This company is commonly known as Clitheroe Conservative Club Limited(the). The company was founded 44 years ago and was given the registration number 01472210. The firm's registered office is in LANCS. You can find them at Castle Street, Clitheroe, Lancs, . This company's SIC code is 56301 - Licensed clubs.
Name | : | CLITHEROE CONSERVATIVE CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 01472210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1980 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Street, Clitheroe, Lancs, BB7 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan & Royal Hotel, 26 Castle Street, Clitheroe, BB7 2BX | Secretary | 09 May 2007 | Active |
1, The Crescent, Clitheroe, England, BB7 2LP | Director | 12 July 2017 | Active |
30 Eshton Terrace, Clitheroe, BB7 1BQ | Director | - | Active |
Swan & Royal Hotel, 26 Castle Street, Clitheroe, BB7 2BX | Director | 09 May 2007 | Active |
14 Croasdale Drive, Clitheroe, BB7 1LQ | Director | 14 April 2004 | Active |
23 Bright Street, Clitheroe, BB7 1NW | Director | 18 March 1999 | Active |
4 Bradley Court, Thornley Road, Chaigley, Clitheroe, England, BB7 3LY | Director | 28 March 2001 | Active |
33 Pendle Road, Clitheroe, BB7 1JQ | Director | - | Active |
13 Chatburn Old Road, Clitheroe, BB7 4QG | Secretary | 08 March 2002 | Active |
3 Church Court, Clitheroe, BB7 2DG | Secretary | - | Active |
49 Park Avenue, Clitheroe, BB7 2HP | Director | 18 March 1992 | Active |
3 Peel Park Avenue, Clitheroe, BB7 1EU | Director | 19 March 1997 | Active |
Eastwood, Kirkmoor Road, Clitheroe, BB7 2DU | Director | - | Active |
6 Croasdale Drive, Clitheroe, BB7 1LQ | Director | 15 March 2000 | Active |
7 Back York Street, Clitheroe, BB7 1LT | Director | 28 March 2001 | Active |
26 Bolland Prospect, Clitheroe, BB7 1JU | Director | 14 April 2004 | Active |
60 Brownlow Street, Clitheroe, BB7 1HQ | Director | - | Active |
Sunnymede Cottage Ribblesdale Avenue, Clitheroe, BB7 2HZ | Director | 29 March 1995 | Active |
41 Pendle Road, Clitheroe, BB7 1JQ | Director | 19 March 1997 | Active |
Briar Cottage, 43 Main Street, Downham, Clitheroe, BB7 4BN | Director | - | Active |
43 Moor Lane, Clitheroe, BB7 1BE | Director | - | Active |
20 Somerset Avenue, Clitheroe, BB7 2BE | Director | - | Active |
26, Montague Street, Clitheroe, Great Britain, BB7 2EB | Director | 20 March 1996 | Active |
68 Park Avenue, Clitheroe, BB7 2HW | Director | - | Active |
Woodlands Waddington Road, Clitheroe, BB7 2HJ | Director | - | Active |
37 Highfield Road, Clitheroe, BB7 1AQ | Director | 29 March 1995 | Active |
52 Mayfield Avenue, Clitheroe, BB7 1LE | Director | 14 April 2004 | Active |
36 Downham Road, Chatburn, Clitheroe, BB7 4AU | Director | - | Active |
22 Bowland Court, Clitheroe, BB7 1AS | Director | 18 March 1999 | Active |
2 Beechwood Avenue, Clitheroe, BB7 1EZ | Director | - | Active |
3 Radeclyffe Street, Clitheroe, BB7 2HL | Director | 13 May 1998 | Active |
74 West View, Clitheroe, BB7 1DB | Director | - | Active |
7 Robinson Street, Chatburn, Clitheroe, BB7 4BA | Director | 15 March 2000 | Active |
149 Henthorn Road, Clitheroe, BB7 2QF | Director | - | Active |
17 Henthorn Road, Clitheroe, BB7 2LD | Director | 19 March 1997 | Active |
Mr Harry Heaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | English |
Address | : | Castle Street, Lancs, BB7 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-09-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-08-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.