STROUD VALLEYS PROJECT LIMITED - GLOUCESTERSHIRE


Company Profile Company Filings

Overview

STROUD VALLEYS PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTERSHIRE and has the status: Active.
STROUD VALLEYS PROJECT LIMITED was incorporated 36 years ago on 24/02/1988 and has the registered number: 02224016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STROUD VALLEYS PROJECT LIMITED - GLOUCESTERSHIRE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 THREADNEEDLE STREET
GLOUCESTERSHIRE
GL5 1AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER GORDON SECCOMBE Dec 1954 British Director 2004-03-22 CURRENT
MS SUSAN MARGARET RATCLIFFE Jan 1964 British Director 2020-03-04 CURRENT
MS STELLA CHRISTINE PARKES Dec 1950 British Director 2019-07-11 CURRENT
MR MARK GRAHAM Jan 1959 British Director 2019-07-11 CURRENT
DR MARTIN ANDREW BROWN Jul 1959 British Director 2021-09-29 CURRENT
MR GEOFFREY LIONEL BECKERLEG Mar 1958 British Director 1999-07-20 CURRENT
MR HUGH JOHN MATTHEW BARTON Sep 1946 British Director 2020-08-12 CURRENT
SIMON LESLIE ARUNDEL Oct 1965 British Director 2022-11-03 CURRENT
MS DEBORAH COLEMAN Secretary 2021-03-18 CURRENT
CAMILLA HALE Dec 1953 British Secretary 2001-04-24 UNTIL 2003-05-20 RESIGNED
CLLR PAUL DENNEY Jun 1967 British Director 2012-08-01 UNTIL 2014-10-24 RESIGNED
MR ROBERT ECCLES Feb 1944 British Secretary 2003-05-20 UNTIL 2005-07-26 RESIGNED
MS DEBORAH COLEMAN Secretary 2011-08-24 UNTIL 2019-08-28 RESIGNED
CAMILLA HALE Dec 1953 British Secretary 1993-06-15 UNTIL 1995-07-04 RESIGNED
JOHN CHARLES BRIDGES Nov 1947 British Secretary 2007-04-26 UNTIL 2011-08-17 RESIGNED
MRS JANE FELICITY FORD Oct 1945 British Director RESIGNED
NIGEL ROBIN COOPER Oct 1947 British Director 2016-02-10 UNTIL 2019-07-23 RESIGNED
MR PHILIP LAURENCE COOPER CROOK Jan 1954 English Director 1998-07-21 UNTIL 2000-11-21 RESIGNED
GRAHAM FLETCHER May 1943 British Director RESIGNED
MS CLARE LOUISE MAHDIYONE Secretary 2019-08-28 UNTIL 2021-03-18 RESIGNED
JAGDISH PATEL Jan 1962 Secretary 1995-07-04 UNTIL 1996-07-16 RESIGNED
MR GERALD JAMES ROBBINS May 1934 British Secretary 2005-01-11 UNTIL 2007-01-31 RESIGNED
KAY WEDGBURY British Secretary RESIGNED
DENNIS WILLIAM CHAMBERS Jun 1930 Secretary 1996-07-16 UNTIL 2000-11-21 RESIGNED
MRS NATALIE ANN BESWETHERICK Mar 1959 British Director 2015-09-30 UNTIL 2019-07-11 RESIGNED
MR EVAN BARNETT BOND Dec 1949 British Director 2002-03-19 UNTIL 2003-07-15 RESIGNED
DUNCAN BOYD May 1928 British Director 1993-09-21 UNTIL 1996-05-23 RESIGNED
JOHN CHARLES BRIDGES Nov 1947 British Director 2006-07-25 UNTIL 2011-08-17 RESIGNED
MICHAEL JOHN LAMBERT Aug 1949 British Director 2011-12-07 UNTIL 2016-08-10 RESIGNED
DENNIS WILLIAM CHAMBERS Jun 1930 Director RESIGNED
RONALD WILLIAM BARNEY Mar 1929 British Director 2001-11-13 UNTIL 2003-05-20 RESIGNED
RICHARD ATTWOOD Feb 1948 British Director RESIGNED
MR SEAN BRUEN Oct 1947 British Director 2012-02-22 UNTIL 2012-11-20 RESIGNED
MARTIN ARTHUR ALDER Feb 1947 British Director 1997-07-15 UNTIL 2003-05-20 RESIGNED
CAROL BETTY AINLEY Dec 1942 British Director 1995-04-04 UNTIL 1996-04-01 RESIGNED
DAVID BUCKLE Jun 1956 British Director 1996-04-16 UNTIL 2000-11-21 RESIGNED
