BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU - BUCKINGHAM


Overview

BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from BUCKINGHAM and has the status: Dissolved - no longer trading.
BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU was incorporated 24 years ago on 14/02/2000 and has the registered number: 03925095. The accounts status is TOTAL EXEMPTION FULL.

BUCKINGHAM WINSLOW AND DISTRICT CITIZENS ADVICE BUREAU - BUCKINGHAM

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

WHEELDON HOUSE
BUCKINGHAM
MK18 1JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LAWRENCE CHARLES RENSHELL Aug 1953 British Director 2015-07-30 CURRENT
MR ANDREW JAMES GRENVILLE RICHARDSON Oct 1953 British Director 2010-04-22 CURRENT
DIANA SHARON DAVIS May 1960 British Director 2003-07-10 CURRENT
MR MICHAEL NAYLAR SMITH Jul 1947 British Director 2010-07-13 CURRENT
MR IAN NIGEL PAYNE Secretary 2016-04-01 CURRENT
MR GUY HAWKING Oct 1951 British Director 2013-09-03 CURRENT
MRS JANE MARGARET MORDUE Jun 1953 British Director 2001-03-31 CURRENT
ROY KIBBLE WHITE Dec 1936 British Director 2003-06-09 UNTIL 2003-11-14 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-02-14 UNTIL 2000-02-14 RESIGNED
NEIL JOPSON Sep 1946 British Director 2001-03-31 UNTIL 2001-08-02 RESIGNED
ROBERT CHARLES LEHMANN Dec 1951 British Director 2001-03-31 UNTIL 2010-07-13 RESIGNED
JANIS HARDING Oct 1950 British Secretary 2004-01-05 UNTIL 2016-03-31 RESIGNED
MARGARET JEAN PARFITT Jan 1950 British Secretary 2000-02-14 UNTIL 2003-12-31 RESIGNED
TERENCE BERNARD FOLEY Mar 1936 British Director 2001-03-31 UNTIL 2003-06-08 RESIGNED
MR STEFAN BALBUZA Jun 1964 British Director 2008-07-01 UNTIL 2009-07-07 RESIGNED
PATRICK NICHOLAS ERIC COLLINS Oct 1952 British Director 2005-07-07 UNTIL 2007-05-10 RESIGNED
DAVID JAMES COLLINSON Feb 1963 British Director 2001-03-31 UNTIL 2004-02-10 RESIGNED
PAMELA DESORGHER Jun 1930 British Director 2002-05-30 UNTIL 2004-04-30 RESIGNED
CLLR WENDY AVRIL CASTLE Apr 1949 British Director 2007-07-03 UNTIL 2008-07-01 RESIGNED
MR ANDREW CARVER English Director 2001-03-31 UNTIL 2001-08-02 RESIGNED
ALAN BETTS Mar 1927 British Director 2000-02-14 UNTIL 2005-11-16 RESIGNED
HEDLEY HUBERT CADD Mar 1933 British Director 2005-07-07 UNTIL 2011-07-29 RESIGNED
BRIDGET CAROLINE BRADFORD Nov 1959 British Director 2001-03-31 UNTIL 2002-07-01 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-14 UNTIL 2000-02-14 RESIGNED
CHRISTOPHER WILLIAM WATTS Dec 1965 British Director 2001-03-31 UNTIL 2001-11-17 RESIGNED
CHERRY ANNE JANE BAKER Dec 1948 British Director 2001-03-31 UNTIL 2010-07-13 RESIGNED
COLIN RYDER ASHENDEN Jun 1931 British Director 2001-03-31 UNTIL 2004-02-02 RESIGNED
MRS SUSAN FANE Sep 1948 British Director 2013-09-03 UNTIL 2015-05-21 RESIGNED
MR HOWARD JAMES MORDUE Feb 1947 British Director 2007-07-03 UNTIL 2010-07-06 RESIGNED
JOHN PARKER Oct 1947 British Director 2012-07-26 UNTIL 2016-09-08 RESIGNED
IRENE REBECCA NOBLE May 1933 British Director 2001-03-31 UNTIL 2005-07-01 RESIGNED
MRS PAMELA JUNE FOX Jun 1960 British Director 2001-06-26 UNTIL 2010-07-13 RESIGNED
MR EDWARD JAMES PEPPER Apr 1938 British Director 2012-08-01 UNTIL 2015-11-23 RESIGNED
JAMES CRANSTON PLENDERLEITH Nov 1943 British Director 2003-04-24 UNTIL 2012-01-27 RESIGNED
MR DERRICK ROGER ISHAM Mar 1944 British Director 2001-03-31 UNTIL 2007-05-10 RESIGNED
MR STEPHEN TOWNSEND Aug 1947 British Director 2013-09-03 UNTIL 2016-09-08 RESIGNED
