GLOUCESTERSHIRE NIGHTSTOP
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1XB

Company number 04837650
Status Active
Incorporation Date 18 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5&6 BEAUFORT BUILDINGS, SPA RD, GLOUCESTER, GLOUCESTERSHIRE, GL1 1XB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mrs Hazel O'hallorhan on 22 December 2016; Appointment of Mrs Hazel O'hallorhan as a director on 15 December 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of GLOUCESTERSHIRE NIGHTSTOP are www.gloucestershire.co.uk, and www.gloucestershire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Gloucestershire Nightstop is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04837650. Gloucestershire Nightstop has been working since 18 July 2003. The present status of the company is Active. The registered address of Gloucestershire Nightstop is 5 6 Beaufort Buildings Spa Rd Gloucester Gloucestershire Gl1 1xb. . MCDONALD, Sarah Jane is a Secretary of the company. DENMAN, Louise Caroline is a Director of the company. DORAN, Christopher John is a Director of the company. GORF, Hannah is a Director of the company. MCDONALD, Sarah Jane is a Director of the company. O'HALLORAN, Hazel is a Director of the company. QURESHI, Adam Toufique is a Director of the company. STEPHEN, Laura Anne is a Director of the company. TOLOND, Francesca Jane is a Director of the company. Secretary BRIGHAM, Simon John has been resigned. Secretary DENMAN, Louise Caroline has been resigned. Secretary EDWARDS, Sian Joy has been resigned. Secretary GORF, Hannah Rose has been resigned. Secretary TOLOND, Francesca Jane has been resigned. Director DONALDSON, Ian Kenneth has been resigned. Director EDWARDS, Sian Joy has been resigned. Director GARDNER, Shela Mary has been resigned. Director HARRISON, Claire Linda has been resigned. Director PEARCE, David Allen has been resigned. Director ROSE, Antony Alfred has been resigned. Director SLADE, Adrian Barrie has been resigned. Director TOLOND, Francesca Jane has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCDONALD, Sarah Jane
Appointed Date: 23 September 2015

Director
DENMAN, Louise Caroline
Appointed Date: 04 September 2007
48 years old

Director
DORAN, Christopher John
Appointed Date: 06 February 2006
74 years old

Director
GORF, Hannah
Appointed Date: 30 July 2013
42 years old

Director
MCDONALD, Sarah Jane
Appointed Date: 21 July 2015
67 years old

Director
O'HALLORAN, Hazel
Appointed Date: 15 December 2016
48 years old

Director
QURESHI, Adam Toufique
Appointed Date: 12 October 2013
51 years old

Director
STEPHEN, Laura Anne
Appointed Date: 04 May 2010
59 years old

Director
TOLOND, Francesca Jane
Appointed Date: 30 July 2014
73 years old

Resigned Directors

Secretary
BRIGHAM, Simon John
Resigned: 31 August 2006
Appointed Date: 01 April 2004

Secretary
DENMAN, Louise Caroline
Resigned: 11 March 2014
Appointed Date: 20 November 2007

Secretary
EDWARDS, Sian Joy
Resigned: 20 November 2007
Appointed Date: 31 August 2006

Secretary
GORF, Hannah Rose
Resigned: 23 September 2015
Appointed Date: 11 March 2014

Secretary
TOLOND, Francesca Jane
Resigned: 31 March 2004
Appointed Date: 18 July 2003

Director
DONALDSON, Ian Kenneth
Resigned: 23 November 2006
Appointed Date: 18 February 2005
78 years old

Director
EDWARDS, Sian Joy
Resigned: 14 July 2008
Appointed Date: 05 December 2005
52 years old

Director
GARDNER, Shela Mary
Resigned: 23 April 2004
Appointed Date: 18 July 2003
75 years old

Director
HARRISON, Claire Linda
Resigned: 09 September 2016
Appointed Date: 09 March 2010
42 years old

Director
PEARCE, David Allen
Resigned: 31 March 2014
Appointed Date: 07 February 2008
70 years old

Director
ROSE, Antony Alfred
Resigned: 01 August 2007
Appointed Date: 10 January 2005
65 years old

Director
SLADE, Adrian Barrie
Resigned: 23 November 2006
Appointed Date: 18 July 2003
78 years old

Director
TOLOND, Francesca Jane
Resigned: 31 December 2013
Appointed Date: 18 July 2003
73 years old

Persons With Significant Control

Ms Hannah Rose Gorf
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Ciaran James Murphy
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

GLOUCESTERSHIRE NIGHTSTOP Events

22 Dec 2016
Director's details changed for Mrs Hazel O'hallorhan on 22 December 2016
21 Dec 2016
Appointment of Mrs Hazel O'hallorhan as a director on 15 December 2016
04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
04 Oct 2016
Termination of appointment of Claire Linda Harrison as a director on 9 September 2016
19 Sep 2016
Total exemption full accounts made up to 31 March 2016
...
... and 67 more events
18 Jan 2005
Total exemption full accounts made up to 31 March 2004
06 Aug 2004
Annual return made up to 18/07/04
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned

06 Aug 2004
New secretary appointed
06 Jul 2004
Accounting reference date shortened from 31/07/04 to 31/03/04
18 Jul 2003
Incorporation