This company is commonly known as Wednesbury Conservative And Unionist Club,limited(the). The company was founded 98 years ago and was given the registration number 00212951. The firm's registered office is in WEDNESBURY. You can find them at 53 Ridding Lane, , Wednesbury, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WEDNESBURY CONSERVATIVE AND UNIONIST CLUB,LIMITED(THE) |
---|---|---|
Company Number | : | 00212951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Ridding Lane, Wednesbury, West Midlands, WS10 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bretby House 5 Woodman Close, Brunswick Gardens, Wednesbury, WS10 9UA | Director | 19 June 2007 | Active |
6, Wigginsmill Road, Wednesbury, WS10 7NH | Director | 21 September 2009 | Active |
79, Caroline Street, Birmingham, B3 1UP | Director | 19 September 2012 | Active |
8, Walsall Street, Wednesbury, England, WS10 9BZ | Director | 11 June 2014 | Active |
Lawnswood, Oakham Crescent, Dudley, DY2 8AJ | Director | - | Active |
12 Carnegie Drive, Wednesbury, WS10 9HT | Secretary | 19 September 2006 | Active |
5 Bescot Road, Walsall, WS2 9AD | Secretary | - | Active |
2b Churchfields Road, Wednesbury, WS10 9DX | Director | 09 February 1999 | Active |
17 Horseley Heath, Dudley, Tipton, DY4 7PA | Director | 27 April 2004 | Active |
17 Horseley Heath, Tipton, DY4 7PA | Director | 10 September 1991 | Active |
Chelston House Holden Road, Wednesbury, WS10 0DB | Director | - | Active |
8 Cherry Lane, Wednesbury, WS10 0BN | Director | - | Active |
15 Knowles Street, Wednesbury, WS10 9HN | Director | - | Active |
12 Carnegie Drive, Wednesbury, WS10 9HT | Director | 09 February 1993 | Active |
1 Squires Walk, Wednesbury, WS10 9DB | Director | - | Active |
8 Walsall Street, Wednesbury, West Midlands, WS10 9BZ | Director | 19 September 2012 | Active |
36 Beverston Road Gospel Oak, Tipton, Dudley, DY4 0DF | Director | 09 February 1993 | Active |
12 Georgian Gardens, Wednesbury, WS10 9TH | Director | - | Active |
110 Woden Road East, Wednesbury, WS10 9RB | Director | 27 April 2004 | Active |
Hollybush Farm, Warstone Road, Shareshill, WV10 7LX | Director | 10 September 1991 | Active |
459 West Bromwich Road, Walsall, WS5 4PR | Director | 04 July 2006 | Active |
5 Bescot Road, Walsall, WS2 9AD | Director | - | Active |
1 Georgian Gardens, Wednesbury, WS10 9TH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2023-04-11 | Capital | Capital return purchase own shares. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Capital | Capital return purchase own shares. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Capital | Capital return purchase own shares. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Capital | Capital return purchase own shares. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Capital | Capital return purchase own shares. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Capital | Capital return purchase own shares. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.