JUBILEE 77 SOCIAL CLUB LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1QX

Company number 02195894
Status Active
Incorporation Date 19 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD FIRE STATION, ASHCROFT ROAD, CIRENCESTER, GL7 1QX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Annual return made up to 31 May 2016 no member list; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of JUBILEE 77 SOCIAL CLUB LIMITED are www.jubilee77socialclub.co.uk, and www.jubilee-77-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Jubilee 77 Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02195894. Jubilee 77 Social Club Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of Jubilee 77 Social Club Limited is The Old Fire Station Ashcroft Road Cirencester Gl7 1qx. . CLATWORTHY, Neil Robert is a Secretary of the company. BUTTERWORTH, Penny is a Director of the company. CLATWORTHY, Neil Robert is a Director of the company. HUGHES, Roland Charles is a Director of the company. LUCKER, Ernest Reginald is a Director of the company. MATHIAS, Peter David is a Director of the company. RICHINGS, Ian is a Director of the company. Secretary HEAL, Sydenham Lewis has been resigned. Secretary MORSE, Ronald Edward has been resigned. Director CHAMBERS, Sean has been resigned. Director CLATWORTHY, Betty has been resigned. Director CLATWORTHY, Betty has been resigned. Director CLATWORTHY, Betty has been resigned. Director COOMBES, Anthony Henry has been resigned. Director COOMBES, Anthony Henry has been resigned. Director EYKYN, Emma has been resigned. Director FRANCIS, Timothy James has been resigned. Director GENTIL, Edward Marcel has been resigned. Director GILLMAN, Frank Ernest has been resigned. Director GLASS, David Edward has been resigned. Director HART, John Henry has been resigned. Director HELM, William has been resigned. Director HERRINGTON, Ronald William has been resigned. Director HOLLOWAY, Graham David has been resigned. Director HOLNESS, Rexford Anthony has been resigned. Director HOUGHTON, William Anthony has been resigned. Director HOWELL, Frederick James has been resigned. Director HUGHES, Nicholas has been resigned. Director HUGHES, Roland Charles has been resigned. Director JOHNSON, Douglas Michael has been resigned. Director JONES, Jane Michelle has been resigned. Director KEEN, Roy Christopher Joseph has been resigned. Director LOVE, Thomas Edward has been resigned. Director LUCE, Gordon Kenneth has been resigned. Director MATHIAS, Peter David has been resigned. Director MATHIAS, Peter David has been resigned. Director MATTHEWS, Stephen Robert has been resigned. Director MILES, Gordon Mckenzie has been resigned. Director MONTGOMERY, Noel Bernard has been resigned. Director MORSE, Ronald Edward has been resigned. Director PALMER, Gillian has been resigned. Director POWER, Wsilliam Paul has been resigned. Director PURSER, Robin has been resigned. Director RICHINGS, Alan has been resigned. Director RICHINGS, Alan has been resigned. Director RICKARDS, Maureen has been resigned. Director RIMES, Malcolm has been resigned. Director RIMES, Malcom Trevor has been resigned. Director STRATFORD, Margaret has been resigned. Director UPSTON, Dennis John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CLATWORTHY, Neil Robert
Appointed Date: 22 May 2009

Director
BUTTERWORTH, Penny
Appointed Date: 12 May 2012
68 years old

Director
CLATWORTHY, Neil Robert
Appointed Date: 22 May 2009
61 years old

Director
HUGHES, Roland Charles
Appointed Date: 10 May 2011
66 years old

Director

Director
MATHIAS, Peter David
Appointed Date: 12 May 2012
79 years old

Director
RICHINGS, Ian
Appointed Date: 10 May 2013
60 years old

Resigned Directors

Secretary
HEAL, Sydenham Lewis
Resigned: 18 May 2001
Appointed Date: 15 May 1992

Secretary
MORSE, Ronald Edward
Resigned: 22 May 2009
Appointed Date: 18 May 2001

Director
CHAMBERS, Sean
Resigned: 22 November 1994
Appointed Date: 06 May 1994
56 years old

Director
CLATWORTHY, Betty
Resigned: 01 November 2014
Appointed Date: 30 May 2010
84 years old

Director
CLATWORTHY, Betty
Resigned: 09 May 2008
Appointed Date: 07 May 1999
84 years old

Director
CLATWORTHY, Betty
Resigned: 08 October 1997
84 years old

Director
COOMBES, Anthony Henry
Resigned: 22 May 2009
Appointed Date: 16 May 2003
84 years old

Director
COOMBES, Anthony Henry
Resigned: 05 August 1994
75 years old

Director
EYKYN, Emma
Resigned: 01 November 2005
Appointed Date: 14 May 2004
46 years old

Director
FRANCIS, Timothy James
Resigned: 29 May 2002
Appointed Date: 10 May 2002
71 years old

