp
MCCARTHY, Ben Director (Resigned) 1 Lindisfarne Close, Ruabon, Wrexham, Clwyd, LL14 6BQ May 1975 /
28 September 2005
British /
Wales
It Manager
WAINWRIGHT, Jack Director (Resigned) 54 Pentre Street, Llay, Wrexham, Clwyd, LL12 0NF February 1931 /
11 May 2000
British /
Retired
WILLIAMS, Elizabeth Ann Director (Resigned) 24 Annefield Park, Gresford, Wrexham, Clwyd, LL12 8NS April 1954 /
11 May 2000
British /
Wales
Local Gov. Officer

Competitor

Search similar business entities

Post Town CLWYD
Post Code LL11 1BT
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on WREXHAM AND DISTRICT 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