WYRE MILL CLUB LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 2JF
Company number 00653376
Status Active
Incorporation Date 22 March 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MILL LANE, WYRE PIDDLE, PERSHORE, WORCESTERSHIRE, WR10 2JF
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Termination of appointment of Betty Griffiths as a director on 12 February 2017; Termination of appointment of David Charles Griffiths as a director on 12 February 2017; Termination of appointment of Ian Charie as a director on 15 January 2017. The most likely internet sites of WYRE MILL CLUB LIMITED are www.wyremillclub.co.uk, and www.wyre-mill-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Evesham Rail Station is 5.2 miles; to Worcester Shrub Hill Rail Station is 8 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Droitwich Spa Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyre Mill Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00653376. Wyre Mill Club Limited has been working since 22 March 1960. The present status of the company is Active. The registered address of Wyre Mill Club Limited is Mill Lane Wyre Piddle Pershore Worcestershire Wr10 2jf. . MACPHEE, Susan is a Secretary of the company. BARNEY, Allan is a Director of the company. COX, Keith is a Director of the company. ELLIMAN, Jill is a Director of the company. ELLIMAN, Victor Thomas is a Director of the company. EVERSON, Carl is a Director of the company. GRAINGER, Terry is a Director of the company. MACPHEE, Susan is a Director of the company. MAIN, Adrian is a Director of the company. MATTHEWS, Clive Dudley Ford is a Director of the company. PENNINGTON, Raymond John is a Director of the company. ROGERS, Jennifer is a Director of the company. WOOD, Philip Michael Henry is a Director of the company. Secretary ALLEN, Deidre Veronica has been resigned. Secretary ANDREWS, Ian Michael has been resigned. Secretary BOYLE, Elizabeth Rosemary has been resigned. Secretary BOYLE, Elizabeth Rosemary has been resigned. Secretary BOYLE, Elizabeth Rosemary has been resigned. Secretary GRAINGER, Terry has been resigned. Secretary MATTHEWS, Helen Margaret has been resigned. Secretary MAYS, Pamela Norma has been resigned. Secretary ROSE, Angela Margaret has been resigned. Secretary SMITH, Collette has been resigned. Secretary SMITH, Collette has been resigned. Secretary WATTS, Peter has been resigned. Director ALLEN, Benbow Robert Sidney has been resigned. Director ALLEN, Christina Ann has been resigned. Director ALLEN, Christopher James has been resigned. Director ANDREWS, Ian Michael has been resigned. Director ATTWOOD, John Bryan has been resigned. Director BARNETT, Stuart Andrew has been resigned. Director BARNEY, Allan John has been resigned. Director BOYLE, Anthony William has been resigned. Director BOYLE, Anthony William has been resigned. Director BOYLE, Elizabeth Rosemary has been resigned. Director BOYLE, Elizabeth Rosemary has been resigned. Director CHARIE, Ian has been resigned. Director CLOSE, John Raymond has been resigned. Director CLOSE, John Raymond has been resigned. Director CLULEY, John Charles has been resigned. Director COPE, Malcolm Anthony has been resigned. Director CROOK, Anthony Russell has been resigned. Director EMERSON, Ambrose has been resigned. Director EVERSON, Carl has been resigned. Director GRIFFITHS, Betty has been resigned. Director GRIFFITHS, David Charles has been resigned. Director GRIFFITHS, David Charles has been resigned. Director HALL, David has been resigned. Director HILTON, Mollie has been resigned. Director HORSEMAN, Ronald Tudor has been resigned. Director KING, Robert, Dr has been resigned. Director LLOYD, Dennis Vernon has been resigned. Director LOCKE, George Ernest has been resigned. Director LUDFORD, Martin William has been resigned. Director MARSH, William Edgar has been resigned. Director MATTHEWS, Dudley Cecil Burgess has been resigned. Director MAYS, Pamela Norma has been resigned. Director MCGUINNESS, Mark has been resigned. Director QUINE, John Wakeford has been resigned. Director ROOKE, Roy Anthony has been resigned. Director ROOKE, Roy has been resigned. Director ROOKE, Roy has been resigned. Director ROOKE, Shirley has been resigned. Director ROOKE, Shirley Rose has been resigned. Director ROSE, Angela Margaret has been resigned. Director SEAL, Douglas has been resigned. Director SMALLWOOD, June has been resigned. Director STANFORD, David Anthony has been resigned. Director STEPHENSON, Karle Trevor has been resigned. Director STREET, Margaret Jane has been resigned. Director STREET, Mary Margaret has been resigned. Director THOMPSON, Andrew John has been resigned. Director THOMPSON, Andrew John has been resigned. Director THORPE-SMITH, Claude Richard has been resigned. Director WATTS, Peter has been resigned. Director WATTS, Peter has been resigned. Director WHITCOMBE, Granville has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
MACPHEE, Susan
Appointed Date: 11 June 2016

