This company is commonly known as Wokingham & District Citizens Advice Bureau. The company was founded 30 years ago and was given the registration number 02862148. The firm's registered office is in WOKINGHAM. You can find them at Waterford House, Erfstadt Court, Wokingham, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 02862148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterford House, Erfstadt Court, Wokingham, Berkshire, RG40 2YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Secretary | 15 November 2023 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 05 August 2020 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 15 November 2023 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 16 September 2016 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 15 November 2023 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 04 May 2022 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 14 June 2022 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 04 May 2022 | Active |
Clare Lodge, Glebelands Road, Wokingham, RG40 1DR | Secretary | 23 May 1995 | Active |
7 Acorn Drive, Wokingham, RG40 1EQ | Secretary | 13 October 1993 | Active |
7, Tattersall Close, Wokingham, England, RG40 2LP | Secretary | 28 September 2018 | Active |
Edneys House Edneys Hill, Wokingham, RG41 4DR | Secretary | 04 April 1995 | Active |
48 Shefford Crescent, Wokingham, RG40 1YP | Secretary | 11 June 2003 | Active |
Seamark, 11 The Junipers, Wokingham, RG11 4UX | Secretary | 16 March 1994 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Secretary | 16 September 2016 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 09 March 2016 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 31 July 2009 | Active |
4 Kilowna Close, Charvil, Reading, RG10 9QU | Director | 20 May 2002 | Active |
14, Milton Road, Earley, Reading, England, RG6 1EL | Director | 23 June 2014 | Active |
The Cottage, 67 Oxford Road, Wokingham, RG41 2YH | Director | 29 June 2006 | Active |
19 Sandhurst Road, Wokingham, RG40 3JG | Director | 16 March 1994 | Active |
Clare Lodge, Glebelands Road, Wokingham, RG40 1DR | Director | 23 May 1995 | Active |
18, Larkspur Close, Erftstatd Court, Wokingham, England, RG41 3NA | Director | 28 September 2018 | Active |
6 Knowles Avenue, Crowthorne, RG45 6DU | Director | 05 December 2002 | Active |
7 Acorn Drive, Wokingham, RG40 1EQ | Director | 16 March 1994 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 15 May 2018 | Active |
Waterford House, Erfstadt Court, Wokingham, England, RG40 2YF | Director | 23 June 2015 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 04 October 2019 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 09 May 2011 | Active |
48 Pine Drive, Finchampstead, Wokingham, RG40 3LE | Director | 10 July 1997 | Active |
Waterford House, Erfstadt Court, Wokingham, England, RG40 2YF | Director | 08 October 2014 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 23 June 2020 | Active |
199, Beech Lane, Lower Earley, Reading, England, RG6 5UP | Director | 23 June 2014 | Active |
8 Acorn Drive, Wokingham, RG40 1EQ | Director | 19 June 2002 | Active |
Waterford House, Erfstadt Court, Wokingham, RG40 2YF | Director | 11 February 2015 | Active |
Mrs Sarah Louise Browning | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Waterford House, Erfstadt Court, Wokingham, RG40 2YF |
Nature of control | : |
|
Mr Timothy Andrew Abbott | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Waterford House, Erfstadt Court, Wokingham, RG40 2YF |
Nature of control | : |
|
Mr Paul Maurice Adams | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Waterford House, Erfstadt Court, Wokingham, RG40 2YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination secretary company with name termination date. | Download |
2023-11-17 | Officers | Appoint person secretary company with name date. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-22 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.