CLUB LE BRISTOL LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7DS

Company number 03238481
Status Active
Incorporation Date 16 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST MARYS HOUSE, ST MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Ms Sarah Anne Dawes as a director on 6 March 2017; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of CLUB LE BRISTOL LIMITED are www.clublebristol.co.uk, and www.club-le-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Club Le Bristol Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03238481. Club Le Bristol Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Club Le Bristol Limited is St Marys House St Marys Road Market Harborough Leicestershire Le16 7ds. . REVELL, Bradley James is a Secretary of the company. DAWES, Sarah Anne is a Director of the company. JONES, Douglas Peter Mason is a Director of the company. SILVERTHORNE, Kenneth Stanley is a Director of the company. Secretary FREER, Linda has been resigned. Secretary SOMERS, Michael Ian has been resigned. Secretary WESTON, Robert Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARKER, Gordon Leslie has been resigned. Director CARR, Michael Anthony has been resigned. Director CATLIN, Gordon Andrew has been resigned. Director CATLIN, Suzanne Janet has been resigned. Director COOPER, Wilson Gordon has been resigned. Director COURT, David Stuart has been resigned. Director DUNWELL, Malcolm Clive Kisby has been resigned. Director HOWE, Owain Jonathan has been resigned. Director LESLIE, Martin William has been resigned. Director MICHAEL, Philip Gerard has been resigned. Director SOMERS, Michael Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
REVELL, Bradley James
Appointed Date: 05 May 2011

Director
DAWES, Sarah Anne
Appointed Date: 06 March 2017
72 years old

Director
JONES, Douglas Peter Mason
Appointed Date: 23 February 2015
77 years old

Director
SILVERTHORNE, Kenneth Stanley
Appointed Date: 11 October 1998
81 years old

Resigned Directors

Secretary
FREER, Linda
Resigned: 05 May 2011
Appointed Date: 11 November 2008

Secretary
SOMERS, Michael Ian
Resigned: 27 November 2001
Appointed Date: 16 August 1996

Secretary
WESTON, Robert Edward
Resigned: 05 September 2008
Appointed Date: 27 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Director
BARKER, Gordon Leslie
Resigned: 04 October 2005
Appointed Date: 11 October 1998
88 years old

Director
CARR, Michael Anthony
Resigned: 16 October 2014
Appointed Date: 10 May 2008
84 years old

Director
CATLIN, Gordon Andrew
Resigned: 20 January 2015
Appointed Date: 28 April 2012
66 years old

Director
CATLIN, Suzanne Janet
Resigned: 03 March 2012
Appointed Date: 10 May 2011
62 years old

Director
COOPER, Wilson Gordon
Resigned: 13 January 2001
Appointed Date: 06 October 1996
86 years old

Director
COURT, David Stuart
Resigned: 28 April 2002
Appointed Date: 16 August 1996
64 years old

Director
DUNWELL, Malcolm Clive Kisby
Resigned: 01 July 2016
Appointed Date: 03 October 1999
91 years old

Director
HOWE, Owain Jonathan
Resigned: 31 July 2001
Appointed Date: 16 August 1996
80 years old

Director
LESLIE, Martin William
Resigned: 26 November 2002
Appointed Date: 16 August 1996
72 years old

Director
MICHAEL, Philip Gerard
Resigned: 26 April 1998
Appointed Date: 16 August 1996
78 years old

Director
SOMERS, Michael Ian
Resigned: 18 January 2010
Appointed Date: 16 August 1996
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

CLUB LE BRISTOL LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 November 2016
06 Mar 2017
Appointment of Ms Sarah Anne Dawes as a director on 6 March 2017
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
01 Jul 2016
Termination of appointment of Malcolm Clive Kisby Dunwell as a director on 1 July 2016
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 75 more events
19 Sep 1996
New director appointed
19 Sep 1996
New secretary appointed;new director appointed
19 Sep 1996
Secretary resigned
19 Sep 1996
Director resigned
16 Aug 1996
Incorporation