MADE IN STROUD SHOP C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 04216614. The registration start date is May 15, 2001. The current status is Active.
Company Number | 04216614 |
Company Name | MADE IN STROUD SHOP C.I.C. |
Registered Address |
16 Kendrick Street Stroud Gloucestershire GL5 1AA |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-05-15 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2021-08-31 |
Accounts Last Update | 2019-11-30 |
Returns Due Date | 2017-06-12 |
Returns Last Update | 2016-05-15 |
Confirmation Statement Due Date | 2021-05-29 |
Confirmation Statement Last Update | 2020-05-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
47781 | Retail sale in commercial art galleries |
Address |
16 KENDRICK STREET STROUD |
Post Town | GLOUCESTERSHIRE |
Post Code | GL5 1AA |
Entity Name | Office Address |
---|---|
THE BEACON (STROUD) CIC | 20 Kendrick Street, Stroud, Gloucestershire, GL5 1AA |
GOLDEN SCISSORS STROUD LIMITED | 30 Kendrick Street, Stroud, GL5 1AA, England |
Entity Name | Office Address |
---|---|
ORGANIC GURUS LTD | 401 High Street, Cheltenham, Gloucestershire, GL50 3HU, United Kingdom |
SNAG MY SITE LIMITED | Springbank Malswick, Newent, Gloucestershire, GL18 1HF, United Kingdom |
SEGRAVE DEVELOPMENTS LIMITED | The Estate Office Berkeley Castle, Berkeley, Gloucestershire, GL13 9BQ, United Kingdom |
FINEST FROZEN LTD | Nortonbury House 37 High Street, Tewekesbury, Gloucestershire, GL20 5BB, England |
LITTLE OAKS NURSERY (HARTPURY) LIMITED | Over Old Road, Hartpury, Gloucestershire, GL19 3BJ, United Kingdom |
OBELIX HOLDINGS LIMITED | Unit 20 Orchard Trading Estate, Toddington, Gloucestershire, GL54 5EB, United Kingdom |
ERMIN DRIVE MANAGEMENT COMPANY LIMITED | Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
BALLOON FLEX LTD | 67 Walkinshaw Court, Gloucestershire, GL1 3EZ, England |
BENNETT BUILT ENGINEERING LTD | 2 Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom |
INDIANAJAZZ LTD | The Studio, Seagrims Cottage Pincot Lane, Pitchcombe, Gloucestershire, GL6 6LY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HONEYFIELD, Clare Louise | Secretary (Active) | 16 Kendrick Street, Stroud, Gloucestershire, GL5 1AA | / 1 April 2013 |
/ |
|
HONEYFIELD, Clare Louise | Director (Active) | 16 Kendrick Street, Stroud, Gloucestershire, GL5 1AA | August 1963 / 15 May 2001 |
British / England |
Shop Manager |
GERBRANDS, Kardien Ruud | Secretary (Resigned) | 135 Slad Road, Stroud, Gloucestershire, GL5 1RD | / 31 January 2004 |
/ |
|
WHETHAM, Brian George | Secretary (Resigned) | The Orchard, Hay Lane, Horsley, Gloucestershire, GL6 0QD | / 15 May 2001 |
/ |
|
BATES, Sarah | Director (Resigned) | 9 Belmont Road, Stroud, Gloucestershire, GL5 1HH | January 1972 / 15 May 2001 |
British / |
Printed Textile Designer |
BRENT SMITH, Helen Mary | Director (Resigned) | Days Cottage, Brookthorpe, Gloucester, Gloucestershire, GL4 0UT | May 1960 / 26 January 2002 |
British / |
Artist |
DART, Elizabeth | Director (Resigned) | Inchbrook House, Inchbrook Hill Nailsworth, Stroud, Gloucestershire, GL5 5HD | August 1972 / 15 May 2001 |
British / |
Craftsperson |
FRIEND, Alice Elizabeth | Director (Resigned) | Dove Cottage, 40 Summer Street, Stroud, Gloucestershire, GL5 1NY | September 1948 / 15 May 2001 |
Canadian / |
Artist |
FRIEND, Rodrick | Director (Resigned) | Dove Cottage, 40 Summer Street, Stroud, Gloucestershire, GL5 1NY | May 1939 / 15 May 2001 |
British / |
Stained Glass Artist |
GERBRANDS, Kardien Ruud | Director (Resigned) | 135 Slad Road, Stroud, Gloucestershire, GL5 1RD | September 1962 / 15 May 2001 |
British / England |
Psychotherapist |
HALL, Claire | Director (Resigned) | 74 Bisley Old Road, Stroud, Gloucestershire, GL5 1NB | October 1961 / 26 January 2002 |
British / |
Artist |
HAMMOND, Margaret Sylvia | Director (Resigned) | Hillsdon, Silver Street, Chalford Hill, Stroud, Gloucestershire, GL6 8QG | June 1949 / 7 July 2002 |
British / |
Accountant |
HINTON, Philip Graham | Director (Resigned) | 17 Stringers Close, Stroud, Gloucestershire, GL5 3RB | November 1968 / 30 January 2004 |
British / |
Forestry |
HODGSON, Paul Christopher Shiuto | Director (Resigned) | Weavers Cottage, Butterow West Rodborough, Stroud, Gloucestershire, GL5 3TZ | February 1957 / 28 January 2005 |
British / |
Furniture Maker |
LAFFORT, Cyril Pierre | Director (Resigned) | 1 Spillmans Pitch, Rodborough, Stroud, Gloucestershire, GL5 3LZ | August 1969 / 15 May 2001 |
French / |
Caretaker |
LOMBERG, Helen Mary | Director (Resigned) | Grove Cottage, Butterrow Lane, Stroud, Gloucestershire, GL5 2LY | August 1958 / 30 January 2004 |
English / England |
Basket Maker |
MILLICHEAP, Michelle Debra | Director (Resigned) | Dilkusha, Burcombe, Chalford Hill, Stroud, Gloucestershire, GL6 8EL | December 1961 / 31 January 2003 |
British / |
None |
MITCHELL, Penelope Andrea | Director (Resigned) | 127 Bath Road, Stroud, Gloucestershire, GL5 3LL | April 1948 / 26 January 2002 |
British / |
Jeweller |
MORRIS, Hazel Lucy | Director (Resigned) | Mill Pool House, Kingsmill Lane, Painswick, Stroud, Gloucestershire, GL6 6SA | August 1967 / 15 May 2001 |
British / |
Jeweller |
MUTTON, Shaun Ivan | Director (Resigned) | 1 Swedale, Stancombe Bisley, Stroud, Gloucestershire, GL6 7NF | May 1966 / 30 January 2004 |
British / |
Crafts Person |
PUGH, Michael Robert | Director (Resigned) | 81 Midland Road, Stonehouse, Gloucestershire, GL10 2DQ | October 1968 / 15 May 2001 |
British / |
Medically Retired |
THOMAS, Adam Owen | Director (Resigned) | Bryn Mawr, Burleigh, Stroud, Gloucestershire, GL5 2PJ | December 1960 / 15 May 2001 |
British / |
Art Therapist |
VARAH, Mark | Director (Resigned) | 42 Acre Street, Stroud, GL5 1DR | November 1956 / 30 January 2004 |
British / |
Nhs |
VERNON, Jane | Director (Resigned) | Derry Garth, London Road, Stroud, Gloucestershire, GL5 2AY | March 1954 / 15 May 2001 |
British / |
Artist |
WEST, Penelope Ann | Director (Resigned) | 2 Arundel Mill Cottage, Arundel Mill Lane, Stroud, Gloucestershire, GL5 2AE | March 1956 / 26 January 2002 |
British / United Kingdom |
Teacher |
WILLIAMS, Bridget Anne | Director (Resigned) | 4 Western Terrace, Orchard Lane Brimscombe, Stroud, Gloucestershire, GL5 2QT | July 1957 / 15 May 2001 |
British / United Kingdom |
Potter |
Post Town | GLOUCESTERSHIRE |
Post Code | GL5 1AA |
SIC Code | 47781 - Retail sale in commercial art galleries |
Please provide details on MADE IN STROUD SHOP C.I.C. 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.