Citizens Advice Stroud & Cotswold Districts Limited

All companies of The UKProfessional, scientific and technical activitiesCitizens Advice Stroud & Cotswold Districts Limited

Non-trading company

Contacts of Citizens Advice Stroud & Cotswold Districts Limited: address, phone, fax, email, website, working hours

Address: Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud

Phone: 01453 758252 01453 758252

Fax: 01453 758252 01453 758252

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Citizens Advice Stroud & Cotswold Districts Limited"? - Send email to us!

Citizens Advice Stroud & Cotswold Districts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citizens Advice Stroud & Cotswold Districts Limited.

Registration data Citizens Advice Stroud & Cotswold Districts Limited

Register date: 2002-03-07
Register number: 04389411
Capital: 644,000 GBP
Sales per year: Less 381,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Citizens Advice Stroud & Cotswold Districts Limited

Addition activities kind of Citizens Advice Stroud & Cotswold Districts Limited

22419903. Fabric, animal fiber: narrow woven
31720101. Billfolds
51429901. Bakery products, frozen
59999903. Autograph supplies
70110301. Casino hotel
76299901. Aircraft electrical equipment repair

Owner, director, manager of Citizens Advice Stroud & Cotswold Districts Limited

Director - John Hadfield. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: December 1952, British

Director - Rosalind Perkins. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: February 1951, British

Director - Paul Tremain Pearce. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: August 1935, British

Director - Dr Carol Kambites. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: July 1949, British

Director - Valerie Susan Carter. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: January 1946, British

Director - Christine Osman. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: July 1954, British

Director - Penelope Wride. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: February 1949, British

Director - Christine Lingard. Address: Huntley Close, Abbeymead, Gloucester, GL4 4GU, England. DoB: January 1941, British

Director - Anne Elliott. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: January 1948, British

Director - Josephine Horner. Address: Longridge House, Sheepscombe, Stroud, Glos, GL6 7QU. DoB: August 1943, British

Director - Gayle Holmes. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: September 1940, British

Director - Tracy Young. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: August 1971, British

Director - Jonathan Lee Duckworth. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: January 1958, British

Director - Miranda Anne Clifton. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: August 1952, British

Director - Clair Galbraith. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: December 1944, British

Director - Mark Christopher Keogan. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: September 1961, British

Director - Margaret Rhiannon Wigzell. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: December 1951, British

Director - David Elliott Drew. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: April 1952, British

Director - Roger Anthony Ogle. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: April 1947, British

Director - Geoffrey Albert Wheeler. Address: Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. DoB: August 1941, British

Director - Nigel Cooper. Address: Cranham, Gloucester, Gloucestershire, GL4 8HP. DoB: October 1947, British

Director - Garry Strudwick. Address: 22 Bourne Lane, Brimscombe, Stroud, Gloucestershire, GL5 2RP. DoB: May 1951, British

Director - John Desmond Bratby. Address: Hazel View, Church Street, Nailsworth, Gloucestershire, GL6 0BP. DoB: October 1944, British

Director - Geoffrey Stokes. Address: Westview, 15 Woodford Road, Cam, Dursley, Gloucestershire, GL11 6HB. DoB: June 1942, British

Director - Patricia Carrick. Address: Waterlane, Oakridge Lynch, Nr Stroud, Gloucestershire, GL6 7PH. DoB: December 1938, British

Director - Joanna Scott. Address: Hale Lane, Painswick, Gloucestershire, GL6 6QF. DoB: February 1962, British

Director - Carole Crisp. Address: The Old Thatched Cottage, 1 High Street, Stonehouse, Gloucestershire, GL10 2NG. DoB: December 1942, British

Director - Dr Laurence Carmichael. Address: South View Park End, Paganhill, Stroud, Gloucestershire, GL5 4BB. DoB: May 1964, French

Director - David Wride. Address: 1 Court Meadow, Stone, Berkeley, Gloucestershire, GL13 9LR. DoB: December 1946, British

Director - Paul Christopher Smith. Address: 80 Court Orchard, Wotton Under Edge, Gloucestershire, GL12 7JB. DoB: December 1951, British

Director - Gregory Holba. Address: Lilliput, Lurks Lane, Pitchcombe, Stroud, Gloucestershire, GL6 6LL. DoB: February 1963, British

Director - Stephen George Glanfield. Address: Burleigh Hall Cottage,, Burleigh Lane,, Minchinhampton,, Stroud, Glos., GL5 2PF. DoB: November 1945, British

Director - Dr Jane Yvonne Barnes. Address: Windsor House Windsor Lane, Shadwell, Uley, Gloucestershire, GL11 5BW. DoB: April 1968, British

