ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE)
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 7DB

Company number 00026588
Status Active
Incorporation Date 1 May 1888
Company Type Private Limited Company
Address 1 WEST STREET, ARNOLD, NOTTINGHAM, NG5 7DB
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 13 June 2016 GBP 210.25 ; Accounts for a small company made up to 30 June 2016. The most likely internet sites of ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) are www.arnoldanddistrictliberalclubcompany.co.uk, and www.arnold-and-district-liberal-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and five months. Arnold and District Liberal Club Company Limited The is a Private Limited Company. The company registration number is 00026588. Arnold and District Liberal Club Company Limited The has been working since 01 May 1888. The present status of the company is Active. The registered address of Arnold and District Liberal Club Company Limited The is 1 West Street Arnold Nottingham Ng5 7db. . BRIDGES, Diana Mary is a Secretary of the company. COOKE, Tony is a Director of the company. LEVERTON, David is a Director of the company. PEET, Paul is a Director of the company. Secretary HEARSON, Andrew David has been resigned. Secretary HEARSON, John Terence has been resigned. Director BAMLING, Bryan has been resigned. Director BATES, Leonard has been resigned. Director BURROWS, Philip John has been resigned. Director BURTON, Roy has been resigned. Director BURTON, Roy has been resigned. Director CHANTLER, George has been resigned. Director COLLYER, Derek Ervin has been resigned. Director ELLIS, Ray has been resigned. Director FOSTER, Sidney has been resigned. Director GALLAGHER, Michael Joseph has been resigned. Director GOSLING, George has been resigned. Director HICKINGBOTTOM, Alan has been resigned. Director HUDDLESTONE, Samuel Thomas Ivan has been resigned. Director HURSTHOUSE, Terence Francis has been resigned. Director LANE, Reginald has been resigned. Director LEE, Harold has been resigned. Director LEVERTON, David John has been resigned. Director NEWTON, Jack has been resigned. Director OLIVE, William has been resigned. Director PALETHORPE, Frederick John has been resigned. Director PRIESTLEY, Antony George has been resigned. Director ROBINSON, Ronald John has been resigned. Director ROBINSON, Ronald John has been resigned. Director SIBERT, Ronald has been resigned. Director SMITH, Barry John has been resigned. Director STANFIELD, Victor has been resigned. Director TIMSON, Albert has been resigned. Director TIMSON, Albert has been resigned. Director WILSON, Albert Harry has been resigned. Director WOOD, John Arthur has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
BRIDGES, Diana Mary
Appointed Date: 08 August 2011

Director
COOKE, Tony
Appointed Date: 01 July 2010
79 years old

Director
LEVERTON, David
Appointed Date: 08 August 2011
87 years old

Director
PEET, Paul
Appointed Date: 01 July 2010
76 years old

Resigned Directors

Secretary
HEARSON, Andrew David
Resigned: 08 August 2011
Appointed Date: 30 September 2008

Secretary
HEARSON, John Terence
Resigned: 29 September 2008

Director
BAMLING, Bryan
Resigned: 12 August 1997
Appointed Date: 01 July 1996
81 years old

Director
BATES, Leonard
Resigned: 30 June 1994
103 years old

Director
BURROWS, Philip John
Resigned: 13 February 1996
Appointed Date: 01 July 1994
77 years old

Director
BURTON, Roy
Resigned: 30 June 2005
Appointed Date: 01 July 2002
88 years old

Director
BURTON, Roy
Resigned: 30 June 1997
Appointed Date: 01 July 1996
88 years old

Director
CHANTLER, George
Resigned: 30 June 2008
Appointed Date: 01 July 2001
93 years old

Director
COLLYER, Derek Ervin
Resigned: 30 June 1994
Appointed Date: 01 July 1992
92 years old

Director
ELLIS, Ray
Resigned: 31 December 2011
Appointed Date: 08 August 2011
80 years old

Director
FOSTER, Sidney
Resigned: 30 June 2000
97 years old

Director
GALLAGHER, Michael Joseph
Resigned: 30 June 2011
Appointed Date: 01 July 1994
74 years old

Director
GOSLING, George
Resigned: 30 March 2002
Appointed Date: 01 July 2001
109 years old

Director
HICKINGBOTTOM, Alan
Resigned: 30 June 1994
90 years old

Director
HUDDLESTONE, Samuel Thomas Ivan
Resigned: 31 December 2009
Appointed Date: 01 July 2007
86 years old

Director
HURSTHOUSE, Terence Francis
Resigned: 27 October 1997
Appointed Date: 01 July 1996
93 years old

Director
LANE, Reginald
Resigned: 11 March 2000
99 years old

Director
LEE, Harold
Resigned: 11 April 2001
94 years old

Director
LEVERTON, David John
Resigned: 31 December 2009
Appointed Date: 20 July 2003
85 years old

Director
NEWTON, Jack
Resigned: 27 June 1992
111 years old

Director
OLIVE, William
Resigned: 08 August 1994
96 years old

Director
PALETHORPE, Frederick John
Resigned: 26 September 2005
Appointed Date: 01 July 1994
101 years old

Director
PRIESTLEY, Antony George
Resigned: 31 December 2009
Appointed Date: 01 July 2007
83 years old

Director
ROBINSON, Ronald John
Resigned: 30 June 2007
Appointed Date: 01 July 2004
92 years old

Director
ROBINSON, Ronald John
Resigned: 13 July 2003
Appointed Date: 01 July 1999
92 years old

Director
SIBERT, Ronald
Resigned: 27 March 2003
96 years old

Director
SMITH, Barry John
Resigned: 01 February 2000
Appointed Date: 01 July 1996
79 years old

Director
STANFIELD, Victor
Resigned: 30 June 1996
78 years old

Director
TIMSON, Albert
Resigned: 30 September 1997
Appointed Date: 01 July 1997
82 years old

Director
TIMSON, Albert
Resigned: 30 June 1994
82 years old

Director
WILSON, Albert Harry
Resigned: 25 September 2001
Appointed Date: 01 July 1998
86 years old

Director
WOOD, John Arthur
Resigned: 30 June 2007
Appointed Date: 01 July 1994
98 years old

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Statement of capital following an allotment of shares on 13 June 2016
  • GBP 210.25

22 Nov 2016
Accounts for a small company made up to 30 June 2016
24 Mar 2016
Accounts for a small company made up to 30 June 2015
21 Mar 2016
Appointment of Mr Tony Cooke as a director on 1 July 2010
...
... and 118 more events
03 May 1988
Return made up to 31/12/87; full list of members

06 Feb 1987
Full accounts made up to 30 June 1986

06 Feb 1987
Return made up to 31/12/86; full list of members

03 May 1986
Full accounts made up to 30 June 1985

03 May 1986
Return made up to 31/12/85; full list of members

ARNOLD AND DISTRICT LIBERAL CLUB COMPANY LIMITED(THE) Charges

8 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied on 12 July 1995
Persons entitled: Home Brewery PLC
Description: Land situate at the corner of high street and west street…
3 December 1981
Legal charge
Delivered: 10 December 1981
Status: Satisfied on 20 July 1996
Persons entitled: Midland Bank LTD
Description: No. 5, west street arnold, nottingham title no. Nt. 128971.