This company is commonly known as Gillingham Social Club Ltd.. The company was founded 12 years ago and was given the registration number 07670417. The firm's registered office is in GILLINGHAM. You can find them at Gillingham Social Club, The Clubhouse,hardings Lan The Clubhouse, Hardings Lane, Gillingham, Dorset. This company's SIC code is 56301 - Licensed clubs.
Name | : | GILLINGHAM SOCIAL CLUB LTD. |
---|---|---|
Company Number | : | 07670417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gillingham Social Club, The Clubhouse,hardings Lan The Clubhouse, Hardings Lane, Gillingham, Dorset, England, SP8 4HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willowcroft, Bowridge Hill, Gillingham, England, SP8 5QS | Secretary | 15 June 2011 | Active |
55, Jay Walk, Gillingham, England, SP8 4GY | Director | 15 June 2011 | Active |
31, Shreen Way, Gillingham, England, SP8 4EL | Director | 08 April 2019 | Active |
Willowcroft, Bowridge Hill, Gillingham, England, SP8 5QS | Director | 15 June 2011 | Active |
Durdle Door, Littledown, Shaftesbury, England, SP7 9HD | Director | 08 April 2019 | Active |
3, Victoria Road, Gillingham, England, SP8 4HY | Director | 15 June 2011 | Active |
3, Victoria Road, Gillingham, England, SP8 4HY | Director | 15 June 2011 | Active |
13 Coronation Road, Coronation Road, Gillingham, England, SP8 4BU | Director | 08 April 2019 | Active |
37, Sylvan Way, Gillingham, England, SP8 4EQ | Director | 15 June 2011 | Active |
8, Yalbury Wood Way, Gillingham, England, SP8 4GR | Director | 15 June 2011 | Active |
9, Deweys Way, Gillingham, England, SP8 4BW | Director | 15 June 2011 | Active |
Maple Cottage, Off Maple Way, Wyke, England, SP8 4RY | Director | 15 June 2011 | Active |
45, King John Road, Gillingham, England, SP8 4PG | Director | 15 June 2011 | Active |
Stourside, Wavering Lane, Gillingham, England, SP8 4NX | Director | 15 June 2011 | Active |
Sandrian, Newbury, Gillingham, England, SP8 4HR | Director | 15 June 2011 | Active |
Mr John Webber | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Gillingham Social Club, The Clubhouse,Hardings Lan, The Clubhouse, Gillingham, England, SP8 4HX |
Nature of control | : |
|
Mr Terence Edward Flynn | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 8, Yalbury Wood Way, Gillingham, United Kingdom, SP8 4GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.