THE CREW CLUB
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5QW

Company number 04307540
Status Active
Incorporation Date 19 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CREW CLUB, 26 COOLHAM DRIVE, BRIGHTON, BN2 5QW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Amended total exemption full accounts made up to 31 March 2016; Termination of appointment of Maggie Barradell as a director on 17 January 2017; Termination of appointment of Maggie Barradell as a director on 17 January 2017. The most likely internet sites of THE CREW CLUB are www.thecrew.co.uk, and www.the-crew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The Crew Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04307540. The Crew Club has been working since 19 October 2001. The present status of the company is Active. The registered address of The Crew Club is The Crew Club 26 Coolham Drive Brighton Bn2 5qw. . SNOW, Lorraine Denise is a Secretary of the company. BUTLER, Henry is a Director of the company. FINLAY, Gemma Marissa is a Director of the company. GOULD, Cassie is a Director of the company. REID, Douglas Gordon Ballantyne is a Director of the company. RUSSELL-MOYLE, Lloyd Cameron, Councillor is a Director of the company. WILSON, Chaun is a Director of the company. WILSON, Chaun is a Director of the company. Secretary COLOMBO, Alessandro has been resigned. Director BARRADELL, Maggie has been resigned. Director BREWER, Elizabeth Jane has been resigned. Director BURGESS, Simon Guy has been resigned. Director BURGESS, Simon Guy has been resigned. Director CHAPPLE, Rosemary Stella has been resigned. Director CHAPPLE, Rosemary Stella has been resigned. Director CURRY, Stephen Nils has been resigned. Director DAWES, Gavin David has been resigned. Director DOYLE, Philip has been resigned. Director EARLY, Steve has been resigned. Director EATON, Michael James has been resigned. Director FLETCHER, Terri has been resigned. Director GILL, Melanie Lynda has been resigned. Director LAWSON, Katherine Ellen has been resigned. Director LE SUEUR, Jerry has been resigned. Director MARSH, Maureen Susan, Councillor has been resigned. Director MORGAN, Warren Gavin has been resigned. Director REID, Patrick Edmund has been resigned. Director STEAD, Michael Roy has been resigned. Director TYLER, Peter has been resigned. Director WELLS, John has been resigned. Director WHITE, Ryan William has been resigned. Director WYATT, Bryan Harry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SNOW, Lorraine Denise
Appointed Date: 06 November 2002

Director
BUTLER, Henry
Appointed Date: 06 December 2016
55 years old

Director
FINLAY, Gemma Marissa
Appointed Date: 19 May 2014
42 years old

Director
GOULD, Cassie
Appointed Date: 06 December 2016
42 years old

Director
REID, Douglas Gordon Ballantyne
Appointed Date: 19 May 2014
37 years old

Director
RUSSELL-MOYLE, Lloyd Cameron, Councillor
Appointed Date: 06 December 2016
39 years old

Director
WILSON, Chaun
Appointed Date: 02 April 2013
59 years old

Director
WILSON, Chaun
Appointed Date: 01 November 2012
59 years old

Resigned Directors

Secretary
COLOMBO, Alessandro
Resigned: 06 November 2002
Appointed Date: 19 October 2001

Director
BARRADELL, Maggie
Resigned: 17 January 2017
Appointed Date: 16 September 2015
61 years old

Director
BREWER, Elizabeth Jane
Resigned: 31 December 2012
Appointed Date: 20 August 2002
70 years old

Director
BURGESS, Simon Guy
Resigned: 27 June 2014
Appointed Date: 20 June 2013
61 years old

Director
BURGESS, Simon Guy
Resigned: 31 March 2013
Appointed Date: 19 July 2007
61 years old

Director
CHAPPLE, Rosemary Stella
Resigned: 01 January 2011
Appointed Date: 19 July 2007
74 years old

Director
CHAPPLE, Rosemary Stella
Resigned: 17 July 2003
Appointed Date: 19 October 2001
74 years old

Director
CURRY, Stephen Nils
Resigned: 25 July 2013
Appointed Date: 19 September 2008
58 years old

Director
DAWES, Gavin David
Resigned: 20 May 2004
Appointed Date: 19 October 2001
42 years old

Director
DOYLE, Philip
Resigned: 23 May 2008
Appointed Date: 19 December 2002
67 years old

Director
EARLY, Steve
Resigned: 24 November 2014
Appointed Date: 21 July 2011
66 years old

Director
EATON, Michael James
Resigned: 20 July 2016
Appointed Date: 02 April 2013
60 years old

Director
FLETCHER, Terri
Resigned: 14 May 2009
Appointed Date: 19 July 2007
59 years old

Director
GILL, Melanie Lynda
Resigned: 31 March 2013
Appointed Date: 17 December 2009
64 years old

Director
LAWSON, Katherine Ellen
Resigned: 01 April 2011
Appointed Date: 17 December 2009
71 years old

Director
LE SUEUR, Jerry
Resigned: 29 March 2007
Appointed Date: 19 October 2001
77 years old

Director
MARSH, Maureen Susan, Councillor
Resigned: 24 January 2007
Appointed Date: 06 November 2002
78 years old

Director
MORGAN, Warren Gavin
Resigned: 31 December 2012
Appointed Date: 17 November 2005
58 years old

Director
REID, Patrick Edmund
Resigned: 06 November 2002
Appointed Date: 19 October 2001
77 years old

Director
STEAD, Michael Roy
Resigned: 31 March 2011
Appointed Date: 06 November 2002
74 years old

Director
TYLER, Peter
Resigned: 25 June 2008
Appointed Date: 22 June 2006
64 years old

Director
WELLS, John
Resigned: 29 March 2007
Appointed Date: 15 July 2004
88 years old

Director
WHITE, Ryan William
Resigned: 06 November 2002
Appointed Date: 19 October 2001
47 years old

Director
WYATT, Bryan Harry
Resigned: 26 June 2008
Appointed Date: 15 July 2004
69 years old

Persons With Significant Control

Mrs Lorraine Denise Snow Mbe
Notified on: 18 October 2016
68 years old
Nature of control: Has significant influence or control

THE CREW CLUB Events

17 Mar 2017
Amended total exemption full accounts made up to 31 March 2016
19 Jan 2017
Termination of appointment of Maggie Barradell as a director on 17 January 2017
19 Jan 2017
Termination of appointment of Maggie Barradell as a director on 17 January 2017
06 Dec 2016
Appointment of Mr Henry Butler as a director on 6 December 2016
06 Dec 2016
Appointment of Miss Cassie Gould as a director on 6 December 2016
...
... and 87 more events
15 Nov 2002
New secretary appointed
15 Nov 2002
New director appointed
15 Nov 2002
Registered office changed on 15/11/02 from: 26 coolham drive brighton east sussex BN2 5QW
03 Dec 2001
Accounting reference date extended from 31/10/02 to 31/03/03
19 Oct 2001
Incorporation