TEES VALLEY BUSINESS CLUB LTD.
TEESSIDE TEESSIDE SMALL BUSINESS CLUB LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 01176818
Status Active
Incorporation Date 10 July 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Miss Lisa Holt as a director on 1 September 2016. The most likely internet sites of TEES VALLEY BUSINESS CLUB LTD. are www.teesvalleybusinessclub.co.uk, and www.tees-valley-business-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tees Valley Business Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01176818. Tees Valley Business Club Ltd has been working since 10 July 1974. The present status of the company is Active. The registered address of Tees Valley Business Club Ltd is Tobias House St Mark S Court Teesdale Business Park Teesside Ts17 6qw. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. BENTLEY, Emily Jane is a Director of the company. HOLT, Lisa is a Director of the company. REYNOLDS, Jane Anne is a Director of the company. STEWART, Angeline Danielle is a Director of the company. Secretary EMBLETON, Douglas Geoffrey has been resigned. Secretary HILL, Donald Mitchell has been resigned. Secretary MIDDLETON, Julie has been resigned. Secretary RICHARDSON, Molly Jean has been resigned. Secretary TURNER, David Bruce has been resigned. Director BOURNE, Patrick Neil has been resigned. Director BRAITHWAITE, Kenneth Arthur has been resigned. Director BRINDLE, Thomas has been resigned. Director BROWN, Jill has been resigned. Director BROWN, Terence has been resigned. Director CAMPBELL, Jayne has been resigned. Director COADY, Brian has been resigned. Director COE, Sylvia has been resigned. Director DUNNE, Hilary Marie has been resigned. Director EMBLETON, Douglas Geoffrey has been resigned. Director FOX, Malcolm Cyril has been resigned. Director GOODWIN, Lewis Charles has been resigned. Director HEALEY, Judith has been resigned. Director HILL, Donald Mitchell has been resigned. Director HODGSON, Carol has been resigned. Director KIDDLE, Susan has been resigned. Director KIDDLE, Susan has been resigned. Director LANGLEY, Peter Stuart has been resigned. Director LAUD, David John has been resigned. Director LAWSON, John Ian has been resigned. Director LAYFIELD, Michael James has been resigned. Director LEGGETT, John has been resigned. Director MACLEAN, Colin has been resigned. Director MILLER, Keith, Managing Director has been resigned. Director MINES, Paul Elliott has been resigned. Director MOORE, Alan has been resigned. Director OSBORNE, Pauline has been resigned. Director RICHARDSON, Joseph has been resigned. Director RICHARDSON, Molly has been resigned. Director ROBINSON, John has been resigned. Director RUSHBY, Robert James has been resigned. Director RUSHBY, Robert James has been resigned. Director SMITH, Joanna has been resigned. Director TUCKER, Robert John has been resigned. Director TURNER, David Bruce has been resigned. Director WALES, Stephen John has been resigned. Director WALLACE, Yvonne has been resigned. Director WHITFIELD, Brian Howard has been resigned. Director WILKIE, Veronica Christine Rosalind has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 08 September 2011

Director
BENTLEY, Emily Jane
Appointed Date: 11 December 2012
47 years old

Director
HOLT, Lisa
Appointed Date: 01 September 2016
57 years old

Director
REYNOLDS, Jane Anne
Appointed Date: 11 October 2007
62 years old

Director
STEWART, Angeline Danielle
Appointed Date: 16 October 2014
40 years old

Resigned Directors

Secretary
EMBLETON, Douglas Geoffrey
Resigned: 22 October 1998
Appointed Date: 12 August 1996

Secretary
HILL, Donald Mitchell
Resigned: 08 November 2001
Appointed Date: 22 October 1998

Secretary
MIDDLETON, Julie
Resigned: 10 May 1993

Secretary
RICHARDSON, Molly Jean
Resigned: 16 April 1996
Appointed Date: 11 May 1993

Secretary
TURNER, David Bruce
Resigned: 08 September 2011
Appointed Date: 08 November 2001

Director
BOURNE, Patrick Neil
Resigned: 22 October 1999
Appointed Date: 07 September 1993
80 years old

Director
BRAITHWAITE, Kenneth Arthur
Resigned: 04 August 1992
88 years old

Director
BRINDLE, Thomas
Resigned: 17 October 2013
Appointed Date: 10 February 2010
45 years old

Director
BROWN, Jill
Resigned: 16 October 2008
Appointed Date: 14 October 2004
61 years old

Director
BROWN, Terence
Resigned: 22 October 1998
Appointed Date: 21 October 1997
75 years old

