BLACKBURN AND WINCOBANK CONSERVATIVE CLUB LIMITED(THE)
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1NJ

Company number 00061468
Status Active
Incorporation Date 12 April 1899
Company Type Private Limited Company
Address 23 FIFE STREET, WINCOBANK, SHEFFIELD, S9 1NJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Paul Francis Mcnally as a director on 1 December 2016; Appointment of Roswyne David Scothern as a director on 1 December 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of BLACKBURN AND WINCOBANK CONSERVATIVE CLUB LIMITED(THE) are www.blackburnandwincobankconservativeclub.co.uk, and www.blackburn-and-wincobank-conservative-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and six months. The distance to to Sheffield Rail Station is 3.6 miles; to Mexborough Rail Station is 7.1 miles; to Barnsley Rail Station is 9.4 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackburn and Wincobank Conservative Club Limited The is a Private Limited Company. The company registration number is 00061468. Blackburn and Wincobank Conservative Club Limited The has been working since 12 April 1899. The present status of the company is Active. The registered address of Blackburn and Wincobank Conservative Club Limited The is 23 Fife Street Wincobank Sheffield S9 1nj. . WALSH, James is a Secretary of the company. HALL, Jeremy Grant is a Director of the company. MCNALLY, Paul Francis is a Director of the company. SCOTHERN, Glyn is a Director of the company. SCOTHERN, Linzey Ivor is a Director of the company. SCOTHERN, Roswyne David is a Director of the company. Secretary OGLESBEE, Frank has been resigned. Secretary WALSH, James has been resigned. Director BATES, Peter has been resigned. Director COUPLAND, John Michael has been resigned. Director COX, Paul Stephen has been resigned. Director MOODY, Eric John has been resigned. Director NEVILLE, Gordon has been resigned. Director OGLESBEE, Frank has been resigned. Director SCOTHERN, Ivor has been resigned. Director SMITH, Ian Paul has been resigned. Director SMITH, Samuel has been resigned. Director WALSH, James has been resigned. Director WEST, Frederick Frank has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WALSH, James
Appointed Date: 25 November 2003

Director
HALL, Jeremy Grant
Appointed Date: 01 July 2015
55 years old

Director
MCNALLY, Paul Francis
Appointed Date: 01 December 2016
58 years old

Director
SCOTHERN, Glyn
Appointed Date: 09 December 1999
70 years old

Director

Director
SCOTHERN, Roswyne David
Appointed Date: 01 December 2016
72 years old

Resigned Directors

Secretary
OGLESBEE, Frank
Resigned: 01 December 1998

Secretary
WALSH, James
Resigned: 16 October 2003
Appointed Date: 17 August 1999

Director
BATES, Peter
Resigned: 08 April 2015
Appointed Date: 12 December 2013
79 years old

Director
COUPLAND, John Michael
Resigned: 24 December 2015
Appointed Date: 14 November 2002
76 years old

Director
COX, Paul Stephen
Resigned: 14 August 1997
Appointed Date: 06 December 1991
76 years old

Director
MOODY, Eric John
Resigned: 10 April 2014
Appointed Date: 14 November 2002
78 years old

Director
NEVILLE, Gordon
Resigned: 23 November 2012
Appointed Date: 25 May 2000
88 years old

Director
OGLESBEE, Frank
Resigned: 01 December 1998
98 years old

Director
SCOTHERN, Ivor
Resigned: 31 December 2002
98 years old

Director
SMITH, Ian Paul
Resigned: 24 December 2015
Appointed Date: 14 November 2002
65 years old

Director
SMITH, Samuel
Resigned: 20 July 1992
107 years old

Director
WALSH, James
Resigned: 16 October 2003
82 years old

Director
WEST, Frederick Frank
Resigned: 12 December 2013
95 years old

BLACKBURN AND WINCOBANK CONSERVATIVE CLUB LIMITED(THE) Events

11 Jan 2017
Appointment of Mr Paul Francis Mcnally as a director on 1 December 2016
11 Jan 2017
Appointment of Roswyne David Scothern as a director on 1 December 2016
02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Termination of appointment of Ian Paul Smith as a director on 24 December 2015
...
... and 81 more events
02 Oct 1987
Accounts made up to 30 April 1987

15 Jul 1987
Director's particulars changed

22 Jun 1987
Return made up to 31/12/86; no change of members

09 Dec 1986
Accounts for a small company made up to 30 April 1986

09 Dec 1986
Accounts for a small company made up to 30 April 1985

BLACKBURN AND WINCOBANK CONSERVATIVE CLUB LIMITED(THE) Charges

15 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at the junction of fowler st and c/m view at low…