THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03998851. The registration start date is May 22, 2000. The current status is Active.
Company Number | 03998851 |
Company Name | THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED |
Registered Address |
Unit F Hambridge Road Industrial Estate Bone Lane Newbury Berkshire RG14 5SS |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-05-22 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2021-08-31 |
Accounts Last Update | 2019-11-30 |
Returns Due Date | 2017-06-07 |
Returns Last Update | 2016-05-10 |
Confirmation Statement Due Date | 2021-05-24 |
Confirmation Statement Last Update | 2020-05-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
38110 | Collection of non-hazardous waste |
47599 | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
85590 | Other education n.e.c. |
88990 | Other social work activities without accommodation n.e.c. |
Address |
UNIT F HAMBRIDGE ROAD INDUSTRIAL ESTATE BONE LANE |
Post Town | NEWBURY |
County | BERKSHIRE |
Post Code | RG14 5SS |
Entity Name | Office Address |
---|---|
BLIND MAGGOT LTD | 2a Hambridge Road, Newbury, Berkshire, RG14 5SS, England |
NEAL LANGLEY LTD | 1 Hambridge Road, Newbury, RG14 5SS, United Kingdom |
ORCHARD PARK CLOSE LIMITED | Ground Floor Offices, 4 Hambridge Road, Newbury, Berkshire, RG14 5SS, England |
NEWBURY TOOL HIRE LIMITED | No 1, Hambridge Road, Newbury, Berkshire, RG14 5SS |
A.J.E. GEARING COMPANY LIMITED | A J E Gearing Co Ltd, Hambridge Road, Newbury, Berkshire, RG14 5SS |
SQUEEGEE & INK LTD | 2a Hambridge Road, Newbury, Berkshire, RG14 5SS, United Kingdom |
PORTOFINO CHARTERS LTD | Ground Floor Offices, 4 Hambridge Road, Newbury, Berkshire, RG14 5SS, England |
THE R&S MANAGEMENT GROUP LTD | Ground Floor Offices, 4 Hambridge Road, Newbury, Berkshire, RG14 5SS, England |
R&S SOUTHERN PROPERTIES LIMITED | Ground Floor Offices, 4 Hambridge Road, Newbury, Berkshire, RG14 5SS |
THE WRITINGBOARD COMPANY LTD | Ground Floor Offices, 4 Hambridge Road, Newbury, Berkshire, RG14 5SS |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JAY, Sally Ann | Secretary (Active) | 42 Greyberry Copse Road, Greenham, Newbury, Berkshire, RG19 8XB | / 22 May 2000 |
/ |
|
AUSTIN, John Samuel | Director (Active) | Abbots Way, Church Lane Crockham Heath, Newbury, Berkshire, RG20 0JY | April 1929 / 22 May 2000 |
British / Great Britain |
Retired |
DURRANT, Gillian | Director (Active) | South Cote, Kiln Road, Newbury, Berkshire, RG14 2HE | July 1964 / 22 May 2000 |
British / England |
Tax Senior |
HULME, Peter | Director (Active) | 38 The Street, Aldermaston, Reading, Berkshire, RG7 4LW | March 1953 / 7 January 2006 |
British / Great Britain |
Marketing Consultant |
HUNT, Simon Colin Maxwell | Director (Active) | The Rookery, Back Lane Bucklebury, Reading, Berks, RG7 6EF | May 1943 / 7 January 2006 |
British / Great Britain |
Retired |
JAY, Sally Ann | Director (Active) | 42 Greyberry Copse Road, Greenham, Newbury, Berkshire, RG19 8XB | April 1961 / 22 May 2000 |
British / Great Britain |
None |
PHIPPS, Patricia Anne | Director (Active) | Woodland House Doctors Lane, Hermitage, Thatcham, Berkshire, RG18 9TA | March 1947 / 22 May 2000 |
British / England |
Independant Housing Consultant |
REILLY, Lesley Ann | Director (Active) | Unit F, Hambridge Road Industrial Estate, Bone Lane, Newbury, Berkshire, England, RG14 5SS | October 1958 / 24 March 2011 |
British / England |
Local Government Officer |
UNSWORTH, John Benjamin | Director (Active) | Unit F, Hambridge Road Industrial Estate, Bone Lane, Newbury, Berkshire, RG14 5SS | July 1965 / 21 July 2016 |
British / England |
Bank Manager |
BREAR, Christine Elizabeth | Director (Resigned) | 22 Chandos Road, Newbury, Berkshire, RG14 7EE | April 1949 / 26 May 2000 |
British / Great Britain |
Information Advice & Guidance |
CORDERY, Saffron | Director (Resigned) | 30 Darlington Road, Basingstoke, Hampshire, RG21 5NY | June 1970 / 9 July 2009 |
British / United Kingdom |
Head Of Communications And Strategy |
HARRIS, Anthony William | Director (Resigned) | Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB | August 1957 / 22 May 2000 |
British / England |
Technical Dir |
LETSOME, Jacqueline Helen | Director (Resigned) | 14 Rutherford Close, Highclere, Newbury, Berkshire, United Kingdom, RG20 9QD | March 1962 / 11 September 2008 |
British / England |
Volunteer Recruitment Officer |
RODGERS, Derek | Director (Resigned) | 32 Salcombe Road, Newbury, Berkshire, RG14 6ED | January 1969 / 6 September 2007 |
British / Great Britain |
Solicitor |
SAYER, Anthony John | Director (Resigned) | Unit F, Hambridge Road Industrial Estate, Bone Lane, Newbury, Berkshire, England, RG14 5SS | August 1967 / 21 March 2013 |
British / British |
Marketing Consultant |
STAFFORD, Jennifer Jane | Director (Resigned) | 5 Westmead Drive, Newbury, Berkshire, RG14 7DJ | February 1952 / 22 May 2000 |
British / |
It (Career Break)/Local Gout |
UNSWORTH, John Benjamin | Director (Resigned) | 6 The Haywards, Thatcham, Berkshire, RG18 4LU | July 1965 / 22 May 2000 |
British / England |
Bank Manager |
Post Town | NEWBURY |
Post Code | RG14 5SS |
SIC Code | 38110 - Collection of non-hazardous waste |
Please provide details on THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED 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.