THE ESHER AND DISTRICT CITIZENS ADVICE BUREAU - ESHER


Company Profile Company Filings

Overview

THE ESHER AND DISTRICT CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ESHER ENGLAND and has the status: Active.
THE ESHER AND DISTRICT CITIZENS ADVICE BUREAU was incorporated 31 years ago on 01/06/1992 and has the registered number: 02719456. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE ESHER AND DISTRICT CITIZENS ADVICE BUREAU - ESHER

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

CIVIC CENTRE
ESHER
KT10 9SD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GILLIAN AVRIL COATES Apr 1963 British Director 2018-03-26 CURRENT
BERENICE CHANDLER British Secretary 2002-09-16 CURRENT
IAN CHARLES WOOD Mar 1950 British Director 2016-03-14 CURRENT
MS OYA ERCI BARUTCU Aug 1978 British Director 2022-09-05 CURRENT
PAUL RONALD HICKSON May 1953 British Director 2016-05-09 CURRENT
MR ANDREW BRIAN NICHOLS May 1977 British Director 2021-06-28 CURRENT
MR ALAN PARKER Nov 1946 British Director 2023-07-19 CURRENT
MR MARK ANDREW REASON Sep 1959 British Director 2022-11-21 CURRENT
MR IAN ROBERT ROTSEY Oct 1980 British Director 2020-01-27 CURRENT
FRANK WILLIAM DAVID THAXTON Mar 1947 British Director 2017-10-02 CURRENT
HER HONOUR SALLY LYNN WILLIAMS Apr 1953 British Director 2019-05-20 CURRENT
COUNCILLOR NIGEL COOKSON COOPER May 1929 British Director 2007-06-19 UNTIL 2016-05-05 RESIGNED
LIONEL LAWRENCE GORDON Aug 1933 British Director 2008-06-23 UNTIL 2017-10-03 RESIGNED
PETER RICHARD CHARLES HEANEY Jun 1945 British Director 1992-06-01 UNTIL 1993-01-26 RESIGNED
MAUREEN ANNE EWING Jan 1936 British Director 2000-10-09 UNTIL 2003-10-06 RESIGNED
JAMES NICHOLAS DRURY Jul 1960 British Director 2013-10-07 UNTIL 2022-11-21 RESIGNED
MRS ANNE DEIRDRE DRIVER Feb 1944 British Director 1995-11-14 UNTIL 2001-10-08 RESIGNED
ROBERT BRUCE DAVISON May 1937 British Director 1999-10-11 UNTIL 2002-10-07 RESIGNED
ROBERT BRUCE DAVISON May 1937 British Director 2006-11-20 UNTIL 2015-10-05 RESIGNED
M/S DIANA MARGARET CREASY Jul 1953 British Director 1992-06-01 UNTIL 1995-01-17 RESIGNED
GORDON COVE Nov 1930 British Director 1995-09-19 UNTIL 1999-10-11 RESIGNED
PETER RICHARD CHARLES HEANEY Jun 1945 British Director 2004-09-07 UNTIL 2006-05-04 RESIGNED
MR DAVID CLARKE Mar 1987 British Director 2021-03-15 UNTIL 2022-02-25 RESIGNED
DAVID ANTHONY EVANS Nov 1946 Director 1996-07-22 UNTIL 2000-10-09 RESIGNED
WILLIAM KENNETH HAPGOOD Mar 1942 British Director 2008-01-21 UNTIL 2012-03-29 RESIGNED
MR BRIAN GEORGE JOHNSON Jul 1917 Secretary 1992-06-01 UNTIL 1994-01-17 RESIGNED
MR NORMAN FREDERICK HAYCOCK Aug 1927 British Secretary 1994-01-17 UNTIL 1996-12-10 RESIGNED
LYNDA WALES Apr 1956 Secretary 1996-12-10 UNTIL 1997-06-19 RESIGNED
MR ALAN ROY WARD Jun 1946 English Secretary 1997-10-28 UNTIL 2000-10-09 RESIGNED
DAVID ANTHONY EVANS Nov 1946 Secretary 2000-10-09 UNTIL 2002-09-16 RESIGNED
ALAN JAMES HOPKINS Apr 1934 British Director 1992-06-01 UNTIL 2004-06-30 RESIGNED
SUE CASTLING Sep 1964 British Director 2014-10-06 UNTIL 2016-05-09 RESIGNED
PETER BUTTERWORTH Oct 1939 British Director 2009-03-09 UNTIL 2014-05-12 RESIGNED
ANTHONY DAVID ALLEN Nov 1941 British Director 2004-06-30 UNTIL 2013-10-07 RESIGNED
MR SUNDER ANNAMRAJU Jan 1959 British Director 2013-10-07 UNTIL 2015-08-29 RESIGNED