MRS LOUISE BIRD Jan 1979 British Director 2013-04-08 UNTIL 2015-09-30 RESIGNED
MR FRANK MORRIS CHAMBERS May 1953 British Director 2001-07-17 UNTIL 2003-05-20 RESIGNED
MR BRUCE NEWMAN GEORGE HALL Mar 1933 British Director 1995-04-04 UNTIL 2002-01-15 RESIGNED
CHRISTOPHER JOHN HARMER May 1946 British Director 2004-11-16 UNTIL 2004-12-16 RESIGNED
MR DAVID ELLIOTT DREW Apr 1952 British Director 1993-09-21 UNTIL 1995-02-20 RESIGNED
MR PAUL STEPHEN HITCHCOCK Oct 1958 British Director 2014-03-19 UNTIL 2016-02-10 RESIGNED
PAUL STEPHEN HITCHCOCK Oct 1958 British Director 2000-07-18 UNTIL 2001-04-24 RESIGNED
CATHY HOUGH Oct 1972 British Director 1998-07-21 UNTIL 1999-07-20 RESIGNED
MR HAYDN LEWIS JONES Aug 1964 British Director 2019-08-28 UNTIL 2021-09-29 RESIGNED
CAMILLA HALE Dec 1953 British Director 1993-06-15 UNTIL 2003-05-20 RESIGNED
MICHAEL GOODENOUGH Feb 1932 British Director RESIGNED
PETER WILLIAM BATEMAN Dec 1937 British Director RESIGNED
CHARLES FELLOWS Aug 1945 British Director 2002-06-18 UNTIL 2003-05-20 RESIGNED
MR ROBERT ECCLES Feb 1944 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATEMANS (SPORTS) LIMITED GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BATEMAN OF STROUD (HOLDINGS) LIMITED GLOS Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
NEWS SHOPS LIMITED WARWICK Dissolved... FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
THE COTSWOLD CANALS TRUST STROUD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ASHCOURT INVESTMENT ADVISERS LIMITED BRACKNELL Dissolved... FULL 64205 - Activities of financial services holding companies
COTSWOLD CANALS TRUST (TRADING) LIMITED STROUD ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
OPTIMUM ENERGY LIMITED STROUD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CO-OPERATIVE IT LIMITED WARWICK Dissolved... FULL 70229 - Management consultancy activities other than financial management
REGEN SW EXETER ENGLAND Active SMALL 74901 - Environmental consulting activities
LONGHILL ENERGY LIMITED ELY UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
RENEWABLES DIRECT LIMITED HASSOCKS ENGLAND Active DORMANT 35110 - Production of electricity
ICA SUPPORT SERVICES LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NEWPORT WIND DIRECT LIMITED PRESTON UNITED KINGDOM Active SMALL 35110 - Production of electricity
SVP ECO SHOP STROUD Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SOUTH WEST SOLAR PARKS LIMITED MALMESBURY Active MICRO ENTITY 74901 - Environmental consulting activities
LONG NEWNTON SOLAR LIMITED MALMESBURY Active MICRO ENTITY 35110 - Production of electricity
SCOTHILL SOLAR LIMITED MINCHINHAMPTON Dissolved... DORMANT 43210 - Electrical installation
LONG NEWNTON 3 SOLAR LIMITED MINCHINHAMPTON Dissolved... DORMANT 35110 - Production of electricity
BROOK HALL FARM SOLAR LIMITED MALMESBURY Active MICRO ENTITY 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STROUD VALLEYS COMMUNITY CAR CLUB LIMITED STROUD Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
SVP ECO SHOP STROUD Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
DELISH FINE FOODS LTD STROUD UNITED KINGDOM Active MICRO ENTITY 47210 - Retail sale of fruit and vegetables in specialised stores