CLITHEROE CONSERVATIVE CLUB LIMITED(THE)
LANCS

Hellopages » Lancashire » Ribble Valley » BB7 2BT

Company number 01472210
Status Active
Incorporation Date 10 January 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLE STREET, CLITHEROE, LANCS, BB7 2BT
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 2 in full; All of the property or undertaking has been released from charge 2; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of CLITHEROE CONSERVATIVE CLUB LIMITED(THE) are www.clitheroeconservativeclub.co.uk, and www.clitheroe-conservative-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Clitheroe Conservative Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01472210. Clitheroe Conservative Club Limited The has been working since 10 January 1980. The present status of the company is Active. The registered address of Clitheroe Conservative Club Limited The is Castle Street Clitheroe Lancs Bb7 2bt. . JOY, Terence is a Secretary of the company. HARWOOD, Derek is a Director of the company. HEATON, Harry is a Director of the company. JOY, Terence is a Director of the company. MERCER, Paul Bernard is a Director of the company. NAIRN, David John is a Director of the company. PARKINSON, Malcolm Neil is a Director of the company. SMILLIE, Edward is a Director of the company. Secretary BLATCHFORD, Michael has been resigned. Secretary LOCKETT, John Barton has been resigned. Director CLARKE, Alan has been resigned. Director DARNELL, Cyril Jeeves has been resigned. Director DAWSON, John Maxwell Wilkinson has been resigned. Director DEAN, Anthony Frederick has been resigned. Director FORD, Peter Graham has been resigned. Director GOLDSMITH, Keith has been resigned. Director GRAY, James Alan has been resigned. Director GREENWOOD, Robert has been resigned. Director HALL, Alan has been resigned. Director HALL, Keith William has been resigned. Director HALL, William Horace has been resigned. Director HARDCASTLE, James William has been resigned. Director HASLEWOOD, Harold has been resigned. Director HODGSON, Stanley has been resigned. Director HOPKINSON, Brian Mark has been resigned. Director MANTLE, Gilbert Roy has been resigned. Director MARSDEN, John Edward has been resigned. Director NELSON, Donald has been resigned. Director PICKLES, John has been resigned. Director PINDER, Roger has been resigned. Director SMITHIES, Geoffrey has been resigned. Director WADDINGTON, Ian David has been resigned. Director WALLACE, Eric has been resigned. Director WALMSLEY, Trevor Hugh has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
JOY, Terence
Appointed Date: 09 May 2007

Director
HARWOOD, Derek
Appointed Date: 20 March 1996
78 years old

Director
HEATON, Harry

78 years old

Director
JOY, Terence
Appointed Date: 09 May 2007
75 years old

Director
MERCER, Paul Bernard
Appointed Date: 14 April 2004
52 years old

Director
NAIRN, David John
Appointed Date: 18 March 1999
77 years old

Director
PARKINSON, Malcolm Neil
Appointed Date: 28 March 2001
55 years old

Director
SMILLIE, Edward

78 years old

Resigned Directors

Secretary
BLATCHFORD, Michael
Resigned: 30 August 2006
Appointed Date: 08 March 2002

Secretary
LOCKETT, John Barton
Resigned: 31 December 2001

Director
CLARKE, Alan
Resigned: 28 March 2001
Appointed Date: 18 March 1992
85 years old

Director
DARNELL, Cyril Jeeves
Resigned: 09 June 1999
Appointed Date: 19 March 1997
93 years old

Director
DAWSON, John Maxwell Wilkinson
Resigned: 22 December 1998
102 years old

Director
DEAN, Anthony Frederick
Resigned: 14 April 2004
Appointed Date: 15 March 2000
83 years old

Director
FORD, Peter Graham
Resigned: 13 March 2013
Appointed Date: 28 March 2001
77 years old

Director
GOLDSMITH, Keith
Resigned: 30 July 2005
Appointed Date: 14 April 2004
82 years old

Director
GRAY, James Alan
Resigned: 18 March 1992
101 years old

Director
GREENWOOD, Robert
Resigned: 11 September 1995
Appointed Date: 29 March 1995
84 years old

Director
HALL, Alan
Resigned: 16 September 2008
Appointed Date: 19 March 1997
95 years old

Director
HALL, Keith William
Resigned: 29 March 1995
78 years old

Director
HALL, William Horace
Resigned: 01 October 2004
101 years old

Director
HARDCASTLE, James William
Resigned: 18 March 1992
89 years old

Director
HASLEWOOD, Harold
Resigned: 16 October 1996
102 years old

Director
HODGSON, Stanley
Resigned: 27 July 1995
102 years old

Director
HOPKINSON, Brian Mark
Resigned: 12 November 1997
Appointed Date: 29 March 1995
77 years old

Director
MANTLE, Gilbert Roy
Resigned: 30 April 2006
Appointed Date: 14 April 2004
96 years old

Director
MARSDEN, John Edward
Resigned: 07 March 1997
109 years old

Director
NELSON, Donald
Resigned: 01 May 2002
Appointed Date: 18 March 1999
90 years old

Director
PICKLES, John
Resigned: 13 November 1996
87 years old

Director
PINDER, Roger
Resigned: 06 February 1999
Appointed Date: 13 May 1998
69 years old

Director
SMITHIES, Geoffrey
Resigned: 23 June 1996
104 years old

Director
WADDINGTON, Ian David
Resigned: 09 May 2007
Appointed Date: 15 March 2000
65 years old

Director
WALLACE, Eric
Resigned: 29 March 1995
77 years old

Director
WALMSLEY, Trevor Hugh
Resigned: 16 March 2010
Appointed Date: 19 March 1997
75 years old

Persons With Significant Control

Mr Harry Heaton
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

CLITHEROE CONSERVATIVE CLUB LIMITED(THE) Events

16 May 2017
Satisfaction of charge 2 in full
07 May 2017
All of the property or undertaking has been released from charge 2
09 Mar 2017
Total exemption full accounts made up to 31 December 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 113 more events
17 Nov 1986
Full accounts made up to 31 December 1983

17 Nov 1986
Full accounts made up to 31 December 1985

17 Nov 1986
Full accounts made up to 31 December 1981

17 Nov 1986
Full accounts made up to 31 December 1980

12 May 1986
Annual return made up to 09/04/86

CLITHEROE CONSERVATIVE CLUB LIMITED(THE) Charges

8 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 16 May 2017
Persons entitled: Yorkshire Bank PLC
Description: The f/h land and buildings situate and k/a the clitheroe…
30 July 1987
Legal charge
Delivered: 7 August 1987
Status: Satisfied on 7 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clitherce conservative club, castle street…