WORK CLUB LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 06195270
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Termination of appointment of Patrick Ralph Bamber Griffith as a director on 4 March 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WORK CLUB LIMITED are www.workclub.co.uk, and www.work-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Work Club Limited is a Private Limited Company. The company registration number is 06195270. Work Club Limited has been working since 30 March 2007. The present status of the company is Active. The registered address of Work Club Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. BROOKS, Martin Lawrance is a Director of the company. CHAPMAN, Aidan Gerard is a Director of the company. DUROCHER, Gaëtan Marie is a Director of the company. Secretary BROOKS, Martin Lawrance has been resigned. Secretary GALTRESS, Shane Mcenraght has been resigned. Secretary VIGARS, Margaret Frances has been resigned. Director CLAYDON, Jonathan Kent has been resigned. Director GRIFFITH, Patrick Ralph Bamber has been resigned. Director MOOGE, Ben has been resigned. Director ROBERTSON, Katherine Eleanor Hannah Maria has been resigned. Director SANDOZ, Andrew John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 20 May 2014

Director
BROOKS, Martin Lawrance
Appointed Date: 10 January 2008
58 years old

Director
CHAPMAN, Aidan Gerard
Appointed Date: 20 May 2014
66 years old

Director
DUROCHER, Gaëtan Marie
Appointed Date: 20 May 2014
58 years old

Resigned Directors

Secretary
BROOKS, Martin Lawrance
Resigned: 20 May 2014
Appointed Date: 10 January 2008

Secretary
GALTRESS, Shane Mcenraght
Resigned: 25 May 2007
Appointed Date: 30 March 2007

Secretary
VIGARS, Margaret Frances
Resigned: 10 January 2008
Appointed Date: 25 May 2007

Director
CLAYDON, Jonathan Kent
Resigned: 20 May 2014
Appointed Date: 10 January 2008
64 years old

Director
GRIFFITH, Patrick Ralph Bamber
Resigned: 04 March 2016
Appointed Date: 30 March 2007
50 years old

Director
MOOGE, Ben
Resigned: 20 May 2014
Appointed Date: 23 October 2008
50 years old

Director
ROBERTSON, Katherine Eleanor Hannah Maria
Resigned: 30 April 2015
Appointed Date: 20 May 2014
69 years old

Director
SANDOZ, Andrew John
Resigned: 20 May 2014
Appointed Date: 30 March 2007
52 years old

WORK CLUB LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
12 Dec 2016
Termination of appointment of Patrick Ralph Bamber Griffith as a director on 4 March 2016
20 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

31 May 2016
Register inspection address has been changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT England to 15 Alfred Place London WC1E 7EB
...
... and 47 more events
19 Dec 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
08 Jun 2007
Return made up to 31/05/07; full list of members
06 Jun 2007
New secretary appointed
06 Jun 2007
Secretary resigned
30 Mar 2007
Incorporation

WORK CLUB LIMITED Charges

14 January 2009
Debenture
Delivered: 15 January 2009
Status: Satisfied on 22 April 2015
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 26 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…