NEWMARKET & DISTRICT CITIZENS ADVICE BUREAU
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 0HY

Company number 05536018
Status Active
Incorporation Date 15 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FOLEY GATE, WELLINGTON STREET, NEWMARKET, SUFFOLK, CB8 0HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NEWMARKET & DISTRICT CITIZENS ADVICE BUREAU are www.newmarketdistrictcitizensadvice.co.uk, and www.newmarket-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Newmarket 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 05536018. Newmarket District Citizens Advice Bureau has been working since 15 August 2005. The present status of the company is Active. The registered address of Newmarket District Citizens Advice Bureau is Foley Gate Wellington Street Newmarket Suffolk Cb8 0hy. . BOLTON, Raymond David is a Secretary of the company. ANDERSON, Michael is a Director of the company. BOLTON, Raymond David is a Director of the company. BRYANT, Christine Marion is a Director of the company. FAIRMAN-SMITH, Marion Sylvia is a Director of the company. HIRST, John Warwick is a Director of the company. TUTTLE, John Gerrard is a Director of the company. WALKER, Marc Nicholas is a Director of the company. Secretary SINCLAIR, Jillian has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CHAMBERS, Lisa Rose Ellen has been resigned. Director CRESSWELL, Peter Frank has been resigned. Director DRAKE, Michael John has been resigned. Director DRUMMOND, Andrew Robertson has been resigned. Director HILLS, Maureen Anne has been resigned. Director LAWRENCE, Zena has been resigned. Director LYNCH, Carol Frances has been resigned. Director RADFORD, Ian Peter has been resigned. Director ROBINSON, Julie Evelyn has been resigned. Director SOUTHGATE, Jenny has been resigned. Director TUTTLE, John Gerard has been resigned. Director WALL, Christian Frederick has been resigned. Director WOOLNER, Steven David Wayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOLTON, Raymond David
Appointed Date: 01 September 2011

Director
ANDERSON, Michael
Appointed Date: 03 September 2015
64 years old

Director
BOLTON, Raymond David
Appointed Date: 16 May 2006
78 years old

Director
BRYANT, Christine Marion
Appointed Date: 05 May 2011
78 years old

Director
FAIRMAN-SMITH, Marion Sylvia
Appointed Date: 11 December 2007
87 years old

Director
HIRST, John Warwick
Appointed Date: 15 August 2005
86 years old

Director
TUTTLE, John Gerrard
Appointed Date: 01 May 2014
70 years old

Director
WALKER, Marc Nicholas
Appointed Date: 03 September 2015
55 years old

Resigned Directors

Secretary
SINCLAIR, Jillian
Resigned: 30 April 2010
Appointed Date: 15 August 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Director
CHAMBERS, Lisa Rose Ellen
Resigned: 31 March 2013
Appointed Date: 16 May 2006
55 years old

Director
CRESSWELL, Peter Frank
Resigned: 07 July 2009
Appointed Date: 15 August 2005
78 years old

Director
DRAKE, Michael John
Resigned: 16 May 2006
Appointed Date: 15 August 2005
75 years old

Director
DRUMMOND, Andrew Robertson
Resigned: 11 May 2015
Appointed Date: 05 July 2011
66 years old

Director
HILLS, Maureen Anne
Resigned: 23 May 2007
Appointed Date: 15 August 2005
86 years old

Director
LAWRENCE, Zena
Resigned: 31 March 2011
Appointed Date: 21 November 2006
95 years old

Director
LYNCH, Carol Frances
Resigned: 05 May 2007
Appointed Date: 15 August 2005
81 years old

Director
RADFORD, Ian Peter
Resigned: 05 July 2011
Appointed Date: 18 September 2007
69 years old

Director
ROBINSON, Julie Evelyn
Resigned: 16 May 2006
Appointed Date: 15 August 2005
63 years old

Director
SOUTHGATE, Jenny
Resigned: 30 June 2010
Appointed Date: 01 January 2009
47 years old

Director
TUTTLE, John Gerard
Resigned: 01 May 2014
Appointed Date: 01 May 2014
69 years old

Director
WALL, Christian Frederick
Resigned: 31 March 2010
Appointed Date: 15 August 2005
66 years old

Director
WOOLNER, Steven David Wayne
Resigned: 22 January 2015
Appointed Date: 11 March 2014
62 years old

NEWMARKET & DISTRICT CITIZENS ADVICE BUREAU Events

20 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
05 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jan 2016
Appointment of Mr Marc Nicholas Walker as a director on 3 September 2015
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 49 more events
25 Jul 2006
Director resigned
25 Jul 2006
Director resigned
25 Jul 2006
New director appointed
26 Aug 2005
Secretary resigned
15 Aug 2005
Incorporation