GLOUCESTERSHIRE RURAL PROJECTS
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2LZ

Company number 03702294
Status Active
Incorporation Date 27 January 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COMMUNITY HOUSE, 15 COLLEGE GREEN, GLOUCESTER, GLOUCESTERSHIRE, GL1 2LZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Elin Tattersall as a director on 29 November 2016. The most likely internet sites of GLOUCESTERSHIRE RURAL PROJECTS are www.gloucestershirerural.co.uk, and www.gloucestershire-rural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Gloucestershire Rural Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03702294. Gloucestershire Rural Projects has been working since 27 January 1999. The present status of the company is Active. The registered address of Gloucestershire Rural Projects is Community House 15 College Green Gloucester Gloucestershire Gl1 2lz. . TATTERSALL, Elin is a Director of the company. Secretary CHIVERS, Michael Edmund has been resigned. Secretary ELWES, Edward Hervey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Lesley Anne has been resigned. Director ATKINSON, Richard has been resigned. Director CHAMBERLAYNE, Julia Dawn has been resigned. Director ELWES, Edward Hervey has been resigned. Director MARTIN, Richard James has been resigned. Director RANDALL, Philip Rae Francis has been resigned. Director WRIGHT, Stephen Wheldon has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
TATTERSALL, Elin
Appointed Date: 29 November 2016
63 years old

Resigned Directors

Secretary
CHIVERS, Michael Edmund
Resigned: 25 May 2006
Appointed Date: 27 January 1999

Secretary
ELWES, Edward Hervey
Resigned: 13 October 2011
Appointed Date: 27 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
ARCHER, Lesley Anne
Resigned: 29 November 2016
Appointed Date: 26 January 2004
73 years old

Director
ATKINSON, Richard
Resigned: 01 April 2003
Appointed Date: 27 January 1999
88 years old

Director
CHAMBERLAYNE, Julia Dawn
Resigned: 29 November 2005
Appointed Date: 27 January 1999
62 years old

Director
ELWES, Edward Hervey
Resigned: 13 October 2011
Appointed Date: 26 January 2004
84 years old

Director
MARTIN, Richard James
Resigned: 31 March 2007
Appointed Date: 26 January 2004
73 years old

Director
RANDALL, Philip Rae Francis
Resigned: 24 January 2005
Appointed Date: 27 January 1999
81 years old

Director
WRIGHT, Stephen Wheldon
Resigned: 30 June 2006
Appointed Date: 27 January 1999
77 years old

Persons With Significant Control

Gloucestershire Rural Community Council
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

GLOUCESTERSHIRE RURAL PROJECTS Events

16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Appointment of Mrs Elin Tattersall as a director on 29 November 2016
29 Nov 2016
Termination of appointment of Lesley Anne Archer as a director on 29 November 2016
11 Jan 2016
Annual return made up to 9 January 2016 no member list
...
... and 44 more events
25 Feb 2000
Annual return made up to 27/01/00
  • 363(288) ‐ Secretary resigned

15 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

15 Feb 1999
Accounting reference date extended from 31/01/00 to 31/03/00
27 Jan 1999
Incorporation