This company is commonly known as S W Conference Of Local Council Associations. The company was founded 17 years ago and was given the registration number 05964991. The firm's registered office is in BRISTOL. You can find them at 178 Hanham Road, , Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | S W CONFERENCE OF LOCAL COUNCIL ASSOCIATIONS |
---|---|---|
Company Number | : | 05964991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 178 Hanham Road, Bristol, England, BS15 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
178, Hanham Road, Bristol, England, BS15 8NU | Secretary | 28 February 2019 | Active |
7, North Street, Crediton, England, EX17 2BT | Director | 30 October 2021 | Active |
Wolds End Farm, Aston Road, Chipping Campden, England, GL55 6HR | Director | 30 October 2021 | Active |
Trenoweth, Carlidnack Road Mawnan Smith, Falmouth, TR11 5HA | Director | 07 December 2006 | Active |
17, Queens Road, Wellington, England, TA21 9AW | Director | 14 January 2012 | Active |
Beechcroft, Yeolmbridge, Launceston, England, PL15 8NH | Director | 30 October 2021 | Active |
2, Falcon Close, Quedgeley, Gloucester, England, GL2 4LY | Director | 01 May 2019 | Active |
Victoria House, Victoria Street, Taunton, England, TA1 2DY | Director | 27 March 2014 | Active |
33, Field View, Chippenham, England, SN15 2QT | Director | 30 October 2021 | Active |
18 Speedwell Close, Speedwell Close, Newton Abbot, England, TQ12 1GN | Director | 19 August 2019 | Active |
Colliton Annex, Colliton Park, Dorchester, England, DT1 1XJ | Director | 12 March 2020 | Active |
178, Hanham Road, Kingswood, Bristol, England, BS15 8NU | Director | 19 September 2018 | Active |
The Old Forge, West Buckland, Wellington, TA21 9JS | Secretary | 12 October 2006 | Active |
3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, England, EX2 8PW | Secretary | 27 June 2013 | Active |
45 Sedbury Lane, Tutshill, Chepstow, NP16 7DU | Director | 07 December 2006 | Active |
24, Avon Close, Taunton, TA1 4SU | Director | 30 March 2007 | Active |
Chapel Cottage, The Green Coberley, Cheltenham, GL53 9QZ | Director | 21 June 2007 | Active |
34a Upthorpe, Cam, GL11 5HR | Director | 07 December 2006 | Active |
Boehill Barton Farm, Sampford Peverell, Tiverton, England, EX16 7DZ | Director | 14 January 2012 | Active |
The Tower House, Chilton Polden, Bridgwater, TA7 9EQ | Director | 07 December 2006 | Active |
The Stable, Shiphay Farm, Colyton, EX24 6EU | Director | 07 December 2006 | Active |
25, Lays Drive, Keynsham, Bristol, BS31 2LB | Director | 26 March 2009 | Active |
Copperfield 44 Lake Road, Verwood, BH31 6BX | Director | 26 March 2009 | Active |
13 Stokes Close, Devizes, SN10 2RS | Director | 07 December 2006 | Active |
The Old Forge, Dean Lane Sixpenny Handley, Salisbury, SP5 5PA | Director | 12 October 2006 | Active |
32, Farriers End, Quedgeley, Gloucester, GL2 4WA | Director | 02 August 2008 | Active |
8, Springfields, Tetbury, England, GL8 8EN | Director | 01 March 2012 | Active |
The Old Forge, West Buckland, Wellington, TA21 9JS | Director | 12 October 2006 | Active |
10, Fleet Street, Beaminster, England, DT8 3EF | Director | 01 March 2012 | Active |
Cranbourne, Church Street, West Stour, Gillingham, SP8 5RL | Director | 27 March 2008 | Active |
10 Conway Drive, Broadmayne, Dorchester, DT2 8EF | Director | 13 December 2007 | Active |
17, Kirton Drive, Crediton, EX17 3DW | Director | 07 December 2006 | Active |
Colliton Annexe, County Hall, Dorchester, England, DT1 1XJ | Director | 27 March 2014 | Active |
Daptc, Colliton Park, Dorchester, England, DT1 1XJ | Director | 01 May 2019 | Active |
99 Codford Road, Chitterne, Warminster, BA12 0LD | Director | 07 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.