MARCH AND COUNTY CLUB LIMITED
MARCH CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE15 8AE

Company number 00245550
Status Active
Incorporation Date 5 February 1930
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, DARTFORD ROAD, MARCH CAMBRIDGESHIRE, PE15 8AE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 772 ; Director's details changed for Mr Andrew Roy Band on 21 June 2016; Director's details changed for Mr Andrew Roy Band on 21 June 2016. The most likely internet sites of MARCH AND COUNTY CLUB LIMITED are www.marchandcountyclub.co.uk, and www.march-and-county-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and eight months. The distance to to Manea Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.March and County Club Limited is a Private Limited Company. The company registration number is 00245550. March and County Club Limited has been working since 05 February 1930. The present status of the company is Active. The registered address of March and County Club Limited is The Old School House Dartford Road March Cambridgeshire Pe15 8ae. . MOORE, Harold Jonathan is a Secretary of the company. BAND, Andrew Roy is a Director of the company. CLARKE, James Templeman is a Director of the company. EATOCK, Michael James is a Director of the company. HANDLEY, Noel Andrew Ernest is a Director of the company. JONES, Peter Thomas is a Director of the company. MANCHETT, Roger Frederick is a Director of the company. MOORE, Harold Jonathan is a Director of the company. PAPWORTH, Henry John is a Director of the company. ROWLETT, Derek Raymond is a Director of the company. Director BLOXAM, Richard Gordon has been resigned. Director CLARKE, Alfred Douglas Templeman has been resigned. Director CLARKE, John Douglas has been resigned. Director HURST, Eric Charles has been resigned. Director LEFEVRE, Arthur Albert has been resigned. Director MARRIOTT, Victor John has been resigned. Director PAULGER, Terrence Walter has been resigned. Director PHILLIPS, John Francis has been resigned. Director WILKINSON, Ronald Fred has been resigned. The company operates in "Public houses and bars".


Current Directors


Director
BAND, Andrew Roy
Appointed Date: 14 December 2011
54 years old

Director
CLARKE, James Templeman
Appointed Date: 14 December 2011
79 years old

Director
EATOCK, Michael James
Appointed Date: 13 November 2013
77 years old

Director
HANDLEY, Noel Andrew Ernest
Appointed Date: 11 June 1997
76 years old

Director
JONES, Peter Thomas
Appointed Date: 11 June 1997
81 years old

Director

Director

Director
PAPWORTH, Henry John

95 years old

Director
ROWLETT, Derek Raymond
Appointed Date: 18 April 2012
82 years old

Resigned Directors

Director
BLOXAM, Richard Gordon
Resigned: 24 October 2005
101 years old

Director
CLARKE, Alfred Douglas Templeman
Resigned: 11 June 1997
108 years old

Director
CLARKE, John Douglas
Resigned: 11 September 1991
76 years old

Director
HURST, Eric Charles
Resigned: 19 June 2005
99 years old

Director
LEFEVRE, Arthur Albert
Resigned: 09 December 1992
105 years old

Director
MARRIOTT, Victor John
Resigned: 25 April 2007
102 years old

Director
PAULGER, Terrence Walter
Resigned: 08 December 2015
89 years old

Director
PHILLIPS, John Francis
Resigned: 08 June 2005
97 years old

Director
WILKINSON, Ronald Fred
Resigned: 25 February 2016
100 years old

MARCH AND COUNTY CLUB LIMITED Events

09 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 772

05 Aug 2016
Director's details changed for Mr Andrew Roy Band on 21 June 2016
28 Jul 2016
Director's details changed for Mr Andrew Roy Band on 21 June 2016
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Termination of appointment of Terrence Walter Paulger as a director on 8 December 2015
...
... and 77 more events
03 Mar 1988
Return made up to 17/06/87; full list of members

01 Feb 1988
Full accounts made up to 31 March 1987

20 Jan 1987
Return made up to 25/06/86; full list of members

08 Jan 1987
Secretary resigned;new secretary appointed

08 Aug 1986
Full accounts made up to 31 March 1986

MARCH AND COUNTY CLUB LIMITED Charges

29 June 1984
Legal mortgage
Delivered: 29 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land abutting darthill rd dartford rd march cambs &…