DENBIGH CONSERVATIVE CLUB HOUSE COMPANY LIMITED

Hellopages » Denbighshire » Denbighshire » LL16 3LE

Company number 00031407
Status Active
Incorporation Date 7 May 1890
Company Type Private Limited Company
Address 4 HIGHGATE,, DENBIGH, LL16 3LE
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 2,498 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DENBIGH CONSERVATIVE CLUB HOUSE COMPANY LIMITED are www.denbighconservativeclubhousecompany.co.uk, and www.denbigh-conservative-club-house-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and five months. Denbigh Conservative Club House Company Limited is a Private Limited Company. The company registration number is 00031407. Denbigh Conservative Club House Company Limited has been working since 07 May 1890. The present status of the company is Active. The registered address of Denbigh Conservative Club House Company Limited is 4 Highgate Denbigh Ll16 3le. . JONES, Edward Dilwyn is a Secretary of the company. GRIFFITH, Norman Christopher is a Director of the company. RICHARDS, Hugh is a Director of the company. SMITH, Thomas, Major is a Director of the company. VAUGHAN, Arthur Wyn is a Director of the company. Secretary WILLOUGHBY, Walter Stanley has been resigned. Director ALDRICH, Trevor Harold has been resigned. Director ATKINSON, Iorwerth has been resigned. Director GRIFFITH, Edward Michael Wynne has been resigned. Director JONES, Robert John has been resigned. Director MILLWARD, David has been resigned. Director ROBERTS, Robert Edward has been resigned. Director ROWLANDS, Glanffrwyd Edward has been resigned. Director WILLOUGHBY, Clive has been resigned. Director WILLOUGHBY, Walter Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Edward Dilwyn
Appointed Date: 01 January 1995

Director

Director
RICHARDS, Hugh

85 years old

Director
SMITH, Thomas, Major
Appointed Date: 24 March 1998
93 years old

Director
VAUGHAN, Arthur Wyn
Appointed Date: 30 March 1995
87 years old

Resigned Directors

Secretary
WILLOUGHBY, Walter Stanley
Resigned: 31 December 1994

Director
ALDRICH, Trevor Harold
Resigned: 30 March 1995
105 years old

Director
ATKINSON, Iorwerth
Resigned: 01 April 1997
96 years old

Director
GRIFFITH, Edward Michael Wynne
Resigned: 09 April 2010
92 years old

Director
JONES, Robert John
Resigned: 26 February 1992
102 years old

Director
MILLWARD, David
Resigned: 01 February 2009
Appointed Date: 31 March 1992
101 years old

Director
ROBERTS, Robert Edward
Resigned: 23 May 2014
93 years old

Director
ROWLANDS, Glanffrwyd Edward
Resigned: 13 February 2004
104 years old

Director
WILLOUGHBY, Clive
Resigned: 30 April 2005
Appointed Date: 24 March 1998
78 years old

Director
WILLOUGHBY, Walter Stanley
Resigned: 24 March 1998
110 years old

DENBIGH CONSERVATIVE CLUB HOUSE COMPANY LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2,498

17 May 2015
Total exemption small company accounts made up to 31 December 2014
03 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2,498

03 May 2015
Termination of appointment of Robert Edward Roberts as a director on 23 May 2014
...
... and 76 more events
17 Jun 1988
Return made up to 14/04/88; full list of members

12 Jun 1987
Accounts made up to 31 December 1986

12 Jun 1987
Return made up to 08/04/87; full list of members

22 Oct 1986
Annual return made up to 10/04/86

21 Aug 1986
Full accounts made up to 31 December 1985

DENBIGH CONSERVATIVE CLUB HOUSE COMPANY LIMITED Charges

1 November 2005
Legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H denbigh conservative club highgate denbigh. With the…
13 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
Legal mortgage
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Diamond building love lane denbigh denbighshire. With the…
18 December 1973
Transfer of mortgage
Delivered: 27 December 1973
Status: Outstanding
Persons entitled: P E Stong
Description: F/H property k/as constitutional club house, shops and…