This company is commonly known as Gloucestershire Guild Limited. The company was founded 16 years ago and was given the registration number 06487144. The firm's registered office is in CHELTENHAM. You can find them at The Guild At 51, 51 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | GLOUCESTERSHIRE GUILD LIMITED |
---|---|---|
Company Number | : | 06487144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Guild At 51, 51 Clarence Street, Cheltenham, Gloucestershire, GL50 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Secretary | 19 April 2022 | Active |
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Director | 16 March 2017 | Active |
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Director | 19 April 2016 | Active |
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Director | 30 July 2021 | Active |
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Director | 30 July 2021 | Active |
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Secretary | 20 April 2010 | Active |
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Secretary | 29 January 2008 | Active |
Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Director | 20 April 2010 | Active |
Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Director | 29 January 2008 | Active |
Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Director | 24 March 2011 | Active |
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Director | 29 January 2008 | Active |
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Director | 29 January 2008 | Active |
The Guild At 51, 51 Clarence Street, Cheltenham, England, GL50 3JT | Director | 20 April 2010 | Active |
The Guild At 51, 51 Clarence Street, Cheltenham, England, GL50 3JT | Director | 20 April 2010 | Active |
The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT | Director | 16 August 2018 | Active |
18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW | Director | 01 May 2018 | Active |
Gloucestershire Guild Gallerey, Painswick Centre, Bisley Street, Painswick, GL6 6QQ | Director | 29 January 2008 | Active |
The Guild At 51, 51 Clarence Street, Cheltenham, England, GL50 3JT | Director | 26 January 2012 | Active |
Mrs Catherine Jean Fox | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Rotunda Terrace, Montpellier Street, Cheltenham, England, GL50 1SW |
Nature of control | : |
|
Mr Andrew Moore | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT |
Nature of control | : |
|
Mrs Ursula Anne Jeakins | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT |
Nature of control | : |
|
Mrs Mary Greensted | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | The Guild At 51, 51 Clarence Street, Cheltenham, GL50 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.