GLOUCESTERSHIRE ENTERPRISE LIMITED

Unit 3 Twigworth Court Business Centre Unit 3 Twigworth Court Business Centre, Gloucester, GL2 9PG
StatusACTIVE
Company No.02551923
Category
Incorporated25 Oct 1990
Age33 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTERSHIRE ENTERPRISE LIMITED is an active with number 02551923. It was incorporated 33 years, 6 months, 28 days ago, on 25 October 1990. The company address is Unit 3 Twigworth Court Business Centre Unit 3 Twigworth Court Business Centre, Gloucester, GL2 9PG.



People

COZENS, Michaela Jayne

Director

Director

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 8 months, 8 days

HOLT, Kevin Martin

Director

Company Director

ACTIVE

Assigned on 14 Jan 2010

Current time on role 14 years, 4 months, 8 days

OATEN, Ellen Joy

Secretary

RESIGNED

Assigned on 25 Apr 2001

Resigned on 30 Jun 2002

Time on role 1 year, 2 months, 5 days

RUNDALL, Francis Richard Seton

Secretary

RESIGNED

Assigned on

Resigned on 25 Apr 2001

Time on role 23 years, 27 days

TURPIN, Alan Robert

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 21 Aug 2012

Time on role 10 years, 1 month, 20 days

AITCHISON, Olive Lilian

Director

Chairperson Stroud & District

RESIGNED

Assigned on 24 Jul 1995

Resigned on 10 Nov 1998

Time on role 3 years, 3 months, 17 days

BISHOP, John Henry

Director

Actuary

RESIGNED

Assigned on 08 Nov 1993

Resigned on 20 Jan 1995

Time on role 1 year, 2 months, 12 days

BLACKIE, Michael John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 08 Sep 1995

Time on role 28 years, 8 months, 14 days

BRERETON, Emma Jane

Director

General Manager

RESIGNED

Assigned on 27 Mar 2001

Resigned on 21 May 2003

Time on role 2 years, 1 month, 25 days

BROOKE, Patrick Thomas Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 Mar 2001

Time on role 23 years, 1 month, 27 days

BUNGARD, Peter David

Director

Chartered Civil Engineer

RESIGNED

Assigned on 21 May 2003

Resigned on 20 Aug 2007

Time on role 4 years, 2 months, 30 days

CAWTHORNE, Robert Edward

Director

Consultant

RESIGNED

Assigned on 14 Jan 2010

Resigned on 03 May 2019

Time on role 9 years, 3 months, 20 days

COCKROFT, John Richard

Director

Legal Govt Officer

RESIGNED

Assigned on 30 Jul 1996

Resigned on 30 Sep 2000

Time on role 4 years, 2 months

CRESWICK, Christopher Leslie

Director

Director And Consultant

RESIGNED

Assigned on 13 Sep 1999

Resigned on 12 Nov 2002

Time on role 3 years, 1 month, 29 days

CRIPPS, John William Watkin

Director

Man Dir

RESIGNED

Assigned on 08 Dec 1999

Resigned on 25 Mar 2001

Time on role 1 year, 3 months, 17 days

DICK, Alan Watson

Director

Company Director/Chairman

RESIGNED

Assigned on 10 Feb 1998

Resigned on 14 Oct 1999

Time on role 1 year, 8 months, 4 days

DUFFIELD, Norman Alfred Thomas

Director

Director And General Manager

RESIGNED

Assigned on 08 Mar 1996

Resigned on 27 Oct 1997

Time on role 1 year, 7 months, 19 days

ELLIOTT, Sandra Helen

Director

Hotelier

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 21 days

FRANCIS, Howard Albert

Director

Accountant

RESIGNED

Assigned on 31 Jul 2003

Resigned on 14 Jan 2010

Time on role 6 years, 5 months, 14 days

GREEN, Catherine Joanna

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2012

Resigned on 31 Dec 2017

Time on role 5 years, 3 months, 4 days

GRIST, Robin Digby, Major General

Director

Consultant

RESIGNED

Assigned on 14 Jan 2010

Resigned on 18 Nov 2010

Time on role 10 months, 4 days

HAINES, David John

Director

I.T.Manager

RESIGNED

Assigned on 05 Jun 2007

Resigned on 29 Mar 2012

Time on role 4 years, 9 months, 24 days

HAZELWOOD, John Gore

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 21 days

HONEY, Michael John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 10 May 1996

Time on role 28 years, 12 days

HORNBY, Sonia Margaret, Lady

Director

Gloucestershire Royal Nhs Trus

RESIGNED

Assigned on 17 Jan 1996

Resigned on 11 May 1999

Time on role 3 years, 3 months, 25 days

HOYLE, Graham Arthur Ernest

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months, 21 days

INGRAM, Jonathan Mark

Director

Computer Sales

RESIGNED

Assigned on 21 May 2003

Resigned on 14 Jan 2010

Time on role 6 years, 7 months, 24 days

INGRAM, Jonathan Mark

Director

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 12 Nov 2002

Time on role 1 year, 7 months, 16 days

INGRAM, Jonathan Mark

Director

It Consultancy

RESIGNED

Assigned on 01 Sep 2000

Resigned on 26 Mar 2001

Time on role 6 months, 25 days

JOHNS, Martyn James

Director

Accountant

RESIGNED

Assigned on 15 Nov 2004

Resigned on 30 Sep 2005

Time on role 10 months, 15 days

JONES, Gary

Director

Managing Director

RESIGNED

Assigned on 21 May 2003

Resigned on 26 Feb 2007

Time on role 3 years, 9 months, 5 days

JONES, Stanley

Director

Managing Director

RESIGNED

Assigned on 07 Aug 2003

Resigned on 14 Jan 2010

Time on role 6 years, 5 months, 7 days

LOCKYER, Graham William Stafford

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Mar 1996

Time on role 28 years, 1 month, 26 days

LONGWORTH, Jaquelyn Patricia

Director

Health & Safety Officer

RESIGNED

Assigned on 29 Sep 1995

Resigned on 25 Mar 2001

Time on role 5 years, 5 months, 26 days

LUCK, Peter Maxwell

Director

Consultant Health & Safety

RESIGNED

Assigned on

Resigned on 16 May 1997

Time on role 27 years, 6 days

MANAGHAN, Rachel Mary

Director

Broadcasting Manager

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 21 days

MOGER, Gregory Joseph

Director

Electronic Engineer

RESIGNED

Assigned on 24 Jan 1996

Resigned on 19 Oct 1999

Time on role 3 years, 8 months, 26 days

MORELAND, David

Director

Director

RESIGNED

Assigned on 21 May 2003

Resigned on 24 Mar 2005

Time on role 1 year, 10 months, 3 days

OWEN, David John

Director

Chief Executive

RESIGNED

Assigned on 27 May 2009

Resigned on 05 Oct 2020

Time on role 11 years, 4 months, 9 days

PARSONS, Shaun David Edward

Director

Accountant

RESIGNED

Assigned on 23 Sep 1999

Resigned on 12 Nov 2002

Time on role 3 years, 1 month, 19 days

PAYNE, Richard Lester

Director

Non-Executive 31/12/95

RESIGNED

Assigned on 28 Mar 1995

Resigned on 12 Nov 2002

Time on role 7 years, 7 months, 15 days

PHILLIPS, Mark Anthony Peter

Director

Farmer

RESIGNED

Assigned on

Resigned on 29 Oct 1997

Time on role 26 years, 6 months, 23 days

POETON, Anthony Russell

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months, 7 days

SCRIVEN, Brian John

Director

Director

RESIGNED

Assigned on 10 Apr 1992

Resigned on 21 Jun 1995

Time on role 3 years, 2 months, 11 days

SHEATHER, Sharon Lee

Director

Director

RESIGNED

Assigned on 21 May 2003

Resigned on 29 Mar 2007

Time on role 3 years, 10 months, 8 days

SMITH, Gregory Edwin, Dr

Director

Principal

RESIGNED

Assigned on 31 Jul 2001

Resigned on 21 May 2003

Time on role 1 year, 9 months, 21 days

SMITH, Michael Ian, Dr

Director

College Principal

RESIGNED

Assigned on 13 Mar 2000

Resigned on 25 Mar 2001

Time on role 1 year, 12 days

SMITH, Philip Meyrick

Director

Managing Director Of Business West

RESIGNED

Assigned on 26 Jul 2012

