This company is commonly known as Chelmsford Club Limited. The company was founded 139 years ago and was given the registration number 00020100. The firm's registered office is in CHELMSFORD. You can find them at 108 New London Road, , Chelmsford, . This company's SIC code is 56302 - Public houses and bars.
Name | : | CHELMSFORD CLUB LIMITED |
---|---|---|
Company Number | : | 00020100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1884 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 New London Road, Chelmsford, CM2 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alton House 116 Mildmay Road, Chelmsford, CM2 0EB | Director | 05 June 2000 | Active |
13 Langdale Gardens, Langdale Gardens, Chelmsford, England, CM2 9QH | Director | 31 July 2020 | Active |
108, New London Road, Chelmsford, CM2 0RG | Director | 01 June 2023 | Active |
108, New London Road, Chelmsford, CM2 0RG | Director | 22 March 2023 | Active |
108, New London Road, Chelmsford, CM2 0RG | Director | 06 April 2020 | Active |
4 Pepper Court, Great Chesterford, Saffron Walden, CB10 1NZ | Secretary | - | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Director | 02 June 2004 | Active |
4 Pepper Court, Great Chesterford, Saffron Walden, CB10 1NZ | Director | - | Active |
Spains Hall, Willingale, Ongar, CM5 0GE | Director | - | Active |
6 The Pines, Hatfield Peverel, Chelmsford, CM3 2DB | Director | 05 June 2000 | Active |
Onslow House, 62, Broomfield Road, Chelmsford, England, CM1 1SW | Director | 15 March 2010 | Active |
Elm Tree Cootage, Mashbury Road, Great Waltham, Chelmsford, England, CM3 1EL | Director | 31 July 2020 | Active |
Pond House, Little Waltham, Chelmsford, CM3 3LJ | Director | - | Active |
108, New London Road, Chelmsford, CM2 0RG | Director | 16 February 2022 | Active |
3 The Granaries, Station Road, Maldon, CM9 4LQ | Director | - | Active |
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN | Director | 01 September 2010 | Active |
Little Orchards Main Road, Broomfield, Chelmsford, CM1 5EG | Director | - | Active |
Little Heaven, The Old Brewery Bridge Street, Coggeshall, CO6 1NP | Director | - | Active |
The Chelmsford Club ( Assocated) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 108, New Llondon Rd, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Officers | Termination director company with name termination date. | Download |
2024-01-07 | Accounts | Change account reference date company previous extended. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-03 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.