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 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 |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
ROSEMERRYN LAMORNA |
Post Town | PENZANCE |
County | CORNWALL |
Post Code | TR19 6BN |
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 |
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 |
Post Town | PENZANCE |
Post Code | TR19 6BN |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
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.