WHEATPIECES COMMUNITY CENTRE COMMUNITY INTEREST COMPANY

Address:
Wheatpieces Community Centre Columbine Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7SP

WHEATPIECES COMMUNITY CENTRE COMMUNITY INTEREST COMPANY is a business entity registered at Companies House, UK, with entity identifier is 06746047. The registration start date is November 11, 2008. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06746047
Company Name WHEATPIECES COMMUNITY CENTRE COMMUNITY INTEREST COMPANY
Registered Address Wheatpieces Community Centre Columbine Road
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7SP
Company Category Community Interest Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2008-11-11
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2015
Accounts Last Update 31/03/2014
Returns Due Date 09/12/2015
Returns Last Update 11/11/2014
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company
93290 Other amusement and recreation activities n.e.c.

Office Location

Address WHEATPIECES COMMUNITY CENTRE COLUMBINE ROAD
WALTON CARDIFF
Post Town TEWKESBURY
County GLOUCESTERSHIRE
Post Code GL20 7SP

Companies with the same post code

Entity Name Office Address
PHOENIX & SHARD INVESTMENTS LTD 26 Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England
GLORY GARDEN 8 LIMITED 8 Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England
LITTLE AND PERFECT CONVENIENCE STORE LTD Unit 2 Columbine Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7SP
EASYVET LIMITED 12 Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England
ST.JOHN COOPER CONSULTANCY LTD 12 Columbine Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7SP, United Kingdom
WHEATPIECES DISTRICT CENTRE MANAGEMENT LIMITED 12 Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

Companies with the same post town

Entity Name Office Address
S.A.F.E ELECTRICAL CONTRACTING LTD 63 Cambrian Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RP, England
SANADA LTD 15 Queens Road, Tewkesbury, GL20 5EL, United Kingdom
EQUESTRIBARN LTD Fieldings, Pamington, Tewkesbury, GL20 8LY, England
EXCEL FIRST TIME LTD Vayaliparambil, Hardwick Bank Road, Tewkesbury, Gloucestershire, GL20 8HQ, United Kingdom
DREAM BIG EXPLORE CIC 6 Hughes Alley, Tewkesbury, GL20 5QB, England
MUNDY TECHNICAL SOLUTIONS LTD 39 Beauchamp Road, Walton Cardiff, Tewkesbury, GL20 7TA, England
AGAINST THE GRAIN - RECLAIMED LIMITED 86 Cambrian Road, Walton Cardiff, Tewkesbury, GL20 7RP, England
PRESTBURY BLOODSTOCK & INVESTMENTS LTD 6 Kinsham Close, Kinsham, Tewkesbury, GL20 8JQ, England
DAEL LIMITED Steinhoff Building, Northway Lane, Tewkesbury, GL20 8GY, United Kingdom
AMAV LTD 50 Hill Close, Westmancote, Tewkesbury, GL20 7EW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLUCAS, Caitriona Nicola Secretary () Wheatpieces Community Centre, Columbine Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7SP /
11 November 2008
/
ABEL, Philip Director () 2 Nightingale Way, Walton Cardiff, Tewkesbury, Gloucestershire, Uk, GL20 7TW March 1953 /
12 July 2011
British /
Uk
Project Manager
CLUCAS, Caitriona Nicola Director () Wheatpieces Community Centre, Columbine Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7SP March 1970 /
11 November 2008
British /
United Kingdom
Business Advisor
HART, Jennifer Alayne Director () 56 Wigeon Lane, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RS August 1940 /
11 November 2008
British /
United Kingdom
Retired
HIGLEY, Janet Elizabeth Director (Resigned) 19 Cornflower Close, Walton Cardiff, Tewkesbury, Gloucestershire, England, GL20 7SS December 1949 /
12 July 2011
British /
Britain
Retired
POWELL, Shelby Leigh Director (Resigned) 25 Lime Road, Tewkesbury, Gloucestershire, Uk, GL20 7RJ March 1968 /
12 July 2011
British /
United Kingdom
Marketing
REID, Christine Director (Resigned) 23 Palm Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RD March 1965 /
11 November 2008
British /
United Kingdom
Maternity Care Assistant

Competitor

Search similar business entities

Post Town TEWKESBURY
Post Code GL20 7SP
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on WHEATPIECES COMMUNITY CENTRE 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