This company is commonly known as Dudley District Citizens Advice Bureaux. The company was founded 35 years ago and was given the registration number 02291925. The firm's registered office is in DUDLEY. You can find them at Holloway Chambers, 28 Priory Street, Dudley, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | DUDLEY DISTRICT CITIZENS ADVICE BUREAUX |
---|---|---|
Company Number | : | 02291925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1988 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Secretary | 01 October 2015 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 25 April 2017 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 27 February 2018 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 16 July 2009 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 20 March 2020 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 23 October 2002 | Active |
112 Manor Abbey Road, Halesowen, B62 0AA | Secretary | - | Active |
40 Katherine Road, Bearwood, Smethwick, B67 5RE | Secretary | 21 November 2005 | Active |
87 Collis Street, Amblecote, Stourbridge, DY8 4EA | Secretary | 31 August 1996 | Active |
21 Copthorne Road, Wolverhampton, WV3 0AB | Secretary | 04 January 1999 | Active |
127 Hagley Road, Halesowen, B63 4QE | Secretary | 30 June 1993 | Active |
33 South Road, Stourbridge, DY8 3XY | Secretary | 10 July 1996 | Active |
3 Caroline Street, Dudley, DY2 7DY | Director | 19 July 2000 | Active |
61 Roseville Precinct, Coseley, Bilston, WV14 9EP | Director | 22 November 1994 | Active |
1 Autumn Drive, Lower Gornal, Dudley, DY3 2EZ | Director | 12 July 1995 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 30 April 2019 | Active |
21 Summercourt Square, Kingswinford, DY6 9QJ | Director | 27 July 2004 | Active |
23 Walker Avenue, Stourbridge, DY9 9EL | Director | 13 September 1995 | Active |
Pine Trees, Racecourse Lane, Stourbridge, DY8 2RF | Director | 21 November 2007 | Active |
36 Crabourne Road, Dudley, DY2 0EJ | Director | 19 July 2000 | Active |
14 Bromsgrove Road, Romsley, Halesowen, B62 0ET | Director | 12 March 1998 | Active |
12 Hillman Drive, Dudley, DY2 7TR | Director | 11 November 1996 | Active |
14 Ridge Street, Stourbridge, DY8 4QF | Director | 08 March 2006 | Active |
17 Claydon Road, Wall Heath, Kingswinford, DY6 0HR | Director | 23 October 2002 | Active |
7 Appleton Avenue, Pedmore, Stourbridge, DY8 2JZ | Director | - | Active |
6 Orchard Close, Hagley, Stourbridge, DY9 0LE | Director | 15 January 1997 | Active |
3 The Alders, Romsley, Halesowen, B62 0PT | Director | - | Active |
5 Summerfield Road, Dudley, DY2 8JU | Director | - | Active |
Beech Haven, Cobden Street, Stourbridge, DY8 3RU | Director | 30 June 1993 | Active |
Oakdene New Wood, Stourton, Stourbridge, DY7 6RX | Director | - | Active |
55 Portland Drive, Pedmore, Stourbridge, DY9 0SB | Director | 13 October 2005 | Active |
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA | Director | 01 August 2016 | Active |
Glenholme 47 North Street, Dudley, DY2 7DT | Director | - | Active |
Holbeach 88 Beecher Road, Halesowen, B63 2DW | Director | - | Active |
26 Poplar Road, Stourbridge, DY8 3BD | Director | 22 November 1994 | Active |
Mrs Sue Cooper | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
Nature of control | : |
|
Councillor Timothy Crumpton | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
Nature of control | : |
|
Mr Mark Andrew Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
Nature of control | : |
|
Mr Mark Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
Nature of control | : |
|
Mr Stephen Mark Handscomb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
Nature of control | : |
|
Mrs Jayne Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA |
Nature of control | : |
|
Mr Richard Howard Rogerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Marlborough House, Dudley, DY1 1JG |
Nature of control | : |
|
Mr John Mcbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Marlborough House, Dudley, DY1 1JG |
Nature of control | : |
|
Mrs Margaret James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Marlborough House, Dudley, DY1 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-13 | Dissolution | Dissolution application strike off company. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.