LONDON CLUBS INTERNATIONAL LIMITED
LONDON LONDON CLUBS (EUROPE) LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 02831640
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of LONDON CLUBS INTERNATIONAL LIMITED are www.londonclubsinternational.co.uk, and www.london-clubs-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. London Clubs International Limited is a Private Limited Company. The company registration number is 02831640. London Clubs International Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of London Clubs International Limited is 55 Baker Street London England W1u 8ew. . OSWALD, Alexis George is a Director of the company. ROTHWELL, Michael is a Director of the company. Secretary COHEN, Michael Daniel has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary TALBOT, Richard Ian has been resigned. Director ATWOOD, Charles Lafayette has been resigned. Director BRUNS II, John Frederic has been resigned. Director BYRNE, Peter has been resigned. Director HARDY, George Barry Conyers has been resigned. Director HARDY, George Barry Conyers has been resigned. Director HODGSON, Tom has been resigned. Director LILLIS, Linda Mary has been resigned. Director LOVEMAN, Gary William has been resigned. Director RAMM, Roy Alfred Charles has been resigned. Director SILBERLING, Michael John has been resigned. Director SILBERLING, Michael John has been resigned. Director TALBOT, Richard Ian has been resigned. Director TIMMINS, William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
OSWALD, Alexis George
Appointed Date: 27 October 2014
44 years old

Director
ROTHWELL, Michael
Appointed Date: 02 April 2007
56 years old

Resigned Directors

Secretary
COHEN, Michael Daniel
Resigned: 29 April 2009
Appointed Date: 17 May 2007

Secretary
GORMAN, Jeremy Philip
Resigned: 16 May 2007
Appointed Date: 11 December 2002

Secretary
TALBOT, Richard Ian
Resigned: 11 December 2002
Appointed Date: 09 September 1993

Director
ATWOOD, Charles Lafayette
Resigned: 19 December 2008
Appointed Date: 02 April 2007
76 years old

Director
BRUNS II, John Frederic
Resigned: 31 January 2008
Appointed Date: 31 December 2007
75 years old

Director
BYRNE, Peter
Resigned: 25 June 1999
Appointed Date: 26 August 1994
80 years old

Director
HARDY, George Barry Conyers
Resigned: 30 March 2007
Appointed Date: 01 November 2002
78 years old

Director
HARDY, George Barry Conyers
Resigned: 03 August 1999
Appointed Date: 09 September 1993
78 years old

Director
HODGSON, Tom
Resigned: 06 June 1997
Appointed Date: 26 August 1994
95 years old

Director
LILLIS, Linda Mary
Resigned: 06 April 2006
Appointed Date: 03 August 1999
68 years old

Director
LOVEMAN, Gary William
Resigned: 29 April 2009
Appointed Date: 02 April 2007
65 years old

Director
RAMM, Roy Alfred Charles
Resigned: 01 May 2015
Appointed Date: 07 April 2006
74 years old

Director
SILBERLING, Michael John
Resigned: 27 October 2014
Appointed Date: 24 March 2011
59 years old

Director
SILBERLING, Michael John
Resigned: 29 April 2009
Appointed Date: 14 April 2008
59 years old

Director
TALBOT, Richard Ian
Resigned: 11 December 2002
Appointed Date: 03 August 1999
73 years old

Director
TIMMINS, William
Resigned: 31 December 2007
Appointed Date: 02 April 2007
78 years old

Persons With Significant Control

London Clubs (Overseas) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON CLUBS INTERNATIONAL LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

05 May 2015
Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015
02 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 96 more events
21 Sep 1993
Company name changed speed 3642 LIMITED\certificate issued on 21/09/93

20 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1993
Registered office changed on 17/09/93 from: classic house 174-180 old street london. EC1V 9BP.

30 Jun 1993
Incorporation