THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED

Address:
Unit F Hambridge Road Industrial Estate, Bone Lane, Newbury, Berkshire, RG14 5SS

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 Overview

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

Standard Industrial Classification (SIC) Code

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.

Office Location

Address UNIT F HAMBRIDGE ROAD INDUSTRIAL ESTATE
BONE LANE
Post Town NEWBURY
County BERKSHIRE
Post Code RG14 5SS

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town NEWBURY
Post Code RG14 5SS
SIC Code 38110 - Collection of non-hazardous waste

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches