BOROUGH OF GRAVESEND CONSERVATIVE CLUB,LIMITED(THE)
KENT

Hellopages » Kent » Gravesham » DA12 1EW
Company number 00024166
Status Active
Incorporation Date 26 March 1887
Company Type Private Limited Company
Address 193 PARROCK STREET, GRAVESEND, KENT, DA12 1EW
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Appointment of Mr John Joseph Leddy as a director on 16 March 2017; Termination of appointment of Lynne Ennis-Goatham as a director on 9 January 2017. The most likely internet sites of BOROUGH OF GRAVESEND CONSERVATIVE CLUB,LIMITED(THE) are www.boroughofgravesendconservative.co.uk, and www.borough-of-gravesend-conservative.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and eleven months. The distance to to Farningham Road Rail Station is 6.5 miles; to Rochester Rail Station is 7.2 miles; to Laindon Rail Station is 9 miles; to Basildon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borough of Gravesend Conservative Club Limited The is a Private Limited Company. The company registration number is 00024166. Borough of Gravesend Conservative Club Limited The has been working since 26 March 1887. The present status of the company is Active. The registered address of Borough of Gravesend Conservative Club Limited The is 193 Parrock Street Gravesend Kent Da12 1ew. . PANNELL, Emma Louise is a Secretary of the company. ADAMS, Michael Brian is a Director of the company. ELLIS, Alistair Leonard is a Director of the company. LEDDY, John Joseph is a Director of the company. NICHOLS, Melvyn is a Director of the company. SALTER, Roger Neil is a Director of the company. Secretary CANT, Douglas has been resigned. Secretary PATTERSON, Graham has been resigned. Director BARNES, Christopher Martin has been resigned. Director BARNES, Christopher Martin has been resigned. Director BARNES, Christopher Martin has been resigned. Director DUNGATE, Andrew Gordon James has been resigned. Director ENNIS-GOATHAM, Lynne has been resigned. Director GLANVILLE, Roger Thomas has been resigned. Director GLANVILLE, Roger Thomas has been resigned. Director GLANVILLE, Roger Thomas has been resigned. Director HARRINGTON, Roy has been resigned. Director HARRINGTON, Roy has been resigned. Director HOLLIS, Edward James has been resigned. Director MILLEDGE, John Edward has been resigned. Director NICHOLS, Melvyn has been resigned. Director NOYES, Glyn Edmund has been resigned. Director PINDER, Robert has been resigned. Director STANFORD, Ronald has been resigned. Director STANFORD, Ronald has been resigned. Director STANFORD, Ronald has been resigned. Director TODD, Ronald has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
PANNELL, Emma Louise
Appointed Date: 15 April 2013

Director
ADAMS, Michael Brian
Appointed Date: 11 May 2016
79 years old

Director

Director
LEDDY, John Joseph
Appointed Date: 16 March 2017
77 years old

Director
NICHOLS, Melvyn
Appointed Date: 05 September 2008
77 years old

Director
SALTER, Roger Neil
Appointed Date: 11 June 2014
76 years old

Resigned Directors

Secretary
CANT, Douglas
Resigned: 15 April 2013
Appointed Date: 27 October 1992

Secretary
PATTERSON, Graham
Resigned: 27 October 1992

Director
BARNES, Christopher Martin
Resigned: 29 April 2016
Appointed Date: 28 August 2008
84 years old

Director
BARNES, Christopher Martin
Resigned: 17 October 2007
Appointed Date: 21 May 1999
84 years old

Director
BARNES, Christopher Martin
Resigned: 16 December 1998
84 years old

Director
DUNGATE, Andrew Gordon James
Resigned: 23 July 1998
72 years old

Director
ENNIS-GOATHAM, Lynne
Resigned: 09 January 2017
Appointed Date: 08 June 2011
64 years old

Director
GLANVILLE, Roger Thomas
Resigned: 05 September 2008
Appointed Date: 31 May 2005
96 years old

Director
GLANVILLE, Roger Thomas
Resigned: 02 May 2001
Appointed Date: 26 May 1995
96 years old

Director
GLANVILLE, Roger Thomas
Resigned: 20 May 1994
96 years old

Director
HARRINGTON, Roy
Resigned: 21 May 1999
Appointed Date: 05 May 1993
78 years old

Director
HARRINGTON, Roy
Resigned: 29 May 1992
78 years old

Director
HOLLIS, Edward James
Resigned: 21 May 1999
97 years old

Director
MILLEDGE, John Edward
Resigned: 26 May 1995
96 years old

Director
NICHOLS, Melvyn
Resigned: 07 November 2006
Appointed Date: 12 July 2006
77 years old

Director
NOYES, Glyn Edmund
Resigned: 06 November 2010
Appointed Date: 29 May 2002
77 years old

Director
PINDER, Robert
Resigned: 18 May 2001
Appointed Date: 06 October 1998
82 years old

Director
STANFORD, Ronald
Resigned: 20 April 2011
Appointed Date: 22 November 2006
79 years old

Director
STANFORD, Ronald
Resigned: 20 March 2002
Appointed Date: 21 May 1999
79 years old

Director
STANFORD, Ronald
Resigned: 16 December 1998
Appointed Date: 20 June 1994
79 years old

Director
TODD, Ronald
Resigned: 01 June 1992
89 years old

BOROUGH OF GRAVESEND CONSERVATIVE CLUB,LIMITED(THE) Events

26 Apr 2017
Accounts for a small company made up to 31 December 2016
26 Apr 2017
Appointment of Mr John Joseph Leddy as a director on 16 March 2017
09 Jan 2017
Termination of appointment of Lynne Ennis-Goatham as a director on 9 January 2017
15 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,500

...
... and 101 more events
02 Nov 1988
Return made up to 01/07/88; full list of members

01 Nov 1987
Full accounts made up to 31 December 1986

01 Nov 1987
Return made up to 15/05/87; change of members

27 Sep 1986
Full accounts made up to 31 December 1985

27 Sep 1986
Return made up to 04/07/86; full list of members

BOROUGH OF GRAVESEND CONSERVATIVE CLUB,LIMITED(THE) Charges

22 December 1988
Legal mortgage
Delivered: 6 January 1989
Status: Satisfied on 23 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 193 parrock street, gravesend and/or the proceeds of…
30 October 1985
A registered charge
Delivered: 31 October 1985
Status: Satisfied on 23 March 2000
Persons entitled: Kings (Beers & Minerals) Limited
Description: F/H property no 193 parrock street, gravesend kent.
28 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied on 23 March 2000
Persons entitled: Freeman Limited
Description: Freehold 193 parrock street, gravesend, kent with all book…