Hesters Way Neighbourhood Project CINDERFORD


Founded in 1996, Hesters Way Neighbourhood Project, classified under reg no. 03155234 is a active - proposal to strike off company. Currently registered at 13 Church Road GL14 2ED, Cinderford the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2020.

Hesters Way Neighbourhood Project Address / Contact

Office Address 13 Church Road
Town Cinderford
Post code GL14 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155234
Date of Incorporation Mon, 5th Feb 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Fri, 31st Dec 2021 (866 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Stephen J.

Position: Director

Appointed: 16 November 2021

Claire M.

Position: Director

Appointed: 22 December 2021

Resigned: 26 December 2022

Jeremy C.

Position: Director

Appointed: 22 December 2021

Resigned: 11 February 2024

James M.

Position: Director

Appointed: 16 November 2021

Resigned: 23 November 2021

Stephanie D.

Position: Director

Appointed: 16 November 2021

Resigned: 07 December 2021

Alice J.

Position: Director

Appointed: 16 November 2021

Resigned: 01 March 2022

Ian G.

Position: Director

Appointed: 06 August 2020

Resigned: 07 December 2021

Abigail M.

Position: Director

Appointed: 23 June 2020

Resigned: 08 September 2020

Jamie E.

Position: Director

Appointed: 07 June 2020

Resigned: 25 May 2021

Margaret W.

Position: Director

Appointed: 04 June 2020

Resigned: 07 December 2021

Lyam R.

Position: Director

Appointed: 02 June 2020

Resigned: 31 August 2021

Douglas S.

Position: Director

Appointed: 29 May 2020

Resigned: 28 July 2020

Susan B.

Position: Director

Appointed: 30 October 2019

Resigned: 15 April 2020

Sharon W.

Position: Director

Appointed: 05 June 2019

Resigned: 30 October 2019

Gillian H.

Position: Director

Appointed: 23 May 2019

Resigned: 24 April 2020

Nigel G.

Position: Director

Appointed: 30 April 2019

Resigned: 03 August 2020

Susan D.

Position: Director

Appointed: 07 April 2019

Resigned: 04 December 2020

Bartosz N.

Position: Director

Appointed: 05 December 2018

Resigned: 28 July 2020

Shirley C.

Position: Director

Appointed: 20 June 2017

Resigned: 30 October 2019

Kevin D.

Position: Secretary

Appointed: 20 June 2017

Resigned: 25 February 2019

Shirley B.

Position: Director

Appointed: 27 January 2017

Resigned: 21 January 2019

Penelope L.

Position: Director

Appointed: 21 December 2016

Resigned: 21 June 2019

Georgina B.

Position: Director

Appointed: 21 December 2016

Resigned: 09 July 2020

Lisa B.

Position: Director

Appointed: 27 April 2016

Resigned: 21 September 2016

Roderick G.

Position: Director

Appointed: 01 November 2012

Resigned: 10 January 2018

Paul S.

Position: Secretary

Appointed: 29 November 2011

Resigned: 20 June 2017

Elaine M.

Position: Secretary

Appointed: 18 May 2010

Resigned: 25 January 2011

Gordon M.

Position: Director

Appointed: 30 March 2010

Resigned: 25 April 2018

Paul S.

Position: Secretary

Appointed: 15 December 2009

Resigned: 18 May 2010

Elaine M.

Position: Secretary

Appointed: 28 April 2009

Resigned: 15 December 2009

Paul S.

Position: Director

Appointed: 31 March 2009

Resigned: 25 April 2018

Christine H.

Position: Director

Appointed: 25 February 2009

Resigned: 27 October 2009

Frank B.

Position: Director

Appointed: 17 December 2008

Resigned: 23 April 2019

Richard H.

Position: Director

Appointed: 17 December 2008

Resigned: 15 March 2010

Julie F.

Position: Director

Appointed: 28 September 2007

Resigned: 25 May 2016

John M.

Position: Director

Appointed: 08 October 2006

Resigned: 01 August 2008

Lynda P.

Position: Director

Appointed: 18 May 2006

Resigned: 15 October 2008

Anna M.

Position: Director

Appointed: 12 January 2006

Resigned: 28 September 2007

Shaun P.

Position: Director

Appointed: 24 February 2005

Resigned: 12 January 2006

Kevin D.

Position: Secretary

Appointed: 24 February 2005

Resigned: 28 April 2009

Kevin D.

Position: Director

Appointed: 24 February 2005

Resigned: 01 August 2006

Shirley B.

Position: Director

Appointed: 24 February 2005

Resigned: 08 December 2005

Andrew W.

Position: Director

Appointed: 24 February 2005

Resigned: 18 May 2006

Dawn W.

Position: Secretary

Appointed: 20 December 2004

Resigned: 24 February 2005

Ann C.

Position: Director

Appointed: 29 January 2004

Resigned: 10 February 2006

Jeffrey C.

Position: Director

Appointed: 29 January 2004

Resigned: 18 May 2006

Dawn W.