Director
BARNEY, Allan
Appointed Date: 11 June 2016
77 years old

Director
COX, Keith
Appointed Date: 07 June 2015
73 years old

Director
ELLIMAN, Jill
Appointed Date: 10 May 2008
78 years old

Director
ELLIMAN, Victor Thomas
Appointed Date: 10 May 2008
79 years old

Director
EVERSON, Carl
Appointed Date: 04 May 2002
86 years old

Director
GRAINGER, Terry
Appointed Date: 23 June 2012
77 years old

Director
MACPHEE, Susan
Appointed Date: 11 June 2016
69 years old

Director
MAIN, Adrian
Appointed Date: 14 June 2014
62 years old

Director
MATTHEWS, Clive Dudley Ford
Appointed Date: 09 May 1992
60 years old

Director
PENNINGTON, Raymond John
Appointed Date: 23 June 2012
82 years old

Director
ROGERS, Jennifer
Appointed Date: 09 May 1998
87 years old

Director
WOOD, Philip Michael Henry
Appointed Date: 29 March 2013
71 years old

Resigned Directors

Secretary
ALLEN, Deidre Veronica
Resigned: 16 July 2004
Appointed Date: 01 October 2002

Secretary
ANDREWS, Ian Michael
Resigned: 31 October 2006
Appointed Date: 16 July 2004

Secretary
BOYLE, Elizabeth Rosemary
Resigned: 31 March 2011
Appointed Date: 09 December 2007

Secretary
BOYLE, Elizabeth Rosemary
Resigned: 01 October 2002
Appointed Date: 26 August 2001

Secretary
BOYLE, Elizabeth Rosemary
Resigned: 30 May 1994

Secretary
GRAINGER, Terry
Resigned: 11 June 2016
Appointed Date: 31 October 2012

Secretary
MATTHEWS, Helen Margaret
Resigned: 26 August 2001
Appointed Date: 10 May 1997

Secretary
MAYS, Pamela Norma
Resigned: 10 May 1997
Appointed Date: 13 September 1996

Secretary
ROSE, Angela Margaret
Resigned: 13 September 1996
Appointed Date: 30 May 1994

Secretary
SMITH, Collette
Resigned: 23 June 2012
Appointed Date: 20 June 2011

Secretary
SMITH, Collette
Resigned: 09 December 2007
Appointed Date: 12 May 2007

Secretary
WATTS, Peter
Resigned: 20 June 2011
Appointed Date: 31 March 2011

Director
ALLEN, Benbow Robert Sidney
Resigned: 10 April 2007
Appointed Date: 10 May 1997
91 years old

Director
ALLEN, Christina Ann
Resigned: 17 August 2000
Appointed Date: 06 May 2000
81 years old

Director
ALLEN, Christopher James
Resigned: 09 May 1998
80 years old

Director
ANDREWS, Ian Michael
Resigned: 30 November 2006
Appointed Date: 04 May 2002
71 years old

Director
ATTWOOD, John Bryan
Resigned: 15 July 1991
96 years old

Director
BARNETT, Stuart Andrew
Resigned: 22 November 2012
Appointed Date: 12 May 2007
50 years old

Director
BARNEY, Allan John
Resigned: 11 September 2015
Appointed Date: 10 May 2008
77 years old

Director
BOYLE, Anthony William
Resigned: 04 May 2002
Appointed Date: 09 May 1998
77 years old

Director
BOYLE, Anthony William
Resigned: 05 May 2007
77 years old

Director
BOYLE, Elizabeth Rosemary
Resigned: 23 June 2012
Appointed Date: 09 December 2007
75 years old

Director
BOYLE, Elizabeth Rosemary
Resigned: 04 May 2002
Appointed Date: 09 May 1998
75 years old

Director
CHARIE, Ian
Resigned: 15 January 2017
Appointed Date: 29 March 2013
61 years old

Director
CLOSE, John Raymond
Resigned: 23 June 2012
Appointed Date: 06 May 2000
79 years old

Director
CLOSE, John Raymond
Resigned: 09 May 1998
Appointed Date: 08 June 1995
79 years old

Director
CLULEY, John Charles
Resigned: 11 March 2008
107 years old

Director
COPE, Malcolm Anthony
Resigned: 13 November 2000
Appointed Date: 10 May 1997
79 years old

Director
CROOK, Anthony Russell
Resigned: 19 July 1996
Appointed Date: 08 May 1993
92 years old

Director
EMERSON, Ambrose
Resigned: 04 May 2002
Appointed Date: 08 May 1993
90 years old