Director
CAMPBELL, Jayne
Resigned: 17 October 2013
Appointed Date: 12 October 2006
65 years old

Director
COADY, Brian
Resigned: 31 August 2002
Appointed Date: 16 November 2000
83 years old

Director
COE, Sylvia
Resigned: 16 October 2008
Appointed Date: 21 September 1999
79 years old

Director
DUNNE, Hilary Marie
Resigned: 01 June 1999
Appointed Date: 22 October 1998
54 years old

Director
EMBLETON, Douglas Geoffrey
Resigned: 08 November 2001
Appointed Date: 03 October 1995
78 years old

Director
FOX, Malcolm Cyril
Resigned: 30 September 1994
86 years old

Director
GOODWIN, Lewis Charles
Resigned: 25 September 2012
Appointed Date: 08 September 2011
47 years old

Director
HEALEY, Judith
Resigned: 16 February 2004
Appointed Date: 19 June 2002
65 years old

Director
HILL, Donald Mitchell
Resigned: 08 November 2001
98 years old

Director
HODGSON, Carol
Resigned: 12 October 2005
Appointed Date: 08 November 2001
78 years old

Director
KIDDLE, Susan
Resigned: 30 April 2002
Appointed Date: 08 November 2001
70 years old

Director
KIDDLE, Susan
Resigned: 01 June 1999
Appointed Date: 22 October 1998
70 years old

Director
LANGLEY, Peter Stuart
Resigned: 08 June 1993
Appointed Date: 01 September 1992
75 years old

Director
LAUD, David John
Resigned: 07 September 1998
Appointed Date: 21 October 1997
60 years old

Director
LAWSON, John Ian
Resigned: 30 April 1993
67 years old

Director
LAYFIELD, Michael James
Resigned: 16 October 2008
Appointed Date: 13 October 2005
66 years old

Director
LEGGETT, John
Resigned: 22 October 2008
Appointed Date: 12 October 2006
65 years old

Director
MACLEAN, Colin
Resigned: 26 September 2000
Appointed Date: 07 September 1993
77 years old

Director
MILLER, Keith, Managing Director
Resigned: 11 October 2006
Appointed Date: 21 September 1999
66 years old

Director
MINES, Paul Elliott
Resigned: 14 March 2008
Appointed Date: 01 May 2002
55 years old

Director
MOORE, Alan
Resigned: 08 February 1994
88 years old

Director
OSBORNE, Pauline
Resigned: 25 January 2013
Appointed Date: 14 October 2004
65 years old

Director
RICHARDSON, Joseph
Resigned: 16 April 1996
Appointed Date: 31 October 1991
86 years old

Director
RICHARDSON, Molly
Resigned: 16 April 1996
Appointed Date: 31 October 1991
84 years old

Director
ROBINSON, John
Resigned: 22 October 1998
Appointed Date: 10 September 1996
75 years old

Director
RUSHBY, Robert James
Resigned: 18 November 2011
Appointed Date: 11 October 2007
45 years old

Director
RUSHBY, Robert James
Resigned: 14 February 2003
Appointed Date: 08 November 2001
45 years old

Director
SMITH, Joanna
Resigned: 05 December 2013
Appointed Date: 11 December 2012
55 years old

Director
TUCKER, Robert John
Resigned: 11 October 2006
Appointed Date: 02 February 2004
59 years old

Director
TURNER, David Bruce
Resigned: 08 September 2011
Appointed Date: 10 September 1996
79 years old

Director
WALES, Stephen John
Resigned: 07 June 2000
Appointed Date: 21 September 1999
56 years old

Director
WALLACE, Yvonne
Resigned: 08 February 1994
Appointed Date: 01 September 1992
68 years old

Director
WHITFIELD, Brian Howard
Resigned: 01 March 2011
89 years old

Director
WILKIE, Veronica Christine Rosalind
Resigned: 14 March 2008
Appointed Date: 26 September 2000
84 years old

TEES VALLEY BUSINESS CLUB LTD. Events

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
02 Sep 2016
Appointment of Miss Lisa Holt as a director on 1 September 2016
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Nov 2015
Annual return made up to 15 October 2015 no member list
...
... and 148 more events
05 Jan 1988
Annual return made up to 15/12/87

17 Apr 1987
Full accounts made up to 30 April 1986

13 Mar 1987
Return made up to 10/09/86; full list of members
22 Apr 1983
Memorandum and Articles of Association
10 Jul 1974
Incorporation