COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)

Address:
Rosemerryn, Lamorna, Penzance, Cornwall, TR19 6BN

COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00047382. The registration start date is March 27, 1896. The current status is Active.

Company Overview

Company Number 00047382
Company Name COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)
Registered Address Rosemerryn
Lamorna
Penzance
Cornwall
TR19 6BN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1896-03-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-05-02
Returns Last Update 2016-04-04
Confirmation Statement Due Date 2021-08-06
Confirmation Statement Last Update 2020-07-23
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address ROSEMERRYN
LAMORNA
Post Town PENZANCE
County CORNWALL
Post Code TR19 6BN

Companies with the same post town

Entity Name Office Address
MAG (SW) LTD Unit 8 Long Rock Industrial Estate, Long Rock, Penzance, TR20 8HL, England
THE WELLNESS PLACE LTD 16 Landeryon Gardens, Penzance, TR18 4JN, England
THE NEW PHONE TRADE COM LTD 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom
PURVIDA LTD Brunnion Vean, Cripplesease, Penzance, Cornwall, TR20 8NF, United Kingdom
REMEDI SPIRITS LTD Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN, United Kingdom
LAMORNA MILL LTD Westholme, Belle Vue, Penzance, Cornwall, TR18 5ED, United Kingdom
GREENS BEES (KERNOW) LIMITED 3 Fradgan Place, Newlyn, Penzance, TR18 5BD, England
DEES SALON LTD 5 Eden Terrace, Penzance, Cornwall, TR18 5ES, United Kingdom
ELLISON GAS SERVICES LIMITED 8 Bowglas Close, Ludgvan, Penzance, TR20 8HH, England
PENINSULA PSYCHOLOGY SERVICES LTD 27 Tredavoe, Penzance, TR20 8TW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DONALDSON, Robert Samuel Secretary (Active) Rosemerryn, Lamorna, Penzance, Cornwall, TR19 6BN /
24 February 2011
/
CLAMP, Alwyn James Colin Director (Active) 147 Greenhill Road, Coalville, Leicester, Leicestershire, LE67 4RN March 1933 /
British /
United Kingdom
Retired
DONALDSON, Robert Samuel Director (Active) Rose Merryn, Lamorna St Buryan, Penzance, Cornwall, TR19 6BN June 1948 /
British /
England
Company Director
DONALDSON, Samuel Nathan Director (Active) 34 Main St, Main Street Newton Burgoland, Coalville, Leicestershire, United Kingdom, LE67 2SE July 1984 /
27 July 2011
British /
United Kingdom
Computer Technician
GODFREY, Peter Director (Active) 83 Albany Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 1NE September 1943 /
27 July 2011
British /
United Kingdom
Retired
HUNT, Clifford Roy Director (Active) 220 Forest Road, Coalville, Leicestershire, LE67 3SJ June 1937 /
9 March 1993
British /
United Kingdom
Retired
HUNT, Jonathan Director (Active) The Limes, Midland Road, Hugglescote, Coalville, Leicestershire, United Kingdom, LE67 2FX January 1964 /
27 July 2011
British /
United Kingdom
Transport Company Director
BARLTROP, Gareth Roger Secretary (Resigned) 21-25 London Road, Coalville, Leicestershire, LE67 3JB /
/
CLAMP, Alwyn James Colin Secretary (Resigned) 147 Greenhill Road, Coalville, Leicester, Leicestershire, LE67 4RN /
1 February 2001
/
BENNETT, Kenneth Arthur Director (Resigned) 108 Limehurst Avenue, Loughborough, Leicestershire, LE11 1PF October 1928 /
16 February 1998
British /
Estate Agent
BIRD, Patrick Malcolm Director (Resigned) 12 Rawlins Close, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SD November 1928 /
British /
Surveyor
DONALDSON, Edward George Director (Resigned) The Close, Townsend Lane, Donington-Le-Heath, Leicestershire, LE67 2GF November 1912 /
British /
Company Director
GODFREY, George Henry Director (Resigned) 308 Melbourne Road, Ibstock, Leicestershire, LE67 6NR November 1909 /
British /
Company Director
HUNT, Thomas Ronald Clifford Director (Resigned) 218 Forest Road, Coalville, Leics April 1909 /
British /
Retired Solicitor
PERRY, Frank Director (Resigned) 6 Margaret Street, Whitwick, Coalville, Leicestershire, LE67 3LW August 1926 /
British /
Gentlemans Tailor
ROUGHTON, Frank Louis Director (Resigned) 4 Trees Crowns House, South Quay, Kings Lynn, Norfolk, PE30 5DT March 1907 /
British /
Company Director

Competitor

Search similar business entities

Post Town PENZANCE
Post Code TR19 6BN
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches