HOLLYFIELDS CENTRE CLUB LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 0JT

Company number 03277493
Status Active
Incorporation Date 13 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOODACRE ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 0JT
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56301 - Licensed clubs, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Appointment of Mr Jason Paul Haygarth as a director on 1 July 2016. The most likely internet sites of HOLLYFIELDS CENTRE CLUB LTD. are www.hollyfieldscentreclub.co.uk, and www.hollyfields-centre-club.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eleven months. Hollyfields Centre Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03277493. Hollyfields Centre Club Ltd has been working since 13 November 1996. The present status of the company is Active. The registered address of Hollyfields Centre Club Ltd is Woodacre Road Erdington Birmingham West Midlands B24 0jt. The company`s financial liabilities are £260.31k. It is £214.4k against last year. The cash in hand is £292.14k. It is £273.47k against last year. And the total assets are £314.22k, which is £245.53k against last year. LICKORISH, Julie Ann is a Secretary of the company. HAYGARTH, Jason Paul is a Director of the company. LICKORISH, Julie Ann is a Director of the company. TURNER, Ian Robert is a Director of the company. Secretary BRAMFITT, Johyn William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FURNISS, Peter Anthony Robert has been resigned. Director HAYGARTH, Diana Margaret has been resigned. Director LACEY, Diane Elizabeth has been resigned. Director LACEY, Gordon has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Event catering activities".


hollyfields centre club Key Finiance

LIABILITIES £260.31k
+466%
CASH £292.14k
+1464%
TOTAL ASSETS £314.22k
+357%
All Financial Figures

Current Directors

Secretary
LICKORISH, Julie Ann
Appointed Date: 18 July 1997

Director
HAYGARTH, Jason Paul
Appointed Date: 01 July 2016
55 years old

Director
LICKORISH, Julie Ann
Appointed Date: 18 April 1997
61 years old

Director
TURNER, Ian Robert
Appointed Date: 01 April 2014
67 years old

Resigned Directors

Secretary
BRAMFITT, Johyn William
Resigned: 17 July 1997
Appointed Date: 13 November 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 November 1996
Appointed Date: 13 November 1996

Director
FURNISS, Peter Anthony Robert
Resigned: 14 January 1999
Appointed Date: 13 November 1996
81 years old

Director
HAYGARTH, Diana Margaret
Resigned: 04 June 2016
Appointed Date: 18 April 1997
80 years old

Director
LACEY, Diane Elizabeth
Resigned: 17 October 2002
Appointed Date: 18 April 1997
79 years old

Director
LACEY, Gordon
Resigned: 17 October 2002
Appointed Date: 18 April 1997
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 November 1996
Appointed Date: 13 November 1996

Persons With Significant Control

Mrs Julie Ann Lickorish
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HOLLYFIELDS CENTRE CLUB LTD. Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Jul 2016
Appointment of Mr Jason Paul Haygarth as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Diana Margaret Haygarth as a director on 4 June 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
12 Dec 1996
Secretary resigned
12 Dec 1996
New secretary appointed
12 Dec 1996
New director appointed
12 Dec 1996
Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR
13 Nov 1996
Incorporation