CLUB ELITE MARK 14 LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5DW

Company number 05451251
Status Active
Incorporation Date 12 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 ULVERSTON CLOSE, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 5DW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 no member list. The most likely internet sites of CLUB ELITE MARK 14 LIMITED are www.clubelitemark14.co.uk, and www.club-elite-mark-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Club Elite Mark 14 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05451251. Club Elite Mark 14 Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Club Elite Mark 14 Limited is 5 Ulverston Close St Albans Hertfordshire England Al1 5dw. The company`s financial liabilities are £10.99k. It is £-5.01k against last year. The cash in hand is £11.17k. It is £-4.83k against last year. And the total assets are £11.17k, which is £-4.83k against last year. PAWSON, David is a Secretary of the company. BLACKLIDGE, Robert David, Dr is a Director of the company. BROWN, Roger Garrett is a Director of the company. PAWSON, David is a Director of the company. Secretary PARRY, David Wesley, Dr has been resigned. Director MEAD, John has been resigned. Director MIDDLETON, Jonathan Walter Ross Taylor has been resigned. Director PARRY, David Wesley, Dr has been resigned. Director RICKETTS, Malcolm Edward has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


club elite mark 14 Key Finiance

LIABILITIES £10.99k
-32%
CASH £11.17k
-31%
TOTAL ASSETS £11.17k
-31%
All Financial Figures

Current Directors

Secretary
PAWSON, David
Appointed Date: 12 May 2005

Director
BLACKLIDGE, Robert David, Dr
Appointed Date: 24 May 2005
88 years old

Director
BROWN, Roger Garrett
Appointed Date: 29 March 2014
82 years old

Director
PAWSON, David
Appointed Date: 12 May 2005
79 years old

Resigned Directors

Secretary
PARRY, David Wesley, Dr
Resigned: 28 December 2015
Appointed Date: 29 March 2014

Director
MEAD, John
Resigned: 29 March 2014
Appointed Date: 12 May 2005
82 years old

Director
MIDDLETON, Jonathan Walter Ross Taylor
Resigned: 29 March 2014
Appointed Date: 12 May 2005
83 years old

Director
PARRY, David Wesley, Dr
Resigned: 28 December 2015
Appointed Date: 29 March 2014
79 years old

Director
RICKETTS, Malcolm Edward
Resigned: 29 March 2014
Appointed Date: 24 May 2005
87 years old

CLUB ELITE MARK 14 LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 12 May 2016 no member list
25 May 2016
Registered office address changed from Tamarind,2a Taylors Ride Taylors Ride Leighton Buzzard Bedfordshire LU7 3JN to 5 Ulverston Close St. Albans Hertfordshire AL1 5DW on 25 May 2016
27 Jan 2016
Termination of appointment of David Wesley Parry as a director on 28 December 2015
...
... and 36 more events
23 Aug 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
21 Jun 2006
Annual return made up to 12/05/06
30 Sep 2005
New director appointed
30 Sep 2005
New director appointed
12 May 2005
Incorporation