CITIZENS ADVICE LEICESTERSHIRE
LEICESTER LEICESTERSHIRE CITIZENS ADVICE BUREAU SOUTH AND WEST LEICESTERSHIRE CITIZENS ADVICE BUREAU

Hellopages » Leicestershire » Leicester » LE1 1FB

Company number 07186736
Status Active
Incorporation Date 11 March 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 60 CHARLES STREET, LEICESTER, LE1 1FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-25 . The most likely internet sites of CITIZENS ADVICE LEICESTERSHIRE are www.citizensadvice.co.uk, and www.citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Citizens Advice Leicestershire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07186736. Citizens Advice Leicestershire has been working since 11 March 2010. The present status of the company is Active. The registered address of Citizens Advice Leicestershire is 60 Charles Street Leicester Le1 1fb. . EVANS, Richard is a Secretary of the company. COOK, Geoffrey is a Director of the company. COOK, Laura Claire is a Director of the company. FLAHERTY, Malcolm Thomas is a Director of the company. GOODMAN, Victor Terence, Reverend is a Director of the company. MELVILLE, Ann Elizabeth is a Director of the company. RATHOD, Rita is a Director of the company. RENDER, Timothy Ennis is a Director of the company. SYMONDS, Peter James Gordon is a Director of the company. WAGHELA, Narendrakuma Lalji Bhagwanji is a Director of the company. WALTERS, John is a Director of the company. Director ASPDEN, Peter Graham has been resigned. Director BATCHELOR, David John has been resigned. Director CHAMBERS, Helen Julia has been resigned. Director HAMYLTON, Kathryn has been resigned. Director HEMSLEY, Edward has been resigned. Director NASH-SMITH, Rosemarie has been resigned. Director PAYNE, Jacqueline Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVANS, Richard
Appointed Date: 11 March 2010

Director
COOK, Geoffrey
Appointed Date: 01 January 2012
81 years old

Director
COOK, Laura Claire
Appointed Date: 27 September 2012
42 years old

Director
FLAHERTY, Malcolm Thomas
Appointed Date: 11 March 2010
78 years old

Director
GOODMAN, Victor Terence, Reverend
Appointed Date: 11 March 2010
79 years old

Director
MELVILLE, Ann Elizabeth
Appointed Date: 11 March 2010
78 years old

Director
RATHOD, Rita
Appointed Date: 04 June 2015
56 years old

Director
RENDER, Timothy Ennis
Appointed Date: 11 March 2010
72 years old

Director
SYMONDS, Peter James Gordon
Appointed Date: 15 January 2016
69 years old

Director
WAGHELA, Narendrakuma Lalji Bhagwanji
Appointed Date: 01 January 2012
79 years old

Director
WALTERS, John
Appointed Date: 04 June 2015
51 years old

Resigned Directors

Director
ASPDEN, Peter Graham
Resigned: 12 October 2011
Appointed Date: 11 March 2010
73 years old

Director
BATCHELOR, David John
Resigned: 31 January 2015
Appointed Date: 01 January 2012
81 years old

Director
CHAMBERS, Helen Julia
Resigned: 16 December 2013
Appointed Date: 12 March 2010
66 years old

Director
HAMYLTON, Kathryn
Resigned: 26 November 2013
Appointed Date: 01 January 2012
78 years old

Director
HEMSLEY, Edward
Resigned: 12 October 2011
Appointed Date: 11 March 2010
80 years old

Director
NASH-SMITH, Rosemarie
Resigned: 28 March 2011
Appointed Date: 11 March 2010
81 years old

Director
PAYNE, Jacqueline Ann
Resigned: 12 October 2011
Appointed Date: 11 March 2010
79 years old

Persons With Significant Control

Mr Richard Evans
Notified on: 21 April 2016
60 years old
Nature of control: Has significant influence or control

CITIZENS ADVICE LEICESTERSHIRE Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25

21 Jul 2016
NE01
18 Jul 2016
Second filing for the appointment of Peter Symonds as a director
...
... and 39 more events
25 Mar 2010
Appointment of Mrs Rosemarie Nash-Smith as a director
25 Mar 2010
Appointment of Mr Malcolm Thomas Flaherty as a director
25 Mar 2010
Appointment of Mr Peter Graham Aspden as a director
25 Mar 2010
Appointment of Mr Edward Hemsley as a director
11 Mar 2010
Incorporation