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 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 |
SIC Code | Industry |
---|---|
70229 | Management consultancy activities other than financial management |
Address |
34 REDCLIFFE STREET |
Post Town | WORCESTER |
Post Code | WR3 7AP |
Entity Name | Office Address |
---|---|
UNLOCKING ENTERPRISE CIC | 34 Redcliffe Street, Worcester, Worcestershire, WR3 7AP |
Entity Name | Office Address |
---|---|
WATERS EDUCATION VENTURES LIMITED | 26 Redcliffe Street, Worcester, Worcestershire, WR3 7AP |
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 |
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 |
Post Town | WORCESTER |
Post Code | WR3 7AP |
SIC Code | 70229 - Management consultancy activities other than financial management |
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.