ST.PAUL'S CLUB LIMITED(THE)

Hellopages » West Midlands » Birmingham » B3 1QZ

Company number 00040179
Status Active
Incorporation Date 22 December 1893
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 34 ST.PAULS SQUARE, BIRMINGHAM, B3 1QZ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 no member list; Director's details changed for Kenneth Henri Kilminster on 30 April 2016. The most likely internet sites of ST.PAUL'S CLUB LIMITED(THE) are www.stpaulsclub.co.uk, and www.st-paul-s-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Paul S Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00040179. St Paul S Club Limited The has been working since 22 December 1893. The present status of the company is Active. The registered address of St Paul S Club Limited The is 34 St Pauls Square Birmingham B3 1qz. . BLAKEMORE, Anthony Villiers is a Secretary of the company. BARNETT, Philip Anthony is a Director of the company. BLAKEMORE, Anthony Villiers is a Director of the company. KILMINSTER, Kenneth Henri is a Director of the company. Secretary FELLOWES, Ellis Ashley has been resigned. Secretary SCOTT, John Seymour has been resigned. Director ALFORD, Alan Clifford has been resigned. Director AUSTEN, Richard John has been resigned. Director BELLAMY, Ross St John Handley has been resigned. Director BLAKEMORE, Anthony Villiers has been resigned. Director CONROY, Kevin Joseph has been resigned. Director FELLOWES, Ellis Ashley has been resigned. Director ORDISH, Barry Reginald has been resigned. Director SCOTT, John Seymour has been resigned. Director STANFORD, Alan John has been resigned. Director STROWGER, Dennis Albert has been resigned. Director THORNE, Brian Anthony has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
BLAKEMORE, Anthony Villiers
Appointed Date: 17 October 2007

Director
BARNETT, Philip Anthony
Appointed Date: 08 May 2009
82 years old

Director
BLAKEMORE, Anthony Villiers
Appointed Date: 17 October 2007
86 years old

Director
KILMINSTER, Kenneth Henri
Appointed Date: 26 April 2007
90 years old

Resigned Directors

Secretary
FELLOWES, Ellis Ashley
Resigned: 01 September 2007
Appointed Date: 15 July 1992

Secretary
SCOTT, John Seymour
Resigned: 15 July 1992

Director
ALFORD, Alan Clifford
Resigned: 15 July 1992
93 years old

Director
AUSTEN, Richard John
Resigned: 29 April 2005
Appointed Date: 11 April 2003
88 years old

Director
BELLAMY, Ross St John Handley
Resigned: 18 April 1997
Appointed Date: 21 July 1993
91 years old

Director
BLAKEMORE, Anthony Villiers
Resigned: 24 April 1998
Appointed Date: 21 May 1997
86 years old

Director
CONROY, Kevin Joseph
Resigned: 19 January 2006
Appointed Date: 29 April 2005
64 years old

Director
FELLOWES, Ellis Ashley
Resigned: 01 September 2007
Appointed Date: 15 July 1992
98 years old

Director
ORDISH, Barry Reginald
Resigned: 29 April 2005
Appointed Date: 20 May 1998
95 years old

Director
SCOTT, John Seymour
Resigned: 11 April 2003
111 years old

Director
STANFORD, Alan John
Resigned: 08 May 2009
Appointed Date: 29 April 2005
75 years old

Director
STROWGER, Dennis Albert
Resigned: 21 July 1993
102 years old

Director
THORNE, Brian Anthony
Resigned: 25 April 2007
Appointed Date: 24 May 2006
79 years old

ST.PAUL'S CLUB LIMITED(THE) Events

15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 no member list
05 May 2016
Director's details changed for Kenneth Henri Kilminster on 30 April 2016
05 May 2016
Register(s) moved to registered office address 34 st.Pauls Square Birmingham B3 1QZ
18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
20 Nov 1987
Accounts made up to 31 December 1986

28 Oct 1987
Annual return made up to 12/09/87

24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Annual return made up to 12/09/86

22 Dec 1893
Incorporation

ST.PAUL'S CLUB LIMITED(THE) Charges

24 August 2007
Debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 34 st pauls square birmingham. With the benefit of all…
7 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 23 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 st pauls square birmingham t/n WM759056. Fixed charge…
8 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 23 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties 1, 1A and 1 b caroline street hockley…
12 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 23 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the undertaking, property and assets of the company…
12 November 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 23 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…