This company is commonly known as Aldershot Conservative Club Limited(the). The company was founded 94 years ago and was given the registration number 00247806. The firm's registered office is in ALDERSHOT. You can find them at The Conservative Club, Victoria Road, Aldershot, Hants. This company's SIC code is 56301 - Licensed clubs.
Name | : | ALDERSHOT CONSERVATIVE CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00247806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1930 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Conservative Club, Victoria Road, Aldershot, Hants, GU11 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Oxenden Road, Tongham, Farnham, GU10 1AR | Secretary | 01 April 2002 | Active |
41 Rowhill Avenue, Aldershot, GU11 3LS | Secretary | - | Active |
12 Upper St Michaels Road, Aldershot, GU11 3HA | Secretary | 15 February 1995 | Active |
104, Cranmore Gardens, Aldershot, GU11 3BQ | Secretary | 01 March 2006 | Active |
19 Friend Avenue, Aldershot, GU12 4QU | Director | 31 May 2007 | Active |
13 The Gardens, Tongham, Farnham, GU10 1DZ | Director | 09 June 2005 | Active |
Capricorn Footwear, 214 Fleet Road, Fleet, GU13 8BY | Director | - | Active |
10 Arthur Street, Aldershot, GU11 1HL | Director | 18 May 2000 | Active |
10 Arthur Street, Aldershot, GU11 1HL | Director | 31 March 1994 | Active |
161 Upper Hale Road, Farnham, GU9 0JE | Director | 08 May 1997 | Active |
98, Church Lane East, Aldershot, England, GU11 3HJ | Director | 20 May 2017 | Active |
36 Herrett Street, Aldershot, GU12 4EE | Director | - | Active |
12 Tongham Road, Aldershot, GU12 4AA | Director | - | Active |
Little Mead Reading Road North, Fleet, GU13 8AJ | Director | 01 August 1998 | Active |
110, Tongham Road, Aldershot, GU12 4AR | Director | 18 May 2000 | Active |
11 Ascot Court, Station Road, Aldershot, GU11 1HG | Director | 09 June 2005 | Active |
39, Bourne Court, Aldershot, England, GU11 3DL | Director | 21 May 2016 | Active |
Clovelly House Cargate Grove, Aldershot, GU11 3EN | Director | 08 May 1997 | Active |
8 Northbrook Road, Aldershot, GU11 3HE | Director | 06 May 1999 | Active |
59 Elston Road, Aldershot, GU12 4HZ | Director | 09 June 2005 | Active |
59 Elston Road, Aldershot, GU12 4HZ | Director | 24 May 2001 | Active |
47 Pavilion Road, Aldershot, GU11 3NX | Director | 22 May 2000 | Active |
15 Hampshire Close, Aldershot, GU12 4AN | Director | 31 March 1994 | Active |
18 Institute Road, Aldershot, GU12 4DA | Director | 21 May 1998 | Active |
53 Belle Vue Close, Aldershot, GU12 4SB | Director | - | Active |
9 Institute Road, Aldershot, GU12 4DA | Director | - | Active |
15 Church Hill, Aldershot, GU12 4JS | Director | 18 May 2000 | Active |
15 Church Hill, Aldershot, GU12 4JS | Director | 09 May 1996 | Active |
69 Highfield Gardens, Aldershot, GU11 3DB | Director | 31 March 1994 | Active |
Shumara, 23 Waterloo Road, Aldershot, GU12 4NU | Director | 31 May 2007 | Active |
110 Heron Wood Road, Aldershot, GU12 4BQ | Director | 06 May 1999 | Active |
58, Morland Road, Aldershot, GU11 3SF | Director | 18 May 2000 | Active |
The Conservative Club, Victoria Road, Aldershot, GU11 1JX | Director | 12 May 2018 | Active |
89 Cranmore Lane, Aldershot, GU11 3AP | Director | - | Active |
15 St Michaels Road, Aldershot, GU12 4JF | Director | 30 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.