Position: Director

Appointed: 29 January 2004

Resigned: 12 January 2006

Andreina H.

Position: Director

Appointed: 06 December 2002

Resigned: 29 January 2004

Philip H.

Position: Director

Appointed: 06 December 2002

Resigned: 29 November 2011

Julia S.

Position: Director

Appointed: 04 December 2002

Resigned: 13 January 2006

Lili Y.

Position: Director

Appointed: 21 August 2002

Resigned: 23 February 2006

Michael E.

Position: Director

Appointed: 21 August 2002

Resigned: 29 January 2004

David F.

Position: Director

Appointed: 21 August 2002

Resigned: 06 December 2002

Irene H.

Position: Director

Appointed: 17 January 2002

Resigned: 31 March 2004

Molly L.

Position: Director

Appointed: 17 January 2002

Resigned: 06 December 2002

Heren J.

Position: Director

Appointed: 17 January 2002

Resigned: 29 January 2004

Patrick B.

Position: Director

Appointed: 17 January 2002

Resigned: 06 December 2002

Keith P.

Position: Director

Appointed: 17 January 2002

Resigned: 01 December 2004

Keith P.

Position: Secretary

Appointed: 17 January 2002

Resigned: 01 December 2004

Donald A.

Position: Director

Appointed: 18 January 2001

Resigned: 29 January 2004

Josephine V.

Position: Director

Appointed: 11 November 1999

Resigned: 17 January 2002

Sharon P.

Position: Director

Appointed: 11 November 1999

Resigned: 17 January 2002

Elaine M.

Position: Secretary

Appointed: 11 November 1999

Resigned: 29 January 2004

Margaret H.

Position: Director

Appointed: 11 November 1999

Resigned: 18 January 2001

Elaine M.

Position: Director

Appointed: 11 November 1999

Resigned: 31 July 2009

Denise P.

Position: Director

Appointed: 11 November 1999

Resigned: 24 January 2004

Paul S.

Position: Director

Appointed: 31 October 1999

Resigned: 17 January 2002

Mary P.

Position: Director

Appointed: 02 February 1999

Resigned: 10 November 1999

Ann F.

Position: Secretary

Appointed: 02 February 1999

Resigned: 10 November 1999

Sheila I.

Position: Director

Appointed: 02 February 1999

Resigned: 10 November 1999

Katherine R.

Position: Director

Appointed: 02 February 1999

Resigned: 06 December 2002

Angela M.

Position: Director

Appointed: 01 August 1997

Resigned: 10 November 1999

Nicola W.

Position: Director

Appointed: 01 August 1997

Resigned: 10 November 1999

Tina D.

Position: Director

Appointed: 01 August 1997

Resigned: 06 December 2002

Cheryl B.

Position: Director

Appointed: 01 August 1997

Resigned: 02 February 1999

Olive P.

Position: Director

Appointed: 01 December 1996

Resigned: 31 March 1998

Julie H.

Position: Secretary

Appointed: 05 February 1996

Resigned: 02 February 1999

Bernice T.

Position: Director

Appointed: 05 February 1996

Resigned: 31 March 1998

Kenneth C.

Position: Director

Appointed: 05 February 1996

Resigned: 01 July 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 13 names. As we researched, there is Bartosz N. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Susan D. This PSC has significiant influence or control over the company,. The third one is Nigel G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bartosz N.

Notified on 5 December 2018
Nature of control: significiant influence or control

Susan D.

Notified on 7 April 2019
Ceased on 4 December 2020
Nature of control: significiant influence or control

Nigel G.

Notified on 30 April 2019
Ceased on 18 August 2020
Nature of control: significiant influence or control

Georgina B.

Notified on 1 February 2018
Ceased on 9 July 2020
Nature of control: significiant influence or control

Gillian H.

Notified on 23 May 2019
Ceased on 12 May 2020
Nature of control: significiant influence or control

Susan B.

Notified on 30 October 2019
Ceased on 15 April 2020
Nature of control: significiant influence or control

Shirley C.

Notified on 20 June 2017
Ceased on 30 October 2019
Nature of control: significiant influence or control

Sharon W.

Notified on 5 June 2019
Ceased on 30 October 2019
Nature of control: significiant influence or control

Penelope L.

Notified on 1 February 2018
Ceased on 21 June 2019
Nature of control: significiant influence or control

Frank B.

Notified on 30 June 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Shirley B.

Notified on 30 June 2016
Ceased on 21 January 2019
Nature of control: significiant influence or control

Gordon M.

Notified on 30 June 2016
Ceased on 25 April 2018
Nature of control: significiant influence or control

Roderick G.

Notified on 30 June 2016
Ceased on 10 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Address change date: 15th February 2024. New Address: 41 Persimmon Gardens Cheltenham GL51 0UF. Previous address: 13 Church Road Cinderford GL14 2ED England
filed on: 15th, February 2024
Free Download (1 page)

Company search