CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA9 4XL

Company number 02915959
Status Active
Incorporation Date 6 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CRAWFORD STREET, CLOCK FACE, ST HELENS, MERSEYSIDE, WA9 4XL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 April 2016 no member list. The most likely internet sites of CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED are www.clockfacecollierywelfarecentreclub.co.uk, and www.clock-face-colliery-welfare-centre-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Clock Face Colliery Welfare Centre Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02915959. Clock Face Colliery Welfare Centre Club Limited has been working since 06 April 1994. The present status of the company is Active. The registered address of Clock Face Colliery Welfare Centre Club Limited is Crawford Street Clock Face St Helens Merseyside Wa9 4xl. . CARNEY, Tracy Elaine is a Director of the company. ECCLESTON, Terence John is a Director of the company. HUGHES, Christopher is a Director of the company. TOWNSHEND, David Raymond Joseph is a Director of the company. Secretary DICKINSON, Robert has been resigned. Secretary ECCLES, Michelle has been resigned. Secretary FENNEY, Veronica has been resigned. Secretary MILLER, Norman has been resigned. Director BARBER, Cheryl has been resigned. Director BOLAN, Lee Thomas has been resigned. Director DICKINSON, Robert has been resigned. Director FENNEY, Veronica has been resigned. Director LEIGH, Martin David has been resigned. Director LINGHAM, Leonard has been resigned. Director MAUDSLEY, Thomas Elijah has been resigned. Director O'KEEFE, Anthony has been resigned. Director RICHARDS, David has been resigned. Director SILVER, Ronald has been resigned. Director SPENCER, Brian Thomas has been resigned. Director THOMPSON, Alan has been resigned. Director WILLIAMS, Darren John has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
CARNEY, Tracy Elaine
Appointed Date: 22 July 2014
55 years old

Director
ECCLESTON, Terence John
Appointed Date: 22 July 2014
72 years old

Director
HUGHES, Christopher
Appointed Date: 01 January 2004
72 years old

Director
TOWNSHEND, David Raymond Joseph
Appointed Date: 22 July 2014
64 years old

Resigned Directors

Secretary
DICKINSON, Robert
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Secretary
ECCLES, Michelle
Resigned: 20 January 2011
Appointed Date: 01 April 2007

Secretary
FENNEY, Veronica
Resigned: 31 December 2003
Appointed Date: 01 June 1994

Secretary
MILLER, Norman
Resigned: 01 January 2008
Appointed Date: 01 January 2004

Director
BARBER, Cheryl
Resigned: 22 July 2014
Appointed Date: 11 January 2012
50 years old

Director
BOLAN, Lee Thomas
Resigned: 20 August 2015
Appointed Date: 14 April 2014
49 years old

Director
DICKINSON, Robert
Resigned: 31 December 2003
Appointed Date: 06 April 1995
111 years old

Director
FENNEY, Veronica
Resigned: 31 December 2003
Appointed Date: 14 August 2003
91 years old

Director
LEIGH, Martin David
Resigned: 22 July 2014
Appointed Date: 01 January 2012
65 years old

Director
LINGHAM, Leonard
Resigned: 06 April 1996
Appointed Date: 06 April 1994
89 years old

Director
MAUDSLEY, Thomas Elijah
Resigned: 31 December 2003
Appointed Date: 06 April 1994
89 years old

Director
O'KEEFE, Anthony
Resigned: 31 July 2012
Appointed Date: 12 October 2010
74 years old

Director
RICHARDS, David
Resigned: 01 January 2012
Appointed Date: 12 October 2010
80 years old

Director
SILVER, Ronald
Resigned: 31 December 2003
Appointed Date: 06 April 1994
89 years old

Director
SPENCER, Brian Thomas
Resigned: 04 August 2011
Appointed Date: 06 April 1994
78 years old

Director
THOMPSON, Alan
Resigned: 01 January 2010
Appointed Date: 06 April 1994
86 years old

Director
WILLIAMS, Darren John
Resigned: 13 October 2010
Appointed Date: 01 January 2004
55 years old

CLOCK FACE COLLIERY WELFARE CENTRE CLUB LIMITED Events

12 May 2017
Confirmation statement made on 6 April 2017 with updates
18 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 6 April 2016 no member list
18 May 2016
Termination of appointment of Lee Thomas Bolan as a director on 20 August 2015
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 68 more events
17 May 1995
Secretary resigned;new director appointed
17 May 1995
Annual return made up to 06/04/95
16 May 1995
Full accounts made up to 31 December 1994
05 Dec 1994
Accounting reference date notified as 31/12

06 Apr 1994
Incorporation