This company is commonly known as Friends Of The Cotswolds. The company was founded 25 years ago and was given the registration number 03650374. The firm's registered office is in CHELTENHAM. You can find them at 3 The Green, Northleach, Cheltenham, Gloucestershire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FRIENDS OF THE COTSWOLDS |
---|---|---|
Company Number | : | 03650374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Green, Northleach, Cheltenham, Gloucestershire, England, GL54 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Green, Northleach, Cheltenham, England, GL54 3EX | Secretary | 03 November 2021 | Active |
3, The Green, Northleach, Cheltenham, England, GL54 3EX | Director | 19 November 2019 | Active |
3, The Green, Northleach, Cheltenham, England, GL54 3EX | Director | 16 March 2016 | Active |
3, The Green, Northleach, Cheltenham, England, GL54 3EX | Director | 13 May 2015 | Active |
Woodford Cottage, Banbury Road, Chipping Norton, OX7 4AA | Director | 23 April 2007 | Active |
Great Union House, Market Place, Northleach, Cheltenham, England, GL54 3EJ | Director | 18 September 2013 | Active |
31, Denmark Road, Gloucester, England, GL1 3JQ | Director | 13 January 2023 | Active |
3, The Green, Northleach, Cheltenham, England, GL54 3EX | Director | 12 November 2014 | Active |
90b, Tachbrook Street, London, England, SW1V 2NB | Director | 14 October 1998 | Active |
Amercombe, Kingswood, Wotton Under Edge, GL12 8RS | Director | 23 April 2007 | Active |
3, The Green, Northleach, Cheltenham, England, GL54 3EX | Director | 19 July 2019 | Active |
30, St. Crispins Close, London, England, NW3 2QF | Director | 18 September 2013 | Active |
Craigower, Woodland Rise, Sevenoaks, TN15 0HZ | Secretary | 03 September 2008 | Active |
2nd Floor, 50 Gresham Street, London, EC2V 7AY | Corporate Secretary | 14 October 1998 | Active |
35, Berkeley Square, Bristol, England, BS8 1JA | Director | 18 September 2013 | Active |
12, The Avenue, Cirencester, England, GL7 1EJ | Director | 21 January 2014 | Active |
Scotland House, Round Close Road, Hook Norton, Banbury, United Kingdom, OX15 5NZ | Director | 13 October 2010 | Active |
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, United Kingdom, GL56 9BB | Director | 01 August 2010 | Active |
7 The Grange, Enborne, Newbury, RG14 6RJ | Director | 24 May 2007 | Active |
90, Shipston Road, Stratford-Upon-Avon, England, CV37 7LR | Director | 18 September 2013 | Active |
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, GL56 9BB | Director | 16 March 2016 | Active |
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, GL56 9BB | Director | 03 September 2014 | Active |
Courtyard Cottage, Bell Bank, Blockley, Moreton-In-Marsh, GL56 9BB | Director | 10 December 2015 | Active |
8 Newlands Court, Stow On The Wold, GL54 1HN | Director | 29 March 2007 | Active |
Craigower, Woodland Rise, Sevenoaks, TN15 0HZ | Director | 16 March 2009 | Active |
Gchq, Hubble Road, Cheltenham, FL51 0EX | Director | 24 May 2007 | Active |
7 Walkers Orchard, Stoneleigh, Coventry, CV8 3JG | Director | 23 April 2007 | Active |
Mr Harry Alexander Acland | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Lt Col Andrew James Tabor | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Sir Edward John Wright Horsefall | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Mr George Henry Lambrick | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Courtyard Cottage, Bell Bank, Moreton-In-Marsh, GL56 9BB |
Nature of control | : |
|
Mr Andrew George Wade | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Mrs Karen Jane Morgan | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Mr Christopher Hancock | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Mr Simon Randall | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Dr David Rockey | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Mrs Louise Chandler-Mullins | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Mr Paul Charles Blacker | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Ms Kate Farquhar-Thomson | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Green, Cheltenham, England, GL54 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Officers | Appoint person secretary company with name date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.