HEACHAM CLUB LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 7HG

Company number 03768681
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 13 STATION ROAD, HEACHAM, KINGS LYNN, NORFOLK, UNITED KINGDOM, PE31 7HG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Michael Trebbick as a secretary on 18 November 2016; Appointment of Mr Michael Trebbick as a secretary on 14 June 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 . The most likely internet sites of HEACHAM CLUB LIMITED are www.heachamclub.co.uk, and www.heacham-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Havenhouse Rail Station is 16.8 miles; to Wainfleet Rail Station is 17.3 miles; to Skegness Rail Station is 17.4 miles; to Thorpe Culvert Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heacham Club Limited is a Private Limited Company. The company registration number is 03768681. Heacham Club Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Heacham Club Limited is 13 Station Road Heacham Kings Lynn Norfolk United Kingdom Pe31 7hg. The company`s financial liabilities are £4.71k. It is £-22.55k against last year. The cash in hand is £25.02k. It is £-7.61k against last year. And the total assets are £42.16k, which is £-2.52k against last year. BAILEY, Darren is a Director of the company. HUGHES, Christian is a Director of the company. PISHORN, Mark is a Director of the company. WHITE, Clive is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ROBINSON, Geoffrey has been resigned. Secretary RUMENS, Michael Colin has been resigned. Secretary SWAIN, Christopher James has been resigned. Secretary TREBBICK, Michael has been resigned. Director CAMPBELL, Janice Christine has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GILLINGS, Alan has been resigned. Director GREEN, Andrew has been resigned. Director ROBINSON, Geoffrey has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


heacham club Key Finiance

LIABILITIES £4.71k
-83%
CASH £25.02k
-24%
TOTAL ASSETS £42.16k
-6%
All Financial Figures

Current Directors

Director
BAILEY, Darren
Appointed Date: 14 June 2016
59 years old

Director
HUGHES, Christian
Appointed Date: 14 June 2016
57 years old

Director
PISHORN, Mark
Appointed Date: 10 June 2015
63 years old

Director
WHITE, Clive
Appointed Date: 14 June 2016
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Secretary
ROBINSON, Geoffrey
Resigned: 16 May 1999
Appointed Date: 12 May 1999

Secretary
RUMENS, Michael Colin
Resigned: 06 May 2016
Appointed Date: 03 February 2005

Secretary
SWAIN, Christopher James
Resigned: 28 January 2005
Appointed Date: 16 May 1999

Secretary
TREBBICK, Michael
Resigned: 18 November 2016
Appointed Date: 14 June 2016

Director
CAMPBELL, Janice Christine
Resigned: 14 June 2016
Appointed Date: 26 May 2000
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
GILLINGS, Alan
Resigned: 24 May 2000
Appointed Date: 12 May 1999
76 years old

Director
GREEN, Andrew
Resigned: 14 June 2016
Appointed Date: 12 May 1999
69 years old

Director
ROBINSON, Geoffrey
Resigned: 14 June 2016
Appointed Date: 12 May 1999
73 years old

HEACHAM CLUB LIMITED Events

15 Dec 2016
Termination of appointment of Michael Trebbick as a secretary on 18 November 2016
21 Jun 2016
Appointment of Mr Michael Trebbick as a secretary on 14 June 2016
16 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

16 Jun 2016
Director's details changed for Geoffrey Robinson on 1 January 2016
16 Jun 2016
Director's details changed for Andrew Green on 1 January 2016
...
... and 52 more events
17 May 1999
New director appointed
17 May 1999
New director appointed
17 May 1999
New secretary appointed;new director appointed
17 May 1999
Registered office changed on 17/05/99 from: the brittannia suit st james building, 79 oxford street manchester M1 6FR
12 May 1999
Incorporation