MR HUGH ASHTON May 1933 British Director 1992-06-01 UNTIL 2007-01-15 RESIGNED
RONALD ANDREW BELL Oct 1937 British Director 2016-05-09 UNTIL 2016-11-24 RESIGNED
JANET BLAIR Jun 1949 British Director 1999-10-11 UNTIL 2007-03-01 RESIGNED
PETER GARETH BRADLEY May 1945 British Director 2001-11-08 UNTIL 2002-06-05 RESIGNED
MR JAMES WILLIAM BROWNE Dec 1967 British Director 2016-11-21 UNTIL 2018-06-18 RESIGNED
IAN BRUCE BUCHAN Mar 1946 British Director 2001-10-08 UNTIL 2012-01-30 RESIGNED
MR PETER ARTHUR ADLER Feb 1926 British Director 1992-06-01 UNTIL 1998-10-28 RESIGNED
MRS CAROLINE MARY BUTTERWORTH May 1944 British Director 1998-10-26 UNTIL 2001-10-08 RESIGNED
CAROL SUSAN CHRISTOFI Sep 1964 British Director 2015-01-19 UNTIL 2020-09-14 RESIGNED
MR CHARLES RICHARD EXTON GARDNER Dec 1942 British Director 2001-11-06 UNTIL 2004-10-04 RESIGNED
MRS FRANCES CHRISTINE HEATHER FURMINGER May 1950 British Director 2005-10-03 UNTIL 2012-10-01 RESIGNED
DOCTOR EDITH VICTORIA FRASER Jul 1918 British Director 1992-06-01 UNTIL 1994-06-01 RESIGNED
JANE SEREN HAWORTH Oct 1947 British Director 1998-10-28 UNTIL 2003-09-08 RESIGNED
MR NORMAN FREDERICK HAYCOCK Aug 1927 British Director 1992-09-16 UNTIL 1997-10-28 RESIGNED
ALAN CHILTON Apr 1940 British Director 1999-10-14 UNTIL 2001-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WIMBLEDON PARK GOLF CLUB WIMBLEDON UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
NORSTAR INVESTMENTS LIMITED GRIMSBY Dissolved... 99999 - Dormant Company
HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
YVONNE ARNAUD THEATRE MANAGEMENT LIMITED SURREY Active SMALL 90040 - Operation of arts facilities
MOUNT KELLY ENTERPRISES LTD TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education
BURLEIGH PARK MANAGEMENT LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TRAVEL TECHNOLOGY INITIATIVE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BAE SYSTEMS (AVIATION SERVICES) LIMITED CENTRE FARNBOROUGH Dissolved... DORMANT 99999 - Dormant Company
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED CAMBERLEY ENGLAND Active FULL 51102 - Non-scheduled passenger air transport
GLYNE HALL FREEHOLD LIMITED POLEGATE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE COBHAM CEDAR CENTRE LIMITED COBHAM ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SCENALYSIS LTD COBHAM ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
LIVING EARTH LIMITED THAMES DITTON ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
EARTH ACTIVE LTD THAMES DITTON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
CONSOLIDO LIMITED WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
BRIGHTER BEAUTY GROUP LTD WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
KNIGHT MANAGED CARE LIMITED WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 87100 - Residential nursing care facilities
BRENCOLE LLP WEYBRIDGE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFONETICA LTD ESHER ENGLAND Active SMALL 62090 - Other information technology service activities
RJ CAPITAL PARTNERS LIMITED ESHER ENGLAND Active MICRO ENTITY 66300 - Fund management activities
EBC INVESTMENTS LIMITED SURREY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
EBC HOMES LIMITED ESHER UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate