This company is commonly known as St.paul's Club Limited(the). The company was founded 130 years ago and was given the registration number 00040179. The firm's registered office is in BIRMINGHAM. You can find them at 13 Portland Road, , Birmingham, . This company's SIC code is 56301 - Licensed clubs.
Name | : | ST.PAUL'S CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00040179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1893 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Portland Road, Birmingham, England, B16 9HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Secretary | 17 October 2007 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 17 October 2007 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 11 December 2018 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 26 April 2007 | Active |
79 Bedford Road, Sutton Coldfield, B75 6BG | Secretary | 15 July 1992 | Active |
Lodge Cottage, Chaddesley Corbett, Kidderminster, DY10 4SD | Secretary | - | Active |
2 Hall Meadow, Hagley, Stourbridge, DY9 9LE | Director | - | Active |
115 Sharmans Cross Road, Solihull, B91 1PH | Director | 11 April 2003 | Active |
34 St.Pauls Square, Birmingham, B3 1QZ | Director | 08 May 2009 | Active |
4 Malcolmson Close, Edgbaston, Birmingham, B15 3LS | Director | 21 July 1993 | Active |
20 Hermitage Road, Edgbaston, Birmingham, B15 3UR | Director | 21 May 1997 | Active |
21 Gilchrist Drive, Edgbaston, Birmingham, B15 3NG | Director | 29 April 2005 | Active |
79 Bedford Road, Sutton Coldfield, B75 6BG | Director | 15 July 1992 | Active |
53 Birmingham Road, Hagley, Stourbridge, DY9 9JY | Director | 20 May 1998 | Active |
Lodge Cottage, Chaddesley Corbett, Kidderminster, DY10 4SD | Director | - | Active |
622 Streetsbrook Road, Solihull, B91 1LB | Director | 29 April 2005 | Active |
Carroway Head House, Canwell, Sutton Coldfield, | Director | - | Active |
The Homestead, Woodlands Road, Dodford, Bromsgrove, B61 9BN | Director | 24 May 2006 | Active |
Mr Anthony Villiers Blakemore | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | 34 St.Pauls Square, B3 1QZ |
Nature of control | : |
|
Mr Philip Anthony Barnett | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | 34 St.Pauls Square, B3 1QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Resolution | Resolution. | Download |
2022-05-24 | Incorporation | Memorandum articles. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-06 | Resolution | Resolution. | Download |
2022-05-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.