MIDWEST RURAL ENTERPRISE COMMUNITY INTEREST COMPANY

Address:
34 Redcliffe Street, Worcester, WR3 7AP

MIDWEST RURAL ENTERPRISE COMMUNITY INTEREST COMPANY is a business entity registered at Companies House, UK, with entity identifier is 05943502. The registration start date is September 22, 2006. The current status is Active.

Company Overview

Company Number 05943502
Company Name MIDWEST RURAL ENTERPRISE COMMUNITY INTEREST COMPANY
Registered Address 34 Redcliffe Street
Worcester
WR3 7AP
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-09-22
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-20
Returns Last Update 2015-09-22
Confirmation Statement Due Date 2021-10-06
Confirmation Statement Last Update 2020-09-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address 34 REDCLIFFE STREET
Post Town WORCESTER
Post Code WR3 7AP

Companies with the same location

Entity Name Office Address
UNLOCKING ENTERPRISE CIC 34 Redcliffe Street, Worcester, Worcestershire, WR3 7AP

Companies with the same post code

Entity Name Office Address
WATERS EDUCATION VENTURES LIMITED 26 Redcliffe Street, Worcester, Worcestershire, WR3 7AP

Companies with the same post town

Entity Name Office Address
OENON LTD 2 Shire Gardens, Upton-upon-severn, Worcester, Worcestershire, WR8 0SX, United Kingdom
CASANIER SKINCARE LTD Brockamin View Teme Lane, Leigh, Worcester, Worcestershire, WR6 5JY, England
10 TEN HAULAGE LTD 8 Huxtable Rise, Worcester, Worcestershire, WR40NX, England
BABCOCK LOGISTICS LTD 14 Bolton Avenue, Worcester, Worcestershire, WR4 0ST, England
BROADHEATH DAY NURSERY LIMITED Berry Lodge Martley Road, Lower Broadheath, Worcester, Worcestershire, WR2 6RF, England
AURIC PROPERTIES LTD 57 Station Road, Fernhill Heath, Worcester, Worcestershire, WR3 7UJ, United Kingdom
BAILEY'S CONSULTING SERVICES LTD Freemans Cottage Sapey Common, Clifton-on-teme, Worcester, WR6 6ES, England
MARSHALL WASTE AND RECYCLING SERVICES LTD 3 Clayhill Cottage Shoulton Lane, Hallow, Worcester, WR2 6PU, England
ALLSPICE BBQ LTD 403 Pickersleigh Road, Worcester, Worcestershire, WR142QJ, United Kingdom
BEAUMONT RETREATS LTD 21 Portland Walk, Worcester, WR1 2NR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRY, Susan Ann Director (Active) 34 Redcliffe Street, Worcester, England, WR3 7AP July 1953 /
1 August 2009
British /
United Kingdom
Business Consultant
HUTCHINSON, Gillian Margaret Director (Active) 4 Beech Avenue North, Worcester, England, WR3 8PX January 1965 /
4 July 2016
British /
United Kingdom
Company Director
JAMES, Suzy Emma Director (Active) 12 Romsley Hill Grange, Farley Lane, Romsley, Halesowen, West Midlands, England, B62 0LN August 1964 /
4 July 2016
British /
England
Company Director
ENGLAND, Christopher Secretary (Resigned) The Field House, Eardisley, Hereford, Herefordshire, HR3 6PP /
22 September 2006
British /
Management Development Advisor
ENGLAND, Christopher Director (Resigned) The Field House, Eardisley, Hereford, Herefordshire, HR3 6PP March 1955 /
22 September 2006
British /
Great Britain
Management Development Advisor
FLAGG, Peter Leslie Director (Resigned) Woodlands 100 Wells Road, Malvern, Worcestershire, WR14 4PG February 1947 /
22 September 2006
British /
United Kingdom
Consultant
FOSTER, Clare Lucille Director (Resigned) Kingstone Court, Paunton, Bishops Frome, Worcester, Worcestershire, WR6 5BL October 1961 /
22 September 2006
British /
England
Business Coach
GRAY, Margaret Mary Director (Resigned) 34 Redcliffe Street, Worcester, England, WR3 7AP February 1947 /
1 August 2009
British /
England
Business Consultant
KIDSON, Sharon Jane Director (Resigned) St James Road, Hereford, Herefordshire, HR1 2QS March 1960 /
22 September 2006
British /
Consultant & Trainer
SHELTON, David John Director (Resigned) The Field House, Eardisley, Herefordshire, HR3 6PP December 1948 /
1 October 2006
British /
United Kingdom
Business Consultant
WALFORD, John Royston Director (Resigned) Jr Walford, 20 St. Peters Drive, Martley, Worcester, England, WR6 6QZ May 1947 /
22 September 2006
British /
United Kingdom
Business Adviser & Trainer

Competitor

Search similar business entities

Post Town WORCESTER
Post Code WR3 7AP
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on MIDWEST RURAL ENTERPRISE COMMUNITY INTEREST COMPANY 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