BRENTWOOD CITIZENS ADVICE BUREAU
ESSEX

Hellopages » Essex » Brentwood » CM14 4BA

Company number 04670256
Status Active
Incorporation Date 19 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8-12 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Clifford Edward Poppy as a director on 12 April 2017; Termination of appointment of Gregory Nottage as a director on 12 April 2017; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of BRENTWOOD CITIZENS ADVICE BUREAU are www.brentwoodcitizensadvice.co.uk, and www.brentwood-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.4 miles; to Grays Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentwood Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04670256. Brentwood Citizens Advice Bureau has been working since 19 February 2003. The present status of the company is Active. The registered address of Brentwood Citizens Advice Bureau is 8 12 Crown Street Brentwood Essex Cm14 4ba. . MCLEOD, Richard Thomas is a Secretary of the company. ARMSTRONG, Ivan is a Director of the company. CUNLIFFE-JONES, Philip is a Director of the company. DAVIS, Tina Adel Singh is a Director of the company. FREEL, Stuart Robert is a Director of the company. MORGAN, Geoffrey is a Director of the company. THOMPSON, Maria is a Director of the company. Secretary PONDER, Jane has been resigned. Secretary SIVELL, Colin Peter has been resigned. Director BENNETT, Jane Yvonne has been resigned. Director CALVY, Maria Beverley has been resigned. Director CANSELL, Mavis has been resigned. Director CHAPMAN, David Andrew has been resigned. Director CLARK, Graeme Lawrence has been resigned. Director EDWARDS, John Robin has been resigned. Director FINCH, Colin John has been resigned. Director FRY, John Edward George has been resigned. Director HARRISON, Richard has been resigned. Director HENWOOD, Madeline Joyce has been resigned. Director HONES, Noelle Christina has been resigned. Director LIGHTOWLER, Michael has been resigned. Director MAMELOK, Peter has been resigned. Director MAYES, Caroline has been resigned. Director MCCOY, Hugh O Neill has been resigned. Director NOTTAGE, Gregory has been resigned. Director POPPY, Clifford Edward has been resigned. Director PRICE, Kathy has been resigned. Director SIVETER, Louise Ann has been resigned. Director TERRY, David Alan has been resigned. Director THATCHER, Richard has been resigned. Director TYTHERLEIGH, Brian has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
MCLEOD, Richard Thomas
Appointed Date: 06 October 2016

Director
ARMSTRONG, Ivan
Appointed Date: 01 January 2010
78 years old

Director
CUNLIFFE-JONES, Philip
Appointed Date: 17 December 2015
81 years old

Director
DAVIS, Tina Adel Singh
Appointed Date: 17 December 2015
66 years old

Director
FREEL, Stuart Robert
Appointed Date: 01 December 2010
69 years old

Director
MORGAN, Geoffrey
Appointed Date: 01 December 2010
80 years old

Director
THOMPSON, Maria
Appointed Date: 01 April 2012
69 years old

Resigned Directors

Secretary
PONDER, Jane
Resigned: 03 December 2007
Appointed Date: 02 March 2004

Secretary
SIVELL, Colin Peter
Resigned: 12 February 2004
Appointed Date: 19 February 2003

Director
BENNETT, Jane Yvonne
Resigned: 12 July 2007
Appointed Date: 01 July 2004
68 years old

Director
CALVY, Maria Beverley
Resigned: 02 December 2004
Appointed Date: 17 March 2004
57 years old

Director
CANSELL, Mavis
Resigned: 01 April 2008
Appointed Date: 29 July 2004
81 years old

Director
CHAPMAN, David Andrew
Resigned: 31 December 2014
Appointed Date: 01 January 2010
72 years old

Director
CLARK, Graeme Lawrence
Resigned: 22 June 2016
Appointed Date: 27 August 2014
63 years old

Director
EDWARDS, John Robin
Resigned: 23 June 2005
Appointed Date: 19 February 2003
72 years old

Director
FINCH, Colin John
Resigned: 01 April 2008
Appointed Date: 01 July 2004
89 years old

Director
FRY, John Edward George
Resigned: 31 July 2012
Appointed Date: 29 July 2004
75 years old

Director
HARRISON, Richard
Resigned: 10 May 2007
Appointed Date: 19 February 2003
87 years old

Director
HENWOOD, Madeline Joyce
Resigned: 22 June 2016
Appointed Date: 12 July 2007
89 years old

Director
HONES, Noelle Christina
Resigned: 31 March 2015
Appointed Date: 01 January 2010
65 years old

Director
LIGHTOWLER, Michael
Resigned: 01 April 2008
Appointed Date: 30 June 2005
72 years old

Director
MAMELOK, Peter
Resigned: 06 October 2016
Appointed Date: 12 September 2006
81 years old

Director
MAYES, Caroline
Resigned: 31 October 2013
Appointed Date: 01 December 2010
61 years old

Director
MCCOY, Hugh O Neill
Resigned: 31 December 2010
Appointed Date: 12 September 2006
86 years old

Director
NOTTAGE, Gregory
Resigned: 12 April 2017
Appointed Date: 01 January 2014
57 years old

Director
POPPY, Clifford Edward
Resigned: 12 April 2017
Appointed Date: 24 August 2016
70 years old

Director
PRICE, Kathy
Resigned: 30 June 2010
Appointed Date: 01 January 2010
77 years old

Director
SIVETER, Louise Ann
Resigned: 02 December 2004
Appointed Date: 12 March 2004
52 years old

Director
TERRY, David Alan
Resigned: 05 February 2004
Appointed Date: 19 February 2003
73 years old

Director
THATCHER, Richard
Resigned: 31 March 2015
Appointed Date: 01 April 2012
79 years old

Director
TYTHERLEIGH, Brian
Resigned: 31 May 2012
Appointed Date: 23 June 2005
90 years old

Persons With Significant Control

Mr Geoff Morgan
Notified on: 8 February 2017
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

BRENTWOOD CITIZENS ADVICE BUREAU Events

13 Apr 2017
Termination of appointment of Clifford Edward Poppy as a director on 12 April 2017
13 Apr 2017
Termination of appointment of Gregory Nottage as a director on 12 April 2017
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Appointment of Mr Richard Thomas Mcleod as a secretary on 6 October 2016
...
... and 77 more events
23 Mar 2004
New secretary appointed
23 Mar 2004
New director appointed
23 Mar 2004
New director appointed
23 Mar 2004
Annual return made up to 19/02/04
19 Feb 2003
Incorporation

BRENTWOOD CITIZENS ADVICE BUREAU Charges

13 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Brentwood Borough Council
Description: 12 crown street brentwood essex CM14 4BA.