OXFORD AND BERMONDSEY CLUB(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 4RP

Company number 00327716
Status Active
Incorporation Date 8 May 1937
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 WEBB STREET, LONDON, SE1 4RP
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Fiona Josephine Adler as a director on 28 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OXFORD AND BERMONDSEY CLUB(THE) are www.oxfordandbermondsey.co.uk, and www.oxford-and-bermondsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. Oxford and Bermondsey Club The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00327716. Oxford and Bermondsey Club The has been working since 08 May 1937. The present status of the company is Active. The registered address of Oxford and Bermondsey Club The is 3 Webb Street London Se1 4rp. . MUGFORD, Anne is a Secretary of the company. ALMOND, Brian Kenneth is a Director of the company. BEAMENT, Owen John, The Reverend is a Director of the company. DRURY, Terence William is a Director of the company. FITZGERALD, Martin Joseph is a Director of the company. HOLMES, Peter William is a Director of the company. MELLETT, John David is a Director of the company. SHARP, Graham David Francis is a Director of the company. THURGOOD, Alexander Percy Stephen is a Director of the company. YATES, Ian is a Director of the company. Secretary ALMOND, William Thomas has been resigned. Secretary CRACK, Robert has been resigned. Secretary SAY, Mark has been resigned. Director ADLER, Fiona Josephine has been resigned. Director ALMOND, William Thomas has been resigned. Director BARTON, John Charles has been resigned. Director BROWN, Raymond has been resigned. Director CRACK, Robert has been resigned. Director HALL, David has been resigned. Director HALL, Martin has been resigned. Director ORAM, Gavin Tulloch has been resigned. Director OULD, Peter David has been resigned. Director OULD, Valerie Jean has been resigned. Director PUTT, Raymond Ronald has been resigned. Director RUSSELL, John Charles has been resigned. Director SAY, George Edward has been resigned. Director SAY, Mark has been resigned. Director SHAW, Bernard has been resigned. Director TURNEY, Paul has been resigned. Director WALKER, Brian has been resigned. Director WILLIAMS, Edward has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MUGFORD, Anne
Appointed Date: 05 September 2005

Director
ALMOND, Brian Kenneth
Appointed Date: 14 May 1987
83 years old

Director
BEAMENT, Owen John, The Reverend
Appointed Date: 22 May 1991
84 years old

Director
DRURY, Terence William
Appointed Date: 09 March 1976
83 years old

Director
FITZGERALD, Martin Joseph
Appointed Date: 19 January 2010
62 years old

Director
HOLMES, Peter William
Appointed Date: 22 May 1991
76 years old

Director
MELLETT, John David
Appointed Date: 16 May 1994
71 years old

Director
SHARP, Graham David Francis
Appointed Date: 13 November 2012
76 years old

Director
THURGOOD, Alexander Percy Stephen
Appointed Date: 09 March 1976
91 years old

Director
YATES, Ian
Appointed Date: 25 May 2005
68 years old

Resigned Directors

Secretary
ALMOND, William Thomas
Resigned: 05 September 2005
Appointed Date: 06 September 2004

Secretary
CRACK, Robert
Resigned: 20 May 2002
Appointed Date: 06 May 1985

Secretary
SAY, Mark
Resigned: 06 September 2004
Appointed Date: 20 May 2002

Director
ADLER, Fiona Josephine
Resigned: 28 February 2017
Appointed Date: 13 November 2012
61 years old

Director
ALMOND, William Thomas
Resigned: 02 July 2012
Appointed Date: 16 April 1965
89 years old

Director
BARTON, John Charles
Resigned: 20 May 2002
Appointed Date: 16 May 1994
99 years old

Director
BROWN, Raymond
Resigned: 16 April 2007
Appointed Date: 17 May 1995
76 years old

Director
CRACK, Robert
Resigned: 14 September 2010
Appointed Date: 24 February 2005
83 years old

Director
HALL, David
Resigned: 28 May 2001
Appointed Date: 09 March 1976
75 years old

Director
HALL, Martin
Resigned: 06 September 2004
Appointed Date: 09 March 1976
79 years old

Director
ORAM, Gavin Tulloch
Resigned: 15 October 2007
Appointed Date: 09 March 1976
77 years old

Director
OULD, Peter David
Resigned: 31 March 1994
Appointed Date: 14 May 1987
84 years old

Director
OULD, Valerie Jean
Resigned: 06 September 2004
Appointed Date: 19 May 1997
82 years old

Director
PUTT, Raymond Ronald
Resigned: 24 February 2005
Appointed Date: 18 May 1998
80 years old

Director
RUSSELL, John Charles
Resigned: 16 April 2007
Appointed Date: 16 April 1965
101 years old

Director
SAY, George Edward
Resigned: 06 September 2004
Appointed Date: 14 May 1987
95 years old

Director
SAY, Mark
Resigned: 15 October 2007
Appointed Date: 20 May 2002
65 years old

Director
SHAW, Bernard
Resigned: 09 April 1997
Appointed Date: 22 May 1991
70 years old

Director
TURNEY, Paul
Resigned: 28 May 2001
Appointed Date: 18 May 1992
81 years old

Director
WALKER, Brian
Resigned: 12 March 2013
Appointed Date: 25 May 2005
79 years old

Director
WILLIAMS, Edward
Resigned: 22 May 2000
Appointed Date: 16 April 1965
105 years old

OXFORD AND BERMONDSEY CLUB(THE) Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Termination of appointment of Fiona Josephine Adler as a director on 28 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Mar 2016
Annual return made up to 4 March 2016 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 150 more events
18 Apr 2000
New director appointed
12 Apr 2000
Restoration by order of the court
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Nov 1988
Dissolution

17 Jun 1988
First gazette

28 May 1986
Annual return made up to 05/03/85