CITIZENS ADVICE LIMITED

3rd Floor 1 Easton Street, London, WC1X 0DW, England
StatusACTIVE
Company No.01652053
CategoryPrivate Limited Company
Incorporated16 Jul 1982
Age41 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CITIZENS ADVICE LIMITED is an active private limited company with number 01652053. It was incorporated 41 years, 10 months, 1 day ago, on 16 July 1982. The company address is 3rd Floor 1 Easton Street, London, WC1X 0DW, England.



People

CLARKE, Nicola

Secretary

ACTIVE

Assigned on 03 Feb 2020

Current time on role 4 years, 3 months, 14 days

BELL, Lucinda Margaret

Director

Company Director

ACTIVE

Assigned on 09 Oct 2019

Current time on role 4 years, 7 months, 8 days

SHAMBROOK, Michele Anne

Director

Executive Director Of Operations

ACTIVE

Assigned on 09 Oct 2019

Current time on role 4 years, 7 months, 8 days

THE NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX

Corporate-director

ACTIVE

Assigned on

Current time on role

BADGER, Rachael

Secretary

RESIGNED

Assigned on 10 Apr 2017

Resigned on 01 Feb 2020

Time on role 2 years, 9 months, 21 days

BATSFORD, Alan Douglas

Secretary

RESIGNED

Assigned on 16 Nov 1995

Resigned on 02 Aug 1996

Time on role 8 months, 16 days

CATTLE, Robert Harry Spencer

Secretary

RESIGNED

Assigned on

Resigned on 18 Mar 1994

Time on role 30 years, 1 month, 29 days

HAMPTON, Joanne Hilary

Secretary

RESIGNED

Assigned on 01 Dec 2007

Resigned on 20 May 2015

Time on role 7 years, 5 months, 19 days

NODDER, John

Secretary

RESIGNED

Assigned on 29 Jul 2015

Resigned on 10 Apr 2017

Time on role 1 year, 8 months, 12 days

THEODORESON, Susan Mary

Secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 25 Nov 1998

Time on role 2 years, 3 months, 23 days

THEODORESON, Susan Mary

Secretary

RESIGNED

Assigned on 18 Mar 1994

Resigned on 16 Nov 1995

Time on role 1 year, 7 months, 29 days

WHITEHEAD, Steven James

Secretary

RESIGNED

Assigned on 20 May 2015

Resigned on 14 Aug 2015

Time on role 2 months, 25 days

WILLIAMS, Stephen Powell

Secretary

RESIGNED

Assigned on 25 Nov 1998

Resigned on 30 Nov 2007

Time on role 9 years, 5 days

BUCKLEY, Warren John

Director

Global Head Of Channel Optimisation And Contact Ce

RESIGNED

Assigned on 11 Oct 2018

Resigned on 16 Nov 2023

Time on role 5 years, 1 month, 5 days

GLADWIN, John Warren, Rt Reverend

Director

Retired Bishop

RESIGNED

Assigned on 01 Oct 2009

Resigned on 08 Sep 2015

Time on role 5 years, 11 months, 7 days

VARNEY, David Robert, Sir

Director

Trustee

RESIGNED

Assigned on 08 Sep 2015

Resigned on 11 Oct 2018

Time on role 3 years, 1 month, 3 days

WATKINS, Hilary Odette, The Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 29 Sep 2004

Resigned on 01 Oct 2009

Time on role 5 years, 2 days


Some Companies

INDULGENCE ICE CREAM LIMITED

HOPKIN, THE HEATH LAVENHAM ROAD,SUDBURY,CO10 0SA

Number:04719735
Status:ACTIVE
Category:Private Limited Company

ISAIAH PRESTON LIMITED

JUBILEE WORKS CRADLEY ROAD,WARLEY,B64 6AG

Number:00148661
Status:ACTIVE
Category:Private Limited Company

LOCOTEC LIMITED

CORNISH & SUSSEX SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK,BLACK NOTLEY,CM77 8JT

Number:10785279
Status:ACTIVE
Category:Private Limited Company

MIND EDUCATION SCHOOL LIMITED

146 YORK ROAD,STEVENAGE,SG1 4HG

Number:09562724
Status:ACTIVE
Category:Private Limited Company

PRIMETOP LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:08874879
Status:ACTIVE
Category:Private Limited Company

STOPFORD MANAGEMENT SERVICES LTD

79-81 MARKET STREET,STALYBRIDGE,SK15 2AA

Number:10324962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source