STROUD VALLEYS COMMUNITY CAR CLUB LIMITED

Address:
8 Threadneedle Street, Stroud, Gloucestershire, GL5 1AF

STROUD VALLEYS COMMUNITY CAR CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05103620. The registration start date is April 16, 2004. The current status is Active.

Company Overview

Company Number 05103620
Company Name STROUD VALLEYS COMMUNITY CAR CLUB LIMITED
Registered Address 8 Threadneedle Street
Stroud
Gloucestershire
GL5 1AF
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-04-16
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-14
Returns Last Update 2016-04-16
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-04-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77110 Renting and leasing of cars and light motor vehicles

Office Location

Address 8 THREADNEEDLE STREET
Post Town STROUD
County GLOUCESTERSHIRE
Post Code GL5 1AF

Companies with the same location

Entity Name Office Address
SVP ECO SHOP 8 Threadneedle Street, Stroud, Gloucestershire, GL5 1AF

Companies with the same post code

Entity Name Office Address
DELISH FINE FOODS LTD Unit 12 5 Threadneedle Street, Cornhill Shopping Centre, Stroud, Gloucestershire, GL5 1AF, United Kingdom

Companies with the same post town

Entity Name Office Address
LIZ MARNEY CONSULTING LTD Yew Tree Cottage Jubilee Road, Nailsworth, Stroud, GL6 0NG, England
WFH ROOMS LTD Studio 5, Hallidays Mill, London Road, Stroud, GL6 8NR, England
ALLEN BROS (STROUD) LIMITED Building 6 Aston Down, Frampton Mansell, Stroud, GL6 8GA, England
PUDDLEDUCKS NURSERY (CHALFORD) C.I.C. Haywards Lane, Chalford Hill, Stroud, GL6 8LH, England
DEEPR LIMITED 123 Thrupp Lane, Stroud, GL5 2DQ, England
JANE BARNES NUTRITION LTD Unit 1 Frogmarsh Mills, South Woodchester, Stroud, GL5 5ET, England
SATH PROPERTIES LIMITED 1 Ricardo Road, Minchinhampton, Stroud, GL6 9BY, England
FLEXIPACK STROUD LTD 30 Stringers Drive, Stroud, Gloucestershire, GL5 3RA, United Kingdom
STROUD WINE TASTINGS & EVENTS LTD Unit 5 Witheys Yard, 55 High Street, Stroud, GL5 1AS, England
EBLEY ESTATES LIMITED Unit 9-11 Ebley Wharf, Ebley, Stroud, GL5 4SR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JARMAN, Bernard Elmwin Director (Active) 8 Threadneedle Street, Stroud, Gloucestershire, England, GL5 1AF May 1954 /
1 April 2012
British /
England
Director
NIMBLETTE, Brian Director (Active) 8 Threadneedle Street, Stroud, Gloucestershire, GL5 1AF April 1956 /
15 February 2016
British /
England
Self Employed
PINEY, Simon Director (Active) 8 Threadneedle Street, Stroud, Gloucestershire, GL5 1AF July 1943 /
15 February 2016
British /
England
Retired
SHERIDAN, Clare Elizabeth Director (Active) 8 Threadneedle Street, Stroud, Gloucestershire, GL5 1AF July 1952 /
15 February 2016
British /
England
Gardener And Cycle Instructor
SWANN, Richard Anthony Director (Active) Flat 47,, Stone Manor Bisley Road, Stroud, Gloucestershire, United Kingdom, GL5 1SD February 1949 /
1 January 2009
British /
England
Certification Officer
BARWICK, Ian Gerard Secretary (Resigned) 8 Threadneedle Street, Stroud, Gloucestershire, England, GL5 1AF /
21 March 2007
/
PINSON, David John Secretary (Resigned) 8 Threadneedle Street, Stroud, Gloucestershire, England, GL5 1AF /
1 April 2012
/
ROWBOTHAM, Joanna Denise Secretary (Resigned) 27 Springhill, Uplands, Stroud, Gloucestershire, GL5 1TN /
19 August 2004
/
SMYKATZ-KLOSS, Nadine Secretary (Resigned) 139 Slad Road, Stroud, Gloucestershire, GL5 1RD /
11 September 2006
/
SMYKATZ-KLOSS, Nadine Secretary (Resigned) 139 Slad Road, Stroud, Gloucestershire, GL5 1RD /
16 April 2004
/
JAMES, Nicholas, Dr Director (Resigned) 8 Threadneedle Street, Stroud, Gloucestershire, England, GL5 1AF June 1966 /
1 April 2012
British /
England
Lecturer
KNOTT, Cherry Ann Director (Resigned) The Tun House, Brewery Yard, Stroud, Gloucestershire, GL5 4JW June 1940 /
11 September 2006
British /
Researcher
NIGHTINGALE, Peter Director (Resigned) 15 Springhill, Stroud, Gloucestershire, United Kingdom, GL5 1TN May 1958 /
19 August 2004
British /
United Kingdom
It Manager
ROWBOTHAM, Joanna Denise Director (Resigned) 27 Springhill, Uplands, Stroud, Gloucestershire, GL5 1TN January 1964 /
19 August 2004
British /
United Kingdom
Facilitator
SMYKATZ-KLOSS, Nadine Director (Resigned) 2 Summer Close, Stroud, Gloucestershire, GL5 1PF March 1969 /
11 September 2006
German /
Project Officer
STANLEY, Graham Keith Director (Resigned) 12 Frome Gardens, Stroud, Gloucestershire, GL5 4LE March 1954 /
16 April 2004
British /
England
Electronics Engineer
UNDERWOOD, Katherine Director (Resigned) 8 Threadneedle Street, Stroud, Gloucestershire, England, GL5 1AF May 1965 /
1 April 2012
British /
England
Art Psycotherapist

Competitor

Search similar business entities

Post Town STROUD
Post Code GL5 1AF
SIC Code 77110 - Renting and leasing of cars and light motor vehicles

Improve Information

Please provide details on STROUD VALLEYS COMMUNITY CAR CLUB 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