Director
EVERSON, Carl
Resigned: 09 May 1992
86 years old

Director
GRIFFITHS, Betty
Resigned: 12 February 2017
Appointed Date: 04 May 2002
88 years old

Director
GRIFFITHS, David Charles
Resigned: 12 February 2017
Appointed Date: 15 May 2010
90 years old

Director
GRIFFITHS, David Charles
Resigned: 11 March 2001
Appointed Date: 06 May 2000
90 years old

Director
HALL, David
Resigned: 10 May 2008
Appointed Date: 30 January 2005
78 years old

Director
HILTON, Mollie
Resigned: 18 January 2003
Appointed Date: 04 May 2002
86 years old

Director
HORSEMAN, Ronald Tudor
Resigned: 13 May 1995
96 years old

Director
KING, Robert, Dr
Resigned: 06 May 2006
Appointed Date: 04 May 2002
85 years old

Director
LLOYD, Dennis Vernon
Resigned: 05 October 2009
Appointed Date: 09 May 2009
74 years old

Director
LOCKE, George Ernest
Resigned: 06 May 2000
Appointed Date: 11 May 1996
85 years old

Director
LUDFORD, Martin William
Resigned: 10 May 1997
68 years old

Director
MARSH, William Edgar
Resigned: 01 December 1992
114 years old

Director
MATTHEWS, Dudley Cecil Burgess
Resigned: 12 August 2014
107 years old

Director
MAYS, Pamela Norma
Resigned: 30 September 1998
Appointed Date: 10 May 1997
87 years old

Director
MCGUINNESS, Mark
Resigned: 08 April 2013
Appointed Date: 10 May 2008
60 years old

Director
QUINE, John Wakeford
Resigned: 25 October 1993
102 years old

Director
ROOKE, Roy Anthony
Resigned: 14 June 2014
Appointed Date: 15 May 2010
78 years old

Director
ROOKE, Roy
Resigned: 10 May 2008
Appointed Date: 12 February 2005
78 years old

Director
ROOKE, Roy
Resigned: 08 May 1999
Appointed Date: 11 May 1996
78 years old

Director
ROOKE, Shirley
Resigned: 08 May 1999
Appointed Date: 09 May 1998
76 years old

Director
ROOKE, Shirley Rose
Resigned: 11 May 1996
Appointed Date: 08 May 1993
76 years old

Director
ROSE, Angela Margaret
Resigned: 10 May 1997
Appointed Date: 30 May 1994
80 years old

Director
SEAL, Douglas
Resigned: 12 November 2004
Appointed Date: 04 May 2002
94 years old

Director
SMALLWOOD, June
Resigned: 16 May 2010
Appointed Date: 10 May 2008
73 years old

Director
STANFORD, David Anthony
Resigned: 11 June 2016
Appointed Date: 20 April 2013
71 years old

Director
STEPHENSON, Karle Trevor
Resigned: 07 October 2005
Appointed Date: 11 May 2003
93 years old

Director
STREET, Margaret Jane
Resigned: 09 May 2009
74 years old

Director
STREET, Mary Margaret
Resigned: 13 May 1995
Appointed Date: 09 May 1992
99 years old

Director
THOMPSON, Andrew John
Resigned: 09 May 1998
Appointed Date: 08 June 1995
59 years old

Director
THOMPSON, Andrew John
Resigned: 13 September 1991
59 years old

Director
THORPE-SMITH, Claude Richard
Resigned: 08 May 1993
106 years old

Director
WATTS, Peter
Resigned: 14 June 2014
Appointed Date: 23 June 2012
72 years old

Director
WATTS, Peter
Resigned: 20 June 2011
Appointed Date: 09 September 2006
72 years old

Director
WHITCOMBE, Granville
Resigned: 04 May 2002
Appointed Date: 08 May 1994
80 years old

WYRE MILL CLUB LIMITED Events

12 Feb 2017
Termination of appointment of Betty Griffiths as a director on 12 February 2017
12 Feb 2017
Termination of appointment of David Charles Griffiths as a director on 12 February 2017
29 Jan 2017
Termination of appointment of Ian Charie as a director on 15 January 2017
22 Jul 2016
Appointment of Ms Susan Macphee as a secretary on 11 June 2016
21 Jul 2016
Appointment of Ms Susan Macphee as a director on 11 June 2016
...
... and 179 more events
15 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1987
Full accounts made up to 31 December 1986

17 Sep 1987
Annual return made up to 21/08/87

20 Nov 1986
Annual return made up to 15/09/86

18 Sep 1986
Full accounts made up to 31 December 1985

WYRE MILL CLUB LIMITED Charges

4 August 1966
Legal mortgage
Delivered: 12 August 1966
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at wyre piddle, nr pershore, worcs.