About

Registered Number: 01078805
Date of Incorporation: 27/10/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: St Michaels Tower, Eastgate Street, Gloucester, Gloucestershire, GL1 1PA

 

Gloucester Civic Trust Ltd was registered on 27 October 1972. There are 34 directors listed as Bailey, Alexander Edward, Carpenter, Carole Ann, Champion, David Reginald, Crowhurst, Richard James, Dillon, James Frederick, Gibbon, Emily Clare, Hatton, Ian, Hollingsbee, Ian Michael Christopher, Jayne, Gareth Christopher, Morris, Robert Vernon, Moss, Philip, Russo, Yolanda, Smith, Jason, Smith, Susan Elizabeth, Waters, Marc Richard, White, Martyn, Worsnip, Hugh Woodburn, Graham, Christine, Lovell, John Anthony, Milton, Sylvia, Ault, Anthony James, Champion, Marilyn Anne, Christmas, Evelyn Annie, Comely, Christopher Basil, Dean, Kathleen Ida, Evans, David Royston, Lovell, John Anthony, Morgan, Sheila, Nyland, Colin Joseph, Rhodes, John Francis, Russell, Allan Robertson, Spry, Nigel Philip, Thompson, Marjorie Phyllis, Thompson, Peter Geoffrey for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Alexander Edward 20 May 2010 - 1
CARPENTER, Carole Ann 17 April 2019 - 1
CHAMPION, David Reginald 26 April 2007 - 1
CROWHURST, Richard James 17 January 2019 - 1
DILLON, James Frederick 17 April 2019 - 1
GIBBON, Emily Clare 17 April 2019 - 1
HATTON, Ian 03 October 1997 - 1
HOLLINGSBEE, Ian Michael Christopher 16 April 2008 - 1
JAYNE, Gareth Christopher 14 July 2020 - 1
MORRIS, Robert Vernon N/A - 1
MOSS, Philip N/A - 1
RUSSO, Yolanda 17 April 2019 - 1
SMITH, Jason 14 July 2020 - 1
SMITH, Susan Elizabeth 17 April 2019 - 1
WATERS, Marc Richard 17 April 2019 - 1
WHITE, Martyn 18 April 2012 - 1
WORSNIP, Hugh Woodburn 16 September 2004 - 1
AULT, Anthony James N/A 13 October 2008 1
CHAMPION, Marilyn Anne 26 April 2007 28 February 2014 1
CHRISTMAS, Evelyn Annie 29 September 1997 17 January 2008 1
COMELY, Christopher Basil N/A 01 August 1997 1
DEAN, Kathleen Ida 29 September 1997 18 September 2001 1
EVANS, David Royston 16 September 2004 30 June 2020 1
LOVELL, John Anthony 31 December 2010 19 July 2020 1
MORGAN, Sheila 16 September 2004 16 April 2008 1
NYLAND, Colin Joseph 21 August 2002 31 December 2019 1
RHODES, John Francis 16 September 2004 20 May 2010 1
RUSSELL, Allan Robertson 06 September 1997 30 May 2000 1
SPRY, Nigel Philip 21 September 1997 20 August 2018 1
THOMPSON, Marjorie Phyllis 24 September 1997 06 April 2004 1
THOMPSON, Peter Geoffrey 24 September 1997 06 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Christine 27 April 2000 14 December 2006 1
LOVELL, John Anthony 14 December 2006 24 March 2020 1
MILTON, Sylvia N/A 27 April 2000 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
AA - Annual Accounts 04 August 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 15 July 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 10 September 2018
RESOLUTIONS - N/A 25 May 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 24 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363s - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 11 June 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 19 September 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 22 September 1992
363b - Annual Return 25 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
363 - Annual Return 06 October 1987
AA - Annual Accounts 29 May 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 04 September 1986
NEWINC - New incorporation documents 27 October 1972

Mortgages & Charges

Description Date Status Charge by
Legal and charge 19 December 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.