CROCKFORDS CLUB LIMITED
BIRMINGHAM

Company number 00618267
Status Active
Incorporation Date 5 January 1959
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of CROCKFORDS CLUB LIMITED are www.crockfordsclub.co.uk, and www.crockfords-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Crockfords Club Limited is a Private Limited Company. The company registration number is 00618267. Crockfords Club Limited has been working since 05 January 1959. The present status of the company is Active. The registered address of Crockfords Club Limited is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary BARKER, Nicholas Charles Lawrence has been resigned. Secretary CHANDLER, Andrew Philip has been resigned. Secretary GOULBOURNE, Sarah-Jane has been resigned. Secretary MOORE, Gillian has been resigned. Secretary PEREIRA, Desmond Cajetan has been resigned. Director BARKER, Nicholas Charles Lawrence has been resigned. Director CHANDLER, Andrew Philip has been resigned. Director CHILD, Colin Charles has been resigned. Director DUNKLEY, John David has been resigned. Director GRAY, David William has been resigned. Director HEARN, Alan John has been resigned. Director HOSKINS, Michael has been resigned. Director LOWRY, Thomas Allen has been resigned. Director MCNALLY, Peter has been resigned. Director NESBITT, Garry has been resigned. Director PERRIN, Nicholas John has been resigned. Director RIDDY, Alan Michael has been resigned. Director RIDDY, Alan Michael has been resigned. Director SALMOND, Richard Robert has been resigned. Director STEINBERG, Leonard, Lord has been resigned. Director WIPER, Robert has been resigned. Director WIPER, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TARN, Elizabeth Jill
Appointed Date: 09 May 2008

Director
AXELBY, James
Appointed Date: 13 July 2016
53 years old

Director
BROOKS, Peter Malcolm
Appointed Date: 31 January 2007
79 years old

Director
WILLCOCK, Paul Stewart
Appointed Date: 23 March 2016
54 years old

Resigned Directors

Secretary
BARKER, Nicholas Charles Lawrence
Resigned: 04 October 1995

Secretary
CHANDLER, Andrew Philip
Resigned: 19 May 1999
Appointed Date: 16 October 1997

Secretary
GOULBOURNE, Sarah-Jane
Resigned: 01 May 2006
Appointed Date: 19 May 1999

Secretary
MOORE, Gillian
Resigned: 09 May 2008
Appointed Date: 01 May 2006

Secretary
PEREIRA, Desmond Cajetan
Resigned: 23 May 1997
Appointed Date: 04 October 1995

Director
BARKER, Nicholas Charles Lawrence
Resigned: 04 October 1995
72 years old

Director
CHANDLER, Andrew Philip
Resigned: 19 May 1999
Appointed Date: 16 October 1997
68 years old

Director
CHILD, Colin Charles
Resigned: 14 February 2007
Appointed Date: 13 September 2004
68 years old

Director
DUNKLEY, John David
Resigned: 19 May 1999
Appointed Date: 11 March 1996
76 years old

Director
GRAY, David William
Resigned: 19 May 1999
84 years old

Director
HEARN, Alan John
Resigned: 19 May 1999
Appointed Date: 16 October 1997
83 years old

Director
HOSKINS, Michael
Resigned: 26 August 1999
Appointed Date: 16 October 1997
78 years old

Director
LOWRY, Thomas Allen
Resigned: 31 December 2000
Appointed Date: 16 September 1999
78 years old

Director
MCNALLY, Peter
Resigned: 11 March 1996
84 years old

Director
NESBITT, Garry
Resigned: 16 October 1997
83 years old

Director
PERRIN, Nicholas John
Resigned: 14 October 2011
Appointed Date: 13 February 2008
65 years old

Director
RIDDY, Alan Michael
Resigned: 13 February 2008
Appointed Date: 14 February 2007
69 years old

Director
RIDDY, Alan Michael
Resigned: 13 September 2004
Appointed Date: 08 September 1999
69 years old

Director
SALMOND, Richard Robert
Resigned: 23 December 2015
Appointed Date: 17 October 2011
55 years old

Director
STEINBERG, Leonard, Lord
Resigned: 16 September 1999
Appointed Date: 19 May 1999
89 years old

Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 31 December 2000
71 years old

Director
WIPER, Robert
Resigned: 16 September 1999
Appointed Date: 19 May 1999
71 years old

CROCKFORDS CLUB LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016
Appointment of Paul Stewart Willcock as a director on 23 March 2016
...
... and 173 more events
29 Oct 1976
Accounts made up to 1 January 1976
05 Apr 1976
Accounts made up to 2 January 1975
17 Nov 1975
Accounts made up to 27 December 2073
26 Jun 1970
Company name changed\certificate issued on 26/06/70
05 Jan 1959
Certificate of incorporation

CROCKFORDS CLUB LIMITED Charges

24 December 1997
Supplemental guarantee and debenture
Delivered: 8 January 1998
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland (The "Agent")
Description: .. fixed and floating charges over the undertaking and all…
18 December 1995
Supplemental debenture
Delivered: 4 January 1996
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
11 October 1994
Guarantee and debenture
Delivered: 12 October 1994
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandefined)G Credit Banks and the Overdraft Bank (Each as Das Agent and Trustee for Itself and the Revolvin
Description: Property k/a 30 curzon street, london W1Y 7AE t/n LN48639…
27 September 1993
Debenture
Delivered: 11 October 1993
Status: Satisfied on 12 October 1994
Persons entitled: Hambros Bank Limitedas Agent and Trustee for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
9 May 1991
Chattels mortgage
Delivered: 14 May 1991
Status: Satisfied on 31 January 1996
Persons entitled: Forward Trust Limited
Description: One vauxhall carlton limousine "eagle stateman" chassis no…
9 March 1989
Debenture
Delivered: 15 March 1989
Status: Satisfied on 8 April 1994
Persons entitled: Samuel Montagu & Co. Limited.
Description: (Please see form 395 M113 for full details). Fixed and…
9 March 1989
Debenture
Delivered: 15 March 1989
Status: Satisfied on 8 April 1994
Persons entitled: Samuel Montagu & Co. Limited
Description: (Please see form 395 M114 for full details). Fixed and…