This company is commonly known as Cheltenham & Gloucester Plc. The company was founded 35 years ago and was given the registration number 02299428. The firm's registered office is in . You can find them at Barnett Way, Gloucester, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHELTENHAM & GLOUCESTER PLC |
---|---|---|
Company Number | : | 02299428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnett Way, Gloucester, GL4 3RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 25 November 2011 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 February 2024 | Active |
Harbourside, 10 Canons Way, Bristol, United Kingdom, BS1 5LF | Director | 29 June 2023 | Active |
Hunyani Ardleigh Road, Little Bromley, Manningtree, CO11 2QA | Secretary | - | Active |
29 South Street, Manningtree, CO11 1BG | Secretary | 20 July 1994 | Active |
Frampton Farm, Frampton Mansell, Stroud, GL6 8JB | Secretary | 21 July 1995 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 25 March 2010 | Active |
14 Nightingales, Cranleigh, GU6 8DE | Secretary | 03 January 1995 | Active |
Allington House, Upper Dowdeswell, Cheltenham, GL54 4LU | Secretary | 01 July 2002 | Active |
Woodbine Cottage, Middle Spring Ruscombe, Stroud, GL6 6DF | Secretary | 01 November 1995 | Active |
The Lodge, Milton Lane, Steventon, OX13 6SA | Director | 14 August 2008 | Active |
The Stable House, Hampnett, Nr Northleach, GL54 3NN | Director | 21 July 1995 | Active |
The Malthouse, The Green, Sheepscombe, Stroud, GL6 7RG | Director | 21 July 1995 | Active |
165 St Bernards Road, Solihull, B92 7DH | Director | - | Active |
1, Barnett Way, Barnwood, Gloucester, United Kingdom, GL4 3RL | Director | 13 August 2015 | Active |
Bentley Court, Holt, Worcester, England, WR6 6TX | Director | 01 August 1995 | Active |
9 Bournside Road, Cheltenham, GL51 3AL | Director | 01 June 2003 | Active |
9 Bournside Road, Cheltenham, GL51 3AL | Director | 21 July 1995 | Active |
6, Chiswick Mall, London, W4 2QH | Director | 07 June 1994 | Active |
71 Lombard Street, London, EC3P 3BS | Director | 01 August 1995 | Active |
Pentland House, 8 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 03 October 2014 | Active |
171 Defoe House, Barbican, London, EC2Y 8ND | Director | - | Active |
53 Newstead Road, Barnwood, Gloucester, GL4 3TQ | Director | 01 February 1997 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 29 June 2023 | Active |
7th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 30 October 2015 | Active |
Apartment 5 Grosvenor House, Evesham Road, Cheltenham, GL52 2AA | Director | 12 June 2007 | Active |
Garden Cottage, Ewen, Cirencester, GL7 6BU | Director | 01 February 1997 | Active |
18, Ardross Avenue, Northwood, HA6 3DS | Director | 07 January 2008 | Active |
8 Lynette Avenue, London, SW4 9HD | Director | - | Active |
1 Rowena Cade Avenue, The Park, Cheltenham, GL50 2LA | Director | 02 April 2004 | Active |
Barnett Way, Gloucester, GL4 3RL | Director | 01 March 2010 | Active |
Barnett Way, Gloucester, GL4 3RL | Director | 01 March 2010 | Active |
53 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DG | Director | 21 July 1995 | Active |
Priory House, Priory Close, Chislehurst, BR7 5LB | Director | 14 August 2008 | Active |
18 Foxgrove Drive, Cheltenham, GL52 6TQ | Director | 21 July 1995 | Active |
Lloyds Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.