This company is commonly known as Carnforth And District Conservative Club Company,limited(the). The company was founded 137 years ago and was given the registration number 00024001. The firm's registered office is in CARNFORTH. You can find them at Conservative Club, Station Buildings, Carnforth, Lancs.. This company's SIC code is 56301 - Licensed clubs.
Name | : | CARNFORTH AND DISTRICT CONSERVATIVE CLUB COMPANY,LIMITED(THE) |
---|---|---|
Company Number | : | 00024001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1887 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Conservative Club, Station Buildings, Carnforth, Lancs., LA5 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Buildings, Carnforth, LA5 9BS | Secretary | 14 April 2011 | Active |
Conservative Club, Station Buildings, Carnforth, LA5 9BS | Director | 01 June 2022 | Active |
Conservative Club, Station Buildings, Carnforth, LA5 9BS | Director | 31 January 2020 | Active |
Conservative Club, Station Buildings, Carnforth, LA5 9BS | Director | 25 February 2019 | Active |
Conservative Club, Station Buildings, Carnforth, LA5 9BS | Director | 21 January 2021 | Active |
Station Buildings, Warton Road, Carnforth, LA5 9BS | Director | 01 January 2004 | Active |
10 Ruskin Drive, Bare, Morecambe, LA4 6EZ | Secretary | 18 June 2001 | Active |
2 Hunter Street, Carnforth, LA5 9BP | Secretary | 13 April 1994 | Active |
Station Buildings, Warton Road, Carnforth, LA5 9BS | Secretary | 25 October 2010 | Active |
64 Main Street, Warton, Carnforth, LA5 9PG | Secretary | 14 April 1993 | Active |
64 Main Street, Warton, Carnforth, LA5 9PG | Secretary | - | Active |
8 Arnhem Road, Carnforth, LA5 9BD | Secretary | 02 June 1993 | Active |
2 Rosedene, Lancaster Road, Slyne With Hest, LA2 6AR | Secretary | 14 April 1997 | Active |
8 King Street, Carnforth, LA5 9DU | Secretary | 12 June 1995 | Active |
8 King Street, Carnforth, LA5 9DU | Secretary | 23 November 1992 | Active |
Russell Cottage 2/4 Kellet Road, Carnforth, LA5 9LN | Secretary | 27 November 1995 | Active |
6 Hunter Street, Carnforth, LA5 9BS | Secretary | 04 June 1997 | Active |
11 Alexandra Road, Carnforth, LA5 9DT | Secretary | 01 August 2003 | Active |
52 Kings Drive, Carnforth, LA5 9AN | Director | 01 January 2004 | Active |
Swiss Cottage, Crag Bank, Carnforth, LA5 9JG | Director | - | Active |
8 Crag Bank Road, Crag Bank, Carnforth, LA5 9EG | Director | 26 March 2002 | Active |
Station Buildings, Warton Road, Carnforth, England, LA5 9BS | Director | 18 February 2013 | Active |
74 Windermere Road, Carnforth, LA5 9AS | Director | - | Active |
67 Greenways, Over Kellet, Carnforth, LA6 1DE | Director | - | Active |
Station Buildings, Warton Road, Carnforth, LA5 9BS | Director | - | Active |
Station Buildings, Warton Road, Carnforth, LA5 9BS | Director | 26 March 2002 | Active |
5 Grosvenor Place, Carnforth, LA5 9DL | Director | - | Active |
4 Hunting Hill Road, Crag Bank, Carnforth, LA5 9JQ | Director | 26 March 2002 | Active |
8 King Street, Carnforth, LA5 9DU | Director | - | Active |
Station Buildings, Warton Road, Carnforth, LA5 9BS | Director | 26 March 2002 | Active |
Oxford House 45 Lancaster Road, Carnforth, LA5 9LE | Director | 12 June 1995 | Active |
63 Crag Bank Road, Carnforth, LA5 9JH | Director | 02 June 1993 | Active |
Green Bank, Borwick, Carnforth, LA6 1JT | Director | - | Active |
Station Buildings, Warton Road, Carnforth, England, LA5 9DS | Director | 20 February 2013 | Active |
Conservative Club, Station Buildings, Carnforth, LA5 9BS | Director | 31 January 2020 | Active |
Ms Tracy Anne Jackson | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Conservative Club, Carnforth, LA5 9BS |
Nature of control | : |
|
Ms Mary-Kate Winstanley | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Address | : | Conservative Club, Carnforth, LA5 9BS |
Nature of control | : |
|
Ms Rachel Anne Wigglesworth | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Conservative Club, Carnforth, LA5 9BS |
Nature of control | : |
|
Mr Robert Andrew Mudd | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | Conservative Club, Carnforth, LA5 9BS |
Nature of control | : |
|
Mr Gary Owen | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Conservative Club, Carnforth, LA5 9BS |
Nature of control | : |
|
Mr Harold David, Peter Spragg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Hawk Street, Carnforth, England, LA5 9LA |
Nature of control | : |
|
Mr Peter Winstanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Alexandra Road, Carnforth, England, LA5 9DT |
Nature of control | : |
|
Mr Malcolm Povey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Marton Drive, Morecambe, England, LA4 6RB |
Nature of control | : |
|
Mr Charles Gordon Langdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Eden Mount Way, Carnforth, England, LA5 9XN |
Nature of control | : |
|
Mr Stuart Winstanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Manor Avenue, Lancaster, England, LA2 6JW |
Nature of control | : |
|
Mr David Arthur Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 38, Grosvenor Place, Carnforth, Great Britain, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.