COUNTY COMMUNITY PROJECTS
CHELTENHAM CHELTENHAM COMMUNITY PROJECTS THE RATCLIFFE TRUST

Hellopages » Gloucestershire » Cheltenham » GL50 1TH

Company number 03002869
Status Active
Incorporation Date 19 December 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WOLSELEY HOUSE, ORIEL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 030028690004, created on 8 September 2016. The most likely internet sites of COUNTY COMMUNITY PROJECTS are www.countycommunity.co.uk, and www.county-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Community Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03002869. County Community Projects has been working since 19 December 1994. The present status of the company is Active. The registered address of County Community Projects is Wolseley House Oriel Road Cheltenham Gloucestershire Gl50 1th. . PIGGOTT, Andrew is a Secretary of the company. CZAPSKI, Tadeusz is a Director of the company. DRIVER, Barbara is a Director of the company. HALE, Nicholas John William is a Director of the company. HINTON, Allan is a Director of the company. PIGGOTT, Andrew is a Director of the company. RATCLIFFE, Michael Richardson is a Director of the company. SALTER, Ian John James is a Director of the company. Secretary MOORE, Kenneth Douglas has been resigned. Director BARR, Susan Jennifer has been resigned. Director BRAMAH, Aileen Marjorie has been resigned. Director BROWN, Roger Godfrey has been resigned. Director CADBURY, Annette Lorimer Knox has been resigned. Director MOORE, Kenneth Douglas has been resigned. Director REES, Peter John has been resigned. Director ROBERTS, Paul William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PIGGOTT, Andrew
Appointed Date: 07 January 2009

Director
CZAPSKI, Tadeusz
Appointed Date: 25 February 2015
68 years old

Director
DRIVER, Barbara
Appointed Date: 25 February 2015
88 years old

Director
HALE, Nicholas John William
Appointed Date: 30 January 2008
77 years old

Director
HINTON, Allan
Appointed Date: 17 January 2002
60 years old

Director
PIGGOTT, Andrew
Appointed Date: 30 January 2008
85 years old

Director
RATCLIFFE, Michael Richardson
Appointed Date: 19 December 1994
79 years old

Director
SALTER, Ian John James
Appointed Date: 25 February 2015
58 years old

Resigned Directors

Secretary
MOORE, Kenneth Douglas
Resigned: 17 November 2008
Appointed Date: 19 December 1994

Director
BARR, Susan Jennifer
Resigned: 03 June 2014
Appointed Date: 01 April 1998
86 years old

Director
BRAMAH, Aileen Marjorie
Resigned: 19 November 1999
Appointed Date: 19 December 1994
95 years old

Director
BROWN, Roger Godfrey
Resigned: 31 December 1996
Appointed Date: 19 December 1994
80 years old

Director
CADBURY, Annette Lorimer Knox
Resigned: 24 January 2001
Appointed Date: 01 January 1997
100 years old

Director
MOORE, Kenneth Douglas
Resigned: 17 November 2008
Appointed Date: 01 January 1997
99 years old

Director
REES, Peter John
Resigned: 30 September 2003
Appointed Date: 24 March 2000
86 years old

Director
ROBERTS, Paul William
Resigned: 01 October 2015
Appointed Date: 15 September 2003
87 years old

Persons With Significant Control

Mr Michale Ratcliffe
Notified on: 19 December 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

COUNTY COMMUNITY PROJECTS Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Registration of charge 030028690004, created on 8 September 2016
28 Jul 2016
Satisfaction of charge 2 in full
21 Jul 2016
Registration of charge 030028690003, created on 19 July 2016
...
... and 69 more events
04 Aug 1996
Full accounts made up to 30 September 1995
12 Mar 1996
Annual return made up to 19/12/95
11 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1995
Accounting reference date notified as 30/09
19 Dec 1994
Incorporation

COUNTY COMMUNITY PROJECTS Charges

8 September 2016
Charge code 0300 2869 0004
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 340 high street cheltenham gloucestershire…
19 July 2016
Charge code 0300 2869 0003
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Lloyds Community Projects
Description: 301-305 high street cheltenham gloucestershire…
18 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 28 July 2016
Persons entitled: The Charity Bank Limited
Description: F/H 301-305 high street, cheltenham, gloucestershire t/no…
30 March 2001
Mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 33 st pauls street north cheltenham…