Director - George Green. Address: Longaston Close, Slimbridge, Gloucestershire, GL2 7BA. DoB: November 1931, British

Secretary - Adam Cain. Address: 58 Paganhill Estate, Stroud, Gloucestershire, GL5 4AU. DoB:

Director - Robert Beale. Address: 183 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AD. DoB: November 1941, British

Director - Mohammad Akhtar. Address: 2 Highwood Court, Nailsworth, Stroud, Gloucestershire, GL6 0TA. DoB: January 1961, British

Director - Peter Michael Rowe. Address: The Churn, Hale Lane, Painswick, Stroud, Gloucestershire, GL6 6QF. DoB: February 1951, British

Director - Michael Beard. Address: Copper Beech House, 25 Barcelona Drive Minchinhampton, Stroud, Gloucestershire, GL6 9DS. DoB: August 1938, British

Director - Gwen Belcher. Address: 5 Belmont Road, Stroud, Gloucestershire, GL5 1HH. DoB: June 1936, British

Director - Joyce Stanway. Address: Peak Villa, Drake Lane, Cam, Dursley, Gloucestershire, GL11 5HD. DoB: April 1925, British

Director - Daniel Le Fleming. Address: Walden, Park Road, Stroud, Gloucestershire, GL5 2JF. DoB: March 1937, British

Director - Martin Kilminster. Address: Pearcroft Dene, Bath Road, Stonehouse, Gloucestershire, GL10 2JS. DoB: October 1956, British

Director - Jane Angela Ball. Address: 109 Woodview Road, Cam, Dursley, Gloucestershire, GL11 5SD. DoB: May 1953, British

Director - Jean Simpson. Address: 13 Lower Leazes, Stroud, Gloucestershire, GL5 1JX. DoB: May 1947, British

Director - Kenneth Hall. Address: 28 Champions Court, Henlow Drive, Dursley, GL11 4BE. DoB: May 1924, British

Director - Caroline Penley. Address: Longmead, Rockstowes, Uley, Gloucestershire, GL11 5AF. DoB: December 1956, British

Director - Beverley Mcgowan. Address: The Clock House, 24 Stanley Park Selsley, Stroud, Gloucestershire, GL5 5LE. DoB: May 1946, British

Director - Kathryn Ward. Address: 3 Oxford Terrace, Springfield Road Uplands, Stroud, Gloucestershire, GL5 1TW. DoB: March 1959, British

Director - Sarah Jane Anderton. Address: The Homestead, Orchard View, Lightpill Stroud, Gloucestershire, GL5 3NG. DoB: June 1965, British

Director - Cllr Sybil Bruce. Address: Miry House, Newmarket Road, Nailsworth, Stroud, Gloucestershire, GL6 0DQ. DoB: July 1938, British

Director - Josephine Kirk. Address: 8a Whitecourt, Uley, Dursley, Gloucestershire, GL11 5TG. DoB: January 1948, British

Director - Michael John Caruthers Little. Address: Pitchcombe House, Pitchcombe, Stroud, Gloucestershire, GL6 6LW. DoB: May 1941, British

Director - Cllr Elisabeth Bird. Address: Maplehurst London Road, Brimscombe, Stroud, Gloucestershire, GL5 2SF. DoB: February 1945, New Zealander

Director - David Pope. Address: Greyholme, New Road, Minchinhampton, Stroud, Gloucestershire, GL6 9HS. DoB: March 1930, British

Director - David Arthur Caruthers Little. Address: Sunhyld, Tibbiwell Lane, Painswick, Stroud, Gloucestershire, GL6 6XX. DoB: n\a, British

Secretary - Caroline Pymm. Address: 10 Lavender Close, Thornbury, Bristol, South Gloucestershire, BS35 1UL. DoB:

Director - June Heather Cordwell. Address: Greenlea, 13 Haw Street, Wotton Under Edge, Gloucestershire, GL12 7AG. DoB: July 1943, British

Director - Maureen Stone. Address: Willow House, Haresfield, Stonehouse, Gloucestershire, GL10 3EE. DoB: January 1936, British

Director - Janet Wood. Address: 17 Court Gardens, Uley, Dursley, Gloucestershire, GL11 5AH. DoB: March 1946, British

Jobs in Citizens Advice Stroud & Cotswold Districts Limited, vacancies. Career and training on Citizens Advice Stroud & Cotswold Districts Limited, practic

Now Citizens Advice Stroud & Cotswold Districts Limited have no open offers. Look for open vacancies in other companies

