NEW CHILTON CATHOLIC CLUB LIMITED
CHILTON

Hellopages » County Durham » County Durham » DL17 0PW

Company number 05080086
Status Active
Incorporation Date 22 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW CHILTON CATHOLIC CLUB, BROOKLYN ROAD, CHILTON, COUNTY DURHAM, DL17 0PW
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Dixon Kennedy as a director on 1 September 2016; Appointment of Ms Susan Bailey as a director on 1 September 2016. The most likely internet sites of NEW CHILTON CATHOLIC CLUB LIMITED are www.newchiltoncatholicclub.co.uk, and www.new-chilton-catholic-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Heighington Rail Station is 4.4 miles; to Bishop Auckland Rail Station is 5 miles; to Durham Rail Station is 8.4 miles; to Darlington Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Chilton Catholic Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05080086. New Chilton Catholic Club Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of New Chilton Catholic Club Limited is New Chilton Catholic Club Brooklyn Road Chilton County Durham Dl17 0pw. . BAILEY, Susan is a Director of the company. CLOSE, Allan is a Director of the company. DONACHIE, Joseph is a Director of the company. GUNN, Brian is a Director of the company. JONES, Brian is a Director of the company. Secretary CROFT, Sandra has been resigned. Secretary DAVIES, Peter has been resigned. Secretary GUNN, Dawn has been resigned. Secretary ROSCHER, David has been resigned. Secretary SINGLEWOOD DODDS, Barrie has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director BANKS, Jonathan has been resigned. Director BRIGGS, Josie has been resigned. Director BRIGGS, William has been resigned. Director BROWN, Kathleen has been resigned. Director CROFT, Sandra has been resigned. Director DAVIES, Peter has been resigned. Director DINSLEY, Anthony James has been resigned. Director ELLIOTT, Edna has been resigned. Director GARDNER, Ian has been resigned. Director GUNN, Dawn has been resigned. Director HARRIS, Christopher William has been resigned. Director HARRIS, Christopher has been resigned. Director HEWITT, Benjamin has been resigned. Director HEWITT, Lesley has been resigned. Director HODGSON, Ann has been resigned. Director HODGSON, Derek has been resigned. Director HUNT, Geoffrey has been resigned. Director KENNEDY, Dixon has been resigned. Director LEES, Patricia Ann has been resigned. Director MORRIS, Terry has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director RICHARDSON, Roy has been resigned. Director ROSCHER, David has been resigned. Director SAUNDERS, Neil has been resigned. Director WALTON, Charles has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
BAILEY, Susan
Appointed Date: 01 September 2016
61 years old

Director
CLOSE, Allan
Appointed Date: 30 September 2013
83 years old

Director
DONACHIE, Joseph
Appointed Date: 01 September 2016
77 years old

Director
GUNN, Brian
Appointed Date: 25 December 2009
59 years old

Director
JONES, Brian
Appointed Date: 30 September 2013
71 years old

Resigned Directors

Secretary
CROFT, Sandra
Resigned: 12 June 2007
Appointed Date: 01 September 2006

Secretary
DAVIES, Peter
Resigned: 28 July 2008
Appointed Date: 16 August 2007

Secretary
GUNN, Dawn
Resigned: 28 April 2015
Appointed Date: 28 July 2008

Secretary
ROSCHER, David
Resigned: 01 August 2004
Appointed Date: 22 March 2004

Secretary
SINGLEWOOD DODDS, Barrie
Resigned: 02 August 2006
Appointed Date: 09 March 2005

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Director
BANKS, Jonathan
Resigned: 20 January 2005
Appointed Date: 22 March 2004
48 years old

Director
BRIGGS, Josie
Resigned: 31 July 2004
Appointed Date: 22 March 2004
81 years old

Director
BRIGGS, William
Resigned: 31 July 2004
Appointed Date: 22 March 2004
83 years old

Director
BROWN, Kathleen
Resigned: 31 January 2005
Appointed Date: 22 March 2004
100 years old

Director
CROFT, Sandra
Resigned: 07 February 2015
Appointed Date: 30 September 2013
64 years old

Director
DAVIES, Peter
Resigned: 28 July 2008
Appointed Date: 08 August 2004
89 years old

Director
DINSLEY, Anthony James
Resigned: 12 June 2007
Appointed Date: 01 September 2006
77 years old

Director
ELLIOTT, Edna
Resigned: 02 August 2006
Appointed Date: 22 March 2004
101 years old

Director
GARDNER, Ian
Resigned: 12 June 2007
Appointed Date: 08 August 2004
66 years old

Director
GUNN, Dawn
Resigned: 28 April 2015
Appointed Date: 28 July 2008
56 years old

Director
HARRIS, Christopher William
Resigned: 12 June 2007
Appointed Date: 01 September 2006
63 years old

Director
HARRIS, Christopher
Resigned: 01 August 2004
Appointed Date: 22 March 2004
63 years old

Director
HEWITT, Benjamin
Resigned: 30 December 2013
Appointed Date: 08 August 2004
77 years old

Director
HEWITT, Lesley
Resigned: 29 August 2013
Appointed Date: 28 July 2008
56 years old

Director
HODGSON, Ann
Resigned: 24 November 2015
Appointed Date: 01 September 2006
79 years old

Director
HODGSON, Derek
Resigned: 24 November 2015
Appointed Date: 28 July 2008
81 years old

Director
HUNT, Geoffrey
Resigned: 28 August 2013
Appointed Date: 01 September 2006
61 years old

Director
KENNEDY, Dixon
Resigned: 01 September 2016
Appointed Date: 28 July 2008
64 years old

Director
LEES, Patricia Ann
Resigned: 31 January 2006
Appointed Date: 06 October 2004
82 years old

Director
MORRIS, Terry
Resigned: 01 August 2004
Appointed Date: 22 March 2004
85 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 22 March 2004
Appointed Date: 22 March 2004
73 years old

Director
RICHARDSON, Roy
Resigned: 25 December 2009
Appointed Date: 22 March 2004
89 years old

Director
ROSCHER, David
Resigned: 01 August 2004
Appointed Date: 22 March 2004
63 years old

Director
SAUNDERS, Neil
Resigned: 01 August 2004
Appointed Date: 22 March 2004
50 years old

Director
WALTON, Charles
Resigned: 30 December 2013
Appointed Date: 28 July 2008
64 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

NEW CHILTON CATHOLIC CLUB LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Termination of appointment of Dixon Kennedy as a director on 1 September 2016
08 Sep 2016
Appointment of Ms Susan Bailey as a director on 1 September 2016
08 Sep 2016
Appointment of Mr Joseph Donachie as a director on 1 September 2016
24 Mar 2016
Annual return made up to 22 March 2016 no member list
...
... and 87 more events
27 Aug 2004
New director appointed
27 Aug 2004
Registered office changed on 27/08/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset
13 Apr 2004
Memorandum and Articles of Association
13 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Mar 2004
Incorporation