MADE IN STROUD SHOP C.I.C.
GLOUCESTERSHIRE MADE IN STROUD SHOP LTD

Hellopages » Gloucestershire » Stroud » GL5 1AA

Company number 04216614
Status Active
Incorporation Date 15 May 2001
Company Type Community Interest Company
Address 16 KENDRICK STREET, STROUD, GLOUCESTERSHIRE, GL5 1AA
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 15 May 2016 no member list; Total exemption full accounts made up to 30 November 2014. The most likely internet sites of MADE IN STROUD SHOP C.I.C. are www.madeinstroudshop.co.uk, and www.made-in-stroud-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Made in Stroud Shop C I C is a Community Interest Company. The company registration number is 04216614. Made in Stroud Shop C I C has been working since 15 May 2001. The present status of the company is Active. The registered address of Made in Stroud Shop C I C is 16 Kendrick Street Stroud Gloucestershire Gl5 1aa. . HONEYFIELD, Clare Louise is a Secretary of the company. HONEYFIELD, Clare Louise is a Director of the company. Secretary GERBRANDS, Kardien Ruud has been resigned. Secretary WHETHAM, Brian George has been resigned. Director BATES, Sarah has been resigned. Director BRENT SMITH, Helen Mary has been resigned. Director DART, Elizabeth has been resigned. Director FRIEND, Alice Elizabeth has been resigned. Director FRIEND, Rodrick has been resigned. Director GERBRANDS, Kardien Ruud has been resigned. Director HALL, Claire has been resigned. Director HAMMOND, Margaret Sylvia has been resigned. Director HINTON, Philip Graham has been resigned. Director HODGSON, Paul Christopher Shiuto has been resigned. Director LAFFORT, Cyril Pierre has been resigned. Director LOMBERG, Helen Mary has been resigned. Director MILLICHEAP, Michelle Debra has been resigned. Director MITCHELL, Penelope Andrea has been resigned. Director MORRIS, Hazel Lucy has been resigned. Director MUTTON, Shaun Ivan has been resigned. Director PUGH, Michael Robert has been resigned. Director THOMAS, Adam Owen has been resigned. Director VARAH, Mark has been resigned. Director VERNON, Jane has been resigned. Director WEST, Penelope Ann has been resigned. Director WILLIAMS, Bridget Anne has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
HONEYFIELD, Clare Louise
Appointed Date: 01 April 2013

Director
HONEYFIELD, Clare Louise
Appointed Date: 15 May 2001
62 years old

Resigned Directors

Secretary
GERBRANDS, Kardien Ruud
Resigned: 31 March 2013
Appointed Date: 31 January 2004

Secretary
WHETHAM, Brian George
Resigned: 31 January 2004
Appointed Date: 15 May 2001

Director
BATES, Sarah
Resigned: 28 January 2005
Appointed Date: 15 May 2001
53 years old

Director
BRENT SMITH, Helen Mary
Resigned: 10 June 2006
Appointed Date: 26 January 2002
65 years old

Director
DART, Elizabeth
Resigned: 26 January 2002
Appointed Date: 15 May 2001
53 years old

Director
FRIEND, Alice Elizabeth
Resigned: 01 January 2002
Appointed Date: 15 May 2001
77 years old

Director
FRIEND, Rodrick
Resigned: 01 January 2002
Appointed Date: 15 May 2001
86 years old

Director
GERBRANDS, Kardien Ruud
Resigned: 31 March 2013
Appointed Date: 15 May 2001
63 years old

Director
HALL, Claire
Resigned: 30 January 2004
Appointed Date: 26 January 2002
63 years old

Director
HAMMOND, Margaret Sylvia
Resigned: 28 January 2005
Appointed Date: 07 July 2002
76 years old

Director
HINTON, Philip Graham
Resigned: 30 September 2006
Appointed Date: 30 January 2004
56 years old

Director
HODGSON, Paul Christopher Shiuto
Resigned: 30 September 2006
Appointed Date: 28 January 2005
68 years old

Director
LAFFORT, Cyril Pierre
Resigned: 31 December 2001
Appointed Date: 15 May 2001
56 years old

Director
LOMBERG, Helen Mary
Resigned: 31 July 2007
Appointed Date: 30 January 2004
67 years old

Director
MILLICHEAP, Michelle Debra
Resigned: 30 January 2004
Appointed Date: 31 January 2003
63 years old

Director
MITCHELL, Penelope Andrea
Resigned: 30 January 2004
Appointed Date: 26 January 2002
77 years old

Director
MORRIS, Hazel Lucy
Resigned: 30 January 2004
Appointed Date: 15 May 2001
58 years old

Director
MUTTON, Shaun Ivan
Resigned: 30 September 2006
Appointed Date: 30 January 2004
59 years old

Director
PUGH, Michael Robert
Resigned: 10 June 2006
Appointed Date: 15 May 2001
56 years old

Director
THOMAS, Adam Owen
Resigned: 30 January 2004
Appointed Date: 15 May 2001
64 years old

Director
VARAH, Mark
Resigned: 10 June 2006
Appointed Date: 30 January 2004
68 years old

Director
VERNON, Jane
Resigned: 30 September 2006
Appointed Date: 15 May 2001
71 years old

Director
WEST, Penelope Ann
Resigned: 28 January 2005
Appointed Date: 26 January 2002
69 years old

Director
WILLIAMS, Bridget Anne
Resigned: 28 January 2005
Appointed Date: 15 May 2001
68 years old

MADE IN STROUD SHOP C.I.C. Events

26 Jul 2016
Total exemption full accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 15 May 2016 no member list
03 Sep 2015
Total exemption full accounts made up to 30 November 2014
08 Jun 2015
Annual return made up to 15 May 2015 no member list
30 May 2014
Annual return made up to 15 May 2014 no member list
...
... and 67 more events
10 Jun 2002
Director resigned
10 Jun 2002
Director resigned
10 Jun 2002
Director resigned
14 May 2002
Accounting reference date shortened from 31/05/02 to 30/11/01
15 May 2001
Incorporation