This company is commonly known as National Liberal Club Limited(the). The company was founded 46 years ago and was given the registration number 01355034. The firm's registered office is in . You can find them at 1 Whitehall Place, London, , . This company's SIC code is 56302 - Public houses and bars.
Name | : | NATIONAL LIBERAL CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 01355034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Whitehall Place, London, SW1A 2HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Whitehall Place, London, SW1A 2HE | Secretary | 10 May 2022 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 14 November 2023 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 14 November 2023 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 14 November 2023 | Active |
National Liberal Club, Whitehall Place, London, England, SW1A 2HE | Director | 26 January 2021 | Active |
42, Halifax Road, Briercliffe, Burnley, United Kingdom, BB10 3QN | Director | 27 March 2018 | Active |
National Liberal Club, Whitehall Place, London, England, SW1A 2HE | Director | 26 January 2021 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 26 July 2022 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 27 March 2018 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 11 July 2023 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 01 August 2021 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 11 July 2023 | Active |
1, Whitehall Place, London, SW1A 2HE | Secretary | 27 November 2007 | Active |
Flat 4, 54 Vallance Road, London, N22 7UB | Secretary | 25 October 1988 | Active |
1 Rosemont Road, Richmond, TW10 6QN | Director | 22 February 2005 | Active |
Flat 3 Blyth Wood Park, 20 Blyth Road, Bromley, United Kingdom, BR1 3TN | Director | 23 July 2013 | Active |
National Liberal Club, Whitehall Place, London, England, SW1A 2HE | Director | 24 November 2021 | Active |
95 Marsham Court, London, SW1P 4LA | Director | - | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 15 May 2018 | Active |
Flat 3 Cardinal Mansions, Carlisle Place, London, England, SW1P 1EY | Director | 27 March 2018 | Active |
44 Wertheim Way, Huntingdon, PE29 6UX | Director | 26 June 2007 | Active |
National Liberal Club, 1 Whitehall Place, London, United Kingdom, SW1A 2HE | Director | 12 October 2017 | Active |
14 Alvanley Court, 250 Finchley Road, London, NW3 6DL | Director | 11 May 2004 | Active |
297, Westferry Road, London, E14 3RS | Director | 21 September 2010 | Active |
Flat 5, 18 Wandsworth Common, North Side, London, SW18 2SL | Director | 27 June 2006 | Active |
Ranscombe, Spout Lane Crockham Hill, Edenbridge, TN8 6RS | Director | 15 November 1994 | Active |
29 Peartree Lane, London, E1W 3SR | Director | 24 October 2000 | Active |
Flat 76, Whitehall Court, London, SW1A 2EL | Director | - | Active |
2, Sherwood Gardens, London, United Kingdom, SE16 3JA | Director | 03 July 2018 | Active |
14 The Milliner's House, Bermondsey Street, London, United Kingdom, SE1 3UW | Director | 19 July 2016 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 08 March 2022 | Active |
Flat 5, 24-26 Marlborough Road, Chiswick, United Kingdom, W4 4ET | Director | 17 July 2012 | Active |
Tyler Hall, Summer Lane, Tyler Hill, Canterbury, United Kingdom, CT2 9NJ | Director | 27 February 2018 | Active |
1 Whitehall Place, London, SW1A 2HE | Director | 08 July 2021 | Active |
23 Wallgrave Road, London, SW5 0RF | Director | 16 July 1995 | Active |
Miss Maureen Patricia Nolan | ||
Notified on | : | 25 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British,Irish |
Address | : | 1 Whitehall Place, SW1A 2HE |
Nature of control | : |
|
Ms Karin Ann Rehacek | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Haven Lane, London, United Kingdom, W5 2HN |
Nature of control | : |
|
Mr Simon Jon Roberts | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 1 Whitehall Place, SW1A 2HE |
Nature of control | : |
|
Mr Tim Mcnally | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 1 Whitehall Place, SW1A 2HE |
Nature of control | : |
|
Mr Rupert Alexander Carnac Morris | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 3, Rue Du Chemin Neuf, Bassan, France, |
Nature of control | : |
|
Mr Philip Julian George Reeves | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 1 Whitehall Place, SW1A 2HE |
Nature of control | : |
|
Dr Vanessa Jane Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | National Liberal Club, Whitehall Place, London, United Kingdom, SW1A 2HE |
Nature of control | : |
|
Mrs Kristina Elizabeth Byng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | National Liberal Club, Whitehall Place, London, United Kingdom, SW1A 2HE |
Nature of control | : |
|
The Hon Erik Maurice William Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | National Liberal Club, Whitehall Place, London, United Kingdom, SW1A 2HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-06-18 | Officers | Change person director company with change date. | Download |
2023-06-18 | Officers | Change person director company with change date. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Address | Move registers to registered office company with new address. | Download |
2023-05-15 | Address | Move registers to registered office company with new address. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Incorporation | Memorandum articles. | Download |
2022-08-04 | Resolution | Resolution. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.