CLUBCITY LIMITED
WEST WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3AB

Company number 03283949
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address THE OLD STUDIO, HIGH STREET, WEST WYCOMBE, BUCKINGHAMSHIRE, HP14 3AB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 130,000 . The most likely internet sites of CLUBCITY LIMITED are www.clubcity.co.uk, and www.clubcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Furze Platt Rail Station is 8.3 miles; to Maidenhead Rail Station is 9.3 miles; to Taplow Rail Station is 9.8 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clubcity Limited is a Private Limited Company. The company registration number is 03283949. Clubcity Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Clubcity Limited is The Old Studio High Street West Wycombe Buckinghamshire Hp14 3ab. . SHELBOURNE, Ruth Elizabeth is a Secretary of the company. AIJAZ, Rana Bilal is a Director of the company. WELLS, Lawrence Charles is a Director of the company. Secretary BEATTIE, John Michael has been resigned. Secretary HARLEY, Sylvia has been resigned. Secretary WELLS, Michelle Lisa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WELLS, Michelle Lisa has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SHELBOURNE, Ruth Elizabeth
Appointed Date: 14 March 2010

Director
AIJAZ, Rana Bilal
Appointed Date: 07 November 2014
39 years old

Director
WELLS, Lawrence Charles
Appointed Date: 02 December 1996
62 years old

Resigned Directors

Secretary
BEATTIE, John Michael
Resigned: 14 March 2010
Appointed Date: 24 April 2006

Secretary
HARLEY, Sylvia
Resigned: 01 March 2006
Appointed Date: 01 June 2001

Secretary
WELLS, Michelle Lisa
Resigned: 26 April 2001
Appointed Date: 02 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 26 November 1996

Director
WELLS, Michelle Lisa
Resigned: 26 April 2001
Appointed Date: 02 December 1996
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1996
Appointed Date: 26 November 1996

Persons With Significant Control

Mr Lawrence Charles Wells
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rana Bilal Aijaz
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLUBCITY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 130,000

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
12 Dec 1996
Secretary resigned
12 Dec 1996
New secretary appointed;new director appointed
12 Dec 1996
New director appointed
12 Dec 1996
Registered office changed on 12/12/96 from: classic house 174-180 old street london EC1V 9BP
26 Nov 1996
Incorporation

CLUBCITY LIMITED Charges

19 November 2013
Charge code 0328 3949 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2001
Debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…