This company is commonly known as Tavistock Constitutional Club Company Limited(the). The company was founded 128 years ago and was given the registration number 00045658. The firm's registered office is in TAVISTOCK. You can find them at C/o Tavistock Conservative Club, Drake Road, Tavistock, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TAVISTOCK CONSTITUTIONAL CLUB COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00045658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1895 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tavistock Conservative Club, Drake Road, Tavistock, Devon, United Kingdom, PL19 0AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU | Secretary | 23 April 2001 | Active |
C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU | Director | 11 October 1993 | Active |
C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU | Director | 28 April 2008 | Active |
C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU | Director | 19 April 2004 | Active |
C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU | Director | 22 April 2013 | Active |
Ridge Grove, Russell Street, Tavistock, PL19 8BE | Secretary | - | Active |
Remarnic 19 Westmoor Park, Tavistock, PL19 9AA | Director | - | Active |
Denmarian 3 Deer Park Close, Tavistock, PL19 9HE | Director | - | Active |
Lakeside Drake Road, Tavistock, PL19 0EJ | Director | 17 June 1996 | Active |
12 Chestnut Close, Tavistock, PL19 9JJ | Director | - | Active |
48 Priory Close, Whitchurch, Tavistock, PL19 9DJ | Director | 17 June 1996 | Active |
Gajon House Down Park Drive, Tavistock, PL19 9AH | Director | - | Active |
38 Bannawell Street, Tavistock, PL19 0DN | Director | 02 May 2007 | Active |
61 Uplands, Tavistock, PL19 8EU | Director | 28 April 2003 | Active |
12 Mohuns Park, Tavistock, PL19 9BN | Director | 10 May 1999 | Active |
38 Redmoor Close, Tavistock, PL19 0ER | Director | - | Active |
27 Watts Road, Tavistock, PL19 8LG | Director | - | Active |
10 Watts Road, Tavistock, PL19 8LF | Director | - | Active |
20 Crelake Close, Tavistock, PL19 9AX | Director | 23 May 1994 | Active |
Ridge Grove, Russell Street, Tavistock, PL19 8BE | Director | 22 April 2013 | Active |
24 Tremayne Rise, Tavistock, PL19 8RD | Director | - | Active |
2 Barton Lane, Dawlish, EX7 9QU | Director | 10 May 1999 | Active |
Neil Robert Sampson Folley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU |
Nature of control | : |
|
Clive Jago | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tavistock Conservative Club, Drake Road, Tavistock, United Kingdom, PL19 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-04-24 | Officers | Change person secretary company with change date. | Download |
2018-04-24 | Officers | Change person secretary company with change date. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Officers | Change person secretary company with change date. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.