Director
GENTIL, Edward Marcel
Resigned: 09 October 1992
98 years old

Director
GILLMAN, Frank Ernest
Resigned: 14 May 1993
97 years old

Director
GLASS, David Edward
Resigned: 22 May 2009
Appointed Date: 09 May 2008
82 years old

Director
HART, John Henry
Resigned: 08 April 1992
102 years old

Director
HELM, William
Resigned: 22 May 2009
Appointed Date: 09 May 2008
82 years old

Director
HERRINGTON, Ronald William
Resigned: 16 September 1993
76 years old

Director
HOLLOWAY, Graham David
Resigned: 20 May 2003
Appointed Date: 18 May 2001
75 years old

Director
HOLNESS, Rexford Anthony
Resigned: 10 May 2013
Appointed Date: 30 June 1995
81 years old

Director
HOUGHTON, William Anthony
Resigned: 08 May 1998
Appointed Date: 30 June 1995
86 years old

Director
HOWELL, Frederick James
Resigned: 13 May 2005
Appointed Date: 12 May 2000
88 years old

Director
HUGHES, Nicholas
Resigned: 01 September 2011
Appointed Date: 22 May 2009
39 years old

Director
HUGHES, Roland Charles
Resigned: 11 May 2012
Appointed Date: 07 June 2005
66 years old

Director
JOHNSON, Douglas Michael
Resigned: 08 May 1998
Appointed Date: 30 June 1995
91 years old

Director
JONES, Jane Michelle
Resigned: 11 May 2007
Appointed Date: 14 May 2004
59 years old

Director
KEEN, Roy Christopher Joseph
Resigned: 07 May 1999
86 years old

Director
LOVE, Thomas Edward
Resigned: 04 February 2001
106 years old

Director
LUCE, Gordon Kenneth
Resigned: 06 October 1993
84 years old

Director
MATHIAS, Peter David
Resigned: 07 October 2003
Appointed Date: 12 May 2000
79 years old

Director
MATHIAS, Peter David
Resigned: 24 January 2000
Appointed Date: 30 June 1995
79 years old

Director
MATTHEWS, Stephen Robert
Resigned: 13 March 2008
Appointed Date: 19 May 2006
77 years old

Director
MILES, Gordon Mckenzie
Resigned: 30 January 2000
Appointed Date: 08 May 1998
81 years old

Director
MONTGOMERY, Noel Bernard
Resigned: 14 May 2004
Appointed Date: 18 May 2001
81 years old

Director
MORSE, Ronald Edward
Resigned: 20 May 2010
Appointed Date: 30 June 1995
83 years old

Director
PALMER, Gillian
Resigned: 06 October 1993
83 years old

Director
POWER, Wsilliam Paul
Resigned: 08 May 1998
Appointed Date: 01 August 1995
95 years old

Director
PURSER, Robin
Resigned: 11 May 2012
Appointed Date: 22 May 2009
76 years old

Director
RICHINGS, Alan
Resigned: 14 May 2004
Appointed Date: 30 June 1995
94 years old

Director
RICHINGS, Alan
Resigned: 18 July 1993
94 years old

Director
RICKARDS, Maureen
Resigned: 14 May 2004
Appointed Date: 08 May 1998
81 years old

Director
RIMES, Malcolm
Resigned: 01 August 2012
Appointed Date: 22 May 2009
77 years old

Director
RIMES, Malcom Trevor
Resigned: 13 May 2005
Appointed Date: 08 May 1998
77 years old

Director
STRATFORD, Margaret
Resigned: 18 May 2001
Appointed Date: 08 May 1998
81 years old

Director
UPSTON, Dennis John
Resigned: 15 May 1992
78 years old

JUBILEE 77 SOCIAL CLUB LIMITED Events

27 Jun 2016
Annual return made up to 31 May 2016 no member list
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2015
Total exemption full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 31 May 2015 no member list
23 Jun 2015
Termination of appointment of a director
...
... and 156 more events
23 May 1988
New director appointed

23 May 1988
New director appointed

08 Apr 1988
Particulars of property mortgage/charge

06 Jan 1988
Accounting reference date notified as 31/12

19 Nov 1987
Incorporation

JUBILEE 77 SOCIAL CLUB LIMITED Charges

20 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 9 October 1999
Persons entitled: Bass Brewers Limited.
Description: Jubilee '77 social club the old fire station ashcroft road…
7 April 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 9 October 1999
Persons entitled: Bass Wales and West Limited.
Description: Jubilee 77 social club, the old fire station, 10 ashcroft…
14 August 1980
Further charge
Delivered: 8 April 1988
Status: Satisfied on 9 October 1999
Persons entitled: Bass Wales and West Limited
Description: Jubilee 77 social club, the old fire station, 10 ashcroft…