THE PELHAM SUITE LIMITED
GRIMSBY GRIMSBY MASONIC CLUB LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN34 5SZ

Company number 06675931
Status Active
Incorporation Date 18 August 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MASONIC HALL, CAMBRIDGE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN34 5SZ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Memorandum and Articles of Association; Memorandum and Articles of Association. The most likely internet sites of THE PELHAM SUITE LIMITED are www.thepelhamsuite.co.uk, and www.the-pelham-suite.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Grimsby Town Rail Station is 1.4 miles; to Healing Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.7 miles; to Habrough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Pelham Suite Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06675931. The Pelham Suite Limited has been working since 18 August 2008. The present status of the company is Active. The registered address of The Pelham Suite Limited is Masonic Hall Cambridge Road Grimsby North East Lincolnshire Dn34 5sz. . FORREST, Malcolm Jeffrey is a Secretary of the company. BROUGHTON, Gillian is a Director of the company. BROUGHTON, John Graham is a Director of the company. FORREST, Malcolm Jeffrey is a Director of the company. GARNER, Michael is a Director of the company. HALLAM, Patrick John is a Director of the company. INGOLDBY, Nicholas Peter is a Director of the company. MOULSON, John is a Director of the company. Secretary BROWN, Anthony Stuart Edlund has been resigned. Secretary GARNER, Michael has been resigned. Director BAXTER, Thomas Nigel has been resigned. Director BAXTER, Thomas Nigel has been resigned. Director BERISFORD, David James has been resigned. Director BROOKS, Peter William Henry has been resigned. Director BROWN, Anthony Stuart Edlund has been resigned. Director BUTT, Christopher Adrian has been resigned. Director CHISHOLM, Andrew Jonathan has been resigned. Director CURTIS, Roy has been resigned. Director DRY, John Raymond has been resigned. Director FORREST, Malcolm Jeffrey has been resigned. Director FUNNELL, Stephen Frederick has been resigned. Director HILL, Colin Richard has been resigned. Director HOOD, Maitland has been resigned. Director IBBOTSON, Steven Edward has been resigned. Director LILLEY, Leonard William has been resigned. Director LUCKWELL, Brian Cecil has been resigned. Director MCCARTNEY, William has been resigned. Director OLIVER, Peter Gary has been resigned. Director PARKINSON, Albert William has been resigned. Director PAYNE, Gary Colin has been resigned. Director RICHARDS, Edward has been resigned. Director SMITH, John has been resigned. Director TURVILLE, Richard Wilfred Albert has been resigned. Director VINCENT, John David has been resigned. Director WEBSTER, Michael has been resigned. Director WEDD, Thomas Peter has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
FORREST, Malcolm Jeffrey
Appointed Date: 01 November 2015

Director
BROUGHTON, Gillian
Appointed Date: 29 May 2015
78 years old

Director
BROUGHTON, John Graham
Appointed Date: 29 May 2015
77 years old

Director
FORREST, Malcolm Jeffrey
Appointed Date: 29 May 2015
82 years old

Director
GARNER, Michael
Appointed Date: 18 February 2014
77 years old

Director
HALLAM, Patrick John
Appointed Date: 05 February 2013
64 years old

Director
INGOLDBY, Nicholas Peter
Appointed Date: 18 May 2009
69 years old

Director
MOULSON, John
Appointed Date: 05 February 2013
79 years old

Resigned Directors

Secretary
BROWN, Anthony Stuart Edlund
Resigned: 20 March 2015
Appointed Date: 18 August 2008

Secretary
GARNER, Michael
Resigned: 31 October 2015
Appointed Date: 19 May 2015

Director
BAXTER, Thomas Nigel
Resigned: 21 January 2014
Appointed Date: 05 February 2013
98 years old

Director
BAXTER, Thomas Nigel
Resigned: 17 August 2010
Appointed Date: 18 May 2009
98 years old

Director
BERISFORD, David James
Resigned: 17 August 2010
Appointed Date: 18 May 2009
86 years old

Director
BROOKS, Peter William Henry
Resigned: 20 March 2015
Appointed Date: 05 February 2013
73 years old

Director
BROWN, Anthony Stuart Edlund
Resigned: 19 April 2015
Appointed Date: 18 August 2008
83 years old

Director
BUTT, Christopher Adrian
Resigned: 05 February 2013
Appointed Date: 18 May 2009
82 years old

Director
CHISHOLM, Andrew Jonathan
Resigned: 18 May 2011
Appointed Date: 18 May 2009
79 years old

Director
CURTIS, Roy
Resigned: 21 August 2012
Appointed Date: 18 May 2009
90 years old

Director
DRY, John Raymond
Resigned: 21 August 2012
Appointed Date: 18 May 2009
94 years old

Director
FORREST, Malcolm Jeffrey
Resigned: 05 February 2013
Appointed Date: 18 May 2011
82 years old

Director
FUNNELL, Stephen Frederick
Resigned: 20 April 2015
Appointed Date: 18 May 2009
81 years old

Director
HILL, Colin Richard
Resigned: 20 April 2015
Appointed Date: 05 February 2013
61 years old

Director
HOOD, Maitland
Resigned: 20 April 2015
Appointed Date: 17 August 2011
65 years old

Director
IBBOTSON, Steven Edward
Resigned: 05 February 2013
Appointed Date: 21 August 2012
53 years old

Director
LILLEY, Leonard William
Resigned: 20 April 2015
Appointed Date: 18 February 2013
86 years old

Director
LUCKWELL, Brian Cecil
Resigned: 21 August 2012
Appointed Date: 18 May 2011
93 years old

Director
MCCARTNEY, William
Resigned: 19 April 2015
Appointed Date: 18 May 2009
75 years old

Director
OLIVER, Peter Gary
Resigned: 20 March 2015
Appointed Date: 18 February 2013
82 years old

Director
PARKINSON, Albert William
Resigned: 18 May 2011
Appointed Date: 18 May 2009
62 years old

Director
PAYNE, Gary Colin
Resigned: 21 January 2014
Appointed Date: 18 May 2009
66 years old

Director
RICHARDS, Edward
Resigned: 19 March 2015
Appointed Date: 21 January 2014
88 years old

Director
SMITH, John
Resigned: 18 May 2011
Appointed Date: 18 May 2009
91 years old

Director
TURVILLE, Richard Wilfred Albert
Resigned: 20 March 2015
Appointed Date: 21 August 2012
91 years old

Director
VINCENT, John David
Resigned: 20 March 2015
Appointed Date: 18 August 2008
93 years old

Director
WEBSTER, Michael
Resigned: 18 February 2013
Appointed Date: 18 May 2009
90 years old

Director
WEDD, Thomas Peter
Resigned: 19 April 2015
Appointed Date: 18 May 2009
83 years old

Persons With Significant Control

Mr Malcolm Jeffrey Forrest
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

THE PELHAM SUITE LIMITED Events

14 Oct 2016
Confirmation statement made on 18 August 2016 with updates
25 May 2016
Memorandum and Articles of Association
25 May 2016
Memorandum and Articles of Association
13 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-20

...
... and 83 more events
08 Jul 2009
Director appointed william mccartney
08 Jul 2009
Director appointed gary colin payne
08 Jul 2009
Director appointed stephen frederick funnell
08 Jul 2009
Director appointed andrew jonathan chisholm
18 Aug 2008
Incorporation