THE CLUB HOUSE MANAGEMENT COMMITTEE
MOLD

Hellopages » Flintshire » Flintshire » CH7 1RY

Company number 05466142
Status Active
Incorporation Date 27 May 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CLUB HOUSE, PARK AVENUE, MOLD, CH7 1RY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE CLUB HOUSE MANAGEMENT COMMITTEE are www.theclubhousemanagement.co.uk, and www.the-club-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The Club House Management Committee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05466142. The Club House Management Committee has been working since 27 May 2005. The present status of the company is Active. The registered address of The Club House Management Committee is The Club House Park Avenue Mold Ch7 1ry. The company`s financial liabilities are £9.03k. It is £-4.9k against last year. And the total assets are £9.03k, which is £-4.9k against last year. JONES, Yvonne is a Secretary of the company. BEBBINGTON, Angela is a Director of the company. BRYAN, Rhiannon is a Director of the company. GAFFEY, Bob is a Director of the company. HODGKINSON, Karen is a Director of the company. HUGHES, Arthur Lloyd is a Director of the company. JONES, Yvonne is a Director of the company. LLOYD, Brian is a Director of the company. OLIVER, Pat is a Director of the company. SAUNDERS, Joan is a Director of the company. Secretary CATTERMOUL, Jane Carolyn has been resigned. Secretary COPE, Jane Sharon has been resigned. Secretary POWELL, Sheila Margaret has been resigned. Director ANGEL, Gary has been resigned. Director BEGGINGTON, Angela Monica has been resigned. Director CATTERMOUL, Jane Carolyn has been resigned. Director FORD, Denise Mary has been resigned. Director HENSHAW, Barrie has been resigned. Director MILLWARD, Ian has been resigned. Director POWELL, Sheila Margaret has been resigned. The company operates in "Other human health activities".


the club house management Key Finiance

LIABILITIES £9.03k
-36%
CASH n/a
TOTAL ASSETS £9.03k
-36%
All Financial Figures

Current Directors

Secretary
JONES, Yvonne
Appointed Date: 11 October 2015

Director
BEBBINGTON, Angela
Appointed Date: 11 November 2011
68 years old

Director
BRYAN, Rhiannon
Appointed Date: 11 November 2011
88 years old

Director
GAFFEY, Bob
Appointed Date: 11 November 2013
75 years old

Director
HODGKINSON, Karen
Appointed Date: 31 March 2007
46 years old

Director
HUGHES, Arthur Lloyd
Appointed Date: 11 November 2011
85 years old

Director
JONES, Yvonne
Appointed Date: 11 November 2014
71 years old

Director
LLOYD, Brian
Appointed Date: 11 November 2011
85 years old

Director
OLIVER, Pat
Appointed Date: 11 November 2011
74 years old

Director
SAUNDERS, Joan
Appointed Date: 11 November 2011
84 years old

Resigned Directors

Secretary
CATTERMOUL, Jane Carolyn
Resigned: 22 October 2015
Appointed Date: 25 June 2008

Secretary
COPE, Jane Sharon
Resigned: 25 June 2008
Appointed Date: 27 May 2005

Secretary
POWELL, Sheila Margaret
Resigned: 26 December 2007
Appointed Date: 21 June 2006

Director
ANGEL, Gary
Resigned: 05 April 2016
Appointed Date: 11 November 2011
68 years old

Director
BEGGINGTON, Angela Monica
Resigned: 11 April 2014
Appointed Date: 31 March 2007
68 years old

Director
CATTERMOUL, Jane Carolyn
Resigned: 22 October 2015
Appointed Date: 27 May 2005
85 years old

Director
FORD, Denise Mary
Resigned: 07 July 2011
Appointed Date: 31 March 2007
67 years old

Director
HENSHAW, Barrie
Resigned: 04 March 2013
Appointed Date: 21 June 2006
92 years old

Director
MILLWARD, Ian
Resigned: 05 April 2016
Appointed Date: 11 November 2011
61 years old

Director
POWELL, Sheila Margaret
Resigned: 07 March 2008
Appointed Date: 27 May 2005
65 years old

THE CLUB HOUSE MANAGEMENT COMMITTEE Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
29 Mar 2017
Micro company accounts made up to 31 May 2016
08 Apr 2016
Total exemption small company accounts made up to 31 May 2015
05 Apr 2016
Annual return made up to 5 April 2016 no member list
05 Apr 2016
Termination of appointment of Ian Millward as a director on 5 April 2016
...
... and 57 more events
08 Sep 2006
New secretary appointed
21 Aug 2006
New director appointed
01 Aug 2006
Memorandum and Articles of Association
29 Jun 2006
Annual return made up to 27/05/06
  • 363(287) ‐ Registered office changed on 29/06/06
  • 363(353) ‐ Location of register of members address changed

27 May 2005
Incorporation