CLUB SERVICES LIMITED
GREENFIELD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 5DD

Company number 01705499
Status Active
Incorporation Date 10 March 1983
Company Type Private Limited Company
Address PRIORY FEILDS FARM, HIGH STREET, GREENFIELD, BEDFORDSHIRE, MK45 5DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 45,000 . The most likely internet sites of CLUB SERVICES LIMITED are www.clubservices.co.uk, and www.club-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Lidlington Rail Station is 4.7 miles; to Kempston Hardwick Rail Station is 6.5 miles; to Bedford St Johns Rail Station is 8.9 miles; to Bedford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Club Services Limited is a Private Limited Company. The company registration number is 01705499. Club Services Limited has been working since 10 March 1983. The present status of the company is Active. The registered address of Club Services Limited is Priory Feilds Farm High Street Greenfield Bedfordshire Mk45 5dd. . DILLOW, Lynda Kay is a Secretary of the company. DILLOW, Lynda Kay is a Director of the company. DILLOW, Melvin John is a Director of the company. WEIR, Charlotte Joanna is a Director of the company. Secretary DILLOW, Elsie Ellen has been resigned. Director CLARK, Jonathan James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DILLOW, Lynda Kay
Appointed Date: 12 October 1994

Director
DILLOW, Lynda Kay
Appointed Date: 12 October 1994
78 years old

Director
DILLOW, Melvin John

79 years old

Director
WEIR, Charlotte Joanna
Appointed Date: 17 March 2003
47 years old

Resigned Directors

Secretary
DILLOW, Elsie Ellen
Resigned: 12 October 1994

Director
CLARK, Jonathan James
Resigned: 26 July 2000
Appointed Date: 27 August 1998
69 years old

Persons With Significant Control

Mr Melvyn John Dillow
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLUB SERVICES LIMITED Events

24 Dec 2016
Confirmation statement made on 29 November 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 45,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 45,000

...
... and 86 more events
01 Apr 1987
Accounts for a small company made up to 28 February 1985

01 Apr 1987
Return made up to 30/09/86; full list of members

01 Apr 1987
Return made up to 30/09/86; full list of members

01 Apr 1987
Return made up to 30/09/85; full list of members

01 Apr 1987
Return made up to 30/09/85; full list of members

CLUB SERVICES LIMITED Charges

2 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 April 1999
Legal mortgage
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the kings arms hotel 147 high…