This company is commonly known as Girls Venture Corps Air Cadets. The company was founded 74 years ago and was given the registration number 00476577. The firm's registered office is in GAINSBOROUGH. You can find them at 7 Spring Gardens, , Gainsborough, Lincolnshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GIRLS VENTURE CORPS AIR CADETS |
---|---|---|
Company Number | : | 00476577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Spring Gardens, Gainsborough, Lincolnshire, United Kingdom, DN21 2AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY | Director | 21 May 2011 | Active |
123 Grange Road, South Croydon, CR2 0NF | Secretary | 10 February 1994 | Active |
11 Bradgate Court, Rotherham, S61 1QG | Secretary | 11 May 2002 | Active |
62 Churchill Road, South Croydon, CR2 6HB | Secretary | - | Active |
Keepers, 69 Sluice Road St Germans, Kings Lynn, PE34 | Director | 20 May 1995 | Active |
11 Field Terrace Road, Newmarket, CB8 0AD | Director | 15 May 1999 | Active |
6 Scotts Terrace, Hilgay, Downham Market, PE38 0JQ | Director | 18 May 1996 | Active |
161 North End, Bassingbourn, Royston, SG8 5PD | Director | 12 May 1987 | Active |
68 Berkeley Avenue, Bexleyheath, DA7 4UB | Director | 12 May 2001 | Active |
71 Cambridge Road, Hastings, TN34 1EP | Director | 22 May 1993 | Active |
28, Amesbury Road, Wigston, United Kingdom, LE18 2RB | Director | 09 May 2009 | Active |
28, Amesbury Road, Wigston, United Kingdom, LE18 2RB | Director | 12 May 2007 | Active |
28, Amesbury Road, Wigston, United Kingdom, LE18 2RB | Director | 17 May 2003 | Active |
15 Burnham Close, Wigston, LE18 2QT | Director | 09 May 1992 | Active |
11 Checker Street, Kings Lynn, PE30 5AS | Director | 21 May 1994 | Active |
32 Cherry Tree Avenue, Dover, CT16 2NL | Director | 09 May 1992 | Active |
43 Roughwood Road, Rotherham, S61 3RB | Director | 11 May 2002 | Active |
43 Roughwood Road, Rotherham, S61 3RB | Director | 20 May 1995 | Active |
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD | Director | 12 May 2012 | Active |
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD | Director | 21 May 2011 | Active |
8 Acacia Road, Dartford, DA1 2RU | Director | 11 May 2002 | Active |
168 Ancona Road, London, SE18 1AB | Director | 09 May 1992 | Active |
19, Whitegate Walk, Rockingham, Rotherham, England, S61 4NA | Director | 18 May 2013 | Active |
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD | Director | 12 May 2012 | Active |
33 Nightingale Walk, Denver, Downham Market, PE38 0DS | Director | 21 May 1994 | Active |
45 Ryecroft Road, Stretford, Manchester, M32 9BS | Director | 22 May 1993 | Active |
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD | Director | 08 May 2010 | Active |
43 Crendon Road, Rowley Regis, Warley, B65 8LE | Director | 23 May 1976 | Active |
43 Crendon Road, Rowley Regis, Warley, B65 8LE | Director | 15 May 1987 | Active |
157 Quarry Lane, South Shields, NE34 7RB | Director | 07 March 2004 | Active |
96 London Road, Redhill, RH1 2JJ | Director | 20 May 1995 | Active |
146 Imeary Street, South Shields, NE33 4EL | Director | 11 May 2002 | Active |
4 Lower Highland Road, Ryde, PO33 1DX | Director | 16 May 1987 | Active |
4 Lower Highland Road, Ryde, PO33 1DX | Director | 16 May 1987 | Active |
19 Oakfield Road, Ashford, TW15 1DN | Director | 22 May 1993 | Active |
Miss Karen Plummer | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 352 Southey Green Road, Sheffield, England, S5 7QF |
Nature of control | : |
|
Mrs Jayne Alison Lawley-Morris | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67a Green Leas, Sunbury-On-Thames, United Kingdom, TW16 7PQ |
Nature of control | : |
|
Mrs Hazel Brenda Layne | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Bradgate Court, Rotherham, England, S61 1QG |
Nature of control | : |
|
Yvonne Anne Mccarthy | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY |
Nature of control | : |
|
Mrs Rachel Lovelock | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY |
Nature of control | : |
|
Mrs Eileen Patricia Fearon | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY |
Nature of control | : |
|
Mrs Lynn Margaret Richardson | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.