GILLSHED CIC

Address:
Marley, Lodden, Gillingham, SP8 4JY, England

GILLSHED CIC is a business entity registered at Companies House, UK, with entity identifier is 12962932. The registration start date is October 20, 2020. The current status is Active.

Company Overview

Company Number 12962932
Company Name GILLSHED CIC
Registered Address Marley
Lodden
Gillingham
SP8 4JY
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2020-10-20
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2022-07-20
Returns Due Date 2021-11-17
Confirmation Statement Due Date 2021-11-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96040 Physical well-being activities

Office Location

Address MARLEY
LODDEN
Post Town GILLINGHAM
Post Code SP8 4JY
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CAMPERS AND CLASSICS LTD Lodden Farm House, Lodden, Gillingham, Dorset, SP8 4JY

Companies with the same post town

Entity Name Office Address
RETENTION GAP LIMITED Flat 125 High Street, Rainham, Gillingham, ME8 8AN, England
JWESERVICES LTD 22 Rowbrocke Close, Gillingham, ME8 9UU, England
EVERY FACE LIMITED 11 Yeoman Drive, Gillingham, ME7 3EL, England
LIMITLESS GYM SOLUTIONS LTD 539 Mierscourt Road, Rainham, Gillingham, ME8 8RB, England
CLO LTD 47 Linden Road, Gillingham, ME7 2PQ, England
SEAVUE CAR RENTALS UK LIMITED 9 Clermont Close, Hempstead, Gillingham, ME7 3TQ, England
DECK8 LTD 14 Wildman Close, Gillingham, Kent, ME8 9SL, United Kingdom
A D MILLAR PLUMBING LTD 72 Hanway, Gillingham, ME8 6AJ, England
BAUBLEXBABES LTD 14 Edwards Close, Gillingham, ME8 0PB, England
SA4INTERIORS LIMITED 75c Skinner Street, Gillingham, ME7 1LD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GREEN, Roy Director (Active) Meadowlands, East Stour, Gillingham, England, SP8 5JS August 1943 /
1 November 2020
British /
England
Company Director
KILCOURSE, John Anthony Director (Active) Marley, Lodden, Gillingham, England, SP8 4JY February 1947 /
20 October 2020
British /
England
Retired
LEAVENS, Brett Director (Active) 54 Claremont Avenue, Gillingham, England, SP8 4RH January 1953 /
1 November 2020
British /
England
Retired
LIDBETTER, Peter Director (Active) 1 Sparrow Croft, Gillingham, England, SP8 4GA July 1946 /
1 November 2020
British /
England
Retired
PARTRIDGE, Robert Director (Active) Hamildon, Front Street, East Stour, Gillingham, England, SP8 5LQ June 1953 /
1 November 2020
British /
England
Retired
SMITH, David Graham Director (Active) Bracondale, Tomlins Lane, Gillingham, England, SP8 4BJ May 1955 /
1 November 2020
British /
England
Retired
WHEATLEY, Philip Director (Active) 16 Freame Way, Gillingham, England, SP8 4RA March 1941 /
1 November 2020
British /
England
Retired
WHITE, Robert Director (Active) Orchard Cottage, Zeals Green, East Zeals, Warminster, England, BA12 6NH January 1949 /
1 November 2020
British /
England
Retired

Competitor

Search similar business entities

Post Town GILLINGHAM
Post Code SP8 4JY
SIC Code 96040 - Physical well-being activities

Improve Information

Please provide details on GILLSHED CIC 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