SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)
LOUGHBOROUGH,


Company number 00123396
Status Active
Incorporation Date 24 July 1912
Company Type Private Limited Company
Address 26, COSSINGTON ROAD,, SILEBY,, LOUGHBOROUGH,, LEICS. LE12 7RF.
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,500 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-04-29 GBP 1,500 . The most likely internet sites of SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) are www.silebyanddistrictconstitutionalclub.co.uk, and www.sileby-and-district-constitutional-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and three months. Sileby and District Constitutional Club Limited The is a Private Limited Company. The company registration number is 00123396. Sileby and District Constitutional Club Limited The has been working since 24 July 1912. The present status of the company is Active. The registered address of Sileby and District Constitutional Club Limited The is 26 Cossington Road Sileby Loughborough Leics Le12 7rf. . BALL, Michael Thomas is a Director of the company. HUBBARD, Brian Wilson is a Director of the company. WARD, Paul Anthony is a Director of the company. Secretary BALLARD, Graham has been resigned. Secretary BLACK, Richard Geoffrey has been resigned. Secretary GOLDING, Roy William has been resigned. Secretary MURPHY, Paul Gerard has been resigned. Director ASTILL, Peter John Needham has been resigned. Director BYATT, Norman Richard has been resigned. Director FERNS, Nicholas Martin has been resigned. Director FLOWER, Reginald Aubrey has been resigned. Director GOLDING, Roy William has been resigned. Director MACHIN, Tom Frederick has been resigned. Director MURPHY, Paul Gerard has been resigned. Director SHERRIFF, Duncan Edward has been resigned. Director WHEATLEY, William Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BALL, Michael Thomas
Appointed Date: 26 April 2010
81 years old

Director
HUBBARD, Brian Wilson
Appointed Date: 29 April 1996
79 years old

Director
WARD, Paul Anthony
Appointed Date: 01 January 2006
72 years old

Resigned Directors

Secretary
BALLARD, Graham
Resigned: 02 December 2006
Appointed Date: 15 December 2003

Secretary
BLACK, Richard Geoffrey
Resigned: 15 December 2003

Secretary
GOLDING, Roy William
Resigned: 31 January 2014
Appointed Date: 26 April 2010

Secretary
MURPHY, Paul Gerard
Resigned: 26 April 2010
Appointed Date: 02 December 2006

Director
ASTILL, Peter John Needham
Resigned: 11 April 1994
83 years old

Director
BYATT, Norman Richard
Resigned: 05 September 2006
96 years old

Director
FERNS, Nicholas Martin
Resigned: 20 May 2002
Appointed Date: 18 April 2000
54 years old

Director
FLOWER, Reginald Aubrey
Resigned: 01 January 2006
Appointed Date: 18 April 2000
100 years old

Director
GOLDING, Roy William
Resigned: 31 January 2014
Appointed Date: 01 January 2006
76 years old

Director
MACHIN, Tom Frederick
Resigned: 18 November 1999
105 years old

Director
MURPHY, Paul Gerard
Resigned: 26 April 2010
Appointed Date: 02 December 2006
65 years old

Director
SHERRIFF, Duncan Edward
Resigned: 05 April 1993
100 years old

Director
WHEATLEY, William Kenneth
Resigned: 31 December 1999
Appointed Date: 29 April 1996
103 years old

SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) Events

04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,500

06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,500

29 Apr 2015
Register inspection address has been changed to 26 Cossington Road Sileby Loughborough Leicestershire LE12 7RS
28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
10 May 1988
Return made up to 26/04/88; no change of members

01 Mar 1988
Full accounts made up to 31 December 1986

01 Mar 1988
Return made up to 18/04/87; no change of members

14 Dec 1987
Full accounts made up to 31 December 1985

24 Jun 1986
Return made up to 27/05/86; full list of members

SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) Charges

17 January 1983
Charge
Delivered: 19 January 1983
Status: Outstanding
Persons entitled: Bass Mitchells & Butlers Limited
Description: F/H club premises & the land held & occupied therewith at…
21 December 1982
Legal charge
Delivered: 30 December 1982
Status: Outstanding
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: Land on the westerly side of cossington road sileby…