CHRISTCHURCH CITIZENS ADVICE BUREAU
DORSET

Hellopages » Dorset » Christchurch » BH23 1JG

Company number 03024636
Status Active
Incorporation Date 21 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 SOPERS LANE, CHRISTCHURCH, DORSET, BH23 1JG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 February 2016 no member list. The most likely internet sites of CHRISTCHURCH CITIZENS ADVICE BUREAU are www.christchurchcitizensadvice.co.uk, and www.christchurch-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Pokesdown Rail Station is 2 miles; to Bournemouth Rail Station is 3.7 miles; to New Milton Rail Station is 5.5 miles; to Branksome Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christchurch Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03024636. Christchurch Citizens Advice Bureau has been working since 21 February 1995. The present status of the company is Active. The registered address of Christchurch Citizens Advice Bureau is 2 Sopers Lane Christchurch Dorset Bh23 1jg. . CHERRY, Clare Louise is a Secretary of the company. ASHDOWN, Richard is a Director of the company. CHERRY, Clare Louise is a Director of the company. DRISCOLL, Roger James is a Director of the company. HAYNES, Stephen Andrew is a Director of the company. JAMIESON, Judy is a Director of the company. WILSON, Colin Thomas is a Director of the company. Secretary AVISON, David Trafford has been resigned. Secretary CARLSSON, Ian Martin has been resigned. Secretary FORD HORNE, Martin Gregory has been resigned. Secretary KNIGHT, Daniel Philip has been resigned. Director BURR, Barbara Hazel has been resigned. Director BURR, Jonathan Edward has been resigned. Director COOK, Christine Ann has been resigned. Director CROSS, Hilary Jane has been resigned. Director DAVIES, Robert James has been resigned. Director DIXON, Stephen Lyman has been resigned. Director FERGUSON-TETLOW, Leonard Albert has been resigned. Director FORD HORNE, Martin Gregory has been resigned. Director FRETTEN, Ian has been resigned. Director GILL, Sandra Muriel has been resigned. Director HAMMOND, Linda Joyce has been resigned. Director HATCH, Elizabeth Anne has been resigned. Director HAVELOCK, Alan John has been resigned. Director HAWKING, Gordon John has been resigned. Director HAYES, Robert James has been resigned. Director HEBARD, Susan Frances has been resigned. Director HICKS, Ralph Alan Woodhams has been resigned. Director KNIGHT, Daniel Philip has been resigned. Director MARRIS, William Edward has been resigned. Director MARTIN, Catherine has been resigned. Director MITCHELL, Samantha Louise has been resigned. Director PEIRCE, Phyllis Jessie has been resigned. Director ROACH, Colin John has been resigned. Director SALISMAN, Colin Ashmore has been resigned. Director SLINGER, Ianthe Rebecca has been resigned. Director SOLOMONS, Paul Gary has been resigned. Director SPENCER, Josephine Elizabeth, Cllr has been resigned. Director TODD, Alan James has been resigned. Director UNSWORTH, Sarah Jane has been resigned. Director WATSON LEE, Peter James has been resigned. Director WILLIAMS, Philip Edward has been resigned. Director ZEALE, Richard John Alexander has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CHERRY, Clare Louise
Appointed Date: 16 December 2013

Director
ASHDOWN, Richard
Appointed Date: 13 April 2015
70 years old

Director
CHERRY, Clare Louise
Appointed Date: 02 July 2013
58 years old

Director
DRISCOLL, Roger James
Appointed Date: 19 March 2012
65 years old

Director
HAYNES, Stephen Andrew
Appointed Date: 16 December 2013
57 years old

Director
JAMIESON, Judy
Appointed Date: 20 July 1998
75 years old

Director
WILSON, Colin Thomas
Appointed Date: 10 October 2011
70 years old

Resigned Directors

Secretary
AVISON, David Trafford
Resigned: 17 March 1998
Appointed Date: 21 February 1995

Secretary
CARLSSON, Ian Martin
Resigned: 30 June 2004
Appointed Date: 17 March 1998

Secretary
FORD HORNE, Martin Gregory
Resigned: 01 July 2006
Appointed Date: 01 July 2004

Secretary
KNIGHT, Daniel Philip
Resigned: 17 October 2011
Appointed Date: 01 May 2007

Director
BURR, Barbara Hazel
Resigned: 12 March 1999
Appointed Date: 20 July 1998
97 years old

Director
BURR, Jonathan Edward
Resigned: 12 March 1999
Appointed Date: 20 July 1998
94 years old

Director
COOK, Christine Ann
Resigned: 09 December 2002
Appointed Date: 12 July 1999
68 years old

