DORDON INSTITUTE SOCIAL CLUB LIMITED
TAMWORTH

Hellopages » Warwickshire » North Warwickshire » B78 1TL

Company number 02700680
Status Active
Incorporation Date 26 March 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BROWNS LANE, DORDON, TAMWORTH, STAFFORDSHIRE, B78 1TL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 no member list; Appointment of Mr Peter Deeming as a secretary on 1 April 2015. The most likely internet sites of DORDON INSTITUTE SOCIAL CLUB LIMITED are www.dordoninstitutesocialclub.co.uk, and www.dordon-institute-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Dordon Institute Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02700680. Dordon Institute Social Club Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of Dordon Institute Social Club Limited is Browns Lane Dordon Tamworth Staffordshire B78 1tl. The company`s financial liabilities are £7.66k. It is £-0.32k against last year. And the total assets are £10.8k, which is £-7.12k against last year. DEEMING, Peter is a Secretary of the company. KENDALL, Roger is a Director of the company. ORTON, Terence Maxwell is a Director of the company. TEMPEST, Barry William is a Director of the company. Secretary KESTER, Norman has been resigned. Secretary SMITH, Maurice Stanley has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILSON, Ian Gordon has been resigned. Director HACKITT, Kenneth George has been resigned. Director MORGAN, Walter John has been resigned. Director SMITH, Maurice Stanley has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILSON, Ian Gordon has been resigned. The company operates in "Operation of sports facilities".


dordon institute social club Key Finiance

LIABILITIES £7.66k
-4%
CASH n/a
TOTAL ASSETS £10.8k
-40%
All Financial Figures

Current Directors

Secretary
DEEMING, Peter
Appointed Date: 01 April 2015

Director
KENDALL, Roger
Appointed Date: 26 March 1992
83 years old

Director
ORTON, Terence Maxwell
Appointed Date: 01 May 2000
78 years old

Director
TEMPEST, Barry William
Appointed Date: 11 August 2015
63 years old

Resigned Directors

Secretary
KESTER, Norman
Resigned: 31 March 2015
Appointed Date: 01 April 2011

Secretary
SMITH, Maurice Stanley
Resigned: 30 April 2000
Appointed Date: 26 March 1992

Nominee Secretary
THOMAS, Howard
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Secretary
WILSON, Ian Gordon
Resigned: 01 April 2011
Appointed Date: 14 September 2000

Director
HACKITT, Kenneth George
Resigned: 31 August 2001
Appointed Date: 26 March 1992
99 years old

Director
MORGAN, Walter John
Resigned: 26 June 1995
Appointed Date: 26 March 1992
102 years old

Director
SMITH, Maurice Stanley
Resigned: 30 April 2000
Appointed Date: 26 March 1992
97 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 March 1992
Appointed Date: 26 March 1992
63 years old

Director
WILSON, Ian Gordon
Resigned: 31 December 2014
Appointed Date: 25 March 2001
69 years old

DORDON INSTITUTE SOCIAL CLUB LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 26 March 2016 no member list
13 May 2016
Appointment of Mr Peter Deeming as a secretary on 1 April 2015
13 May 2016
Termination of appointment of Ian Gordon Wilson as a director on 31 December 2014
13 May 2016
Termination of appointment of Norman Kester as a secretary on 31 March 2015
...
... and 65 more events
14 Apr 1992
New director appointed

14 Apr 1992
Registered office changed on 14/04/92 from: 16 st john street london EC1M 4AY

14 Apr 1992
Accounting reference date notified as 31/12

26 Mar 1992
Incorporation

26 Mar 1992
Incorporation