KLUB GROUP LIMITED
STOWMARKET KLUB HOLDINGS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 1HA

Company number 04571433
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 12 BURY STREET, STOWMARKET, SUFFOLK, IP14 1HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for John Benjamin Welch Sinclair on 4 January 2017; Confirmation statement made on 23 October 2016 with updates; Purchase of own shares.. The most likely internet sites of KLUB GROUP LIMITED are www.klubgroup.co.uk, and www.klub-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Needham Market Rail Station is 3.6 miles; to Elmswell Rail Station is 4.9 miles; to Ipswich Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Klub Group Limited is a Private Limited Company. The company registration number is 04571433. Klub Group Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Klub Group Limited is 12 Bury Street Stowmarket Suffolk Ip14 1ha. . LEWIS, Josina is a Secretary of the company. LEWIS, Ian Evan is a Director of the company. SINCLAIR, John Benjamin Welch is a Director of the company. Secretary LEWIS, Ian Evan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCKLAND, Robert Clive has been resigned. Director DOSWELL, Brian Edward has been resigned. Director LAMBERT, Christopher Gresham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEWIS, Josina
Appointed Date: 20 February 2006

Director
LEWIS, Ian Evan
Appointed Date: 23 October 2002
49 years old

Director
SINCLAIR, John Benjamin Welch
Appointed Date: 01 June 2007
47 years old

Resigned Directors

Secretary
LEWIS, Ian Evan
Resigned: 20 February 2006
Appointed Date: 23 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
BUCKLAND, Robert Clive
Resigned: 31 May 2016
Appointed Date: 01 June 2007
49 years old

Director
DOSWELL, Brian Edward
Resigned: 13 February 2007
Appointed Date: 23 October 2002
83 years old

Director
LAMBERT, Christopher Gresham
Resigned: 29 April 2016
Appointed Date: 13 October 2010
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Ian Evan Lewis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

KLUB GROUP LIMITED Events

05 Jan 2017
Director's details changed for John Benjamin Welch Sinclair on 4 January 2017
21 Dec 2016
Confirmation statement made on 23 October 2016 with updates
19 Dec 2016
Purchase of own shares.
25 Nov 2016
Registration of charge 045714330004, created on 23 November 2016
28 Jul 2016
Statement of capital following an allotment of shares on 4 May 2016
  • GBP 12,322.2

...
... and 61 more events
23 Jul 2004
Secretary resigned
14 Jun 2004
Company name changed klub holdings LIMITED\certificate issued on 14/06/04
19 May 2004
New director appointed
19 May 2004
Accounting reference date extended from 31/10/03 to 31/03/04
23 Oct 2002
Incorporation

KLUB GROUP LIMITED Charges

23 November 2016
Charge code 0457 1433 0004
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
31 October 2013
Charge code 0457 1433 0003
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at walnut tree manor haughley green stowmarket…
10 October 2013
Charge code 0457 1433 0002
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 January 2009
Debenture
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…