This company is commonly known as Gloucester Conservative Club Company Limited(the). The company was founded 141 years ago and was given the registration number 00018168. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 56302 - Public houses and bars.
Name | : | GLOUCESTER CONSERVATIVE CLUB COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00018168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1883 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Bowly Road, Gloucester, GL1 5NW | Secretary | 27 September 2007 | Active |
40 Bowly Road, Gloucester, GL1 5NW | Director | 27 September 2007 | Active |
Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH | Director | 04 April 2016 | Active |
13 Fairwater Park, Barnwood, Gloucester, GL4 7HF | Secretary | 05 March 1992 | Active |
20a Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR | Secretary | 30 July 1992 | Active |
48 Cotteswold Road, Gloucester, GL4 9RQ | Secretary | - | Active |
13 Fairwater Park, Barnwood, Gloucester, GL4 7HF | Director | 05 March 1992 | Active |
301b Stroud Road, Gloucester, GL1 5LF | Director | - | Active |
126 Tuffley Avenue, Gloucester, GL1 5NS | Director | - | Active |
20a Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR | Director | 05 March 1992 | Active |
Hullcote Lodge Flat 16, 174 Hullecote Road, Gloucester, | Director | - | Active |
Stepaside, Brookfield Road, Hucclecote, GL3 3HA | Director | 05 March 1992 | Active |
Sarum Lodge, Ashveworth, Gloucester, | Director | - | Active |
48 Cotteswold Road, Gloucester, GL4 9RQ | Director | - | Active |
56 Mandara Grove, Abbeydale, Gloucester, GL4 9XT | Director | 16 May 1996 | Active |
17 St John Lane, Gloucester, GL1 2AT | Director | - | Active |
Gerald Roger Holyead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH |
Nature of control | : |
|
Mr John Michael Orchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH |
Nature of control | : |
|
Gerald Roger Holyead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH |
Nature of control | : |
|
Mr John Michael Orchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Constitution House, Constitution Walk, Gloucester, United Kingdom, GL1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Officers | Appoint person director company with name date. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type full. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.