LLANDUDNO CONSTITUTIONAL CLUB LIMITED(THE)
NORTH WALES

Hellopages » Conwy » Conwy » LL30 2RB
Company number 00192026
Status Active
Incorporation Date 21 August 1923
Company Type Private Limited Company
Address 13 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RB
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 one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LLANDUDNO CONSTITUTIONAL CLUB LIMITED(THE) are www.llandudnoconstitutionalclub.co.uk, and www.llandudno-constitutional-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and six months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llandudno Constitutional Club Limited The is a Private Limited Company. The company registration number is 00192026. Llandudno Constitutional Club Limited The has been working since 21 August 1923. The present status of the company is Active. The registered address of Llandudno Constitutional Club Limited The is 13 Trinity Square Llandudno North Wales Ll30 2rb. . EDWARDS, Kenneth is a Secretary of the company. MORGANS, William Thomas is a Director of the company. QUINN, Anthony is a Director of the company. WILKINSON, Peter is a Director of the company. Secretary BATES, John has been resigned. Secretary FANE DE SALIS, Michael Andrew Hamilton has been resigned. Secretary GIBB, Gordon Scott has been resigned. Secretary GIBB, Gordon Scott has been resigned. Secretary GOODWIN, Lynne has been resigned. Secretary ROBERTS, Meiwyn has been resigned. Secretary SIMMONDS, David Michael has been resigned. Secretary WILLIAMS, Gwynfor Vaughan has been resigned. Director AMBROSE, Susan has been resigned. Director ARMSTRONG, Ellen Mary has been resigned. Director ASTLE, Brian has been resigned. Director COOKE, Martin has been resigned. Director DUNN, Donald Charles has been resigned. Director HEATH, Barry has been resigned. Director JONES, Huw Adrian has been resigned. Director JONES, Robert Thomas has been resigned. Director MORGAN, William Thomas has been resigned. Director PRITCHARD, Trefor Morgan has been resigned. Director ROCHE, James Michael has been resigned. Director SHIELDS, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Kenneth
Appointed Date: 01 May 2011

Director
MORGANS, William Thomas
Appointed Date: 13 June 2005
88 years old

Director
QUINN, Anthony
Appointed Date: 30 March 2009
69 years old

Director
WILKINSON, Peter
Appointed Date: 04 June 2012
68 years old

Resigned Directors

Secretary
BATES, John
Resigned: 01 May 2011
Appointed Date: 19 December 2008

Secretary
FANE DE SALIS, Michael Andrew Hamilton
Resigned: 24 March 1997
Appointed Date: 01 February 1994

Secretary
GIBB, Gordon Scott
Resigned: 14 April 2006
Appointed Date: 10 July 2001

Secretary
GIBB, Gordon Scott
Resigned: 07 November 2000
Appointed Date: 24 March 1997

Secretary
GOODWIN, Lynne
Resigned: 19 November 2008
Appointed Date: 05 August 2006

Secretary
ROBERTS, Meiwyn
Resigned: 01 February 1994

Secretary
SIMMONDS, David Michael
Resigned: 04 August 2006
Appointed Date: 15 April 2006

Secretary
WILLIAMS, Gwynfor Vaughan
Resigned: 10 July 2001
Appointed Date: 07 November 2000

Director
AMBROSE, Susan
Resigned: 05 September 2004
Appointed Date: 01 January 2003
77 years old

Director
ARMSTRONG, Ellen Mary
Resigned: 04 June 2012
Appointed Date: 15 August 2011
75 years old

Director
ASTLE, Brian
Resigned: 09 May 2005
Appointed Date: 30 March 1998
85 years old

Director
COOKE, Martin
Resigned: 09 May 2005
Appointed Date: 27 March 2000
83 years old

Director
DUNN, Donald Charles
Resigned: 25 March 1992
116 years old

Director
HEATH, Barry
Resigned: 15 August 2011
Appointed Date: 17 November 2008
79 years old

Director
JONES, Huw Adrian
Resigned: 04 October 2008
Appointed Date: 12 September 2005
57 years old

Director
JONES, Robert Thomas
Resigned: 27 March 2000
Appointed Date: 02 July 1993
92 years old

Director
MORGAN, William Thomas
Resigned: 12 December 1997
88 years old

Director
PRITCHARD, Trefor Morgan
Resigned: 11 November 2002
87 years old

Director
ROCHE, James Michael
Resigned: 30 March 2009
Appointed Date: 06 September 2004
79 years old

Director
SHIELDS, Andrew
Resigned: 01 June 1993
110 years old

LLANDUDNO CONSTITUTIONAL CLUB LIMITED(THE) Events

25 May 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

30 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000

...
... and 115 more events
01 Jul 1987
Full accounts made up to 31 December 1986

01 Jul 1987
Return made up to 09/03/87; full list of members

25 Nov 1986
Secretary resigned;new secretary appointed

06 Aug 1986
Full accounts made up to 31 December 1985

06 Aug 1986
Return made up to 14/01/86; full list of members

LLANDUDNO CONSTITUTIONAL CLUB LIMITED(THE) Charges

5 September 1997
Legal charge
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: By way of fixed charge all that l/h property k/a 106 mostyn…
21 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 9 October 1997
Persons entitled: Allied-Lyons Retailing LTD and Carlsberg-Tetley Brewing LTD
Description: F/H-land situate at llandudno conservative club 102, 104 &…
28 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 15 April 2000
Persons entitled: Allied Breweries Limited
Description: Firstly all those premises known as 102 and 104 mostyn…
28 December 1988
Legal charge
Delivered: 13 January 1989
Status: Satisfied on 9 November 1993
Persons entitled: Greenall Whitley Public Limited Company
Description: L/H - 106 mostyn street, llandudno county of caernarvon…