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 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 |
SIC Code | Industry |
---|---|
96040 | Physical well-being activities |
Address |
MARLEY LODDEN |
Post Town | GILLINGHAM |
Post Code | SP8 4JY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CAMPERS AND CLASSICS LTD | Lodden Farm House, Lodden, Gillingham, Dorset, SP8 4JY |
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 |
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 |
Post Town | GILLINGHAM |
Post Code | SP8 4JY |
SIC Code | 96040 - Physical well-being activities |
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.