This company is commonly known as Gloucestershire Nightstop. The company was founded 20 years ago and was given the registration number 04837650. The firm's registered office is in GLOUCESTER. You can find them at 5&6 Beaufort Buildings, Spa Rd, Gloucester, Gloucestershire. This company's SIC code is 55900 - Other accommodation.
Name | : | GLOUCESTERSHIRE NIGHTSTOP |
---|---|---|
Company Number | : | 04837650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5&6 Beaufort Buildings, Spa Rd, Gloucester, Gloucestershire, GL1 1XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Grahamstown Road, Sedbury, Chepstow, Wales, NP16 7AD | Director | 17 May 2022 | Active |
70, Robin Gibb Road, Thame, England, OX9 3FG | Director | 26 June 2023 | Active |
6, New Dawn View, Gloucester, England, GL1 5PJ | Director | 18 December 2023 | Active |
Hill View, Popes Hill, Newnham, England, GL14 1LE | Director | 29 August 2023 | Active |
13, Ladybellegate Street, Gloucester, England, GL1 2HN | Director | 25 April 2023 | Active |
9 Discovery Road, Abbeymead, Gloucester, GL4 5GY | Secretary | 01 April 2004 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Secretary | 20 November 2007 | Active |
11 Athelstan Court, Malmesbury, SN16 0FD | Secretary | 31 August 2006 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Secretary | 11 March 2014 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Secretary | 23 September 2015 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Secretary | 03 September 2019 | Active |
1 Mickle Mead, Highnam, Gloucester, GL2 8NF | Secretary | 18 July 2003 | Active |
Hazel Cottage, Northwood Green, Westbury-On-Severn, England, GL14 1NA | Director | 17 May 2022 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Director | 04 September 2007 | Active |
Old Police House, Park Place, Ashton Keynes, SN6 6NT | Director | 18 February 2005 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Director | 06 February 2006 | Active |
Willow Tree Cottage, Doughton, GL8 8TG | Director | 05 December 2005 | Active |
9 The Chestal, Dursley, GL11 5AA | Director | 18 July 2003 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Director | 30 July 2013 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Director | 09 March 2010 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, GL1 1XB | Director | 03 May 2018 | Active |
13, Ladybellegate Street, Gloucester, England, GL1 2HN | Director | 01 December 2020 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Director | 21 July 2015 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, GL1 1XB | Director | 15 December 2016 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Director | 07 February 2008 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Director | 14 April 2019 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Director | 12 October 2013 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Director | 10 July 2019 | Active |
13, Ladybellegate Street, Gloucester, England, GL1 2HN | Director | 27 October 2020 | Active |
Bloomin Roses, High Street, Drybrook, GL17 9ES | Director | 10 January 2005 | Active |
38 Sydenham Villas Road, Cheltenham, GL52 6DZ | Director | 18 July 2003 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, GL1 1XB | Director | 08 March 2017 | Active |
5&6, Beaufort Buildings, Spa Rd, Gloucester, England, GL1 1XB | Director | 04 May 2010 | Active |
13, Ladybellegate Street, Gloucester, England, GL1 2HN | Director | 22 May 2023 | Active |
Morroway House, Station Road, Gloucester, England, GL1 1DW | Director | 30 July 2014 | Active |
Mrs Patricia Anne Le Rolland | ||
Notified on | : | 29 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill View, Popes Hill, Newnham, England, GL14 1LE |
Nature of control | : |
|
Mrs Jessica Roberts | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 13, Ladybellegate Street, Gloucester, England, GL1 2HN |
Nature of control | : |
|
Mr Paul Hooper | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Ladybellegate Street, Gloucester, England, GL1 2HN |
Nature of control | : |
|
Mrs Eve Josephine Qureshi | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morroway House, Station Road, Gloucester, England, GL1 1DW |
Nature of control | : |
|
Mr Marc Edward Johnson | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | 5&6, Beaufort Buildings, Gloucester, GL1 1XB |
Nature of control | : |
|
Ms Sarah Jane Mcdonald | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morroway House, Station Road, Gloucester, England, GL1 1DW |
Nature of control | : |
|
Ms Hannah Rose Gorf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 5&6, Beaufort Buildings, Gloucester, GL1 1XB |
Nature of control | : |
|
Mr Ciaran James Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 5&6, Beaufort Buildings, Gloucester, GL1 1XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Second filing of director appointment with name. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.