GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU

Hellopages » Gloucestershire » Gloucester » GL1 1PN

Company number 02993822
Status Active
Incorporation Date 23 November 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 75-81 EASTGATE STREET, GLOUCESTER, GL1 1PN
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 November 2016 with updates; Appointment of Mr Robert Knibbs as a director on 28 January 2016; Appointment of Mrs Vareta Bryan as a director on 26 March 2015. The most likely internet sites of GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU are www.gloucesterdistrictcitizensadvice.co.uk, and www.gloucester-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Gloucester 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 02993822. Gloucester District Citizens Advice Bureau has been working since 23 November 1994. The present status of the company is Active. The registered address of Gloucester District Citizens Advice Bureau is 75 81 Eastgate Street Gloucester Gl1 1pn. . MORDAUNT, Alison Margaret is a Secretary of the company. BRYAN, Vareta is a Director of the company. JONES, Derek Stanley is a Director of the company. KNIBBS, Robert is a Director of the company. MORDAUNT, Alison Margaret is a Director of the company. RICKS, Audrey is a Director of the company. Secretary MANNING, Gillian Mary has been resigned. Secretary PRIDE, Marion Iris has been resigned. Director BEAMISH, Simon James has been resigned. Director BRUTON, Martin has been resigned. Director EVANS, Stanley Frederick has been resigned. Director FORD, David Ronald has been resigned. Director HARGRAVE, Reg Charles has been resigned. Director JENKIN, Philip Kenneth has been resigned. Director MANNING, Gillian Mary has been resigned. Director MCGHEE, Mary Rose has been resigned. Director MCGHEE, Mary has been resigned. Director MEADOWS, Vernon has been resigned. Director ORR, Geoffrey Howard has been resigned. Director PRIDE, Marion Iris has been resigned. Director SULLIVAN, Mary Elizabeth has been resigned. Director THOMAS, Andrew Philip has been resigned. Director VAUGHAN, Ronald Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORDAUNT, Alison Margaret
Appointed Date: 24 May 2000

Director
BRYAN, Vareta
Appointed Date: 26 March 2015
66 years old

Director
JONES, Derek Stanley
Appointed Date: 30 June 2012
66 years old

Director
KNIBBS, Robert
Appointed Date: 28 January 2016
73 years old

Director
MORDAUNT, Alison Margaret
Appointed Date: 24 May 2000
81 years old

Director
RICKS, Audrey
Appointed Date: 01 April 2007
80 years old

Resigned Directors

Secretary
MANNING, Gillian Mary
Resigned: 24 May 2000
Appointed Date: 27 November 1999

Secretary
PRIDE, Marion Iris
Resigned: 31 July 1999
Appointed Date: 23 November 1994

Director
BEAMISH, Simon James
Resigned: 26 December 2000
Appointed Date: 24 May 2000
85 years old

Director
BRUTON, Martin
Resigned: 31 July 2012
Appointed Date: 01 April 2008
67 years old

Director
EVANS, Stanley Frederick
Resigned: 11 July 1997
Appointed Date: 23 November 1994
100 years old

Director
FORD, David Ronald
Resigned: 31 October 2014
Appointed Date: 01 February 2012
79 years old

Director
HARGRAVE, Reg Charles
Resigned: 28 July 2004
Appointed Date: 28 June 2002
90 years old

Director
JENKIN, Philip Kenneth
Resigned: 01 December 2010
Appointed Date: 25 January 1999
71 years old

Director
MANNING, Gillian Mary
Resigned: 24 May 2000
Appointed Date: 11 July 1997
74 years old

Director
MCGHEE, Mary Rose
Resigned: 18 October 2012
Appointed Date: 01 April 2007
90 years old

Director
MCGHEE, Mary
Resigned: 19 November 2011
Appointed Date: 01 April 2007
90 years old

Director
MEADOWS, Vernon
Resigned: 28 July 2004
Appointed Date: 24 May 2000
96 years old

Director
ORR, Geoffrey Howard
Resigned: 01 December 2006
Appointed Date: 27 June 2001
81 years old

Director
PRIDE, Marion Iris
Resigned: 31 July 1999
Appointed Date: 23 November 1994
86 years old

Director
SULLIVAN, Mary Elizabeth
Resigned: 19 September 2013
Appointed Date: 01 April 2011
86 years old

Director
THOMAS, Andrew Philip
Resigned: 25 January 1999
Appointed Date: 16 April 1997
58 years old

Director
VAUGHAN, Ronald Ian
Resigned: 31 December 1996
Appointed Date: 23 November 1994
97 years old

GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU Events

05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
02 Dec 2016
Appointment of Mr Robert Knibbs as a director on 28 January 2016
02 Dec 2016
Appointment of Mrs Vareta Bryan as a director on 26 March 2015
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 19 November 2015 no member list
...
... and 69 more events
25 Sep 1996
Full accounts made up to 31 March 1996
04 Dec 1995
Annual return made up to 23/11/95
  • 363(287) ‐ Registered office changed on 04/12/95

30 May 1995
Registered office changed on 30/05/95 from: 4 whitfield street gloucester GL1 1NA
19 Jan 1995
Accounting reference date notified as 31/03

23 Nov 1994
Incorporation