THE HOUSE OF THE TAILOR OF GLOUCESTER PLC
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 05612948
Status Active
Incorporation Date 4 November 2005
Company Type Public Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL2 5EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 196,304 . The most likely internet sites of THE HOUSE OF THE TAILOR OF GLOUCESTER PLC are www.thehouseofthetailorofgloucester.co.uk, and www.the-house-of-the-tailor-of-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The House of The Tailor of Gloucester Plc is a Public Limited Company. The company registration number is 05612948. The House of The Tailor of Gloucester Plc has been working since 04 November 2005. The present status of the company is Active. The registered address of The House of The Tailor of Gloucester Plc is Goodridge Court Goodridge Avenue Gloucester Gloucestershire United Kingdom Gl2 5en. . MORRIS, Robin Vernon is a Secretary of the company. FISHLOCK, Richard Arthur John is a Director of the company. HILL, Christopher John is a Director of the company. JAMES, Paul Simon is a Director of the company. MORRIS, Robin Vernon is a Director of the company. NORVILLE, Jennifer Margaret is a Director of the company. PEARCE, Patricia is a Director of the company. REED, Jacqueline Teresa is a Director of the company. TAYLOR, Ivan William is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BONUSWORTH LIMITED has been resigned. Director DAVIS, June has been resigned. Director DUKE, Ashley Paul has been resigned. Director ELDRIDGE, Edward has been resigned. Director KING, Vivienne Anne has been resigned. Director MERRICK, Stuart Adam has been resigned. Director MOSS, Philip has been resigned. Director WILLIAMS, Jennifer has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRIS, Robin Vernon
Appointed Date: 04 November 2005

Director
FISHLOCK, Richard Arthur John
Appointed Date: 19 September 2013
79 years old

Director
HILL, Christopher John
Appointed Date: 14 March 2007
79 years old

Director
JAMES, Paul Simon
Appointed Date: 04 November 2005
52 years old

Director
MORRIS, Robin Vernon
Appointed Date: 04 November 2005
93 years old

Director
NORVILLE, Jennifer Margaret
Appointed Date: 14 March 2007
83 years old

Director
PEARCE, Patricia
Appointed Date: 23 September 2013
86 years old

Director
REED, Jacqueline Teresa
Appointed Date: 03 June 2010
65 years old

Director
TAYLOR, Ivan William
Appointed Date: 03 June 2010
84 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Director
BONUSWORTH LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Director
DAVIS, June
Resigned: 03 June 2010
Appointed Date: 14 March 2007
79 years old

Director
DUKE, Ashley Paul
Resigned: 24 April 2013
Appointed Date: 03 June 2010
48 years old

Director
ELDRIDGE, Edward
Resigned: 03 March 2009
Appointed Date: 14 March 2007
76 years old

Director
KING, Vivienne Anne
Resigned: 24 April 2013
Appointed Date: 03 June 2010
77 years old

Director
MERRICK, Stuart Adam
Resigned: 03 March 2009
Appointed Date: 14 March 2007
53 years old

Director
MOSS, Philip
Resigned: 24 April 2013
Appointed Date: 14 March 2007
81 years old

Director
WILLIAMS, Jennifer
Resigned: 03 March 2009
Appointed Date: 14 March 2007
87 years old

Director
RWL DIRECTORS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

THE HOUSE OF THE TAILOR OF GLOUCESTER PLC Events

28 Nov 2016
Confirmation statement made on 4 November 2016 with updates
12 Jul 2016
Group of companies' accounts made up to 31 January 2016
24 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 196,304

20 Jul 2015
Group of companies' accounts made up to 31 January 2015
15 May 2015
Statement of company's objects
...
... and 65 more events
09 Nov 2005
New director appointed
09 Nov 2005
Secretary resigned
09 Nov 2005
Director resigned
09 Nov 2005
Registered office changed on 09/11/05 from: 134 percival road enfield middlesex EN1 1QU
04 Nov 2005
Incorporation