GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED

Address:
Rheola House Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB

GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05305328. The registration start date is December 6, 2004. The current status is Active.

Company Overview

Company Number 05305328
Company Name GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED
Registered Address c/o C/O FVAF
Rheola House Belle Vue Centre
4 Belle Vue Road
Cinderford
Gloucestershire
GL14 2AB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-12-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 03/01/2017
Returns Last Update 06/12/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address RHEOLA HOUSE BELLE VUE CENTRE
4 BELLE VUE ROAD
Post Town CINDERFORD
County GLOUCESTERSHIRE
Post Code GL14 2AB

Companies with the same location

Entity Name Office Address
FOREST VOLUNTARY ACTION FORUM Rheola House Belle Vue Centre, Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB

Companies with the same post code

Entity Name Office Address
FOD ACREAGE LIMITED Wesley Classrooms, Belle Vue Road, Cinderford, GL14 2AB, England
GLOUCESTERSHIRE CROSSROADS LIMITED St. Annals House Belle Vue Road, Belle Vue Centre, Cinderford, GL14 2AB, England
CROSSROADS GLOUCESTERSHIRE LTD St Annals House Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB, United Kingdom
VIRTUAL RUNNING EVENTS LTD Room 30 Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, GL14 2AB, England
FOREST OF DEAN CROSSROADS-CARING FOR CARERS St Annals House, Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB
CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) Rheola House, Bellevue Centre, Cinderford. Glos., GL14 2AB
BRIAN BURKE COACHING LTD St Annals House, Belle Vue Centre, Cinderford, GL14 2AB, England

