BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1JX

Company number 03925095
Status Active
Incorporation Date 14 February 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WHEELDON HOUSE, MARKET HILL, BUCKINGHAM, MK18 1JX
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of John Parker as a director on 8 September 2016. The most likely internet sites of BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU are www.buckinghamwinslowanddistrictcitizensadvice.co.uk, and www.buckingham-winslow-and-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bicester North Rail Station is 9.7 miles; to Fenny Stratford Rail Station is 11.5 miles; to Kings Sutton Rail Station is 12.6 miles; to Oxford Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Winslow and District Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03925095. Buckingham Winslow and District Citizens Advice Bureau has been working since 14 February 2000. The present status of the company is Active. The registered address of Buckingham Winslow and District Citizens Advice Bureau is Wheeldon House Market Hill Buckingham Mk18 1jx. . PAYNE, Ian Nigel is a Secretary of the company. DAVIS, Diana Sharon is a Director of the company. HAWKING, Guy is a Director of the company. MORDUE, Jane Margaret is a Director of the company. RENSHELL, Lawrence Charles is a Director of the company. RICHARDSON, Andrew James Grenville is a Director of the company. SMITH, Michael Naylar is a Director of the company. Secretary HARDING, Janis has been resigned. Secretary PARFITT, Margaret Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASHENDEN, Colin Ryder has been resigned. Director BAKER, Cherry Anne Jane has been resigned. Director BALBUZA, Stefan has been resigned. Director BETTS, Alan has been resigned. Director BRADFORD, Bridget Caroline has been resigned. Director CADD, Hedley Hubert has been resigned. Director CARVER, Andrew has been resigned. Director CASTLE, Wendy Avril, Cllr has been resigned. Director COLLINS, Patrick Nicholas Eric has been resigned. Director COLLINSON, David James has been resigned. Director DESORGHER, Pamela has been resigned. Director FANE, Susan has been resigned. Director FOLEY, Terence Bernard has been resigned. Director FOX, Pamela June has been resigned. Director GREEN, Gina has been resigned. Director GREEN, Gina has been resigned. Director HOUGH, Andrew Charles has been resigned. Director ISHAM, Derrick Roger has been resigned. Director JOHNSON, Ronald has been resigned. Director JOPSON, Neil has been resigned. Director KIBBLE WHITE, Roy has been resigned. Director LEHMANN, Robert Charles has been resigned. Director MERRIMAN, Elizabeth Ann has been resigned. Director MORDUE, Howard James has been resigned. Director NEWELL, Ruth Dorothy, Cllr has been resigned. Director NOBLE, Irene Rebecca has been resigned. Director PARKER, John has been resigned. Director PEPPER, Edward James has been resigned. Director PLENDERLEITH, James Cranston has been resigned. Director SHILLINGTON, Anthony Drummond Graham has been resigned. Director STRAIN CLARK, Christine Jacqueline has been resigned. Director TOWNSEND, Stephen Roy has been resigned. Director WATTS, Christopher William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
PAYNE, Ian Nigel
Appointed Date: 01 April 2016

Director
DAVIS, Diana Sharon
Appointed Date: 10 July 2003
65 years old

Director
HAWKING, Guy
Appointed Date: 03 September 2013
73 years old

Director
MORDUE, Jane Margaret
Appointed Date: 31 March 2001
72 years old

Director
RENSHELL, Lawrence Charles
Appointed Date: 30 July 2015
72 years old

Director
RICHARDSON, Andrew James Grenville
Appointed Date: 22 April 2010
71 years old

Director
SMITH, Michael Naylar
Appointed Date: 13 July 2010
78 years old

Resigned Directors

Secretary
HARDING, Janis
Resigned: 31 March 2016
Appointed Date: 05 January 2004

Secretary
PARFITT, Margaret Jean
Resigned: 31 December 2003
Appointed Date: 14 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
ASHENDEN, Colin Ryder
Resigned: 02 February 2004
Appointed Date: 31 March 2001
94 years old

Director
BAKER, Cherry Anne Jane
Resigned: 13 July 2010
Appointed Date: 31 March 2001
76 years old

Director
BALBUZA, Stefan
Resigned: 07 July 2009
Appointed Date: 01 July 2008
61 years old

