NORTHWICH VICTORIA CLUB COMPANY LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0TP

Company number 00011462
Status Active
Incorporation Date 16 May 1877
Company Type Private Limited Company
Address TIM CROSS, 55 WOODLANDS WAY, TARPORLEY, CHESHIRE., CW6 0TP
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 eighty-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 1,000 . The most likely internet sites of NORTHWICH VICTORIA CLUB COMPANY LIMITED are www.northwichvictoriaclubcompany.co.uk, and www.northwich-victoria-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-eight years and five months. Northwich Victoria Club Company Limited is a Private Limited Company. The company registration number is 00011462. Northwich Victoria Club Company Limited has been working since 16 May 1877. The present status of the company is Active. The registered address of Northwich Victoria Club Company Limited is Tim Cross 55 Woodlands Way Tarporley Cheshire Cw6 0tp. . CROSS, Timothy David is a Secretary of the company. CROSS, Timothy David is a Director of the company. GRIFFITHS, Oliver Denzil is a Director of the company. JOBBER, Barry William, Reverend is a Director of the company. WINSTANLEY, Brian Peter is a Director of the company. Secretary FREEMAN, John has been resigned. Secretary WARD, Graham George Edward has been resigned. Director FREEMAN, John has been resigned. Director HARDCASTLE, Stephen John has been resigned. Director HOLLOWELL, Jeffrey has been resigned. Director LIGHTFOOT, John Edward has been resigned. Director PEAKE, Barry has been resigned. Director PLATT, Reginald John has been resigned. Director PLATT, Stephen has been resigned. Director PROSSER, Philip Gordon has been resigned. Director RUTTER, George William has been resigned. Director SCHOFIELD, Alan Hyde has been resigned. Director SHUFFLEBOTTOM, Philip James has been resigned. Director SIMM, Gilbert has been resigned. Director WARD, Graham George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROSS, Timothy David
Appointed Date: 20 September 2004

Director
CROSS, Timothy David
Appointed Date: 16 December 2002
70 years old

Director
GRIFFITHS, Oliver Denzil
Appointed Date: 21 January 2003
85 years old

Director
JOBBER, Barry William, Reverend
Appointed Date: 01 March 2005
87 years old

Director
WINSTANLEY, Brian Peter
Appointed Date: 22 April 2005
81 years old

Resigned Directors

Secretary
FREEMAN, John
Resigned: 26 November 2002

Secretary
WARD, Graham George Edward
Resigned: 20 September 2004
Appointed Date: 16 December 2002

Director
FREEMAN, John
Resigned: 26 November 2002
101 years old

Director
HARDCASTLE, Stephen John
Resigned: 31 December 2009
Appointed Date: 22 April 2005
75 years old

Director
HOLLOWELL, Jeffrey
Resigned: 28 December 2006
Appointed Date: 01 March 2005
80 years old

Director
LIGHTFOOT, John Edward
Resigned: 05 August 2004
84 years old

Director
PEAKE, Barry
Resigned: 14 April 2009
Appointed Date: 08 October 2008
81 years old

Director
PLATT, Reginald John
Resigned: 31 December 2009
Appointed Date: 01 March 2005
67 years old

Director
PLATT, Stephen
Resigned: 22 November 1993
103 years old

Director
PROSSER, Philip Gordon
Resigned: 30 September 2005
Appointed Date: 23 December 1997
89 years old

Director
RUTTER, George William
Resigned: 24 October 2003
100 years old

Director
SCHOFIELD, Alan Hyde
Resigned: 20 December 1995
98 years old

Director
SHUFFLEBOTTOM, Philip James
Resigned: 30 November 2004
Appointed Date: 20 December 1995
92 years old

Director
SIMM, Gilbert
Resigned: 03 August 1997
90 years old

Director
WARD, Graham George Edward
Resigned: 30 November 2004
97 years old

Persons With Significant Control

Mr Timothy David Cross Ba Acma
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

NORTHWICH VICTORIA CLUB COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 4 December 2016 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000

...
... and 79 more events
09 Nov 1988
Full accounts made up to 31 December 1987

10 Mar 1988
Return made up to 30/11/87; no change of members

03 Nov 1987
Full accounts made up to 31 December 1986

21 Jul 1987
Return made up to 01/12/86; no change of members

03 Oct 1986
Full accounts made up to 31 December 1985