Companies with the same post town

Entity Name Office Address
VL COMMUNICATIONS CONSULTANCY LTD 4 Albion Road, Cinderford, GL14 2TA, England
COUNTRYWAYS LTD 64 York Road, Cinderford, GL14 2RJ, England
LABOUR OF LOVE LASER CRAFTS LTD 55 Buckshaft Road, Cinderford, GL14 3DT, England
ARPJ COURIER LTD 11 Office Road, Cinderford, Gloucestershire, GL14 2HZ, United Kingdom
COLLAFIELD CONSTRUCTION CONSULTANCY LTD Four Winds Collafield, Littledean, Cinderford, GL14 3LG, England
FOREST HILLS DESIGN LIMITED Nut Tree Cottage Green Bottom, Littledean, Cinderford, GL14 3LH, England
CRYSTAL TAXIS CINDERFORD LIMITED 51c Buckshaft Road, Cinderford, GL14 3DT, England
BIRHAT LIMITED 12 High Street, Cinderford, GL14 2SH, England
ACJ ACCOUNTING & FINANCE CONSULTANCY LIMITED 17 Trinity Way, Cinderford, GL14 2RD, England
ACCEPTEDPAYMENTS LTD Knighton, Woodville Road West, Cinderford, Gloucestershire, GL14 2AT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRETTER, Timothy George Secretary () The Oaks, Ruardean Hill, Drybrook, Gloucestershire, GL17 9AS /
1 July 2008
/
ARCHER, Lesley Anne Director () Old Manor Farm, Ashton Under Hill, Evesham, Worcestershire, WR11 7SU September 1952 /
15 May 2008
British /
England
Chief Executive
FRETTER, Timothy George Director () The Oaks, Ruardean Hill, Drybrook, Gloucestershire, GL17 9AS December 1952 /
25 May 2007
Other /
United Kingdom
Manager
WALLACE, David Euan Director () 60 Kingsmead, Abbeymead, Gloucester, GL4 5DY November 1953 /
1 April 2007
British /
England
Ceo
WHITE, Joanne Elizabeth Director () 8 Smithwood Grove, Charleton Kings, Cheltenham, Gloucestershire, GL53 9JN March 1968 /
31 August 2005
British /
England
Chief Executive
WINSTANLEY, Jane Director () 2 Rosehill Court, Bowling Green Lane, Cirencester, Gloucestershire, GL7 2EW January 1955 /
17 May 2006
British /
United Kingdom
Charity Manager
DONALDSON, Ian Kenneth Secretary (Resigned) Old Police House, Park Place, Ashton Keynes, Wiltshire, SN6 6NT /
6 December 2004
/
ELWES, Edward Hervey Secretary (Resigned) Yew Tree Cottage, Bushley Green, Tewkesbury, Gloucestershire, GL20 6JB /
22 August 2007
/
REBATI, Mercedes Belinda Secretary (Resigned) Brook Cottage Bristol Road, Hardwicke, Gloucester, GL2 4QY /
1 June 2005
/
BARKER, Susan Margaret Director (Resigned) Weavers Cottage Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PB March 1960 /
18 September 2008
British /
United Kingdom
Chief Executive
BLACKETT, Gareth John Director (Resigned) C/o Fvaf, Rheola House, Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire, United Kingdom, GL14 2AB November 1970 /
12 November 2013
British /
United Kingdom
Charity Manager
BLICK, Christopher Director (Resigned) Linden, 3 Cowle Road, Stroud, Gloucestershire, Great Britain, GL5 2JR May 1939 /
10 December 2009
British /
Great Britain
Retired
CAPON, Karen Director (Resigned) 96 Ashlands Road, Hesters Way, Cheltenham, Gloucestershire, GL51 0DH October 1967 /
18 January 2005
British /
Manager
CLARKE, Cedric Peter Director (Resigned) 1 Ardmore Close, Gloucester, Gloucestershire, GL4 0BJ October 1932 /
2 October 2006
British /
Retired
COMFORT, Max Director (Resigned) C/o Fvaf, Rheola House, Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire, United Kingdom, GL14 2AB July 1944 /
10 December 2009
British /
United Kingdom
Chief Executive Officer
DANIELS, Isobel Mary Director (Resigned) Oakley Cottage, Blaize Bailey Littledean, Cinderford, Gloucestershire, GL14 3PA August 1934 /
10 December 2004
British /
England
Retired
DONALDSON, Ian Kenneth Director (Resigned) Old Police House, Park Place, Ashton Keynes, Wiltshire, SN6 6NT December 1946 /
1 June 2005
Nz /
Development Manager
ELWES, Edward Hervey Director (Resigned) Yew Tree Cottage, Bushley Green, Tewkesbury, Gloucestershire, GL20 6JB March 1941 /
10 December 2004
British /
England
Self Employed
FRANCIS, Howard Albert Director (Resigned) 9 Rumsey Close, The Wheatridge, Abbeydale, Gloucestershire, GL4 5JY June 1944 /
10 December 2004
British /
England
Accountant
FRETTER, Timothy George Director (Resigned) Rheola House, Belle Vue Centre, Cinderford, Gloucestershire, GL14 2AB December 1952 /
6 December 2004
British /
Manager
HAINES, Thomas Leslie Director (Resigned) 3 Watledge Bank, Watledge, Nailsworth, Gloucestershire, GL6 0AY July 1947 /
18 September 2008
British /
England
Local Govt Officer
HAINES, Thomas Leslie Director (Resigned) 3 Watledge Bank, Watledge, Nailsworth, Gloucestershire, GL6 0AY July 1947 /
10 December 2004
British /
England
Community Safety Officer
KENNEDY, Anna Director (Resigned) 28 Raglan Street, Gloucester, Gloucestershire, GL1 4DF September 1971 /
10 December 2004
British /
Deputy Director
KEYSE, Sheelagh Elizabeth Director (Resigned) C/o Fvaf, Rheola House, Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire, United Kingdom, GL14 2AB August 1951 /
19 January 2012
British /
United Kingdom
Retired
LONSDALE, Hazel Director (Resigned) 3 Cranford Close, Woodmancote, Cheltenham, Gloucestershire, GL52 9QA May 1946 /
10 December 2004
British /
United Kingdom
Director Of Charity
MACRAE, Alexandra Wilma Steven Director (Resigned) Flat 1, 6 Priory Place, Gloucester, Gloucestershire, GL1 1TT June 1941 /
17 August 2005
British /
United Kingdom
Manager Of Vco
PICKERING, Sally Director (Resigned) 78 High Street, Stonehouse, Gloucester, Gloucestershire, GL10 2NT April 1963 /
18 January 2005
British /
United Kingdom
Senior Manager
REBATI, Mercedes Belinda Director (Resigned) Brook Cottage Bristol Road, Hardwicke, Gloucester, GL2 4QY November 1959 /
1 June 2005
British /
Development Officer
REYNOLDS, Pauline Elizabeth Director (Resigned) 177 Barton Street, Gloucester, United Kingdom, GL1 4HY September 1951 /
6 January 2011
Jamaican /
England
Manager
SEAMONS, Barry Director (Resigned) Birch Hill House, Birch Hill, Clehonger, Hereford, HR2 9SY October 1937 /
13 October 2006
British /
England
Retired
STEPNEY, Paul Benjamin Wicliffe Director (Resigned) 19 Dynevor Street, Tredworth, Gloucester, Gloucestershire, GL1 4ST July 1963 /
1 June 2005
British /
United Kingdom
Manager
WILLIAMS, Calvin Director (Resigned) 3 Epworth Mount, Ocker Hill Randwick, Stroud, Goucestershire, GL6 6HU June 1959 /
6 December 2004
British /
Youth Officer
WINSTANLEY, Jane Director (Resigned) 2 Rosehill Court, Bowling Green Lane, Cirencester, Gloucestershire, GL7 2EW January 1955 /
6 December 2004
British /
United Kingdom
Chief Executive Officer
WRIGHT, Stephen Wheldon Director (Resigned) The Cottage High Street, South Woodchester, Stroud, Gloucestershire, GL5 5EL May 1948 /
6 December 2004
British /
England
Charity Director

Competitor

Search similar business entities

Post Town CINDERFORD
Post Code GL14 2AB
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on GLOUCESTERSHIRE INFRASTRUCTURE GROUP 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