HARPURHEY CONSTITUTIONAL CLUB LIMITED(THE)
MANCHESTER 9

Hellopages » Greater Manchester » Manchester » M9 4BP

Company number 00186285
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 December 1922
Company Type Private Limited Company
Address 746 ROCHDALE RD, HARPURHEY, MANCHESTER 9, M9 4BP
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Ronald Welby as a director; Termination of appointment of Ronald Welby as a secretary; Annual return made up to 23 November 2012 with full list of shareholders Statement of capital on 2013-05-10 GBP 3,416 . The most likely internet sites of HARPURHEY CONSTITUTIONAL CLUB LIMITED(THE) are www.harpurheyconstitutionalclub.co.uk, and www.harpurhey-constitutional-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and ten months. The distance to to Guide Bridge Rail Station is 4.8 miles; to Ashton-under-Lyne Rail Station is 5 miles; to Eccles Rail Station is 5.4 miles; to Burnage Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harpurhey Constitutional Club Limited The is a Private Limited Company. The company registration number is 00186285. Harpurhey Constitutional Club Limited The has been working since 08 December 1922. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Harpurhey Constitutional Club Limited The is 746 Rochdale Rd Harpurhey Manchester 9 M9 4bp. . Secretary BARTON, Jack has been resigned. Secretary MURRAY, Herbert has been resigned. Secretary STOTT, Leonard Barry has been resigned. Secretary WELBY, Ronald Joseph has been resigned. Secretary WILSON, Grant Alistair has been resigned. Director BROWN, Harvey has been resigned. Director BULLOCK, Derek has been resigned. Director MALE, John has been resigned. Director MITCHELL, Alexander has been resigned. Director MURRAY, Herbert has been resigned. Director NORTH, Fred has been resigned. Director SMITH, Alfred has been resigned. Director SMITH, Frank has been resigned. Director STOTT, Leonard Barry has been resigned. Director STOTT, Leonard Barry has been resigned. Director WELBY, Ronald Joseph has been resigned. Director WILLIAMS, David Paul has been resigned. Director WILSON, Grant Alistair has been resigned. The company operates in "Licensed clubs".


Resigned Directors

Secretary
BARTON, Jack
Resigned: 22 October 2003
Appointed Date: 01 September 1997

Secretary
MURRAY, Herbert
Resigned: 22 November 1992

Secretary
STOTT, Leonard Barry
Resigned: 01 September 1997
Appointed Date: 01 October 1996

Secretary
WELBY, Ronald Joseph
Resigned: 23 July 2013
Appointed Date: 22 October 2003

Secretary
WILSON, Grant Alistair
Resigned: 30 April 1996

Director
BROWN, Harvey
Resigned: 15 January 2011
Appointed Date: 22 October 2003
74 years old

Director
BULLOCK, Derek
Resigned: 01 December 2005
Appointed Date: 22 October 2003
93 years old

Director
MALE, John
Resigned: 01 March 1999
102 years old

Director
MITCHELL, Alexander
Resigned: 20 July 2009
Appointed Date: 01 December 2005
69 years old

Director
MURRAY, Herbert
Resigned: 22 November 1992
106 years old

Director
NORTH, Fred
Resigned: 01 March 1999
102 years old

Director
SMITH, Alfred
Resigned: 22 November 1992
103 years old

Director
SMITH, Frank
Resigned: 31 July 1997
96 years old

Director
STOTT, Leonard Barry
Resigned: 22 October 2003
Appointed Date: 01 September 1997
84 years old

Director
STOTT, Leonard Barry
Resigned: 14 August 1991
84 years old

Director
WELBY, Ronald Joseph
Resigned: 23 July 2013
Appointed Date: 20 July 2009
73 years old

Director
WILLIAMS, David Paul
Resigned: 20 July 2009
Appointed Date: 22 October 2003
73 years old

Director
WILSON, Grant Alistair
Resigned: 30 April 1996
85 years old

HARPURHEY CONSTITUTIONAL CLUB LIMITED(THE) Events

23 Jul 2013
Termination of appointment of Ronald Welby as a director
23 Jul 2013
Termination of appointment of Ronald Welby as a secretary
10 May 2013
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 3,416

19 Feb 2013
Notice of ceasing to act as receiver or manager
12 Oct 2012
Notice of appointment of receiver or manager
...
... and 72 more events
10 Mar 1989
Full accounts made up to 31 March 1988

17 Jun 1988
Return made up to 10/03/88; full list of members

02 Mar 1988
Full accounts made up to 31 March 1987

23 Jul 1987
Return made up to 12/02/87; full list of members

29 Jan 1987
Full accounts made up to 31 March 1986

HARPURHEY CONSTITUTIONAL CLUB LIMITED(THE) Charges

28 January 2010
Fixed & floating charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Carlsberg UK Limited (Carlsberg)
Description: Fixed and floating charge over the undertaking and all…
7 March 1985
Further charge
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: Tetley Walker Limited
Description: 746 rochdale road harpurhey manchester.
7 December 1977
Further charge
Delivered: 19 December 1977
Status: Outstanding
Persons entitled: Allied Breweries (UK) Limited
Description: Property charged by a deed dated 12-3-1965.
12 March 1965
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: Ind Coope (Northern) LTD
Description: 746 rochdale rd, harpurhey, manchester and the several…