NOTTINGHAM AND COUNTY CONSTITUTIONAL CLUB COMPANY LIMITED(THE)
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1EW

Company number 00048245
Status Active
Incorporation Date 8 June 1896
Company Type Private Limited Company
Address UNIT 1A, KING EDWARD COURT, NOTTINGHAM, ENGLAND, NG1 1EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 9,556 ; Director's details changed for William Raymond Scott on 29 June 2016; Director's details changed for Janet Scott on 29 June 2016. The most likely internet sites of NOTTINGHAM AND COUNTY CONSTITUTIONAL CLUB COMPANY LIMITED(THE) are www.nottinghamandcountyconstitutionalclubcompany.co.uk, and www.nottingham-and-county-constitutional-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and four months. Nottingham and County Constitutional Club Company Limited The is a Private Limited Company. The company registration number is 00048245. Nottingham and County Constitutional Club Company Limited The has been working since 08 June 1896. The present status of the company is Active. The registered address of Nottingham and County Constitutional Club Company Limited The is Unit 1a King Edward Court Nottingham England Ng1 1ew. . ALLWOOD, David is a Secretary of the company. ALLWOOD, David is a Director of the company. BAXTER, Neville Alfred is a Director of the company. BRANDON BRAVO, Martin Maurice is a Director of the company. PITT, Daniel James Thomas is a Director of the company. RUANE, Paul Vincent is a Director of the company. RULE, Andrew James Peter is a Director of the company. SCOTT, Janet is a Director of the company. SCOTT, William Raymond is a Director of the company. SMITH, Graham Neil is a Director of the company. Secretary COBB, Christopher Paul has been resigned. Director ALGER, Lawrence Charles, Dr has been resigned. Director BENSON, Richard Stuart has been resigned. Director BOWLER, Timothy Richard has been resigned. Director BRIDGE, Ian Gerald has been resigned. Director CHAWNER, Derek Roy has been resigned. Director CROSS, George Sidney has been resigned. Director CROWE, Margaret Bonython has been resigned. Director CULLEY, Ian has been resigned. Director CULLEY, Ian has been resigned. Director CULLEY, Ian has been resigned. Director DENNIS, Bill has been resigned. Director FREELAND, Stephen has been resigned. Director GAMA, Rachel Elizabeth has been resigned. Director HARTLEY, Shaun has been resigned. Director JENKIN JONES, Jacqueline Monica has been resigned. Director JENKIN JONES, Jacqueline Monica has been resigned. Director LAMONT, Alexander Ewan has been resigned. Director MARSHALL, Brian Arthur has been resigned. Director MATTU, Sudesh has been resigned. Director MATTU, Sudesh has been resigned. Director MITCHELL, John Parkinson has been resigned. Director MITTENSHAW HODGE, Anthony Neale Gerald has been resigned. Director MITTENSHAW-HODGE, Anthony Neale Gerald has been resigned. Director ROSS, Franklin David has been resigned. Director SPENCER, James Michael has been resigned. Director STEVENSON, Abey has been resigned. Director SUTHERS, Martin William has been resigned. Director THURNELL, Barry Donald has been resigned. Director WORSLEY, John Bruce has been resigned. Director YOUNG, Olive May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLWOOD, David
Appointed Date: 13 February 2003

Director
ALLWOOD, David
Appointed Date: 26 June 2000
57 years old

Director
BAXTER, Neville Alfred
Appointed Date: 27 October 2008
86 years old

Director

Director
PITT, Daniel James Thomas
Appointed Date: 18 May 2016
39 years old

Director
RUANE, Paul Vincent
Appointed Date: 06 July 2015
35 years old

Director
RULE, Andrew James Peter
Appointed Date: 06 July 2015
40 years old

Director
SCOTT, Janet
Appointed Date: 06 July 2015
70 years old

Director
SCOTT, William Raymond
Appointed Date: 16 April 2014
77 years old

Director
SMITH, Graham Neil
Appointed Date: 16 September 2010
80 years old

Resigned Directors

Secretary
COBB, Christopher Paul
Resigned: 13 February 2003

Director
ALGER, Lawrence Charles, Dr
Resigned: 26 March 2009
Appointed Date: 09 October 2007
52 years old

Director
BENSON, Richard Stuart
Resigned: 09 October 2007
Appointed Date: 26 September 2005
81 years old

