This company is commonly known as Amble Club,limited(the). The company was founded 122 years ago and was given the registration number 00072494. The firm's registered office is in MORPETH. You can find them at 16 Bede Street, Amble, Morpeth, . This company's SIC code is 56302 - Public houses and bars.
Name | : | AMBLE CLUB,LIMITED(THE) |
---|---|---|
Company Number | : | 00072494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1902 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Bede Street, Amble, Morpeth, England, NE65 0EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, England, NE65 0EA | Director | 09 December 2018 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Secretary | - | Active |
5a, Leazes Street, Amble, Morpeth, NE65 0AL | Director | 13 February 2009 | Active |
5a Leazes Street, Amble, Morpeth, NE65 0AL | Director | 18 April 1999 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 08 February 2015 | Active |
16 Church Street, Amble, Morpeth, NE65 0DZ | Director | 05 April 2000 | Active |
11 Acklington Road, Amble, Morpeth, NE65 0NF | Director | 13 October 1996 | Active |
24 Ivy Street, Amble, Morpeth, NE65 0PR | Director | 24 March 1996 | Active |
24 Ivy Street, Amble, Morpeth, NE65 0PR | Director | 08 November 1992 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 29 June 2014 | Active |
3 Newburgh Street, Amble, Morpeth, NE65 0AQ | Director | - | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 17 April 2011 | Active |
16, Bede Street, Amble, Morpeth, NE65 0EA | Director | 23 October 2011 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 13 April 2011 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 14 March 2018 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 13 April 2011 | Active |
21 Cheviotdale, Amble, Morpeth, NE65 0SH | Director | 06 October 1992 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 08 February 2015 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 08 February 2015 | Active |
25 West Close, Warkworth, Morpeth, NE65 0JZ | Director | 10 April 2002 | Active |
40 Priory Park, Amble, Morpeth, NE65 0HY | Director | 02 July 2000 | Active |
24 Lindisfarne Road, Amble, Morpeth, NE65 0EH | Director | 05 June 1994 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 08 February 2015 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 13 April 2014 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 31 March 2012 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 13 April 2014 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 13 April 2011 | Active |
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA | Director | 17 August 2014 | Active |
Mr George Tait Nelson | ||
Notified on | : | 09 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Bede Street, Morpeth, England, NE65 0EA |
Nature of control | : |
|
Mr Michael Mcpeake | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Bede Street, Morpeth, England, NE65 0EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.