CHRISTINE JACQUELINE STRAIN CLARK Mar 1948 British Director 2001-03-31 UNTIL 2005-07-07 RESIGNED
ANTHONY DRUMMOND GRAHAM SHILLINGTON Apr 1943 British Director 2005-06-02 UNTIL 2009-07-07 RESIGNED
CLLR RUTH DOROTHY NEWELL May 1956 British Director 2001-03-31 UNTIL 2002-05-20 RESIGNED
RONALD JOHNSON Dec 1940 British Director 2004-03-12 UNTIL 2007-05-10 RESIGNED
ELIZABETH ANN MERRIMAN Sep 1937 British Director 2001-03-31 UNTIL 2011-07-28 RESIGNED
MR ANDREW CHARLES HOUGH Sep 1951 British Director 2009-07-07 UNTIL 2011-11-21 RESIGNED
MRS GINA GREEN Nov 1966 British Director 2006-01-19 UNTIL 2012-07-26 RESIGNED
MRS GINA GREEN Nov 1966 British Director 2013-09-03 UNTIL 2015-07-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEDIS (UK) LIMITED LEICESTER ENGLAND Active SMALL 46520 - Wholesale of electronic and telecommunications equipment and parts
MORE CONTROL (U.K.) LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
CONCEPT SOLUTIONS (MK) LTD MILTON KEYNES Active DORMANT 27900 - Manufacture of other electrical equipment
LAUNTON DIGITAL PRESS LIMITED BUCKINGHAMSHIRE Dissolved... DORMANT 17230 - Manufacture of paper stationery
BUCKINGHAMSHIRE BUSINESS FIRST AYLESBURY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
IPM (UK) LIMITED MILTON KEYNES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PBK CAM SERVICES LIMITED BUCKINGHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 30300 - Manufacture of air and spacecraft and related machinery
SALESOUT LTD LONDON ENGLAND Dissolved... FULL 63110 - Data processing, hosting and related activities
AJR & CO LTD BUCKINGHAM ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
WATERSHED ASSOCIATES LIMITED BUCKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CARISBROOKE MANAGEMENT SERVICES LIMITED BUCKINGHAM Active MICRO ENTITY 98000 - Residents property management
CITIZENS ADVICE BUCKINGHAMSHIRE LTD AYLESBURY Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SLIMB LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE SWAN COMMUNITY HUB BUCKINGHAM ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ANDREW RICHARDSON ASSOCIATES LTD WELLINGBOROUGH ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
HEALTHWATCH BUCKS LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
C&M PUBLISHING LIMITED BUCKINGHAM Active TOTAL EXEMPTION FULL 58110 - Book publishing
AYLESBURY VALE BROADBAND LIMITED AYLESBURY Dissolved... 61100 - Wired telecommunications activities
NATIONAL PARALYMPIC HERITAGE TRUST AYLESBURY Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKINGHAM OLD GAOL TRUST BUCKINGHAM Active TOTAL EXEMPTION FULL 91020 - Museums activities
FOUR FROGS LTD BUCKINGHAM Active MICRO ENTITY 41100 - Development of building projects
HAIR @ 22 BUCKINGHAM LIMITED BUCKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
THE OLD LATIN HOUSE FREEHOLD (NOMINEES) LTD BUCKINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MK2 REPAIR LIMITED BUCKINGHAM ENGLAND Active MICRO ENTITY 95210 - Repair of consumer electronics
SUGAR NAILS LIMITED BUCKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
BUCKINGHAM THERAPY GROUP LTD BUCKINGHAM ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
THE CLUB HOUSE BARBERING CO LIMITED BUCKINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
NEW MAKAS LTD BUCKINGHAM ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
FLEECE YARD (RENTAL HOMES) LIMITED BUCKINGHAM ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate