WESTON-SUPER-MARE AND DISTRICT CONSTITUTIONAL CLUB LIMITED

Hellopages » Somerset » North Somerset » BS23 1LT

Company number 00096878
Status Active
Incorporation Date 17 February 1908
Company Type Private Limited Company
Address 2 LONGTON GROVE ROAD, WESTON-SUPER-MARE, BS23 1LT
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 seventeen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 April 2017 with updates; Appointment of Mr Edward James Redman as a director on 25 March 2017. The most likely internet sites of WESTON-SUPER-MARE AND DISTRICT CONSTITUTIONAL CLUB LIMITED are www.westonsupermareanddistrictconstitutionalclub.co.uk, and www.weston-super-mare-and-district-constitutional-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and eight months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 2.9 miles; to Yatton Rail Station is 7 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Super Mare and District Constitutional Club Limited is a Private Limited Company. The company registration number is 00096878. Weston Super Mare and District Constitutional Club Limited has been working since 17 February 1908. The present status of the company is Active. The registered address of Weston Super Mare and District Constitutional Club Limited is 2 Longton Grove Road Weston Super Mare Bs23 1lt. . HOLDER, Peter Arnold is a Secretary of the company. BOARD, Gerald Frank is a Director of the company. BOYD, Samuel James is a Director of the company. CUTLER, Robert Thomas is a Director of the company. HOLDER, Peter Arnold is a Director of the company. HOWE, Martin John is a Director of the company. REDMAN, Edward James is a Director of the company. SALISBURY, Denis Charles is a Director of the company. STOKES, Paul is a Director of the company. WARREN, Steven is a Director of the company. WILLIAMS, Glyn is a Director of the company. Secretary BOARD, Gerald Frank has been resigned. Secretary DANT, Stephen Jack has been resigned. Secretary OLSEN, David has been resigned. Secretary SALISBURY, Denis Charles has been resigned. Director CROPLEY, Jeremy Neville has been resigned. Director DANT, Stephen Jack has been resigned. Director JOHNS, Maurice Alan has been resigned. Director KENT, Robert Mcculloch has been resigned. Director LOCKYER, Gerald Charles has been resigned. Director OLSEN, David has been resigned. Director OLSEN, David has been resigned. Director PARROTT, Gilbert Arthur has been resigned. Director POPHAM, Harry Roy has been resigned. Director REDMAN, David John has been resigned. Director SALISBURY, Kenneth James, Squadron Leader (Retired) has been resigned. Director THOMAS, Kenneth James has been resigned. Director WALL, George Solomon has been resigned. Director WARD, Thomas Armytage has been resigned. Director WOODBORNE, Percival James has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HOLDER, Peter Arnold
Appointed Date: 01 April 2009

Director
BOARD, Gerald Frank
Appointed Date: 23 March 2002
74 years old

Director
BOYD, Samuel James
Appointed Date: 24 March 2012
71 years old

Director
CUTLER, Robert Thomas
Appointed Date: 24 March 2012
82 years old

Director
HOLDER, Peter Arnold
Appointed Date: 27 March 2004
81 years old

Director
HOWE, Martin John
Appointed Date: 23 March 2002
69 years old

Director
REDMAN, Edward James
Appointed Date: 25 March 2017
39 years old

Director

Director
STOKES, Paul
Appointed Date: 02 April 2005
66 years old

Director
WARREN, Steven
Appointed Date: 21 March 2015
61 years old

Director
WILLIAMS, Glyn
Appointed Date: 02 April 2005
86 years old

Resigned Directors

Secretary
BOARD, Gerald Frank
Resigned: 01 April 2009
Appointed Date: 18 October 2003

Secretary
DANT, Stephen Jack
Resigned: 03 August 1997
Appointed Date: 01 January 1994

Secretary
OLSEN, David
Resigned: 27 March 2004
Appointed Date: 18 October 1997

Secretary
SALISBURY, Denis Charles
Resigned: 31 December 1993

Director
CROPLEY, Jeremy Neville
Resigned: 21 February 2015
Appointed Date: 27 March 2004
63 years old

Director
DANT, Stephen Jack
Resigned: 03 August 1997
Appointed Date: 09 October 1993
106 years old

Director
JOHNS, Maurice Alan
Resigned: 21 March 2015
103 years old

Director
KENT, Robert Mcculloch
Resigned: 28 June 1993
117 years old

Director
LOCKYER, Gerald Charles
Resigned: 23 March 2002
108 years old

Director
OLSEN, David
Resigned: 24 March 2012
Appointed Date: 09 May 2005
96 years old

Director
OLSEN, David
Resigned: 18 October 2003
Appointed Date: 28 February 1998
96 years old

Director
PARROTT, Gilbert Arthur
Resigned: 01 June 1993
109 years old

Director
POPHAM, Harry Roy
Resigned: 21 July 2003
104 years old

Director
REDMAN, David John
Resigned: 24 February 2016
Appointed Date: 26 March 2002
82 years old

Director
SALISBURY, Kenneth James, Squadron Leader (Retired)
Resigned: 22 March 1997
108 years old

Director
THOMAS, Kenneth James
Resigned: 14 February 2004
Appointed Date: 31 July 1999
102 years old

Director
WALL, George Solomon
Resigned: 15 June 1999
Appointed Date: 09 October 1993
98 years old

Director
WARD, Thomas Armytage
Resigned: 27 March 2004
93 years old

Director
WOODBORNE, Percival James
Resigned: 27 March 2004
97 years old

WESTON-SUPER-MARE AND DISTRICT CONSTITUTIONAL CLUB LIMITED Events

20 Apr 2017
Total exemption full accounts made up to 31 December 2016
10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
03 Apr 2017
Appointment of Mr Edward James Redman as a director on 25 March 2017
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,185

...
... and 107 more events
14 Mar 1988
Full accounts made up to 31 December 1987

02 Apr 1987
Annual return made up to 01/04/87

27 Feb 1987
Full accounts made up to 31 December 1986

08 Apr 1985
Full accounts made up to 31 December 1985

17 Feb 1908
Incorporation