WESTCOTT SOCIAL CLUB LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0NZ

Company number 02963926
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address WESTCOTT SPORTS & SOCIAL CLUB, ASHENDON ROAD WESTCOTT, AYLESBURY, BUCKINGHAMSHIRE, HP18 0NZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of WESTCOTT SOCIAL CLUB LIMITED are www.westcottsocialclub.co.uk, and www.westcott-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Westcott Social Club Limited is a Private Limited Company. The company registration number is 02963926. Westcott Social Club Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Westcott Social Club Limited is Westcott Sports Social Club Ashendon Road Westcott Aylesbury Buckinghamshire Hp18 0nz. . TAYLOR, Donna Louise is a Secretary of the company. CHAPMAN, Christine Mary is a Director of the company. DAY, Janet Patricia is a Director of the company. PELLING, Stuart Frank is a Director of the company. POVEY, John William Wolley is a Director of the company. TAYLOR, Donna Louise is a Director of the company. Secretary ABBOTT, Frank has been resigned. Secretary CAMPBELL, James Thomas has been resigned. Secretary CAMPBELL, James Thomas has been resigned. Secretary KNIGHT, Diane has been resigned. Secretary SPARKS, Pelham Christopher has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director DAY, Janet Patricia has been resigned. Director DAY, Janet Patricia has been resigned. Director KNIGHT, Diane has been resigned. Director LACEY, Brian Peter has been resigned. Director SCHNEIDER, Tony has been resigned. Director SHILLINGFORD, Stewart James has been resigned. Director SPARKS, Pelham Christopher has been resigned. Director WILLIAMS, Denver Thomas has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
TAYLOR, Donna Louise
Appointed Date: 18 July 2014

Director
CHAPMAN, Christine Mary
Appointed Date: 18 July 2014
67 years old

Director
DAY, Janet Patricia
Appointed Date: 01 June 2014
77 years old

Director
PELLING, Stuart Frank
Appointed Date: 10 July 2014
74 years old

Director
POVEY, John William Wolley
Appointed Date: 13 July 2004
72 years old

Director
TAYLOR, Donna Louise
Appointed Date: 16 April 2014
55 years old

Resigned Directors

Secretary
ABBOTT, Frank
Resigned: 21 August 2002
Appointed Date: 01 February 1996

Secretary
CAMPBELL, James Thomas
Resigned: 23 July 2004
Appointed Date: 21 August 2002

Secretary
CAMPBELL, James Thomas
Resigned: 01 February 1996
Appointed Date: 01 September 1994

Secretary
KNIGHT, Diane
Resigned: 27 February 2014
Appointed Date: 13 July 2004

Secretary
SPARKS, Pelham Christopher
Resigned: 18 July 2014
Appointed Date: 27 February 2014

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Director
DAY, Janet Patricia
Resigned: 04 January 2013
Appointed Date: 23 September 2010
77 years old

Director
DAY, Janet Patricia
Resigned: 18 March 2004
Appointed Date: 01 September 1994
77 years old

Director
KNIGHT, Diane
Resigned: 27 February 2014
Appointed Date: 13 July 2004
72 years old

Director
LACEY, Brian Peter
Resigned: 09 July 2003
Appointed Date: 18 September 2001
68 years old

Director
SCHNEIDER, Tony
Resigned: 07 April 2012
Appointed Date: 13 July 2004
94 years old

Director
SHILLINGFORD, Stewart James
Resigned: 01 January 2013
Appointed Date: 01 September 1994
78 years old

Director
SPARKS, Pelham Christopher
Resigned: 18 July 2014
Appointed Date: 13 July 2004
50 years old

Director
WILLIAMS, Denver Thomas
Resigned: 18 March 2004
Appointed Date: 01 September 1994
85 years old

WESTCOTT SOCIAL CLUB LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

05 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2

...
... and 71 more events
12 Sep 1994
Secretary resigned;new secretary appointed

12 Sep 1994
Director resigned;new director appointed

12 Sep 1994
Director resigned;new director appointed

12 Sep 1994
Registered office changed on 12/09/94 from: shaibern house 28 scrutton street london EC2A 4RQ

01 Sep 1994
Incorporation