EMBER CLUB LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT10 8HL
Company number 00412006
Status Active
Incorporation Date 3 June 1946
Company Type Private Limited Company
Address 16 GROVE WAY, ESHER, SURREY, KT10 8HL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMBER CLUB LIMITED are www.emberclub.co.uk, and www.ember-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. The distance to to Feltham Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Brentford Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ember Club Limited is a Private Limited Company. The company registration number is 00412006. Ember Club Limited has been working since 03 June 1946. The present status of the company is Active. The registered address of Ember Club Limited is 16 Grove Way Esher Surrey Kt10 8hl. . FAYERS, Roger Darley is a Secretary of the company. HEDGES, Zenda Elaine is a Director of the company. KNOX, Robert William is a Director of the company. PLAUT, Nicholas David Forbes is a Director of the company. Secretary PLAUT, Nicholas David Forbes has been resigned. Director BUDAY, Catherine has been resigned. Director BUTT, Roger William has been resigned. Director DELAMARE, Roger Edward has been resigned. Director DOLLIMORE, Roger Kenneth has been resigned. Director GILLESPIE, Sheila has been resigned. Director HAFFENDEN, Alan John has been resigned. Director HATHRELL, John Anthony Eric has been resigned. Director JONES, Colin Scott has been resigned. Director KIRKMAN, Jennifer has been resigned. Director LACEY, Derek Oliver has been resigned. Director LUSON, Arthur Stanley has been resigned. Director PINTUS, Ronald has been resigned. Director PLAUT, Allison Mary has been resigned. Director SMITH, Clifford Harry has been resigned. Director WAREHAM, Pauline has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FAYERS, Roger Darley
Appointed Date: 24 July 1998

Director
HEDGES, Zenda Elaine
Appointed Date: 02 December 2005
80 years old

Director
KNOX, Robert William
Appointed Date: 03 August 2004
82 years old

Director
PLAUT, Nicholas David Forbes
Appointed Date: 21 June 2012
82 years old

Resigned Directors

Secretary
PLAUT, Nicholas David Forbes
Resigned: 25 July 1998

Director
BUDAY, Catherine
Resigned: 26 March 1996
Appointed Date: 01 January 1993
85 years old

Director
BUTT, Roger William
Resigned: 08 June 1995
109 years old

Director
DELAMARE, Roger Edward
Resigned: 03 August 2004
Appointed Date: 24 July 1998
83 years old

Director
DOLLIMORE, Roger Kenneth
Resigned: 27 November 2001
Appointed Date: 01 July 2000
82 years old

Director
GILLESPIE, Sheila
Resigned: 06 June 1996
Appointed Date: 27 May 1994
86 years old

Director
HAFFENDEN, Alan John
Resigned: 03 August 2004
Appointed Date: 27 November 2001
91 years old

Director
HATHRELL, John Anthony Eric
Resigned: 25 July 1997
Appointed Date: 06 June 1996
98 years old

Director
JONES, Colin Scott
Resigned: 01 August 2000
Appointed Date: 25 July 1997
90 years old

Director
KIRKMAN, Jennifer
Resigned: 27 November 2001
Appointed Date: 25 July 1997
84 years old

Director
LACEY, Derek Oliver
Resigned: 24 July 1996
Appointed Date: 08 June 1995
94 years old

Director
LUSON, Arthur Stanley
Resigned: 30 September 1997
Appointed Date: 06 June 1996
112 years old

Director
PINTUS, Ronald
Resigned: 28 May 1993
Appointed Date: 25 May 1990
100 years old

Director
PLAUT, Allison Mary
Resigned: 31 December 1992
Appointed Date: 01 January 1987
78 years old

Director
SMITH, Clifford Harry
Resigned: 24 July 1998
Appointed Date: 25 July 1997
104 years old

Director
WAREHAM, Pauline
Resigned: 01 June 2013
Appointed Date: 27 November 2001
88 years old

EMBER CLUB LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,314

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 107 more events
26 Jan 1988
Return made up to 31/12/85; no change of members

01 Oct 1986
Full accounts made up to 31 March 1986

14 Feb 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Nov 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jun 1946
Incorporation

EMBER CLUB LIMITED Charges

4 May 1964
Memorandum of deposit
Delivered: 12 May 1964
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land and premises at the drive, ember lane, esher…
1 May 1963
Memorandum of deposit
Delivered: 9 May 1963
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land and premises in the drive, ember lane, esher…
24 November 1953
Memorandum of deposit
Delivered: 4 December 1953
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land and premises in the drive ember lane esher surrey…
13 February 1951
Memorandum of deposit
Delivered: 21 February 1951
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land and premises in the drive, ember lane, esher…
4 April 1950
Memorandum of deposit
Delivered: 12 April 1950
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Land at back of 1-35 (odd) the drive, ember lane, esher…
3 October 1949
Memorandum of deposit
Delivered: 15 October 1949
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Land at back of 1-35 (odd) the drive, ember lane esher…