NELSON (CRAMLINGTON) MINERS WELFARE SCHEME SOCIAL CLUB LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 9HG

Company number 02688227
Status Active
Incorporation Date 17 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 53-55 NELSON AVENUE, NELSON VILLAGE, CRAMLINGTON, NORTHUMBERLAND, NE23 9HG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NELSON (CRAMLINGTON) MINERS WELFARE SCHEME SOCIAL CLUB LIMITED are www.nelsoncramlingtonminerswelfareschemesocialclub.co.uk, and www.nelson-cramlington-miners-welfare-scheme-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Nelson Cramlington Miners Welfare Scheme Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02688227. Nelson Cramlington Miners Welfare Scheme Social Club Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Nelson Cramlington Miners Welfare Scheme Social Club Limited is 53 55 Nelson Avenue Nelson Village Cramlington Northumberland Ne23 9hg. . ELLIOTT, Michael is a Secretary of the company. ELLIOTT, Michael is a Director of the company. MOFFETT, Gary Edward is a Director of the company. PACKER, Michael is a Director of the company. WATSON, Mansel is a Director of the company. Secretary CRAGGS, John Nelson has been resigned. Secretary ELLIS, John has been resigned. Secretary HALL, James Robert has been resigned. Director APPLEBY, Robert Allan has been resigned. Director BLAKELY, Linda Rose has been resigned. Director CRAGGS, John Nelson has been resigned. Director ELLIS, John has been resigned. Director HALL, James Robert has been resigned. Director HOOPER, Kathleen has been resigned. Director MULLEN, Maxwell has been resigned. Director PURDY, Betty has been resigned. Director TURNBULL, Victor has been resigned. Director WALBY, Thomas Henry has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ELLIOTT, Michael
Appointed Date: 03 October 1999

Director
ELLIOTT, Michael

85 years old

Director
MOFFETT, Gary Edward
Appointed Date: 16 December 2013
52 years old

Director
PACKER, Michael
Appointed Date: 28 November 2008
81 years old

Director
WATSON, Mansel
Appointed Date: 16 December 2013
62 years old

Resigned Directors

Secretary
CRAGGS, John Nelson
Resigned: 18 September 1999
Appointed Date: 05 June 1996

Secretary
ELLIS, John
Resigned: 05 November 1995

Secretary
HALL, James Robert
Resigned: 05 June 1996
Appointed Date: 05 November 1995

Director
APPLEBY, Robert Allan
Resigned: 25 July 2007
90 years old

Director
BLAKELY, Linda Rose
Resigned: 17 November 2008
Appointed Date: 07 April 2004
61 years old

Director
CRAGGS, John Nelson
Resigned: 18 September 1999
Appointed Date: 05 June 1996
91 years old

Director
ELLIS, John
Resigned: 05 November 1995
99 years old

Director
HALL, James Robert
Resigned: 05 June 1996
Appointed Date: 05 November 1995
82 years old

Director
HOOPER, Kathleen
Resigned: 25 September 2004
Appointed Date: 01 January 2001
82 years old

Director
MULLEN, Maxwell
Resigned: 05 June 1996
89 years old

Director
PURDY, Betty
Resigned: 05 January 2013
Appointed Date: 28 November 2008
80 years old

Director
TURNBULL, Victor
Resigned: 18 September 1999
Appointed Date: 05 June 1996
86 years old

Director
WALBY, Thomas Henry
Resigned: 06 February 1994
101 years old

NELSON (CRAMLINGTON) MINERS WELFARE SCHEME SOCIAL CLUB LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 2 June 2016 no member list
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 2 June 2015 no member list
19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 58 more events
28 Feb 1994
Annual return made up to 17/02/94
  • 363(288) ‐ Director's particulars changed;director resigned

29 Oct 1993
Full accounts made up to 26 December 1992

22 Feb 1993
Annual return made up to 17/02/93

15 Sep 1992
Accounting reference date notified as 31/12

17 Feb 1992
Incorporation