Director
BOWLER, Timothy Richard
Resigned: 16 September 2010
73 years old

Director
BRIDGE, Ian Gerald
Resigned: 10 September 1999
Appointed Date: 11 June 1997
73 years old

Director
CHAWNER, Derek Roy
Resigned: 13 July 1995
96 years old

Director
CROSS, George Sidney
Resigned: 04 June 1992
94 years old

Director
CROWE, Margaret Bonython
Resigned: 26 June 2000
Appointed Date: 13 July 1995
97 years old

Director
CULLEY, Ian
Resigned: 02 June 2014
Appointed Date: 07 May 2009
74 years old

Director
CULLEY, Ian
Resigned: 04 June 1992
Appointed Date: 04 June 1992
74 years old

Director
CULLEY, Ian
Resigned: 15 March 1995
74 years old

Director
DENNIS, Bill
Resigned: 24 August 2011
Appointed Date: 26 June 2000
81 years old

Director
FREELAND, Stephen
Resigned: 04 June 1998
Appointed Date: 15 March 1995
74 years old

Director
GAMA, Rachel Elizabeth
Resigned: 24 August 2011
Appointed Date: 06 November 2007
43 years old

Director
HARTLEY, Shaun
Resigned: 14 September 2015
Appointed Date: 24 August 2011
58 years old

Director
JENKIN JONES, Jacqueline Monica
Resigned: 26 September 2005
Appointed Date: 28 April 2003
86 years old

Director
JENKIN JONES, Jacqueline Monica
Resigned: 26 June 2000
Appointed Date: 23 June 1994
86 years old

Director
LAMONT, Alexander Ewan
Resigned: 14 April 2014
Appointed Date: 24 August 2011
48 years old

Director
MARSHALL, Brian Arthur
Resigned: 13 February 2003
Appointed Date: 04 June 1998
90 years old

Director
MATTU, Sudesh
Resigned: 14 September 2015
Appointed Date: 16 April 2014
63 years old

Director
MATTU, Sudesh
Resigned: 11 September 2012
Appointed Date: 24 August 2011
63 years old

Director
MITCHELL, John Parkinson
Resigned: 10 June 2013
102 years old

Director
MITTENSHAW HODGE, Anthony Neale Gerald
Resigned: 14 April 2009
Appointed Date: 09 March 2009
63 years old

Director
MITTENSHAW-HODGE, Anthony Neale Gerald
Resigned: 14 September 2015
Appointed Date: 16 April 2014
63 years old

Director
ROSS, Franklin David
Resigned: 27 October 2008
Appointed Date: 04 June 1998
80 years old

Director
SPENCER, James Michael
Resigned: 18 May 2016
Appointed Date: 24 August 2011
35 years old

Director
STEVENSON, Abey
Resigned: 24 August 2011
Appointed Date: 14 April 2009
83 years old

Director
SUTHERS, Martin William
Resigned: 23 May 2016
85 years old

Director
THURNELL, Barry Donald
Resigned: 27 October 2008
75 years old

Director
WORSLEY, John Bruce
Resigned: 23 June 1994
93 years old

Director
YOUNG, Olive May
Resigned: 04 June 1998
99 years old

NOTTINGHAM AND COUNTY CONSTITUTIONAL CLUB COMPANY LIMITED(THE) Events

29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,556

29 Jun 2016
Director's details changed for William Raymond Scott on 29 June 2016
29 Jun 2016
Director's details changed for Janet Scott on 29 June 2016
29 Jun 2016
Director's details changed for Andrew James Peter Rule on 29 June 2016
29 Jun 2016
Director's details changed for Paul Vincent Ruane on 29 June 2016
...
... and 138 more events
10 Aug 1987
Director resigned;new director appointed

16 Jun 1987
Director resigned;new director appointed

18 Jul 1986
Group of companies' accounts made up to 31 December 1985

18 Jul 1986
Return made up to 28/06/86; full list of members

21 Apr 1986
Director resigned;new director appointed

NOTTINGHAM AND COUNTY CONSTITUTIONAL CLUB COMPANY LIMITED(THE) Charges

10 May 1984
Memorandum of deposit
Delivered: 31 May 1984
Status: Satisfied on 7 January 1988
Persons entitled: National Westminster Bank PLC
Description: The premises formerly k/a nos 18 and 20 alexandra street…
15 August 1960
Sub-mortgage
Delivered: 31 August 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: The benefit of a legal charge dated 1ST october 1959…