  • Post-Doctoral Research Associate in Cardiovascular Regenerative Medicine (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Joint Honours Lead (Academic) (Derby)

    Region: Derby

    Company: University of Derby

    Department: Student Experience

    Salary: £36,380 to £47,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Marketing Co-ordinator (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £5,766 to £6,095 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Dean of School - Engineering & the Built Environment (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Engineering & the Built Environment

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Associate/Fellow (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Primary Care

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science

  • Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £38,183 to £46,924 plus £4,623 London weighting per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Student Services

  • Research Associate – Electrical/Electronics Engineer (Biodevices Laboratory) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £26,844 to £39,347

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering

  • Professor of Innovation & Entrepreneurship (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Lecturer in Mechanical Engineering (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £47,722 per annum. Depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Postdoctoral Research Associate in Molecular Simulations of Nanopores (Oxford, South Parks Road)

    Region: Oxford, South Parks Road

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Software Engineering

  • Postdoctoral Research Associate or Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History,Archaeology

  • Research Software Engineer for Composites Simulations in the Bristol Composites Institute (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £40,523

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering

Responds for Citizens Advice Stroud & Cotswold Districts Limited on Facebook, comments in social nerworks

Read more comments for Citizens Advice Stroud & Cotswold Districts Limited. Leave a comment for Citizens Advice Stroud & Cotswold Districts Limited. Profiles of Citizens Advice Stroud & Cotswold Districts Limited on Facebook and Google+, LinkedIn, MySpace

Location Citizens Advice Stroud & Cotswold Districts Limited on Google maps

Other similar companies of The United Kingdom as Citizens Advice Stroud & Cotswold Districts Limited: Pharma Technical Services Ltd | Neil Bell Planning Limited | Lee Engineers Limited | Imarch Consulting Limited | Four40 Ventures Limited

This Citizens Advice Stroud & Cotswold Districts Limited business has been operating in this business field for at least fourteen years, having launched in 2002. Registered under the number 04389411, Citizens Advice Stroud & Cotswold Districts is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Unit 8 1st Floor, Stroud GL5 2BP. Launched as Stroud & District Citizens Advice Bureau, the company used the business name up till 2016/09/15, at which point it was replaced by Citizens Advice Stroud & Cotswold Districts Limited. This business SIC code is 74990 and has the NACE code: Non-trading company. Tuesday 31st March 2015 is the last time the company accounts were reported.

The company was registered as a charity on 2003/03/06. It operates under charity registration number 1096398. The geographic range of the firm's activity is district of stroud, gloucestershire. They work in Gloucestershire. The charity's trustees committee features seventeen representatives: Ms Miranda Anne Clifton, Clair Valerie Galbraith, Christine Joyce Osman, Penelope Ann Wride and Tracy Jayne Young, among others. As concerns the charity's financial summary, their most successful time was in 2014 when their income was £385,355 and their expenditures were £344,971. The company concentrates on charitable purposes, the issue of disability, poverty relief or prevention. It dedicates its activity to all the people, the general public. It provides help to these beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. If you want to get to know anything else about the firm's undertakings, call them on the following number 01453 758252 or go to their official website. If you want to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or go to their official website.

The data we obtained about this particular enterprise's personnel suggests employment of ten directors: John Hadfield, Rosalind Perkins, Paul Tremain Pearce and 7 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2015/09/16, 2015/05/13 and 2014/09/19.

Citizens Advice Stroud & Cotswold Districts Limited is a domestic nonprofit company, located in Stroud, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud. Citizens Advice Stroud & Cotswold Districts Limited was registered on 2002-03-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 644,000 GBP, sales per year - less 381,000 GBP. Citizens Advice Stroud & Cotswold Districts Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Citizens Advice Stroud & Cotswold Districts Limited is Professional, scientific and technical activities, including 6 other directions. Director of Citizens Advice Stroud & Cotswold Districts Limited is John Hadfield, which was registered at Unit 8 1st Floor, Brunel Mall London Road, Stroud, Gloucestershire, GL5 2BP. Products made in Citizens Advice Stroud & Cotswold Districts Limited were not found. This corporation was registered on 2002-03-07 and was issued with the Register number 04389411 in Stroud, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Citizens Advice Stroud & Cotswold Districts Limited, open vacancies, location of Citizens Advice Stroud & Cotswold Districts Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Citizens Advice Stroud & Cotswold Districts Limited from yellow pages of The United Kingdom. Find address Citizens Advice Stroud & Cotswold Districts Limited, phone, email, website credits, responds, Citizens Advice Stroud & Cotswold Districts Limited job and vacancies, contacts finance sectors Citizens Advice Stroud & Cotswold Districts Limited