Director
BETTS, Alan
Resigned: 16 November 2005
Appointed Date: 14 February 2000
98 years old

Director
BRADFORD, Bridget Caroline
Resigned: 01 July 2002
Appointed Date: 31 March 2001
65 years old

Director
CADD, Hedley Hubert
Resigned: 29 July 2011
Appointed Date: 07 July 2005
92 years old

Director
CARVER, Andrew
Resigned: 02 August 2001
Appointed Date: 31 March 2001
66 years old

Director
CASTLE, Wendy Avril, Cllr
Resigned: 01 July 2008
Appointed Date: 03 July 2007
76 years old

Director
COLLINS, Patrick Nicholas Eric
Resigned: 10 May 2007
Appointed Date: 07 July 2005
72 years old

Director
COLLINSON, David James
Resigned: 10 February 2004
Appointed Date: 31 March 2001
62 years old

Director
DESORGHER, Pamela
Resigned: 30 April 2004
Appointed Date: 30 May 2002
95 years old

Director
FANE, Susan
Resigned: 21 May 2015
Appointed Date: 03 September 2013
77 years old

Director
FOLEY, Terence Bernard
Resigned: 08 June 2003
Appointed Date: 31 March 2001
89 years old

Director
FOX, Pamela June
Resigned: 13 July 2010
Appointed Date: 26 June 2001
65 years old

Director
GREEN, Gina
Resigned: 30 July 2015
Appointed Date: 03 September 2013
58 years old

Director
GREEN, Gina
Resigned: 26 July 2012
Appointed Date: 19 January 2006
58 years old

Director
HOUGH, Andrew Charles
Resigned: 21 November 2011
Appointed Date: 07 July 2009
74 years old

Director
ISHAM, Derrick Roger
Resigned: 10 May 2007
Appointed Date: 31 March 2001
81 years old

Director
JOHNSON, Ronald
Resigned: 10 May 2007
Appointed Date: 12 March 2004
84 years old

Director
JOPSON, Neil
Resigned: 02 August 2001
Appointed Date: 31 March 2001
79 years old

Director
KIBBLE WHITE, Roy
Resigned: 14 November 2003
Appointed Date: 09 June 2003
88 years old

Director
LEHMANN, Robert Charles
Resigned: 13 July 2010
Appointed Date: 31 March 2001
73 years old

Director
MERRIMAN, Elizabeth Ann
Resigned: 28 July 2011
Appointed Date: 31 March 2001
88 years old

Director
MORDUE, Howard James
Resigned: 06 July 2010
Appointed Date: 03 July 2007
78 years old

Director
NEWELL, Ruth Dorothy, Cllr
Resigned: 20 May 2002
Appointed Date: 31 March 2001
69 years old

Director
NOBLE, Irene Rebecca
Resigned: 01 July 2005
Appointed Date: 31 March 2001
92 years old

Director
PARKER, John
Resigned: 08 September 2016
Appointed Date: 26 July 2012
77 years old

Director
PEPPER, Edward James
Resigned: 23 November 2015
Appointed Date: 01 August 2012
87 years old

Director
PLENDERLEITH, James Cranston
Resigned: 27 January 2012
Appointed Date: 24 April 2003
81 years old

Director
SHILLINGTON, Anthony Drummond Graham
Resigned: 07 July 2009
Appointed Date: 02 June 2005
82 years old

Director
STRAIN CLARK, Christine Jacqueline
Resigned: 07 July 2005
Appointed Date: 31 March 2001
77 years old

Director
TOWNSEND, Stephen Roy
Resigned: 08 September 2016
Appointed Date: 03 September 2013
78 years old

Director
WATTS, Christopher William
Resigned: 17 November 2001
Appointed Date: 31 March 2001
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
21 Nov 2016
Total exemption full accounts made up to 31 March 2016
30 Sep 2016
Termination of appointment of John Parker as a director on 8 September 2016
30 Sep 2016
Termination of appointment of Stephen Roy Townsend as a director on 8 September 2016
06 Apr 2016
Appointment of Mr Ian Nigel Payne as a secretary on 1 April 2016
...
... and 112 more events
21 Feb 2000
New secretary appointed
21 Feb 2000
New director appointed
21 Feb 2000
Director resigned
21 Feb 2000
Secretary resigned
14 Feb 2000
Incorporation