This company is commonly known as The Honourable Company Of Gloucestershire. The company was founded 16 years ago and was given the registration number 06442628. The firm's registered office is in CHELTENHAM. You can find them at Ellenborough House, Wellington Street, Cheltenham, Gloucestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE HONOURABLE COMPANY OF GLOUCESTERSHIRE |
---|---|---|
Company Number | : | 06442628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Secretary | 19 April 2018 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 22 May 2022 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 28 September 2021 | Active |
Colesbourne Park, Nr Cheltenham, Cheltenham, GL53 9NP | Director | 03 December 2007 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 22 May 2018 | Active |
The Granary, Chapel Lane, Bledington, Chipping Norton, England, OX7 6XA | Director | 24 January 2017 | Active |
Blenheim House, The Street, Frampton On Severn, Gloucester, England, GL2 7EA | Director | 29 April 2020 | Active |
31, Denmark Road, Gloucester, England, GL1 3JQ | Director | 23 May 2017 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 14 April 2021 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 22 May 2018 | Active |
Greystones, Leckhampton Lane, Shurdington, Cheltenham, England, GL51 4XW | Director | 19 May 2014 | Active |
20, Wenlock Road, London, England, N1 7GU | Director | 23 May 2017 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 28 September 2021 | Active |
Lower Farm, Compton Abdale, Cheltenham, England, GL54 4DS | Director | 22 March 2016 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 28 September 2021 | Active |
Shawford, The Hithe Rodborough Common, Stroud, GL5 5BN | Secretary | 03 December 2007 | Active |
7, Victoria Mansions, Malvern Road, Cheltenham, England, GL50 2JH | Secretary | 09 April 2013 | Active |
1, Burlington Court, Northwick Park Blockley, Moreton-In-Marsh, United Kingdom, GL56 9RJ | Director | 05 September 2012 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 28 October 2014 | Active |
Kilcot House, Lower Kilcot, Hillesley, Wotton-Under-Edge, England, GL12 7RL | Director | 08 January 2013 | Active |
Amercombe, 11 High Street Kingswood, Wotton Under Edge, GL12 8RS | Director | 13 December 2007 | Active |
Linton Lodge, Highnam, Gloucester, England, GL2 8DF | Director | 04 June 2013 | Active |
130 Albert Road, Pitville, Cheltenham, GL52 3JF | Director | 13 December 2007 | Active |
Wycliffe College, Stonehouse, Stroud, United Kingdom, GL10 2JQ | Director | 24 May 2011 | Active |
Kiftsgate Court, Mickleton, Chipping Campden, England, GL55 6LN | Director | 08 January 2013 | Active |
Bownham Grange, Rodborough Common, Stroud, GL5 5BU | Director | 12 May 2008 | Active |
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 05 September 2012 | Active |
Blaisdon House, Blaisdon, Longhope, Gloucester, England, GL17 0AH | Director | 08 December 2010 | Active |
Heron Gate, Forge Lane, Upleadon, Newent, GL18 1EF | Director | 13 December 2007 | Active |
Stoneleigh The Hithe, Rodborough Common, Stroud, GL5 5BW | Director | 13 December 2007 | Active |
108, Evesham Road, Cheltenham, England, GL52 2AN | Director | 17 November 2015 | Active |
24 Walnut Close, Pittville, Cheltenham, GL52 3AG | Director | 12 May 2008 | Active |
Yew Tree Farm, Brimpsfield, Gloucester, England, GL4 8LD | Director | 08 January 2013 | Active |
10, Pine Holt State, Hucclecote, Gloucester, SL3 3SQ | Director | 26 February 2008 | Active |
Little Skiveralls, Chalford Hill, Stroud, GL6 8QJ | Director | 12 May 2008 | Active |
Mr Michael David Jones | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Ellenborough House, Wellington Street, Cheltenham, GL50 1YD |
Nature of control | : |
|
Mrs Julia Kent | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shelburne House, Lansdown Road, Cheltenham, England, GL51 6QD |
Nature of control | : |
|
Lt Col Andrew James Tabor | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Farm, Compton Abdale, Cheltenham, England, GL54 4DS |
Nature of control | : |
|
Mr Philip Alan Robson | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Ellenborough House, Wellington Street, Cheltenham, GL50 1YD |
Nature of control | : |
|
Air Marshal Graeme Alan Robertson | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Victoria Mansions, Malvern Road, Cheltenham, England, GL50 2JH |
Nature of control | : |
|
Professor Christopher John Gaskell | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Ellenborough House, Wellington Street, Cheltenham, GL50 1YD |
Nature of control | : |
|
Air Marshal Graeme Alan Robertson | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Victoria Mansions, Malvern Road, Cheltenham, England, GL50 2JH |
Nature of control | : |
|
Mrs Helen Edith Lovatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Ellenborough House, Wellington Street, Cheltenham, GL50 1YD |
Nature of control | : |
|
Sir Graham Anthony Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Ellenborough House, Wellington Street, Cheltenham, GL50 1YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change person director company with change date. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.