CITIZENS ADVICE COLCHESTER
COLCHESTER COLCHESTER CITIZENS ADVICE BUREAU

Hellopages » Essex » Colchester » CO3 3HH
Company number 04431673
Status Active
Incorporation Date 3 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BLACKBURN HOUSE, 32 CROUCH STREET, COLCHESTER, ESSEX, CO3 3HH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of David Whitelaw Evans as a director on 6 December 2016. The most likely internet sites of CITIZENS ADVICE COLCHESTER are www.citizensadvice.co.uk, and www.citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Citizens Advice Colchester is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04431673. Citizens Advice Colchester has been working since 03 May 2002. The present status of the company is Active. The registered address of Citizens Advice Colchester is Blackburn House 32 Crouch Street Colchester Essex Co3 3hh. . CONLEY, Anna is a Director of the company. DRAKE, Philomena Ann is a Director of the company. HAYTON, William Edmund is a Director of the company. OWENS, Margaret is a Director of the company. POOLE, Michael William is a Director of the company. ROBERTSON, Judith Mary is a Director of the company. WARBURTON, June is a Director of the company. WARD, Donald Henry is a Director of the company. Secretary EVANS, David Whitelaw has been resigned. Secretary READ, Beryl Margaret has been resigned. Secretary WARBURTON, June has been resigned. Director BUSTOLI, Roger has been resigned. Director BUSTON, Roger has been resigned. Director COLE, Raymond Victor has been resigned. Director COLLARD, Timothy Steven has been resigned. Director EGAN, Patrick John has been resigned. Director EVANS, David Whitelaw has been resigned. Director FRANCHI, Anthony has been resigned. Director HUTCHESON, David has been resigned. Director KELLIHER, Lynne has been resigned. Director READ, Beryl Margaret has been resigned. Director ROGERS, Maureen Laurentia has been resigned. Director TELFER, Gary has been resigned. Director WHITING, Jennie has been resigned. Director WILLIAMSON, Barbara has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CONLEY, Anna
Appointed Date: 11 October 2016
55 years old

Director
DRAKE, Philomena Ann
Appointed Date: 15 July 2010
82 years old

Director
HAYTON, William Edmund
Appointed Date: 05 November 2009
57 years old

Director
OWENS, Margaret
Appointed Date: 15 November 2013
78 years old

Director
POOLE, Michael William
Appointed Date: 01 April 2004
80 years old

Director
ROBERTSON, Judith Mary
Appointed Date: 05 November 2009
77 years old

Director
WARBURTON, June
Appointed Date: 03 May 2002
85 years old

Director
WARD, Donald Henry
Appointed Date: 01 April 2004
75 years old

Resigned Directors

Secretary
EVANS, David Whitelaw
Resigned: 05 December 2016
Appointed Date: 19 November 2015

Secretary
READ, Beryl Margaret
Resigned: 19 November 2015
Appointed Date: 03 May 2002

Secretary
WARBURTON, June
Resigned: 08 July 2004
Appointed Date: 03 May 2002

Director
BUSTOLI, Roger
Resigned: 10 September 2004
Appointed Date: 10 September 2004
72 years old

Director
BUSTON, Roger
Resigned: 19 July 2007
Appointed Date: 19 August 2004
72 years old

Director
COLE, Raymond Victor
Resigned: 06 July 2006
Appointed Date: 03 May 2002
98 years old

Director
COLLARD, Timothy Steven
Resigned: 11 September 2008
Appointed Date: 19 August 2004
86 years old

Director
EGAN, Patrick John
Resigned: 19 July 2007
Appointed Date: 03 May 2002
87 years old

Director
EVANS, David Whitelaw
Resigned: 06 December 2016
Appointed Date: 12 March 2015
74 years old

Director
FRANCHI, Anthony
Resigned: 12 March 2015
Appointed Date: 15 November 2013
84 years old

Director
HUTCHESON, David
Resigned: 19 July 2007
Appointed Date: 01 April 2004
72 years old

Director
KELLIHER, Lynne
Resigned: 06 September 2012
Appointed Date: 04 June 2005
74 years old

Director
READ, Beryl Margaret
Resigned: 19 November 2015
Appointed Date: 01 April 2004
72 years old

Director
ROGERS, Maureen Laurentia
Resigned: 27 April 2015
Appointed Date: 05 November 2009
76 years old

Director
TELFER, Gary
Resigned: 11 September 2008
Appointed Date: 01 April 2004
69 years old

Director
WHITING, Jennie
Resigned: 10 September 2009
Appointed Date: 14 September 2006
91 years old

Director
WILLIAMSON, Barbara
Resigned: 21 May 2005
Appointed Date: 01 April 2004
88 years old

CITIZENS ADVICE COLCHESTER Events

15 May 2017
Confirmation statement made on 3 May 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Dec 2016
Termination of appointment of David Whitelaw Evans as a director on 6 December 2016
06 Dec 2016
Termination of appointment of David Whitelaw Evans as a secretary on 5 December 2016
12 Oct 2016
Appointment of Miss Anna Conley as a director on 11 October 2016
...
... and 79 more events
10 Dec 2003
Registered office changed on 10/12/03 from: winsley's house high street colchester essex CO1 1UG
09 Dec 2003
Accounts for a dormant company made up to 31 March 2003
11 Jun 2003
Annual return made up to 03/05/03
28 May 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
03 May 2002
Incorporation