NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 3NH

Company number 00095512
Status Active
Incorporation Date 1 November 1907
Company Type Private Limited Company
Address SHEPHERD OFFSHORE LIMITED, OFFSHORE TECHNOLOGY PARK 1 RENDLE ROAD, WALKER, NEWCASTLE UPON TYNE, NE6 3NH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017; Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) are www.northernconservativeclubbuildings.co.uk, and www.northern-conservative-club-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and eleven months. Northern Conservative Club Buildings Limited The is a Private Limited Company. The company registration number is 00095512. Northern Conservative Club Buildings Limited The has been working since 01 November 1907. The present status of the company is Active. The registered address of Northern Conservative Club Buildings Limited The is Shepherd Offshore Limited Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne Ne6 3nh. . WARD, Shaun David is a Secretary of the company. SHEPHERD, Bruce Stewart is a Director of the company. SHEPHERD, Charles Henry is a Director of the company. SHEPHERD, Philippa Jean is a Director of the company. SHEPHERD, William Frederick is a Director of the company. WARD, Shaun David is a Director of the company. Secretary BRADLEY, Peter has been resigned. Secretary STANLEY, John Michael has been resigned. Director AMOS, Philip Nigel has been resigned. Director APPLEGATE, George Anthony William has been resigned. Director BROWNE, John Lindsay has been resigned. Director COCKING, John Richard has been resigned. Director COWAN, Lawrence Brian has been resigned. Director CURD, David Arthur has been resigned. Director CURD, David Arthur has been resigned. Director DUNFORD, John Brian has been resigned. Director DUNLOP, William Wilson has been resigned. Director HOLMES, William has been resigned. Director HYAM, Joseph George has been resigned. Director KENYON, Neil has been resigned. Director MAINWARING, John Harold has been resigned. Director MCEWAN, Jean has been resigned. Director SCOTT, Alfred Nicholson has been resigned. Director SCULLARD, Rodney Gordon Boyton has been resigned. Director WALKER, William Brown has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WARD, Shaun David
Appointed Date: 28 October 2009

Director
SHEPHERD, Bruce Stewart
Appointed Date: 28 October 2009
78 years old

Director
SHEPHERD, Charles Henry
Appointed Date: 01 February 2017
49 years old

Director
SHEPHERD, Philippa Jean
Appointed Date: 01 February 2017
52 years old

Director
SHEPHERD, William Frederick
Appointed Date: 28 October 2009
83 years old

Director
WARD, Shaun David
Appointed Date: 28 October 2009
61 years old

Resigned Directors

Secretary
BRADLEY, Peter
Resigned: 28 October 2009
Appointed Date: 05 August 1998

Secretary
STANLEY, John Michael
Resigned: 17 July 1998

Director
AMOS, Philip Nigel
Resigned: 05 March 2009
Appointed Date: 17 February 1999
58 years old

Director
APPLEGATE, George Anthony William
Resigned: 23 August 2000
107 years old

Director
BROWNE, John Lindsay
Resigned: 17 July 1998
102 years old

Director
COCKING, John Richard
Resigned: 28 June 1994
94 years old

Director
COWAN, Lawrence Brian
Resigned: 17 July 1998
Appointed Date: 28 June 1994
90 years old

Director
CURD, David Arthur
Resigned: 28 October 2009
Appointed Date: 29 August 1997
92 years old

Director
CURD, David Arthur
Resigned: 28 June 1994
92 years old

Director
DUNFORD, John Brian
Resigned: 22 August 1996
104 years old

Director
DUNLOP, William Wilson
Resigned: 17 July 1998
Appointed Date: 08 May 1997
84 years old

Director
HOLMES, William
Resigned: 01 July 1993
84 years old

Director
HYAM, Joseph George
Resigned: 28 October 2009
Appointed Date: 17 July 1998
76 years old

Director
KENYON, Neil
Resigned: 09 March 2005
Appointed Date: 10 July 2002
77 years old

Director
MAINWARING, John Harold
Resigned: 28 October 2009
79 years old

Director
MCEWAN, Jean
Resigned: 28 October 2009
Appointed Date: 01 April 2005
82 years old

Director
SCOTT, Alfred Nicholson
Resigned: 10 July 2002
Appointed Date: 17 July 1998
96 years old

Director
SCULLARD, Rodney Gordon Boyton
Resigned: 17 July 1998
Appointed Date: 01 July 1993
91 years old

Director
WALKER, William Brown
Resigned: 08 May 1997
Appointed Date: 28 June 1994
92 years old

Persons With Significant Control

Shepherd Offshore Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) Events

09 Feb 2017
Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017
09 Feb 2017
Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017
26 Oct 2016
Accounts for a dormant company made up to 30 April 2016
20 Jul 2016
Confirmation statement made on 19 July 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 102 more events
07 Oct 1987
Full accounts made up to 31 October 1986

07 Oct 1987
Return made up to 21/08/87; full list of members

06 Aug 1986
Full accounts made up to 31 October 1985

06 Aug 1986
Annual return made up to 15/07/86

24 May 1986
New director appointed