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 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 |
SIC Code | Industry |
---|---|
77110 | Renting and leasing of cars and light motor vehicles |
Address |
8 THREADNEEDLE STREET |
Post Town | STROUD |
County | GLOUCESTERSHIRE |
Post Code | GL5 1AF |
Entity Name | Office Address |
---|---|
SVP ECO SHOP | 8 Threadneedle Street, Stroud, Gloucestershire, GL5 1AF |
Entity Name | Office Address |
---|---|
DELISH FINE FOODS LTD | Unit 12 5 Threadneedle Street, Cornhill Shopping Centre, Stroud, Gloucestershire, GL5 1AF, United Kingdom |
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 |
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 |
Post Town | STROUD |
Post Code | GL5 1AF |
SIC Code | 77110 - Renting and leasing of cars and light motor vehicles |
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.