Resigned on 03 May 2019

Time on role 6 years, 9 months, 8 days

STOKES, David John

Director

Manufacturing Director

RESIGNED

Assigned on

Resigned on 10 Apr 1992

Time on role 32 years, 1 month, 12 days

THURSTON, John Campbell

Director

Company Director

RESIGNED

Assigned on 21 May 2003

Resigned on 20 Aug 2007

Time on role 4 years, 2 months, 30 days

THURSTON, John Campbell

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 19 Mar 2002

Time on role 10 months, 18 days

THURSTON, John Campbell

Director

Company Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 26 Mar 2001

Time on role 3 years, 9 days

TIMSON, Philip Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2010

Time on role 5 years, 7 months, 29 days

TURNER, Teresa Bridget

Director

Chief Executive

RESIGNED

Assigned on 08 Oct 2003

Resigned on 30 May 2007

Time on role 3 years, 7 months, 22 days

TURPIN, Alan Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 21 Aug 2012

Time on role 7 years, 9 months, 20 days

TURPIN, Alan Robert

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 2002

Resigned on 21 May 2003

Time on role 6 months, 9 days

WARD, Roland Gordon

Director

Chairman

RESIGNED

Assigned on 28 Mar 1995

Resigned on 07 Sep 1999

Time on role 4 years, 5 months, 10 days

WEAVER, Nicholas John

Director

Managing Director

RESIGNED

Assigned on 12 Nov 2001

Resigned on 05 Oct 2020

Time on role 18 years, 10 months, 23 days

WHARTON, Malcolm

Director

College Principal

RESIGNED

Assigned on 23 Sep 2004

Resigned on 07 Jun 2007

Time on role 2 years, 8 months, 14 days

WILLIAMS, David

Director

Chartered Accountant

RESIGNED

Assigned on 21 May 2003

Resigned on 31 Dec 2006

Time on role 3 years, 7 months, 10 days

WILSON, James William Edward

Director

Company Director

RESIGNED

Assigned on 21 May 2003

Resigned on 03 May 2019

Time on role 15 years, 11 months, 13 days

WILSON, James William Edward

Director

Consultant

RESIGNED

Assigned on 27 Mar 2001

Resigned on 12 Nov 2002

Time on role 1 year, 7 months, 16 days

WILSON, James William Edward

Director

Community Affairs Consultant

RESIGNED

Assigned on 10 Feb 1998

Resigned on 26 Mar 2001

Time on role 3 years, 1 month, 16 days

WOOD, Patrick James

Director

Director

RESIGNED

Assigned on 21 Jun 2003

Resigned on 14 Jan 2010

Time on role 6 years, 6 months, 23 days

YOUNG, Roger William

Director

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 12 Nov 2002

Time on role 1 year, 7 months, 16 days

YOUNG, Roger William

Director

Director Of Operations

RESIGNED

Assigned on 30 Oct 2000

Resigned on 26 Mar 2001

Time on role 4 months, 27 days


Some Companies

AUPULENZ LTD.

BELMONT HOUSE HIGH STREET,BORDON,GU35 8PW

Number:09517132
Status:ACTIVE
Category:Private Limited Company

FLOREO HOUSE LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11541419
Status:ACTIVE
Category:Private Limited Company

JCS TRANSPORT LIMITED

6 BEECH STREET,WREXHAM,LL11 4UF

Number:11560757
Status:ACTIVE
Category:Private Limited Company

K&T PHARMA LTD

234 BROCKHOLES VIEW,PRESTON,PR1 4XJ

Number:09261787
Status:ACTIVE
Category:Private Limited Company

OWA HOLDINGS LTD

123 GREEN LANE,MORDEN,SM4 6SE

Number:10423202
Status:ACTIVE
Category:Private Limited Company

PROMOEVENTS.UK LIMITED

191 CROSS STREET,MANCHESTER,M33 7JH

Number:10375040
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