This company is commonly known as Telford And Wrekin Council For Voluntary Service. The company was founded 34 years ago and was given the registration number 02436644. The firm's registered office is in TELFORD. You can find them at The Glebe Centre Glebe Street, Wellington, Telford, Shropshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE |
---|---|---|
Company Number | : | 02436644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Glebe Centre Glebe Street, Wellington, Telford, Shropshire, TF1 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Lake End Drive, Holmer Lake, Telford, United Kingdom, TF3 1NU | Director | 13 January 2014 | Active |
5, Linnet Gate, Telford, United Kingdom, TF1 3QB | Director | 19 September 2013 | Active |
Suite 12 & 15, Central Square, Telford Centre, Telford, England, TF3 4JL | Director | 17 February 2022 | Active |
Suite 12 & 15, Central Square, Telford Centre, Telford, England, TF3 4JL | Director | 25 September 2017 | Active |
Suite 12 & 15, Central Square, Telford Centre, Telford, England, TF3 4JL | Director | 23 June 2020 | Active |
8 Nelson Court, Shifnal, TF11 8TT | Secretary | 01 April 2002 | Active |
The Glebe Centre, Glebe Street, Wellington, Telford, TF1 1JP | Secretary | 13 February 2014 | Active |
Loncera 38 Lower Wood, The Rock, Telford, TF3 5DN | Secretary | - | Active |
10 Stokesay Road, Wellington, Telford, TF1 3NU | Director | 11 July 2007 | Active |
17 Far Vallens, Hadley, Telford, TF1 5SD | Director | 21 May 1999 | Active |
17 Far Vallens, Hadley, Telford, TF1 5SD | Director | 12 July 1993 | Active |
Trivandrum 4 High Street, Rhosllanerchrugog, Wrexham, LL14 1AL | Director | 13 October 2000 | Active |
55, Church Aston, Newport, TF10 9JS | Director | 15 July 1998 | Active |
14 Ennerdale Close, Priorslee, Telford, TF2 9RR | Director | - | Active |
8, Church Meadow, Shifnal, TF11 9AD | Director | 28 January 2009 | Active |
The Glebe Centre, Glebe Street, Wellington, Telford, TF1 1JP | Director | 14 September 2016 | Active |
The Glebe Centre, Glebe Street, Wellington, Telford, England, TF1 1JP | Director | 01 October 2012 | Active |
64 Cherrybrook Drive, Broseley, TF12 5SH | Director | 09 December 2003 | Active |
Hillside, Cressage, Shrewsbury, SY5 6DF | Director | 29 June 1992 | Active |
41 Burford, Brookside, Telford, TF3 1LQ | Director | 12 July 1993 | Active |
33, Dinthill, Telford, TF3 2DT | Director | 25 May 2010 | Active |
3 Hillside, Edgmond, Newport, TF10 8LG | Director | 28 February 2006 | Active |
72 Shutlock Lane, Moseley, Birmingham, B13 8NZ | Director | 23 May 2002 | Active |
53 Delbury Court, Deercote, Telford, TF3 2BS | Director | - | Active |
13 Willows Road, Oakengates, Telford, TF2 9AE | Director | 22 January 1997 | Active |
54 Castlecroft, Stirchley, Telford, TF3 1UE | Director | 29 June 1992 | Active |
Bron Hafren Hillside, Iron Bridge, Telford, TF8 7QU | Director | 10 November 2007 | Active |
9 Smallwood, Sutton Hill, Telford, TF7 4HJ | Director | 23 September 2003 | Active |
The Glebe Centre, Glebe Street, Wellington, Telford, TF1 1JP | Director | 16 July 2012 | Active |
The Glebe Centre, Glebe Street, Wellington, Telford, TF1 1JP | Director | 29 August 2017 | Active |
2 Arrow Road, Shawbirch, Telford, TF5 0LF | Director | 14 October 2004 | Active |
28 Springfield Avenue, Newport, TF10 7HW | Director | 21 May 1999 | Active |
Woodlands 20 Marsh Road, Edgmond, Newport, TF10 8EP | Director | 29 June 1992 | Active |
Suite 12 & 15, Central Square, Telford Centre, Telford, England, TF3 4JL | Director | 15 July 2016 | Active |
Charlies, High Street, Stottesdon, Kidderminster, DY14 8TZ | Director | 08 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.