DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE)

Hellopages » Wiltshire » Wiltshire » SN10 1NW

Company number 00624622
Status Active
Incorporation Date 1 April 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 LONG STREET, DEVIZES, SN10 1NW
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 no member list; Termination of appointment of Barton William Bishop as a director on 6 April 2016. The most likely internet sites of DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) are www.devizesdistrictconservativeclub.co.uk, and www.devizes-district-conservative-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Devizes District Conservative Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00624622. Devizes District Conservative Club Limited The has been working since 01 April 1959. The present status of the company is Active. The registered address of Devizes District Conservative Club Limited The is 30 Long Street Devizes Sn10 1nw. . WHADCOCK, Stephen Arthur is a Secretary of the company. DRAKE, Robin John Francis is a Director of the company. JONES, David Christopher is a Director of the company. WEBB, Donald John is a Director of the company. WILLMOTT, Dennis James is a Director of the company. Secretary GEORGE, John Albert has been resigned. Secretary THOMAS, Colin Hugh has been resigned. Director BISHOP, Barton William has been resigned. Director BOLWELL, David Robert has been resigned. Director BREACH, Ernest Richard has been resigned. Director BUTLER, Robert George has been resigned. Director CAME, Maurice Stanley has been resigned. Director CAREY, Arthur John has been resigned. Director COLLINS, Richard has been resigned. Director DAVIES, William Gareth has been resigned. Director DRAKE, John Robert Lascelles has been resigned. Director HOOPER, Kenneth Charles has been resigned. Director HOPKINS, Richard Frederick has been resigned. Director HOPKINS, Richard Joseph has been resigned. Director PEARCE, Brian Anthony has been resigned. Director PEARCE, Richard Charles has been resigned. Director POLLARD, Raymond John has been resigned. Director ROUSE, Raymond Ernest Alfred has been resigned. Director THOMAS, Colin Hugh has been resigned. Director WYATT, Peter Raymond has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
WHADCOCK, Stephen Arthur
Appointed Date: 12 June 2000

Director
DRAKE, Robin John Francis
Appointed Date: 10 June 2004
70 years old

Director
JONES, David Christopher
Appointed Date: 08 May 2015
69 years old

Director
WEBB, Donald John
Appointed Date: 26 October 2010
78 years old

Director
WILLMOTT, Dennis James
Appointed Date: 05 August 2014
93 years old

Resigned Directors

Secretary
GEORGE, John Albert
Resigned: 13 March 1995

Secretary
THOMAS, Colin Hugh
Resigned: 12 June 2000
Appointed Date: 03 April 1995

Director
BISHOP, Barton William
Resigned: 06 April 2016
Appointed Date: 21 May 1999
97 years old

Director
BOLWELL, David Robert
Resigned: 06 May 2015
Appointed Date: 30 July 2013
67 years old

Director
BREACH, Ernest Richard
Resigned: 14 May 2002
99 years old

Director
BUTLER, Robert George
Resigned: 21 September 2010
Appointed Date: 21 May 1998
74 years old

Director
CAME, Maurice Stanley
Resigned: 21 May 1998
94 years old

Director
CAREY, Arthur John
Resigned: 23 May 2003
89 years old

Director
COLLINS, Richard
Resigned: 20 March 2012
Appointed Date: 24 May 2002
88 years old

Director
DAVIES, William Gareth
Resigned: 21 February 1998
90 years old

Director
DRAKE, John Robert Lascelles
Resigned: 22 April 2004
103 years old

Director
HOOPER, Kenneth Charles
Resigned: 08 July 2009
Appointed Date: 21 May 1998
100 years old

Director
HOPKINS, Richard Frederick
Resigned: 22 July 2015
Appointed Date: 26 October 2010
64 years old

Director
HOPKINS, Richard Joseph
Resigned: 10 February 1999
Appointed Date: 28 May 1987
96 years old

Director
PEARCE, Brian Anthony
Resigned: 21 December 2009
Appointed Date: 26 May 1995
77 years old

Director
PEARCE, Richard Charles
Resigned: 24 May 1996
111 years old

Director
POLLARD, Raymond John
Resigned: 20 May 1994
Appointed Date: 28 May 1992
83 years old

Director
ROUSE, Raymond Ernest Alfred
Resigned: 01 February 2005
Appointed Date: 24 May 1996
95 years old

Director
THOMAS, Colin Hugh
Resigned: 26 May 1995
Appointed Date: 20 May 1994
87 years old

Director
WYATT, Peter Raymond
Resigned: 26 June 2009
Appointed Date: 20 May 2005
76 years old

DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 29 May 2016 no member list
29 Apr 2016
Termination of appointment of Barton William Bishop as a director on 6 April 2016
28 Jan 2016
Registration of charge 006246220005, created on 15 January 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
07 Jul 1987
Accounts made up to 31 March 1987

07 Jul 1987
11/06/87 nsc

15 Dec 1986
Annual return made up to 12/06/86

28 Oct 1986
Accounts for a dormant company made up to 31 March 1986

12 Jul 1974
Particulars of mortgage/charge

DEVIZES & DISTRICT CONSERVATIVE CLUB LIMITED(THE) Charges

15 January 2016
Charge code 0062 4622 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: The Association of Conservative Clubs Limited
Description: All that property known as wilsford house, 30 long street…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Wadworth and Company Limited
Description: Wilsford house, 30 long street, devizes, wiltshire.
29 July 2010
Legal charge
Delivered: 31 July 2010
Status: Satisfied on 19 March 2011
Persons entitled: Wadworth and Company Limited
Description: Wilsford howe 30 long street devizes wiltshire.
31 July 1992
Legal charge
Delivered: 5 August 1992
Status: Satisfied on 6 July 2010
Persons entitled: Wadsworth and Company Limited
Description: F/H wilsford house 30 long street devizes wiltshire the…
28 June 1974
Legal mortgage
Delivered: 12 July 1974
Status: Satisfied on 6 July 2010
Persons entitled: The Marlborough Building Society
Description: Wilsford house, 30 long street, devizes, wilts.