Director
CROSS, Hilary Jane
Resigned: 23 February 2001
Appointed Date: 17 March 1997
78 years old

Director
DAVIES, Robert James
Resigned: 09 December 2002
Appointed Date: 16 November 1998
61 years old

Director
DIXON, Stephen Lyman
Resigned: 16 November 1998
Appointed Date: 18 June 1997
76 years old

Director
FERGUSON-TETLOW, Leonard Albert
Resigned: 16 November 1998
Appointed Date: 17 March 1997
102 years old

Director
FORD HORNE, Martin Gregory
Resigned: 01 July 2006
Appointed Date: 14 April 2003
75 years old

Director
FRETTEN, Ian
Resigned: 31 December 1998
Appointed Date: 21 February 1995
78 years old

Director
GILL, Sandra Muriel
Resigned: 26 March 2001
Appointed Date: 17 March 1997
82 years old

Director
HAMMOND, Linda Joyce
Resigned: 12 July 1999
Appointed Date: 20 July 1998
78 years old

Director
HATCH, Elizabeth Anne
Resigned: 13 June 2007
Appointed Date: 09 May 2001
74 years old

Director
HAVELOCK, Alan John
Resigned: 01 August 2000
Appointed Date: 17 March 1997
99 years old

Director
HAWKING, Gordon John
Resigned: 16 March 2012
Appointed Date: 18 June 1997
90 years old

Director
HAYES, Robert James
Resigned: 09 June 1999
Appointed Date: 16 November 1998
70 years old

Director
HEBARD, Susan Frances
Resigned: 17 June 1998
Appointed Date: 01 May 1997
78 years old

Director
HICKS, Ralph Alan Woodhams
Resigned: 31 December 2004
Appointed Date: 17 March 1997
99 years old

Director
KNIGHT, Daniel Philip
Resigned: 16 March 2012
Appointed Date: 01 July 2006
85 years old

Director
MARRIS, William Edward
Resigned: 10 September 2001
Appointed Date: 01 January 1999
91 years old

Director
MARTIN, Catherine
Resigned: 08 January 2013
Appointed Date: 20 March 2012
41 years old

Director
MITCHELL, Samantha Louise
Resigned: 23 November 2001
Appointed Date: 26 March 2001

Director
PEIRCE, Phyllis Jessie
Resigned: 07 June 1998
Appointed Date: 17 March 1997
82 years old

Director
ROACH, Colin John
Resigned: 30 June 2004
Appointed Date: 17 March 1997
99 years old

Director
SALISMAN, Colin Ashmore
Resigned: 08 October 2001
Appointed Date: 06 March 2000
62 years old

Director
SLINGER, Ianthe Rebecca
Resigned: 18 January 2010
Appointed Date: 01 June 2008
56 years old

Director
SOLOMONS, Paul Gary
Resigned: 25 November 2013
Appointed Date: 26 March 2001
61 years old

Director
SPENCER, Josephine Elizabeth, Cllr
Resigned: 16 March 2012
Appointed Date: 12 July 1999
91 years old

Director
TODD, Alan James
Resigned: 02 February 2008
Appointed Date: 04 June 2003
58 years old

Director
UNSWORTH, Sarah Jane
Resigned: 26 March 2001
Appointed Date: 16 November 1998
57 years old

Director
WATSON LEE, Peter James
Resigned: 20 February 1998
Appointed Date: 21 February 1995
72 years old

Director
WILLIAMS, Philip Edward
Resigned: 18 May 2002
Appointed Date: 10 September 2001
87 years old

Director
ZEALE, Richard John Alexander
Resigned: 01 June 2008
Appointed Date: 10 February 2003
81 years old

Persons With Significant Control

Mr Scott Faulkner
Notified on: 11 July 2016
41 years old
Nature of control: Has significant influence or control

Ms Clare Cherry
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Roger Driscoll
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Stephen Andrew Haynes
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Judy Jamieson Mbe
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Colin Wilson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Richard Ashdown
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

CHRISTCHURCH CITIZENS ADVICE BUREAU Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 21 February 2016 no member list
16 Mar 2016
Director's details changed for Miss Clare Louise Cherry on 1 February 2016
16 Mar 2016
Secretary's details changed for Miss Clare Louise Cherry on 1 February 2016
...
... and 118 more events
04 Mar 1997
Annual return made up to 21/02/97
05 Jul 1996
Full accounts made up to 28 February 1996
01 Mar 1996
Annual return made up to 21/02/96
26 Oct 1995
Accounting reference date notified as 29/02
21 Feb 1995
Incorporation