GLOUCESTERSHIRE VOICES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 3JX
Company number 07475239
Status Active
Incorporation Date 21 December 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MANOR HOUSE, 162 BARNWOOD ROAD, GLOUCESTER, GL4 3JX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Rebecca Leirre Cowley as a director on 16 February 2017; Resolutions RES13 ‐ Merging with another company/intention to dissolve company 18/01/2017 ; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of GLOUCESTERSHIRE VOICES LIMITED are www.gloucestershirevoices.co.uk, and www.gloucestershire-voices.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Gloucestershire Voices Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07475239. Gloucestershire Voices Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Gloucestershire Voices Limited is The Manor House 162 Barnwood Road Gloucester Gl4 3jx. . ALLAN, Benjamin is a Director of the company. CLARKE, Terriann is a Director of the company. FLOOK, Tammie Marie is a Director of the company. JONES, Julie is a Director of the company. LEWIS, Robert John is a Director of the company. ROBERTSON, Shelley is a Director of the company. SHORT, Janet Mary is a Director of the company. WHITE, Ian is a Director of the company. Secretary MAXWELL-COMFORT, Richard has been resigned. Director BAKER, Nicholas Paul has been resigned. Director BOOTH, Philip Ian has been resigned. Director BRIGGS, Mark Thomas has been resigned. Director COWLEY, Rebecca Leirre has been resigned. Director COWLEY, Rebecca Leirre has been resigned. Director HENRY, Faye Frances has been resigned. Director LEWIS, Tracey has been resigned. Director MAXWELL-COMFORT, Richard has been resigned. Director NICOLSON, Helen Mary has been resigned. Director REEKS, Thomas Edward has been resigned. Director ROBERTS, Samantha Joy has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ALLAN, Benjamin
Appointed Date: 01 March 2011
48 years old

Director
CLARKE, Terriann
Appointed Date: 01 March 2011
38 years old

Director
FLOOK, Tammie Marie
Appointed Date: 01 March 2011
39 years old

Director
JONES, Julie
Appointed Date: 30 July 2014
53 years old

Director
LEWIS, Robert John
Appointed Date: 01 March 2011
63 years old

Director
ROBERTSON, Shelley
Appointed Date: 30 July 2014
43 years old

Director
SHORT, Janet Mary
Appointed Date: 01 March 2011
73 years old

Director
WHITE, Ian
Appointed Date: 01 March 2011
77 years old

Resigned Directors

Secretary
MAXWELL-COMFORT, Richard
Resigned: 29 January 2013
Appointed Date: 21 December 2010

Director
BAKER, Nicholas Paul
Resigned: 30 July 2014
Appointed Date: 01 March 2011
59 years old

Director
BOOTH, Philip Ian
Resigned: 29 January 2013
Appointed Date: 01 January 2011
65 years old

Director
BRIGGS, Mark Thomas
Resigned: 01 May 2014
Appointed Date: 30 March 2012
35 years old

Director
COWLEY, Rebecca Leirre
Resigned: 16 February 2017
Appointed Date: 30 July 2014
41 years old

Director
COWLEY, Rebecca Leirre
Resigned: 03 April 2014
Appointed Date: 28 February 2013
41 years old

Director
HENRY, Faye Frances
Resigned: 01 July 2012
Appointed Date: 01 March 2011
38 years old

Director
LEWIS, Tracey
Resigned: 30 July 2014
Appointed Date: 01 March 2011
58 years old

Director
MAXWELL-COMFORT, Richard
Resigned: 29 January 2013
Appointed Date: 21 December 2010
81 years old

Director
NICOLSON, Helen Mary
Resigned: 01 July 2012
Appointed Date: 21 December 2010
69 years old

Director
REEKS, Thomas Edward
Resigned: 06 March 2014
Appointed Date: 27 July 2012
40 years old

Director
ROBERTS, Samantha Joy
Resigned: 28 February 2013
Appointed Date: 27 July 2012
45 years old

GLOUCESTERSHIRE VOICES LIMITED Events

23 Feb 2017
Termination of appointment of Rebecca Leirre Cowley as a director on 16 February 2017
15 Feb 2017
Resolutions
  • RES13 ‐ Merging with another company/intention to dissolve company 18/01/2017

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Jan 2016
Memorandum and Articles of Association
...
... and 50 more events
22 Mar 2011
Appointment of Nicholas Paul Baker as a director
22 Mar 2011
Appointment of Janet Mary Short as a director
22 Mar 2011
Appointment of Benjamin Allan as a director
14 Feb 2011
Appointment of Philip Ian Booth as a director
21 Dec 2010
Incorporation