This company is commonly known as Brereton Big Local Community Interest Company. The company was founded 8 years ago and was given the registration number 10168151. The firm's registered office is in RUGELEY. You can find them at Brereton Community Hub, Armitage Road, Rugeley, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRERETON BIG LOCAL COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 10168151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2016 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Brereton Lodge, Rugeley, United Kingdom, WS15 1DX | Secretary | 07 May 2016 | Active |
Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF | Director | 07 May 2016 | Active |
7, Garden Drive, Rugeley, England, WS15 1BX | Director | 11 July 2016 | Active |
9, Heath Road, Rugeley, England, WS15 1AH | Director | 01 June 2016 | Active |
Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF | Director | 07 May 2016 | Active |
42, Redbrook Lane, Rugeley, England, WS15 1AA | Director | 01 June 2016 | Active |
Mr Michael James Rowley | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF |
Nature of control | : |
|
Mr Mathew James Walker | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF |
Nature of control | : |
|
Mrs Christine Sheila Stewart | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF |
Nature of control | : |
|
Miss Sophie Annabel Moulton | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF |
Nature of control | : |
|
Mr Jack Cameron Burkinshaw | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-17 | Dissolution | Dissolution application strike off company. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Officers | Change person director company with change date. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2016-08-08 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
2016-05-07 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.